Athens Psychiatric Hospital Cemeteries Directory

Transcription

Athens Psychiatric Hospital Cemeteries Directory
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
258
Name
Born
M Abbott
Thomas
E.
Died
Patient #
1896 2281*
County
Pike
Yr Admitted Comments
1889 Admission Records are missing. The National Park
3
1089
M Abshire
George
W.
1891
1962 10989*
Scioto
1941
3
766
F Achoe
Dorshia
1889
1950 8203*
Cuyahoga
1937
Service's Civil War Soldiers and Sailors System shows a
Thomas as a Private in the 54th OVI, Company G. The
Index to Athens County Death Records shows he died May
18, 1896. The Asylum Grave Book shows burial on May 19,
1896.
Has headstone with name and dates. The 1900 Census
shows him as 9, resident of Porter Township in Scioto Co
OH, native of Ohio, living with grandfather John Willis and
family. The 1910 Census shows him as 18, resident of
Sciotoville in Scioto Co OH, native of Ohio, brickyard
laborer, single, could read and write, living with brother-inlaw James Hurst (28, driving train), sister Mary (25), cousin
Romulus (1) and father Jackson (45, railroad section hand).
The World War I Draft Registration shows him as 26,
resident of Coal Grove in Scioto Co OH, unemployed, single
and "crippled, foot off." Ohio Deaths shows him as 71,
formerly of Portsmouth in Scioto Co OH, single and died
August 9, 1962.
BLACK Has headstone with name and dates. Admission
Records are missing. The 1940 Census shows her as 50,
former resident of Cleveland, native of Georgia, widowed
and a patient in the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
731
612
Name
Born
Died
Patient #
F Adams
Annie
1900
1946 7044*
F Adams
Rosa
1873
County
Cuyahoga
Yr Admitted Comments
1929 BLACK Admission Records are missing. The 1920 Census
shows an Annie as 20, resident of Byronville in Dooly Co
GA, native of Georgia, farm house laborer, could read and
write and living with father Lee (49, farmer), mother Addie
(39), Jofus (18), Gerta (16), Willie (15) Lottie (13), Plushy
(11), Plenty (10), Savannah (8), Daisy (6), Fred (4) and
Clara(2). The 1930 Census shows her as 30, native of
Georgia, single, negro, could read and write and a patient in
the Asylum. The 1940 Census shows her as 40, native of
Georgia, single and a patient in the Asylum. The Death
Certificate shows her as about 50 (b. about 1896), black,
committed from Cleveland OH, native of Sunnyside GA,
father Colnel, mother Ellen, suffered from Dementia
Praecox, Catatomic (recent refusal to eat, retention of urine,
etc.) and died of Broncho Pneumonia on Juy 1, 1946 and
buried July 3, 1946.
1934 4102
Guernsey
1904 Admission Records show her as 31, housewife, resident of
Guernsey County Infirmary. Admitted December 14, 1904.
Find a Grave shows she died July 27, 1934. The Asylum
Grave Book shows cause of death as Cerebreal
Hemorrhage and burial on July 28, 1934.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
3
1
692
1053
377
Name
Born
Died
Patient #
M Adams
William
1869
1924 3628
M Adams
William M.
1884
M Adams
Andrew
1881
County
Adams
Yr Admitted Comments
1899 Admission Records show him as 30, resident of Liberty
Township in Adams Co OH, native of Kentucky, in state 12
years, had been in Adams County Infirmary, farmer, single,
moderate education and Orthodox. Admitted November 15,
1899. The 1880 Census shows him as 18, resident of
Dictrict 107 in Harrison County, KY, farm laborer, living with
father John (49, farmer), mother Elizabeth (39, keeping
house), David (15), Martha (13), Josephine (11), John (8),
Elijah (5) and Louisanna (1). The 1910 Census shows him
as 41, native of Kentucky, single, could read and write and a
patient in the Asylum. Ohio Deaths shows he died
December 22, 1924. The Asylum Grave Book shows cause
of death as Chronic Myocarditis and burial on December 22,
1924.
1953 12807*
Washington
1952 Has headstone with name and dates. Admission Records
are missing. The Asylum Admission Index shows him as
William M. admitted in 1952 from Washington Co OH. The
1940 Census shows a William as 54, resident of Monaca
Borough in Beaver Co PA, former resident of Lowell in
Washington Co OH, native of Ohio, steel tube cutter, 6th
grade education, living with wife Cloe (48), Robert (18,
laborer), Alta (8), Eugene (8) and Dorothy (6).
1905 4465
Scioto
1904 Admission Records show him as 23, resident of Rush
Township in Scioto Co OH, brown hair, brown eyes, 5' 4",
farmer, single, fair education, and Protestant. Admitted July
19, 1904. The Asylum Grave Book shows burial on
February 21, 1905.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
3
827
830
Name
Born
Died
Patient #
M Adamson
James M.
1848
1934 4484
F Adkins
Nora
1889
County
Muskingum
Yr Admitted Comments
1904 Farmer, 55, resident of Zanesville in Muskingum Co OH,
single, fair education, Methodist, prior treatment at County
Infirmary, earlier threat to kill brother. Admitted August 24,
1904. The 1850 Census shows him as 2, resident of Clay
Township in Muskingum Co OH, living with father
Washington (40), mother Eliza (39), Maria (17), Frederick
(15), (Flavilla (12), William (8) and Margaret (6). The 1860
Census shows him as 11, resident of Clay Township in
Muskingum Co OH, native of Ohio, living with father
Washington (50, farmer), Eliza (49), Flavilla (20), William
(18), Margaret (14) and John Rebarger (2). The 1880
Census shows him as 31, single, former farmer and a
patient in the Nebraska Asylum in Lincoln. The 1900 Census
shows him as 51 (b. 1849), native of Ohio, single, could read
and write and a patient in the Muskingum County Infirmary.
The 1910 Census shows him as 60, single and a patient in
the Asylum. The 1920 Census shows him as 70, married,
could read and write and a patient in the Asylum. The 1930
Census shows him as 80, could read and write and a patient
in the Asylum. Find a Grave shows he died June 2, 1934.
The Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on June 5, 1934.
1968
Scioto
Has headstone with name and dates. Not in Admissions
Index. The Scoial Security Death Index shows she was born
June 8, 1889 and died in February 1968. Ohio Deaths
shows her as 75, former resident of Portsmouth in Scioto Co
OH, widowed, had been a patient in the Asylum and died
February 4, 1968.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
586
Name
Born
F Adkins
Sarah
Died
Patient #
1932 6803*
County
Lawrence
Yr Admitted Comments
1927 Admission Records are missing. The 1920 Census shows
her as 76, native of Ohio, married, could read and write and
a patient in the Lawrence County Infirmary. The 1930
Census shows her as 72, native of Ohio, widowed, could
read and write and a patient in the Asylum. Ohio Deaths
shows she died January 31, 1932. The Asylum Grave Book
shows cause of death as Arteriosclerosis and burial on
February 1, 1932.
Admission Records are missing. The World War I Draft
Registration shows him as 40, born in 1878, resident of
Rutland in Meigs Co OH, native of Germany and a patient in
the Asylum. The 1920 Census shows him as 41 and a
patient in the Asylum. Ohio Deaths shows he died May 10,
1922. The Asylum Grave Book shows cause of death as
Huntingtons Chorea and burial on May 10, 1922.
2
650
M Affler
August
1878
1922 6646*
Meigs
1916
1
52
F Agner
Margaret
1849
1886 343
Hocking
1874 Admission Records show her as 25, resident of Logan,
M Ago
Muslim
1912
Temple
Good Hope Township in Hocking Co OH. Admitted October
5, 1874. The 1860 Census shows her as Agner, 13, resident
of Good Hope Township in Hocking Co OH, native of Ohio,
living with Martin (84), Elizabeth (52), George (29), Mary
(24), Martin (22), Susan (15) and Eliza Hock (25). The 1880
Census shows her as Agner, 31, native of Ohio, single and a
patient in the Asylum. The Asylum Grave Book shows her
as Agner and burial on April 5, 1886.
1984
Not in Admissions Index. The Social Security Death Index
shows he was born August 27, 1912 and died in July 1984.
Ohio Deaths shows him as 71 (b. 1913), single and died July
30, 1984 at Riverside Hospital in Columbus OH. Burial on
August 1, 1984.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
2
378
540
633
Name
Born
Died
F Alberry
Sophia
1858
1915 4711*
M Aldridge
George
1850
M Allen C.
P.
1863
2
656
F Allen
Carrie
(#2)
1
156
F Allen
Fannie
Patient #
County
Gallia
Yr Admitted Comments
1910 Admission Records are missing. 1910 Census shows her as
52, widowed, mother of 5, no trade, could read and write and
a patient in the Asylum. Ohio Deaths shjows she died Jule
11, 1915. The Asylum Grave Book shows cause of death as
Pulmonary Tuberculosis and burial on June 22, 1915.
Additional marker placed in November 2012.
1916 6499*
Clinton
1916 Admission Records are missing. The 1910 Census shows
him as 60, resident of Union Township in Clinton Co OH,
native of Ohio, could read and write, and in the County
Infirmary. Ohio Deaths shows he died April 5, 1916. The
Asylum Grave Book shows cause of death as Traumatic
Septicaemia and burial on April 6, 1916.
1921 6895*
1939 7385*
1846
Lawrence
Ross
1898 56: 1902* Scioto:
Scioto
1918 Admission Records are missing. The 1920 Census shows
1932
1874: 1888
him as 57 and a patient in the Asylum. Ohio deaths shows
he died March 23, 1921. The Asylum Grave Book shows
cause of death as Chronic Myocarditis (Arterio Sclerosis)
and burial on March 24, 1921.
Admission Records are missing. Ohio Deaths shows she
died March 22, 1939. The Asylum Grave Book shows cause
of death as Mitral Regurgitation and burial on March 23,
1939.
Headstone missing. Admission Records show her as 28
and from Ohio. Admitted from Dayton Asylum February 26,
1874. Re-admission Records are missing. The 1880
Census shows her as 34, native of Ohio, married and a
patient in the Asylum. The Index to Athens County Death
Records shows she died June 19, 1898. The Asylum Grave
Book shows burial on July 1, 1898.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
484
Name
F Allen Ida
B.
Born
Died
Patient #
1855
1923 752:
3336
County
Highland:
Highland
Yr Admitted Comments
1877: 1899 Admission Records show her as 23, resident of Liberty
Township in Highland Co OH. Admitted November 27, 1877.
Re-admitted November 15, 1899 as 44, resident of Liberty
Township in Highland Co OH, transferred from County
Infirmary, no occupation, single, slight education, uncertain
religion, had been in the Asylum for 8 years, no children.
The 1860 Cenus shows her as 5, resident of Cincinnati in
Hamilton Co OH, living with father Lewis (29, printer),
mother Margaret (24) and James (3). The 1880 Census
shows her as 26, resident of Hillsborough in Highland
County OH, native of Ohio, single and insane. The 1900
Census shows her as 43, native of Ohio, single, could read
and write and a patient in the Asylum. The 1910 Census
shows her as 55, single, could read and write and a patient
in the Asylum. The 1920 Census shows her as 64, single,
could read and write and a patient in the Asylum. Ohio
Deaths show she died May 6, 1923. The Asylum Grave
Book shows cause of death as Bronchial Asthma and burial
on May 9, 1923.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
1
177
661
149
Name
Born
Died
Patient #
M Allen
Luther P.
1854
1890 1719
F Allen
Mamie
1894
M Alley
Nicholas
1851
County
Washington
Yr Admitted Comments
1886 Admission Records show him as 32, farmer, single, resident
of Waterloo Township, common school, Baptist, brother Levi
in Asylum. Admitted February 7, 1886. The 1860 Census
shows him as 6, resident of Waterford Township, native of
Ohio, living with father Luther (52, farmer), mother Ellen
(46), Clarissa (23), Leonidas (20), Victoria (16), Levi (14),
Evagena (10), Evacanta (10), Fred (8), Ellen (1) and Lyman
(52). The 1870 Census shows himm as 16, resident of
Waterford Township, native of Ohio, living with father Luther
(61, farmer), mother Ellen (58, keeping house), Clarissa
(33), Victoria (25), LeRoy (23, farm hand), Ephigenia (20),
Frederick (18, farm hand) and Sarah (11). The 1880 Census
shows him as 26, resident of Waterford Township, native of
Ohio, farmer, living with mother Ellen (67, keeping house),
Levi (33, farmer) and Ella (21). The Index to Athens County
Death Records shows he died March 10, 1890. The Asylum
Grave Book shows burial on March 10, 1890.
1939 8553*
Cuyahoga
1888 590:1839 Adams
1939 Admission Records are missing. The 1930 Census shows
1876: 1886
her as 36, native of Tennessee, married, could read and
write and a patient in the Cleveland Asylum. Ohio Deaths
shows she died November 19, 1939. The Asylum Grave
Book shows cause of death as Carcinoma of the uterine
cervic and burial on November 22, 1939.
Admission Records show him as 25, resident of Tiffin
Township in Adams Co OH. Admitted October 4, 1876.
Readmitted August 1, 1886 from Adams County Infirmary.
The 1880 Census indicates him as 29, native of New York,
former farmer, single and a patient in the Asylum. The
Asylum Grave Book shows burial on August 15, 1888.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
140
461
Name
Born
Died
F Alloways
Martha
1844
1896 2857*
F Alltop
Mary E.
1853
Patient #
County
Ross
Yr Admitted Comments
1896 Admission Records are missing. The 1870 Census shows
her as 25, resident of Scioto Township in Ross Co OH,
native of Ohio, helps at home, living with John Erskine (59,
farmer), Sarah (56, keeping house), Nancy Smith (25, helps
at home) and Joshua Decamp (51, farm laborer). The 1880
Census shows her as 36, resident of Scioto Township in
Ross Co OH, native of Ohio, servant, single, living with John
Erskine (69, farmer), Sarah (65, keeping house), Lee Clark
(29, laborer) and Jane Mercer (33, seamstress). The Index
to Athens County Death Records shows she died March 10,
1896. The Asylum Grave Book shows burial on March 11,
1896.
1921 5939*
Hocking
3
1094
M Alltop
William
M.
1879
1963
Lawrence
2
552
M Anderson
Clinton
1870
1916 6172*
Highland
1920 Admission Records are missing. The 1900 Census shows a
1914
Mary as 46, resident of Logan in Hocking Co OH, native of
West Virginia, living with husband Benjamin (50, merchant),
son Frank (21), daughter Ora (17) and son Fred (10). Ohio
Deaths shows she died January 1, 1921. The Asylum Grave
Book shows cause of death as Artero Sclerosis and burial
on January 3, 1921.
Has headstone with name and dates. Not in Admissions
Index. The World War II Draft Registration 1942 shows a
William as 64, born in 1877, living in Union Township of
Lawrence County and a native of Ohio. Ohio Deaths shows
him as 83, formerly of Lawrence County, married and died
March 16, 1963.
BLACK. Admission Records are missing. The 1910 Census
shows him as 40, resident of White Oak Township in
Highland Co OH, native of Virginia, day laborer, could read
and write, wife Bertha (41). Ohio Deaths shows he died
November 21, 1916. The Asylum Grave Book shows cause
of death as Dementia Paralyticae and burial on November
23, 1916.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
3
706
358
816
Name
Born
Died
Patient #
F Anderson
Edith V.
1918
1943 8448*
F Anderson
Hulda
1874
F Anderson
Katie
1897
County
Jefferson
Yr Admitted Comments
1939 Admission Records are missing. The 1920 Census shows
her as 2, resident of Grover Village in Jefferson Co OH,
native of Ohio, living with father Burton (23, mill laborer) and
mother Sarah (21). The 1940 Census shows her as 21,
former resident of Steubenville, native of Pennsylvania,
single and a patient in the Asylum. Ohio Deaths shows she
died October 26, 1943. The Asylum Grave Book shows
cause of death as Pulmonary & Intestinal Tuberculosis and
burial on October 28, 1943.
1913 4698*
Ross
1910 Admission Records are missing. The 1900 Census shows a
Huldah as 26, resident of Harrison Township in Ross Co
OH, native of Virginia, mother of 2 children with one living,
could read and write, living with husband Hollis (34, laborer)
and William (4 months). The 1910 Census shows her as 36,
married with six children, could not read or write and a
patient in the Asylum. Athens County Deaths shows she
died November 18, 1913. The Asylum Grave Book shows
cause of death as Lobar Pneunomia and burial on
November 20, 1913.
1964
Cuyahoga
BLACK. Has headstone with name and dates. Not in
Admissions Index. The 1930 Census shows her as 34,
resident of Cleveland in Cuyahoga Co OH, native of
Alabama, day worker, could read and write and living with
husband Wil (35, laborer). Ohio Deaths shows her as 67,
former resident of Cleveland, married and died January 30,
1964.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
2
675
597
918
Name
Born
Died
Patient #
M Anderson
Luther
1861
1923 6917*
M Andrews
Phillip
Felix
1853
M Andrews
Joseph
1889
County
Highland
Yr Admitted Comments
1918 Admission Records are missing. The 1870 Census shows a
Luther as 13, resident of Clay Township in Highland Co OH,
native of Ohio, living with David Starr (25, farmer), Martha
(26, keeping house), Clarence (2) and Lafayette (5 months).
The 1920 Census shows him as 59, married, could read and
write and a patient in the Asylum. Ohio Deaths shows he
died July 11, 1923. The Asylum Grave Book shows cause
of death as Chrinoc Myocarditis & Arterio Sclerosis and
burial on July 13, 1923.
1918 6724*
Pickaway
1917 Admission Records are missing. Special note: he is listed in
the Admissions Index as Anderson. The 1880 Census
shows a Phillip as 26, native of Ohio, farm laborer, could not
read or write, living with wife Margaret (27, keeping house),
Mary (5), and George (7 months). The 1910 Census shows
a Felix as 57, native of Ohio, widower, could read and write
and an inmate of the Pickaway County Infirmary. The 1891
Richland County Directory shows a Felix working for
Crawford & Taylors and living on E. Bloom St. in Medina.
Ohio Deaths shows he died December 6, 1918. The Asylum
Grave Book shows cause of death as Arterio Sclerosis and
burial on December 7, 1918.
1939 8898*
Trumbull
1930 Admission Records are missing. The 1910 Census shows
him as 21, resident of Gustavus Township in Trumbull Co
OH, native of Ohio, creamery laborer, single, could read and
write, living as a boarder with David Ridenour. The Asylum
Grave Book shows cause of death as Arteriosclerotic Heart
Disease and burial on December 12, 1939.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
985
445
Name
Born
Died
M Andrews
Ray
1884
1944 6200*
F Angle
Mary
1847
Patient #
County
Athens
Yr Admitted Comments
1914 Admission Records are missing. The 1920 Census shows
him as 36 and a patient in the Asylum. The 1940 Census
shows him as 56, divorced and a patient in the Asylum. The
Athens Messenger for September 21, 1944 noted "Escaped
Patient Found Dead Beside Railroad. Ray Andrews, age 61,
patient at the Athens State Hospital who escaped on
Sunday, was found dead beside the C&O Railroad track,
half a mile south of Lancaster, on Wednesday. He
apparently had been struck by a train. Mr. Andrews was
committed to the hospital 31 years ago from Athens County.
Several brothers and a niece reside near Hollister. Burial
will be made in the hospital cemetery." Ohio Deaths shows
he died October 20, 1944. The Asylum Grave Book shows
cause of death as possible skull fracture (hit by train) &
internal injury and burial on September or October 22, 1944.
1919 5702*
Hocking
1918 Admission Records are missing. The 1880 Census shows a
Mary as 33, resident of New Straightsville in Perry Co OH,
native of Ohio, keeping house, living with husband James
(34, carpenter), John (11) and James (2). The 1900 Census
shows her as 53 (b. August 1846), resident of Gore Falls
Township in Hocking Co OH, native of Ohio, widow, mother
of 3 children with 1 living, could read and write and living
with Fred (22, cigar maker). The 1910 Census shows her as
63, resident of Logan in Hocking Co OH, native of Ohio,
widow and could read and write. Ohio Deaths shows she
died August 21, 1919. The Asylum Grave Book shows
cause of death as Mitral Regurgitation and burial on August
25, 1919.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
15
Removed
580
2
990
2
619
Name
F Ankrom
Mary Ann
Born
Died
Patient #
1853
1881 1083
County
Ross
Yr Admitted Comments
1881 Admission Records show her as 28, resident of Franklin
Township in Ross Co OH, formerly of Jackson Township in
Jackson Co OH, housewife, Presbyterian, suicidal and
somewhat violent. Admitted April 27, 1881. The 1880
Census shows her as 27, resident of Franklin Township in
Ross Co OH, native of Ohio, keeping house, living with
husband William (43, laborer) and Ida (4). The Asylum
Grave Book shows burial on May 7, 1881.
F Annemiller XXXX
Louisa
M Anton
1895
Christian
1931
F Archer
Margaret
1934 7559*
1848
1944 9849*
BODY REMOVED.
Cuyahoga
1935 Admission Records are missing. The 1920 Census shows
him as 35, resident of Cleveland in Cuyahoga Co OH, native
of Hungary, became a citizen in 1911, wire factory laborer
and wife Katie (28). The 1940 Census shows him as 53,
native of Greece, single and a patient in the Asylum. Ohio
Deaths shows he died December 4, 1944. The Asylum
Grave Book shows cause of death as Valvulus Bowel
Obstruction and burial on December 5, 1944.
Washington
1933 Admission Records are missing. The 1920 Census shows
her as 72, resident of Marietta in Washington Co OH, native
of Ohio, single, could read and write, living with Margaret
Berry. The Asylum Grave Book shows cause of death as
Chronic Myocarditis and burial on December 6, 1934.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
437
188
Name
M Archer
McGee
Born
Died
Patient #
1870
1908 5067
County
Lawrence
1890 2378*
1909 2622*
Clinton
1902 859:
1694
Meigs:
Meigs
298
F Archor
Elizabeth
1
211
F Armstead
Dolly
1907 Admission Records show him as 37, resident of Fayette
Township in Lawrence Co OH, 130 lbs., 5' 10 1/2", timber
worker, single, fair education, Protestant, homicidal,
maternal grand father and great grand father were insane,
and witnesses at inquest were John Q. and Nicholas Archer.
Admitted December 19, 1907. Ohio Births shows he was
born September 5, 1870 to Francis and Sophia in Marion
Township of Noble Co OH. The 1880 Census shows a
McGee as 9, resident of Marion Township in Noble Co OH,
native of Ohio, living with father Frances (48, farmer),
mother Sophia (48, keeping house), Sylvanus (22, farm
worker), Edward (17, farm worker), Jonas (16, farm worker),
Swazy (11) and Anna Mathews (16, servant). The Asylum
Grave Book shows burial on December 10, 1908.
M Archer
Simon
1
Yr Admitted Comments
1849
Noble
1890 Admission Records are missing. The Index to Athens
1894
1878: 1886
County Death Records shows he died November 21, 1890.
The Asylum Grave Book shows burial on November 22,
1890.
Admission Records are missing. The Asylum Admissions
Index shows her as Archor. The Asylum Grave Book shows
her as Archer, cause of death as Hypostatic Pneumonia and
burial on September 2, 1909.
BLACK. Admission Records show her as 29, resident of
Rutland Township in Meigs Co OH, twice married with one
child. Admitted December 14, 1878. Re-admitted September
1, 1886 from the Meigs County Infirmary. The 1900 Census
shows her as 51 (b. January 1849), native of Ohio, single,
could not read or write and a patient in the Asylum. The
Index to Athens County Death Records shows her as Dollie
A. and died October 1, 1902. The Asylum Grave Book
shows burial on October __ 1902.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
511
654
Name
Born
F Armstrong
Carrie
M Arnold
Bennett
Died
Patient #
1925 6492*
County
Washington
Yr Admitted Comments
1925 BLACK. Admission Records are missing. The 1922 Marietta
City Directory shows a Carrie as the widow of William and
living at 219 Second Street, but also shows a Carrie as the
widow of M. Curran and living with R.G. Armstrong in
Beverly. Ohio Deaths shows she died December 30, 1925.
The Asylum Grave Book shows her as colored, cause of
death as Broncho Pneumonia and and burial on January 2,
1926.
1873
1922 1710
Monroe
1895 Admission Records show him as 13, resident of Sunsbury
Township in Monroe Co OH, single, capriciousness and
arson, father interperate, and attacked mother with hatchet.
Admitted January 7, 1895. The 1900 Census shows him as
26, single, native of Ohio, could read and write and a patient
in the Asylum. The 1910 Census shows him as 37, native of
Ohio, single, could not read or write and a patient in the
Asylum. The World War I Draft Registration shows him as
45, born 1873, former resident of Beallsville and a patient in
the Asylum. The 1920 Census shows him as 45, single,
native of Ohio, could read and write and a patient in the
Asylum. Ohio Deaths shows he died June 26, 1922. The
Asylum Grave Book shows cause of death as Pulmonary
Tuberculosis and burial on June 27, 1922.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
133
243
Name
Born
Died
Patient #
F Arthur
Eliza J.
1853
1895 2732
F Arthur
Martha A
1830
County
Scioto
Yr Admitted Comments
1895 Admission Records show her as 42, resident of Harrison
Township in Scioto Co OH, native of Ohio, housewife,
married, fair education, Protestant, 9 children with 8 living
with youngest 11 months, sister Mattie Blagg insane & died
at Dayton Asylum 2 years prior and sister Mary Christian
insane & died at Athens Asylum 3 years prior. Admitted
January 10, 1895. The 1880 census shows her as 26,
resdient of Pike Township in Clark Co OH, native of Ohio,
keeping house, living with husband james (27, farmer),
Milton (4), Mary (2) and Daisy (3 months). The Index to
Athens County Death Records shows she died February 27
[?], 1895. The Asylum Grave Book shows burial on
February 11, 1895.
1904 780:
3655
Adams:
Adams
1878: 1902 Admission Records show her as 48, resident of Oliver
Township in Adams Co OH, and violent. Admitted February
13, 1878. Re-admitted March 4, 1902 as 72, resident of
Manchester Township in Adams Co OH, native of Ohio, gray
hair, brown eyes, 4' 11", housekeeper, widow, limited
education, Protestant, moderately violent, brother Webly
Hughes of Manchester, OH. The 1850 Census shows her
as Martha A. Hughes, 20, resident of Washington Township
in Brown Co OH, native of Ohio, living with father Samuel
(55, farmer), mother Martha (51), Margaret (17) and
Catherine (10). The 1870 Census shows her as Martha
Hughes, 41, resident of Oliver Township in Adams Co OH,
native of Ohio, invalid, living with mother Martha (71, house
keeping) and Mariah Wilmoth (16, domestic servant). The
1880 Census shows her as 51, native of Ohio, married and
living with mother Martha Hughs (81, keeping house). The
Asylum Grave Book shows burial on December 7, 1904.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
3
2
356
800
979
Name
Born
Died
Patient #
M Arthur
John
1837
1903 210
F Arthurs
Mary
1894
M Atkins
Charles
1864
County
Vinton
Yr Admitted Comments
1874 Admission Records show him as 37, resident of Elk
Township in Vinton Co OH, and violent. Admitted April 15,
1874. The US Civil War Draft Registration shows him as 27,
resident of Elk Township in Vinton Co OH, native of Ohio,
farmer and single. The 1880 Census shows him as 43,
native of Ohio, laborer, could not read or write and was a
patient in the Asylum. The 1900 Census shows him to be 63
(b. October 1837), native of Ohio, former laborer, single,
could read and write and a patient in the Asylum. The Index
to Athens County Death Records shows he died September
28 [?], 1903. The Asylum Grave Book shows burial on
September 26, 1903. There are twelve listed with Ohio
units in the Civil War.
1960 5139*
1944 11420*
Scioto
Noble
1913 Admission Records are missing. The 1920 Census shows a
1944
Mary as 21, resident of Portsmouth in Scioto Co OH, native
of Ohio, could read and write, living with husband Harry (25,
railroad laborer) and Vernon (1).
Admission Records are missing. The 1920 Census shows
him as 56, resident of Beaver Township in Noble Co OH,
native of England, farmer, immigrated in 1881, naturalized in
1888, could read and write and living with wife Matrtie (65).
The 1930 Census shows him as 68, resident of 68, resident
of Beaver Township in Noble Co OH, native of England,
farmer, could read and write and living with wife Martha (74).
Ohio Deaths shows he died July 7, 1977. The Asylum
Grave Book shows cause of death as Senility and burial on
Jul.y 10, 1944.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
1
548
595
246
Name
Born
Died
Patient #
M Atkinson
Ebenezer
1839
1916 2356*
M Auch
Adam
1840
County
Athens
Yr Admitted Comments
1890 Admission Records are missing. The 1850 Census shows
him as 11, resident of Athens in Athns Co OH, native of
Ohio, living with father Mahlon (51, merchant), mother Olivia
(41), Mary (21), Lousia (19), John (17), Mahlon (9), Alice (7),
Henry (5) and George (3). The 1910 Census shows him as
60 (b. September 1839), native of Ohio, single, could read
and write and a patient in the Asylum. The 1910 Census
shows him as 71, native of Ohio and a patient in the Asylum.
Ohio Deaths shows he died September 14, 1916. The
Asylum Grave Book shows cause of death as Arterio
Sclerosis and burial on September 19, 1916.
F Aumspaug 1825
h Esther
1918 1704
Ross
1885 Admission Records show him as 45, resident of Ross
County, native of Germany, day laborer, divorced for two
years, Catholic, can read and write in German, and had
been in County Infirmary. Admitted December 25, 1885.
The 1900 Census shows him as 60, native of Germany,
former laborer, divorced, could not read or write and a
patient in the Asylum. Ohio Deaths shows he died
November 8, 1918. The Asylum Grave Book shows cause
of death as Broncho Pneumonia (Influenza) and burial on
November 11, 1918.
1905 3949
Fairfield
1904 Admission Records show her as 79, resident of Liberty
Township in Fairfield Co OH, transferred from County
Infirmary, native of Ohio, no occupation, widow, limited
education, Protestant, son Isaac Aumspaugh of Baltimore,
OH. Admitted July 14, 1904. The 1870 Census shows her as
36, resident of Liberty Township in Fairfield Co OH, native of
Ohio, living with husband Michael (40, farmer), William (12),
Isaac (8), Alvah (3), William Dixon (15) and father-in-law
Conrad (89). The Asylum Grave Book shows burial on
March 31, 1905.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
County
Yr Admitted Comments
XXXX
Admission Index shows the mother as Ruth E. Close (6419*,
Washington, 1924). The 1910 Census shows Ruth Close as
16, living in Muskingum Township, nativve of Ohio, single,
could read and write, living with her father Peter (54,
dairyman), mother Elizabeth (50), Ann (12), Bessie (11),
Lillian (8) and Alford (5). The Asylum Grave Book shows
cause of death as Atelectasis and burial on November 10,
1924.
Admission Records are missing. The US Army Register of
Enlistments shows a John H. as 26, laborer, native of
Bavaria Germany, enlisting October 11, 1870 for five years
at Fort Levenworth and discharged October 11, 1875. The
1910 Census shows him as 71, native of Germany, inmate
of the Scioto County Infirmary and could read and write.
Ohio Deaths shows he died February 22, 1918. The Death
Certificate shows him as 79 (b. 1839), committed from
Scioto County OH, native of Germany, laborer, widower,
suffered from Senility and died of Chronic Myocarditis on
February 22, 1918 and buried February 26, 1918. The
Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on February 26, 1918.
2
504
F Close
1924
Baby Girl
(Unnamed
)
1924 XXXX
XXXX
2
577
M Baer
John
1839
1918 5821*
Scioto
1912
1
227
F Bailey
Anna
1866
1903 2903
Perry
1896 BLACK. Admission Records show her as 30, resident of
Monroe Township in Perry Co OH, native of Rundville Ohio,
houseworker, married, little education, Protestant, suicidal,
violent, destructive, 5 children with 4 alive and youngest 8
years. Admitted June 29, 1896. The 1900 Census shows her
as 34, native of Ohio, married with five children, could read
and write and a patient in the Asylum. The Index to Athens
County Death Records shows her as Ann and died
December 11, 1903. The Asylum Grave Book shows burial
on December 13, 1903.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
215
Name
Born
Died
Patient #
F Bailey
Rose
1861
1903 1093
County
Ross
Yr Admitted Comments
1881 Admission Records show her as 20, resident of Chillicothe in
2
718
M Bailey
Milton
1871
1926 7880*
Pike
1925
1
79
M Bailey
Knight
1806
1881 1082
Belmont
1880
Ross Co OH, servant, single, threatening and mother at
Asylum. Admitted June 3, 1881. Mother probably Mary Ann
Bailey (#1810, Ross, 1878). The 1900 Census shows her
as 39 (b. 1861), native of Ohio, divorced with one child,
could not read or write and a patient in the Asylum. The
Asylum Grave Book shows burial on February 23, 1903.
Admission Records are missing. The 1920 Census shows
him as 49, resident of Perry Township in Pike Co OH, native
of Ohio, farmer, single and could read and write. The
Asylum Grave Book shows cause of death as Hemiplegia
and burial on August 30, 1926.
Headstone missing. Admission Records show him as 74,
plasterer and gardener, resident of Colerain Township,
Belmont Co OH. Admitted August 13, 1880. The 1850
Census shows him as 40, resident of Kirkwood Township in
Belmont Co OH, native of Pennsylvania, farmer, living with
wife Mary (30), William (17), Alexander (5), Adger (6),
Aviasenous (6), Wilson (3) and Washington (7 months). The
1880 Census shows him as 74, resident of Colerain
Township in Belmont Co OH, native of Pennsylvania, brick
mason, living with wife Elizabeth (50, keeping house) and
W.K. (21, teacher). The Asylum Grave Book shows burial
on July 20, 1881.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
2
220
710
789
Name
F Baker
Bessie J.
Born
Died
1874
1903 3471
County
Scioto
Yr Admitted Comments
1900 Admission Records show her as about 20, unknown
residence, native of Ohio, transferred from Scioto County
Infirmary, no occupation, probably single, limited education,
Protestant, suicidal, says 2 sisters insane. Admitted
December 11, 1900. The 1900 Census shows an Essie
Baker, 26, resident of the Portsmouth City Hospital, native of
Virginia, nurse, single and could read and write. The Index
to Athens County Death Records shows she died May 20,
1903. The Asylum Grave Book shows burial on May 21,
1903.
M Baker
Earl
(Glenn)
M Baker
James F.
Patient #
1926 8059*
Athens
1926 Admission Records are missing. The 1900 Census shows a
Glenn as 5 (b. July 1894), living with father Fred (29,
brickmaker), mother Maggie (27) and Ewart (7). Ohio
Deaths shows he died April 30, 1926. The Death Certificate
shows he was 30 (b. ca. 1896), trapper, single, died April 30,
1926 and buried May 2, 1926. The Asylum Grave Book
shows cause of death as Inanition and burial on May 1,
1926.
1859
1931 4043
Jackson
1902 Admission Records show him as 43, rag gatherer, widower,
poor education, Protestant, native of Ohio, resident of
Jackson in Jackson Co OH, and violent. Admitted June 30,
1902. The 1910 Census shows him as 53, native of Ohio,
single, could not read or write and a patient in the Asylum.
Ohio Deaths shows he died on August 7, 1931. The Asylum
Grave Book shows cause of death as Intestinal Obstruction
and burial on August 8, 1931.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
3
754
765
Name
Born
Died
M Baker
James J.
1850
1929 2445*:
Meigs:
2824*:32 Athens:
08
Athens
F Baker
Pearl
1887
1888
3
1099
M Bakerich
George
2
814
M Baldridge
Frank
Patient #
1950 5160*
County
Lawrence
Yr Admitted Comments
1891: 1893: Admission Records from 1891 and 1893 are missing. Readmitted January 21, 1897. The 1900 Census shows him as
1897
49, native of Ohio, farm laborer, could read and write and a
patient in the Asylum. The 1920 Census shows him as 67,
married, could read and write and a patient in the Asylum.
Ohio Deaths shows he died February 23, 1929. The Asylum
Grave Book shows cause of death as Acute Myocardital
Failure and burial on February 25, 1929.
1914 Admission Records are missing. Has headstone with name
and dates. The 1920 Census shows her as 33, married,
could read and write and a patient in the Asylum. The 1930
Census shows her as 43, married, could read and write and
a patient in the Asylum. The 1940 Census shows her as 55,
married and a patient in the Asylum.
Has headstone with name and dates. Admission Records
are missing. The 1930 Census shows him as 42, resident of
Cleveland in Cuyahoga Co OH, native of Yugoslavia, brick
layer, single, could read and write and a boarder with
Alexander Pataky. The 1940 Census shows him as 52,
former resident of Cleveland OH, native of Austria, single
and a patient in the Asylum. Ohio Deaths shows him as 76,
former resident of Cleveland, single, had been a patient in
the Asylum and died June 23, 1963.
1963 9850*
Cuyahoga
1935
1933 9465*
Lawrence
1933 Admission Records are missing. The 1920 Census shows a
Frank, 67, resident of Portsmouth in Scioto Co OH, native of
Onio, insurance salesman, could read and write, living with
wife Priscilla (52) and step-children Mary Randoplf (25),
Alma (21) and Clarence (18). The Asylum Grave Book
shows cause of death as General Paralysis of the Insane
and burial on Decembner 4, 1933.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
632
Name
Born
Died
Patient #
M Balduc
Lewis
1837
1921 7062*
County
Hocking
Yr Admitted Comments
1919 Admission Records are missing. The 1920 Census shows
him as 83 and a patient in the Asylum. Ohio Deaths shows
he died March 22, 1921. The Asylum Grave Book shows
cause of death as Cerebral Hemorrhage (Senility) and burial
on March 23, 1921.
Has headstone with name and dates. Admission Records
are missing. The World War I Draft Registration shows a
Michael Balencsin as 26, resident of Celveland in Cuyahoga
Co OH, native of Austria, steel company laborer and
married. The 1920 Census shows him as 29, native fo
Austria, married and a patient in the Cleveland Asylum. The
1940 Census shows him as 48, former resident of Cleveland
OH, native of Austria, married and a patient in the Asylum.
2
1026
M Balenchic
k Michael
1891
1948 10608*
Cuyahoga
1939
1
359
M Ball Elza
1875
1903 4196
Noble
1903 Admission Records show her as 28, farmer, resident of
Marietta in Washington Co OH, native of Ohio, blue eyes
and black hair, married, limited education, Protestant, and
said to be insanity on mother's side. Admitted May 12, 1903.
The 1900 Census shows a Elza E. Bell as 22, resident of
Athens in Athens Co OH, native of Ohio, single, no
occupation, could read and write, living with grandmother
Nancy Goodspeed (71), uncle Charles Coates (50, farmer),
mother Elma (41) and Bessie (21). The Index to Athens
County Death Records shows he died October 20, 1903.
The Asylum Grave Book shows burial on October 22, 1903.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
713
842
Name
Born
Died
F Ball
Gertrude
1881
1944 6721*
M Banch
Louie
1891
Patient #
County
Scioto
Yr Admitted Comments
1927 Admission Records are missing. The 1900 Census shows
her as 18 (b. July 1881), resident of Portsmouth OH, native
of Ohio, single, could read and write, living with father
Charles (50, bricklayer) and mother Mary (48). The 1910
Census shows her as 28, resident of Portsmouth OH, native
of Ohio, single, could read and write, living with father
Charles (52, brickmason) and mother Mary (52). The 1920
Census shows her as 35, resident of Wayne Township, no
occupation, single, could read and write, living with father
Charles (70, brick worker) and mother Mary (69). The 1930
Census shows her as 45, native of Ohio, single, could read
and write and a patient in the Asylum. The 1940 Census
shows her as 55, native of Ohio, single and a patient in the
Asylum. Ohio Deaths shows she died August 7, 1944. The
Asylum Grave Book shows cause of death as Pulmonary
Tuberculosis and burial on August 10, 1944.
1934 8989*
Scioto
1931 Headstone broken. Admission Records are missing. The
1920 Census shows him as 29, resident of Warren
Township in Trumbull Co OH, native of Romania,
naturalized 1912, steel plant laborer and single. The Asylum
Grave Book shows cause of death as General paralysis of
the Insane and burial on December 13, 1944.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
525
834
Name
Born
Died
Patient #
F Banks
Biddie
1846
1926 4257
M Barbo
Alex
1879
1934 8907
County
Lawrence
Trumbull
Yr Admitted Comments
1905 BLACK. Admission Records show her as 59, resident of
1930
Upper Township in Lawrence Co OH, native of Virginia, in
state 16 years, black hair, black eyes, 5' 4", 183 lbs.,
domestic, single, no education, Protestant, possible relative
Charles Banks of New Ironton House, Ironton Ohio.
Admitted December 21, 1905. The 1910 Census shows her
as 64, single, could read and write and a patient in the
Asylum. The 1920 Census shows her as 74, native of Ohio,
single, could read and write and a patient in the Asylum. The
1900 Census shows Charles Banks as 42, resident of
Ironton, Upper Township in Lawrence Co OH, native of
Virginia, hotel porter, could read and write, living with wife
Eliza (30), and children Charles (9), Maggie (7), Clyde (6),
and M--- (80, native of Virginia). The 1910 Census shows
Charles L. as 49, resident of Ironton in Lawrence Co OH,
native of Virginia, hotel porter, living with Eliza (44), Charles
(18, aprentice barber), M--- (17, music teacher) and Clyde
(16, hotel bell boy). The 1920 Census shows Chas as 61,
resident of Ironton in Lawrence Co OH, native of Virginia,
janitor, living with Eliza (53). The 1920 Census shows Clyde
as 25, laborer, living with wife Ess--e (20, Dorothy (3.5) and
Charles (8 months). Ohio Deaths shows she died
November 18, 1926. The Asylum Grave Book shows cause
of death as Mitral Regurgitation and burial on November 19,
1926
Admission Records are missing. The 1930 Census shows
him as 51, native of Romania, immigrated 1914, married,
could read and write and a patient in the Massillon Asylum.
The Asylum Grave Book shows cause of death as
Myocardial Failure and burial on October 19, 1934.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
1
416
702
O.U.
Name
F Barby
Lorinda
Born
Died
1856
1918 5453*
County
Ross
Yr Admitted Comments
1916 Admission Records are missing. Ohio Deaths shows she
died February 6, 1918. The Death Certificate shows her as
62 (b. 1856), committed from Ross County OH, native of
Ross County OH, divorced and died of Cerebral Syphlisis on
February 6, 1918 and buried February 11, 1918. The
Asylum Grave Book shows cause of death as Cerebral
Syphilis and burial on February 11, 1918.
F Barkus
Kate
M Barlow
Robert J.
Patient #
1943 8822*
Adams
1941 Admission Records are missing. The 1900 Census shows a
Katie, 40 (b. April 1860), resident of Cincinnati OH, native of
Ohio, mother of 5 children with 3 living, could read and write,
living with husband William (43, Railroad ??man), Casey
(18), Raymond (6) and Ervin (2). The 1910 Census shows
this Kate as 50, resident of Cincinnati OH, native of Ohio,
could read and write, living with husband William (53, tractor
company gate keeper), Raymond (16) and Charles (12).
The 1920 Census shows this Kate as 59, resident of
Cincinnati OH, native of Ohio, could read and write, living
with husband William (63, incline plant conductor) and Irwin
(21, bookkepper). The 1930 Census shows this Kate as 69,
resident of Cincinnati OH, native of Ohio, could read and
write and living iwth husband William (72, trollyman). Ohio
Deaths shows she died May 17, 1943. The Asylum Grave
Book shows cause of death as General Arteriosclerosis and
burial on May 18, 1943.
1864
1906 2689*
Lawrence
1892 Given to O. U. No grave number. Admission records are
missing. The 1900 Census shows him as 36, native of
England, single and a patient in the Asylum. The Index to
Athens County Death Records shows he died February 8,
1906. The Asylum Grave Book shows transferal on
February 10, 1906.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
622
1019
Name
Born
Died
Patient #
F Barnes
Bertha
1887
1935 4989*
M Barnes
John E.
1886
County
Athens
Yr Admitted Comments
1912 Admission Records are missing. The 1920 Census shows
her as 33 and a patient in the Asylum. The 1930 Census
shows her as 43, single, could read and write and a patient
in the Asylum. The Death Certificate shows her as 49 (b.
1886), committed from Athens Co OH, native of the US,
single and died of Chronic Intestinal Obstruction on Spril 1,
1935. The Asylum Grave Book shows cause of death as
Chronic Intestinal Obstruction and burial on April 3, 1935.
1948 5203
Highland
1908 Has headstone with name and date. Admission Records
show him as 22, resident of Paint Township in Highland Co
OH, dark hair, brown eyes, 5' 6", 130 lbs., farmer,
Protestant, accosts women, brother had been in Asylum.
Admitted September 21, 1908. The 1900 Census shows him
as 14, resident of Paint Township in Highland Co OH, native
of Ohio, could read and write, living with father Reece (55,
grocer), mother Katherine (41), Virgil (24, soldier in 2nd US
Artillery), Ernest (21, soldier), Earl (10) and Ruth (8). The
1910 Census shows him as 24, single and a patient in the
Asylum. The 1920 Census shows him as 33, single, could
read and write and a patient in the Asylum. The 1930
Census shows him as 43, single, could read and write and a
patient in the Asylum. The 1940 Census shows him as 43,
single and a patient int he Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
573
815
Name
Born
Died
Patient #
County
Yr Admitted Comments
F Barnes
Mary
1854
1930 25: 2010* Washington: 1874: 1888 Headstone missing. Admission Records show her as 23,
resident of Muskingum Township in Washington Co OH, and
Washington
M Barney
Louis
1877
had been in an asylum 4 years before. Admitted January 30,
1874. Re-admission records are missing. The 1870 Census
shows her as 20, resident of Lawrence Township in
Washington Co OH, native of Pennsylvania, living with father
Samuel (46, teamster), mother Mahala (47, keeping house),
Jasper (11) and Francis Wells (70). The 1880 Census
shows her as 28, resident of Muskingum Township in
Washington Co OH, native of Pennsylvania, living with father
Samuel (58, farmer), mother Mahaley (60, keeping house),
Susan Chapman (34), Clara (14), Clara (9), George (8) and
Myrtie (8). The 1900 Census shows her as 46 (b. April
1854), native of Pennsylvania, single, could not read or write
and a patient in the Asylum. The 1910 Census shows her
as 60, could not read or write and a patient in the Asylum.
The 1920 Census shows her as 68, native of Ohio, widow,
could read and write and a patient in the Asylum. Ohio
Deaths shows she died July 28, 1930. The Asylum Grave
Book shows cause of death as Arteriosclerosis and burial on
July 29, 1930.
1933 6715*
Scioto
1917 Admission Records are missing. The 1910 Census shows
him as 34, resident of Morgan Township, native of West
Virginia, father native of Pennsylvania, mother native of
West Virginia, farm laborer, single, could read and write and
a boarder with the Charles Pierce family. The World War I
Draft Registration shows him as 41, born 1876 and a patient
in the Asylum. The 1920 Census shows him as 43 and a
patient in the Asylum. The 1930 Census shows him as 53,
single, could read and write and a patient in the Asylum.
The Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on October 20, 1933.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
458
907
Name
Born
Died
M Barnhart
Herman
1851
1910 3603
M Barrett
Edward
1875
Patient #
1939 8811*
County
Athens
Washington
Yr Admitted Comments
1899 Headstone missing. Admission Records show him as 57,
1930
farmer, native of Pennsylvania, resident of Chauncy in
Athens Co OH, single, common education, and Protestant.
Admitted October 3, 1899. The 1900 Census shows him as
48 (b. September 1851), native of Pennsylvania, former farm
laborer, single, could read and write and a patient in the
Asylum. Ohio Deaths shows he died September 24, 1910.
The Asylum Grave Book shows cause of death as E cause
unknown - Senile Dementia and burial on September 25,
1910.
Admission Records are missing.The 1930 Census shows
him as 55, single, could read and write and a patient in the
Asylum. Ohio Deaths shows he died March 6, 1939. The
Asylum Grave Book shows cause of death as Lobar
Pneumonia and burial on March 6, 1939.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
318
Name
M Barrow
Alfred
Born
Died
Patient #
1823
1901 3595
County
Gallia
Yr Admitted Comments
1899 Admissions Index shows him as Barrow. Admission
Records are missing. The 1850 Census shows him as
Barron, 27, resident of Jefferson Township in Muskingum
Co OH, native of Ohio, merchant, living with wife Isabella
(27) and Elizabeth Robinson (35). The 1863 Civil War Draft
Registration shows him as Barron, 39, resident of Springfield
Township, native of Ohio and a clerk. The 1870 Census
shows him as Barron, 48, resident of Springfield Township in
Muskingum Co OH, native of Pennsylvania, drug store, living
with wife Isabella (50, keeping house), Edward (16, drug
store help), Alice (16) and Mary Mahony (17, domestic
servant). The 1880 Census shows him as Barron, 58,
resident of Zanesville OH, native of Ohio, druggist, living
with wife Clara (60, keeping house), Edward (26) and Alice
(24). The 1890 Zanesville City Directory shows him living in
Falls Township in Muskingum Co OH. The 1900 Census
shows him as Barron, 77 (b. January 1823), native of Ohio,
druggist, widower, could read and write and a patient in the
Asylum. The Asylum Grave Book shows him as Barron
burial on January 18, 1901.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
951
Name
M Barrowma
n Martin
Born
Died
Patient #
1879
1942 4883:
8311*
County
Athens
Yr Admitted Comments
1906: 1927 Headstone missing. Admission Records show him as 29,
resident of Nelsonville in Athens Co OH, coal miner,
married, common education, Protestant, and native of Ohio.
Admitted August 9, 1906. Admission records for 1927
missing. Relative? Daniel admitted 1927. Ohio Births
shows he was born March 5, 1879 to Daniel and Lidia in
Nelsonville in Athens Co OH. The 1880 Census shows him
as 1, resident of Nelsonville, native of Ohio, living with father
Daniel (28, coal miner), mother Linnie (24, keeping house),
Ann (10), John (8), Robert (7), Daniel (5) and Mary (3). The
1910 Census shows him as 33, married and a patient in the
Asylum. The World War I Draft Registration shows him as
40, born 1878, resident of Chauncy in Athens Co OH, coal
miner, medium height, medium build, dark brown hair and
an injury to left hand. The 1930 Census shows him as 51,
single, could read and write and a patient in the Asylum.
The 1940 Census shows him as 61, native of Scotland,
single and a patient in the Asylum. The Asylum Grave Book
shows cause of death as Valvular Heart Disease and burial
on June 26, 1942.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
3
731
819
Name
Born
Died
Patient #
M Barry
Elza
1866
1927 4909
F Barth
Verne
1898
County
Gallia
Yr Admitted Comments
1906 Admission Records show him as 40, resident of Guyan
Township, lived in state for 40 years, farmer, single, fair
education, Protestant, and first attack at age 40. Admitted
October 1, 1906. The 1880 Census shows him as 14,
resident of Guyan Township, native of Ohio, farm laborer,
living with father James (45, farmer), mother Grace (46,
keeping house), Linas (19, farm laborer), William (18, farm
laborer), John (16, farm laborer), Rosa (12), Lafayette (6),
James (4) and Levi (2). The 1900 Census shows him as 33
(b. June 1866), resident of Guyan Township, native of Ohio,
farm laborer, single, could read and write, living with father
James (64, farmer), mother Grace (65), James (23, farm
laborer), Levi (22, farm laborer), Myrtle (17) and Linis Shafer
(17). The 1910 Census shows him as 44, single, could read
and write and a patient in the Asylum. The 1920 Census
shows him as Elzy, 53, single, could read and write and a
patient in the Asylum. Ohio Deaths shows he died October
9, 1927. The Asylum Grave Book shows cause of death as
Arteriosclerosis and burial on October 10, 1927.
1964 8540*
Cuyahoga
1939 Has headstone with name and dates. Admission Records
are missing. The 1920 Census shows her as 24, resident of
Cleveland in Cuyahoga Co OH, native of Ohio, could read
and write, living with husband Frank (29, shop yardmaster)
and Virginia (2). The 1930 Census shows her as 33,
resident of Cleveland in Cuyahoga Co OH, native of Ohio,
could read and write, living with husband Frank (39, shipping
clerk) and Virginia (12). The 1940 Census shows her as 43,
former resident of Cleveland, native of Ohio, divorced and a
patient in the Asylum. Ohio Deaths shows her as 66, a
former resident of Cleveland and died July 2, 1964.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
500
Name
Born
Died
Patient #
F Barton
Sadie
1893
1924 6394*
County
Lawrence
Yr Admitted Comments
1924 Admission Records are missing. The 1920 Census shows
her as 27, resident of Ironton in Lawrence Co OH, native of
Kentucky, no occupation, could read and write, living with
husband W.E. (60, merchant) and son Guyland (9). Ohio
Deaths shows he died August 27, 1924. The Asylum Grave
Book shows cause of death as Dementia Paralyticaee and
burial on August 29, 1924.
CIVIL WAR VETERAN Admission Records are missing. The
1880 Census shows a John, 42, resident of Ironton, native
of West Virginia, stone cutter, could read and write, living
with wife Mary (39, keeping house), Nancy (15), Ellen (13)
and Anna (8). The 1900 Census shows him as 56 (born
January 1844), resident of Upper Township, native of
Virginia, day laborer, living with wife Mary (59) and could not
read or write. The Ohio Roster shows he was in the 13th
OVI, Company F, as a Musician (drummer) entering the
service at 19 on June 5, 1861 and discharged March 11,
1863 as Sargeant Major on a Surgeon’s Certificate of
disability. This information is confirmed by The National
Park Service’s Civil War Soldiers and Sailors System. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Asylum Grave Book shows cause of death as
Arteriosclerosis Heart Disease and burial on May 9, 1935.
2
849
M Bartram
John
1844
1935 9585*
Lawrence
1934
2
794
M Bartram
Robert
1908
1932 7554*
Lawrence
1922 Headstone broken. Admission records are missing. The
1920 Census shows him as 12, resident of Ironton in
Lawrence Co OH, native of Kentucky, could read a write,
living with mother Susan (47, laundress), Mack (26, barber),
Helena (23, operator), Burl (21, clerk), Ernest (19,
railroader), Essie (17) and Gladys (15). The Asylum Grave
Book shows cause of death as Apoplexy and burial on
February 12, 1932.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
741
436
Name
M Bartsel
Joseph
F Bass
Ellen
Born
Died
Patient #
1845
1928 3353
1919 5163*
County
Athens
Meigs
Yr Admitted Comments
1898 Admission Records show him as 53, resident of Nelsonville
1914
in Athens Co OH, lived in Ohio 16 years, shoemaker, single,
common German education, Catholic, and had made
several attempts at homicidal. Admitted January 31, 1898.
The 1900 Census shows him as 55, native of Germany,
immigrated in 1881 and naturalized in 1887, former
shoemaker, single, could read and write and a patient in the
Asylum. The 1910 Census shows him as 65, single, could
read and wite and a patient in the Asylum. The 1920 Census
shows him as 73, single, could read and write and a patient
in the Asylum. The Asylum Grave Book shows cause of
death as Chronic Myocarditis and burial on March 22, 1928.
Admission Records are missing. The 1900 Census shows
an Ellen as 40 (b. April 1860), resident of Waggener District
in Mason Co WV, native of West Virginia, could read and
write, living with husband George (44, farm laborer), Nettie
(5) and George (3). The 1910 Census shows this Ellen as
50, resident of Waggener District in Mason Co WV, native of
West Virginia, could read but not write, living with husband
George (53, salt furnace laborer), Nettie (18) and George
(12). Ohio Deaths shows she died February 13, 1919. The
Asylum Grave Book shows cause of death as Cerebral
Hemorrhage and burial on February 19, 1919.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
670
673
Name
F Basye
Nancy
Jane
F Bates
Harriett
Born
Died
1865
1940 2284*:
2930:
3809:
6048*:
6171*
Pike: Pike: 1891: 1896: Admission Records are missing. Re-admitted October 9,
Pike: Scioto: 1903: 1921: 1896 as 31, resident of Newton Township in Pike Co OH,
native of Ohio, housewife, married, limited education,
1922
Scioto
Protestant, 3 children with youngest 11 days, and two
1940 7107*
Ashtabula
1854
Patient #
County
Yr Admitted Comments
maternal aunts insane. Re-admitted May 30, 1903 as 38,
resident of Sunfish Township in Pike Co OH, native of Philo
OH, Brown eyes, dark hair, 5' 5", housekeeping, separated,
common education, Protestant, suicidal, homicidal, violent, 2
children with youngest 7 or 8 and two maternal aunts insane.
Re-admission records are missing. The 1910 Census
shows her as 45 and a patient in the Asylum. The 1920
Census shows her as 54, resident of Portsmouth in Scioto
Co OH, native of Ohio, widow, could read and write, living
with brother-in-law Robert Abbott (48), his wife Rhoda (41)
and their children Icy (21), Mabel (19), Nolan (15), Viola (12)
and Cornelius (8). The 1940 Census shows her as 77,
native of Ohio, widowed and a patient in the Asylum. Ohio
Deaths shows she died August 1, 1940. The Asylum Grave
Book shows cause of death as Lobar Pnumonia and burial
on August 5, 1940.
1930 Headstone missing. Admission Records are missing. The
1910 Census shows her as 56, resident of Ashtabula and a
native of Indiana. The 1930 Census shows her as 76, native
of Indiana, divorced, could read and write and a patient in
the Asylum. The 1940 Census hsows her as 84, former
resident of Ashtabula OH, native of Indiana, divorced and a
patient in the Asylum. Ohio Deaths shows she died
December 1, 1940. The Asylum Grave Book shows cause
of death as Coronary Sclerosis and burial on December 1,
1940.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
Name
Born
Died
F Baugham
Mary A.
1855
1913 1603:
4150
Ross: Ross 1886: 1905 Admission Records show her as 30, resident of Deerfield
***
M Baum
Louis
1860
1917 6498*
Scioto
1916
354
M Beally
John
1869
1903 4230
Ross
1903
353
Patient #
County
Yr Admitted Comments
Township in Ross Co OH, native of Ohio, housekeeper,
married, limited English, Methodist Episcopal, suicidal and
violent. Admitted March 9, 1886. Re-admitted April 15, 1905
as 50, resident of Deerfield Township in Ross Co OH, native
of Clarksburg OH, blue eyes, brown hair, farmer's wife,
married, moderate education, very religious and suicidal.
Ohio Deaths shows she died June 7, 1913. The Asylum
Grave Book shows cause of death as Lobar Pneumonia and
burial on June 9, 1913.
Front of PerryHall grave and not #'d. Admission Records are
missing. The 1910 Census shows him as 50, resident of
Portsmouth in Scioto Co OH, native of Ohio, grocer, married
and could read and write.
Admission Records show him as 47 or 48, resident of Scioto
Township in Ross Co OH, native of Ohio, laborer, single,
moderate education, Lutheran German, had been earlier
treated at Smith's Hotel, and sister and mother insane.
Admitted July 14, 1903. The 1900 Census shows him as 31,
born 1869, resident of Twin Township in Ross Co OH, native
of Ohio, farmer, could read and write, living with aunt
Margaret Furrow (63). The Asylum Grave Book shows
burial on August 29, 1903.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
434
369
Name
Born
Died
Patient #
M Beard
Jacob
1823
1908 4266
M Beavers
Allen
1865
County
Athens
Yr Admitted Comments
1903 Admission Records show him as 80, resident of Chauncy in
Athens Co OH, native of West Virginia, living 8 years in
Ohio, gray hair and eyes, farmer, widower, very limited
education, Protestant, and had been in the Athens County
Infirmary for 6 months. Admitted September 22, 1903. The
1880 Census shows a Jacob as 57, resident of Moorefield
Township in Clark County OH, native of Pennsylvania,
retired farmer, widower and boarding with Seibert and Mary
Necklin. The 1900 Census shows a Jacob as 80, born
March 1820, resident of Troy Township in Athens Co OH,
native of Pennsylvania, widower and a lodger with James
and Ruth Gates. The Asylum Grave Book shows burial on
October 17, 1908.
1904 3499:
3692
Adams:
Adams
1899: 1900 Headstone missing. Admission Records show him as 34,
resident of Franklin Township in Adams Co OH, farmer,
single, very moderate education, Orthodox, violent, maternal
grandfather and uncle insane. Admitted January 28, 1899.
Re-admitted March 22, 1900. The 1870 Census shows him
as 4, resident of Franklin Township in Adams Co OH, native
of Ohio, living with father Thomas (50, farmer), mother
Sarah (25, keeping house), Fenton (7) and Daniel (2). The
1880 Census shows him as 15, resident of Franklin
Township in Adams Co OH, native of Ohio, farmer, living
with father Thomas (59, farmer), mother Sarah (34, keeping
house), Fenton (17, farmer), Daniel (12), Joseph (9), Jonas
(7), Oscar (5), and John (4). The 1900 Census shows him
as 35, former farmer, single, could read and write and a
patient in the Asylum. The Asylum Grave Book shows burial
on August 16, 1904.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
461
577
Name
Born
Died
Patient #
M Beavers
1871
Joseph C.
1910 3844
F Beavers
Mary
1930 2174*
1867
County
Adams
Yr Admitted Comments
1901 Admission Records show him as 32, resident of Franklin
Township in Adams Co OH, laborer, single, moderate
education, violent and threatening at times, and maternal
grand father and uncle as well as brother insane. Admitted
February 13, 1901. The 1880 Census shows him as 9, living
with father Thomas (59, farmer), mother Sarah (34, keeping
house), Fenton (17, farmer), Allen (15), Daniel (12), Jonas
(7), Oscar (5), and John (4). The 1900 Census shows him
as 28, resident of Franklin Township in Adams Co OH,
native of Ohio, laborer, single, could read and write, living
with mother Sarah (51, farmer), Fenton (38, laborer), All (43,
laborer), Daniel (32, laborer) and Hannah (18, servant). The
1910 Census shows him as 41, single and a patient in the
Asylum. Ohio Deaths shows he died December 5, 1910.
The Asylum Grave Book shows cause of death as
Pulmonary Tuberculosis and burial on December 7, 1910.
Pike
1890 Headstone missing. Admission Records are missing. The
1880 Census shows her as 14, resident of Mifflin Township
in Pike Co OH, native of Ohio, living with father Vincent (57,
farmer), Lydia (31, keeping house), Elias (12), Isabella (10),
L---- (8), William (6), Susan (3) and James (9 months). The
1900 Census shows her as 33, single and a patient in the
Asylum. The 1910 Census shows her as 43, single and a
patient of the Asylum. The 1920 Census shows her as 52,
single and a patient of the Asylum. The 1930 Census shows
her as 62, single and a patient in the Asylum. Ohio Deaths
shows she died October 8, 1930. The Asylum Grave Book
shows cause of death as Pulmonary Tuberculosis and burial
on October 9, 1930.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
939
60
Name
Born
Died
M Beck
Rudolph
1894
1941 8421*
F Beebe
Martha
1838
Patient #
1887 1276
County
Cuyahoga
Washington
Yr Admitted Comments
1928 Admission Records are missing. The World War I Draft
1883
Registation shows him as 23, born 1894, resident of
Cleveland in Cuyahoga Co OH, and a grocery clerk. The
1920 Census shows him as 26, resident of Cleveland in
Cuyahoga Co OH, native of Hungary, woodworker, single
and a boarder with Charles Lang. The 1930 Census shows
him as 44, native of Bohemia, single and a patient in the
Asylum. The 1940 Census shows him as 54, native of
Bohemia, single and a patient in the Asylum. Ohio Deaths
shows he died September 10, 1941. The Asylum Grave
Book shows cause of death as heart failure and burial on
September 11, 1941.
Admission Records show her as 45, resident of Watertown
in Washington Co OH, native of Ohio, housekeeper,
married, common education, no religion, suicidal, homicidal,
4 children with youngest 9. Admitted April 25, 1883. The
1860 Census shows her as 22, resident of Union Township
in Washington Co OH, native of Ohio, living with husband
Jeremiah (24, farmer) and Mary (3 months). The 1870
Census shows her as 30, resident of Union Township in
Washington Co OH, native of Ohio, keeping house, living
with husband Jerry (33, farmer), Mary (10) and Wallace (7).
The 1880 Census shows her as 41, resident of Watertown in
Washington Co OH, native of Ohio, keeping house, living
with husband Jeremiah (44, farmer), Mary (20), Wallace (17)
and Frederick (6). The Index to Athens County Death
Records shows she died February 8, 1887. The Asylum
Grave Book shows burial on February 8, 1887.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
2
838
245
634
Name
Born
Died
Patient #
M Beery
Clayton
1882
1934 8580*
M Beihl
Jacob
1853
M Bell
Archibald
1876
County
Fairfield
Yr Admitted Comments
1929 Admission Records are missing. The 1900 Census shows
him as 18 (b. May 1882), resident of Marion Township,
native of Ohio, single, could read and write, living with father
Jacob (48, farmer), mother Mary (47), Archie (13), Goldie
(11), Roy (8) and Gracie (6). The 1910 Census shows him
as 27, resident of Jackson Township in Perry County, native
of Ohio, oil field tool dresser, married 3 years, could read
and write, living with wife Alice (19), Noble (2) and Velma (3
months). The 1920 Census shows him as 37, resident of
Marion Township in Hocking County, native of Ohio, oil field
tool dresser, could read and write, living with wife Alice (28),
Noble (12), Velma (10), Merrill (8), Sylvia (6)Wayne (4) and
Dwight (3). The 1930 Census shows him as 47, native of
Ohio, married, could read and write and a patient in the
Asylum. The Asylum Grave Book shows cause of death as
General Paralysis and burial on November 3, 1934.
1895 2388*
1921 5850*
Washington
Lawrence
1890 Admission Records are missing. The 1870 Census shows
1912
him as 17, resident of Fearing Township in Washington Co
OH, native of Ohio, farm worker, idiotic, could not read or
write, living with father Jacob (48, farmer), mother Caroline
(41, keeps house), Emiline (18), Caroline (14), Elizabeth
(11) and Magdalene (2). The Asylum Grave Book shows
burial on July 1, 1895.
Admission Records are missing. The World War I Draft
Registration shows him as 42, born 1876, nearest relative
Mrs. Archie Bell of Ironton, and a patient in the Asylum. The
1920 Census shows him as 43 and a patient in the Asylum.
The Asylum Grave Book shows cause of death as
Pulmonary Tuberculosis and burial on June 17, 1921.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
772
Name
Born
Died
F Bellamy
Georgia
1872
1951 5316*
Patient #
County
Lawrence
1
245
F Bennett
Minerva
1825
1905 689:
1922
Pike: Pike
2
770
M Beougher
Simeon
1865
1930 8735*
Hocking
Yr Admitted Comments
1915 Has headstone with name and dates. Admission Records
1877: 1888
1930
are missing. The 1920 Census shows her as 47, married,
could read and write and a patient in the Asylum. The 1930
Census shows her as 57, married, could read and write and
a patient in the Asylum. The 1940 Census shows her as 75,
married and a patient in the Asylum.
Admission Records show her as 52, resident of Pee Pee
Township in Pike Co OH, violent and had been in an asylum
in 1857-1858. Admitted September 27, 1877. The 1880
Census shows her as 56, native of Ohio and a patient in the
Asylum. The Asylum Grave Book shows burial on March 3,
1905.
Admission Records are missing. The 1870 Census shows
him as 16, resident of Good Hope Township in Hocking Co
OH, native of Ohio, farm worker, living with father John (40,
farmer), mother Malinda (35, keeping house), Emanuel (18,
farm worker), Nomson (14), Margaret (12), William (9) and
Elizabeth (6). The 1900 Census shows him as 35 (b.
February 1865), resident of Good Hope Township in
Hocking Co OH, native of Ohio, single, rented and a farmer.
The Asylum Grave Book shows cause of death as Cerebral
Hemorrhage and burial on March 18, 1930.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
2
1034
306
669
Name
Born
Died
Patient #
M Berger
Edger
1879
1949 6924*
F Berger
Lena
1885
M Berger
William
1853
County
Lawrence
Yr Admitted Comments
1918 Has headstone with name and dates. Admission Records
are missing. The 1880 Census an Edgar W. as 10 months,
resident of Upper Ashland Precinct in Boyd County KY,
native fo Ohio, living with John 23, gardener), mother
Maggie (18, keeping house) and servant Mary Ward. The
1910 Census shows an Edgar as 30, resident of
Birmingham AL, native of Ohio, dry goods merchant, single,
could read and write and boarding with Walter Leger family.
The World War I Draft Registration shows him as 39, born
1879, resident of Ironton, laborer, medium height, medium
build, brown eyes, brown hair, nearest relative Maggie
Berger of Ironton. The 1920 Census shows him as 40,
single, could read and write and a patient in the Asylum. The
1930 Census shows him as 49, single, could read and write
and a patient in the Asylum. The 1940 Census shows him
as 60, single and a patient in the Asylum.
1910 4420*
1923 2096:
3722
Monroe
Clermont:
Athens
1907 Headstone not numbered. Admission Records are
1888: 1900
missing. The 1900 Census shows her as 15, resident of Lee
Township in Monroe Co OH, and a native of Ohio. The
Asylum Grave Book shows cause of death as Pulmanary
Tuberculosis and burial on March 23, 1910.
Admission Records are missing. Re-admitted May 28, 1900,
47, laborer, married, poor education, prior treatment at
Dayton State and Athens. The 1880 Census shows him as
24, resident of Goshen Township in Clermont Co OH, native
of Ohio, farmer and living with wife Anna (28, keeping
house). The 1910 Census shows him as 58, native of Ohio,
married and a patient in the Asylum. The 1920 Census
shows him as 66, native of Ohio, married, could read and
write and a patient in the Asylum. Ohio Deaths shows he
died April 1, 1923. The Asylum Grave Book shows cause of
death as Aortic Stenosis and burial on April 3, 1923.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
134
473
Name
Born
Died
Patient #
F Berry
Elma
1862
1895 1489
M Berry
Isaac
1848
1911 3414
County
Gallia
Clinton
Yr Admitted Comments
1885 Admission Records show her as 23, resident of Addison
1898
Township in Gallia Co OH, native of Gallia County,
housewife, separated, common education, Orthodox,
suicidal, homicidal, and one child 1 1/2 years. Admitted
February 28, 1885. The Index to Athens County Death
Records shows she died March 18, 1895. The Asylum
Grave Book shows burial on March 19, 1895.
BLACK. Admission Records show him as 50, resident of
Liberty Township in Clinton Co OH, farm hand, married,
poor education, Protestant, homicidal, and one sister insane.
Admitted June 25, 1898. The 1870 Census shows him as
17, resident of Liberty Township in Clinton Co OH, native of
Kentucky, farm laborer, could not read or write, living with
mother Phoebe (60, keeping house) and Belle (13, domestic
servant). The 1880 Census shows him as 28, resident of
Liberty Township in Clinton Co OH, native of Kentucky,
mulatto, farm laborer, living with Emma (2) and mother
Phoebe (55,) and boarding with brother-in-law Polk Jones
(36, farmer), Belle (23, keeping house) and three sons. The
1900 Census shows him as 52. native of Ohio, former farm
laborer, married, could read and write and a patient in the
Asylum. Ohio Deaths shows he died December 6, 1911.
The Asylum Grave Book shows cause of death as Acute
Regurgitation and burial on December 11, 1911.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
2
55
20
674
Name
Born
Died
F Beswick
Ann
1837
1886 1514
F Bichtel
Esther
1802
F Bell Viola
C.
1903
Patient #
County
Morgan
Yr Admitted Comments
1885 Admission Records show her as 48, resident of Windsor
Township in Morgan Co OH, native of Morgan County,
married, can read, Methodist, 4 children with two living with
youngest 7, an aunt had been insane and brother Henry
Wilson in Athens Asylum. Admitted May 22, 1885. The 1870
Census shows her as 29, resident of Stockport in Morgan
Co OH, native of Ohio, keeping house, living with husband
Frances (27, laborer), Fred (1) and Laura (9 months). The
1880 Census shows her as 40, resident of Stockport in
Morgan Co OH, native of Ohio, keeping house, living with
husband Frances (37, laborer), Frank (4, idiotic) and Jesse
(3). The Index to Athens County Death Records shows she
died August 19, 1886. The Asylum Grave Book shows
burial on August 19, 1886. Additional marker placed in
November 2012.
1882 336
1940 7692*
Fairfield
Cuyahoga
1874 Admission Records show her as 72 and a resident of
1934
Pleasant Township. Admitted September 25, 1874. The
1870 Census shows her as 66, native of Ohio, former house
keeper and a patient in the Cleveland Asylum. The 1880
Census shows her as 78, native of Ohio, widow and a
patient in the Asylum. The Asylum Grave Book shows burial
on March 25, 1882.
BLACK. Admission Records are missing. The 1930 Census
shows her as 27, resident of Cleveland in Cuyahoga Co OH,
native of Alabama, married, could read and write, living with
father James Jennings (56, laborer), mother ---- (52) and
daughter Emery (9). The 1940 census shows her as 53,
native of Illinois, married and a patient in the Asylum. Ohio
Deaths shows she died December 24, 1940. The Asylum
Grave Book shows cause of death as Cardio Renal Disease
and burial on December 24, 1940.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
485
167
Name
Born
F Billingston
Sarah E.
F Bird Mary
Died
Patient #
1923 6149*
1839
1899 3272
County
Fairfield
Gallia
Yr Admitted Comments
1922 Admission Records are missing. Ohio Deaths shows she
1899
died June 10, 1923. The Asylum Grave Book shows cause
of death as Chronic Myocarditis and burial on June 12,
1923.
Admission Records show her as 60, resident of Gallipolis in
Gallia Co OH and "bad" housewife. Admitted June 17, 1899.
The Index to Athens County Death Records shows she died
September 5, 1899. The Asylum Grave Book shows burial
on September 6, 1899.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
144
Name
Born
Died
M Bissett
William
1845
1887 1765
Patient #
County
Belmont
Yr Admitted Comments
1886 CIVIL WAR VETERAN Admission Records show him as
41, iron worker, resident of Pease Township in Belmont Co
OH, married, medium education, worried over loss of
children & prolonged strike of workers. Admitted June
14,1886. The 1860 Census shows him as 17, resident of
Wood Co WV, native of Virginia, farm laborer and living with
the John Page family. US Civil War Soldiers and US
Soldiers Records & Profiles show him as a Sergeant in
Company H of the 17th Virginia Cavalry Regiment and US,
Confederation Soldiers Compiled Service Records show he
enlisted in the 17th VCR in 1862 at 21. Civil War Prisoner of
War Records show him as a Sergeant in Company H of the
17th VCR, captured July 10, 1864 at Frederick MD, housed
in West's Building's Hospital and transferred to Fort
McHenry on August 19, 1864. Fold3 shows him as a
Sergeant in Company H of the 17th VCR, enlisted October
10, 1862 at Sissonville WV, 3rd Sergeant, promoted from
2nd Sergeant on July 10, 1864, wounded (gunshot to the
right thigh muscle) and left in the hands of the enemy prior
to October 31, 1864, back with the Regiment in
November/December 1864, captured at Monocacy MD on
July 10, 1864, in West's Building Hospital in Baltimore, on
August 30, 1864 transferred to Fort McHenry, on October
25, 1864 transferred to Point Lookout, exchanged on
October 30, 1864 and paroled on May 25, 1865 at Stanton
VA and described as 1st Sergeant of Company H of the 17th
VCR, 22, 5'6", dark hair, dark complexion and blue eyes.
The 1870 Census shows him as 24, resident of Tygert
Township in Wood County WV, native of Virginia, farmer,
living with wife Margaret (35, keeping house), Minerva (2)
and Anna (1). The 1880 Census shows him as 37, resident
of Lubeck District in Wood County WV, native of
Pennsylvania farmer living with wife Margaret (37 keeping
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
1015
481
Name
Born
Died
M Bitervich
Jacob
1874
1947 9851*
M Black
Charles
1840
Patient #
1912 4397*
County
Cuyahoga
Pickaway
Yr Admitted Comments
1935 Has headstone with name and date. Admission Records
1904
are missing. The 1930 Census shows him as 56, native of
Yugoslavia, married, could not read or write and a patient in
the Cleveland Asylum. The 1940 Census shows him as 65,
former resident of Cleveland OH, native of Yugoslavia,
single and a patient in the Asylum. The Death Certificate
shows him as about 73 (b. about 1874), committed from
Cuyahoga County OH, native of Jugoslavia, laborer,
married, suffered from Dementia Praecox and died of
Pulmonary Tuberchlosis on July 12, 1947 and buried July
Admission Records are missing. The 1850 Census shows
him as Charly, 12, resident of Pickaway Township in
Pickaway Co OH, native of Ohio, living with father William
(67, farmer), mother Elizabeth (56), Martha (22), Mary (19),
Elizabeth (17), George (15), Edward (14) and William (27,
drover). The 1860 Shows a Charles, 22. resident of
Pickaway Township in Pickaway Co OH, native of Ohio,
clerk, living with father William (75, farmer), mother
Elizabeth (57), Mary (27), George (26, farm laborer) and
Edward (24, farmer). The 1910 Census shows him as 70,
single, could not read or write and a patient of the Asylum.
Ohio Deaths shows he died March 16, 1912. The Asylum
Grave Book shows cause of death as Cerebral Hemorrhage
and burial on March 18, 1912. There are six listed in Ohio
units in the Civil War.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
594
Name
Born
Died
M Black
Ephraim
1858
1918 3284
Patient #
County
Gallia
Yr Admitted Comments
1897 Admission Records show him as 39, resident of Morgan
Township, native of Ohio, single, no education, and violent
at times. Admitted July 27, 1897. The 1860 Census shows
him as 1, resident of Columbia Township in Meigs County,
native of Ohio, living with father Daniel (59, farmer), mother
Clarisa (44), Hiram (20, farmer), Natilie (18), John (17),
Vesta (14), William (12), James (10), Thankful (9) and
Delpha (7). The 1870 Census shows him as 11, resident of
Morgan Township, native of Ohio, could not read or write,
living with mother Claracy (52, farmer), James (20, farm
worker), Thankful (18) and Lucinda (16). The 1880 Census
shows him as 21, resident of Morgan Township, native of
Ohio, idiotic, living with brother-in-law Joseph Hansher (28,
farmer), Thankful (28, keeping house), Clara (5), William
(3), James (2 months) and mother Clarissa (65). The 1900
Census shows him as 42, native of Ohio, former laborer,
single, could not read or write and a patient in the Asylum.
The 1910 Census shows him as 42, native of Ohio, single,
could read and write and a patient in the Asylum. Ohio
Deaths shows he died November 8, 1918. The Asylum
Grave Book shows cause of death as Exhaustion and burial
on November 11, 1918.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
516
Name
M Black
William
Born
Died
Patient #
1855
1914 807
County
Monroe
Yr Admitted Comments
1878 Admission Records show him as 23, resident of Ohio
Township in Monroe Co OH, result from over study.
Admitted April 2, 1878. The 1860 Census shows him as 8,
resident of Ohio Township in Monroe Co OH, native of Ohio,
living with father Christopher (38, farmer), mother Catherine
(28), Conrad (14), Jacob (10), Samuel (6) and Isaac (4). The
1870 Census shows him as 18, resident of Ohio Township in
Monroe Co OH, native of Ohio, farm worker, living with
father Christopher (48, farmer), mother Catherine (38,
keeping house), Conrad (22, farm worker), Samuel (14,
farm worker), Isaac (12, farm worker), Martha (9), Josphus
(6), John (4) and Rosan (7 months). The 1880 Census
shows him as 26, native of Ohio, former farmer, single and a
patient in the Asylum. The same Census shows him as 26,
former resident of Ohio Township in Monroe Co OH, native
of Ohio, single, not living with father Christopher (58,
farmer), mother Catherine (49, keeping house), Isaac (21),
John (16), Josaphine (17) Rosa (10) and George (6) but
living at the Asylum. The 1910 Census shows him as 56,
native of Ohio, single, could read and write and a patient in
the Asylum. Ohio Deaths shows he died March 8, 1914.
The Asylum Grave Book shows cause of death as Mitral
Regurgitation and burial on March 9, 1914.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
435
366
Name
Born
Died
Patient #
M Blackwoo
d James
1832
1908 5121
F Blair
Elizabeth
1879
1914 5022*
County
Ross
Scioto
Yr Admitted Comments
1908 Headstone missing. Admission Records show him as 76,
1912
resident of Union Township, native of Ohio, single, poor
education, Protestant, and violent. Admitted April 20, 1908.
The 1850 Census shows himas 17, resident of Malta
Township, native of Ohio, living with father George (64,
farmer), mother Martha (50), Rebecca (15, idiotic), Sarah
(14), George (8) and Mary Wood (32, blind). The 1860
Census shows him as 27, resident of Union Township,
native of Ohio, farmer, living with mother Martha (59),
Rebecca (26, idiotic), Sarah (22), George (18, farmer),
William Wood (42, farmer) and Mary Wood (40, blind since
age 14). The 1870 Census shows him as 38, resident of
Union Township, native of Ohio, farm laborer, could not read
or write, living with mother Martha (70, keeping house),
Rebecca (36, idiotic) and Sarah (33). The Asylum Grave
Book shows burial on October 20, 1908.
Admission Records are missing. The 1880 Census shows
an Elizabeth as 2, resident of Wheelersburg in Scioto Co
OH, native of Ohio, living with father William (39, laborer),
mother Esther (38, keeping house), Maude (7) and William
(5). The 1900 Census shows her as Libie, 20 (b. October
1879), resident of Portsmouth in Scioto Co OH, native of
Ohio, could read and write, living with father William (58,
shoe worker), mother Ester (56) and Nana (17). Ohio
Deaths shows she died July 12, 1914. The Asylum Grave
Book shows cause of death as Pulmonary Tuberculosis and
burial on July 17, 1914.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
382
Name
Born
Died
Patient #
M Blakeman
Alva
1887
1905 4279
County
Pike
Yr Admitted Comments
1903 Admission Records show him as 16, resident of Galford,
2
547
M Blevins
Samuel
1879
1916 4595
Scioto
1905
2
385
F Blinn Effie
1852
1915 4965*
Ross
1912
Union Township in Pike Co OH, native of Ohio, single, very
limited education, Protestant, no occupation, attacks for last
10 years, suicidal and violent, and an aunt insane. Admitted
December 3, 1903. The 1900 Census shows him as 12,
resident of Union Township in Pike Co OH, native of Ohio,
could not read or write, living with father Andrew (32,
farmer), mother Martha (31), Carolina (6) and Delpha (2
months). The Index to Athens County Death Records
shows he died April 3, 1905. The Asylum Grave Book
shows burial on April 5, 1905.
Admission Records show him as about 37, Resident of
Union Township in Scioto Co OH, lived in Ohio 12 years, no
occupation, single, no education, insane all his life, had been
kept in Scioto County Infirmary, deaf and nearly speechless,
and no living relatives. Admitted March 6, 1905. The 1910
Census shows him as 31 and a patient in the Asylum. Ohio
Deaths shows he died August 10, 1916. The Asylum Grave
Book shows cause of death as Pulmonary Tuberculosis and
burial on August 11, 1916.
Admission Records are missing. The 1900 Census shows
her as 48, born 1852, resident of Chillicothe in Ross Co OH,
native of Ohio, housekeeper, could read and write. Ohio
Deaths shows she died December 11, 1915. The Asylum
Grave Book shows cause of death as Chronic Intestitial
Nephritis and burial on December 14, 1915.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
431
359
Name
Born
Died
M Bocock
John C.
1832
1908 2325*:
3450*
Gallia
F Boggs
Martha
1845
1913 3010
Pike
Patient #
County
Yr Admitted Comments
1889: 1898 Headstone missing. CIVIL WAR VETERAN 91st OVI,
1897
Company B - PRIVATE STONE NOT AT CORRECT
GRAVE. Admission Records are missing. The 1860 Census
shows him as 29, resident of Ohio Township in Gallia Co
OH, native of Virginia, farm laborer, living with wife Mary
(25), Elizabeth (5), William (4) and Claire (1). The 1870
Census shows him as 38, resident of Ohio Township in
Gallia Co OH, native of West Virginia, farm laborer, living
with wife Mary (32, keeping house), Amanda (16, helps
mother), William (14, laborer), Albert (9), John (7), Charles
(4) and Samuel (1). The 1900 Census shows him as 60,
born 1840, native of West Virginia, farmer, widower, could
read and write and a patient in the Asylum. The Asylum
Grave Book shows burial on September 23, 1908.
Admission Records show her as 52, resident of Jackson
Township in Pike Co OH, native of Ohio, housewife,
married, no education, Bible Christian and two children,
youngest 17. Admitted June 4, 1897. The 1880 Census
shows her as 37, resident of Beaver Township in Pike Co
OH, native of Ohio, keeping house, could not read or write,
living with husband Harrison (40, farmer), Millard (14,
laboer), Catherine (7) and Henry (1). The 1900 Census
shows her as 55, married with two children, could not read
or write and a patient in the Asylum. The 1910 Census
shows her as 65, married with two children, could not read
or write and a patient in the Asylum. Athens County Deaths
shows she died December 9, 1913. The Asylum Grave
Book shows cause of death as Chronic Pneuchymatous
Nephritis and burial on December 11, 1913.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
169
Name
Born
Died
Patient #
F Bolden
Ellen
1856
1900 3358
County
Highland
2
935
M Bolin
Edward
1887
1941 9623*:
10651*
Scioto:
Scioto
1
192
F Bolin
Loretta
(Etta)
1863
1901 3411*
Vinton
Yr Admitted Comments
1899 Admission Records show her as 43, resident of Liberty
1934: 1939
1900
Township, in state 10 years, housekeeper, widow, slight
education, slight religion and three children, youngest 17.
Admitted December 20, 1899. The Index to Athens County
Death Records shows she died january 2, 1900. The
Asylum Grave Book shows burial on January 3, 1900.
Admission Records are missing. The 1910 Census shows
him as 22, resident of Lewis Co KY, native of Kentucky,
single, farm laborer, could read and write, livi9ng with stepfather Lindsey Jordan (71, mother Harriet (56) and Arta
Bolin (30, farmer). The 1920 Census shows him as 33,
resident of Portsmouth in Scioto Co OH, native of Kentucky,
house painter, could read and write, living with wife Emma
(35), step son John Clark (16), mother Harriet Jordan (65)
and several boarders. The 1940 Census shows him as 53,
former resident of Portsmouth OH, native of Kentucky,
divorced and a patient in the Asylum. Ohio Deaths shows
he died May 28, 1941. The Asylum Grave Book shows
cause of death as Acute Hemorrhaic Pancreatitis and burial
on June 2, 1941.
Admission Records are missing. The 1870 Census shows a
Loretta Cotrill, 8, resident of Knox Township in Vinton Co
OH, native of Ohio, living with father William Cotrill (38, farm
laborer), mother Susan (33, keeping house), Rebecca (10),
Thomas (6) and Amanda (2). The 1900 Census shows her
as 37 (b. 1863), native of Ohio, married, could read and
write and a patient in the Asylum. The Index to Athens
County Death Records shows her as Etta and died March 5,
1901. The Asylum Grave Book shows burial on March 5,
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
322
Name
Born
Died
Patient #
F Bollis
Mary
Emma
1851
1911 2656*
County
Perry
1
408
M Bolon
David H.
1851
1907 1726:
4710
Monroe:
Belmont
1
364
M Bolus
Richard
1854
1904 4342
Athens
Yr Admitted Comments
1894 Admission Records are missing. The 1900 Census shows
1886: 1905
1904
her as Emma, 49 (b. March 1851), native of England,
married with eight children, could read and write and a
patient in the Asylum. The 1910 Census shows her as Mary
E., 59, married with eight children, could not read or write
and a patient in the Asylum. Ohio Deaths shows she died
March 17, 1911. The Asylum Grave Book shows cause of
death as Intestinal Obstruction and burial on March 18,
1911.
Admission Records show him as 35, native of Ohio, farmer,
married, common education, Protestant, violent, in
Columbus Asylum 1877-1885, sister in Asylum, and mother
suffered nervousness. Admitted February 17, 1886. Readmitted September 11, 1905 from Belmont County having
been a resident of the County Infirmary. The 1880 Census
shows him as 28, laborer, married and a patient in the
Columbus Asylum.. The 1900 Census shows him as 48,
native of Ohio, former laborer, single and a patient in the
Columbus Asylum. The Index to Athens County Death
Records shows he died April 20, 1907. The Asylum Grave
Book shows burial on April 22, 1907.
Admissions Index shows him as Richard Bowlers.
Admission Records show him as Richard Bolus, 50, resident
of Waterloo Township in Athens Co OH, in state 12 or 15
years, native of another place, coal miner, brown hair, gray
eyes, 5' 7 1/2", married, fair education, had been in jail in
Kansas, and wife in asylum. Admitted April 19, 1904. The
Asylum Grave Book shows burial on April 25, 1904.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
282
Name
Born
Died
Patient #
M Bond
Wesley
1873
1898 3059
County
Ross
Yr Admitted Comments
1895 Admission Records show him as 22, laborer, resident of
1
261
F Bonshire
Annie
1840
1906 4214
Belmont
1905
1
143
F Bonum
Barbara
1844
1896 293
Scioto
1874
Huntington Township in Ross Co OH, single, limited
education, Protestant. Admitted November 15, 1895. The
1880 Census shows a Wesley as 8, black, resident of
Lincoln County GA, native of Georgia, living with father Jerry
(60, farmer), mother Jane (47, keeping house), James (17,
farm worker) and Simon (5). The 1880 Census also shows a
Wesley as 6, black, resident of Longstreet District in Elbert
County GA, native of Georgia, living with father Sam (45,
farmer), mother Jane (39, keeping house), Morgan (18,
laborer), Edney (10, laborer), Zacheriah (8) and George (2).
The Index to Athens County Death Records shows he died
May 7, 1898. The Asylum Grave Book shows burial on May
8, 1898.
The Asylum Index shows her as Anna Banshin (4214,
Belmont, 1905). Admission Records show her as Anna
Bonshire, about 60, resident of Richland Township in
Belmont Co OH, native of Ireland, had been inthe County
Infirmary for several years, housewife, Protestant, separated
from husband and admitted September 11, 1905. The 1880
Census shows an Anna Bonshire as 35, resident of
Pittsburg PA, native of Ireland and living with husband Henry
(38, glass house worker). The 1900 Census shows her as
Anna Bonnsheier, 60 (b. 1840), native of Ireland, widowed,
could read and write and a patient in the Belmont Co
Infirmary. The Asylum Grave Book shows her as Annie
Bonshire and burial on August 25, 1906.
Admission Records show her as 30, resident of Bloom
Township in Scioto Co OH and native of another place.
Admitted June 30, 1874. The Index to Athens County Death
Records shows her as Bonham and died April 16, 1896.
The Asylum Grave Book shows burial on April 17, 1896.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
1016
917
Name
Born
Died
Patient #
M Borsos
Alex
1878
1947 8911*
M Boster
Charles
1912
1939 10558*
County
Stark
Lawrence
Yr Admitted Comments
1930 Has headstone with name and date. Admission Records
1939
are missing. The 1940 Census shows him as 62, native of
Hungary, married and a patient in the Asylum. The Death
Certificate shows him as 74 (b. May 2, 1873), committed
from Stark County OH, laborer wih the Berger Co of Canton
OH, married to Julia Talitska, parents Alex and Julia of
Austria-Hungary, suffered from Dementia Praecox (Paranoid
type) and died of Chronic Valvular Heart Disease on October
31, 1947 and buried November 3, 1947.
Admission Records are missing. The Death Certificate
shows him as 27 (b. January 28, 1912), native of Lawrence
County OH, father Sim, mother Mazie (Woodyard), farmer,
single and died of suicide by hanging in woods near Albany,
OU on November 14, 1939 and buried November 15, 1939.
The Asylum Grave Book shows cause of death as sucide
and burial on November 15, 1939.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
350
379
Name
Born
Died
F Botts
Amanda
1868
1913 4639
M Botts
James M.
1851
Patient #
County
Clinton
Yr Admitted Comments
1909 Admission Records show her as 40, resident of Martinsville
in Clark Township in Clinton Co OH, native of Ohio, gray
hair, blue eyes, 135 lbs., housewife, married, common
education, Protestant, no children, a relative was Clinton
Botts. Admitted July 13, 1909. The 1870 Census shows her
as Amanda Willison, 1, resident of Clark Township in Clinton
Co OH, native of Ohio, living with father John (43, farm
laborer), mother Eliza (31, keeping house), Jonathan (12),
Frank (8) and Alonzo (6). The 1880 Census shows her as
11, resident of Clark Township in Clinton Co OH, native of
Ohio, living with father John (59, farmer), mother Eliza (43,
keeping house), Frank (17, farm worker), Alonzo (14, farm
worker) and Lydia (9). The 1900 Census shows her as
Amanda Willison, 31 (b. November 1868), resident of
Martinsville OH, native of Ohio, single, living with father John
(66), mother Liza (66) and Clinton Botts (29, boarder). Ohio
Deaths shows she died May 4, 1913. The Asylum Grave
Book shows cause of death as Dementia Paralyticae and
burial on May 5, 1913.
1905 4260
Athens
1903 Admission Records show him as 52, resident of York
Township in Athens Co OH, native of Ohio, married, limited
education, Protestant, former coal miner, and mother was
insane. Admitted September 10, 1903. The 1870 Census
shows him as 18, resident of Nelsonville in Athens Co OH,
farm laborer and living in a hotel. The 1880 Census shows
him as 28, resident of Dover Township, native of Ohio, coal
miner, living with wife Alice (20, keeping house) and Eugene
(4). The Asylum Grave Book shows burial on March 6,
1905. Private Marker placed August 2013.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
167
Name
M Botts
William
2
723
M Bowen
Elliott
1
10
F Bowers
Catherine
2
364
F Bowen
Maggie
Born
Died
Patient #
1809
1889 2147*
County
Clermont
Yr Admitted Comments
1888 Admission Records are missing. The 1820 Census shows
1927 8165*
Jackson
1926
1814
1881 960
Lawrence
1880
1862
1914 2817
Meigs
1895
him as a resident of Washington Township in Clermont Co
OH. The 1880 Census shows him as 71, resident of
Washington Township in Clermont Co OH, native of Ohio,
farmer and living with wife Nancy (51, keeping house). The
Index to Athens County Death Records shows he died
August 2, 1889. The Asylum Grave Book shows burial on
August 2, 1889.
Admission Records are missing. Ohio Deaths shows he
died January 9, 1927. The Asylum Grave Book shows
cause of death as Arteriosclerosis and burial on January 11,
1927.
Admission Records show her as 66 and a resident of
Elizabeth Township in Lawrence Co OH. Admitted February
12, 1880. The 1880 Census shows her as 66, native of
Germany, married and a patient in the Asylum. The Asylum
Grave Book shows burial on January 6, 1881.
Admission Records show her as 33, resident of Salisbury
Township in Meigs Co OH, house wife, married with two
children with youngest 12, common education, Catholic,
delusional and sister Mary Curtis in Asylum. Admitted
September 13, 1895. The 1900 Census shows her as 38,
native of Ohio, married, could read and write and a patient in
the Asylum. Ohio Deaths shows she died May 9, 1914. The
Asylum Grave Book shows cause of death as Carcinoma of
Uterus and burial on May 12, 1914.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
539
409
Name
Born
Died
Patient #
County
M Bowles
Scott
1862
1916 1171:
4704
Belmont:
Belmont
M Bowling
John
1852
1907 4387
Pickaway
Yr Admitted Comments
1881: 1905 Admission Records show him as 19, resident of Pultney
Township in Belmont Co OH, and single. Admitted June 18,
1881. Re-admitted September 11, 1905 as Bowles, about
35, resident of Richland Township in Belmont Co OH, single,
Protestant, had been in Columbus Asylum, and transferred
from Belmont County Infirmary. The 1880 Census shows
him as Bowles, 19, resident of Pultney Township in Belmont
Co OH, native of Ohio, farm laborer, single, living with father
J.N. (37, painter), mother Harriet (35, keeping house),
William (16, farm laborer), Minnie (14), Frank (12), Mary (4)
and Lilly (3). The 1900 Census shows him as Boals, 37,
native of Ohio, single and a patient in the Columbus Asylum.
The 1910 Census shows him as 58, married, could not read
or write and a patient in the Asylum. Ohio Deaths shows
him as Bowles and died March 29, 1916. The Asylum
Grave Book shows last name as Boals, cause of death as
Arterio Sclerosis and burial on April 3, 1916.
1904 OHIO NATIONAL GUARD VETERAN. Admission Records
show him as 52, resident of Circleville in Pickaway Co OH,
had been in Columbus Asylum, and transferred from County
Infirmary. Admitted July 14, 1904. The 1900 Census shows
him as 46, native of Ohio, former printer, single, could read
and write and a patient in the Asylum. The Souvenir History
of the 14th Regiment Ohio National Guard shows a John T.
Bowling as a 1st Lieutenant ca. 1875-1890 in the Circleville
Zouave Company. The Index to Athens County Death
Records shows he died May 27, 1907. The Asylum Grave
Book shows burial on May 27, 1907.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
1
647
725
321
Name
Born
Died
F Bowman
Bertha
1890
1938 5906*
M Bowsher
Frances
1860
M Boyd
Henry
1873
Patient #
County
Lawrence
Yr Admitted Comments
1920 Admission Records are missing. The 1900 Census shows
her as 9 (b. August 1890), resident of Elizabeth Township in
Lawrence Co OH, native of Ohio, living with father John (49,
day laborer), mother Maggie (46), George (23, coal miner)
and uncle Alfred Ward (25, day laborer). The 1910 Census
shows her as 18, resident of Decatur Township in Lawrence
Co OH, native of Ohio, single, could read and write and
living with father John (65, line bank). The 1920 Census
shows her as 26, resident of Decatur Township in Lawrence
Co OH, native of Ohio, single, could not read or write and
living with father John (69, miner). The 1930 Census shows
her as 33, native of Ohio and a patient in the Asylum. Ohio
Deaths shows she died January 22, 1938. The Asylum
Grave Book shows cause of death as General Paritonitis
and burial on January 25, 1938.
1927 4417*
1901 3210
Pickaway
Meigs
1904 Admission Records are missing. The 1920 Census shows
1897
him as 60 and a patient in the Asylum. Ohio Deaths shows
he died February 7, 1927. The Asylum Grave Book shows
cause of death as Arteriosclerosis and burial on Feburary 8,
1927.
BLACK. Admission Records show him as 24, resident of
Salisbury Township in Meigs Co OH, native of Ohio, laborer,
single, common education, Methodist, and violent at times.
Admitted January 29, 1897. The 1900 Census shows him as
27, native of Ohio, former laborer, single, could read and
write and a patient in the Asylum. The Index to Athens
County Death Records shows he died March 2, 1901. The
Asylum Grave Book shows burial on March 5, 1901.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
209
Name
Born
Died
Patient #
F Boyd
Sarah
1842
1902 934
County
Lawrence
1
166
F Boyce
Cora
1871
1899 2766:
3120
Clermont:
Clermont
2
635
M Boyer
Lambert
1841
1921 7289*
Pickaway
Yr Admitted Comments
1879 Admission Records show her as 37, resident of Upper
1895: 1898
1921
Township in Lawrence Co OH, vicious and violent. Admitted
October 27, 1879. The 1870 Census shows her as 27,
resident of Perry Township, native of Ohio, keeps house,
living with husband Ewell (35, laborer), Laura (3) and
Ulysses (9 months). The 1880 Census shows her as 38,
native of Ohio, married, could read and write and a patient in
the Asylum. The 1900 Census shows her as 57, native of
Ohio, married with two children, could read and write and a
patient in the Asylum. The Index to Athens County Death
Records shows she died July 1, 1902. The Asylum Grave
Book shows burial on July 3, 1902.
No record of first admission ca. 1892. Called Cora Boys, 24,
resident of Tate Township in Clermont Co OH, native of
Ohio, house wife, married, common education, Protestant,
one child of 19 months and homicidal. Admitted April 17,
1895. Readmitted May 10, 1898 as Cora Boyce, 27, resident
of Washington Township in Clermont Co OH, native of Ohio,
house wife and farm hand, married with two children, very
limited education, Protestant and homicidal. The Index to
Athens County Death Records shows she died June 21,
1899. The Asylum Grave Book shows burial on June 22,
1899.
Admission Records are missing. The 1920 Census shows
him as 79, native of Ohio and a resident of the Pickaway
County Infirmary. Ohio Deaths shows he died June 21,
1921. The Asylum Grave Book shows cause of death as
Arterio Sclerosis (Aortic Stenosis) and burial on June 23,
1921.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
87
Name
Born
Died
Patient #
F Bradshaw
Betsy
(Elizabeth
?)
1850
1890 2096*
County
Meigs
Yr Admitted Comments
1889 Admission Records are missing. The 1880 Census shows
1
117
F Brafford
Jane
1817
1893 2569*
Vinton
1893
1
16
F Bramer
Evaline O.
1838
1881 27
Athens
1874
1
39
F Brandt
Regina
1829
1884 332
Hocking
1874
her as 30, resident of Salisbury Township in Meigs Co OH,
keeps house, living with husband Amos (35), Adda (7), May
(5) and James (3). The Index to Athens County Death
Records shows she died August 14, 1890. The Asylum
Grave Book shows burial on August 14, 1890.
Admittance Records are missing. The 1880 Census has her,
63, native of England, married to Jacob (68, farmer, native
of Virginia) with children William, Alice, Joseph, & Mary A.
Seymour. Name spelled Bragford in AC Death Records.
The Asylum Grave Book shows burial on July 22, 1893.
Headstone missing. Admission Records show her as 37,
resident of Waterloo Township in Athens Co OH, admitted
February 2, 1874. The 1880 Census indicates her as 43,
single, native of Ohio. The Asylum Grave Book shows burial
on June 28, 1881.
Admission Records show her as 45, resident of Washington
Township in Hocking Co OH and violent. Admitted
September 14, 1874. The 1880 Census shows her as 51,
native of Germany, married, could not read or write and a
patient in the Asylum. The Index to Athens County Death
Records shows she died April 23, 1884. The Asylum Grave
Book shows burial on April 24, 1884.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
3
Name
Born
Died
M Branham
Burns
1867
1954 12618
843
F Branicks
Ophelia
1905
1969
Cuyahoga
O.U.
F Brannan
Esther
1854
1910 4592
Athens
1056
Patient #
County
Athens
Yr Admitted Comments
1951 Has headstone with name and dates. Admission Records
1909
are missing. The 1880 Census shows him as 10, resident of
Floyd County KY, native of Kentucky, could not read or write,
living with father William (59, farmer), mother Loricie (50,
keeping house), Charles (12, farm worker), Benjamin (7)
and Catherine (5). The 1910 Census showsh him as 43,
resident of Chauncy in Athens Co OH, native of Kentucky,
coal miner, could read and write, living with wife Mary (38),
Newman (12), Arland (10), Kenneth (7), father-in-law Daniel
Collins (66, coal miner) and mother-in-law Rinda (69). The
1920 Census shows him as 50, resident of Dover Township
in Athens Co OH, native of Ohio, coal miner, could read and
write, living with wife Lizzie (38), Orland (19, coal miner) and
Sabie (16, coal miner).
BLACK. Has headstone with name and dates. Not in
Asylum Index. The 1930 Census shows her as 23, resident
of Cleveland in Cuyahoga Co OH, native of Tennessee,
black, candy maker, could read and write, living with
husband Marcellus (24, chauffeur) and mother-in-law The
1940 Census shows an Ophelia as 36. resident of Cleveland
in Cuyahoga Co OH, native of Tennessee, white, maid,
married, four years of college and living with the William
Vorpe family. Ohio Deaths shows her as 63, born in 1906, a
former resident of Cleveland in Cuyahoga Co OH, divorced
and died June 27, 1969. The Social Security Death Index
shows she was born October 12, 1905 and died in June
1969.
Given to O.U. Admission Records show her as 55, resident
of Buchtel in York Township in Athens Co OH, brown hair,
blue eyes, 117 lbs., 5' 2 1/2", unknown occupation, unknown
religion, had seven children, and had been in the Athens
Asylum before. Admitted January 27, 1909. The Asylum
Grave Book shows removal on January 1, 1910.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
68
270
Name
Born
Died
M Brannan
Patrick
1838
1880 193
M Brannum
Joseph
1850
1813
1
49
F Breeding
Sarah
1
69
F Bressell
Hannah
Patient #
County
Athens
Yr Admitted Comments
1874 CIVIL WAR VETERAN Transferred from Longview Asylum,
noted as "sick," admitted March 24, 1874. The 1870 Census
shows a Patrick Brannan as 32, native of Ireland, resident of
the Soldier's Home in Dayton and a laborer. The Ohio
Roster shows him as 26, a Private in the 38th OVI,
Company G, entering the service September 26, 1864 as a
substitute, absent sick and mustered out May 27, 1865. This
information is confirmed by The National Park Service’s Civil
War Soldiers and Sailors System. The National Archives
Rolls show he enlisted as a veteran substitute for George
Cappell of Columbus OH September 26, 1864 in Cleveland,
26, native of Ireland, farmer, 5’ 5 ¼”, hazel eyes, brown hair,
dark complexion and sick at Goldsboro Hospital April 9 –
June 1865. See http://www.itd.nps.gov/cwss/soldiers.cfm
for Regimental history. The Asylum Grave Book shows
burial on July 5, 1880. VA marker installed 10/29/11
1897 3205
Adams
1897 Headstone missing. Admission Records show him as 47,
1885 775
Lawrence
1878
1888 1882*
Pike
1888
farmer, resident of Franklin Township in Adams Co OH,
married, limited education, Christian, admitted January 2,
1897. The Index to Athens County Death Records shows
him as Brauner and died September 15, 1897. The Asylum
Grave Book shows burial on September 16, 1897.
Admission Records show her as 65, resident of Upper
Township in Lawrence Co OH, admitted July 7, 1878. The
1860 Census indicates her as 47, farm manager, native of
Virginia, with children William W. (17, farm hand) & Hannah
(13). The Index to Athens County Death Records shows
she died June 25, 1885. The Asylum Grave Book shows
burial on June 26, 1885.
Headstone missing. Admission Records are missing. The
Index to Athens County Death Records shows she died
June 22, 1888. The Asylum Grave Book shows burial on
June 22, 1888.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
911
1
428
1
269
1
81
Name
Born
Died
M Brickey
Chester
1919
1939 10213*
M Briggs
William
M Briggs
Nathaniel
M Brindle
Amos
1849
Patient #
County
Lawrence
Yr Admitted Comments
1937 Admission Records are missing. The 1920 Census shows
him as 1, resident of Ironton in Lawrence Co OH, native of
Virginia, living with father Willis (48, blast furnace laborer),
mother Ida (38) and siblings Robert (12), Hazel (11), Bertha
(7), and E--- (4). Ohio Deaths shows he died April 26, 1939.
The Asylum Grave Book shows cause of death as Miliary
Tuberculosis and burial on April 27, 1939.
Headstone missing. Admission Records are missing. The
Asylum Grave Book shows burial on June 18, 1908.
1908 4404*
Pickaway
1904
1897 2610*
Monroe
1892 Headstone missing. Admission Records are missing. The
1850 Census shows him as 4 months, resident of Somersett
Township in Belmont Co OH, native of Ohio, living with
father John 23, farmer), Susanna (20), Nathaniel (65,
farmer) and Tensa (60). The 1860 Census shows him as 10,
resident of Wayne Township in Belmont Co OH, native of
Ohio, living with father John (34, farmer), Susanna (28),
Henry (7), Joseph (5), James (2), Charlie (2), William (6
months) and Nathaniel (75). The 1870 Census shows him
as 21, resident of Perry Township in Monroe Co OH, farm
laborer, could not read or write, living with wife Sarah (21,
keeping house), and Margarett (1). The 1880 Census shows
him as 30, resident of Perry Township in Monroe Co OH,
native of Ohio, farmer, could not read or write, living with
wife Sarah (31, keeping house), Margaret (10), Elizabeth (9),
Amen (11),Nancy (3) and Elom (2 months). The Index to
Athens County Death Records shows he died April 10, 1897.
The Asylum Grave Book shows burial on June 28, 1897.
1844
1881 976
Ross
1879 Headstone missing. Admission Records show him as 35
and a resident of Union Township in Ross Co OH. Admitted
November 13, 1879. The 1880 Census shows him as 36,
native of Ohio and a patient in the Asylum. The Asylum
Grave Book shows burial on August 1, 1881.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
1
756
715
330
Name
Born
Died
Patient #
F Brombach
er
Elizabeth
1859
1949 8494*
F Bromley
Frances
Jones
1880
M Brookman
Thomas
1850
County
Cuyahoga
Yr Admitted Comments
1939 Has headstone with name and dates. Admission Records
are missing. The 1900 Census shows her as 41, native of
Germany, former house wife, married with four children and
a patient in the Cleveland Asylum. The 1910 Census shows
her as 51, native of Germany, married with four children,
could read and write and a patient in the Cleveland Asylum.
The 1920 Census shows her as 60, native of Germany,
married and a patient in the Cleveland Asylum. The 1930
Census shows her as 71, native of Germany, married, could
not read or write and a patient in the Cleveland Asylum. The
1940 Census shows her as 80, former resident of Cleveland,
native of Germany, widowed and a patient in the Asylum.
1944 7047*
1902 3937
Lake
Gallia
1929 Headstone missing. Admission Records are missing. The
1901
1930 Census shows her as 50, native of Ohio, could read
and write and a patient in the Asylum. The 1940 census
hsow her as 60, native of Ohio, married and a patient in the
Asylum. Ohio Deaths shows he died December 24, 1944.
The Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on December 29, 1944.
Admissio9n Records show him as 51, resident of Gallipolis
in Gallia Co OH, in Ohio 27 years, no occupation, single, no
education, destructive, transferred from the Gallia County
Infirmary. Admitted October 15, 1901. The 1880 Census
shows him as 30, native of Ohio, single, idiotic, cannot read
or write and a patient in the Gallia County Infirmary. The
1900 Census shows him as 49, native of Ohio, single, could
not read or write and a patient in the Gallia County Infirmary.
The Index to Athens County Death Records shows he died
January 2, 1902. The Asylum Grave Book shows burial on
January 4, 1902.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
707
Name
F Brooks
Annie
Born
Died
Patient #
1875
1943 8493*
County
Cuyahoga
Yr Admitted Comments
1939 BLACK Admission Records are missing. The 1880 Census
shows an Annie as 5, resident of Jasper County, TX, native
of Texas, living with father Madison (40, farmer), mother
Nancy (36, keeping house), Emma (14), Charity (13), Sallie
(12), Mary (11), William (8) and Roxy (7). The 1900 Census
shows an Annie as 25, black, resident of Justice Precinct 1
in Jasper County, TX, native of Texas, house keeper, could
read and write, living with father Mack (62, farmer), mother
Nancy (51, house keeper) and Sallie (32, house keeper).
The 1904 Ashtabula OH City Directory shows an Annie. The
1920 Census shows an Annie Brooks as black, 43, resident
of Cleveland in Cuyahoga Co OH, native of Texas, no
occupation, widow, could read and write, living with son
Charles Ross (29, factory worker), Fred (28) and Obrie (11).
The 1929 Painesville (Lake Co OH) City Directory shows an
Annie. The 1930 Census shows this latter Annie as black,
57, resident of Cleveland in Cuyahoga Co OH, native of
Georgia, widowed, could read and write, living with son
James Heard (42, laborer), Sudeller Heard (34), William
Heard (15) and Katherine (10). The 1940 Census shows
her as 46, former resident of Cleveland, native of Ohio,
widowed and a patient in the Asylum. Ohio Deaths shows
she died November 7, 1943. The Asylum Grave Book
shows cause of death as Paresis & Pulmonary Tubercholsis
and burial on November 9, 1943.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
148
486
Name
Born
Died
F Brooks
Missouri
A.
1849
1897 2549*
F Brooks
Jerusha
1861
Patient #
1923 4669
County
Scioto
Jackson
Yr Admitted Comments
1893 Admission Records are missing. The 1870 Census shows a
1909
Missoura as 21, resident of Jefferson Township in Adams
Co OH, native of Ohio, keeping house, living with husband
William (27, farmer), Margaret (3) and Francis (1). The
1880 Census shows her as Adaline, 31, resident of Green
Township in Adams Co OH, native of Ohio, keeping house,
living with husband William (37, farmer), Eliza (13), Francis
(11), Edwin (9), Frederick (7), Laura (5) and Bertie (1). The
Index to Athens County Death Records shows she died
June 8, 1897. The Asylum Grave Book shows burial on
June 9, 1897.
Admission Records show her as 48, resident of Liberty
Township in Jackson Co OH, native of Ohio but parents
from Virginia, black hair, brown eyes, 111 lbs., 5' 1 1/2",
single, common education, brothers and sisters all odd, and
no children. Admitted November 4, 1909. The 1880 Census
shows her as Jerusia, 18, resident of Liberty Township in
Jackson Co OH, native of Ohio, living with father Thomas
(50, farmer), mother Rachel (49, keeping house), Josephine
(16), Ada (15), William (13) and Catherine (9). The 1900
Census shows her as Jerusha, 38 (b. July 1861), resident of
Liberty Township in Jackson Co OH, native of Ohio, single,
could read and write, living with mother Rachel (69), Ataway
(34), William (32, farm laborer) and Catherine (29, portrait
painter). The 1910 Census shows her as Jerusha, 48,
single, could read and write and a patient inteh Asylum. The
1920 Census shows her as Jerusha, 58, single, could read
and write and a paitent in the Asylum. Ohio Deaths shows
her as Jerusha and died August 5, 1923. The Asylum Grave
Book shows cause of death as Chronic Parenchymatous
Nephritis and burial on August 7, 1923.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
430
Name
Born
Died
M Brown
John
Quinn
1856
1908 5118
1841
1
249
F Brown
Ada
1
63
F Brown
Effie J.
Patient #
1905 4183
1887
County
Clinton
Gallia
Yr Admitted Comments
1908 Admission Records show him as 50, 137 lbs., 5' 81/2",
1905
resident of New Vienna, Green Township in Clinton Co OH,
stone mason, single, Protestant, and threatened to kill
neighbors. Admitted April 19, 1908. The 1900 Census
shows him as John Q., 24 (b. April 1856), resident of Green
Township in Clinton Co OH, native of Ohio, stone mason,
single, could read and write, living with mother Mary
Leverton (64, widow) and Roy Brown (15). The Asylum
Grave Book shows burial on September 19, 1908.
Admission Records show her as single, 64, Protestant, one
brother insane, resident of Clay Township in Gallia Co OH,
admitted June 28, 1905. The 1870 Census shows her as 25,
resident of Clay Township in Gallia Co OH, native of Ohio,
living with mother Elizabeth (69, keeping house) and James
(32, farm worker). The Index to Athens County Death
Records shows she died February [?] 19, 1905. The Asylum
Grave Book shows burial on July 19, 1905.
Could be Jane Brown (1137, Highland, 1881) Admission
Records show a Jane Brown as 34, resident of Belfast
(Jackson Township) in Highland County, 2 years ago at
Hillsboro, formerly of Adams County, divorced, member of
the Christian Church, had torn down part of her house and
burned it and had been abused by her husband. Admitted
December 19, 1881. The 1870 Census shows an Eliza
Jane as 28, resident of Paint Township in Highland Co OH,
native of Ohio, keeping house, living with husband Emoir
(38, laborer), Elizabeth (1) and baby (1 month). The 1880
Census shows this Eliza as 38, resident of Hillsboro, native
of Ohio, keeping house, living with husband Ervin (48,
teamster), Elizabeth (11), Mary (9) and mother-in-law Nancy
(83). The Asylum Grave Book shows her as Effie J. Brown
and burial on June 29, 1887.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Temple
Name
Born
Died
F Brown
Epihania
1903
1980
Patient #
County
Yr Admitted Comments
Not in Admissions Index. Died September 25, 1980 and
buried October 2, 1980.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
545
Name
M Brown
Jesse
Born
Died
Patient #
1835
1916 6289*
County
Scioto
Yr Admitted Comments
1915 CIVIL WAR VETERAN Admission Records are missing. A
Jesse Brown is listed in the 1870 Census as 35, farmer,
native of Ohio, residing in Allensville Post Office, Eagle
Township, Vinton County, with $9,000 in real estate and
$1,000 in personal property, with wife Sarah J. (32, keeping
house) and children Shadrick G. (12, working on farm),
Isaah R. (9), Simon W. (7), Herman J. (5), and Elma (1) and
parents George (63, infirm) and Axie? (62, not capable of an
occupation – insane) [there are no female Browns from
Vinton County admitted to the Asylum from 1870-1880].
The 1880 Census indicates Jesse as 45, farmer, with wife
S.J. (42, keeping house) children I. Riley (19, farming),
Simon W. (17 farming), Herman J. (15, farming), Elma (12),
and Ella Ratcliff (12, nephew?), George Brown (73, father,
farmer, native of New York)), and Jeramiah Wackman (60,
boarder). The 1900 Census indicates Jesse as 65, born
February 1835, farmer, could read and write, with wife Sarah
J. (62, born December 1837, mother born in North Carolina),
grandson Everett (10), daughter Elma Ratcliff (31, widow),
and granddaughter Ethel (4). The 1910 Census indicates
Jesse as 75, farmer, with wife Sarah (73), grandson Everett
(19, teacher) and granddaughter Ethel (15, laborer). Graves
Registration (ACRec) shows that he was in the 148th OVI,
Company E as a Sergeant from May 21, 1864 through
September 14, 1864. He was born in 1835 and died July 1,
1916. This information is confirmed by The National Park
Service’s Civil War Soldiers and Sailors System. The
National Archives Rolls show he enlisted May 2, 1864 at
Londonderry OH, mustered in May 17, 1864 at Marietta OH,
29, born in Vinton County OH, farmer, dark eyes, dark hair,
dark complexion, 6’ ¼”, 5th Sergeant and sick at Fortress
Monroe May – July 1865. See
http://www itd nps gov/cwss/soldiers cfm for Regimental
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1031
Name
M Brown
John
Born
Died
Patient #
1893
1949 8888*
County
Trumbull
Yr Admitted Comments
1930 Has headstone with name and dates. Admission Records
are missing. The 1930 Census shows a John as 40,
resident of Hubbard in Trunbull Co OH, native of Hungary,
immigrated in 1921, jeweler, could read and write, living with
wife Selma (28), Jessica (6), Richard (3) and Amiel
Kresache (63, roomer). The 1940 Census shows him as 46,
native of Hungary, single and a patient in the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
265
Name
M Brown
John
Born
Died
Patient #
County
1843
1897 380: 886: Gallia:
1838
Gallia:
Scioto
Yr Admitted Comments
1875: 1879: CIVIL WAR VETERAN Admission Records show him as
25, resident of Huntington Township in Gallia County, violent
1886
and "He has shown slight symptoms ever since the war..."
Admitted March 6, 1875. Re-admitted at 30 on March 14,
1879, violent and "He was sent to the Asylum about three
years ago and was there about a year then he ran away..."
Re-admitted in 1886 from the Scioto County Infirmary. The
1870 Census shows him as 25, resident of Huntington
Township in Gallia County, native of Ohio, farm worker,
could read but not write, living with father George (60,
farmer). The 1890 Census Veterans Schedule shows him as
having been a private in the 56th OVI Company E from 1861
through 1864 and was from Gallipolis. The Ohio Roster
indicates him as 18, a Private in the 56th OVI Company E,
entering the service October 15, 1861 and mustered out
November 12, 1864. This is confirmed by the National Park
Service's Soldiers and Sailors System. The National
Archives Rolls show he enlisted October 15, 1861 at 18, 6’,
fair complexion, black eyes, dark hair, born in Columbiana
County PA, laborer, mustered in at Camp Morrow in
Portsmouth OH November 28, 1861, in Ward J
Convalescent Camp at Vicksburg July – August 1863, sent
from Schofield Barracks in St. Louis to Vicksburg September
23, 1863, guard on U.S. Hospital Boat at Algiers LA March –
April 1864, absent sick at Algiers LA January – February
1864, rejoined Company July 27, 1864, transferred to 83rd
OVI at Algiers LA February 1864,. Mustered out at New
Orleans November 19, 1864. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Index to Athens County Death Records shows
he died April 21, 1897. The Asylum Grave Book shows
burial on April 22, 1897. VA marker installed 10/29/11
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
238
1
1
482
Name
Born
Died
Patient #
F Brown
Martha
1846
1904 3419
F Brown
Mary
M Brown
William J.
1848
1908
1851
1912 1509
County
Scioto
Yr Admitted Comments
1900 Admission Records show her as 54, housework,resident of
Wayne Township in Scioto Co OH, native of Kentucky,
separated, can read & write, Protestant, with five children youngest 20. Admitted June 30, 1900. The Asylum Grave
Book shows burial on July 28, 1904.
Private Headstone.
Hocking
1884 Admission Records show him as 33, resident of Green
Township in Hocking Co OH, native of Ohio, married,
common education, Protestant, intemporate, and once
threatened to kill his child. Admitted June 27, 1884. The
1860 Census shows him as 10, resident of South
Bloomingville in Hocking Co OH, native of Ohio, living with
father Lewis (31, farmer), mother Catherine (29), Emanuel
(11), Charles (6), Christina (4) and Mena (6 months). The
1900 Census shows him as 49 (b. September 1851), miner,
could read and write and a patient in the Asylum. The 1910
Census shows him as William J., 59, married, could read
and write and a patient in the Asylum. Ohio Deaths shows
he died April 5, 1912. The Asylum Grave Book shows
cause of death as Aortic Regurgitation and burial on April 8,
1912.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
386
Name
M Bruce
John
Wesley
Born
Died
Patient #
1848
1905 4214
County
Scioto
Yr Admitted Comments
1903 CIVIL WAR VETERAN - POW Admission Records show
him as 55, resident of Rush Township in Scioto Co OH,
native of Ohio, blue eyes, brown hair, 5' 8", farmer, Lyatha
Ann Bruce noted, illiterate, Protestant, and occasionally
violent. Admitted June 25, 1903. The 1900 Census shows
him as 50 (b. 1850), resident of Washington Township,
native of Ohio, farm laborer, no education, wife Lyatha (41),
and children Johnnie (17), Jackson (14), James (10), and
Frances (1). The Ohio Roster indicates him as 18, a
Private, in the 23rd OVI Company F,entering the service
December 26, 1863 and mustered out July 26, 1865. This is
confirmed by the National Park Service's Soldiers and
Sailors System. The National Archives Rolls show he
enlisted December 7, 1863 at Rushy Ivania OH, mustered in
December 7, 1863, 18, farmer, born in Logan County OH,
gray eyes, light hair, light complexion, 5’ 3”, $300 bounty,
captured May 11, 1864 at Blacksburg VA, confined at
Richmond, paroled at Charleston SC on December 6, 1864
and reported to Camp Chase December 10, 1864. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Index to Athens County Death Records shows
he died May 18, 1905. The Asylum Grave Book shows
burial on May 19, 1905. VA marker installed 10/29/11
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
County
Yr Admitted Comments
3
761
F Brumfield
Emma
1872
1950
Gallia
1
37
F Bryant
Barbara
1826
1884 698*
Lawrence
1877
2
690
F Bubek Ida 1870
1942 8206*
Cuyahoga
1937
Has headstone with name and date. The 1900 Census
shows her as 31, resident of Guyan Township in gallia Co
OH, native of Ohio, could read and write, living with husband
John (32, farmer), Raymond (3) and Eva (1). The 1920
Census shows her as 50, married, could read and write and
a patient in the Asylum. The same Census shows her as 49,
resident of Guyan Precinct in Gallia Co OH, could read and
write, living with husband John (50, farmer), Raymond (27,
farmer), Eva (20) and Quindora (9 months). The 1930
Census shows her as 60, married, could read and write and
a patient in the Asylum. the 1940 Census hsows her as 70,
married and a patient in the Asylum.
Admission Records are missing. The 1880 Census shows
her as 54, native of Ohio, single and a patient in the Asylum.
The Asylum Grave Book shows burial on March 8, 1884.
Admission Records are missing. The 1920 Census shows
her as 50, resident of Cleveland in Cuyahoga Co OH, native
of Germany and a patient of the Cleveland Asylum. The
1930 Census shows her as a patient in the Hawthorne
Hospital for the Insane in Summit County OH. The 1940
Census shows her as 70, former resident of Cleveland,
native of Austria, single and a patient in the Asylum. Ohio
Deaths shows she died September 13, 1942. The Asylum
Grave Book shows cause of death as Cancer of Pancreas
and burial on September 15, 1942.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
197
546
Name
Born
Died
Patient #
M Buchana 1831
n William
1891 1335
M Buchanon
John
1916 6559*
County
Ross
Yr Admitted Comments
1882 BLACK. CIVIL WAR VETERAN Admission Records show
him as 61, laborer, native of Kentucky but living in Ohio for
18 years, poor education, married, Baptist, admitted on
December 29, 1882. The 1850 Census shows a William (no
race noted) as 20, resident of Wolf Creek Township in
Mercer County PA, native of Pennsylvania, farmer, living
with father William (50, farmer), mother Catherine (40),
James (18, farmer), Alexander (10) and Joshua (7). The
1860 Census shows a William (no race noted) as 30,
resident of Pine Township in Mercer County PA, native of
Pennsylvania, carpenter, living with father William (64,
farmer), mother Catherine (44, house wife), James (27,
carpenter), Alexander (21, farm laborer) and Joshua (18,
farm laborer). The 1860 Census shows him as 32, mulatto,
resident of Union Township in Ross County, native of
Pennsylvania, farmer, living with the Henry Lomack family
(black). The 1870 Census shows him as he had moved to
Lancaster, Greenfield Township, Fairfield County living in
the household of a white farmer Martin Gideon. Graves
Registration (ACRec) shows that he was in the 16th OVI,
Company B, as a Private from September 12, 1861 through
June 29, 1863. He was born in 1831 and died August 12,
1891. The Index to Athens County Death Records shows he
died August 12, 1891. The Asylum Grave Book shows
burial on August 12, 1891.
Scioto
1916 Admission Records are missing. The Admissions Index
shows him as James (John) Buchannan. The 1910 Census
shows a John Buchanan as 55, resident of Rarden
Township in Scioto Co OH, native of Ohio, farmer, no
education, wife Lizzie (55, native of Kentucky). Ohio Deaths
shows him as Buchannan and died July 11, 1916. The
Asylum Grave Book shows him as Buchanon, cause of
death as Exhaustion and burial on July 12, 1916.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Temple
Name
Born
Died
F Buck
Catherine
1898
1977
Patient #
County
Yr Admitted Comments
3
1104
M Buckner
Harrison
1882
1965
2
554
M Buell
Henry
1852
1917 6654*
Scioto
1916
1
5
F Bulger
Charlotte
1832
1880 975
Lawrence
1880
Not in Admissions Index. Buried July 13, 1977. The Social
Security Death Index shows she was born June 30, 1898,
had resided in Newark, OH and died in July 1977.
Not in Admissions Index. Ohio Births shows he was born
July 5, 1882 at Cheshire in Gallia Co OH. Ohio Deaths
shows him as 82, formerly of Meigs Co OH, widower and
died February 27, 1965.
Admission Records are missing. The 1900 Census shows
him as 47, born July 1852, resident of Clay Township in
Scioto Co OH, could read and write, day laborer, wife Emma
(29) and son John (4). Ohio Deaths shows he died February
5, 1917. The Asylum Grave Book shows cause of death as
Broncho Pneumonia and burial on February 7, 1917.
Admission Records show her as 48 and a resident of Upper
Township in Lawrence Co OH. Admitted April 8, 1880. The
1870 Census shows her as 35, resident of Ironton in
Lawrence Co OH, native of Ohio, keeping house, living with
husband John (42, mill worker) and John (9). The 1880
Census shows her as 48, native of Ohio, widow and a
patient in the Asylum. The Asylum Grave Book shows burial
on July 7, 1880.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
562
402
Name
Born
Died
M Bunch
Stephen
1849
1917 6714*
M Burch
Henry
1863
Patient #
County
Gallia
Yr Admitted Comments
1917 BLACK. Admission Records are missing. The 1850 Census
shows him as 1, resident of Raccoon Township in Gallia Co
OH, living with father Pleasant (38, farmer), Elizabeth (26),
Lane (13), William (11), Elijah (9) and Daniel (7). The 1860
Census shows him as 10, resident of Springfield Township
in Gallia Co OH, native of Ohio, living with father Pleasant
(60), mother Betsy (38), William (19), Elijah (17), Andrew (5)
and Mary (2). The 1870 Census shows him as 21, resident
of Springfield Township in Gallia Co OH, native of Ohio,
farm laborer, living with father Pleasant (65, farmer), Betsy
(40, keeping house), Elijah (30, brick maulah), Andrew (16,
farm worker), Mary (14, house keeper), Samuel (12, farm
worker), John (10) and Martha (2). The 1880 Census shows
him as 28, resident of Raccoon Township in Gallia Co OH,
native of Ohio, laborer, living with father Pleasant (70,
laborer), Elizabeth (58, keeping house), Samuel (20,
laborer), John (17, laborer) and Martha (13). The 1910
Census shows him as 59, resident of Raccoon Township in
Gallia Co OH, native of Ohio, farmer and lodger with Betty
Wilson. The Asylum Grave Book shows cause of death as
Parenchymatous Nephritis and burial on June 5, 1917.
1906 4242
Lawrence
1903 Admission Records show him as 40, resident of Hecla
Furnace, Elizabeth Township, native of Kentucky, laborer,
single, poor education, Protestant, and tried to kill neighbors.
Admitted July 31, 1903. The Index to Athens County Death
Records shows he died July 17, 1906. The Asylum Grave
Book shows burial on July 18, 1906.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
491
Name
Born
Died
F Burchett
Mabel
1897
1923 5533*
Patient #
County
Washington
Yr Admitted Comments
1917 Admission Records are missing. The 1900 Census shows
1
247
M Bureau
Arthur L
1840
1895 2092*
Clermont
1888
2
745
F Burick
Anna
1907
1947 7461*
Cuyahoga
1932
her as 2 (b. March 1897), resident of Marietta OH, native of
Ohio, living with father Joseph (30, cupelow tender), mother
Lilie (26), Elvy (7) and Beulah (2 months). The 1910 Census
shows her as 13, resident of Marietta OH, native of Ohio,
living with father Joseph (40, cuplo tender), mother Lillie
(37), Elva (17, domestic), Beula (10) and John (7). The
1920 Census shows her as 22 and a patient in the Asylum.
Ohio Deaths shows she died October 6, 1923. The Asylum
Grave Book shows cause of death as Pulmonary
Tuberculosis and burial on October 8, 1923. Additional
marker placed in November 2012.
Admission Records are missing. The 1863 Civil War Draft
Registration shows him as 26, resident of Washington
Township in Clermont Co OH, native of Louisiana, farmer
and married. The 1880 Census shows him as 40, resident of
Washington Township in Clermont Co OH, native of
Louisiana, farmer, wife Clara (34, keeping house) Francis
(15) Leonette (12), Amelia (6), Latita (5) and William (3).
The Asylum Grave Book shows burial on July 23, 1895.
Has headstone with name and date. Admission Records
are missing. The 1920 Census shows an Anna as 3,
resident of Lorain in Lorain Co OH, native of Ohio, living with
mother Louise (33), August (14) and Mary (5). The 1940
Census shows her as 33, native of Czechoslovakia, single
and a patient in the Asylum. The Death Certificate shows
her as 42 (b. October 26, 1905), committed from Cuyahoga
County OH, native of Ohio, single, housework, suffered from
Dementia Praecox (Paranoid type) and died of Pulmonary
Tuberculosis on December 1, 1947 and buried December 2,
1947.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
471
Name
Born
Died
M Burke
Thomas
1869
1911 5641*
Patient #
County
Washington
Yr Admitted Comments
1911 BLACK Admission Records are missing. The 1880 Census
shows him as 11, resident of Muskingum Township in
Washington Co OH, native of Ohio, living with father Nimrod
(42, farm laborer), mother Mary (34, keeping house),
William (13, farm laborer), Ephraim (9), Henry (5), Sarah (3)
and Sofrona (8 months). The Asylum Grave Book shows
cause of death as Acute Cardiac Ditatation and burial on
October 6, 1911.
Admission Records are missing. The 1870 Census shows
him as 13, resident of Madison Township in Vinton Co OH,
native fo Ohio, living with father Thomas (55, rail road
worker), mother Margaret (45, keeping house), Julia (11),
John (10), Catherine (5), James (3), Walter (2) and
Margaret (2 months). The 1900 Census shows him as 46 (b.
January 1860), native of Ohio, single and a patient in the
Asylum. The 1910 Census shows him as 47, married could
read and write and a patient in the Asylum. The 1920
Census shows him as 59, single, could read and write and a
patient in the Asylum. The 1930 Census shows him as 69,
single, could read and write and a patient in the Asylum.
Ohio Deaths shows he died March 20, 1938. The Asylum
Grave Book shows cause of death as Arteriosclerosis and
burial on March 23, 1938.
2
900
M Burke
Thomas
Jr.
1860
1938 2223*
Vinton
1889
1
280
F Burke
Rachel
1827
1907 731
Pike
1877 Admission Records show her as 50, resident of Pebble
Township in Pike Co OH and transferred from County
Infirmary. Admitted November 13, 1877. The 1870 Census
shows her as 43, native of Ohio, insane and a resident of
the Pike County Infirmary. The 1880 Census shows her as
53, native of Ohio, married, could not read or write and a
patient in the Asylum. The 1900 Census shows her as 73,
married with two children, could not read or write and a
patient in the Asylum. The Index to Athens County Death
Records shows her as Burks and died December 15, 1907.
The Asylum Grave Book shows burial on December 17,
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
862*
Name
Born
Died
M Burkhart
Andrew
1861
1936 9966*
Patient #
County
Monroe
Yr Admitted Comments
1936 Admission Records are missing. The 1880 Census shows
him as 19, resident of Seneca Township in Monroe Co OH,
native of Ohio, farm laborer, living with father Andrew (50,
farmer), mother Hannah (44, keeping house), Peter (21,
farm laborer), Elias (15, farm laborer), Simon (14), Katherine
(13), Joseph (11), Filimera (10), Nickolas (7), Jacob (7),
George (5) and Adam (2). Obituary (from Betty Hartley):
"Word has been received here of the death of Andrew
Burkhart, 74, and well known resident of Seneca Township,
which occurred on Wednesday morning of last week at the
State Hospital, Athens, in which institution he has been
confined for about two weeks prior to his death. He is
survived by two daughters, Mrs. Elizabeth Schwallie, of
Lewisville Route 4, with whom he made his home, and Mrs.
Lou Teufel of Wheeling, WV; and one sister, Mrs. Mary
Weisend of Lewisville, Route 4. The remains were returned
to Monroe County, where funeral services were held and
burial made near Lewisville, Route 4." The Death Certificate
indicates him as about 74, born about 1862, widower,
formerly of Lewisville OH, former farmer, native of Germany,
died March 17, 1939 and buried March 29, 1936. The
Asylum Grave Book shows cause of death as Lobar
Pneumonia and burial on March 20, 1936.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
O.U.
1
6
Name
Born
Died
Burkhart
Jacob
1852
1912 5693*
F Burley
Amanda
1858
Patient #
County
Monroe
Yr Admitted Comments
1911 Given to OU. Admission Records are missing. The 1870
Census shows him as 18, resident of Malaga Township in
Monroe County OH, native of Ohio, farm worker, could read
and wite, living with father Frederick (48, farmer), mother
Margaret (42, keeping house), Nicholas (16, farm worker),
Mary (13), Catherine (11), Margaret (8), John (5), Theresa
(3) and Spohia (7 months). The 1900 Census shows him as
47 (b. February 1853), resident of Center Township in
Monroe County OH, native of Ohio, single, could read but
not write, boarder and living with Mary Norris (73, farmer).
The 1910 Census shows him as 57, resident of Center
Township in Monroe County OH, native of Ohio, hired man,
single, could read but not write and living with Mary Norris
(83). Ohio Deaths shows he died December 14, 1912. The
Death Certificate shows him as 60 (b. 1852), committed
from Monroe County OH, native of US, farmer, suffered
from Epliptic mania and died of Broncho Pneumonia on
December 14, 1912 and transferred to Ohio University. He
is not recorded in the Asylum Grave Book.
1880 994
Athens
1880 Admission Records show her as 22 and a resident of Lee
Township in Athens Co OH. Admitted June 9, 1880. The
1870 Census shows her as 12, resident of Alexander
Township in Athens Co OH, native of Ohio, living with
mother Ellenor (47, keeping house), Martha (35), John (30,
farm laborer), Robert (21, farm laborer) and Hannah (14).
The Asylum Grave Book shows burial on July 9, 1880.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
264
344
Name
Born
Died
M Burnard
Aaron
1824
1897 3240
F Burns
Alice
1863
Patient #
County
Hocking
Yr Admitted Comments
1897 Admission Records show him as 73, day laborer, resident of
Logan in Hocking Co OH, married, limited education,
Protestant, and out of state mother, two sisters, and brother
insane. Admitted May 1, 1897. The 1850 Census shows him
as 26, resident of Hopewell Township in Muskingum Co OH,
laborer, living with father Jonas (51, laborer), mother Caziah
(57), John (19), Mary (21), Sarah (4) and Margaret (2
months). The 1860 Census shows him as 36, resident of
Trinble Township in Athens Co OH, native of Ohio, laborer,
living with Mary (28), Sarah (19), Margaret (10), William (7),
Nancy (4) and Mary (5). The 1870 Census shows him as 46,
resident of Trimble Township in Athens Co OH, native of
Ohio, farm laborer, living with wife Mary (42, keeping house),
Nancy (15), Mary (12), Lincoln (9), Ulysses (2), Sarah Rutter
(25, domestic servant) and Thomas Rutter (1). The 1880
Census shows him as 56, resident of Ward Township in
Hocking Co OH, native of Ohio, farmer, could read but not
write, living with wife Mary (53, keeping house), Abram (19,
farmer) and Ulysses (11, farmer). The Asylum Grave Book
shows burial on May 19, 1897.
1912 4972*
Scioto
1912 Admission Records are missing. The 1900 Census shows
her as 37, resident of Valley Township in Scioto Co OH,
native of Ohio, mother of five children with two living, could
read and write, living with husband Sylvester (48, rail road tie
maker) and Jesse (11). The 1910 Census shows her as 45,
sales lady, married 28 years, two living children, could read
and write, living with husband Micial S[ylvester] (56, laborer)
and Jessie (21, shoe factory last sorter). Ohio Deaths
shows she died August 19, 1912. The death Certificate
show her as 53 (b. 1859), committed from Scioto County
OH, native of US, married, housewife and died of Dementia
Paralytica on August 19, 1912 and buried August 21, 1912.
The Asylum Grave Book shows cause of death as Dementia
Paralyticae and burial on August 21, 1912.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
County
1
267
M Burns
James
1
163
F Burns
Kate
1847
1899 2997*
Lawrence
1
226
F Burns
Martha
1853
1903 901:
3348
Adams:
Adams
Yr Admitted Comments
1897
1897
1879: 1899
Could be James H. '83 (1347, Highland), & '97 (3233,
Highland) or James M. '92 (2686, Scioto) The Index to
Athens County Death Records shows he died June 3, 1897.
The Asylum Grave Book shows burial on June 4, 1897.
Admission Records are missing. The 1870 Census shows
her as 23, resident of Ironton in Lawrence Co OH, native of
Canada, keeping house, living with husband Lawrence (24,
rolling mill worker), Anna (5 months) and Mary Sullivan (13).
The 1880 Census indicates her as 33, resident of Ironton in
Lawrence Co OH, native of Canada, housekeeper, father &
mother natives of Ireland, living with husband Lawrence (34,
boiler), Anna (10), Mary (8), Marcilla (6), and Rose (2), and
boarder Mary (22). The Index to Athens County Death
Records shows she died April 2, 1899. The Asylum Grave
Book shows burial on April 3, 1899.
Admission Records show her as 32, resident of Franklin
Township in Adams Co OH, violent and suicidal. Admitted
June 18, 1879. Re-admitted November 15, 1899 as 47,
resident of Liberty Township in Adams Co OH, native of
Adams County, transferred from County Infirmary,
housekeeper, single, limited education, Protestant, and no
children. The 1900 Census shows her as 46 (b. September
1853), native of Ohio and a patient in the Asylum. The Index
to Athens County Death Records shows she died December
5, 1904 [?]. The Asylum Grave Book shows burial on
December 6, 1903.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
2
600
108
611
Name
F Bush
Ellen
Born
Died
1859
1933 6285*
County
Pickaway
Yr Admitted Comments
1923 Headstone Missing. Admission records are missing. The
1900 Census shows her as 40, resident of Walnut Township
in Pickaway Co OH, native of Indiana, no children, could not
read or write and living with husband George (51, farm
laborer). The 1910 Census shows her as 55, resident of
Circleville in Pickaway Co OH, native of Ohio, one child,
could not read or write and living with husband George (60,
laborer). The 1920 Census shows her as 42, resident of
Circleville in Pickaway Co OH, native of Indiana, could not
read or write and living with husband George (72). The
1930 Census shows her as 59, native of Indiana, widow,
could read and write and a patient in the Asylum. The Death
Certificate shows she was born about 1870, about 63, born
in Indiana, committed from Pickaway Co OH, widow and
died of Bronchial Asthma and senility on September 6, 1933.
The Asylum Grave Book shows cause of death as Broncho
Asthma and burial on September 7, 1933.
F Buskirk
Pearly
M Butcher
Emmett
Patient #
1892 2406*
1899
1919 6760*
Monroe
Gallia
1892 Admission Records are missing. The Index to Athens
1917
County Death Records shows her as Perley W. and died
June 2, 1892. The Asylum Grave Book shows burial on
June 3, 1892.
Admission Records are missing. The 1900 Census shows
him as 6 months, resident of Perry Township in Gallia Co
OH, living with father Benjamin (38, stone mason), mother
Sula (32), Fida (9), Ida (6) and Emily (3). The World War I
Draft Registration shows him as 18, born 1900, former
resident of Gallipolis in Gallia Co OH, short, medium build,
blue eyes, dark brown hair, father Ben Butcher and a patient
in the Asylum. Ohio Deaths shows he died June 25, 1919.
The Asylum Grave Book shows cause of death as
Pulmonary Tuberculosis and burial on June 27, 1919.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
116
Name
Born
Died
Patient #
F Butcher
Catherine
1850
1893 2285*
County
Lawrence
2
1013
M Butcher
William
1903
1947 8647*
Gallia
2
398
F Butler
Mahala
1842
1917 1873*:20 Ross
30*
Yr Admitted Comments
1891 Admission Records are missing. The 1880 Census shows a
1929
Catherine as 30, resident of Ironton in Lawrence Co OH,
native of Pennsylvania, keeping house, living with husband
John (33, laborer) and Lawrence (7). The Index to Athens
County Death Records shows her as Kate and died April 7,
1893. The Asylum Grave Book shows burial on April 8,
1893.
Has headstone with name and date. Admission Records
are missing. The 1910 Census shows hum as 7, resident of
Perry Township in Gallia Co OH, native of Ohio, living with
father Benjamin (48, farm hand), Floyd (21, farm laborer),
Lida (19, servant), Emily (13), Ernest (9) and grandmother
Elizabeth (72). The 1920 Census shows him as 18, resident
of Gallipolis in Lawrence Co OH, native of Ohio, laborer,
single, could read and write, living with father Benjamin (57,
junk laborer), step-mother Emma (49) and grandmother
Elizabeth (82). The 1930 Census shows him as 27, native
of Ohio, single, could read and write and a patient in the
Asylum. The 1940 Census shows him as 37, single and a
patient in the Asylum. The Death Certificate shows him as
about 44 (b. about 1903), committed from Gallia County OH,
native of Ohio, laborer, single, father Benjamin and died of
Pulmonary and Instetional Tuberculosis on June 25, 1947
and buried June 27, 1947.
1887: 1888 Admission Records are missing. The 1900 Census lists her
as 58 (born May 1842), married with six living children out of
eight, native of Ohio, could not read or write, and a patient of
the Asylum. The 1910 Census lists her as 67, white female,
married with eight children, could not read or write, native of
the US, and a patient of the Asylum. Ohio Deaths shows
she died March 14, 1917. The death Certificate shows her
as 77 (b. 1840), married, in Asylum 28 years, 5 months, 2
days and died March 14, 1917. The Asylum Grave Book
shows burial on March 17, 1917.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
451
Name
F Butts
Catherine
Born
Died
Patient #
1834
1920 747:
1737
County
Monroe:
Monroe
Yr Admitted Comments
1877: 1886 Admission Records show her as about 43, resident of
Summit Township in Monroe Co OH, had been in Asylums
twice, in the Monroe County Infirmary since 1864 and
transferred, married, and vicious. Admitted November 24,
1877. Re-admitted October 6, 1886 from Monroe County
Infirmary. The 1880 Census shows her as 46, native of
Ohio, married and a patient in the Asylum. The 1900 Census
shows her as 66, native of Ohio, single, could read and write
and a patient in the Asylum. The 1910 Census shows her as
76, married with two children, could not read or write and a
patient in the Asylum. The 1920 Census shows her as 85
and a patient in the Asylum. The Asylum Grave Book shows
cause of death as Broncho Pneumonia and burial on March
5, 1920.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
358
Name
M Byers
David
Born
Died
Patient #
1850
1903 3933
County
Pike
Yr Admitted Comments
1901 VETERAN Admission Records show him as 51, resident of
Waverly, Mifflin Township, farmer, married, common
education, very quarrelsome, and violent with property.
Admitted October 1, 1901. The 1860 Census shows him as
10, resident of Union Township, native of Pennsylvania,
living with father Peter (55, farmer), mother Susannah (57),
John (28, farm laborer), Joseph (19, farm laborer), Head
(16, farm laborer), Peter (15, farm laborer), Margaret (13)
and Ellen Marder (8). The US Army Register of Enlistments
shows a David, 19, laborer, native of Lancaster PA, enlisting
January 1, 1867 in Lancaster PA in the ___ Infantry and
transferred to the 11th Infantry and discharged January 1,
1870 at Jefferson TX as a Captain. The 1870 Census shows
him as 19, resident of Madison Township in Scioto County,
native of Pennsylvania, farm laborer, could not read or write,
living with father Peter (62, farmer), Susannah (59, keeping
house), Martha (17) and Catherine (15). The 1900 Census
shows him as 50, resident of Mifflin Township, native of
Ohio, farmer, married 6 years, could read and write, living
with daughter Mattie (17, servant) and William (14, servant).
The Index to Athens County Death Records shows he died
October 15, 1903. The Asylum Grave Book shows burial on
October 18, 1903
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
429
579
Name
Born
Died
F Byland
Mary E.
1841
1918 3053
F Cade
Rebecca
1861
Patient #
1931 1242
County
Highland
Lawrence
Yr Admitted Comments
1897 Admission Records show her as 56, housewife, resident of
1882
Liberty Township in Highland Co OH, native of Kentucky,
married, good education, Protestant, "mother confined in an
asylum 50 years ago - died there, sister since 1875." The
1880 Census shows her as 35, resident of Hillsboro in
Highland Co OH, native of Kentucky and living with husband
George (37, picture store). The 1900 Census shows her as
58, native of Kentucky, married, could read and write and a
patient in the Asylum. Ohio Deaths shows she died
November 3, 1918. The Asylum Grave Book shows cause
of death as Artero Sclerosis and burial on November 6,
1918.
Admission Records show her as 22, resident of Symmes
Township in Lawrence Co OH, single, very limited
education, Missionary Baptist, suicidal and hysterical.
Admitted November 24, 1882. The 1870 Census shows her
as 8, resident of Symmes Township in Lawrence Co OH,
native of Ohio, living with father Thomas (36, collier), mother
Louisa (36, keeping house), Harriet (10), John (6) and
Fletcher (4 months). The 1880 Census shows her as 18,
resident of Symmes Township in Lawrence Co OH, native of
Ohio, living with father Thomas (45, farmer), mother Louisa
(45, keeping house), Harriet (20), Marian (16), Fletcher (10),
Madara (7) and May (6). The 1900 Census shows her as 40,
native of Ohio, single, could read and write and a patient in
the Asylum. The 1910 Census shows her as 50, single,
could not read or write and a patient in the Asylum. The
1920 Census show her as 58, single, could read and write
and a patient in the Asylum. The 1930 Census shows her as
69, single and a patient in the Asylum. Ohio Deaths shows
she died February 7, 1931. The Asylum Grave Book shows
cause fo death as Arteriosclerosis and burial on February
10, 1931. Private Marker placed May 2011.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
516
Name
F Cade
Ruth
Born
Died
Patient #
1872
1926 4384
County
Lawrence
Yr Admitted Comments
1907 Headstone missing. Admission Records show her as 32,
resident of Upper Township in Lawrence Co OH, native of
Lawrence Co OH, treated at Institute for Feeble Minded,
dark hair, blue eyes, 109 lbs., 5' 1 1/4", no occupation,
single, little education, Protestant, no children, and father
and mother insane. Admitted February 11, 1907. She had
been placed in the County Childrens Home and then
transferred to the Instiution for Feeble Minded Youths in
Columbus, Ohio on 23 Feb 1885 [source Luella Fern The
1920 Census shows her as 44, single, could read and write
and a patient in the Asylum. Ohio Deaths shows she died
March 18, 1926. The Asylum Grave Book shows cause of
death as Cerebral Hemorrhage and burial on March 19,
1926. Private Marker placed May 2011.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
467
517
Name
Born
Died
Patient #
F Cade
Sarah
1844
1921 1857*
F Cadell
Florence
1904
County
Lawrence
Yr Admitted Comments
1887 Admission Records are missing. The 1850 Census shows
her as Sarah Stumbo, 7, resident of Windsor Township in
Lawrence Co OH, native of Ohio, living with father William
(55, farmer), mother Jane (32), James (14), Berry (41),
Adam (9), Martha (8), Elizabeth (5), Eliza (2) and Martha (10
months). The 1870 Census shows her as 25, resident of
Decatur Township in Lawrence Co OH, native of Ohio,
keeping house, could not read or write, living with husband
William (37, laborer), Catherine (1) and Elsie (4 months).
The 1880 Census shows her as 36, resident of Decatur
Township in Lawrence Co OH, native of Ohio, keeping
house, living with husband William (48, laborer), Catherine
(11), Alsa (10), Ruthey (8), William (5, crippled) and
Margaret (2). The 1900 Census shows her as 56, native of
Ohio, married and mother of eight children with one living,
could read and write and a patient in the Asylum. The 1910
Census shows her as 66, married with eight children, could
not read or write and a patient in the Asylum. The 1920
Census shows her as 74 and a patient in the Asylum. Ohio
Deaths shows she died November 29, 1921. The Asylum
Grave Book shows cause of death as Mitral Regurgitation
and burial on November 30, 1921. Private Marker placed
May 2011.
1926 6156
Meigs
1922 Admission Records are missing. The 1920 Census shows
her as Cadle, 16, married, could read and write and an
inmate of the Girls Industraial School in Delaware County.
Ohio Deaths shows she died March 23, 1926. The Asylum
Grave Book shows cause of death as Pulmonary
Tuberculosis and burial on March 24, 1926.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
1
234
543
201
Name
M Cady
Hezekiah
W.
Born
Died
Patient #
1851
1894 2811*
County
Meigs
Yr Admitted Comments
1893 Admission Records are missing. The 1860 Census shows
him as 8, resident of Rutland Township in Meigs Co OH,
native of Pennsylvania, living with father John (50, farmer),
Rebecca (46), Mary (19), Beca (17) and Susan (14). The
1870 Census shows him as 18, resident of Rutland
Township in Meigs Co OH, native of Pennsylvania, farm
worker, could read but not write, living with mother Rebecca
(62, keeping house), Susan (22), John (12, farm worker)
and Rebecca (8). The US and International Marriage
Records show he was married in 1874 in Ohio to Louisa
Virginia Mankin. The Index to Athens County Death
Records shows he died April 20, 1894. The Asylum Grave
Book shows burial on April 21, 1894.
F Calderwoo 1848
d Agnes
1928 388
F Caldwell
Baby
1901
1901
Meigs
1875 Headstone missing. Admission Records show her as 27,
resident of Salisbury Township in Meigs Co OH and violent.
Admitted February 15, 1875. The New York Passenger Lists
shows her as 2, arriving in August 1851 from Glasgow
aboard the Corra Linn . The 1870 Census shows her as 21,
resident of Pomeroy in Meigs Co OH, native of Scotland,
servant and living with the Frank Humphrey family. The 1880
Census shows her as 33, native of Pennsylvania and a
patient in the Asylum. The 1900 Census shows her as 52,
native of Pennsylvania, single, could not read or write and a
patient in the Asylum. The 1910 Census shows has as 62,
single, could not read or write and a patient in the Asylum.
The 1920 Census shows her as 71, single, could read and
write and a patient in the Asylum. Ohio Deaths shows she
died March 27, 1928. The Asylum Grave Book shows cause
of death as Entero Colitis and burial on March 28, 1928.
Athens
Could be the child of Mary E. Caldwell #3538, Noble Co,
admitted 1901) The Asylum Grave Book shows burial on
August 26, 1901.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
346
O.U.
Name
Born
Died
Patient #
M Caldwell
1850
Edward M.
1903 2305*
M Caldwell
Franklin
1907 2506*
1868
County
Gallia
Yr Admitted Comments
1889 Admission Records are missing. The 1870 Census shows
him as 20, resident of Guyan Township in Gallia Co OH,
native of Ohio, farm worker, living with father M.N. (57,
farmer), mother Jane (53, keeping house), Hugh (22,
laborer), Lewis (18, farm worker), Sarah (16) and Joseph
(14, farm worker). The 1880 Census shows him as 30,
resident of Guyan Township in Gallia Co OH, native of Ohio,
cooper, living with wife Eliza J. (24, keeping house), Lemie
(7), Charles (5), William (4), Emily (3), James (2) and Mary
(7 months). The 1900 Census shows him as 50, native of
Ohio, cooper, married, could read and write and a patient in
the Asylum. (Note: his wife claimed in the 1900 Census she
was a widow.) The Index to Athens County Death Records
shows he died February 11, 1903. The Asylum Grave Book
shows burial on February 12, 1903.
Vinton
1891 Given to O.U. Admission Records are missing. The 1900
Census shows him as 32, native of Kentucky, laborer,
single, could not read or write and a patient in the asylum.
The Index to Athens County Death Records shows he died
March 15, 1907. The Asylum Grave Book shows transfer on
March 20, 1907.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
518
Name
M Caldwell
John
Born
Died
Patient #
1843
1914 4547
County
Pickaway
Yr Admitted Comments
1901 CIVIL WAR VETERAN Admission Records show him as 58,
sent to the Asylum from the Oxford, OH Retreat, had lived
on a farm, admission application dated October 29, 1904
with note, “Nov. 8, 1904 wrote P[robate] J[udge] we could
not admit this patient now on account no room infirm[ary]
ward,” admitted December 7, 1904. There is a John
Caldwell in the 1910 Census listing him as a 50 year old
single white male, native of Ohio, no trade, can read and
write, and living at the Asylum. Graves Registration (ACRec)
shows he was in the 21st OVI, Company I, as a Private from
August 29, 1861. He was born in 1844 and died June 30,
1914. The Ohio Roster indicates he entered the service at
18 on August 29, 1861 and was transferred to the Veteran
Reserve Corps January 1, 1864 by order of the War
Department. US Civil War Soldiers indicated he mustered
out as a Corporal. The National Archives Rolls show he
enlisted August 29, 1861 at Elmore OH, 18, born in Hillsdale
County MI, 5’ 3”, fair complexion, hazel eyes, brown hair,
farmer, sick in hospital at Murfreesboro June – August 1863,
sick at home September – December 1863 and transferred
to the Veterans Reserve Corps January 1, 1864 at Louisville
KY. See http://www.itd.nps.gov/cwss/soldiers.cfm for
Regimental history. Ohio Deaths shows he died June 28,
1914. The Asylum Grave Book shows cause of death as
Pulmonary Tuberculosis and burial on June 30, 1914. VA
marker installed 10/29/11
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
590
Name
Born
Died
M Caldwell
Samuel
1864
1918 2976:
5366:
6507
Patient #
County
Athens:
Athens:
Athens
Yr Admitted Comments
1895: 1909: Admission Records show him as 28, resident of Bern
Township in Athens Co OH, native of Ohio, farmer, married,
1916
limited education, Protestant and violent. Admitted March
28, 1895. Re-admitted November 30, 1909 as
Colwell/Caldwell, 43, resident of Athens in Athens Co OH,
laborer, Protestant, married, common education, 6' 1/2", 167
lbs., brown eyes, black hair and brother Charles Caldwell of
Athens. Re-admission papers in 1916 are missing. The
1870 Census shows him as 4, resident of Rome Township
in Athens Co OH, native of Ohio, living with father Levi (43,
farmer), mother Sarah (37, keeping house), Charles (11),
James (9), Peter (8), Sarah (6), Annie (2) and Margaret (8
months). The 1880 Census shows him as 14, resident of
Rome Township in Athens Co OH, native of Ohio, living with
father Levi (53), farmer), mother Sarah (49, keeping house),
Charles (21, laborer), James (19, laborer), Peter (18,
laborer), Sarah (16), Anna (12), Margaret (11), Rosa (7) and
Viola (5). The 1900 Census shows him as 35 (b. December
1864), resident of Bern Township in Athens Co OH, native of
Ohio, farmer, could read and write and living with wife Amy
(37). Ohio Deaths shows he died October 5, 1918. The
Asylum Grave Book shows cause of death as Empysmia
and burial on October 8, 1918.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
1
73
683
312
Name
Born
Died
M Calhoun
Joseph
1829
1881 1109
Patient #
County
Ross
Yr Admitted Comments
1880 CIVIL WAR VETERAN Admission Records show him as
about 50, boat builder, resident of Scioto Township,
admitted November 18, 1880. 1880 Census indicates him as
51, carpenter, native of Ohio, living in Chillicothe, a boarder
with Nathanal Act__. 1870 Census indicates him as 50[sb
40], carpenter, $100 personal property, could read and write,
living in the home of Julia Henry. 1860 Census indicates him
as 30, carpenter, native of Ireland, $350 personal estate,
living with Robert and Julianna Henry. The Ohio Roster
indicates him as 32, Private in the 22nd OVI (3 months),
Company C, entering the service April 20, 1861 and
mustered out August 19, 1861. This is confirmed by the
National Park Service's Soldiers and Sailors System. The
National Archives Rolls show he enlisted April 20, 1861 for
three months at Chillicothe OH, mustered in April 27, 1861
at Columbus, made color bearer at Regiment from June 1,
1861 and mustered out August 19, 1861 at Athens OH. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Asylum Grave Book shows burial on January
22, 1881. VA marker installed 10/29/11
M Callan
Frank
1924 7344*
M Calvin
Ernest
1900 2520*
Cuyahoga
Adams
1921 Admission Records are missing. The 1908 Cleveland City
1891
Directory shows him as a laborer living on St. Clair St. Ohio
Deaths shows he died July 23, 1924. The Asylum Grave
Book shows cause of death as Chronic Myocarditis and
burial on July 24, 1924.
Admission Records are missing. The Index to Athens
County Death Records shows he died May 23, 1900. The
Asylum Grave Book shows burial on May 24, 1900.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
371
376
Name
Born
Died
Patient #
M Campbell
John M.
1855
1904 4002
M Campbell
John W.
1865
County
Highland
Yr Admitted Comments
1902 Headstone missing. Admission Records show him as 42,
resident of Fairfield Township in Highland County OH, native
of Ohio, laborer, married, no education, Protestant, 5' 5",
gray eyes and black hair. Admitted February 22, 1902. The
1870 Census hsows him asa 15, resident of Madison
Township in Highland County OH, native of Ohio, farm hand,
could not read or write, living with father Samuel (51, farm
laborer), mother Sarah (40, keeping house), Daniel (21,
farm hand), Amaziah B. (17, farm hand), Philip (12, farm
hand) and Clara Rideley (4). The 1880 Census shows him
as 24, resident of Fairfield Township in Highland Co OH,
native of Ohio, laborer, idiotic, could not read or write, living
with father Samuel (60, laborer), mother Sarah (49, keeping
house), Daniel (31, laborer), Benjamin (29, laobrer), Philip
(21, laborer), Clarrie (14), Samuel (4) and Charles (3). The
1900 Census shows him as 45 (b. March 1855), resident of
Fairfield Township in Highland Co OH, native of Ohio, day
laborer, could not read or write and living with wife Sarah (
37). The Asylum Grave Book shows burial on October 4,
1904.
1905 4389
Fairfield
1904 Admission Records show him as John W., 42, resident of
Lancaster in Fairfield County OH, native of Ohio, laborer,
limited education, Protestant, had been in the county
infirmary and daughter Mrs. John Edwards of Lancaster.
The 1880 Census shows a John as 15, resident of Clear
Creek Township in Fairfield County OH, native of Ohio,
could read but not write, living with father Jacob (45, farmer),
mother Elizabeth (40, keeping house), Jackson (18), William
(17), Samuel (13), Harrison (11), Jacob (4) and Levi (2).
The Asylum Grave Book shows burial on January 27, 1905.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
190
Name
M Campbell
Joseph
Born
Died
Patient #
1842
1891 1665
County
Highland
Yr Admitted Comments
1885 CIVIL WAR VETERAN BLACK. Admission Records show
him as 43, resident of Liberty Township, native of Ohio,
laborer, married, Protestant, injured on railroad, and
homicidal. Admitted August 25, 1885. The 1850 Census
shows him as 8, resident of Liberty Township, native of
Ohio, living with father James (27), mother Martha (26),
Eliza (6), Julia (5), John (4) and Dudley (2). The 1870
Census shows him as 28, resident of Hillsborough, native of
Ohio, laborer, living with father James (60, laborer), mother
Martha (48, keeping house), John (23, laborer), Julia (18),
Dudley (21), Martha (16), Lizzie (14), David (10) and Nathan
(6). The 1880 Census shows him as 39, resident of Liberty
Township, native of Ohio, white, carpenter, living with wife
Lucinda (33, keeping house), Eva (4) and Martha (2). The
US Colored Troops Military Service Records shows him as
21 and enlisting June 11, 1863 as a Private in the 55th
Massachusetts Company K. The US Civil War Soldier
Records confirms this information adding he mustered out
August 29, 1865. The American Civil War Soldiers confirms
this information. USCT Records show he was absent on
fatigue duty in November 1863 with Captain Sowle and
Lieutenant Fowler on Long Island since November 22, on
extra duty in December 1863 at Fort Brown on Long Island
SC doing fatigue work and on duty in April 1864 at Long
Island SC with Lieutenant Stimpson. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Asylum Grave Book shows burial on February
2, 1891. VA marker installed 10/29/11
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
130
615
Name
M Campbell
Levi
F Campbell
Margery
A.
Born
Died
Patient #
1830
1886 1492
1934 7350*
County
Gallia
Ross
Yr Admitted Comments
1884 BLACK. Admission Records show him as 50, resident of
1931
Gallipolis Township in Gallia Co OH, native of Virginia,
plasterer, widower, no education, Protestant, intemperate,
violent, and destructive. Admitted May 25, 1884. The 1870
Census shows him as 40, resident of Gallipolis in Gallia Co
OH, native of Virginia, white washer, could not read or write,
living with wife Dianna (44, keeping house), James (18, deck
hand), Charles (5), Nora (1) and Hugh (19, deck hand). The
Index to Athens County Death Records shows he died June
20, 1886. The Asylum Grave Book shows burial on June
26, 1886.
Admission Records are missing. The 1930 Census shows a
Margary A. as 49, resident of Louisville KY, native of
Tennessee and living with husband Philip (51, stone works
moulder). The "Scioto Gazette" of Chillicothe in Ross Co
OH has an obit on her September 24, 1934. The Ohio
Obituary Index shows she died September 24, 1934. The
Asylum Grave Book shows cause of death as Broncho
Pneumonia and burial on September 26, 1934.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
147
164
Name
Born
Died
Patient #
M Campbell
Thomas
J.
1832
1888 1650
M Campbell
William
1847
County
Gallia
Yr Admitted Comments
1885 CIVIL WAR VETERAN Admission Records show him as 53,
cooper, resident of Gallipolis, separated, fair education,
Methodist, formerly of County Infirmary, admitted 7/15/1885.
1870 Census indicates him as 38, resident of Ohio
Township, native of West Virginia, produce dealer, living
with father George (65, cooper), mother Casandra (61) and
George (19, farm worker). The Ohio Roster indicates him as
33, Private in the 181st OVI, Company E, entering the
service September 17, 1864 and mustering out June 14,
1865. This is confirmed by the National Park Service's
Soldiers and Sailors System. The National Archives Rolls
show he enlisted September 17, 1864 at Cincinnati OH at 33
(or 23), 5’ 7” (or 5’11”), born in Clermont County OH,
credited to Jackson township in Champaign County OH,
gray eyes, light hair, fair complexion, laborer, 30 day
furlough May 19, 1865, and detailed to Brigade
Quartermaster Department on April 14, 1865. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Index to Athens County Death Records shows
he died May 14, 1888. The Asylum Grave Book shows
burial on May 15, 1888. VA marker installed 10/29/11
1889 719
Pike
1877 Admission Records show him as 30, resident of Mifflin
Township in Pike Co OH for six or seven months, an
imbecile, and violent upon others. Admitted September 27,
1877. The 1850 Census shows a William as 7, resident of
Benton Township in Pike Co OH, native of Ohio, living with
father George (45, farmer), mother Elizabeth (43), Davin
(21), John (18), Margaret (16), Henkiah (12) and Sarah (9).
The 1863 Civil War Draft Registration shows a William
Campbell, 28, resident of Benton Township in Pike Co OH,
native of Ohio, farmer and single. The 1880 Census shows
him as 33, native of Ohio, single, could not read or write and
a patient in the Asylum. The Asylum Grave Book shows
burial on June 9, 1889.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
2
338
137
444
Name
Born
Died
Patient #
F Canady
Anna
Myrtle
1879
1912 4705*
F Canary
Harriett
Henrietta
1834
F Caplinger
Amy
1837
County
Jackson
Yr Admitted Comments
1910 Headstone missing. Admission Records are missing. The
1880 Census shows her as Murty, 2, resident of Hale
Township in Hardin Co OH, living with father David (25, farm
laborer) and mother Mary (22, keeping house). The 1900
Census shows her as 20 (b. August 1879), resident of
Columbus in Franklin Co OH, native of Ohio, seamstress,
could read and write, living with step father William Madison
(42, day laborer), mother Mary (37), Vernon Stewart (19,
seamstress), Minnie (17, seamstress) and Robert (14). A
Family Tree shows that Myrtie Stewart (23, resident of
Jackson, native of Kenton, OH, domestic) married Henry
Canada (22, resident of Jackson, native of Jackson, laborer)
on February 25, 1902. The 1910 Census shows her as 27,
married with three children, could not read or write and a
patient in the Asylum. Ohio Deaths shows she died April 11,
1912. The Asylum Grave Book shows cause of death as
Dementia Paralyticae and burial on April 13, 1912.
1895 2472*
1919 4192
Scioto
Adams
1892 Admission Records are missing. 1880 Census indicates a
1905
Henrietta, 46, in Porter Township in Sandusky Co OH. The
Index to Athens County Death Records shows she died April
23, 1895. The Asylum Grave Book shows burial on April 23,
1895.
Admission Records show her as 68, resident of Liberty
Township in Adams Co OH, native of Ohio, gray hair, gray
eyes, housewife, widow, limited education and Orhtodox.
Admitted July 15, 1905. The 1900 Census shows her as 63,
resident of Green Township in Adams Co OH, native of
Ohio, widow with no children, could not read or write and a
lodger with the Edward Young Family. The 1910 Census
shows her as 73, widow, could read and write and a patient
in the Asylum. Ohio Deaths shows she died August 11,
1919. The Asylum Grave Book shows cause of death as
Acuty Dysentery and burial on August 14, 1919.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
381
1
1
505
Name
F Caplinger
Mary E.
Born
Died
Patient #
1865
1915 4166
County
Yr Admitted Comments
1905 Admission Records show her as 40, resident of Green
Clinton
Township in Clinton Co OH, formerly of Highland Co OH,
113 lbs., 5' 4", housewife, married, and a relative Joseph
Caplinger of Farmers Station, OH. Admitted May 22, 1905.
The 1910 Census shows her as 45, native of Ohio, married,
could not read or write and a patient in the Asylum. Ohio
Deaths shows she died October 9, 1915. The Asylum
Grave Book shows cause of death as Pulmonary
Tuberculosis and burial on October 11, 1915.
M Carey
John
M Carlisle
James F
1913 4455*
1904 Admission Records are missing. Ohio Deaths shows he
Fairfield
2
662
F Carlson
Albertina
1869
1939 8495*
Cuyahoga
Removed
118
F Carpenter
Drusella
XXXX
1893 XXXX
XXXX
1939
XXXX
died August 29, 1913. The Asylum Grave Book shows
cause of death as Lobar Pneumonia and burial on August
30, 1913.
Admission Records are missing. The 1920 Census shows
her as 51, native of Sweden and a patient of the Cleveland
Asylum. Ohio Deaths shows she died December 4, 1939.
The Asylum Grave Book shows cause of death as
Tuberculosis Pneumonia & Plouritis and burial on December
7, 1939.
Removed.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
623
289
Name
Born
Died
Patient #
F Carr
Luella
1868
1935 2867
M Carroll
Henry
1825
1898 3374
County
Washington
Noble
Yr Admitted Comments
1896 Admission Records show her as 28, resident of Grandview
1898
Township in Washington Co OH, had been in an asylum in
Pennsylvania, transferred from County Infirmary, domestic,
separated, common education, Protestant and husband in
Pennsylvania. Admitted March 11, 1896. The 1900 Census
shows her as 32, native of Ohio, divorced, could read and
write and a patient in the Asylum. The 1910 Census shows
her as 42, married with no children, could read and write and
a patient in the Asylum. The 1920 Census shows her as 51,
married, could read and write and a patient in the Asylum.
The 1930 Census shows her as 61, married, could read and
write and a patient in the Asylum. The Asylum Grave Book
shows cause of death as Carcinoma of Ascending Colon
and burial on July 10, 1935.
Admission Records show him as 71, resident of Jackson
Township in Noble Co OH, native of Ohio, farmer, single,
common education, and Protestant. Admitted March 11,
1898. The 1870 Census shows him as 40, resident of
Jackson Township in Noble Co OH, native of Ohio, laborer,
could not read or write, living with mother Delila (64, keeping
house), Aaron (37, laborer), William (26, laborer) and John
(32, laborer). The 1880 Census shows him as 55, resident
of Jackson Township in Noble Co OH, native of Ohio, farm
worker, could not read or write, living with mother Delila (78,
keeping house), Aaron (43, farm worker) and William (30,
farm worker). The Asylum Grave Book shows burial on
October 1, 1898.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
M Carroll
Calvin
1
303
M Carroll
John
Born
Died
Patient #
1853
1875 487
1899 2715*
County
Athens
Gallia
Yr Admitted Comments
1875 Not in Grave Book nor in any County cemeteries.
1893
Admission Records show last name spelled Carrell, 22,
resident of Athens Township in Athens Co OH and Jesse F.
at Inquest. The 1860 Census shows him as last name
spelled Carroll, 7, resident of Willow Island in Pleasants
County Virginia, native of Ohio, living with father Jesse F.
(35, farmer), mother Elizabeth (26), Martha (9), Elijah (5)
and William (2). The 1870 Census shows him as last name
spelled Carroll, 17, resident of Athens Township in Athens
Co OH, native of Ohio, farm worker, living with father Jesse
F. (45, farmer), mother Elizabeth (37, keeps house), Elijah
(15, farm worker), Martha (19, helps mother), William (12),
Daniel (9), David (6) and Jesse (3).
Admission Records are missing. The Index to Athens
County Death Records shows he died December 4, 1899.
The Asylum Grave Book shows burial on December 12,
1899.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
833
Name
Born
Died
M Carroll
William
1895
1934 8980*
Patient #
County
Lawrence
Yr Admitted Comments
1931 WORLD WAR I VETERAN Admission Records are missing.
The World War I Draft Register shows him as 22, born May
2, 1895, resident of Ironton, laborer, brown eyes, brown hair,
medium height and single. Ohio Military Men 1917-1918
shows him as enlisted September 22, 1917 in 330th Infantry
Company G until July 20, 1918 and in 30th Infantry
Company D making PFC December 6, 1917, promoted to
Corporal January 24, 1918, busted to Private May 13, 1918,
promoted to Corporal November 14, 1918 and honorably
discharged June 10, 1919. Ohio Soldiers in WWI, 19171918 shows the same information. The 1920 Census shows
him as 24, resident of Ironton, native of Ohio, moulder, living
with father-in-law William Myers (65, blast furnace foreman),
wife Edana (20) and Earlma (1). The 1930 Census shows
him as 34, resident of Upper Township, native of Ohio,
foundry moulder, widower, could read and write, veteran,
living with father James (70, native of Kentudky), mother
Sara (66), Virgie (26) and daughter Erlona (11). The Asylum
Grave Book shows cause of death as Myocardial Fracture
and burial on September 26, 1934.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
425
750
Name
Born
Died
F Carson
Ida May
1855
1918 1126:
1579:
2108
Adams:
Adams:
Adams
M Cartright
John
1869
1929 2874*
Lawrence
Patient #
County
Yr Admitted Comments
1881: 1885: Admission Records show her as 26 and a resident of Tiffin
Township in Adams Co OH. Admitted September 22, 1881.
1889
Re-admitted December 16, 1885 as 30, resident of
Winchester Township in Adams Co OH, transferred from
County Infirmary, domestic, separated, fair education,
Methodist, suicidal, three children youngest 3,and dismissed
from Asylum in 1882. Third Admission Records are missing.
The 1880 Census shows her as 25, resident of Tiffin
Township in Adams Co OH, native of Ohio, living with
husband Samuel (21, farmer) and John (2). The 1900
Census shows her as 45, native of Ohio, widow, mother of
five children with three living, could read and write and a
patient in the Asylum. The 1910 Census shows her as 55,
married with five shildren, could read and write and a patient
in the Asylum. Ohio Deaths shows she died September 25,
1918. The Asylum Grave Book shows cause of death as
Artero Sclerosis and burial on September 26, 1918.
1894 Admission Records are missing. The 1900 Census shows
him as 31 (b. January 1869), native of Ohio, former laborer,
single, could read and write and a patient in the Asylum.
The 1910 Census shows him as 41, native of Ohio, single,
could not read or write and a patient in the Asylum. The
1920 Census shows him as 50, native of Ohio, single, could
read and write and a patient in the Asylum. Ohio Deaths
shows he died January 22, 1929. The Asylum Grave Book
shows cause of death as Pulmonary Tuberculosis and burial
on January 22, 1929.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
557
Name
Born
Died
Patient #
M Cartwright
John M.
1844
1917 4958
County
Scioto
Yr Admitted Comments
1907 Admission Records show him as about 76, resident of
Wayne Township in Scioto Co OH, 150 lbs., 5' 7", widower,
no education, Protestant, and son in asylum in Kentucky.
Admitted February 4, 1907. The 1910 Census shows him as
66, married, could not read or write and a patient in the
Asylum. Ohio Deaths shows he died April 19, 1917. The
Asylum Grave Book shows cause of death as Mitral
Insufficiency and burial on April 12, 1917.
Has headstone with name and date. Admission Records
are missing. The 1880 Census shows him as 8, resident of
Elizabeth Township in Lawrence Co OH, native fo Ohio,
living with father Randolph (44, blacksmith), mother Nancy
(39, keeping house), John (14), Truman (13), Thomas (11)
and Almie (8). The 1910 Census shows him as 38, resident
of Upper Township in Lawrence Co OH, native of Ohio, coal
miner, could read and write, living with wife Emma (34),
Violet (3) and father-in-law Isaac Platt (69). The 1920
Census shows an Alvy as 49, resident of Coalwood Precinct
in McDowell County WV, blacksmith, could read and write,
living with wife Mary (27) and Grace (7). The Death
Certificate show him as 74 (b. 1872), committed from
Lawrence County OH, native of Lawrence County OH,
blacksmith, widower of Emma (Platt), father Adolph and died
of General Arteriosclerosis on June 25, 1947 and buried
June 27, 1947.
2
1012
M Casey
Alva
1872
1947 11961*
Lawrence
1947
2
669
F Cass
Ethel
1898
1940 7577*
Meigs
1933 Admission Records are missing. The 1940 Census shows
her as 42, native of Ohio, married and a patient in the
Asylum. Ohio Deaths shows she died June 13, 1940. The
Asylum Grave Book shows cause of death as Bilateral
Pulmonary Tuberculosis and burial on June 15, 1940.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
645
Name
Born
Died
F Cassan
Effie
1894
1937 8184
1853
2
509
F Cassels
Jane M.
1
72
F Cast
Barbara
Patient #
County
Cuyahoga
1925 2645*:
2841
Jackson:
Jackson
1888 2012*
Scioto
Yr Admitted Comments
1937 BLACK. Admission Records are missing. The 1930 Census
1894: 1896
shows her as 36, resident of Cleveland in Cuyahoga Co OH,
native of South Carolina, could read and write and living with
husband Moses (36, oil refinery laborer). The Asylum Grave
Book shows cause of death as Broncho Pneumonia and
burial on November 1, 1937.
BLACK. Admission Records are missing. Re-admitted as
43, housekeeper, single, fair education, Methodist
Episcopol, no children, father died at Longview Asylum and
sister Jeremiah insane. Admitted January 31, 1896. The
1880 Census shows her as 27, resident of Lick Township in
Jackson Co OH, native of Ohio, living with mother Frances
(63, keeping house), George (29, farm worker), John (24,
teacher) and Benjamin White (6). The 1900 Census shows
her as 46, native of Ohio, single, could read and write and a
patient in the Asylum. The 1910 Census shows her as 57,
single, could read and write and a patient in the Asylum. The
1920 Census shows her as 66, single, could read and write
and a patient in the Asylum. Ohio Deaths shows she died
October 7, 1925. The Asylum Grave Book shows cause of
death as Carcunoma of stomach and burial on October 8,
1925.
1888 Admission Records are missing. The Index to Athens
County Death Records shows she died December 9, 1888.
The Asylum Grave Book shows burial on December 9, 1888.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
212
776
Name
F Castle
Mahala
M Casey
Frank
Born
Died
Patient #
1834
1902 169
1930 6750*
County
Gallia
Gallia
Yr Admitted Comments
1874 Admission Records show her as 40, resident of Gallipolis
1917
Township in Gallia Co OH, "she is almost a stranger in this
part of the County and very little of her previous history is
known," admitted March 7, 1874. 1880 Census indicates her
as 46 and a native of Tennessee. The 1880 Census
indicates her as 46, widow and a patient in the Asylum. The
1900 Census shows her as 66 (b. 1834), parents nativity
unknown, could read and write and a patient in the Asylum.
The Index to Athens County Death Records shows she died
October 27 [?], 1902. The Asylum Grave Book shows burial
on October 23, 1902.
Admission Records are missing. The 1910 Census shows
him as 22, resident of Gallipolis in Gallia Co OH, native of
Ohio, single, stove foundry finisher, could read and write,
living with brother-in-law Silas Roe (30, furniture packer),
Bettie (24), Cecil (1) and brother William (19, meat shop
delivery boy). The 1930 Census shows him as 40, divorced,
could read and write and a patient in the Asylum. Ohio
Deaths shows he died August 8, 1930. The Asylum Grave
Book shows cause of death as Apoplexy and burial on
August 9, 1930.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
1
779
77
456
Name
M Cater
James
Born
Died
1865
1930 2741*
County
Noble
Yr Admitted Comments
1893 Admission Records are missing. The 1870 Census shows
him as 5, resident of Barnsville in Belmont Co OH, native of
Ohio, living with mother Elizabeth (40, keeping house),
Josiah (16, marble cutting apprentice) and Mary (14). The
1880 Census shows him as 15, resident of Barnesville in
Belmont Co OH, native of Ohio, had kidney disease and
living with mother Elizabeth Parker (49, keeping house).
The 1900 Census shows him as 35 (b. 1865), single and a
patient in the Asylum. The 1920 Census shows him as 56,
single, could read and write and a patient in the Asylum. The
1930 Census shows him as 65, single, could read and write
and a patient in the Asylum. Ohio Deaths shows he died
September 12, 1930. The Asylum Grave Book shows cause
of death as Cystitis and burial on September 30, 1930.
F Cathy
Mary
M Cauley
Frank
Patient #
1889 2133*
1858
1910 5416*
Gallia
Lawrence
1889 Admission Records are missing. The Index to Athens
1910
County Death Records shows she died October 13, 1889.
The Asylum Grave Book shows burial on October 13, 1889.
Admission Records are missing. The 1870 Census shows a
Frank Collie as 11, resident of Union Township in Ross Co
OH, native of Ohio, living with father Joseph (51, farmer),
mother Charity (44, keeping house), Elton (16), Ellie (14),
Eddie (9), Laura (4) and Mary (75). The 1910 Census
shows a Frank Colley as 52, native of Ohio, could not read
or write and a patient in the Lawrence County Infirmary.
Ohio Deaths shows he died September 1, 1910. The
Asylum Grave Book shows cause of death as Acute
Empyema and burial on September 2, 1910.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
2
1083
828
Name
Born
Died
M Cavinee
Herbert
1902
1962 11086*
M Chamberl
ain
Albannas
1857
Patient #
1934 9588*
County
Hocking
Washington
Yr Admitted Comments
1942 Has headstone with name and dates. The 1920 Census
1934
shows him as 17, resident of Perry Township in Hocking Co
OH, native of Ohio, single, could read and write, living with
father Jacob (58, farmer), mother Caroline (55), Noah (34,
gas well tool dresser), Ada (15), Wilda (13) and cousin
Herold Hu-- (6). The 1930 Census shows him as 32,
resident of Columbus in Franklin Co OH, native of Ohio,
carpet cleaner, single, could read and write and lodging with
the Ezra Drake family. Ohio Deaths shows him as 59,
formerly of Hocking Co OH, single and died May 19, 1962.
Admission Records are missing. The 1860 Census shows
him as Albaneous, 4, resident of Lawrence Township in
Washington Co OH, native of Ohio, living with father
Morphert (43, farmer), mother Sofrona (32), John (17),
Mariza (15), Sarah (13), Waler (12), George (10), Maria (7),
Catherine (1) and Richard Taylor (79 of New York and
blind). The 1870 Census shows an Albannas, 13, resident
of Lawrence Township in Washington Co OH, native of
Ohio, could read but not write, living with father Morford (54,
day laborer), mother Shoprona (43, keeping house), George
(21, oil well worker), Maria (17), Catherine (11), Alpheus (8)
and Morford (4). The 1880 Census shows him as
Alabannas, 23, resident of Lawrence Township in
Washington Co OH, native of Ohio, laborer, single, disabled,
living with fatehr Moffit (63, fatmer), mother Sophrona (52,
keeping house), George (30, laborer), Alpheas (18, laborer),
Moffit (13, laborer) and Elizabeth Girt (13). The 1910
Census shows him as 53, single, could read and write and
an inmate of the Washington Co Infirmary. The 1920
Census shows him as Albanos, 62, native of Ohio and an
inmate of the Washington Co Infirmary. The Asylum Grave
Book shows cause of death as Chronic Myocarditis and
burial on June 12, 1934.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
3
682
162
1097
Name
Born
Died
Patient #
F Chambers
Amanda
1862
1941 8129*
F Chaney
Mary
1859
M Changa
John
1890
County
Athens
Yr Admitted Comments
1937 Admission Records are missing. The 1880 Census shows
her as 18, resident of Rome Township in Athens Co OH,
native of Ohio, single, living with father William (50, laborer),
mother Margaret (5), Jasper (20, laborer), William (14,
laborer) and Charles (3). The 1910 Census shows her as
49, resident of Rome Township in Athens Co OH, native of
Ohio, single, could not read or write, living with son Charles
(33, farm laborer) and Jasper (51, farm laborer). The 1920
Census shows her as 58, resident of Rome Township in
Athens Co OH, native of Ohio, domestic, single, could read
and write, living with brother Jasper (60) and Charles (44,
laborer). The 1940 Census shows her as 78, former
resident of New England OH, native of Ohio, single and a
patient in the Asylum. Ohio Deaths shows she died
December 24, 1941. The Asylum Grave Book shows cause
of death as Bronchial Pneumonia and burial on December
1899 3069
1963 8891*
Ross
Summit
1897 Admission Records show her as 38, housework, living in
1930
Scioto Township, a native of Ross County, separated from
husband, had had three labors with two children – youngest
11, illiterate and a Protestant. Admitted November 18, 1897.
The 1880 Census shows her as 19, resident of Twin
Township, native of Ohio, keeping house, living with
husband James (21, mill worker) and Sarah Saunders (75).
The Index to Athens County Death Records shows she died
March 21 [?], 1899. The Asylum Grave Book shows burial
on March 2, 1899.
Has headstone with name and dates. The 1940 Census
shows him as 45, native of Hungary, single and a patient in
the Asylum. Ohio Deaths shows him as 72, formerly of
Summit Co OH, single and died May 18, 1963.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
175
679
Name
M Chapman
Joseph
P.
M Charles
John
Born
Died
Patient #
1825
1890 2304*
County
Gallia
Yr Admitted Comments
1889 CIVIL WAR VETERAN - POW Headstone missing.
Admission Records are missing. The 1870 Census shows
him as 45, resident of Guyan Township, native of Ohio, farm
laborer, wife Ann (42, keeping house), children Joseph (17),
Mary (15), John (13), Cornelia (11), Anna (9), Sarah (7),
Barbara (5), and Susan (1) and Lucinda Manager (21,
keeping house) and Peter Manager (22, farm laborer). The
Ohio Roster indicates him as 36, private in the 1st Ohio
Light Artillery, Battery C, entering the service August 15,
1862 and transferring to the Veterans Reserve Corps March
8, 1864. This is confirmed by the National Park Service's
Soldiers and Sailors System. The National Archives Rolls
show he was enlisted at 26 at Geneva OH August 15, 1862,
mustered in September 1, 1862, 5’ 7”, florid complexion,
blue eyes, dark hair, native of England, farm worker,
captured at Battle of Chickamauga September 20, 1863,
confined at Richmond, paroled but not exchanged at
Chattanooga September 29, 1863, admitted to Chase U.S.
Hospital in Ward 5 for gunshot wound in left thigh October
1863, and transferred to Invalid Corps March 8, 1864 by
order of the Secretary of War. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Index to Athens County Death Records shows
he died March 10 [?], 1890. The Asylum Grave Book shows
burial on February 27, 1890. VA marker installed 10/29/11
1924 7698*
Clinton
1923 Admission Records are missing. Ohio Deaths shows he
died April 10, 1924. The Asylum Grave Book shows cause
of death as Chronic Myocarditis and burial on April 11, 1924.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
2
532
609
839
Name
Born
Died
M Charlton
Max
1892
1915 6336*
M Chauncey
Alfred
1876
M Chavajda
Martin
1894
Patient #
County
Meigs
Yr Admitted Comments
1915 BLACK The Admissions Index shows him as Max Charleton
with the "e" crossed out. Admission Records are missing.
The 1900 Census shows as Max Charlton as black, 8,
resident of Brunswick in Glynn Co GA, native of Georgia,
living with mother Emma (26, laundress and widow), Rosa
(7), Marie (5) and Hobson (2 months). The 1910 Census
shows a Max Charleton as black, 18, resident of Brunswick
in Glynn Co GA, native of Georgia, grocery store clerk, could
read and write, living with grandfather Washington Oreats
(50), grandmother Charlotte (50, cook), Ada Woodson (24,
wash woman) and Lotta Akin (10). Ohio Deaths shows him
as Charlton and died May 2, 1915. The Asylum Grave Book
shows him as Charlton, cause of death as Cerebral
Hemorrhage and burial on May 4, 1915.
1919 6930*
1934 8912*
Pike
Summit
1918 Headstone missing. Admission Records are missing. The
1930
1900 Census shows him as 23, resident of Camp Creek
Township in Pike Co OH, native of Ohio, single, farm
laborer, could read and write, living with father Robert (48,
farmer), mother Elizabeth (52), Leonard (13) and greatgrandfather Bradford (89). The 1910 Census Miracode
shows him as 31, native of Ohio, living with wife Minnie (30)
and Floyd (3). The Asylum Grave Book shows cause of
death as Dementia Paralyticae and burial on April 27, 1919.
Headstone missing. Admission Records are missing. The
World War I Draft Registration shows him as 23, born 1894,
resident of Akron in Summit Co OH, native of Hungary and a
tire repairman. The 1920 Census shows him as 34, resident
of Akron in Summit Co OH, native of Hungary, sheet metal
worker, single, could read and write and a roomer with Steve
Gasporelsky. The 1930 Census shows him as 34, native of
Austria, immigrated in 1924, single, could read and write and
a patient in the Massillon Asylum. The Asylum Grave Book
shows cause of death as Chronic Pulmonary Tuberculosis
and burial on November 19, 1934.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
County
Yr Admitted Comments
3
826
F Chavis
Lelia G.
1898
1966
Franklin
1
108
M Cheney
Robert S.
1840
1884 1485
Gallia
1884
2
857
M Cherry
John
1857
1935 7240*
Washington
1921
BLACK. Has headstone with name and dates. Not in
Asylum Index. The 1920 Census shows her as 20, resident
of Columbus OH, native of North Carolina, elevator operator,
single, could read and write, living with father John (57,
teamster), mother Ada (44), John (23, porter), Essie (15),
William (13) and Clarence (11). The 1940 Census shows
her as 42, native of North Carolina, single, second grade
education and a patient in the Columbus Asylum. Ohio
Deaths shows her as 68, former resident of Columbus in
Franklin Co OH, single and died April 10, 1966.
Headstone missing. Admission Records show him as 44,
resident of Gallipolis Township in Gallia Co OH, native of
Ohio, steamboat steward, married, common education,
Orthodox, violent and destructive. Admitted May 8, 1884.
The 1850 Census shows him as 11, resident of Gallipolis in
Gallia Co OH, native of Ohio, living with father Joseph (44,
hatter), mother Jane (33), Mary (9), Joseph (6), Hannah (4)
and Delinda (8 months). The 1870 Census shows him as
31, resident of Salisbury Township in Gallia Co OH, native of
Ohio, steamboat steward, living with wife Almira (32,
keeping house) and Lilly Hutsenpiller (11). The 1880 Census
shows him as 43, resident of Gallipolis in Gallia Co OH,
native of Ohio, blacksmith, living with wife Almira (42,
keeping house) and Lilly (21). The Index to Athens County
Death Records shows he died May 27, 1884. The Asylum
Grave Book shows burial on May 27, 1884.
Admission Records are missing. The 1920 Census shows
him as 62, resident of Marietta OH, native of Ohio, laborer,
single, could read and write and living with sister Henretta
(67). The 1930 Census shows him as 73, native of Ohio,
single, could read and write and a patient in the Asylum.
The Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on December 27, 1935.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
76
906
Name
Born
Died
F Choguill
Sarah A.
1828
1889 1476
M Chorba
Joseph
1881
Patient #
1938 8425*
County
Morgan
Cuyahoga
Yr Admitted Comments
1885 Admission Records show her as 57, resident of Marion
1928
Township in Morgan Co OH, suicidal and violent. Admitted
January 24, 1885. The 1850 Census shows her as 18,
resident of Marion Township in Morgan Co OH, native of
Ohio, living with Elisha (69, farmer) and Ann Miller (50). The
1860 Census shows her as 32, resident of Marion Township
in Morgan Co OH, native of Ohio, domestic, living with
Elisha (78, farmer) and Ann (70). The 1880 Census shows
her as 53, resident of Marion Township in Morgan Co OH,
native of Ohio, living with brother John (71, farmer),
Elizabeth (69, keeping house), John (22, school teacher)
and Arthur (18). The Index to Athens County Death
Records shows her as Chognill and died August 21, 1889.
The Asylum Grave Book shows burial on August 21, 1889.
Admission Records are missing. The 1910 Census shows a
Joseph as 34, resident of Cleveland in Cuyahoga Co OH,
native of Hungary, cabinet laborer, could read and write and
a boarder The World War I Draft Registration shows a
Joseph as 35, resident of Cleveland in Cuyahoga Co OH,
US citizen, tool maker, and nearest relative Mrs. Barbara
Chorba. The 1920 Census shows a Joseph as 40, resident
of Cleveland in Cuyahoga Co OH, native of Hungary, motor
company laborer, single, immigrated in 1902 and could read
and write. The 1930 Census shows him as 49, native of
Hungary, single, could read and write and a patient in the
Asylum. Ohio Deaths shows he died December 30, 1938.
The Asylum Grave Book shows cause of death as fatty
infiltration of heart and burial on December 31, 1938.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
696
Name
Born
Died
F Christian
Edith
1893
1943 7126*
Patient #
County
Summit
Yr Admitted Comments
1930 Admission Records are missing. The 1930 Census shows
her as 37, native of Ohio, married, could read and write and
a patient in the Asylum. The 1940 Census shows her as 46,
native of Ohio, married and a patient in the Asylum. Ohio
Deaths shows she died February 28, 1943. The Asylum
Grave Book shows cause of death as Intestinal Obstruction
(p.o. adhesions) and burial on March 5, 1943.
Admission Records show him as 48, resident of Elizabeth
Township in Lawrence Co OH and county jail, native of
Ohio, laborer and wood chipper, married, no education,
Protestant, violent and destructive, injury to head, and
brother and half brother idiots. Admitted January 25, 1906.
The 1870 Census shows him as 10, resident of Lawrence
Township in Lawrence Co OH, native of Ohio, living with
mother Fiba (49, keeping house), David (13), Hulda (9) and
George (3). The 1880 Census shows him as 23, resident of
Lawrence Township in Lawrence Co OH, native of Ohio,
farmer, could not read or write, living with wife H.C. (19,
keeping house) and others. The 1910 Census shows him as
52, native of Ohio, married, could not read or write and a
patient in the Asylum. Ohio Deaths shows he died January
17, 1911. The Asylum Grave Book shows cause of death as
Cerebral Hemorrhage and burial on December 7[?], 1910.
1
462
M Christian
James B
1858
1911 4764
Lawrence
1906
2
934
M Christie
James
1868
1941 3972
Perry
1901 Admission Records show him as 33, resident of Pike
Township in Perry Co OH, nothing known about marital
status, education, occupation, or religion. Admitted
December 19, 1901. The 1910 Census shows him as 42,
native of Ohio, single and a patient in the Asylum. The 1930
Census shows him as 61, single, could read and write and a
patient in the Asylum. The 1940 Census shows him as 71,
single and a patient in the Asylum. Ohio Deaths shows he
died February 13, 1941. The Asylum Grave Book shows
cause of death as Lobar Pneumonia and burial on February
15, 1941.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
533
Name
Born
M Church
George
Died
Patient #
1915 5964*
County
Clinton
Yr Admitted Comments
1913 Headstone missing. Admission Records are missing. Ohio
1
228
F Church
Hattie
1879
1903 3154
Highland
1898
2
936
M Circu
Nick
1885
1941 8908*
Trumbull
1930
Deaths shows he died May 12, 1915. The Asylum Grave
Book shows burial on May 13, 1915.
Admission Records show her as 19, resident of Liberty
Township in Highland Co OH, native of Illinois, in the state 6
months, had been in asylum in Spencer West Virginia, no
occupation, single, limited education, Protestant, no children.
Admitted July 28, 1898. The 1880 Census shows her as 8
months, resident of Litchfield in Montgomery Co IL, native of
Ohio, living with father Charles (30, house painter), mother
Jennie (28, keeping house) and Nettie (2). The 1900 Census
shows her as 20 (b. September 1879), native of Illinois,
single, could read and write and a patient in the Asylum.
The Index to Athens County Death Records shows she died
December 30, 1903. The Asylum Grave Book shows burial
on December 31, 1903.
Admission Records are missing. The 1940 Census shows
him as 55, Romanish, single and a patient in the Asylum.
The Asylum Grave Book shows cause of death as
Pulmonary Tuberculosis and burial on June 10, 1941.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1032
3
789
2
781
1
92
Name
Born
Died
M Clark
David
1879
1949 12171*
F Clark
Pearl
M Clay
William
Clifford
1871
1956
1896
1930 6678*
F Clayton
Sarah
Patient #
County
Ross
Yr Admitted Comments
1948 BLACK. Has headstone with name and dates. Admission
Records are missing. The 1900 Census shows him as 21 (b.
1879), prisoner in the Cincinnati Work House, native of
Virginia, farm laborer, single and could read and write. The
1910 Census shows him as 31 (b. 1879), resident of Ross
Township in Greene Co OH, native of Ohio, farm laborer
and servant, single, could read and write and living with the
Raymond Ritenour family. The 1920 Census shows him as
36 (b. 1884), father native of North Carolina, resident of
Camp Sherman, native of West Virginia, soldier, divorced,
hotel porter and could read and write. The World War I Draft
Registration shows him as David Henry Clark, 39, born
1879, resident of Jamestown in Greene Co OH, farm
laborer, medium height, medium build, brown eyes, black
hair and nearest relative Tressie Clark. The World War II
Draft Registration shows him as David Henry Clark, 61, born
1879, resident of Chillicothe in Ross Co OH, native of
Virginia and an odd jobber.
1891 2023*
Has headstone with name and dates. Not in Asylum
Index.
Ross
Gallia
1917 Admission Records are missing. The 1920 Census shows
1888
him as 24 and a patient in the Asylum. The 1930 Census
shows him as 34, single, could read and write and a patient
in the Asylum. Ohio Deaths shows he died October 15,
1930. The Asylum Grave Book shows cause of death as
Pulmonary Tuberculosis and burial on October 17, 1930.
Admission Records are missing. The Index to Athens
County Death Records shows she died January 27, 1891.
The Asylum Grave Book shows burial on January 28, 1891.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
407
Name
Born
Died
M Clemens
Wilford
1840
1907 4454*
1882
2
804
M Clemens
William
2
657
M Clemens
Al
Patient #
County
Pickaway
Yr Admitted Comments
1904 CIVIL WAR DESERTER Admission Records are missing.
1932 9176*
Lawrence
1932
1922 7286*
Lawrence
1921
The 1900 Census shows him as 60, native of Ohio, former
farmer, single, could read and write and a patient in the
Columbus Asylum. The Ohio Roster shows him as enlisting
at 23 in the 45th OVI Company A on July 17, 1862. The US
Civil War Soldiers confirms this information. The National
Archives Rolls show he enlisted July 17, 1862 at Darby OH
at 23, mustered in August 19, 1862 at Camp Chase, born in
Virginia, 5’ 9”, light complexion, blue eyes, light hair, farmer
and deserted November 24, 1862 at Lexington KY or
December 19, 1862 from Camp Ella Bishop KY. The Index
to Athens County Death Records shows him as Wilfred and
died February 28, 1907. The Asylum Grave Book shows
burial on March 1, 1907.
Admission Records are missing. The 1910 Census shows
him as 28, resident of Upper Township in Lawrence Co OH,
native of Ohio, farm laborer, could read and arite, boarding
with John Warren. Ohio Deaths shows he died November
24, 1932. The Asylum Grave Book shows cause of death as
General Paralysis of the Insane and burial on November 28,
1932.
Admission Records are missing. Ohio Deaths shows he
died September 3, 1922. The Asylum Grave Book shows
cause of death as Lobar Pneumonia and burial on
September 5, 1922.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
County
Yr Admitted Comments
3
832
F Clemson
Ruth
1903
1968
Geauga
2
672
M Cleveland
Charles
1854
1923 5738*
Delaware
1912
2
896
M Clewers
Charles
K.
1870
1937 9267*
Jackson
1932
Has headstone with name and dates.Not in Asylum Index.
The 1920 Census shows her as 16, resident of Claridon
Township in Geauga Co OH, native of Ohio, could read and
write and living with father Emery (50, farmer), mother Lottie
(48) and brother Lyle (21, farm laborer). The 1930 Census
shows her as 27, native of Ohio, married, could read and
write and a patient in the Cleveland Asylum. The 1940
Census hsows her as 36, former resident of Clardon OH,
native of New York, divorced and a patient in the Asylum.
The Athens County Death Certificate indicates she was
seperated and the daughter of Emery Clarence and
Charlotte Miller.
Admission Records are missing. The 1920 Census shows
him as 66, single, could read and write and a patient in the
Asylum. Ohio Deaths shows he died April 26, 1923. The
Asylum Grave Book shows cause of death as Septeamia
and burial on April 27, 1923.
Admission Records are missing. The 1900 Census shows
him as 31, resident of Jackson in Jackson Co OH, native of
Ohio, printer, married 8 years, could read and write, living
with wife Elizabeth (31), Thomas (8) and John (9 months).
The 1920 Census shows him as 50, resident of Jackson in
Jackson Co OH, native of Ohio, printer, widower, could read
and write, living with brother Pearl (43). The 1930 Census
shows him as 60, resident of Jackson in Jackson Co OH,
native of Ohio, printer, widowed, could read and write and
living with brother Pearl (53, pharmist). The Asylum Grave
Book shows cause of death as General Arteriosclerosis and
burial on December 9, 1937.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
26
Name
F Clice
Sallie
Born
Died
Patient #
1835
1883 985:
1277
County
Yr Admitted Comments
Morgan:
1880: 1883 Admissions Index shows her as Sallie. Admission Records
show her as Sallie, 45, resident of Windsor Township in
Washington
Morgan Co OH, housewife, married, Christian, violent, and
mother said to be insane. Admitted May 13, 1880. Readmitted April 25, 1883 as Sallie, 48, resident of Wesley
Township in Washington Co OH, housekeeper, married to
Daniel Clice, Christian Church, and at least 7 children with
youngest about 10. The 1860 Census shows her as Sarah,
25, resident of Windsor Township, native of Ohio, living with
husband Daniel (27, farmer), John (5), Joseph (4) and
Sarah C. (4 months). The 1870 Census shows her as Sally,
35, resident of Windsor Township in Morgan Co OH, native
of Ohio, keeping house, living with husband Daniel C. (37,
laborer), John 15, Joseph (12), Sally (10), George (7),
Charles (4), Ann (2) and baby (3 months). The 1880
Census shows her as Sallie, 45, native of Ohio, married and
a patient in the Asylum. The same Census shows her family
in Windsor Township in Morgan Co OH: Daniel (47, farm
laborer), John (25, farm laborer), Caldonia (20, keeping
house), George (17, farm laborer), Charlie (14), Anna (12)
and Nancy (10). The Asylum Grave Book shows her as
Sarah burial on May 10, 1883.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
797
Name
M Cliff Basil
Born
Died
Patient #
1868
1932 7912*
County
Gallia
Yr Admitted Comments
1925 Admission Records are missing. The 1900 Census shows
him as 32 (b. February 1868), resident of Gallipolis in Gallia
Co OH, native of Ohio, laborer, married, could not read or
write, living with James (42, laborer) and Samuel (16,
laborer). The 1910 Census shows him as 42, resident of
Gallipolis in Gallia Co OH, native of Ohio, laborer, could not
read or write and living with Bettie Gibson (35, widowed
housekeeper). Tina was in the Epileptic Hospital that year.
The 1920 Census shows him as 55, resident of Galipolis in
Gallia Co OH, native of Ohio, street laborer, could not read
or write, living with wife Tina (52) and brother John (59 and
single). The 1930 Census shows him as 64, native of Ohio,
married, could read and write and a patient in the Asylum.
Ohio Deaths show he died April 13, 1932. The Asylum
Grave Book shows cause of death as Chronic Myocarditis
and burial on April 15, 1932.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
938
Name
M Cline
Andrew
Born
Died
Patient #
1856
1941 7772*
County
Vinton
Yr Admitted Comments
1924 Headstone missing. Admission Records are missing. The
1880 Census shows him as 23, resident of Madison
Township in Vinton co OH, native of Pennsylvania, farm
worker, single, living with father Andrew (65, farmer), Mary
(55, keeping house) and niece Mary McQauid (5). The 1900
Census shows him as 44, resident of Madison Township in
Vinton Co OH, native of Pennsylvania, single, could read
and write, living with brother-in-law William Henninger (51,
tinner), sister Elizabeth (50) and Mary (22). The 1910
Census shows him as 52, resident of Jackson Township in
Vinton Co OH, native of Pennsylvania, own income,
boarding with the Albert Seitz family. The 1920 Census
shows him as 64, resident of Jackson Township in Vinton
Co OH, native of Pennsylvania, single, could read but not
write, living with brother-in-law John Ward (64) and sister
Matilda (66). The 1930 Census shows him as single, could
read and write and a patient in the Asylum. The 1940
Census shows him as 72, native of Ohio, single and a
patient in the Asylum. Ohio Deaths shows he died July 27,
1941. The Asylum Grave Book shows cause of death as
General Arteriosclerosis and burial on July 30, 1941.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
264
406
Name
Born
Died
F Cline
Cornelia
Cora
1862
1906 3652
F Cline
Matilda
1838
Patient #
County
Washington
Yr Admitted Comments
1902 Admissions Index shows her as Cora. Admission Records
show her as Cora, 39, housekeeper, resident of
Independence Township in Washington Co OH, married but
separated about 7 years, common education, Orthodox,
"one brother insane & sent to hospital, do not know where
and uncle Abner Weddle had some kind of spasms, not
definite as to kind," five children - youngest 7, admitted
March 4, 1902. The 1880 Census shows her as Cornelia
Weddle, 18, resident of Benton township in Monroe Co OH,
native of Ohio, living with mother Jane (50, keeping house),
Sanford (24, farmer), James (20, farmer), William (16),
Samuel (14), Jane (11), Elvira (8) and Lydia (5). A family
tree indicates she married David W. Cline on March 15,
1883 in Monroe Co OH. 1900 Census shows her as Cora
Cline, 38 (b. April 1862), resident of Independance Township
in Washington Co OH, native of Ohio, married (no husband
at home), housekeeper, parents natives of Ohio, could read
and write, with children Leasia (16), Mary Charlotte (14),
Grace (12), William (7), and Edward (5). The Index to
Athens County Death Records shows she died October 15,
1906. The Asylum Grave Book shows her as Cora and
burial on October 17, 1906.
1917 701
Monroe
1877 Admission Records show her as 37, resident of Washington
Township in Monroe Co OH, had been in Central Asylum in
1865, widow and father insane. Admitted October 9, 1877.
The 1880 Census shows her as 43, widowed and a patient
in the Asylum. The 1900 Census shows her as 62 (b. April
1838), native of Ohio, widow, could not read or write and a
patient in the Asylum. The 1910 Census shows her as 72,
widowed, could read and write and a patient in the Asylum.
Ohio Deaths shows she died May 16, 1917. The Asylum
Grave Book shows cause of death as Cerebral Hemorrhage
and burial on May 18, 1917.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
767
1
Name
Born
Died
F Coakley
Pearl
1892
1951 9843*
F Cochenou
r Isabella
1843
1883 308
Ross
1874
Patient #
County
Hocking
Yr Admitted Comments
1947 Has headstone with name and dates. Admission Records
1
337
M Coffman
Sylvester
1855
1902 4044
Perry
1902
1
103
F Cogan
Sabina
1824
1892 71
Highland
1874
2
483
F Cole
Rachel
1873
1923 5749*
Highland
1919
are missing. The 1920 Census shows her as 27, resident of
Murray City in Ward Township in Hocking Co OH, native of
Kentucky, could read and write, living with husband John
(38, coal miner), Edna (8) and John (2). The 1930 Census
shows her as 39, resident of Murray City in Hocking Co OH,
could read and write, living with husband John (50, coal
miner), Edna (17), John (12) and Enos (10).
Private Headstone. Admission Records show her as 31,
resident of Huntington Township in Ross Co OH, married
and an uncle died insane. Admitted July 24, 1874. The 1880
Census shows her as 38, native of Ohio, married, could read
and write and a patient in the Asylum.
Headstone missing. Admission Records show him as 50,
resident of Pike Township in Perry Co OH, farmer, single,
and Protestant. Admitted July 2, 1902. The 1900 Census
shows him as 35 (b. 1855), single, could not read or write
and a patient in the Asylum. The Index to Athens County
Death Records shows he died August 18, 1902. The
Asylum Grave Book shows burial on August 20, 1902.
Admission Records show her as 45, native of Ireland,
transferred from Dayton Asylum, married, abused by
husband. Admitted February 26, 1874. The 1870 Census
shows her as 46, native of Ireland, former housewife and a
patient in the Dayton Asylum. The 1880 Census shows her
as 55, native of Ireland, married and a patient in the Asylum.
The Index to Athens County Death Records shows her as
Cagen and died March 19, 1892. The Asylum Grave Book
shows burial on March 19, 1902.
Admission Records are missing. The 1920 Census shows
her as 47 and a patient in the Asylum. Ohio Deaths shows
she died March 19, 1923. The Asylum Grave Book shows
cause of death as Pulmonary Tuberculosis and burial on
March 21, 1923.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
655
Name
Born
F Cole
Vamissie
Steed
2
659
M Coleman
Joseph H.
2
536
M Collier
John
1
151
M Collier
Michael L
3
1090
M Collins
Henry A.
Died
Patient #
1939 8414*
1883
County
Meigs
Yr Admitted Comments
1938 Admission Records are missing. Ohio Deaths shows he
died January 6, 1939. The Asylum Grave Book shows
cause of death as Chronic Myocarditis and burial on January
6, 1939.
BLACK. Admission Records are missing. The World War I
Draft Registration shows him as 36, born 1882, formerly of
Chauncy in Athens Co OH and a patient in the Asylum. The
1920 census shows him as 37 and a patient in the Asylum.
Ohio Deaths shows he died November 1, 1922. The Asylum
Grave Book shows cause of death as Septicemia and burial
on November 2, 1922.
Admission Records are missing. Ohio Deaths shows he
died December 31, 1915. The Asylum Grave Book shows
cause of death as Arterio Sclerosis and burial on January 3,
1916.
Admission Records are missing. The 1860 Census shows
him as 15, resident of Jefferson Township in Adams Co OH,
native of Ohio, living with father Michael (56, farmer), mother
Hannah (54), Daniel (25), Sarah (19) and Margaret (17). The
1870 Census shows him as 24, resident of Jefferson
Township in Adams Co OH, native of Ohio, farm worker,
living with father Michael (66, farmer) and mother Hannah
(64, keeping house). The 1880 Census shows him as 34,
resident of Green Township, native of Ohio, laborer, single,
suffering from rhumatism, living with William Johnson (37,
farm laborer) and family. The Index to Athens County Death
Records shows he died August 25, 1888. The Asylum
Grave Book shows burial on August 25, 1888.
1922 6323*
Athens
1915
1915 6332*
Vinton
1915
1846
1888 1869
Adams
1886
1881
1962 5997*
Clinton
1913 Has headstone with name and dates. Admission Records
are missing. The 1940 Census shows him as 58, single and
a patient in the Asylum. Ohio Deaths shows him as 81,
former resident of Clinton Co OH, single and died November
13, 1962.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
438
Name
Born
Died
Patient #
M Collins
Isaac
1853
1909 5245
County
Ross
Yr Admitted Comments
1909 Admission Records show him as 56, resident of Union
Township in Ross Co OH, Protestant, admitted January 23,
1909. Ohio Deaths show he died March 31, 1909. The
Asylum Grave Book shows cause of death as Paresis and
burial on April 2, 1909.
Admission Records show her as Mary Ann, 59, resident of
Washington Co OH, had been in the Columbus Asylum from
July 1859 to 1864 and admitted October 9, 1874. The 1850
Census shows her as 34, resident of Fearing Township in
Washington Co OH, native of Ohio, living with husband
Joseph (35, Cooper), William (13), Ann (11), Amelia (9),
Mary Ann (7) and Joseph (3). The 1860 Census shows her
as 45, native of Ohio and a patient in the Columbus Asylum.
The 1870 Census shows her as 56, resident of Marietta in
Washington Co OH, native of Ohio and keeping house. The
1880 Census shows her as 66, native of Ohio, married,
could read and write and a patient in the Asylum. The Index
to Athens County Death Records shows she died June 15,
1889. The Asylum Grave Book shows her as May A. and
burial on June 15, 1889.
1
74
F Collins
Mary A.
1815
1889 345
Washington
1874
2
687
M Collins
William
1878
1924 7657
Lawrence
1923 Admission Records are missing. The 1910 Census shows
him as 32 (b. 1878), resident of Ironton in Lawrence Co OH,
native of Ohio, mill laborer, could read and write and living
with wife Mattie (25). The Ohio Soldiers in WWI shows a
William H., 41 (b. 1876), born in Portsmouth in Scioto Co
OH, in 1st ID, Company K as a cook, made Sergeant
January 8, 1917 and Mess Sergeant the next day and was
honorably discharged May 25, 1921. Ohio Deaths shows he
died January 12, 1924. The Asylum Grave Book shows
cause of death as Dementia Paralyticae and burial on
November 13, 1924.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
136
413
Name
Born
Died
F Coombs
Margaret
1835
1895 908
M Complime
nt John
1868
Patient #
1907 4672
County
Pike
Scioto
Yr Admitted Comments
1879 The Admissions Index shows her as Margaret Coombs.
1905
Admission Records show her as Margaret Combs, about 46
or 47 and a resident of Camp Creek Township in Pike Co
OH. Admitted July 8, 1879. The 1860 Census shows her as
25, resident of Lebanon Township in Boone Co IN, native of
Ohio, living with husband James (30, grocer), Mary (7), Dora
(3) and William (10 months). The 1870 Census shows her
as 36, resident of Center Township in Boone Co IN, native
of Ohio, keeping house, living with husband James (40, dry
goods merchant), Mary (17) and Dora (12) The 1880
Census shows her as Margaret Coombs, 47, native of Ohio,
married and a patient in the Asylum. The Asylum Grave
Book shows her as Margaret Combs and burial on April 16,
1895.
Admission Records show him as 36, resident of Wayne
Township in Scioto Co OH, native of Lawrence County,
teamster, married but separated, common education,
Catholic, and threatened to shoot his wife. Admitted July 21,
1905. The 1900 Census shows him as 31, resident of
Portsmouth in Scioto Co OH, native of Ohio, teamster,
married 1 year, could read and write, boarder with Joe Tilton
family. The Index to Athens County Death Records shows
him as Complement and died September 25, 1907. The
Asylum Grave Book shows burial on September 27, 1907.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
3
386
1109
Name
Born
Died
F Compton
Sina
1838
1916 4430
M Compton
Warwick
1908
1966
Patient #
County
Clinton
Cuyahoga
Yr Admitted Comments
1907 Admission Records show her as about 69, resident of Union
Township in Clinton Co OH, formerly of Cuba OH, had been
in Dayton Asylum, gray hair, gray eyes, 130 lbs., 5' 3",
housekeeper, widowed, Protestant, vicious and threatening.
Admitted June 21, 1907. The 1900 Census shows her as 63,
native of Ohio, widow, had three children, could read and
write and a patient in the Clinton County Infirmary. Her
Death Certificate shows she was 78, born in 1838, former
house worker and a widow. Ohio Deaths shows she died
January 20, 1916. The Asylum Grave Book shows cause of
death as Broncho Pneumonia and burial on January 22,
1916.
Has headstone with name and dates. Not in Asylum
Index. The 1910 Census shows him as 1, resident of Buffalo
NY, native of New York, living with father William (31,
lithographer) and mother Minnie (24). The 1920 Census
shows him as 11, resident of Cleveland in Cuyahoga Co OH,
native of New York, living with father William (39,
lithographer), mother Georgie (26), William (2) and Shiela
(1). The 1920 Census shows him as 11, resident of
Cleveland OH, native of New York, could read and write,
living with father William (39, lithographer), mother Georgie
(26) and William (2). The 1930 Census shows him as 22,
resident of Cleveland in Cuyahoga Co OH, single, could
read and write, living with father William (50, lithographer),
mother Georgia (36), William (13) and Shiela (11). Ohio
Deaths shows him as 58, formerly of Cleveland, single, died
December 3, 1966 at O'Bleness Memorial Hospital.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
405
Name
Born
Died
Patient #
M Condee
Lyman A.
1841
1906 3894
County
Meigs
Yr Admitted Comments
1901 Admission Records show him as 65, resident of Salisbury
Township in Meigs Co OH, native of Illinois, physician,
widowed, Protestant, and drug addict. Admitted June 11,
1901. The 1900 Census shows him as 58, native of Ohio,
widower, could read and write and a patient in the County
Infirmary. The Asylum Grave Book shows burial on October
16, 1906.
Admission Records show her as 49, resident of Bristol
Township in Morgan Co OH, native of Ohio, farmer's wife,
married, fair education, Protestant, suicidal, had 7 children
with 6 living. Admitted April 30, 1901. The 1860 Census
shows her as Temperance Ferra, 7, resident of Meigsville
OH, native of Ohio, living with father William (49, farmer),
mother Lovina (40), William (21, farm hand), John (19, farm
hand), Wilson (14) and Francis (16). The 1880 Census
shows her as 18, resident of Meigsville OH, native of Ohio,
living with father William (65, farmer) and mother Lavina (55,
keeping house). The 1900 Census shows her as 47,
resident of Bristol Township in Morgan Co OH, native of
Ohio, could read and write, living with husband William (26,
farmer), Esta Know (20), Emmet Woodward (17), John (11)
and Ellis (6). The Index to Athens County Death Records
shows her as Temp Congo and died December 10, 1901.
The Asylum Grave Book shows burial on December 11,
1901.
1
205
F Conger
Temperan
ce
1852
1901 3525
Morgan
1901
1
31
F Conner
Ann
1823
1883 70
Noble
1874 Admission Records show her as 51, native of Ohio,
transferred from Dayton Asylum and single. The 1860
Census shows her as 40, native of Ireland and a patient in
the Southwestern Asylum in Cincinnati. The 1870 Census
shows her as 57, former housewife and a patient in the
Dayton Asylum. The Asylum Grave Book shows burial on
August 31, 1883.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
323
Name
Born
Died
Patient #
F Conner
Martha
1853
1911 3957
County
Pickaway
Yr Admitted Comments
1904 Admission Records show her as 51, resident of Circleville in
2
514
F Conner
Mary J.
1858
1926 1478
Noble
1885
2
926
M Conway
Clarence
1847
1940 2762*
Scioto
1893
Pickaway Co OH, native of Pickaway County, transferred
from County Infirmary, house worker, widow, and brother
Jacob Conner of Mt. Sterling OH. Admitted July 14, 1904.
The 1910 Census shows her as 57, widowed, could not read
or write and a patient in the Asylum. Ohio Deaths shows
she died March 17, 1911. The Asylum Grave Book shows
cause of death as Apoplexy and burial on March 21, 1911.
Admission Records show her as 27, resident of Oliver
Township in Noble Co OH, in state 24 years, housekeeper,
married, medium education, no religion, homicidal and no
children. Admitted January 31, 1885. The 1910 Census
shows her as 52, married with no children, could not read or
write and a patient in the Asylum. The 1920 Census shows
her as 60, married, could read and write and a patient in the
Asylum. Ohio Deaths show she died February 20, 1926.
The Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on February 22, 1926.
BLACK. Admission Records are missing. The 1910 Census
shows a Clarence Conway as 48, white, single, could not
read or write and a patient in the Asylum. The 1920 Census
shows him as 73 and a patient in the Asylum. The 1930
Census shows him as 83, married, could read and write and
a patient in the Asylum. The 1940 Census shows him as 93,
married and a patient in the Asylum. Ohio Deaths show he
died June 26, 1940. The Asylum Grave Book shows cause
of death as Mesenteric Thrombosis and burial on July 1,
1940.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
182
Name
Born
Died
M Conway
James
1834
1890 1948
Patient #
County
Highland
Yr Admitted Comments
1887 CIVIL WAR VETERAN Admission Records show him as 53,
resident of Penn Township, transferred from County
Infirmary, farmer, divorced, fair education, Protestant,
intemperate, and violent. Admitted May 20, 1887. The 1890
Census Veteran’s Schedule indicates he was from Hillsboro
in Highland County and a private in the 175th OVI, Company
E. The Ohio Roster shows him as 36, entering the service
August 15, 1864 and mustering out June 27, 1865. This
information is confirmed by The National Park Service’s Civil
War Soldiers and Sailors System. The National Archives
Rolls show he enlisted August 15, 1864 at New Lexington
OH, mustered in September 16, 1864 at Camp Dennison,
born in Highland County OH, 36, farmer, hazel eyes, black
hair, dark complexion, 5’ 5”, $100 bounty, sick in Nashville
hospital November – December 1864 and in US General
Hospital at Covington KY January – July 1865. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Index to Athens County Death Records shows
he died July 12, 1890. The Asylum Grave Book shows
burial on July 12, 1890. VA marker installed 10/29/11
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
Temple
678
Name
Born
Died
M Conway
John
1850
1923 7403*
F Cook
Anna
1898
Patient #
County
Perry
Yr Admitted Comments
1921 Admission Records are missing. The US Army Register of
Enlistments shows a John Conway, 21 (b. 1849), native of
Cork Co Ireland, house painter, enlisted on June 14, 1870 at
Brooklyn NY in the 20th Infantry Company D and was
discharged June 30, 1871. The US Army Register of
Enlistments shows a John, 21 (b. 1851), native of Ireland,
teamster, enlisted August 20, 1872 in the 20th Infantry
Company D and was discharged June 14, 1877. The US
Army Register of Enlistments shows a John, 29 (b. 1851),
native of Ireland, laborer, enlisted October 14, 1880 at New
York city in the 2nd Cavalry Company A and deserted July 6,
1882. The US Army Register of Enlistments shows a John,
34 (b. 1851), native of Waterford Ireland, soldier, re-enlisted
for the third time October 11, 1885 at Buffalo NY in the 23rd
Infantry Company A and was discharged February February
5, 1891. The 1910 Census shows him as 60, single, native
of Ireland, immigrated in 1869, could read and write and a
patient in the County Infirmary. The 1920 Census shows him
as 70, native of Ireland, and a resident of the County
Infirmary. Ohio Deaths show he died November 22, 1923.
The Asylum Grave Book shows cause of death as
Arteriosclerosis and burial on November 23, 1923.
1984 9349*
Adams
1944 Admission Records are missing. The 1940 Census shows
her as 42, resident of Rome Township in Adams Co OH,
native of Ohio, maid, single, sixth grade education, living
with Oscar Noce (63, farm laborer) and Eliza Noce (90).
Ohio Deaths shows her as 86 (b. 1898), native of Ohio,
single and died December 7, 1984. Buried December 7,
1984.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
275
Name
Born
Died
Patient #
M Cook
Joseph
1852
1897 2830*
County
Lawrence
Yr Admitted Comments
1894 Admission Records are missing. The 1860 Census shows
1
411
M Cook
Mathias
1832
1907 4393
Fairfield
1904
1
14
F Cook
Rebecca
1807
1881 746
Guernsey
1877
him as 9, resident of Hamilton Township in Lawrence Co
OH, native of Ohio, living with mother Margaret (44, John
(20) and Theresa (8). The 1870 Census shows him as 19,
resident of Washington Township in Lawrence Co OH,
native of Ohio, laborer, living with Elizabeth (74, keeping
house), Nancy (40) and Emma (12). The 1880 Census
shows him as 28, resident of Washington Township in
Lawrence Co OH, native of Ohio, laborer, wife Lucinda (26,
keeping house), children Dora (8), Mary Jane (6), Lucy (5),
Penelope (3), and Gerty (8 months). The Asylum Grave
Book shows burial on December 9, 1897.
Admission Records show him as 72, a native of Virginia, a
resident of Ohio for 40 years, resident of Lancaster, had
been treated at the Fairfield County Infirmary, was a widower
with no occupation or education, a Protestant, A Mathias
Cook is listed in the 1870 Census as 39, living in Dayton,
Montgomery County, a stone mason, originally from
Wurtenburg [Germany], real estate valued at $1,600,
married to Caroline (25, keeping house and Native of Hesse
[Germany]), with children Louisa (6), William (4), and Lewis
(1). The Index to Athens County Death Records shows he
died September 18, 1907. The Asylum Grave Book shows
burial on September 20, 1907.
Admission Records show her as 70 and a resident of
Cambridge in Guernsey Co OH. Admitted November 21,
1877. The Asylum Grave Book shows burial on April 8,
1881.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
711
Name
Born
Died
M Cookson
Isaac
1855
1926 4730
Patient #
County
Pickaway
Yr Admitted Comments
1905 Admission Records show him as 50, resident of Circleville in
1
443
M Cooley
Richard
1862
1909 5064
Pike
1907
2
890
M Cooley
William
1871
1937 A4270
Lawrence
1903
Pickaway Co OH, transferred from County Infirmary, and
single. Admitted October 25, 1905. The 1910 Census shows
him as 58, single, native of Ohio, could read and write and a
patient in the Asylum. The 1920 Census shows him as 61,
single, could read and write and a patient in the Asylum.
Ohio Deaths shows he died May 4, 1926. The Asylum
Grave Book shows cause of death as Chronic Intestitial
Nephritis and burial on May 6, 1926.
Admission Records show him as 45, resident of Mifflin
Township in Pike Co OH, native of Kentucky, timber worker,
married, common education, suspected wife unchaste, and
violent. Admitted December 7, 1907. The 1900 census
shows him as 35, resident of Mifflin Township in Pike Co
OH, native of Kentucky, farmer, married 11 years, could
read and write, living with wife Delila (31), Elizabeth (8),
Della (5) and Luella (8 months). Ohio Deaths shows he died
June 26, 1909. The Asylum Grave Book shows cause of
death as Chronic Intestitial Nephritis and burial on June 28,
1909.
Admission Records show him as 32, resident of Upper
Township in Lawrence Co OH, native of Ohio, farmer,
single, common education, Protestant and "the whole family
a little off. One sister was at Athens Hospital 9 years ago."
Admitted October 28, 1903. The 1900 Census shows him as
28, resident of Upper Township in Lawrence Co OH, native
of Ohio, single, farm laborer, could read and write, living with
Thomas (63, farmer), mother Mary (63), Albert (31, farm
laborer), Thomas (23, farm laborer), Jennie (21), Lucinda
Anderson (36) and Charles Anderson (40). The 1910
census shows him as 39, could not read or write and a
patient in the Asylum. The Asylum Grave Book shows
cause of death as Pulmonary Tuberculosis and burial on
August 30, 1937.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
2
2
1060
631
688
Name
Born
Died
Patient #
M Cooper
Homer
1892
1956 6738*
F Cooper
Annie (#2)
1881
M Cooper
Thomas
1869
County
Adams
Yr Admitted Comments
1917 Has headstone with name and dates. Admission Records
are missing. The 1900 Census shows him as 8, resident of
Henderson KY, native of Kentucky, living with father George
(52, basket maker), mother Emma (46), Lola (10), Fannie
(5), Charles (21, basket maker) and Nanie (19). The 1910
Census shows him as 18, resident of Manchester Township
in Adams Co OH, native of Kentucky, basket maker, single,
could read and write, living with father George (72, basket
maker), mother Emma (66), Mentiez (19) and Fanny (15).
The World War I Draft Registration show shim as 25,
resident of Manchester Township in Adams Co OH, native of
Kentucky, general repair work and single. The 1920 Census
shows him as 27, single, could read and write and a patient
in the Asylum. The 1930 Census shows him as 37, single,
could read and write and a patient in the Asylum. The 1940
Census shows him as 47, single and a patient in the Asylum.
1936 6657*
1924 4498
Scioto
Scioto
1926 Admission Records are missing. The 1930 Census shows
1904
has as 49, native of Ohio, married, could read and write and
a patient in the Asylum. The Asylum Grave Book shows
cause of death as Pulmonary Tubercuolsis and burial on
November 18, 1936.
Admission records show him as 35, resident of Union
Township in Lawrence Co OH, dark blue eyes, black hair, 5'
9 3/4", farmer, married, no education, Christian, and violent.
Admitted September 3, 1904. The 1910 Census shows him
as 46, married, could not read or write and a patient in the
Asylum. Ohio Deaths shows he died November 12, 1924.
The Asylum Grave Book shows cause of death as Cerebral
Hemorrhage and burial on November 13, 1924.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
602
873
Name
Born
Died
Patient #
M Cooper
Alonzo
1876
1919 3422
M Copas
William S.
1876
1936 7971*
County
Gallia
Adams
Yr Admitted Comments
1898 Admission Records show him as 22, resident of Harrison
1925
Township in Gallia co OH, native of Ohio, laborer, limited
education, and Protestant. Admitted July 5, 1898. The 1900
Census shows him as 24, native of Ohio, single, former
laborer, could read and write and a patient in the Asylum.
The 1910 Census shows him as 36, single and a patient in
the Asylum. The World War I Draft Registration shows him
as 42, born 1876, formerly of Gallipolis and a patient in the
Asylum. Ohio Deaths shows he died February 3, 1919. The
Asylum Grave Book shows cause of death as Inanition and
burial on February 5, 1919.
Admission Records are missing. The 1880 Census shows
him as 3, resident of Jefferson Township in Adams Co OH,
living with father Abram (27, farmer), mother Lehila (24,
keeping house) and Daniel (2). The 1900 Census shows
him as 23 (b. June 1876), resident of Rarden in Scioto Co
OH, native of Ohio, rolling mill laborer, could read and write,
living with father Abraham (44, farmer), mother Julia (44),
Daniel (22, railroad section hand), George (18, railroad tie
maker), Della (16), James (13), Mary (10), Orpha (8) and
Estey (11 months). The 1910 Census shows him as 33,
resident of Rarden in Scioto Co OH, native of Ohio, farmer,
could read and write, living with wife Grace (25), Ray (7),
Mamie (5), Donald (1) and Donna (1). The World War I Draft
Registration (1918) shows him as 44, born 1873, resident of
Rarden in Scioto Co OH and hospital worker. The 1920
Census shows him as 41, resident of Portsmouth in Scioto
Co OH, native of Ohio, railroad section hand, could read and
write, living with wife Luetta (39), Ray (17), Donald (10) and
Donna (10). The 1930 Census shows him as 52, native of
Ohio, married, could read and write and a patient in the
Asylum. The Asylum Grave Book shows cause of death as
Myocarditis and burial on July 17, 1936.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
694
Name
Born
Died
Patient #
M Copley
Albert
1853
1925 6245*
3
770
F Copper
Elizabeth
1850
1951 8914*
3
1098
M Cording
Henry A.
1903
1963
1
146
F Cornell
Lena
1
274
M Coryell
John
1877
County
Scioto
Athens
Yr Admitted Comments
1914 Admission Records are missing. The 1900 Census shows
1941
1896 2213*
Meigs
1890
1897 3253
Clinton
1897
him as 46, resident of Bloom Township in Scioto Co OH,
native of Kentucky, farm hand, could read and write, living
with wife Nora (35), Andrew (6), Bertha (3) and John (6
months). The 1910 Census shows him as 55, resident of
Portsmouth in Scioto Co OH, native of Kentucky, laborer,
could read and write, wife Nora (47) and son Herbert (3).
The 1920 Census shows him as 68 and a patient in the
Asylum. Ohio Deaths shows he died January 25, 1925. The
Asylum Grave Book shows cause of death as Epithelioma of
face and burial on January 29, 1925.
Has headstone with name and dates. Admission Records
are missing. The 1940 Census shows her as 86, resident of
The Plains in Athens Co OH, native of Ohio, widow, fifth
grade education and lodging with the William Stalder family.
Has headstone with name and dates. Not in Asylum
Index. The 1952 Ironton City Directory shows him living with
wife Mary on 3rd Street. Ohio Deaths shows him as 60,
formerly of Ironton in Lawrence Co OH, widower and died
May 23, 1963.
Admission Records are missing. The Index to Athens
County Death Records shows her as Lenal and died August
25, 1896. The Asylum Grave Book shows burial on August
28, 1896.
Admission Records show him as a farmer, 20, resident of
Union Township in Clinton Co OH, single, very moderate
education, Protestant, admitted May 20, 1897. The 1880
Census shows a John as 4, resident of Flemingsburg
District in Fleming County KY, native of Kentucky, living with
father William (29, farmer), mother Nancy (25, keeping
house), Charles (7), Jennie (6) and Albertie (5 months). The
Asylum Grave Book shows burial on November 27, 1897.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
785
345
Name
Born
Died
M Coss
Solomon
1852
1931 7851*
M Colton
John
1835
Patient #
County
Belmont
Yr Admitted Comments
1924 Admission Records are missing. The 1860 Census shows
him as 8, resident of Washington Township in Monroe Co
OH, native of Ohio, living with father George (48, farmer),
mother Sarah (40, domestic), Margaret (22, domestic),
Elizabeth (20, domestic), Mahala (18, domestic), John (16,
farm laborer), Sarah (14), George (12), Mary (10), Jacob (6),
Lavina (4), Jacob (10 months) and Margaret Williams (80).
The 1870 Census shows him as 18, resident of Washington
Township in Monroe Co OH, native of Ohio, farm worker,
could read but not write, living with father George (59,
farmer), mother Sarah (56, keeping house), Elizabeth (31),
Washington (22, farm worker), Malinda (24), Mary (20),
Jacob (16, farm worker), Lavina (14), David (12) and Ann
(10). The 1880 Census shows him as 25, resident of
Washington Township in Monroe Co OH, native of Ohio,
farm worker, single, living with father George (71, farmer),
mother Sarah (62, keeping house), Malinda (34) and Ann
(18). Ohio Deaths shows he died April 27, 1931. The
Asylum Grave Book shows cause of death as Apoplexy and
burial on April 28, 1931.
1903 3659
Meigs
1900 Admission Records shows him as John Coalton, 65,
resident of Salisbury Township in Meigs Co OH, farmer,
single, Spiritualist, had lived in Illinois and Nebraska with a
sister, and was in the Lincoln Nebraska Asylum 20 years
previously. The 1880 Census shows him as 44, resident of
Decatur NB, native of Ohio, farmer and living with sister
Lucy (57, keeping house). The 1880 Census shows him as
48, resident of Decatur NB, native of Ohio, crazy and living
with sister Lucy (62, keeping house). The 1900 Census
shows him as 65 (b. January 1835), native of Ohio, farm
laborer, could not read or write and a patient in the Asylum.
The Asylum Grave Book shows him as Colter and burial on
January 24, 1903.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
881
Name
M Cox John
Born
Died
Patient #
1886
1936 4970
County
Scioto
2
457
F Coyle
Nancy
1857
1920 1156:
1451:
1875:
2576
Morgan:
Morgan:
Morgan:
Morgan
2
390
F Cozad
Myrtle F.
1874
1916 4715*
Ross
Yr Admitted Comments
1907 Admission Records show him as 21, resident of Webster in
1882: 1884:
1888: 1893
Scioto Co OH, native of Ohio, sandy hair, brown eyes, 6',
farmer, single, common education, Protestant and
homicidal. Admitted March 23, 1907. The 1920 Census
shows him as 33, native of Ohio, married, could read and
write and a patient in the Asylum. The Asylum Grave Book
shows cause of death as Tuberculous Pericarditis
Myocarditis and burial on November 27, 1936.
Admission Records show her as 25, resident of Center
Township in Morgan Co OH, native of Ohio, house wife,
separated, very limited education, M.P. Church, violent,
suicidal, homicidal, had 2 children with one living and nearly
4. Admitted January 25, 1882. Re-admitted November 19,
1884. Other re-admission records are missing. The 1880
Census shows her as 23, resident of Brookfield Township in
Noble Co OH, native of Ohio, house keeper, divorced, living
with father David Cordray (45, farmer), mother Jane (40,
keeping house), Rachel (17), John (17, farm laborer), Milton
(14), James (12), Ugenous (10), Stewart (8), Samuel (7),
Benton (5), Dora (1) and Rosa Coyle (2). The 1900 Census
shows her as 43, native of Ohio, married with two children,
could not read or write and a patient in the Asylum. The
1910 Census shows her as 53, married with two children,
could read and write and a patient in the Asylum. The 1920
Census shows her as 62, married, could read and write and
a patient in the Asylum. Ohio Deaths shows she died
August 18, 1920. The Asylum Grave Book shows cause of
death as Artero Sclerosis and burial on August 20, 1920.
1910 Admission Records are missing. The 1910 Census shows
her as 36 and a patient in the Asylum. Ohio Deaths shows
she died July 18, 1916. The Asylum Grave Book shows
cause of death as Dementia Paralyticae and burial on July
21, 1916.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
123
Name
Born
F Craig
Eliza
Died
Patient #
1893 2331*
County
Jackson
Yr Admitted Comments
1891 Admission Records are missing. There are two Eliza's in the
2
716
F Craig
Jessie
1858
1945 9030*
Meigs
1942
1
152
F Craig
Mary E.
1836
1898 1133
Hocking
1881
1880 Census, the most likely being Eliza E., 33, resident of
Welston in Jackson Co OH, native of Ohio, keeping house,
living with husband John R. (47, suffering from chills), Jubel
Early (11) and Robert E. Lee (10 months). The Index to
Athens County Death Records shows she died December 2,
1893. The Asylum Grave Book shows burial on December
4, 1893.
BLACK. Admission Records are missing. The 1920
Census shows her as Thompson, 38, resident of Salisbury
Township in Meigs Co OH, native of Ohio, could not read or
write, living with husband Frederick (41, coal miner),
Elizabeth (4) and Claude (1). The 1940 Census shows her
as 58, resident of Middleport in Meigs Co OH, native of
West Virginia, widow, private house worker and living with
son Claude Thompson (21, school janitor). Ohio Deaths
shows she died March 7, 1945. The Asylum Grave Book
shows cause of death as General Paralysis of the Insane
and burial on March 9, 1945.
Admission Records show her as Mary Eliza, 45, resident of
Starr Township in Hocking Co OH, had been at Dayton
Asylum in 1869, teacher and milliner, single, Methodist,
violent and dangerous to others. Admitted November 14,
1881. The Index to Athens County Death Records shows
she died January 15, 1898. The Asylum Grave Book shows
burial on January 16, 1898.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
969
619
Name
Born
Died
Patient #
M Craig
William
1868
1944 11362*
M Cramblitt
Grover C.
1885
County
Washington
Yr Admitted Comments
1943 Admission Records are missing. The 1880 Census shows
him as 12, resident of Watertown Township in Washington
Co OH, native of Ohio, living with father George (45,
farmer), mother Bridget (40, keeping house), James (15),
Mary (13), Catherine (10), Margaret (9), George (6) and Ann
(3). The 1920 Census shows him as 48, resident of
Watertown Township in Washington Co OH, native of Ohio,
farm laborer, single, could read and write, living with brother
George (43, farmer) and brother John (36). The 1930
Census shows him as 58, resident of Watertown Township
in Washington Co OH, native of Ohio, laborer, single, could
read and write, living with brother George (52, farmer) and
brother John (46, farm laborer). The 1940 Census shows
him as 70, resident of Watertown Township in Washington
Co OH, native of Ohio, farm laborer, single, eighth grade
education and living with brother George (65). Ohio Deaths
shows he died Janaury 15, 1944. The Asylum Grave Book
shows cause of death as Cerebral Arteriosclerosis and
burial on January 18, 1944.
1920 7064*
Pickaway
1919 Admission Records are missing. The 1900 Census shows a
Grover Cramblet as 15, resident of Scioto Township in
Pickaway Co OH, native of Ohio, could read and write, living
with father William (53, pensioner) and mother Tabatha (54).
The World War I Draft Registration shows Cramblit as 33,
born 1885, resident of Pickaway Co OH and a laborer. The
1920 Census shows him as 34, single, could read and write
and a patient in the Asylum. Ohio Deaths shows he died
January 6, 1920. The Asylum Grave Book shows cause of
death as Pulmonary Tuberculosis and burial on January 8,
1920.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
87
Name
Born
Died
M Crane
Arza B.
1836
1882 1060*
Patient #
County
Washington
Yr Admitted Comments
1880 Admission Records are missing. The 1850 Census shows
1
70
F Craner
Harriett
1841
1888 1962
Clermont
1888
1
221
F Crawford
Samantha
1825
1903 3135
Washington
1898
him as 14, resident of New Martinsville in Wetzel County VA,
native of Ohio, living with father Arza (50, sawyer), mother
Lucy (48), Adaline (12), Amaline (10), Granville (8), Clifford
(5) and Louisa Eberlin (21). The 1860 Census shows him as
23, resident of Lowell Township in Washington Co OH,
native of Ohio, steamboat pilot, living with mother Lucy (58),
Adaline (21, teacher), Granville (17, lock tender) and Clifford
(13). The Asylum Grave Book shows burial on January 12,
1882.
Admission records are missing. The 1880 Census shows
her as 39, resident of Ohio Township in Clermont Co OH,
native of Ohio, keeping house, husband Louis (46, saw mill
worker). The Index to Athens County Death Records shows
she died July 12, 1888. The Asylum Grave Book shows
burial on July 14, 1888.
Admission Records show her as 73, resident of Marietta in
Washington Co OH, native of Ohio, transferred from the Old
Women's Home, no occupation, single, fair education,
Protestant, with father, mother and mother's sister said to
have been insane. Admitted June 18, 1898. The 1850
Census shows her as 25, resident of Fearing Township in
Washington Co OH, native of Ohio and living with David
Chapman family. The 1860 Census shows her as 35,
resident of Marietta, native of Ohio and living with the R.D.
Holcomb family. The 1880 Census shows her as 55,
resident of Marietta OH, native of Ohio, chair caner and
suffering from dysentery. The 1900 Census shows her as
75 (b. February 1825), native of Ohio, single, could read and
write and a patient in the Asylum. The Asylum Grave Book
shows burial on June 23, 1903.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
3
399
494
1055
Name
Born
Died
Patient #
M Creeks
Charles
1860
1906 4736
F Crose
Martha
1871
M Cross
Charles
1885
County
Perry
Yr Admitted Comments
1905 Admission Records show him as 45, resident of Clayton
Township in Perry Co OH, miner and former saloon keeper,
married, and Protestant. Admitted November 1, 1905. The
1860 Census shows him as 1, resident of Clayton Township
in Perry co OH, native of Ohio, living with father John (40),
Lydia (35), Joshua (12), Rachel (8), Franklin (7), Mary (5),
Nancy (4) and George (2). The 1880 Census shows him as
21, resident of Zanesville in Muskingum Co OH, native of
Ohio, coal miner, single, living with father John (62, coal
miner), mother Lyida (54, keeping house), Frank (26, miner),
George (22, miner), Sarah (18, dress maker), Rollie (17,
miner), Nora (13) and Minnie (8). The 1900 Census shows
him as 41, resident of Zanesville in Muskingum Co OH,
native of Ohio, laborer, divorced, could read and write, living
with brother-in-law Gilbert Davis family. The Index to Athens
County Death Records shows him as Creek and died June
10, 1906. The Asylum Grave Book shows burial on June
12, 1906.
1924 3730
1954
Scioto
1902 Admission Records show her as 32 or 33, resident of Brush
Creek Township in Scioto Co OH, native of Ohio, house
work, separated, common education, Protestant and no
children. Admitted October 18, 1902. The 1910 Census
shows her as 44, divorced with one child, could read and
write and a patient in the Asylum. The 1920 Census shows
her as 49 and a patient in the Asylum. Ohio Deaths shows
she died January 9, 1924. The Asylum Grave Book shows
cause of death as Cerebral Hemorrhage and burial on
January 11, 1924.
Has headstone with name and dates. Not in Asylum
Index.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
95
Name
Born
Died
Patient #
County
Yr Admitted Comments
F Cross
Elizabeth
1833
1891 237:
1722
Washington: 1874: 1886 Admission Records show her as transferred from Longview
Asylum. Admitted March 24, 1874. Re-admitted September
Washington
1
305
F Cross
Delilah
1843
1910 223:
1723
Washington: 1874: 1886
Washington
1
363
M Crum
Charles
W.
1878
1904 3713
Ross
1900
22, 1886 as a resident of Marietta in Washington Co OH,
transferred from the County Infirmary, had been released
from the Asylum in 1886. The 1880 Census shows her as
47, native of Maryland and a patient in the Asylum. Sister of
Delilah Cross. The Asylum Grave Book shows burial on
May 11, 1891.
Admission Records show her as transferred from Longview
Asylum. Admitted March 24, 1874. Re-admitted September
22, 1886 as a resident of Marietta in Washington Co OH,
transferred from the County Infirmary, had been released
from the Asylum in 1886. The 1880 Census shows her as
34, native of Maryland and a patient in the Asylum. The
1900 Census shows her as 56 (b. July 1843), native of Ohio,
single, could read and write and a patient in the Asylum.
Sister of Elizabeth Cross. Ohio Deaths shows she died
March 18, 1910. The Asylum Grave Book shows cause of
death as Dementia Paralyticae and burial on March 20,
1910.
Admission Records show him as 22, resident of Scioto
Township in Ross Co OH, laborer, single, no education, and
talks to spirits. Admitted May 14, 1900. The 1880 Census
shows him as 2, resident of Brush Creek Township in Scioto
co OH, native of Ohio, living with father Lewis (30, farm
worker) and mother Jane (24). The 1900 Census shows him
as 22, native of Ohio, former laborer, single, could read and
write and a patient in the Asylum. The Index to Athens
County Death Records shows he died March 22, 1904. The
Asylum Grave Book shows burial on March 24, 1904.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
County
Yr Admitted Comments
Has headstone with name and dates. Could be Lena
Crum (3249, Noble, 1899) or Etta C. Crum (4970*, Noble,
1912) or Sarah A. Crum (5528*, Perry, 1917) or Marion
(6748*, Noble, 1927) The 1930 Census shows a Marion
Crum as 41, native of Ohio, married, could read and write
and a patient in the Asylum. The 1940 Census shows a
Marion Crum as 51, native of Ohio, married and a patient in
the Asylum.
Admission Records are missing. The 1920 Census shows
as Franklin Ayrs as 66, resident of Graham District in Mason
Co WV, native of West Virginia, farm laborer and living with
wife Margarett (70, basket maker). The 1930 Census shows
him as 78, married, could read and write and a patient in the
Asylum. The Asylum Grave Book shows cause of death as
Chronic Myocarditis and burial on March 27, 1933.
3
774
F Crumm
Addie
1876
1952
2
811
M Ayres
Franklin
1854
1933 7924*
Meigs
1925
2
593
F Cullins
Cynthia
1852
1932 4064
Muskingum
1904 Admission Records show her as 52, resident of Falls
Township in Muskingum Co OH, native of Ohio, transferred
from County Infirmary, blue eyes, gray hair, house work,
widow, fair education, Methodist, violent, 7 children youngest
14 and two sisters said to be insane. Admitted September
23, 1904. The 1900 Census shows her as 50, native of
Ohio, married, could read and write and a patient in the
Muskingum County Infirmary. The 1910 Census shows her
as 58, widow with seven children, could read and write and a
patient in the Asylum. The 1920 Census shows her as 67,
widow, could read and write and a patient inthe Asylum. The
1930 Census shows her as 77, widow, could read and write
and a patient in the Asylum. Ohio Deaths shows she died
December 27, 1932. The Asylum Grave Book shows cause
fo death as Broncho Pneumonia and burial on December
29, 1932.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
842
1
100
1
266
Removed
326
3
782
Name
Born
Died
F Culter
Dorothy
1899
1969 6214*
F Culver
Nancy
F Cummans
Sarah
1846
M Cumming XXXX
C. R.
F Gunderma 1882
n Anna
Patient #
County
Yr Admitted Comments
1923 Has headstone with name and dates. Admission Records
Ross
are missing. The 1910 Census shows her as 12, resident of
Chillicothe in ross County, native of Ohio, could read and
write, living with mother Belle Ronaldson (49, teacher),
grandmother Mary Ronaldson (78) and brother Ronaldson
(18). The 1930 Census shows her as 30, native of Ohio,
could read and write and a patient in the Asylum. the 1940
Census shows her as 40, native of Ohio, single and a patient
in the Asylum.
Admission Records are missing. The Asylum Grave Book
shows burial on January 25, 1892.
1892 2246*
Noble
1890
1906 4353
Fairfield
1906 Admission Records show her as 60, resident of Rush Creek
1901 XXXX
XXXX
1954 7090*
Scioto
XXXX
Township in Fairfield Co OH, native of Ohio, housekeeper,
divorced, common education, Methodist, no children, a
brother Henry Cummans of Breman OH, and second cousin
Charles Ward had been insane. Admitted October 18, 1906.
The Index to Athens County Death Records shows her as
Cummons and died November 29, 1906. The Asylum
Grave Book shows burial on December 2, 1906.
Removed to Portsmouth O 10-15-1901.
1930 Has headstone with name and dates. Admission Records
are missing. The 1930 Census shows her as 48, married,
could read and write and a patient in the Asylum. The 1940
Census shows her as 57, native of Ohio, married and a
patient in the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
1023
12
Name
Born
Died
Patient #
M Cunningh
am Frank
1909
1948 12094*
F Currant
Barbara
1856
County
Athens
Yr Admitted Comments
1948 Has headstone with name and date. Admission Records
are missing. The 1910 Census shows him as 9 months,
resident of Chauncey in Athens Co OH, native of Ohio, living
with father Hary (35, coal mine superintendent), mother
Mary (37), Hugh (13), Belford (12), Wyatt (7) and
grandmother Margurette Beebe. The 1920 Census shows
him as 10, resdient of Athens in Athens Co OH, native of
Ohio, living with father Harry (45, coal mine superintendent),
mother Mary (42), Wyatt (17) and Frances (15). The 1930
Census shows him as 20, resident of Athens in Athens Co
OH, native of Ohio, unemployed, single, living with father
Harry (53, bank guard) and mother Mary (50, telephone
operator). The 1940 Census shows him as 30, resident of
Athens in Athens Co OH, native of Ohio, unemployed cab
driver, single, one year of college, living with father Harry
(65, unemployed) and mother Mary (63, telephone
supervisor). Ohio Deaths shows he died March 6, 1948.
The Death Certificate shows him as 38 (b. June 30, 1909),
single, father Harry, at Asylum 10 days and died March 6,
1948. The Athens Messenger obituary noted on March 9,
1948 "Frank (Croppie) Cummingham, 38, died Saturday in
an Athens hospital, it was learned today. A graduate of
Athens High School, he attended Ohio University. Two
brothers survive. Burial was scheduled to take place here
today." A descendent notes he was born June 30, 1909 and
died of chronic alcoholism.
1881 1039
Scioto
1880 Admission Records show her as 24, housekeeper & laborer,
married, resident of Brushcreek Township in Scioto Co OH,
Baptist, admitted 10/27/1880. The 1880 Census shows her
as 25, resident of Morgan Township in Scioto co OH, native
of Pennsylvania, living with husband Peter (29), William (6),
Fianna (3) and James (1). The Asylum Grave Book shows
burial on February 2, 1881.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Removed
1
2
Name
158
F Curray
Sarah
Private M Curry
John
532
F Curtis
Mary
Born
Died
Patient #
County
XXXX
1898 XXXX
XXXX
1830
1886 4
Washington
Yr Admitted Comments
XXXX
Removed 2-07-1899.
1874 CIVIL WAR VETERAN Private Headstone between 134
and 135. Admission Records show him as 44, resident of
Waterford Township, father insane and certified in 1871.
Admitted January 24, 1874. The 1850 Census shows a John
as 22, resident of Waterford Township, native of Ohio,
farmer, living with Ann (46), Henry (20) and Joseph (19).
The 1870 Census shows him as 42, resident of Waterford
Township, native of Ohio, living with brother James (38,
farmer), Fannie (32, keeping house), Stephen (11),
Margaret (9) and George (10 months). The 1880 Census
shows him as 55, resident of Waterford Township, native of
Ohio, insane and living with Rebecca Patterson (68, insane).
American Civil War Soldiers shows him enlisting in the 148th
OVI (NG) as a Private in Company C at 28 on 2 May 1864
and mustered out on 14 September 1864. This is confirmed
by US Civil War Soldiers. The Civil War Pension Index
shows him having been in Company C of the 148th OVI,
invalided with certificate number 623863 on July 21, 1882.
See http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Index to Athens County Death Records shows
he died October 18, 1886.
1868
1927 2628*
Meigs
1894 Admission Records are missing. The 1900 Censu shows
her as 32 (b. May 1868), native of Ohio, single, could read
and write and a patient in the Asylum. The 1910 Census
shows her as 45, single, could read and write and a patient
in the Asylum. The 1920 Census shows her as 54 and a
patient in the Asylum. Ohio Deaths shows she died April 13,
1927. The Asylum Grave Book shows cause of death as
Pernicious Anaemia and burial on April 14, 1927.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
297
421
Name
Born
Died
Patient #
M Davis
Daniel
1839
1899 3448
M Davis L.
H.
1833
County
Jackson
Yr Admitted Comments
1898 CIVIL WAR VETERAN Admission Records show him as 59,
resident of Coal Township, native of Wales, miner, widower,
could read but not write, no religion, delusional, and son an
imbecile and in Asylum. Admitted September 10, 1898. The
1880 Census shows him as 41, resident of Jefferson
Township, native of Wales, iron ore digger, living with wife
Mary (30, keeping house), Sarah (10, David (8), Hannah (5)
and Elizabeth (3). The Ohio Roster shows him as 23,
enlisted August 9, 1862 as a Private in Company B of the
91st OVI and mustered out June 24, 1865. The National
Archives Rolls show he enlisted August 9, 1862 at
Centerville OH, mustered in September 7, 1862 at Camp
Ironton OH, 23, 5’ 6”, light complexion, blue eyes, dark hair,
born in Wales Great Britain, sick in hospital at Gallipolis
June 5 – July 1863 and mustered out June 24, 1865 at
Cumberland MD. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Index to Athens County Death Records shows
he died July 6, 1899. The Asylum Grave Book shows burial
on July 8, 1899. VA marker installed 10/29/11
1908 3731
Noble
1900 Admission records show him as L. Henry, 66, resident of
Olive Township in Noble Co OH, native of Caldwell OH,
stone mason, married, limited education and no religion.
Admitted June 6, 1900. The 1900 Census shows him as 67
(b. April 1833), resident of Olive Township in Noble Co OH,
native of Ohio, stone cutter, could read and write, living with
wife Viola (42) and Fredrick (10). The Index to Athens
County Death Records shows he died March 6, 1908 (at 74
yrs.). The Asylum Grave Book shows burial on March 7,
1908.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
998
592
Name
Born
Died
Patient #
M Dale
Lewis
XXXX
1945 11246*
F Dalrimple
Delia
1870
1932 7068*
County
Scioto
Perry
Yr Admitted Comments
1943 Has headstone with name and dates. Admission Records
1929
are missing. The 1940 Census shows him as 52, resident of
Bertha in Washington Township in Scioto Co OH, native of
Kentucky, farm laborer, living with wife Hattie (48), Rebecca
(14), Ruby (12), Elza (8) and Catherine (4). Ohio Deaths
shows he died August 11, 1945. The Death Certificate
shows him as about 58 (b. about 1886), committed from
Scioto County OH, native of Greenup County KY, farmer,
married and died from crushed skull & body with legs broken
by train on August 11, 1945 and buried on August 11, 1945.
The Athens Messenger reported on August 13, 1945 that ....
Dale...was totally deaf and was housed in an open ward. He
had been employed in the piggery...." The Asylum Grave
Book shows he was killed by a train and buried August 14,
1945.
Admission Records are missing. The 1930 Census shows
her as 60, native of Ohio, single, could not read or write and
a patient in the Asylum. Ohio Deaths shows she died July
23, 1932. The Asylum Grave Book shows cause of death
and Chronic Myocarditis and burial on July 25, 1932.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
798
Name
M Delzell
James
Born
Died
Patient #
1845
1932 4383
County
Pickaway
Yr Admitted Comments
1904 CIVIL WAR VETERAN Headstone missing. Admission
Records show him as 60, resident of Circleville at the
County Infirmary and formerly of the Columbus Asylum.
Admitted July 14, 1904. The 1920 Census shows him as 75,
single, could read and write and a patient in the Asylum. The
1930 Census shows him as 85, single, could read and write
and a patient in the Asylum. The Ohio Roster shows him as
18, enlisted September 19, 1863 as a Private in Company B
of the 12th OVC and mustered out November 14, 1865. The
National Archives Rolls show he enlisted September 19,
1863 at Alliance OH, $60 bounty, 18, 5’ 9”, light complexion,
light eyes, light hair, born in Mahoning County OH, farmer,
appointed Sergeant October 23, 1863, sick in hospital at
Camp Dennison January – May 1864, sick at home in
Smithfield Station in April 1864, at Burnside Point Hospital
July – October 1864, at US Hospital at Camp Nelson
November – December 1864, reduced to the ranks May 16,
1865 and mustered out November 14, 1865 at Nashville TN.
See http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. Ohio Deaths shows him as Dalzell and died April
20, 1932. The Asylum Grave Book shows cause of death as
Chronic Myocarditis and burial on April 21, 1932. VA
marker installed 10/29/11
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
198
363
Name
Born
Died
Patient #
M Darling
Joseph
1820
1891 2452*
F Darlington
Addie
1855
County
Lawrence
Yr Admitted Comments
1891 Admission Records are missing. The 1850 Census shows
him as 27, resident of Mason Township in Lawrence Co OH,
native of Virginia, farmer, living with wife Harriet (25), John
(7), George (3), Lucinda (2), Diana (67) and Lidia (48). The
1860 Census shows him as 43, resident of Walnut Township
in Gallia Co OH, native of Indiana, laborer, living with wife
Harriet (30), John (13), George (12), Lucretia (10), Lyddia
(8), Harrison (6) and Jabes (5). The 1870 Census shows
him as 50, resident of Aid Township in Lawrence Co OH,
native of Indiana, farmer, wife Harriet (40, keeping house),
children Harrison (17, farm worker), Jabes (15, farm
worker), Marian (12, farm worker), Sary (9), Martha (7), and
Marietta (3). The Index to Athens County Death Records
shows he died August 12, 1891. The Asylum Grave Book
shows burial on August 12, 1891.
1914 5016*
Adams
1912 Admission Records are missing. The 1880 Census shows
her as 25, resident of Elk Fork Precinct in Lewis County KY,
native of Ohio, keeping house and living with husband O.
(24, farmer). The 1900 Census shows her as 44 (b.
December 1855), resident of Manchester Township in
Adams Co OH, native of Ohio, could read and write, living
with husband Oscar (44, farmer) and Ralph (18). The 1910
Census shows her as 56, resident of Manchester Township
in Adams Co OH, native of Ohio, could read and write, living
with husband Oswell (54, farmer), Ralph (27, farm laborer)
and Maggie (20). Ohio Deaths shows she died April 9,
1914. The Asylum Grave Book shows cause of death as
Cerebral Apoplexy and burial on April 11, 1914.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
76
972
Name
Born
M Darr John 1831
M Darro
Harry
1871
Died
Patient #
1881 430
1944 10682*
County
Washington
Pickaway
Yr Admitted Comments
1875 Admission Records show him as 44, resident of Marietta in
1940
Washington Co OH, and violent. Admitted July 24, 1875.
The 1880 Census shows him as 49, native of Germany,
former shoe maker, married and a patient in the Asylum.
The US Army Register of Enlistments shows him as 24,
native of Germany, resident of , drummer, enlisting
November 21, 1856 in Baltimore in the 5th Infantry Company
K and deserted. The Asylum Grave Book shows burial on
April 15, 1881.
Admission Records are missing. The 1940 Census shows
him as 69, single and a patient in the Asylum. The Asylum
Grave Book shows cause of death as Cerebral Thrombosis Chronic Arteriosclerosis and burial on April 17, 1944.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
146
Name
M Daughert
y John
Born
Died
Patient #
1846
1888 1782
County
Monroe
Yr Admitted Comments
1886 CIVIL WAR VETERAN Admission Records show him as 40
years old, married, a farmer, Catholic, of ordinary education,
very kind, and a brother currently in the Asylum. “He
wandered about the county and tried to buy horses at
exorbitant prices and he talks continually about crops and
what he is going to do. Thinks he is buying horses and tools
for cutting timber and hauling lumber. He owns no land.” He
was ordered to the Asylum on June 19, 1886 and admitted
on June 24, 1886. The 1860 Census shows him as
14,resident of Wayne Township, living with father John (48,
farmer), mother Julian (43), Sarah (19), Eleanor (18), Nancy
(16), Daniel (12), Jane (9), Elizabeth (6), Joshua (4) and
Martha (2).. The 1870 Census shows him as 24, resident of
Wayne Township, native of Ohio, farmer, living with wife
Mary (26, keeping house), Philip (4) and Madison (2).
Graves Registration (ACRec) shows him in the 122nd OVI,
Company C, as a Private from March 8, 1864 through June
26, 1865. He was born in 1846 in Ohio and died March 17,
1888. The Ohio Roster indicates he entered the service at
18 on March 8, 1864, was appointed Corporal on May 22,
1865 and mustered out on June 26, 1865. The National
Archives Rolls show he enlisted March 8, 1864 at Marietta
OH, 5’ 8”, black eyes, black hair, dark complexion, 18,
farmer, born in Guernsey County OH, $300 bounty,
mustered in March 14, 1864 at Columbus, joined Regiment
March 18, 1864 at Brandy Station, appointed Corporal May
22, 1865 and mustered out June 26, 1865 near Washington
D.C. See http://www.itd.nps.gov/cwss/soldiers.cfm for
Regimental history. The Index to Athens County Death
Records shows he died march 15, 1888. The Asylum Grave
Book shows burial on March 17, 1888. VA marker installed
10/29/11
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
337
Name
Born
Died
Patient #
F Daugherty
Sarah
1827
1912 3977*
County
Fairfield
1
295
F Davidson
Minnie
1865
1909 3227
Highland
3
815
F Davidson
Pearl
1886
1963
Highland
Yr Admitted Comments
1904 Headstone broken. Admission Records are missing. The
1899
1860 Census shows her as 30, native of Ohio, pauper,
insane with cause unknown and a patient in the Fairfield Co
Infirmary. The 1900 Census shows her as 73, native of
Ohio, single and a patient in the Columbus Asylum. Ohio
Deaths shows she died March 24, 1912. The Death
Certificate shows she was 86 (b. 1826), housewife, in
Asylum 7 years, 8 months, 5 days, died March 24, 1912 and
buried March 26, 1912. The Asylum Grave Book shows
cause of death as Traumatic Septicaenia and burial on
March 26, 1912.
Admission Records show her as 34, resident of Dodson
Township in Highland Co OH, native of Virginia, in the state
33 years, farmer's wife, married, very meager education,
Protestant, threatening and no children. Admitted March 2,
1899. The 1900 Census shows her as 34, native of West
Virginia, married, could read and write and a patient in the
Asylum. Ohio Deaths shows she died April 29, 1909. The
Asylum Grave Book shows cause of death as Pulmonary
Tuberloculosis and burial on May 1, 1909.
Has headstone with name and dates. Admission Records
are missing. The 1910 Census shows her as 24, single,
could not read or write and a patient in the Asylum. The
1920 Census shows her as 34, single, could read and write
and a patient in the Asylum. The 1930 Census shows her as
43, single. Could read and write and a patient in the Asylum.
The 1940 Census shows her as 53, single and a patient in
hte Asylum. Ohio Deaths shows her as 77, formerly of
Highland County, single and died November 21, 1963.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
513
412
Name
Born
Died
Patient #
F Davidson
Sarah J.
1856
1926 3224
M Davidson
Thomas
1857
County
Highland
Yr Admitted Comments
1899 Admission Records show her as 3, resident of Clay
Township in Highland Co OH, native of Highland Co OH,
farmer's wife, married, limited education, Protestant, 4
children youngest 10, brother Isaac Shaffer in Asylum and
brother had two children insane. Admitted February 22,
1899. The 1880 Census shows her as 24, resident of White
Oak Township in Highland Co OH, native of Ohio, keeping
house, living with husband Stephen (32, farm laborer),
Alexander (3) and Jessie (1). The 1900 Census shows her
as 43, native of Ohio, married, could read and write and a
patient in the Asylum. The 1910 Census shows her as 54,
married with no children, could not read or write and a
patient in the Asylum. The 1920 Census show her as 63,
married, could read and write and a patient in the Asylum.
Ohio Deaths shows she died February 2, 1926. The Asylum
Grave Book shows cause of death as Broncho Pneumonia
and burial on February 3, 1926.
1907 2439*
Adams
1891 Admission Records are missing. The 1870 Census shows
him as 14, resident of Franklin Township in Adams Co OH,
native of Ohio, farm worker, living with father Allen (50,
farmer), mother Anna (50, keeping house), James (23, farm
worker), John (20, farm worker), James (18, farm worker),
Jacob (16, farm worker), Dines (9), Hannah (7), Mary (6)
and Eliza (3). The 1880 Census shows him as 26, resident
of Franklin Township in Adams Co OH, native of Ohio,
laborer, living with Isaac Burns family. The 1900 Census
shows him as 43, native of Ohio, single, could read and write
and a patient in the Asylum. The Index to Athens County
Death Records shows him as Davidsen and died September
21, 1907. The Asylum Grave Book shows burial on
September 24, 1907.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
128
604
Name
M Davidson
W. Allen
F Davis
Anna
Born
Died
Patient #
1823
1886 139*
County
Adams
Yr Admitted Comments
1874 Admission Records are missing. The 1850 Census shows
him as 28, resident of Brush Creek Township in Highland Co
OH, native of Ohio, farmer, living with wife Anna (26), Sarah
(5), James (3) and John (2 months). The 185? Iowa Census
shows him as 33, resident of Iowa, native of Ohio, farmer,
living with wife Anna (33), Sarah (10), James (8), John (7),
Robert (5), Jacob (3) and Thomas (?). The 1860 Census
shows him as 37, resident of Franklin Township in Adams
Co OH, native of Ohio, farmer, living with wife Anna (37),
Sarah (14), James (13), John (11), Robert (9), Jacob (7) and
Thomas (4). The 1863 Draft Registration shows him as 43,
resident of Franklin Township in Adams Co OH, native of
Ohio and a farmer. The 1870 Census shows him as 50,
resident of Franklin Township in Adams Co OH, native of
Ohio, farmer, could read and write, living with wife Anna (50,
keeping house), James (23, farm worker), John (20, farm
worker), Robert (18, farmer), Jacob (16, farm worker),
Thomas (14, farm worker), Dines (9), Hannah (7), Mary (6)
and Eliza (3). The 1880 Census shows him as 59, native of
Ohio, former farmer, married, could read and write and a
patient in the Asylum. The Asylum Grave Book shows burial
on May 17, 1886.
1934
Could be Anna C. (6021*, Scioto, 1921 & 7317*, 1931) or
Anna Marie (6331, Athens, 1923 & 6471, 1925 & 6839*,
1928 & 7448*, 1932) The Asylum Grave Book shows cause
of death as Pulmonary Tubercuolsis and burial on February
1, 1934.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
943
636
Name
M Davis
Daniel D.
M Davis
Daniel W.
Born
Died
Patient #
1878
1942 3959
County
Ross
Yr Admitted Comments
1901 Admission Records show him as 23, resident of Huntington
Township in Ross Co OH, native of Ohio, farmer, single,
very poor education, and Protestant. Admitted November 15,
1901. The 1910 Census shows him as 47, married, could
not read or write and a patient in the Asylum. The World
War I Draft Registration shows him as 40 (b, 1878), former
resident of Denver in Ross Co OH, tall, thin, brown eyes,
black hair, nearest relative M. Daniel Davis in Ross Co OH
and a patient in the Asylum. The 1920 Census shows him
as 41, single, could not read or write or speak English and a
patient in the Asylum. The 1930 Census shows him as 51,
single, could read and write and a patient in the Asylum.
The 1940 Census shows him as 41, single and a patient in
the Asylum. Ohio Deaths shows he died February 19, 1942.
The Asylum Grave Book shows cause of death as Cerebral
Thrombosis and burial on February 20, 1942.
1921 7142*
Ross
1920 Admission Records are missing. The 1850 Census shows
him as 15, resident of Adelphi of Colrain Township in Ross
Co OH, native of Ohio, living with father Francis (40,
blacksmith), mother Keziah (33), William (18, blacksmith),
Mercilla (9), Minerva (5), Richard (3) and Thomas (11
months). The Civil War Draft Registration show a Daniel as
35, resident of Concord Township in Ross Co OH, farmer,
married and had served in the 63rd OVI, but another Daniel
as 35, resident of Buckskin Township in Ross Co OH, native
of Ohio, farmer, married and a note "Gave age as 37 doubtful.". The 1880 Census hsows a Damiel as 45,
resident of Buckskin Township in ross Co OH, native of
Ohio, farmer, could not read or write, living with wife Lydia
(44, keeping house), Sarah (18), Eliza (16), Melvina (12),
Aaron (9), William (7), Henry (5) and Minnie (3). Ohio
Deaths show he died July 31, 1921. The Asylum Grave
Book shows cause of death as Mitral Regurgitation and
burial on August 3, 1921.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
179
Name
F Davis
Drusilla
Born
Died
Patient #
1835
1900 3354
County
Jackson
Yr Admitted Comments
1899 Headstone missing. Admission Records show her as 64,
2
480
F Davis Ella 1857
1923 5440*
Scioto
1916
2
542
F Davis
Emma
1928 3310
Hocking
1899
1861
resident of Scioto Township in Jackson Co OH, native of
Jackson Co OH, housekeeper, married, fair education,
Protestant, 2 children youngest 30, two sisters Polly
Crabtree and Elizabeth Kuhns insane. Admitted November
29, 1899. The 1870 Census shows her as 34, resident of
Scioto Township in Jackson Co OH, native of Ohio, keeping
house, living with husband Cicero (29, farmer), Macy (6) and
Laury (1). The 1880 Census shows her as 44, resident of
Scioto Township in Jackson Co OH, native of Ohio, keeping
house, living with husband Cicero (40, farmer), Macy (16)
and Laura (10). The 1900 Census shows her as 64, native
of Ohio, married with two children, could read and write and
a patient in the Asylum. The Index to Athens County Death
Records shows she died May 21, 1900. The Asylum Grave
Book shows burial on May 22, 1900.
Admission Records are missing. The 1920 Census shows
her as 63 and a patient in the Asylum. Ohio Deaths shows
she died February 15, 1923. The Asylum Grave Book
shows cause of death as Influenza and Senility and burial on
February 16, 1923.
Admission Records show her as 38, native of Hocking Co
Co OH, housework, single, very limited education,
Protestant and no children. Admitted October 3, 1899. The
1900 Census shows her as 38, native of Ohio, single, could
not read or write and a patient in the Asylum. The 1910
Census shows her as 49, single, could reada and write and
a patient in the Asylum. The 1920 Census shows her as 58,
single, could read and write and a patient in the Asylum.
Ohio Deaths shows she died January 30, 1928. The Asylum
Grave Book shows cause of death as Cerebral Hemorrhage
and burial on January 31, 1928.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
396
Name
Born
Died
Patient #
County
F Davis
Francis
1848
1917 4536:
4862*
Scioto:
Scioto
Yr Admitted Comments
1908: 1911 Admission Records show her as 60, resident of Portsmouth
3
1046
M Davis Hal
1874
1951 12620*
Vinton
1951
2
643
M Davis
James M.
1868
1921 7394*
Perry
1921
2
992
M Davis
Jethro
1860
1945 7335*
Cuyahoga
1921
in Wayne Township in Scioto Co OH, 107 lbs., 5' 2 1/2",
housekeeper, married, no education, Protestant, violent and
no children. Admitted July 17, 1908. Re-admission Records
are missing. The 1880 Census shows her as 35, resident of
Portsmouth in Scioto Co OH, native of Ohio, keeping house
and living with husband Jefferson (38, roll mill worker). The
Asylum Grave Book shows cause of death as Cerebral
Hemorrhage and burial on January 17, 1917.
Has headstone with name and dates. Admission Records
are missing.
Headstone missing. Admission Records are missing. The
1920 Census shows him as 52, resident of Reading
Township in Perry Co OH, native of Ohio, school
superintendant, could read and write, wife Jeanne (44) and
son Ralph (10). Ohio Deaths shows he died December 19,
1921. The Asylum Grave Book shows cause of death as
Arterio Sclerosis - Chronic Myocarditis and burial on
December 20, 1921.
Admission Records are missing. The 1920 Census shows
him as 60, native of England, married and a patient in the
Cleveland Asylum. The 1930 Census shows him as 68,
native of Wales, married, could read and write and a patient
in the Asylum. The 1940 Census shows him as 88, native of
Wales, married and a patient in the Asylum. The Asylum
Grave Book shows cause of death as General
Arteriosclerosis and burial on January 9, 1945.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
735
Removed
135
2
401
2
675
Name
Born
Died
Patient #
County
Yr Admitted Comments
F Davis
Lizzie
1888
1946 8208*
M Davis
Luther
F Davis
Macy Ann
XXXX
1887 XXXX
XXXX
XXXX
1862
1917 3624*:
4777*:
5036*
Jackson:
Jackson:
Jackson
1901: 1910: Headstone broken. Admission Records are missing. The
1880 Census shows her as 16, resident of Scioto Township
1912
F Davis
Millie
1882
1940 6550*
Hocking
1937 Black. Admission Records are missing. The 1940 Census
Cuyahoga
shows her as 52, former resident of Cleveland OH, native of
Tennessee, widowed and a patient in the Asylum. The
Death Certificate shows her as about 59 (b. about 1887),
black, committed from Cleveland OH, native of Ohio, widow,
former houseworker and died of Chronic Myocarditis and
Myocardital Degeneration on October 8, 1946 and buried
October 9, 1946.
Removed.
1926
in Jackson co OH, native of Ohio, living with father Ciscero
(40, farmer), mother Druzilla (44, keeping house) and Laura
(10). The 1900 Census shows her as 37, resident of Scioto
Township in Jackson Co OH, native of Ohio, divorced with
two children, could read and write and living with father
William C. (60, widowed farmer), Laura (31) and Emma
Rapp (13). The 1910 Census shows her as 46, resident of
Scioto Township in Jackson Co OH, native of Ohio, widow
with two children, could not read or write, living with father
Cicero (70, widowed farmer), Jacob Allen (32, farmer) and
Emma Allen (24). The Asylum Grave Book shows cause of
death as Myocarditis and burial on April 9, 1917.
Admission Records are missing. The 1930 Census shows
her as 48, native of Ohio, widow, could read and write and a
patient in the Asylum. The 1940 Census shows her as 78,
native of Ohio, widowed and a patient in the Asylum. Ohio
Deaths shows she died December 29, 1940. The Asylum
Grave Book shows cause of death as Chronic Ulcerative
Endocarditis with Myocardial failure and burial on December
29, 1940.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
1
43
85
25
Name
Born
Died
F Davis
Rachel
1808
1884 1370
M Davis
Robert
1845
F Davis
Rosanna
Patient #
County
Athens
Yr Admitted Comments
1884 Admission Records show her as 76, resident of Troy
Township in Athens Co OH, native of Ohio, no occupation,
widow, well education, Universalist, 10 children youngest
about 28, nephew Louis Watterman insane. Admitted
January 29, 1884. The 1850 Census shows her as 42,
resident of Troy Township in Athens Co OH, native of Ohio,
living with husband David (53, hack driver), Johnson (20),
Matilda (18), Bennet (13), Lucy (11) and John (7). The 1860
Census shows her as 57, resident of Hockingport in Athens
Co OH, native of Ohio, living with husband David (62,
laborer), Burnett (22, engineer), Lucy (21), John (17,
laborer), Richard (10) and Lilly (4). The 1870 Census shows
her as 62, resident of Troy Township in Athens Co OH,
native of Ohio, keeping house and living with Richard (19,
river hand). The 1880 Census shows her as 72, resident of
Hockingport OH, native of Ohio, living with son Richard (29,
farm laborer), Josephine (23, keeping house), Katie (6), Roy
(2), Lucy (1) and Betsy (1 month). The Index to Athens
County Death Records shows she died October 18, 1884.
The Asylum Grave Book shows burial on October 20, 1884.
Private marker installed April 20, 2013.
1881 1057*:
1150
Lawrence:
Lawrence
1883 225
Lawrence
1880: 1881 First Admission Records are missing. It was deemed he was
1874
a danger to the safety of the community. Admitted April 18,
1881. The 1880 Census shows him as 35, native of Ohio,
single, parents natives of Virginia and a prisoner of the
County Jail . The US Army Register of Enlistments shows
him as 23, from Portsmouth OH, enlisting October 20, 1869
in the 4th Cavalry Company H and deserted March 25,
1870. The Asylum Grave Book shows burial on October 7,
Admission Records show her as transferred from Longview
Asylum. Admitted March 24, 1874. The Asylum Grave Book
shows burial on January 11, 1883.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
367
Name
Born
Died
Patient #
M Davis
Rufus
1880
1904 4296
County
Scioto
Yr Admitted Comments
1904 Headstone missing. Admiission Records show him as 24,
1
492
M Davis
Thomas
C.
1872
1913 5509*
Ross
1910
2
867
M Danison
David S.
1857
1936 1012:
3640
Perry: Perry 1880: 1899
resident of Washington Township in Scioto Co OH for 6
months, native of North Carolina, laborer, black eyes, black
hair, 6' 1", single, good education, Protestant, third cousin
died in Asylum, and thinks someone is trying to kill him.
Admitted January 12, 1904. The Asylum Grave Book shows
burial on June 20, 1904.
Admission Records are missing. The 1900 Census shows
him as 28, native of Ohio, former lumber dealer, single,
could read and write and a patient in the Asylum. The 1910
Census shows him as 38, native of Ohio and a patient in the
Asylum. Ohio Deaths shows he died January 6, 1913. The
Asylum Grave Book shows cause of death as Acute
Dysentery and burial on January 9, 1913.
Admission Records show him as 23, Danison, and a
resident of Hopewell Township in Perry Co OH. Admitted
January 9, 1880. Readmitted November 28, 1899, Inquest
having him as Dennis and Medical Certificate having him as
Davison, 40, transferred from Perry County Infirmary, native
of Ohio, farmer, single, limited education, Protestant, violent
and destructive. Grave Book has him as Danison. The
1860 Census shows him as 3, resident of Hopewell
Township in Perry Co OH, native of Ohio, living with father
Leonard (27, farmer), mother Caroline (24), John (5) and
Charles (2). The 1880 Census shows him as 24, native of
Ohio, single and a patient in the Asylum. The 1900 Census
shows him as 40, native of Ohio, single, farm laborer, could
read and write and a patient in the Asylum. The 1930
Census shows him as 79, could read and write and a patient
in the Asylum. The Asylum Grave Book shows cause of
death as Broncho Pneumonia and burial on May 22, 1936.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
98
279
Name
Born
Died
F Dawley
Emliy C.
1840
1891 809
M Dawson
Wilson
1861
Patient #
1898 2763*
County
Hocking
Clermont
Yr Admitted Comments
1878 Headstone missing. Admission Records show her as 38
1893
and a resident of Falls Township in Hocking Co OH.
Admitted May 15, 1878. The Index to Athens County Death
Records shows she died December 9, 1891. The Asylum
Grave Book shows burial on December 10, 1891.
Admission Records are missing. The 1880 Census shows
him as 19, resident of Jackson Township in Clermont Co
OH, native of Ohio, farm laborer, son of Joseph (69, farmer)
with siblings John (17, laborer) and Joseph (13, laborer).
The 1870 Census shows him as 9, resident of Jackson
Township in Clermont Co OH, native of Ohio, living with
father Joseph (58, farmer), mother Amanda (46, keeping
house), Louisa (18, domestic servant), Sarah (14), Ella (11),
John (7) and Robert (4). The 1880 Census shows him as
19, resident of Jackson Township in clermont Co OH, native
of Ohio, farm laborer, could not read or write, living with
father Joseph (69, farmer), John (17, laborer), and Joseph
(13, laborer). The Index to Athens County Death Records
shows him as William and died March 16, 1898. The
Asylum Grave Book shows burial on March 17, 1898.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
314
600
Name
Born
Died
F Dean
Hannah
1834
1910 3341
M Dearth
Noah
1864
Patient #
County
Highland
Yr Admitted Comments
1899 Headstone missing. Admission Records show her as 65,
resident of Union Township in Highland Co OH, transferred
from County Infirmary, no occupation, single, slight
education, unknown religion, violent and no children.
Admitted November 15, 1899. The 1850 Census shows her
as 15, resdient of Dodson Township in Highland Co OH,
native of Ohio, living with fatehr William (55, farmer) and
mother Polly (50). The 1870 Census shows her as 35,
resident of Liberty Township in Highland Co OH, native of
North Carolina, living with father William (74, retired farmer)
and mother Ann (70, keeping house). The 1900 Census
shows her as 65 (b. 1835), native of Ohio, single, could read
and write and a patient in the Asylum. The 1910 Census
shows her as 76, single, could not read or write and a
patient in the Asylum. Ohio Deaths shows she died
September 23, 1910. The Asylum Grave Book shows cause
of death as Euteritis and burial on September 25, 1910.
1919 6921*
Ross
1918 Admission Records are missing. Ohio Deaths shows he
died January 17, 1919. The Asylum Grave Book shows
cause of death as Moist Gangrene and burial on January 17,
1919.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
801
105
Name
Born
Died
Patient #
M Deason
John
1848
1932 1776
F Deaver
Jane
1845
1892 1811
County
Perry
Pike
Yr Admitted Comments
1886 Admission Records show him as 38, resident of Pike
1887
Township in Perry Co OH, married, common education,
Catholic, violent, and suicidal. Admitted June 18, 1886. The
1900 Census show shim as 51 (b. December 1848), native
of Germany, former laborer, married, could read and write
and a patient in the Asylum. The 1910 Census shows him
as 62, native of Germany, married, could read and write and
a patient in the Asylum. The 1920 Census shows him as 70,
married, could read and write and a patient in the Asylum.
The 1930 Census shows him as 81, native of Germany,
married, could read and write and a patient in the Asylum.
Ohio Deaths shows he died June 11, 1932. The Asylum
Grave Book shows cause of death as Chronic Myocarditis
and burial on June 13, 1932.
Admission Records show her as about 42, resident of
Marion Township in Pike Co OH, native of Ohio,
housekeeper, divorced, very limited education, Methodist,
vicious, homicidal, 5 children with 4 living and youngest 13.
Admitted June 9, 1887. The 1880 Census shows her as 35,
resident of Marion Township in Pike Co OH, native of Ohio,
keeping house, divorced, living with Emeline (12) and
Martha (6). The Index to Athens County Death Records
shows she died April 2, 1892. The Asylum Grave Book
shows burial on April 4, 1892.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1009
Name
Born
Died
Patient #
M Debolt
Frank
1867
1946 6586*
County
Pickaway
Yr Admitted Comments
1916 Has headstone with name and date. Admission Records
3
829
F DeGarmo
Goldie
1893
1967 8452*
Columbiana
1939
3
779
F Deckard
Addie
1898
1953 6633*
Gallia
1926
are missing. The 1920 Census shows him as 53, native of
Ohio, divorced, could read and write and a patient in the
Asylum. The 1930 Census shows him as 63, divorced, could
read and write and a patient in the Asylum. The 1940
Census shows him as 73, divorced and a patient in the
Asylum. The Death Certificate shows him as 80 (b.
December 26, 1865), committed from Pickaway County OH,
native of Union County OH, farmer, divorced, mother
Minerva, suffered from General Arteriosclerosis and
Gangrene of left foot and died of Hemiplegia of left side on
August 6, 1946 and buried August 8, 1946.
Has headstone with name and dates, but in male
section between 1110 and 1111. Admission Records are
missing. The 1940 Census shows her as 46, former
resident of East Liverpool OH, native of West Virginia,
married and a patient in the Asylum. Ohio Deaths shows
her as 74, former resident of East Liverpool in Columbiana
Co OH, native of Ohio, married and died December 24,
1967.
Has headstone with name and dates. Admission Records
are missing. The 1930 Census shows her as 36, native of
Ohio, married, could read and write and a patient in the
Asylum. The 1940 Census hsow her as 46, native of Ohio,
married and a patient in the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
240
528
Name
Born
Died
F Decker
Caroline
1855
1904 1546:
3982*
Hocking:
Fairfield
1885: 1904 Headstone missing. Admission Records show her as 30,
F Decker
Catherine
1848
1927 741:
3629
Hocking:
Hocking
1877: 1901
Patient #
County
Yr Admitted Comments
resident of Falls Township in Hocking Co OH, native of
Ohio, threatening, destructive, sister in Asylum and father
insane. Admitted August 7, 1885. Re-admission Records are
missing. The 1860 Census shows her as 6, resident of
Logan in Hocking Co OH, native of Ohio, living with father
Nicholas (46, ore digger), mother Catherine (44), Catherine
(12) and Frank (3). The 1880 Census shows her as 25,
resident of Logan in Hocking Co OH, native of Ohio, house
keeper, single, living with mother Catherine (57, keeping
house) and George (22, furnace filler). The 1900 Census
shows her as 44, native of Ohio, single, could read and write
and a patient in the Asylum. The Asylum Grave Book shows
burial on August 24, 1904.
Headstone missing. Admission Records show she was
sent to the Asylum in Columbus in 1863 and released in
1866, sent ot the Dayton Asylum in 1868 and released in
1870, sent to the Carthage Asylum in 1872 and released
that same year. Admitted November 21, 1877. Re-admitted
December 18, 1901 as 53, resident of Falls Township in
Hocking Co OH, native of Germany, in state 42 years,
servant, poor education, Protestant, no children and sister
Caroline in Asylum. The Asylum Grave Book shows cause
of death as Arteriosclerosis and burial on February 17, 1927.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
3
551
336
1057
Name
Born
Died
Patient #
County
M Decker
Frank
1857
1916 2468*:
5099
Hocking:
Hocking
F Deering
Nancy
1874
1912 4735*
Lawrence
M Deko
Tony
1887
Yr Admitted Comments
1891: 1908 First Admission Records missing. Re-admitted March 17,
1908 as 51, resident of Logan in Falls Township in Hocking
Co OH, laborer, single, Protestant, alcoholic, and a sister in
the Asylum. The 1860 Census shows him as 3, resident of
Logan in Hocking Co OH, native of Ohio, living with father
Nicholas (46, native of Germany, ore digger), mother
Catharine (44, native of Germany), Catharine (12, native of
Germany) and Caroline (6, native of Ohio). The 1900
Census shows him as 42, resident of Gore Township in
Hocking Co OH, native of Ohio, parents natives of Germany,
steel polisher, could read and write and living with sister
Katie (51, native of Germany, servant). The 1910 Census
shows him as 53, single, native of Ohio, laundry worker and
a patient in the Asylum. Ohio Deaths shows he died
November 8, 1916. The Asylum Grave Book shows cause
of death as Tabes Dorsalis and burial on November 6, 1916.
1910 Admission Records are missing. The 1900 Census shows
her as 26 (b. April 1874), resident of Perry Township in
Lawrence Co OH, native of Virginia, mother of 5 children,
living with husband William (25, coal miner), Clerice (4) and
Nellie (2). The 1910 Census shows her as 36, married,
seven children, could read and write and a patient in the
Asylum. The same Census shows her as 35, resident of
Perry Township, native of West Virginia, mother of 5
children, could read and write, living with husband William
(35, coal miner), Clara (14), Nellie (12), Richard (9), Irene
(5) and James (3). Ohio Deaths shows she died February
16, 1912. The Asylum Grave Book showscause of death as
Pulmonary Tuberculosis and burial on February 17, 1912.
1955 10466*
Licking
1938 Has headstone with name and dates. Admission Records
are missing. The 1940 Census shows him as 68, native of
Hungary, single and a patient in the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
150
Name
M Deller
John
Born
Died
Patient #
1833
1888 2131*
County
Clermont
Yr Admitted Comments
1888 Admission Records are missing. The Admissions Index
shows him as John Deller. The 1850 Census shows him as
Doller, 17, resident of Delhi Township in Hamilton Co OH,
native of Germany, living with father John (46, farmer),
mother Elizabeth (39), Adam (18, farmer), Peter (14),
Velentine (12), Magdeline (9), Christinia (5)Phillimenia (3)
and Margaret (1). The 1860 Census shows him as Deller,
28, resident of Stonelick Township in Clermont Co OH,
native of Bavaria, living with father John (56, farmer), mother
Elizabeth (49), Peter (24, farm laborer), Adam (29, farm
laborer), Magdaline (19), Valentine (17), Christiana (15),
Philomina (13), Margaret (10), Mary (8) and Charley (4).
The 1870 Census shows him as Dallar, 38, resident of
Stonelick Township in Clermont Co OH, native of Bzmo,
insane, could not read or write, living with father John (66,
farmer), mother Elizabeth (59, keeping house), Adam (30,
farm worker), Christiana (24, helps mother), Margaret (20,
helps mother) and Charles (14, farm worker). The 1880
Census shows him as Deller, 47, resident of Stonelick
Township in Clermont Co OH, native of Bavaria, insane,
single, living with father John (76, retired), mother Elizabeth
(69, keeping house) and Charles (24, farmer). The Index to
Athens County Death Records shows him as Dellar and died
August 27[?], 1888. The Asylum Grave Book shows him as
John Dellar and burial on August 22, 1888.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
183
932
Name
Born
Died
Patient #
County
Yr Admitted Comments
M Delong
Elisha
1824
1890 326:
1232:
1823
Washington: 1881: 1886 Admission Records show him as 50, resident of Washington
County Infirmary previous five years. Admitted October 9,
Washington
M Delph
Charles
1879
1940 6369*
Highland
1915
1874. Re-admitted as 52, resident of Aurelius Township in
Washington Co OH, and transferred from County Infirmary.
Re-admitted August 13, 1886 after being release the
previous 23rd of July and sent to the County Infirmary. The
1860 Census shows him as 36, resident of Aurelius
Township in Washington Co OH, native of Ohio, insane,
living with fatehr Isaac (70, farmer), mother Nancy (56),
Hannah (17) and James (14). The 1870 Census shows him
as 46, insane, pauper, could not read or write and a patient
in the Washington County Infirmary. The Index to Athens
County Death Records shows he died July 14, 1890. The
Asylum Grave Book shows burial on July 14, 1890.
Admission Records are missing. Jack possible relative. The
1900 Census shows him as 24, resident of Fairfield
Township in Highland Co OH, native of Ohio, farm hand,
could read and write, living with father R.C. (49, farmer),
mother Laura (43), Chester (19, photo engraver), Florence
(10), Daisey (8) and aunt Jessie Kinzer (37). The World War
I Draft Registration shows him as 37, born 1879, formerly of
Lynchburg in Clinton and Highland Counties and a patient in
the Asylum. The 1920 Census shows him as 40, single,
could read and write and a patient in the Asylum. The 1930
Census shows him as 50, single, could read and write and a
patient in the Asylum. The 1940 Census shows him as 60,
single and a patient in the Asylum. Ohio Deaths shows he
died November 28, 1940. The Asylum Grave Book shows
cause of death as Cencer of the vertibral (2nd thorcic) and
burial on November 29, 1940.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
699
Name
Born
Died
Patient #
M Delph
Jack
1860
1925 7762*
County
Highland
2
617
M Dennis
David #2
1861
1919 2480*:
3665:
4941:
7035*
Hocking:
Fairfield
2
529
M Denny
Hudson
1850
1915 2332*
Gallia
Yr Admitted Comments
1924 Headstone missing. Admission Records are missing.
1891: 1900:
1906: 1919
Charles possible relative. The 1920 Census shows him as
60, resident of Fairfield Township in Highland Co OH, native
of Ohio, farmer and could read and write. Ohio Deaths
shows he died June 9, 1925. The Asylum Grave Book
shows cause of death as Pulmonary Tuberculosis &
Carcinoma of hand and burial on June 10, 1925.
1st Admission Records are missing. Re-admitted January
22, 1900 as 39, resident of Benton Township in Hocking Co
OH, blacksmith, married but separated for 3 years, limited
education, Protestant, homicidal, and sister Mary Dennis in
Asylum since 1876. Re-admitted December 22, 1916. 43,
resident of Benton Township in Hocking Co OH, laborer,
Protestant, and suicidal. 4th Re-admission Records are
missing. The 1870 Census shows him as 8, resident of
Benton Township in Hocking Co OH, native of Ohio, living
with father Eli (36, farmer), mother Mary (34, keeping
house), Ally (9), Barbara (6), Vance (4) and Cynthia (2). The
1880 Census shiws him as 18, resident of Benton Township
in Hocking Co OH, native of Ohio, no occupation, living with
father Eli (46, farmer), mother Mary (39), Barbara (16(,
Vance (14), Cynthia (12), George (10), Jacob (8), Danoma
(6), Effie (4), Henry 4 months) and nephew Ruben Delts (2).
The 1900 Census shows him as 39, native of Ohio, married
and a patient in the Asylum. Ohio Deaths shows he died
November 17, 1919. The Asylum Grave Book shows cause
of death as Exhaustion and burial on November 15, 1919.
1890 Admission Records are missing. The 1900 Census shows
him as 49 (b. November 1850), native of Ohio, widower,
could not read or write and a patient in the Asylum. The
1910 Census shows him as 60, native of Ohio and a patient
in the Asylum. Ohio Deaths shows he died March 11, 1915.
The Asylum Grave Book shows cause of death as Aortic
Regurgitation and burial on March 13, 1915.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
385
Name
M Devault
Hesekiah
Born
Died
Patient #
1880
1905 4098
County
Hocking
Yr Admitted Comments
1902 Admission Records show him as 21, resident of Salk Creek
Township in Hocking Co OH, brown hair, brown eyes 5' 8",
140 lbs., native of Ohio, no occupation, Protestant, violent,
homicidal, and relative Abraham Devault. Admitted
September 15, 1902. The Ohio Births Index shows him as
Ezekiah Devault, born December 6, 1880 to Abraham
Devault and Emeline Lewis in Salt Creek Township in
Hocking Co OH. The 1900 Census shows him as Hesikiah
Fetherolf, 19, resident of Salt Creek Township in Hocking Co
OH, native of Ohio, single could read and write, living with
father Abraham Devault (57, farmer), mother Emiline (51),
sister Susie Fetherolf (22, widow), sister Sarah Hoy (28,
widow) and niece Lillie Hoy (7). The Index to Athens County
Death Records shows he died May 15, 1905. The Asylum
Grave Book shows burial on May 17, 1905.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
328
2
Name
Born
Died
Patient #
F Devore
Sarah
1822
1911 4746*
F Dickerson
Mary A.
1839
County
Washington
Yr Admitted Comments
1910 Admission Records are missing. The 1850 Census shows
her as 26, resident of Cross Creek Township in Jefferson Co
OH, native of Ohio, living with husband Daniel (32, farmer),
Ann (9), David (7), Dallas (5) and Mary (3). The 1860
Census shows her as 38, resident of Watertown Township
in Washington Co OH, native of Ohio, living with husband
Daniel (41, farmer), Hester (20), David (18), Dallas (15),
Mary (12), James (10), Amanda (7), Emma (5), Charles (2)
and Sarah (4 months). The 1870 Census shows her as 48,
resident of Watertown Township in Washington Co OH,
native of Ohio, keeping house, living with husband Daniel
(52, farmer), Henry (19, farm worker), Amanda (16), Emma
(14), Charles (12, farm worker), Sarah (10) and Ida (6). The
1880 Census shows her as 57, resident of Winsor Township
in Morgan Co OH, native of Ohio, living with son-in-law
Efield Brocaw (28, farmer) and Sarah (20, keeping house).
The 1910 Census shows her as 88, resident of Wesley
Township in Washington Co OH, native of Ohio, widow, had
ten children with four living, insane, could read and write,
living with son Dallas (65, farmer), daughter-in-law Emily
(64) and Arta (22). Ohio Deaths shows she died June 20,
1911. The Asylum Grave Book shows cause of death as
Pulmonary Tuberculosis and burial on June 21, 1911.
1880 867
Belmont
1879 Admission Records show her as 40, resident of Flushing
Township in Belmont Co OH, suicidal and homicidal.
Admitted February 11, 1879. The 1860 Census shows her
as 23, native of Ohio, pauper and a patient in the County
Infirmary. The Asylum Grave Book shows burial on
February 22, 1880.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
919
194
Name
Born
Died
Patient #
M Dickerson
Robert E.
1870
1940 8330*
F Dilley
Salley
1840
County
Meigs
Yr Admitted Comments
1927 Admission Records are missing. The 1870 Census shows a
Robert E. as 1, resident of Ruckersville in Greene County
VA, native of Virginia, living with father George (26, farmer),
mother Mary (25, keeping house) and George (3). The 1880
Census shows a Robert E. as 10, resident of Ruckersville in
Greene County VA, native of Virginia, living with father G.N.
(34, farmer), mother Mary (30, keeping house), George (12),
Charles (8), Jackson (7), Mary (5), Abram (8) and Phillip (3
months). The 1920 Census shows Robert E. as 50, resident
of Ruckersville in Greene County VA, native of Virginia, no
occupation, could read and write, living with mother (72,
widower farmer) and George (12). The 1930 Census shows
him as 60, native of Virginia, married, could read and write
and a patient in the Asylum. Ohio Deaths shows he died
January 8, 1940. The Asylum Grave Book shows cause of
death as Arteriosclerotic Heart Disease and burial on
January 12, 1940.
1901 2826:
2923
Noble:
Noble
1895: 1896 Admission Records show her as 55, resident of Beaver
Township in Noble Co OH, native of Ohio, servant, single,
common education, Protestant, violent, suicidal, homicidal
and no children. Admitted October 22, 1895. Re-admitted
August 25, 1896 as a resident of Beaver Township in Noble
Co OH and transferred from County Infirmary. The 1900
Census shows her as 60, native of Ohio, single, could read
and write and a patient in the Asylum. The Index to Athens
County Death Records shows she died March 21, 1901.
The Asylum Grave Book shows burial on March 21, 1901.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
647
475
Name
Born
Died
Patient #
M Dillon
Edward
1848
1922 2084*
F Dillon
Samantha
1875
1922 5538*
County
Clinton
Lawrence
Yr Admitted Comments
1888 Admission Records are missing. The 1900 Census shows
1917
him as 52 (b. January 1848), native of Ohio, former
blacksmith, divorced, could read and write and a patient in
the Asylum. The 1910 Census shows him as 60, native of
Ohio, divorced, could read and write and a patient in the
Asylum. The 1920 Census shows him as 70 and a patient in
the Asylum. Ohio Deaths shows he died Janaury 26, 1922.
The Asylum Grave Book shows cause of death as Chronic
Myocarditis (Arterio Sclerosis) and burial on February 28,
1922.
Admission Records are missing. The 1900 Census shows
her as 24 (b. June 1875), resident of Winsor Township in
Lawrence Co OH, native of Ohio, could read and write, living
with husband Harvey (30, farmer), Mary (5), Julia (5) and
Harvey (3). The 1910 Census shows her as 33, resident of
Winsor Township in Lawrence Co OH, native of Ohio, could
read and write, living with husband Mart (farmer), Mary (14),
Julia (14) and Fletchie (7). The 1920 Census shows her as
43 and a patient in the Asylum. Ohio Deaths shows she
died June 14, 1922. The Asylum Grave Book shows cause
of death as Pulmonary Tuberchlosis and burial on June 19,
1922.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
423
Name
Born
Died
M Dixon
George
1834
1908 63*: 1144 Highland:
Highland
Patient #
County
Yr Admitted Comments
1874: 1881 CIVIL WAR VETERAN Headstone missing. First
Admission Records are missing. Readmission shows him
as 47, resident of Liberty Township in Highland Co OH but
admitted by the State Legislature, single, harness maker
and son of a Methodist minister, probably had 1st attack at
age 19, had been in the Dayton and Athens Asylums,
suicidal, and had "enlisted at Columbus in 1864 in the 12th
OVC and served throughout the remainder of the war when
he was honorably discharged and who for many years
before and since that time has been a wanderer through
several states except such times as he has been an inmate
of asylums or penitentiaries in Illinois or Ohio" and admitted
April 12, 1881. The 1850 Census shows him as 16, native
of Ohio, saddler and living with the Samuel Austin (46,
tanner) family. The 1860 Census shows him as 26, native of
Ohio, harness maker and in the Ohio Penitentiary for horse
stealing. The 1870 Census shows him as 36, native of Ohio
and in the Ohio Penitentiary. The 1880 Census shows him
as 46, resident of Liberty Township in Highland Co OH,
single, insane and in the County Infirmary. The Ohio Roster
shows he enlisted September 19, 1863 as 27, Private on
Company D of the 12th OVC and transferred to Company I
in December of 1864. This is confirmed by American Civil
War Soldiers. US Civil War Soldiers shows him as a Private
and a Saddler in Company D of the 12th OVC with the
alternate name of James Hall. The Civil War Soldier
Records and Profiles shows a James Hall, 28 of
Georgetown OH, harness maker, enlisted April 21, 1864 as
a Private in Company F of the 20th Mass Inf and mustered
out July 24, 1865. This is confirmed by American Civil War
Soldiers. The Civil War Pension Index shows him as
George W and alias James Hall of Company F of the 20th
Mass Inf and Company D of the 12th OH Cav applied July
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
864
307
Name
Born
Died
Patient #
M Dixon
George
W. Jr.
1868
1936 2969
M Dixon
Hampton
1840
County
Scioto
Yr Admitted Comments
1895 Admission Records show him as 27, resident of Harrison
Township in Scioto Co OH, native of Ohio, miller, single,
common education and Protestant. Admitted March 18,
1895. The 1870 Census shows him as 2, resident of
Harrison township in Scioto Co OH, native of Ohio, living
with grandfather Silas (65, miller), grandmother Mary (62,
keeping house), aunt Catherine (23), father Noah (30,
miller), mother Mary (Eunice (27, keeping house) and Mary
(4). The 1880 Census shows him as 14, resident of
Harrison Township in Scioto Co OH, native of Ohio, living
with father Noah (40, miller and farmer), mother Eunice (37,
keeping house), James (9), Bertha (4), Tracy (11 months)
and Gracie (11 months). The 1900 Census shows him as
32 (b. February 1868), native of Ohio, single, miller, could
read and write and a patient in the Asylum. The 1920
Census shows him as 51, single, could read and write and a
patient in the Asylum. The 1930 Census shows him as 61,
single, could read and write and a patient in the Asylum.
The Asylum Grave Book shows cause of death as rupture of
aortica aneurysm and burial on April 24, 1936.
1899 2846*
Vinton
1894 Admission Records are missing. The Admissions Index
shows him as Dixon. The Civil War Draft Registration
shows him as Dickson, 23, resident of Vinton Township in
Vinton Co OH, native of Ohio, laborer and single. The Index
to Athens County Death Records shows he died December
28, 1899. The Asylum Grave Book shows him as Dickson
and burial on December 29, 1899.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
866
256
Name
Born
Died
Patient #
M Dixon
James
1866
1936 3399
F Dodds
Amy
1839
County
Yr Admitted Comments
1898 Admission Records show him as 32, resident of Coalton
Jackson
Coal Township in Jackson Co OH, native of Mason County
West Virginia, miner, separated and no education. Admitted
May 28, 1898. The 1880 Census shows him as 14, resident
of Hamilton Township in Jackson Co OH, native of Ohio,
living with father Eli (41, farmer), mother Sabrian (40,
keeping house), Sariah (16), Stephen (11), Ripley (8),
William (5), Mary (3) and Joseph (6 months). The 1900
Census shows him as 32, born 1866 in West Virginia,
widower, father native of Germany and a patient in the
Asylum. The 1910 Census shows him as James Seive[sic],
44, born 1866 in West Virginia, married and a patient in the
Asylum. The 1920 Census shows him as 52, born 1866 in
West Virginia, married and a patient in the Asylum. The
1930 Census shows him as 63 and a patient in the Asylum.
The Asylum Grave Book shows cause of death as
Arteriosclerosis and burial on May 22, 1936.
1906 4186
1905 Admission Records show her as 66, resident of Jefferson
Adams
2
780
M Doe John XXXX
#6
1930 XXXX
XXXX
XXXX
2
769
M Doe John XXXX
#7
1930 XXXX
XXXX
XXXX
2
916
M Doe John XXXX
#1
1939 XXXX
XXXX
XXXX
Township in Adams Co OH, native of Ohio, 5' 2 1/4", 84 lbs.,
house wife, widow, limited education, Christian, 6 children
youngest 18. Admitted July 6, 1905. The Index to Athens
County Death Records shows she died March 8, 1906. The
Asylum Grave Book shows burial on March 11, 1906.
XXXX Ohio Deaths shows he died September 30, 1930.
The Asylum Grave Book shows cause of death as Cerebral
Arteriosclerosis and burial on October 2, 1930.
XXXX Ohio Deaths shows he died March 14, 1930. The
Asylum Grave Book shows cause of death as General
Paralysis of the Insane and burial on March 15, 1930.
XXXX Ohio Deaths shows he died November 5, 1939. The
Asylum Grave Book shows cause of death as Coronary
Occusion and burial on November 10, 1939.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
County
Yr Admitted Comments
1
459
M Doe John XXXX
#2
1910 XXXX
XXXX
XXXX
2
984
M Doe John XXXX
#9
1944 XXXX
XXXX
XXXX
2
1041
M Doe John
J.W.
1950 12265*
Athens
1894
1949
Possibly Edward Litmer. Admission records indicate that
all background information was unknown about him, that he
was violent at times and noisy and filthy. “He can not or
does not talk. He seems not to be impressed by anything.”
The inquest was held at the County Infirmary “as it was
decided unsuitable or improper to bring said person into
court by reason of the character of his affliction or insanity –
the Judge personally visited him and hereby certifies that he
has ascertained the condition of said person by actual
inspection.” He was admitted to the Asylum December 9,
1896. Ohio Deaths shows he died October 2, 1910. The
Asylum Grave Book shows cause of death unknown and
burial on October 4, 1910.
XXXX The 1940 Census shows him as 66, formerly of
Cuyahoga Co OH, native of Romania, single and a patient in
the Asylum. Ohio Deaths shows he died September 18,
1944. The Asylum Grave Book shows cause of death as
Coronary Thrombosis and burial on September 21, 1944.
Has headstone with name and dates. Admission Records
are missing.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
136
861
Name
Born
Died
M Dollison
William
1830
1887 1507:159 Noble:
8
Noble
Patient #
County
Cuyahoga
Yr Admitted Comments
1884: 1885 Admission records show him as 54, resident of Wayne
Township in Noble Co OH, native of Ohio, farmer, married,
prior marriage, slight education, suicidal, and violent.
Admitted June 26, 1884. Re-admitted March 5, 1885. The
1870 Census shows him as 40, resident of Wayne Township
in Noble Co OH, native of Pennsylvania, farmer, living with
wife Marinda (38, keeping house), Mary (18), John (14, farm
worker), Valantino (9), Jamee (7), Sarah (7) and Martha (5).
The 1880 Census shows him as 50, resident of Wayne
Township in Noble Co OH, native of Pennsylvania, farmer,
living with wife Mariah (38, keeping house), Valentine (18,
farm worker), Harvy (17, farm worker), Sarah (17), Martha
(14), William (14) and Artie (7 months). The Index to Athens
County Death Records shows he died January 22, 1887.
The Asylum Grave Book shows burial on January 22, 1887.
1921 Admission Records are missing. The 1930 Census shows
M Dombousk 1882
i
Stanislaw
1936 7347*
M Dorich
Bogomill
1895
1946 8428*
Cuyahoga
1928
2
825
M Dorito
Mike
1895
1934 8426*
Cuyahoga
1928
1
105
M Dorney
Jeremiah
1821
1884 86*
Hocking
1874
him as 48, native of Poland, married and a patient in the
Asylum. The Asylum Grave Book shows cause of death as
Pernicious Anemia and burial on February 20, 1936.
Admission Records are missing. The Death Certificate
shows him as about 51 (b. 1895), committed from Cuyahoga
County OH, native of Jugoslavia, laborer, single, suffered
from Dementia Praecox and died of Pulmonary tuberculosis
on February 8, 1946 and buried February 11, 1946.
Admission Records are missing. The 1920 Census shows
him as 25, resident of Lakewood in Cuyahoga Co OH, and a
native of Austria. The 1930 Ceusus hsows him as 32, native
of Italy, single, not a citizen, could not read or write and a
patient in the Asylum. The Asylum Grave Book shows
cause of death as Pulmonary Tuberculosis and burial on
May 2, 1934.
Admission Records are missing. The 1880 Census shows
him as 59, native of Ohio and a patient in the Asylum. The
Asylum Grave Book shows burial on January 31, 1884.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
425
Name
M Doss
David
Born
Died
Patient #
1858
1908 5136
County
Clinton
Yr Admitted Comments
1908 Admission Records show him as 50, resident of Midland,
Jefferson Township in Clinton Co OH, day laborer, single,
gray hair, gray eyes and Protestant. Admitted May 25, 1908.
The 1880 Census shows him as 22, laborer, single, living
with mother Mary (65, keeping house), Henry (38, farmer),
Barker (24, farmer), Jesse (20, laborer), Samuel (18,
laborer) and Mary (16). The 1900 Census shows him as 40,
resident of Jefferson Township in Clinton Co OH, native of
Virginia, farmer, married 2 years and could read and write.
The Asylum Grave Book shows burial on June 3, 1908.
Photo of him on Ancestry.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
284
Name
Born
Died
M Douglas
James
1838
1898 3027
Patient #
County
Athens
Yr Admitted Comments
1895 CIVIL WAR VETERAN Admission Records show him as
unknown age, single, no education, no religion, occupation
as a “tramp,” of unknown disposition and habits, good
health, bad business and domestic relations, didn’t know
attack’s onset but duration a “short time, became so while in
penitentiary.” He had been found guilty of burglary in 1893
and sent to the pen for three years. He was sent to the
Asylum August 21, 1895. The 1860 Census indicates a
James Douglass, 18, white male living in the northern subdivision of Giles County, Lynnville P.O., Tennessee, working
as a clerk, and having $200 of personal property. The 1870
Census indicates James as 30, white male living at the
Jefferson House in Hillsborough in Highland County, working
as a laborer, and native of Kentucky. Graves Registration
shows him in the 1st OVHA, Company H, as a Private from
July 4, 1863 through July 25, 1865. He was born in 1838
and died May 23, 1898. The Ohio Roster indicates he
entered the service at 25 on July 4, 1863 and mustered out
on July 25, 1865. This information is confirmed by The
National Park Service’s Civil War Soldiers and Sailors
System. The National Archives Rolls show he enlisted July
4, 1863 at Adamsville OH, mustered in August 1, 1863 at
Cincinnati, born in Orange County VA, 25, farmer, signed
enlistment with an ‘x’, $100 bounty, dark complexion, black
eyes, black hair, 5’ 9”, transferred August 8, 1863 to
Company H at Covington KY as recruit from Depot, drawing
Brigade team January 1864, in Commissary May 1865 at
Greenwell TN, detached May 1865 with Lieutenant Brousal
to Brigade Headquarters, detached to 4th Division DC May –
June 1865 and mustered out July 25, 1865 at Knoxville TN.
See http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Index to Athens County Death Records shows
he died May 23 1898 The Asylum Grave Book shows
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
427
Name
Born
Died
Patient #
M Douglass
Alonzo
1849
1908 4709
County
Belmont
Yr Admitted Comments
1905 Admission Records show him as about 56, homeopathic
1
323
M Dowler
Fletcher
1882
1901 3601
Athens
1899
1
397
M Downey
James
1847
1906 3997
Adams
1902
2
544
M Driscoll
Roy
1916 6515*
Highland
1916
druggist, resident of Richland Township in Belmont Co OH,
formerly of Martin's Ferry & Belmont County Infirmary,
Methodist Episcopal, admitted September 11, 1905. Letter
indicates transfer from Columbus State Hospital ca.
September 5, 1905. The 1850 Census shows him as 4
months, resident of West Newton Borough in Westmoreland
County PA, living with father John (43, merchant), mother
Temperance (20) and Rachel Grover (20). The 1860
Census shows him as 10, resident of Wheeling WV, native
of Pennsylvania, living with father John (51, huckster),
mother Temperance (36), Zimra (5) and Henry Rose (18,
tobaccoist). The Asylum Grave Book shows burial on June
18, 1908.
Admission Records show him as 18, resident of Dover
Township in Athens Co OH, transferred from County
Infirmary, laborer, single, limited education, Protestant and a
drunkard. Admitted October 3, 1899. Ohio Births shows he
was born June 21, 1880 to George and Arddia (Moore). The
1900 Census shows him as 17 (b. June 1882), native of
Ohio, laborer, single, could read and write and a patient in
the Asylum. The Index to Athens County Death Records
shows he died April [?] 4, 1901. The Asylum Grave Book
shows burial on February 5, 1901.
Admission Records show him as 55, resident of Sprigg
Township in Adams Co OH, native of Ohio, farmer, gray
hair, gray eyes, 5' 8", divorced and moderate education.
Admitted February 18, 1902. The Index to Athens County
Death Records shows he died May 16, 1906. The Asylum
Grave Book shows burial on May 17, 1906.
Admission Records are missing. Ohio Deaths shows he
died June 19, 1916. The Asylum Grave Book shows cause
of death as Diabetes Mellitus and burial on June 21, 1916.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
988
Name
Born
Died
M Drumm
Elmer
1878
1944 11458*
1813
1
80
F Dufour
Emily
2
878
M Dumonski
(Tumanski
) John
Patient #
County
Washington
Yr Admitted Comments
1944 Admission Records are missing. The 1900 Census shows
1890 2150*
Gallia
1890
1936 9014*
Cuyahoga
1931
him as 17, resident of Aurelius Township in Washington Co
OH, native of Ohio, laborer, could read and write, living with
mother Rebecca (59), Lizzie (23), Rannie (25) and border
Alfred Mayens. The World War II Draft Registration shows
him as 64, resident of Macksburg in Washington Co OH,
native of Ohio, basket maker, "man of the road" and nearest
contact Mrs. Lizzie Miller. Ohio Deaths shows he died
November 26, 1944. The Asylum Grave Book shows cause
of death as Hypertensive Heart Disease and burial on
November 28, 1944.
Admission Records are missing. The 1870 Census shows
her as 57, resident of Ohio Township, native of France,
living with Agustus (27, coal digger), Mary (25, keeping
house), Amelian (3), William (2) and Frank (4 months). The
Index to Athens County Death Records shows he died
February 20, 1890. The Asylum Grave Book shows burial
on February 20, 1890.
Admission Records are missing. The Asylum Admission
Index show him as Dumonski and Tumonski. The Asylum
Grave Book shows shows him as Dumonski, cause of death
as Pulmonary Tuberculosis and burial on October 15, 1936.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
694
Removed
814
1
127
Name
Born
Died
Patient #
County
Yr Admitted Comments
F Duncan
Lula
1892
1942 8500*
M Dunkel
Walter
M Dunn
Friend C.
XXXX
1933 XXXX
XXXX
XXXX
1834
1886 1494:
1742
Meigs:
Meigs
1884: 1886 Admission Records show him as 41, resident of Sutton
1939 BLACK. Admission Records are missing. The 1920 Census
Cuyahoga
shows her as 27, resident of Cleveland in Cuyahoga Co OH,
native of Tennessee, could read and write and living with
husband John (32, steel mill machinist). The 1930 Census
shows her as 39, resident of Cleveland in Cuyahoga Co OH,
native of Georgia, could read and write, living with husband
Charlie (40, railroad laborer), Pherson (20, William (14) and
Marie (18). The 1940 Census shows her as 63, former
resident of Cleveland, native of Georgia, widowed and a
patient in the Asylum. Ohio Deaths shows she died
December 23, 1942. The Asylum Grave Book shows cause
of death as Pulmonary & Peritoneal Tuberculosis and burial
on December 28, 1942.
Grave Book shows he was struck by train. (Body removed
11-8.)
Township in Meigs Co OH, native of Ohio, laborer, married,
common education, and sometimes destructive. Admitted
May 27, 1884. Re-admitted March 25, 1886 as 41, married,
common education, Universalist, and having trouble with
parents. The 1870 Census shows him as 36, resident of
Sutton Township in Meigs Co OH, native of Ohio, farm
worker, living with Sarah (17) and Sylvia (7 months). The
Index to Athens County Death Records shows he died May
6, 1886. The Asylum Grave Book shows burial on May 6,
1886.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
509
Name
M Dunn
Sylvester
Born
Died
Patient #
1840
1913 4258
County
Monroe
Yr Admitted Comments
1903 Admission Records show him as 63, resident of Perry
Township in Monroe Co OH, transferred from County Jail,
native of Ohio, gray hair, gray eyes, 5' 6", farmer, single,
limited education, Protestant, intemperate, father
intemperate, brother "a little off," sister Mary Dunn and
brother Josiah. Admitted September 7, 1903. The 1850
Census shows him as 10, resident of Perry Township in
Monroe Co OH, native of Ohio, living with father James (45,
farmer), mother Dilla (41), Mary (20), Sarah (17), Maria (14),
Josiah (13), Nancy (4) and William (1). The 1880 Census
shows him as 39, resident of Perry Township in Monroe Co
OH, native of Ohio, farm laborer, living with mother Dilla (69,
keeping house), Mary (50) and nephew Francis (21, farm
laborer). The 1900 Census shows him as 59, resident of
Perry Township in Monroe Co OH, native of Ohio, could
read and write, living with nephew Francis (40, farmer),
sister-in-law Harriet (37), Malinda (14), Mary (13), Franklin
(11), James (9), Thomas (8), Oscar (1) and Mary (70). The
1910 Census shows him as 70, single, could not read or
write and a patient in the Asylum. Athens County Deaths
shows he died October 22, 1913. The Asylum Grave Book
shows cause of death as Pulmonary Oedenia and burial on
October 25, 1913.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
802
748
Name
Born
Died
M Dunn
Thomas
F.
1880
1932 8688*
M Durig
John
1876
Patient #
1929 3105:
3823:
4700
County
Cuyahoga
Monroe:
Monroe:
Monroe
Yr Admitted Comments
1929 VETERAN Admission Records are missing. The 1930
1896: 1900:
1905
Census shows him as 50, native of Pennsylvania, single,
could read and write and a patient in the Asylum. The US
Army Register of Enlistments shows him as 21, resident of
Stokesdale Pennsylvania, laborer, enlisted January 27, 1902
in the 26th Infantry Company D and discharged January 26,
1905. He re-enlisted January 31, 1905, made Sergeant, and
was discharged January 28, 1908. He re-enlisted January
28, 1908 in the 9th Infantry Company B and was discharged
January 21, 1911. He re-enlisted February 4, 1911 in the
22nd Infantry Company C and was discharged June 11,
1912. Ohio Deaths shows he died September 23, 1932.
The Asylum Grave Book shows cause of death as
Perforated Gastric Ulcer and burial on September 26, 1932.
Admission Records show him as 20, resident of Perry
Township in Monroe Co OH, native of Ohio, farmer, single,
slight education, Protestant, mother was "wrong" about time
of his birth, and an aunt insane ten years before. Admitted
March 11, 1896. Re-admitted December 31, 1900 as 25,
resident of Perry Township in Monroe Co OH, transferred
from County Jail, native of Ohio, single, fair education,
Protestant, and mother had religious mania when he was
born. Re-admitted September 9, 1905 as 26, resident of
Perry Township in Monroe Co OH, native of Monroe County,
farmer, single, common education, Protestant, father Fred
Durig in Alexis, and had been discharged November 12,
1901. The 1910 Census shows him as 31, single, could
read and write and a patient in the Asylum. Ohio Deaths
shows he died January 12, 1929. The Asylum Grave Book
shows cause of death as Cancer of the Duodenum and
burial on January 14, 1929.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
1
836
223
Name
Born
Died
Patient #
F Duscavich
Mary
1887
1968 8453*
M Dutiel
George
1859
1893 2383*
County
Harrison
Scioto
Yr Admitted Comments
1939 Has headstone with name and dates. Admission Records
1890
are missing. The 1940 Census shows her as 52, former
resident of Adena OH, native of Poland, widowed and a
patient in the Asylum. Ohio Deaths shows her as 81, a
widow and died July 14, 1968.
Admission Records are missing. The 1860 Census shows
him as 1, resident of Vernon Township in Scioto Co OH,
native of Ohio, living with Lewis (30, farmer) and mother
Martha (18). The 1870 Census shows him as 11, resident of
Vernon Township in Scioto Co OH, native of Ohio, living with
father Lewis (40, farmer), mother Martha (29, keeping
house), Rhuland (9), John (7), Stephen (5), Vinton (3) and
Harrison (1). The 1880 Census shows him as 21, resident of
Vinton Township in Scioto Co OH, native of Ohio, laborer,
could read but not write, living with father Lewis (50, farmer),
mother Martha (38, keeping house), John (16), Stephen
(15), Vinton (13), Harrison (11), Jordan (10), Angeline (7),
Fredrick (5), Andy (4) and Alva (1). The Index to Athens
County Death Records shows he died May 14, 1893. The
Asylum Grave Book shows burial on May 15, 1893.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
213
113
Name
Born
Died
M Duvall
Joseph
1830
1892 2644*
M Dye
Thomas
1827
Patient #
County
Lawrence
Yr Admitted Comments
1892 CIVIL WAR VETERAN Admission Records are missing. The
1860 Census shows him as 33, resident of Elm Township in
Putnam County MO, native of Ohio, farmer, living with wife
Mary (21) and Phebe (1). The 1880 Census shows him as
50, resident of Windsor Township in Lawrence County OH,
native of Ohio, laborer, wife Mary (40, keeping house), Mary
Brammer (18) and Rose Brammer (16). The 1890 Census
Veterans Schedule shows him as a resident of Bartramsville
in Lawrence County OH, had enlisted in 1863 as a Private in
the 41st Missouri Infantry Company I. The National Park
Service Civil War Soldiers and Sailors System does not
show a Duvall in the 41st but shows a Joseph Duvall as
serving as a Corporal in the 50th Missouri Infantry. This is
confirmed by American Civil War Soldiers and US Civil War
Soldiers. See http://www.itd.nps.gov/cwss/soldiers.cfm for
Regimental history. The Index to Athens County Death
Records shows he died September 2, 1892. The Asylum
Grave Book shows burial on September 3, 1892.
1884 404
Noble
1875 Admission Records show him as 48, resident of Caldwell,
Brookfield Township in Noble Co OH. Admitted May 25,
1875. The 1860 Census shows him as 32, resident of
Brookfield Township in Noble Co OH, native of Ohio, insane,
living with Clark (26, farm laborer), Lucinda (19, domestic),
Milton (2 months) and Charles (9). The 1870 Census shows
him as 42, resident of Brookfield Township in Noble Co OH,
native of Ohio, insane, could not read or write, living with
John (36, farmer), Lucinda (28, keeping house), Milton (10,
Nancy (7) and Charles (19, farm laborer). The Index to
Athens County Death Records shows he died August 1,
1884. The Asylum Grave Book shows burial on August 3,
1884.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
569
Name
Born
M Dyer
James A.
Died
Patient #
1917 6419*
County
Washington
Yr Admitted Comments
1915 Headstone missing. Admission Records are missing. Ohio
Deaths shows he died September 15, 1917. The Asylum
Grave Book shows cause of death as Intestinal Obstruction
and burial on September 18, 1917.
Admission Records are missing. The 1860 Census shows
her as 29, resident of Meigs Township in Adams Co OH,
native of Ohio, living with husband Oliver (34, farmer), Sarah
(10), Victoria Florence (3) and Sarah Moore (24). The 1870
Census shows her as 42, resident of Meigs Township in
Adams Co OH, native of Ohio, keeping house, living with
husband Oliver (45, farmer), Sarah (20) and Sarah Moore
(30). The 1880 Census shows her as 52, resident of Meigs
Township in Adams Co OH, native of Ohio, keeping house,
wife of Oliver (56, farmer) and daughter Bertha (9). The
Index to Athens County Death Records shows she died
March 4, 1899. The Asylum Grave Book shows burial on
March 4, 1899.
1
161
F Eakins
Hannah
1828
1899 2649*
Adams
1894
1
110
M Edson
Alman S.
1820
1884 194
Washington
1874 Headstone missing. Private Marker placed May 2011.
Admission Records show him as transferred from Longview
Asylum, admitted March 24, 1874 and "friend" was Mrs. F.P.
Harshbarger of Marietta. The 1860 Census shows him as
40, native of New Hampshire, former tailor and a patient in
the Columbus Asylum. Brown County records show John
Allen and John Smiley were made guardians of Almon in
1847 and upon the death of his wife Margaret in 1853 his
three daughters were assigned guardians. The Index to
Athens County Death Records shows he died May 30, 1884.
The Asylum Grave Book shows burial on May 30, 1884.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
180
Name
Born
Died
F Edwards
Mary L.
1835
1900 1035
Patient #
County
Adams
3
807
F Eisenbarth 1870
Adeline
1962 8180*
Cuyahoga
2
371
F Elberfield
Sophia
1914 2497*:
3363
Meigs:
Meigs
1860
Yr Admitted Comments
1880 Admission Records show her as 45, resident of Adams Co
1937
1892: 1900
OH, formerly of Washington Co OH, married, Presbyterian
and admitted after September 28, 1880. James Edwards
was one of the witnesses. The 1880 Census shows her as
42, resident of Green Township in Adams Co OH, native of
Ohio, keeping house, living with husband James (56,
carpenter), Emma (16), Lilly (14), Minda (9), Ollie (7) and
Charley (4). The 1900 Census shows her as 65 (b. 1835),
native of Ohio, married with five living children, could read
and write and a patient in the Asylum. The Index to Athens
County Death Records shows she died June 7, 1901 [?].
The Asylum Grave Book shows burial on June 7, 1900.
Has headstone with name and dates. The 1910 Census
shows her as 39, native of Germany, married and a patient
in the Cleveland Asylum. The 1940 Census shows her as
69, former resident of Cleveland OH, native of Germany,
married and a patient in the Asylum. Ohio Deaths shows
her as a former resident of Cleveland, married and died
November 3, 1962.
Admission Records are missing. Re-admitted January 12,
1900 as 40, resident of Salisbury Township in Meigs Co OH,
formerly of Chester Township in Meigs Co OH, released
from Asylum in 1896, no occupation, single and suicidal.
The 1900 Census shows her as 40, single, could not read or
write and a patient in the Asylum. Ohio Deaths shows she
died December 13, 1914. The Asylum Grave Book shows
cause of death as Pulmonary Oedema and burial on
December 16, 1914.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
2
1080
678
Name
Born
Died
Patient #
County
M Elk
Ernest
1887
1961 7124*:
7700*
Franklin:
Ross
F Ellington
Evelyn
1908
1941 8501*
Cuyahoga
Yr Admitted Comments
1919: 1923 Has headstone with name and dates. Admission Records
are missing. The 1910 Census shows him as 22, resident of
Chillicothe in Ross Co OH, shoe maker, could read and
write, living with mother Ellen (61, shoe repairer), Josephine
(27, shoe factory worker), Louise (25, shoe factory worker)
and Othia (17). The World War I Draft Registration shows
him as 29, shoe worker, single and an inmate at the Ohio
State Reformatory. The 1920 Census shows him as 32,
resdient of Chillicothe OH, native of Ohio, single, no
occupation, coudl read and write, living with sister Josephine
(38, dry goods saleswoman), Louise (36, dry goods
saleswoman) and Otillie (26). The 1930 Census shows him
as 42, single, could read and write and a patient in the
Asylum. The 1940 Census hsows him as 52, former
resident of Chillicothe OH, native of Germany, single and a
patient in the Asylum. Ohio Deaths shows him as 74,
formerly of Chillicothe, single and died September 26, 1961.
1939 BLACK. Admission Records are missing. The 1940
3
769
F Elliott
Minnie
1872
1951 8591*
Jefferson
1939
2
1043
M Ellis
Garfield
1885
1950 12413*
Pike
1950
Census shows her as 32, former resident of Cleveland,
native of Tennessee, single and a patient in the Asylum.
Ohio Deaths shows she died May 18, 1941. The Asylum
Grave Book shows cause of death as Pulmonary
Tuberculosis and burial on May 20, 1941.
Has headstone with name and dates. Admission Records
are missing. The 1930 Census shows her as 57, resident of
Springfield Township in Jefferson Co OH, native of Ohio,
widow, could read and write, living with son-in-law Lindsay
McLaughlin (36, mine laborer) and daughter Vera (36,
grocery saleswoman). the 1940 Census shows her as 66,
native of Ohio, married and a patient in the Asylum.
Has headstone with name and dates. Admission Records
are missing. The World War II Draft Registration shows a
Garfield Ellis as 57, born October 20, 1884 in Birmingham
AL, black, self-employed and wife Lizzie Ellis.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
741
Name
Born
Died
F Ellis
Georgia
1870
1947 7744*
1848
2
887
M Ellis
Henry I.
2
747
M Ellis
Simon P.
2
903
M Ellis
William
Dallas
1858
Patient #
County
Lawrence
Yr Admitted Comments
1934 BLACK Admission Records are missing. The 1940 Census
1937 10040*
Fairfield
1936
1929 8513*
Hocking
1928
1938 360: 676: Adams:
1756:
Adams:
3052
Adams
1875: 1877:
1886: 1895
shows her as 70, former resident of Lawrence Co OH, native
of Georgia, widowed and a patient in the Asylum. The
Death Certificate shows her as 78 (b. February 20, 1869),
black, committed from Lawrence County OH, native of
Georgia, widow and died of Senile Dementia, simple
deteriation on July 14, 1947 and buried July 15, 1947.
Admission Records are missing. The 1910 Census shows
him as 62, resident of Lancaster in Fairfield Co OH, native of
New York, traveling agent, could read and write and living
with wife Clara (65). The Asylum Grave Book shows cause
of death as Arteriosclerosis Heart Disease and burial on
June 7, 1937. There are eight in Ohio units and thirteen
in New York units in the Civil War.
Admission Records are missing. Ohio Deaths shows he
died Janaury 7, 1929. The Asylum Grave Book shows
cause of death as Cerebral Hemorrhage and burial on
January 10, 1929.
BLACK. Admission Records show him as 17, resident of
Monroe Township in Adams Co OH, and a laborer. Admitted
January 7, 1875. Re-admitted June 5, 1877 and noting he
had been released over 18 months previously. Re-admitted
May 4, 1886 as 28, resident of Monroe Township in Adams
Co OH, farmer, native of Ohio, single, moderate education,
both parents dead, had been released in September 1878.
Re-admitted October 21, 1895. The 1900 Census shows
him as 43, native of Ohio, single and a patient in the Asylum.
The 1910 Census shows him as 53, single and a patient in
the Asylum. Ohio Deaths shows he died May 29, 1938. The
Asylum Grave Book shows cause of death as
Arteriosclerosis and burial on May 31, 1938.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
609
Name
Born
Died
F Ellsworth
Mary
1867
1934 6835*
1859
2
560
M Elsesser
Andrew
1
348
F Emerson
Margaret
2
684
F Emmick
Kate
1863
Patient #
County
Lawrence
Yr Admitted Comments
1928 Admission Records are missing. The 1930 Census shows
her as 63, native of Ohio, married, could not read or write
and a patient in the Asylum. The Asylum Grave Book shows
cause of death as Broncho Pneumonia and burial on June 1,
1934.
Admission Records are missing. The 1860 Census shows
him as 1, resident of Buffalo NY, native of New York, living
with father Andrew (30, day laborer), mother Elizabeth (30),
Elizabeth (4) and Charles (3). The 1870 Census shows him
as 11, resident of Niagara, native of New York, living with
father Andrew (40, wagon maker), mother Elizabeth (40),
Charles (13), Eugene (9) and Mary (4 months). The 1900
Census shows him as 44, resident of Marietta, native of New
York, married 3 years, boilermaker, could read and write,
wife Abbie (37), step daughter Cronin (13) and mother-inlaw Anna Barton (56). The 1910 Census shows him as 50,
resident of Marietta in Washington Co OH, native of New
York, parents natives of Germany, divorced, boilermaker,
could read and write and rented. Ohio Deaths shows he
died May 23, 1917. The Asylum Grave Book shows cause
of death as Arterio Sclerosis and burial on May 24, 1917.
1917 6344*
Washington
1915
1913 4995*
Scioto
1912 Admission Records are missing. The Asylum Grave Book
1942 8410*
Franklin
1938
shows cause of death as Lobar Pheunomia and burial on
March 11, 1913.
Admission Records are missing. The 1900 Census shows a
Catherine, 37, resident of Columbus in Franklin Co OH,
native of Kentucky, house work, boarder and could read and
write. The 1940 Census hsows her as 77, former resident of
Franklin Co OH and a patient in the Asylum. Ohio Deaths
shows she died March 2, 1942. The Asylum Grave Book
shows cause of death as Chronic Myocarditis & Myocardial
Degeneration and burial on March 5, 1942.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
744
Name
Born
Died
F Endicott
Anna
1869
1947 9879*
Patient #
County
Lawrence
Yr Admitted Comments
1947 Has headstone with name and date. Admission Records
are missing. The 1933 Ashland KY City Directory shows her
living on 47th Street. The 1935 Ironton OH City Directory
shows her the widow of husband Ransom. The 1940
Census shows her as 71, resident of Fairview in Boyd Co
KY, native of Kentucky, former resident of Ironton OH,
widow, third grade education, living with son George (56,
garbage hauler). The Death Certificate shows her as about
82 (b. about 1865), committed from Lawrence County OH,
native of Ohio, widow and died of Senility on November 28,
1947 and buried December 1, 1947.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
78
550
Name
Born
Died
M Enochs
Joseph
1829
1881 311
M Ensley
Frank
Patient #
County
Ross
Yr Admitted Comments
1874 CIVIL WAR VETERAN Admission Records show him as 45,
had taken a bad bump on the head and admitted to the
Asylum September 23, 1874. The 1860 Census shows a
Joseph as 29, resident of Jefferson Township in Noble
County, farmer, living with father Henry (53, farmer), mother
Rhoda (47, domestic), Malinda (28, domestic), Maria (27,
domestic), James (25, farmer), Emily (21, domestic), Mary
(18, domestic), Jane (17, domestic), Henry (16, farmer),
Sheppard (14), Sarah (13), Charles (12), Julia (11), Swasey
(7), Pheba (6) and William Taylor (2). The 1870 Census
shows a Joseph as 40, resident of Lexington Township in
McLean Co IL, native of Ohio, stock dealer, could read and
write, living with Ellen Chambers (23, housekeeper), Maria
(13), Elmer (9) and Lottie (2). The 1880 Census shows him
as 51, single white male, had been a laborer, could read and
write, native of Ohio, and in the Asylum. He is not listed in
the Graves Registration card index at the Athens County
Recorder’s Office. The Ohio Roster shows him as 23,
enlisting August 10, 1862 as a Private in the 92nd OVI,
Company C, transferred to Company E September 11,
1862, was wounded February 25 1864 at Rocky Face Ridge
GA and mustered out June 10, 1865. This information is
confirmed by The National Park Service’s Civil War Soldiers
and Sailors System, US Civil War Soldiers and American
Civil War Soldiers. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Asylum Grave Book shows burial on July 20,
1881.
1916 6171*
Ross
1914 Admission Records are missing. Ohio Deaths shows he
died October 23, 1916. The Asylum Grave Book shows
cause of death as Dementia Paralyticae and burial on
October 25, 1916.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
360
Name
M Epps
Benton
Born
Died
Patient #
1871
1903 4226
County
Lawrence
Yr Admitted Comments
1903 BLACK. Admission Records show him as 32, resident of
1
313
M Epps
Huffman
1900
2
627
M Erwin
Frank
1874
1920 6628*
Lawrence
1916
1
217
F Erwin
Orpha
1868
1903 2971
Gallia
1897
Union Township in Lawrence Co OH, laborer, single, poor
education and Protestant. Admitted July 7, 1903. The 1900
Census shows a Vinton, 28, resident of Proctorville in
Lawrence Co OH, native of Ohio, farm laborer, single, could
not read or write, living with father Joseph (60, farm laborer),
mother Phoebe (54, house work), Addie (29, house work),
Frank (15, farm laborer), Garfield (12) and Otto (5). The
Index to Athens County Death Records shows he died
November 28, 1903. The Asylum Grave Book shows burial
on November 29, 1903.
Not in Admissions Index. The only Epps admitted prior to
1900 was John (3516, Gallia (1899). The Index to Athens
County Death Records shows a John Epps and died July 3,
1900. The Asylum Grave Book shows he was "trans to
Athens 8-3-1900" and burial on August 11, 1900.
Headstone missing. Admission Records are missing. 1920
Census indicates him as 46, married, and could read and
write. 1910 Census indicates him as 35, businessman,
second marriage for 9 years, native of Ohio, parents natives
of Ohio, wife Nora (26), children Frankie (10), Alma (8),
Robert (8), ____ (2) and ____ (1/12). The Asylum Grave
Book shows cause of death as Chronic Parechymatous
Nephritis and burial on December 6, 1920.
Admission Records show her as no age, resident of Morgan
Township in Gallia Co OH, house wife, married, poor
education, Protestant, violent and unknown number of
children but youngest 35. Admitted February 22, 1897. The
1900 Census shows her as 32 and a patient in the Asylum.
The Asylum Grave Book shows burial on March 9, 1903.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
211
Removed
69
1
139
Name
M Enochs
Frederick
Born
Died
1848
1892 32
M Eurug W. XXXX
D.
M Euth John 1856
Patient #
County
Yr Admitted Comments
1874 Admission Records show him as 26, resident of Elk
Noble
Township in Noble Co OH and had been at the Columbus
Asylum. Admitted February 10, 1874. The 1850 Census
shows him as 6, resident of Elks Township in Monroe Co
OH, native of Ohio, living with father Abraham (38, farmer),
mother Sarah (37), William (14), Dand (12), Roda (10), Mary
(9), Casa (3) and Joseph (8 months). The 1860 Census
shows him as 15, resident of Elk Township in Noble Co OH,
native of Ohio, living with father Abraham (48, farmer),
mother Sarah (47, domestic), William (24, farmer), David
(22, domestic), Rhoda (20, domestic), Mary (18), Cassa
(13), Joseph (10), Enoch (8), Mary (6) and Lydia (3). The
1880 Census shows him as 32, native of Ohio, former
farmer, single, could read but not write and a patient in the
Asylum. The Index to Athens County Death Records shows
he died July 2, 1892. The Asylum Grave Book shows burial
on July 4, 1892.
1880 XXXX
XXXX
1887 1547
Scioto
XXXX
Removed.
1884 Admission Records show him as 28, resident of Wayne
Township in Scioto Co OH, native of Ohio, painter, married,
moderate education, Lutheran, mother insane and
committed suicide and father committed suicide. Admitted
September 30, 1884. The 1870 Census shows a John as
10, resident of Ranson Township in Luzerne Co PA, native
of Pennsylvania, living with father Jacob (49, farmer),
mother Christina (45, keeping house), Henry (19), Jacob
(17), Goodhart (14), Julia (13) and Benjamin (3). The 1880
Census shows a John Auth as 25, resident of Toledo OH,
native of Ohio, bakery worker, living with wife Ida (22,
keeping house), Edward (3) and Lilian (1). The Index to
Athens County Death Records shows he died July 18, 1887.
The Asylum Grave Book shows burial on July 18, 1887.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
2
931
M Evans
Benjamin
1877
1940
2
469
F Evans
Emily E.
1898
1922 6071*
County
Scioto
Yr Admitted Comments
1921
Could be Benjamin (4834 Hocking 1906) or Ben M. (7832
Gallia 1924) The 1910 Census shows him as 33, native of
Ohio, single, could read and write and a patient in the
Asylum. The 1930 Census shows him as 62, single, could
read and write and a patient in the Asylum. The 1940
Census shows him as 72, single and a patient in the Asylum.
Ohio Deaths shows he died October 11, 1940. The Asylum
Grave Book shows cause of death as Pulmonary
Tuberculosis and burial on October 12, 1940.
Headstone missing. Admission Records are missing. The
1900 Census shows her as 1 (b. October 1898), resident of
East Loverpool in Columbia Co OH, native of Ohio, living
with father William (38, pottery printer) and mother Eva May
(21. The 1910 Census shows an Emma E., 13, resident of
Nile Township in Scioto Co OH, native of Ohio, could not
read or write, living with father John (48, farm laborer),
Elizabeth (25), Ethel (9), Olsie (7), John (5), William (2) and
Earnest (5 months). Ohio Deaths shows she died January
4, 1922. The Death Certificate shows her as 61 (b.
September 13, 1860), native of Ohio, in Asylum 1 month, 24
days, died January 4, 1922 and buried January 7, 1922.
The Asylum Grave Book shows cause of death as Artero
Sclerosis (Senility) and burial on January 6, 1922.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
1048
Removed
153
1
40
Name
Born
Died
Patient #
County
M Evans
Hiram
1873
1952 2330*
F Evans
Jane
F Evans
Margaret
J.
XXXX
1898 XXXX
XXXX
1853
1884 48
Lawrence
Yr Admitted Comments
1890 Has headstone with name and dates. Admission Records
Athens
XXXX
are missing. The 1900 Census shows him as 27 (b. June
1873), native of Ohio, former farm laborer, single, could read
and write and a patient in the Asylum. The 1910 Census
shows him as 37, single, native of Ohio, could not read or
write and was a patient in the Asylum. The World War I
Draft Registration shows him as 45, from Guysville in Athens
Co OH and a patient in the Asylum. The 1920 Census
shows him as 46, single, could read and write and was a
patient in the Asylum. The 1930 Census shows him as 56,
single, could read and write and a patient in the Asylum.
The 1940 Census shows him as 66, single and a patient in
the Asylum.
Removed 3-21-189?.
1874 Admission records show her as 21 and a resident of Upper
Township in Lawrence Co OH. Admitted February 18, 1874.
The Index to Athens County Death Records shows she died
September 17, 1884. The Asylum Grave Book shows burial
on September 19, 1884.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
617
412
Name
Born
Died
Patient #
County
F Evans
Mary B.
1854
1934 3291:
3663:
4622
Highland:
Clinton:
Clinton
F Evans
Susan
1877
1917 3960
Pickaway
Yr Admitted Comments
1899: 1902: First Admission Records show her as 43, resident of
Madison Township in Highland Co OH, native of Clinton Co
1909
OH, single, average education, Protestant, no occupation
and admitted August 15, 1899. Second Admission Records
show her as 46, resident of Wayne Township in Clinton Co
OH, former resident of Greenfield OH, housekeeper and in
laundry, single, Methodist, blue eyes, brown hair, 5' 3", 170
lbs. and admitted March 15, 1902. Third Admission
Records show her as about 53, resident of Greenfield OH,
single, housekeeper, Methodist, had been discharged
November 12, 1904, 5' 3", black hair, blue eyes, 157 lbs.
and admitted June 4, 1909. The 1900 Census shows her as
45 (b. June 1854), native of England, could read and write
and a patient in the Asylum. The 1910 Census shows her
as Mary J., 54, native of England, could read and write and a
patient in the Asylum. The 1920 Census shows her as 65,
single, could read and write and a patient in the Asylum.
The 1930 Census shows her as 75, native of England,
single and a patient in the Asylum. The Asylum Grave Book
shows cause of death as Arteriosclerosis and burial on
October 16, 1934.
1904 Admission Records show her as 52(?), resident of Perry
Township in Pickaway Co OH, existing attack 20 years,
admitted July 14, 1904. The 1910 Census indicates her as
58, single, no trade, could read and write. 1900 Census
indicates her as 45, born 1877, single, native of Ohio,
parents natives of Ohio, inmate of Pickaway County
Infirmary, could read and write. Ohio Deaths shows she
died December 9, 1917. The Asylum Grave Book shows
cause of death as Chronic Intestitial Nephritis and burial on
December 13, 1917.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
377
128
Name
Born
Died
F Evilsizer
Eliza C.
1856
1915 2866
F Ewing
Mary
1840
Patient #
County
Noble
Yr Admitted Comments
1896 Admission Records show her as about 40, resident of
Center Township in Noble Co OH, native of Ohio, no
occupation, single, no education, no religion and no children.
Admitted March 10, 1896. The 1870 Census shows her as
17, resident of Center Township in Noble Co OH, native of
Ohio, single, infirm, insane, living with father Joshua (49,
farmer) and mother Harriet (50, keeping house). The 1880
Census shows her as 25, resident of Center Township in
Noble Co OH, native of Ohio, single, idiotic, could not read
or write, living with father Joshua (60, shoe maker) and
mother Harriet (60, keeping house). The 1900 Census
shows her as 44 (b. 1856), native of Ohio, single, could not
read or write and a patient inthe Asylum. The 1910 Census
shows her as 54, single, could not read or write or speak
English and a patient in the Asylum. Ohio Deaths shows
she died May 3, 1915. The Asylum Grave Book shows
cause of death as Eurpyemia and burial on May 4, 1915.
1894 2660*
Gallia
1894 Admission Records are missing. The 1870 Census shows
her as 30, resident of Ewington in Gallia Co OH, native of
Ohio, keeping house, living with husband Gilbert (36,
physician), Ida (10), W.B. (7), Anna (3) and Solomon (1
month). The 1880 Census shows her as 40, resident of
Ewington in Gallia Co OH, native of Ohio, keeping house,
living with husband Gilbert (46, physician), W.B. (17), Anna
(13), Solomon (10), son-in-law Robert Berne (24, teacher),
Ida (20) and father-in-law George Ewing (63). The Index to
Athens County Death Records shows she died July 19,
1894. The Asylum Grave Book shows burial on July 20,
1894.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
604
Name
Born
Died
M Ewing
William
1847
1919 6954*
1890
2
705
F Fagan
Helen
2
819
M Falls
Edward
2
661
M Farber
Mandel
2
529
F Farley
Anna E.
Patient #
County
Gallia
Yr Admitted Comments
1919 Admission Records are missing. The 1910 Census shows
1943 8165*
Cuyahoga
1937
1934 8903*
Mahoning
1930
1900
1923 6085*
Lawrence
1913
1846
1927 4478
Washington
1907
him as 63, native of Pennsylvania, single, could read and
write and a patient in the County Infirmary. Ohio Deaths
shows he died April 18, 1919. The Asylum Grave Book
shows cause of death as Arterio Sclerosis and burial on
February 20, 1919.
Admission Records are missing. The 1930 Census shows
her as 40, native of Illinois, single, could read and write and
a patient in the Cleveland Asylum. The 1940 Census shows
her as 49, former resident of Cleveland, native of Illinois,
single and a patient in the Asylum. Ohio Deaths shows she
died July 21, 1943. The Asylum Grave Book shows cause
of death as General Paralysis of the Insane and burial on
July 23, 1943.
Admission Records are missing. The Asylum Grave Book
shows cause of death as Chronic Myocarditis and burial on
January 22, 1934.
Admission Records are missing. The 1920 Census shows
him as 20, native of Ohio, single and a patient in the Asylum.
Ohio Deaths shows he died January 2, 1923. The Asylum
Grave Book shows cause of death as Pulmonary
Tuberculosis and burial on January 3, 1923.
Admission Records show her as 61, resident of Marietta in
Washington Co OH, native of Ohio, transferred from County
Infirmary, domestic, separated, no education, no religion and
nine children youngest twenty five. Admitted December 7,
1907. The 1910 Census shows her as 64, divorced with nine
children, could not read or write and a patient in the Asylum.
The 1920 Census shows her as 73, married, could read and
write and a patient in the Asylum. Ohio Deaths shows she
died March 4, 1927. The Asylum Grave Book shows cause
of death as Chronic Myocarditis and burial on March 5,
1927.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
950
Name
M Farley
Leroy
Born
Died
Patient #
1869
1942 3468:
9658*
County
Vinton:
Vinton
Yr Admitted Comments
1898: 1934 Admission Records show him as 29, resident of Knox
Township in Vinton Co OH, laborer and single. Admitted
November 17, 1898. Admission Records are missing. The
1870 Census shows him as 1, resident of Columbia
Township in Meigs Co OH, living with father John (44, farm
laborer), mother Mary (40, keeping house), Thomas (19,
farm worker), Elmira (16), Adela (13), Nancy (10), Jacob (7)
and Mary (4). The 1880 Census shows him as 11, resident
of Knox Township in Vinton Co OH, living with father John
(56, farmer), mother Mary (54, keeping house), Jacob (17,
farm laborer), Mary (14) and Katy (8). The 1900 Census
shows him as 30, resident of Knox Township in Vinton Co
OH, native of Ohio, single, farm laborer, could read but not
write, living with father John (74, farmer), mother Mary (74,
having nine children with five living) and Jacob (35, laborer).
The 1910 Census hsows him as Selden, 41, resident of
Knox Township in Vinton Co OH, native of Ohio, laborer,
single, could not read or write and living with brother Jacob
(47, laborer). The 1920 Census shows him as 49, resident
of Knox Township in Vinton Co OH, native of Ohio, farmer,
single, could not read or write and living with brother Jacob
(54, farmer). The 1930 Census shows him as Sheldon, 61,
resident of Knox Township in Vinton Co OH, native of Ohio,
could not read or write and living with brother Jacob (67).
The 1940 Census shows him as 69, native of Ohio, single
and a patient in the Asylum. Ohio Deaths shows he died
May 31, 1942. The Asylum Grave Book shows cause of
death as Pulmonary Tuberculosis and burial on June 2,
1942.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
324
Name
Born
Died
Patient #
County
F Farley
Lydia
1878
1911 4033:
4415
Meigs:
Meigs
1
66
F Farley
Martha A.
1851
1887 1808
Washington
2
809
M Farmer
James
1911
1933 8529*:
9344*
Jackson:
Jackson
Yr Admitted Comments
1904: 1907 Admission Records show her as 25, resident of Ulrich in
1887
1929: 1933
Letart Township in Meigs Co OH, housewife, Methodist, had
twins, and husband Stephen Farley of Ulrich OH. Admitted
August 8, 1904. Re-admitted May 10, 1907 as 29, resident
of Ulrich in Letart Township in Meigs Co OH, black hair,
brown eyes, 123 lbs., 5' 1 1/2", housewife, married,
Methodist Episcopol, suicidal, violent, maybe one child and
husband Stephen Farley of Ulrich. The 1910 Census shows
her as 31, married, could read and write and a patient in the
Asylum. Ohio Deaths shows she died March 27, 1911. The
Asylum Grave Book shows cause of death Pulmonary
Tuberculosis and burial on March 28, 1911.
Admission Records show her as 36, housewife, resident of
Warren Township in Washington Co OH, common school
education, Methodist, "brother insane two years, died
insane," six children - youngest 4 1/2, admitted May 26,
1887. The 1880 Census indicates her as 28, resident of
Warren Township in Washington Co OH, native of Ohio,
married to Andrew (33, farm laborer), native of Ohio, parents
natives of Ohio, with children Boity[?} A. (9), Margaret J. (7),
Mary Alice (3), and Isaac (1). The Index to Athens County
Death Records shows she died October 22, 1887. The
Asylum Grave Book shows burial on October 22, 1887.
Admission Records are missing. The 1930 Census shows
him as 19, native of Ohio, single, could read and write and
an inmate in the Boys Industrial School in Fairfield County.
The Asylum Grave Book shows cause of death as Cerebral
Hemorrhage and burial on March 11, 1933.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
Temple
603
17
Name
Born
Died
M Farmer J.
Newton
1857
1919 4863:
6159*:
6428*
Scioto:
Scioto:
Scioto
F Farrell
Myrta
1862
1881 83
Morgan
F Fasenmye 1921
r Joan
1975
Patient #
County
Yr Admitted Comments
1906: 1914: Admission Records show him as 49, resident of Washington
Township in Scioto Co OH, 141 lbs., 5' 81/2", laborer,
1915
separated, moderate education, Protestant and "some of the
relatives are hysterical." Admitted June 26, 1906. 1914 &
1915 Admission Records are missing. The 1880 Census
shows him as J. Newton, 23, resident of Washington
Township in Scioto Co OH, native of Ohio, farm worker,
living with mother Susanna (60), Peter (26, farmer), Nancy
(21), Gustavus (20), Susanna (18) and Harry 8 months). A
Scioto County Probate Court Marriage License of February
1, 1889 shows Joseph N. Farmer to marry Sarah Francis
Roberson. A Scioto County Probate Court record shows
Newton (25) married Katie Tumbleson (17) on March 12,
1898. A Meigs County Probate Court record shows Newton
(55) married Electra Tubmleson (42) on April 8. 1903. Ohio
Deaths shows he died February 5, 1919. The Asylum Grave
Book shows cause of death as Intestinal Tuberculosis and
burial on February 8, 1919.
1874 Headstone missing. Admission Records show her as 12,
transferred from Dayton Asylum. Admitted February 26,
1874. The 1870 Censu shows her as 9, resident of Penn
Township in Morgan Co OH, native of Ohio, "boath sold
children," living with Abraham Griffith (76, farmer), Mary
Griffith (50, keeping house), brother Lesley (12, farm hand)
and Catharine Arment (75, boarder). The 1880 Census
shows her as 20, native of Ohio, single and a patient in the
Asylum. The Asylum Grave Book shows burial on August
29, 1881.
Not in Admissions Index. Ohio Deaths shows her as 53 (b.
1922), former resident of Vinton Co OH, widow and died
February 12, 1975. Buried February 2, 1975.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
523
773
Name
Born
Died
Patient #
F Fawley
Matilda
1858
1926 1462
M Fekety
Mike
1855
1930 4838
County
Highland
Perry
Yr Admitted Comments
1884 Headstone missing. Admission records show her as 29,
1906
resident of Liberty Township in Highland Co OH, native of
Highland Co OH, house wife, married, fair education,
Protestant and no children. Admitted December 10, 1884.
The 1900 Census shows her as 52 (b. February 1858),
native of Ohio, married with three children, could read and
write and a patient in the Asylum. The 1910 Census shows
her as 55, married with no children, could read and write and
a patient in the Asylum. The 1920 Census shows her as
Falley, 69, married, could read and write and a patient in the
Asylum. Ohio Deaths shows she died June 18, 1926. The
Asylum Grave Book shows cause of death as Carcinoma of
both breasts and burial on June 18, 1926.
Admission records show him as 51, resident of Monroe
Township in Perry Co OH, native of Hungary, black hair,
blue eyes, 125 lbs., 5' 7", miner and a widower.Admitted
May 19, 1906. The 1910 Census shows him as 50, native of
Ohio, married and a patient in the Asylum. The 1920 Census
shows him as 64, native of Hungary, widower, could read
and write and a patient in the Asylum. The 1930 Census
shows him as 74, native of Hungary, widowed, not a citizen,
could not read or write and a patient in the Asylum. Ohio
Deaths shows he died July 8, 1930. The Asylum Grave
Book shows cause of death as Chronic Myocarditis and
burial on July 8, 1930.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
3
441
1075
Name
Born
Died
Patient #
M Feller
Jacob
1834
1909 5239
M Felton
Edward
1895
County
Ross
Yr Admitted Comments
1909 Admission Records show him as 75, resident of Chillicothe
in Ross Co OH, native of Germany, gray hair, gray eyes, 145
lbs., 5' 8 1/4", farmer and Protestant. Admitted January 2,
1909. The New York Ship Passenger Lists show he arrived
in the United States at the age of 24 in 1857 from
Wurttemberg through Le Havre aboard the Admiral . The
1870 Census shows him as 31, resident of Scioto Township
in Ross Co OH, native of Germany, farm laborer, living with
wife Louise (25, keeping house) and Joseph (8 months).
The 1880 Census shows him as 45, resident of Green
Township in Ross Co OH, native of Germany, farmer, living
with Louise (35, keeping house) and Joseph (10). The 1900
Census shows him as 66, resident of Springfield Township
in Ross Co OH, native of Germany, farmer, married 31
years, could read and write and living with wife Lousa (54).
Ohio Deaths shows he died June 12, 1909. The Asylum
Grave Book shows cause of death as Chronic Intestitial
Nephritis and burial on June 13, 1909.
1960 7263*
Washington
1921 Has headstone with name and dates. Admission Records
are missing. The 1910 Census shows him as 15, resident of
Ludlow Township in Washington Co OH, native of Ohio,
could read and write, living with father Geroge (40, farmer),
mother Mary (40), Wesly (26, farm laborer) and Minnie (17).
The 1920 Census shows him as 25, resident of Ludlow
Township in Washington Co OH, native of Ohio, farmer,
single, could read and write, living with father George (71,
farmer) and mother Mary (68). The 1930 Census shows him
as 34, single, could read and write and a patient in the
Asylum. The 1940 Census shows him as 34, native of Ohio,
single, could read and write and a patient in the Asylum.
Ohio Deaths shows him as 65, formerly of Washington
County, single and died June 14, 1960.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
658
466
Name
Born
Died
Patient #
M Fennell
John
1844
1922 7435*
M Fenner
Oliver
1867
1911 4181
County
Athens
Highland
Yr Admitted Comments
1922 Admission Records are missing. The 1920 Census shows
1903
him as 76, resident of York Township in Athens Co OH,
native of England, widower, immigrated 1862, naturalized
1872, could read and write, no occupation, living with son-inlaw John collins (49, coal miner), Elizabeth (46) and Grace
(14). Ohio Deaths shows he died October 28, 1922. The
Asylum Grave Book shows cause of death as Arterio
Sclerosis and burial on October 27, 1922.
Admission Records show him as 35, resident of New Market
Township in Highland Co OH, native of Ohio, dark hair,
brown eyes, 5' 11", laborer, married with four children, slight
education, no religion and wife Lizzie. Admitted April 9,
1903. The 1870 Census shows him as 3, resident of Union
Township in Highland Co OH, native of Ohio, living with
father William (49, farmer), mother Hannah (48, keeping
house), William (16, farm worker), James (14, farm worker),
Charles (11, farm worker), Mary (8), Alice (5) and George (8
months). The 1880 Census shows him as 12, resident of
Union Township in Highland Co OH, native of Ohio, living
with father William (59, farmer), step mother Rachel (35,
keeping house), William (25, farm worker), Chalres (19,
farm worker), Mary (17, farm worker), step sister Amy
Flemming (18) and step brother William (11). The 1900
Census shows him as 32, resident of New Market Township
in Highland Co OH, native of Ohio, farmer, could read and
write, living with wife Minnie (29), Clarence (3) and William
(1). The 1910 Census shows him as 38, married, could not
read or write and a patient in the Asylum. The Death
Certificate shows him as 43, former resident of Hillsboro in
Highland Co OH, former laborer, married, epileptic, and died
of status epileptus. Ohio Deaths shows he died May 17,
1911. The Asylum Grave Book shows cause of death as
Status Epilepticus and burial on May 18, 1911.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
469
Name
Born
Died
M Fenney
James C.
1859
1911 4420*
1835
2
387
F Fenton
Elizabeth
1
204
M Ferguson
James
1
319
M Ferguson
F. J.
Patient #
1916 715
County
Pickaway
Yr Admitted Comments
1904 Admission Records are missing. The 1880 Census shows
Adams
1877
Perry
1893
1891
1829
1901 2717*
him as 21, resident of Circleville in Pickaway Co OH, native
of Ohio, laborer, married, living with father Thomas (65,
retired), mother Margaret (44, keeping house), Francis (22,
laborer), Thomas (19, laborer), John (17, tinner apprentice),
Hugh (15), Michael (12), wife Dortha (22), Charley (3) and
Jimmy (1). The 1900 Census shows him as 41, native of
Ohio, married, mechanic, could not read or write and a
patient in the Columbus Asylum. The 1910 Census shows
him as Feeney, 63, native of Ohio, married, could read and
write and a patient in the Asylum. Ohio Deaths shows him as
Feeney and died August 27, 1911. The Asylum Grave Book
shows cause of death as Acute Nephritis and burial on
August 28, 1911.
Admission Records show her as 42 and a resident of Liberty
Township in Adams Co OH. Admitted October 30, 1877.
The 1880 Census shows her as 45, native of Ohio, single,
could not read or write and a patient in the Asylum. The
1900 Census shows her as 65, native of Ohio, single, could
not read or write and a patient in the Asylum. The 1910
Census shows her as 73, single, could not read or write and
a patient in the Asylum. Ohio Deaths shows she died
January 31, 1916. The Asylum Grave Book shows cause of
death as Chronic Intestitial Nephritis and burial on February
2, 1916.
See grave 241. There is only one James in the Asylum
Index -- 1826 Noble 1886. The Asylum Grave Book shows
burial on November 6, 1891.
Admission Records are missing. The 1900 Census shows
him as 71, born 1829, railroader, could read and write and a
patient in the Asylum. The Index to Athens County Death
Records shows he died February 13, 1901. The Asylum
Grave Book shows burial on February 14, 1901.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
1029
382
Name
M Ferris
Rufus
F Fiddler
Mary
Born
Died
Patient #
1870
1948 10785*
County
Fairfield
Yr Admitted Comments
1940 Has headstone with name and dates. Admission Records
are missing.
1839
1915 1643
Scioto
1886 Admission records show her as 47, resident of Valley
2
538
M Fields
Albert
1916 6047*
Lawrence
1913
1
202
M Fillmer
Henry
1891 2397*
Gallia
1890
1
334
M Filmore
Freeman
1902
Township in Scioto Co OH, native of Virginia, had been
treated at Lucasville and 1 child aged 22. Admitted June 29,
1886. The 1880 Census shows her as 41, resident of Valley
Township in Scioto Co OH, native of Virginia, keeping
house, living with husband Dow (44, farmer), Louiza (15)
and John Custer (13). The 1900 Census shows her as 60,
native of West Virginia, married with one child, could not
read or write and a patient in the Asylum. The 1910 Census
shows her as 71, married with one child, could not read or
write and a patient in the Asylum. Ohio Deaths shows she
died October 23, 1915. The Asylum Grave Book shows
cause of death as Chronic Intestitial Nephritis and burial on
October 25, 1915.
Admission Records are missing. Ohio Deaths shows he
died March 7, 1916. The Asylum Grave Book shows cause
of death as Pulmonary Tuberculosis and burial on March 10,
1916.
Admission Records are missing. The Index to Athens
County Death Records shows he died October 26, 1891.
The Asylum Grave Book shows burial on October 26, 1891.
Not in Admissions Index. The Asylum Grave Book shows
burial on May 6, 1902.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
116
Name
M Finch
Morton B.
Born
Died
Patient #
1829
1884 1559
County
Scioto
Yr Admitted Comments
1884 CIVIL WAR VETERAN Admission Records show him as
55, resident of Wayne Township in Scioto Co OH, native of
Ohio, stone mason, married, fair education, and Protestant.
Admitted November 18, 1884. The 1860 Census shows him
as Morten, 31, resident of Hillsborough in Liberty Township
in Highland Co OH, printer, living with wife Mary (23), John
(5) and Angeline Barker (14). The 1870 Census shows him
as Morten, 41, resident of Portsmouth in Scioto Co OH,
naitive of Virginia, stone cutter, living with wife Mary (32,
keeping house) and John (15). The 1880 Census shows him
as Martin, 30, resident of Portsmouth in Scioto Co OH,
native of West Virginia, stone mason, living with wife Mary
(43, keeping house), John (23, hotel cook) and Essie (1).
The 1863 Civil War Draft Registration shows him as Morten,
35, resident of Liberty Township in Highland County, native
of Virginia and a printer. The Ohio Roster shows him as
Morton, enlisted October 11, 1864 at 35 in Company F of the
183rd OVI, reduced from 1st Sergeant on February 14, 1865
and mustered out July 17, 1865. The Ohio Service Records
show he entered as a Corporal and mustered out as a
Private in Company F of the 183rd OVI. The Civil War
Pension Index shows him as Morten served in the 183rd
OVI, Company F and applied for an invalid pension on June
25, 1884, which was not approved, and his wife Mary
applied for and received a widow pension on August 25,
1887. The Index to Athens County Death Records shows
him as Martin and died December 26, 1884. The Asylum
Grave Book shows burial on December 29, 1884.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
448
Name
F Finkbone
Mary
Born
Died
Patient #
1859
1920 3964*
County
Fairfield
Yr Admitted Comments
1904 Admission Records are missing. The 1880 Census shows
2
721
M Finley Dr. 1859
Joseph E.
1926 7816*
Lawrence
1924
2
618
F Finney
Nevada
1934 4210
Athens
1905
1880
her as 20, native of Ohio, married and a patient in the
Fairfield County Infirmary. The 1910 Census shows her as
52, native of Ohio, married, no children, could read and write
and a patient in the Asylum. The 1920 Census shows her as
61 and a patient in the Asylum. Ohio Deaths shows she
died Febrary 5, 1920. The Asylum Grave Book shows
cause of death as Lobar Pneumonia and burial on February
9, 1920.
Admission Records are missing. The 1900 Census shows
him as 42, resident of Ironton in Lawrence Co OH, native of
Virginia, married 11 years, doctor, owned home, living with
wife Edna (36), James (9) and Joseph (6). The 1920
Census shows him as 61, resident of Ironton in Lawrence
Co OH, native of Virginia, dentist, could read and write, wife
Edna (55) and children Joseph (28) and Edna (19). Ohio
Deaths shows he died December 10, 1926. The Asylum
Grave Book shows cause of death as General Paralysis of
the insane and burial on December 13, 1926.
Admission Records show her as 24, housework, single,
native of West Virginia, no education or religion, twin
children aged 5, resident of Bern Township in Athens Co
OH, admitted September 2, 1905. The 1900 Census shows
her as Nevada, 20 (b. January 1880), resident of Athens
OH, native of West Virginia, house keeper, single, could
read and write, living with uncle Arch McConalea (64,
hostler) and Rachel (40). The 1910 Census shows her as
29, native of West Virginia, single, could not read or write
and a patient in the Asylum. The 1920 Census indicates her
as 38, single, native of West Virginia, could read and write
and a patient in the Asylum. The 1930 Census shows her
as 48, single and a patient in the Asylum. The Asylum
Grave Book shows cause of death as Chronic Myocarditis
and burial on November 3, 1934.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
870
330
Name
Born
Died
Patient #
M Fisher
Charles F.
1868
1936 4828
F Fisher
Eleanor
1840
1911 812
County
Lawrence
Monroe
Yr Admitted Comments
1906 Private headstone but on wrong side of grave.
1878
Admission Records show him as 38, resident of Upper
Township in Lawrence Co OH, native of Ohio, blue eyes,
brown hair, 5' 10", boiler maker, single, common education,
Protestant, prior head injury, suicidal, brother George E. of
Ironton. Admitted May 11, 1906. The 1910 Census shows
him as 39, native of Ohio, married, could read and write and
a patient in the Asylum. The 1920 Census shows him as 57,
single, could read and write and a patient in the Asylum.
The 1930 Census shows him as 65, single, could read and
write and a patient in the Asylum. The Asylum Grave Book
shows cause of death as Septicaemia and burial on June
12, 1936.
Headstone broken. Admission Records show her as 38,
resident of Summit Township in Monroe Co OH for 2 years,
native of Ohio, had moved to Missouri in 1866 and been in
the Missouri Asylum in 1869-1870, married with 2 children.
Admitted May 22, 1878. The 1870 Census shows her as 27,
insane and a patient in the Missouri Lunatic Asylum. The
1880 Census shows her as 40, native of Ireland, married
and a patient in the Asylum. The 1900 Census shows her as
58, native of Ireland, married with two children, could read
and write and a patient in the Asylum. The 1910 Census
shows her as 69, native of Ireland, married with two children,
could read and write and a patient in the Asylum. Ohio
Deaths shows she died August 16, 1911. The Asylum
Grave Book shows cause of death as Pulmonary
Tuberculosis and burial on August 18, 1911.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
181
Name
M Fisher
Jacob B.
Born
Died
Patient #
1823
1890 1680
County
Jackson
Yr Admitted Comments
1885 CIVIL WAR VETERAN Admission records show him as 62,
native of Pennsylvania, married, fair education, Methodist,
violent, in Longview 1871-1872, and "several of his
ancestors said to have been insane." Admitted October 2,
1885. The 1860 Census shows him as 28, resident of
Greenfield Township in Gallia Co OH, native of
Pennsylvania, furnace worker, living with wife Jane (21),
Homer (2) and Elizabeth (4 months). The 1870 Census
shows him as 49, resident of Greenfield Township in Gallia
Co OH, native of Pennsylvania, teamster, insane, living with
wife Jane (28, keeping house), Elizabeth (14), Homer (12),
Anna (10), Jane (8), Milly (6) and Ja- (4). The 1880 Census
shows him as 58, resident of Greenfield Township in Gallia
Co OH, native of Pennsylvania, farmer, living with wife
Sarah (41, keeping house), Elizabeth (20), Jane (17),
Amelia (15), Ida (12), Gertrude (8), John (6) and Florence
(4). The Ohio Roster shows him as 44, enlisted September
2, 1861 as a Private in Company B of the 34th OVI,
transferred to Company 92 of the 2nd Battalion of the
Veterans Reserve Corps and mustered out September 3,
1864 and enlisted January 28, 1865 at 43 as a Private in
Company K of the 188th OVI and mustered out September
21, 1865. The Civil War Pension Index shows he received
an invalid pension on October 20, 1883 and his wife Sarah,
filing from Indiana, took a widow pension on July 5, 1895.
The Draft Registration for 1863 shows him as 41, resident of
Greenfield Township in Gallia County, native of
Pennsylvania and a laborer. The Index to Athens County
Death Records shows he died April 11 [?], 1890. The
Asylum Grave Book shows burial on April 8 1890
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
841
347
Name
Born
M Fisher
John
F Fisher
Melvina
Died
Patient #
1934 9660*
1828
1913 4450
County
Fairfield
Morgan
Yr Admitted Comments
1934 BLACK Headstone broken. Admission Records are
1907
missing. The 1900 census shows a John as 25 (b. June
1875), resident of Cincinnati OH, native of Ohio, errand boy,
single, living with aunt Victoria Bowen (45, domestic), aunt
Elizabeth Evans (29, house keeper) and boarder Henry
Ross (33, day laborer). The 1910 Census shows him as
John W., 38, resident of Lancaster OH, native of Kentucky,
hotel cook, could read and write, living with wife Elizabeth
(28, laundress), Lorene (10), Rollie (5), John (2) and Russell
(5 months). The 1920 Census shows him as 44, resident of
Lancaster OH, native of Ohio, black, dry goods store janitor,
could read and write, married, living with son Rolla (16, dry
goods store driver), Calvin (12) and Russell (8). The Asylum
Grave Book shows cause of death as General Paralysis of
the Insane and him as colored and burial on November 28,
1934.
Admission Records show her as 79, weaver of carpets,
resident of Morgan Township in Morgan Co OH, widow, fair
education, Presbyterian, "about 12 years ago she was off
mentally," one daughter dead, admitted August 26, 1907.
The 1870 Census indicates her as 40, keeping house, living
in Stockport, Windsor Township in Morgan Co OH, value of
real estate $500, value of personal estate $100, native of
Ohio, with child Sarah (14) and Sarah Rolston (70, native of
Pennsylvania). The 1910 Census indicates her as 82 and
could read and write. Ohio Deaths shows she died January
19, 1913. The Asylum Grave Book shows cuase of death as
Acute Dysentery and burial on January 22, 1913.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
714
Name
Born
Died
Patient #
M Fitzer
John
1876
1926 4265
County
Jackson
Yr Admitted Comments
1903 Headstone missing. Admission records show him as 27,
1
73
F Flannigan
Mary
1826
1889 294
Scioto
1874
2
379
F Fleming
Lucinda
1846
1915 5323*
Perry
1915
resident of Wellston in Jackson Co OH, native of Ohio,
miner, single and Protestant. Admitted September 16, 1903.
The 1900 Census shows him as 23, resident of Wellston in
Jackson Co OH, native of Ohio, single, no occupation, could
read and write, living with father John (55, coal miner),
James (27, coal miner), Effie (22), Joseph (17, coal miner)
and Elmore (9). The 1910 Census shows him as 32, native
of Ohio, single, could read and write and a patient inthe
Asylum. The World War I Draft Registration shows him as
42, born 1876, formerly of Wellston and a patient in the
Asylum. The 1920 Census shows him as 43, single and a
patient in the Asylum. Ohio Deaths shows he died June 23,
1926. The Asylum Grave Book shows Acute Dilitation of
heart and burial on July 24, 1926.
Admission Records show her as 48, resident of Green
Township in Scioto Co OH and had been at the Dayton
Asylum. Admitted June 30, 1874. The 1870 Census shows
a Mary as 45, resident of Cincinnati in Hamilton Co OH,
native of Ireland, domestic servant and boarding with the
G.W.B. Clenney family. The 1880 Census shows her as 56,
native of Ireland, widow, could not read or write and a patient
in the Asylum. The Index to Athens County Death Records
shows she died February 10, 1889. The Asylum Grave
Book shows burial on February 10, 1889.
Admission Records are missing. The 1910 Census shows
her as 64, resident of Harrison Township in Perry Co OH,
native of Ohio, housekeeper, single, could not read or write,
son Simon Boggs (39, railroad section man). Ohio Deaths
shows she died June 24, 1915. The Asylum Grave Book
shows cause of death as Intestinal Obstruction and burial on
June 26, 1915.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
County
Yr Admitted Comments
1
189
M Flemming
William
1891
1
287
F Flesher
Ada
1880
1908 4311
Ross
1906
3
820
F Flesher
Christina
1886
1964 5532*
Ross
1917
Could be William (#324 Washington 1874, #1222
Washington 1881, #1824 Washington 1886) or William
(1605 Vinton 1885) The Asylum Grave Book shows burial
on January 14, 1891.
Headstone missing. Admission Records show her as 26,
resident of Scioto Township in Ross Co OH, brown hair,
blue eyes, native of Ohio, housekeeper, married, very
moderate education, Holiness Church, 2 children youngest
15 months, relative Edgar Flesher, mother was insane and
sister in Asylum. Admitted June 1, 1906. The 1900 Census
shows her as 20, resident of Concord Township in Ross Co
OH, native of Ohio, no children, could read and write, and
living with husband Edgar (25, railroad laborer). The Asylum
Grave Book shows burial on October 17, 1908. Photo on
Ancestry.
Has headstone with name and dates. Admission Records
are missing. The 1920 Census shows her as 33, single,
could read and write and was a patient in the Asylum. The
1930 Census shows her as 43, single, could read and write
and a patient in the Asylum. The 1940 Census shows her
as 54, single and a patient in the Asylum. Ohio Deaths
shows her as Christi, 78. former resident of Chillicothe OH,
single and died July 22, 1964.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
595
689
Name
Born
Died
F Flesher
Flora A.
1867
1933 2306*
F Flood
Lauretta
1884
Patient #
County
Ross
Yr Admitted Comments
1891 Admission Records are missing. The 1870 Census shows
her as Blazer, 3, resident of Union Township in Ross Co
OH, native of Ohio, living with father Abraham (25, farm
laborer), mother Mary (21, keeping house), Catherine (1)
and Edgar (3 months). The 1880 Census shows her as 12,
resident of Union Township in Ross Co OH, living with father
Abram (36, farmer), mother Mary (31, keeping house), Katy
(11), Noah (10), Lulah (8), William (6), Mary (4), Charles (2)
and child (1 month). Ohio Marriages shows she married
John Flesher on February 14, 1883 in Ross County. The
1900 Census shows her as 33, married, mother of two
children and a patient of the Asylum. The 1910 Census
shows her as 42, married, mother of four children and a
patient of the Asylum. The 1920 Census shows her as 52
and a patient of the Asylum. The 1930 Census shows her
as 62, married, could read and write and a patient of the
Asylum. The Asylum Grave Book shows cause of death as
Cerebral Hemorrhage and burial on March 16, 1933. Photo
on Beeson Family Tree.
1942 8655*
Cuyahoga
1939 Admission Records are missing. The 1930 Census shows
her as Laura, 46, native of New Jersey, married, could read
and write and a patient in the Cleveland Asylum. The 1940
Census shows her as 55, former resident of Cleveland OH,
native of New Jersey, married and a patient in the Asylum.
Ohio Deaths shows she died August 30, 1942. The Asylum
Grave Book shows cause of death as Chronic Myocarditis
and burial on September 2, 1942.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
687
977
Name
Born
Died
F Flowers
Alice
1874
1942 7124*
M Fluharty
John
Omar
1872
Patient #
County
Summit
Yr Admitted Comments
1930 Admission Records are missing. The 1880 Census shows
her as 6, resident of Akron in Simmit Co OH, native of Ohio,
living with mother Elmira (34, washerwoman) and Anna (1).
The 1900 Census shows her as 26 (b. 1874), native of Ohio,
single, could read and write and a patient in the Summit Co
Infirmary. The 1910 Census shows her as 36, native of
Ohio, single, could not read or write and a patient in the
Masillon Asylum. The 1920 Census shows her as 46, native
of Ohio, single, could not read or write and a patient in the
Masillon Asylum. The 1930 Census shows her as 57, native
of Ohio, single, could read and write and a patient in the
Asylum. The 1940 Census shows her as 66, native of Ohio,
single and a patient in the Asylum. Ohio Deaths shows she
died May 24, 1942. The Asylum Grave Book shows cause
of death as Chronic Myocarditis and burial on May 26, 1942.
1944 3119:
3339
Hocking:
Hocking
1896: 1898 Admission Records show him as 24, resident of Ward
Township in Hocking Co OH, coal miner, single, limited
education, and Protestant. Admitted April 21, 1896. Readmitted January 8, 1898 as a resident of Murray City in
Hocking Co OH and had been discharged February 28,
1897. The 1900 Census shows him as 26, native of Ohio,
single and a patient in the Asylum. The 1910 Census shows
him as 37, native of Ohio, single, could read and write and a
patient in the Asylum. The World War I Draft Registration
shows him as 45, nearest relative Elizabeth Fluharty in
Murray City in Hocking Co OH and a patient in the Asylum.
The 1920 Census shows him as 46, native of Ohio, single,
could read and write and a patient in the Asylum. The 1930
Census shows him as 56, single, could read and write and a
patient in the Asylum. The 1940 Census shows him as 66,
single and a patient in the Asylum. Ohio Deaths shows he
died June 11, 1944. The Asylum Grave Book shows cause
of death as Chronic Ulcerative Tuberculosis and burial on
June 13, 1944.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
477
Name
Born
Died
Patient #
F Foley
Mary
1875
1922 5478*
County
Scioto
Yr Admitted Comments
1916 Admission Records are missing. The 1820 Census shows
her as 45 and a patient in the Asylum. The Asylum Grave
Book shows cause of death as Bronchial Astema and burial
on December 4, 1922.
BLACK Admission Records are missing. The 1900 Census
shows a Rosa as 24 (b. January 1876), resident of West
Hull Magisterial District in Graves County KY, native of
Kentucky, white, could read and write, living with husband
James (33, farmer), Harris (4) and Barney (2). The 1910
Census shows a Rosa as 34, resident of Justice Precinct 4
in Howard County TX, native of Kentucky, white, could read
and write, living with husband James (43, farm laborer),
Horace (14), Bina (11), Daisy (7), Velma (5) and Allden (2).
The 1940 Census shows her as 60, former resident of
Cleveland OH, native of Indiana, divorced and a patient in
the Asylum. The Death Certificate shows her as about 61,
black, committed from Cuyahoga County OH, native of
Gallatin County KY, seperated from Jim Ford, housework,
parents Jim and Catherine Trumbull, suffered from Mitral
Regurgitation (not Rheumatic) and died of Chronic
Endocarditis on November 25, 1945 and burial November
26, 1945. The Asylum Grave Book shows cause of death as
Chronic Endocarditis - Mitral Regurgitation and burial on
November 27, 1945.
2
723
F Ford
Rosa
1880
1945 8213*
Cuyahoga
1937
2
852
M Foreman
Snowden
1880
1935 7056*
Adams
1919 Headstone missing. Admission Records are missing. The
1930 Census shows him as 50, married, could read and
write and a patient in the Asylum. The Asylum Grave Book
shows cause of death as Carcinoma of rectum and burial on
September 14, 1935.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
342
472
Name
Born
Died
Patient #
M Forshey
Benjamin
1851
1903 2891*
M Foster
Archibald
1828
1911 5561*
County
Washington
Scioto
Yr Admitted Comments
1894 Admission Records are missing. The 1860 Census shows
1911
him as 8, resident of Wayne Township in Monroe Co OH,
native of Ohio, living with the Hugh Winland family. The
1880 Census shows him as 29, resident of Liberty Township
in Washington Co OH, native of Ohio, farmer, living with
Calvin (28) Margaret (16), Samuel (13), Melville (6), and
Sylvester (1 month). The 1900 Census shows him as 40 (b.
1860), native of Ohio, former farm laborer, single, could not
read or write and a patient in the Asylum. The Index to
Athens County Death Records shows he died June [?] 13,
1903. The Asylum Grave Book shows burial on January 15,
Admission Records are missing. The 1860 Census shows
him as 31, resident of Portsmouth in Scioto Co OH, native of
Virginia, carpenter, living with wife Allefair (31), Margaret (8),
Robert (5), James (4) and Louise (1). The 1870 Census
shows him as 42, resident of Portsmouth in Scioto Co OH,
native of Virginia, carpenter, could read and write, living with
wife Alofare (41, keeping house), Maggie (17, keeping
house), Robert (15), James (13), Lewis (11), Mary (8), Ann
(5), Arch[?] (1) and Silas (22, carpenter). The 1880 Census
shows him as 51, resident of Ironton in Lawrence Co OH,
native of Virginia, carpenter, living with wife Nancy (50,
keepinghouse) and Ida (16). The 1900 Census shows him
as 71 (b. November 1828), resident of Ironton in Lawrence
Co OH, native of West Virginia, carpenter, widower, could
read and write and living with step daughter Ida Cline (36,
music teacher). The Death Certificate shows him as 84 (b.
no month, no day, 1827), and a former carpenter. Ohio
Deaths shows he died November 5, 1911. The Asylum
Grave Book shows cause of death as Hypostatic Pneumonia
and burial on November 7, 1911.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
271
Name
Born
Died
Patient #
M Fox
Theodore
R.
1837
1897 2893*
County
Jackson
1
23
F Fraas
Sarah E.
1851
1882 233
Franklin
3
764
F Francisco
Ella
1886
1950 5002*:
9902*
Scioto:
Scioto
Yr Admitted Comments
1894 Admission Records are missing. The US Civil War Draft
1874
Registration 1863 shows him as 25, resident of Washington
Township in Lawrence Co OH, married and a teamster. The
1880 Census shows him as 43, resident of Franklin
Township in Jackson Co OH, native of Bavaria, farmer, wife
Mary (38, keeping house) and son John (9). The Index to
Athens County Death Records shows he died September
14, 1897. The Asylum Grave Book shows burial on
September 16, 1897. There are three listed in Ohio units
in the Civil War.
Admission Records show her as 22. Admitted April 4, 1874.
The Admissions Index shows her as Fraas. The 1860
Census shows her as Fraas, 8, resident of Columbus in
Franklin Co OH, native of Ohio, living with father John C.
(42), mother Doratha (38), Sophia (13), John (10), Ellen (5),
Amilia (16), Edward (3) and Henry (9 months). The 1870
Census shows her as Fraas, 19, resident of Columbus in
Franklin Co OH, native of Ohio, living with father John (52,
retired grocer) and siblings John (20), Amelia (24), Ellen
(15), Edward (13), and Henry (10) and Alonzo Fook (5). The
1880 Census shows her as Frauce, 65, native of Ohio,
single, could read and write and a patient in the Asylum.
The Asylum Grave Book shows her as Frauce and burial on
June 7, 1882.
1912: 1947 Has headstone with name and dates. Admission Records
are missing. The 1920 Census shows her as 33, single,
could read and write and was a patient in the Asylum. The
1930 Census shows her as 43, single, could read and write
and a patient in the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
589
Name
Born
Died
Patient #
F Frantz
Lizzie
1858
1932 3374
County
Yr Admitted Comments
1900 Admission Records show her as 42, resident of Switzerland
Monroe
1
168
F Freeman
Christina
1848
1899 1830:
1862*
Jackson:
Jackson
1887: 1887
3
775
F Freeman
Cyrene
1872
1952 7048*
Cuyahoga
1929
2
858
M Freeman
Lafayette
1875
1936 9353*
Vinton
1933
Removed
308
M French
Frank
XXXX
1900 XXXX
XXXX
XXXX
Township in Monroe Co OH, native of Ohio, transferred from
County Infirmary, housekeeper, married, limited education,
Protestant and seven children youngest 6 months. Admitted
February 6, 1900. The 1900 Census shows her as 41, native
of Ohio, married, could read and write and a patient in the
Asylum. The 1910 Census shows her as 52, married with no
children, could read and write and a patient in the Asylum.
The 1920 Census shows her as 61, married, could read and
write and a patient in the Asylum. The 1930 Census shows
her as 71, married, could read and write and a patient in the
Asylum. Ohio Deaths shows she died May 21, 1932. The
Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on May 23, 1932.
39, native of Ohio, housewife, married, common education,
Baptist, slightly destructive and no children. Admitted July
21, 1887. The Index to Athens County Death Records
shows she died November 20, 1899. The Asylum Grave
Book shows burial on November 21, 1899.
Has headstone with name and dates. The 1920 Census
shows her as 47, native of Ohio, single and a patient in the
Cleveland Asylum. The 1930 Census shows her as 40,
single, could read and write and a patient inthe Asylum. The
1940 Census shows her as 50, single and a patient in the
Asylum.
Admission Records are missing. The 1910 Census shows
him as 35, resident of Wilkesville Township in Vinton Co
OH, native of Ohio, miner, wife Laura (28) and children
Maggie (10), Rosa (7), Wilford (3) and father William (65).
The Asylum Grave Book shows cause of death as General
Paralysis of the Insane and burial on February 3, 1936.
Removed 11-8-1901.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
757
542
Name
Born
Died
F Friedley
Mary
M Frost
Edwin
1867
1950 8891*
Patient #
County
Meigs
Yr Admitted Comments
1941 Has headstone with name and dates. Admission Records
are missing.
1862
1916 5525*
Athens
1911 Admission Records are missing. The 1910 Census shows
1
338
M Frost
William
1835
1902 4006*
Adams
1902
1
234
F Fitzpatrick
Hester
1832
1904 3713
Highland
1902
him as 48, resident of Rome Township in Athens Co OH,
native of Ohio, single, could read and write, living with his
brother Elvira Meek (66). Ohiio Deaths shows he died April
22, 1916. The Asylum Grave Book shows cause of death
as Measles and burial on April 22, 1916.
Admission Records are missing. The 1900 Census shows
him as 65 (b. May 1835), native of Ohio, divorced, could not
read or write and a patient in the Adams County Infirmary.
The Asylum Grave Book shows burial on September 4,
1902.
Admission Records show her as 70, resident of Liberty
Township in Highland Co OH, native of Highland Co, blue
eyes, 5' 4", dressmaker, single, good education, Protestant,
and no children. Admitted August 30, 1902. The 1850
Census shows her as 16, resident of Liberty Township in
Highland Co OH, native of Ohio, living with Elizabeth (66)
and Easther (61). The 1880 Census shows her as 45,
resident of Hillsboro in Highland Co OH, native of Ohio,
dressmaker and single. The Asylum Grave Book shows
burial on May 18, 1904.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
2
428
868
546
Name
Born
Died
F Frye
Amanda
1849
1918 5151*
Patient #
County
Highland
Yr Admitted Comments
1914 Admission Records are missing. The 1850 Census shows
her as 1, resident of Brush Creek Township in Highland Co
OH, native of Ohio, living with father Jacob (27, shoemaker)
and mother Louisanna (22). The 1860 Census shows her as
12, resident of Brush Creek Township in Highland Co OH,
native of Ohio, living with father Jacob (36, farmer), Susan
(30), Farnces (10), John (8), Margaret (5) and David Rhodes
(17, laborer). The 1880 Census shows her as 30, resident of
Brush Creek Township in Highland Co OH, native of Ohio,
single, living with father Jacob (57, farmer), Susan (52,
keeping house) and Flora (16). The 1900 Census shows
her as Frey, 49 (b. June 1851), native of Ohio, single, could
not read or write and a patient in the Asylum. Ohio Deaths
shows she died October 28, 1918. The Asylum Grave Book
shows cause of death as Cerebral Hemorrhage and burial
on October 31, 1918.
M Frye
Henry L.
1936 10007*
F Frye Mary 1849
E.
1928 3996*
Lawrence
1936 Admission Records are missing. The 1930 Census shows a
Pickaway
Henry Frye as 57, born 1873, resident of the Noble County
Infirmary, single, native of Ohio and could read and write.
The Asylum Grave Book shows cause of death as Inanition
and burial on May 22, 1936.
Admission Records are missing. The 1910 Census shows
her as 44, single, could read and write and a patient in the
Asylum. The 1920 Census shows her as 71 and a patient in
the Asylum. Ohio Deaths shows she died November 9,
1928. The Asylum Grave Book shows cause of death as
Chronic Myocarditis and burial on November 11, 1928.
1904
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
394
758
Name
Born
Died
Patient #
M Fulks
Joseph
1874
1906 4619
M Fuller
David
Davis
1844
1929 7948*
County
Gallia
Lawrence
Yr Admitted Comments
1905 Admission records show him as about 35, resident of Guyan
1925
Township in Gallia Co OH, farmer, brown hair, gray eyes, 5'
10 1/2", 145 lbs., single, and insanity "supposed to be in the
family." Admitted April 7, 1905. The 1880 Census shows him
as 6, resident of Guyan Township in Gallia Co OH, native of
Ohio, living with father Joseph (47, farmer), mother Jane
(43, keeping house) and siblings Charles (23), Wil (21),
Mary (19), John (17), Hannah (15), and Benjamin (8). The
Index to Athens County Death Records shows he died April
2, 1906. The Asylum Grave Book shows burial on April 2,
1906.
Admission Records are missing. The 1860 Census shows
him as 15, resident of Windsor Township in Lawrence Co
OH, native of Virginia with all other data illegible. The 1870
Census shows him as 24, resident of Windsor Township in
Lawrence Co OH, native of Ohio, farm laborer, single, could
not read or write and living with the George Sowards family.
The 1880 Census shows him as 30, resident of Rome
Township in Lawrence Co OH, native of Ohio, farm worker,
living with wife Mary (37 (keeping house), Jennette (6) and
Tina (4). The 1900 Census shows him as 56 (b. March
1844), resident of Miller in Lawrence Co OH, native of Ohio,
farmer, could not read or write, wife Mary (48) and children
Janneta (20), William H. (15), Pearl (8) granddaughter
Garnet (7) and grandson Ernest (3). The 1920 Census
shows him as 75, resident of Windsor Township in
Lawrence Co OH, native of Ohio, farmer, could not read or
write, living with wife Clemmie (25), Henry (38, farmer),
daughter-in-law Bessie (32) and grandson Ernie (24,
farmer). Ohio Deaths shows he died May 5, 1929. The
Asylum Grave Book shows cause of death as Cerebral
Hemorrhage and burial on May 7, 1929.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
537
Name
F Fulton
Mary
Born
Died
Patient #
1856
1927 5773*
County
Gallia
Yr Admitted Comments
1919 Admission Records are missing. The 1920 Census shows
1
241
M Furguson
James
1895
1
O.U.
M Furguson
Webster
1847
1904 2045*
Clinton
1888
1
263
F Gallagher
Sarah
1810
1906 1957*
Clinton
1888
2
367
F Ganoe
Abahrilla
1914 5208*
Washington
1914
her as 64 and a patient in the Asylum. Ohio Deaths shows
she died August 26, 1927. The Asylum Grave Book shows
cause of death as Chronic Myocarditis and burial on August
27, 1927
See grave 241. There is only one James in the Asylum
Index -- 1826 Noble 1886. The Asylum Grave Book shows
burial on April 5, 1895.
Given to O. U. No grave number. Admission Records are
missing. The 1870 Census shows him as 23, resident of
Wilmington Township in Clinton Co OH, native of Ohio,
laborer, living in the home of Patrick Murphy. The Asylum
Grave Book shows burial on December 25, 1904.
Admission Records are missing. The 1900 Census shows
her as 90, native of Germany, divorced, could read and write
and a patient in the Asylum. The Index to Athens County
Death Records shows she died October 7, 1906. The
Asylum Grave Book shows burial on October 9, 1906.
Admission Records are missing. The 1900 Census shows
her as Rilla Yearian, 18 (b. May 1882), domestic, could read
and write, living with brother-in-law Henry Barnes (21,day
laborer) and sister Celia (16). The 1910 Census shows her
as Rilla, 28, resident of Marietta in Washington Co OH,
native of Ohio, mother of four children with two living, could
read and write, living with husband Charles (35, house
painter), Sarah (8) and William (3). Find a Grave shows she
died July 20, 1914. The Asylum Grave Book shows cause
of death asAcute Dilatation of the Heart and burial on July
21, 1914.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
791
Name
Born
Died
Patient #
M Garcia
Joseph
Jesus
1904
1931 8729*
County
Lake
Yr Admitted Comments
1930 Admission Records are missing. The 1930 Census shows
him as 26, native of Mexico, spanish speaker, unknown
citizenship and a patient in the Asylum. Ohio Deaths shows
he died September 5, 1931. The Asylum Grave Book
shows cause of death as Pulmonary Tuberculosis and burial
on September 5, 1931.
Admission Records are missing. The 1880 Census shows
him as 1, resident of Monday Creek Township in Perry Co
OH, native of Ohio, living with father George (33, farmer),
Mary (30, keeping house), Louisa (12), Albert (9), Levi (7)
and Hannah (4). The 1900 Census indicates him as 21 (b.
December 1878), resident of Jackson Township in Perry Co
OH, native of Ohio, single, could read and write, living with
mother Mary (49, farmer, widow), Charles (19, section
hand), Pearly (15) and Hattie (13). The World War I Draft
Registration shows him as 38 (b. 1880), former resident of
New Lexington, tall, medium build, blue eyes, brown hair,
nearest relative his mother Mary Garey of Junction City in
Perry Co OH and a patient in the Asylum. The 1920 Census
shows him as 39, single, could read and write and a patient
in the Asylum. Ohio Deaths shows he died September 12,
1921. The Asylum Grave Book shows cause of death as
Typhoid Fever (Intestinal Perforation) and burial on
September 13, 1921.
2
637
M Garey
John W.
1880
1921 6716*
Perry
1917
2
599
F Garrett
Amanda
1861
1933 7085*
Adams
1930 Admission Records are missing. The 1910 Census shows
her as 49 and a patient in the Adams County Infirmary. The
1930 Census shows her as 68, native of Ohio, single, could
not read or write and a patient in the Asylum. The Asylum
Grave Book shows cause of death as Chronic Myocarditis
and burial on August 21, 1933.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
296
Name
Born
Died
F Garrison
Priscilla
1871
1909 2610*
1864
2
657
F Garvey
Mary
1
132
F Gee Mary
2
662
M George
Isaac
1848
Patient #
County
Clinton
Yr Admitted Comments
1893 Headstone missing. Admission Records are missing. The
1939 7108*
Mahoning
1930
1894 2646*
Scioto
1894
1923 5305
Pickaway
1909
1880 Census shows her as 9, resident of Marion Township
in clinton Co OH, native of Ohio, living with father Jackson
(30, laborer), mother Jemmea (28, keeping house), Beckia
(12), Sueanna (7), Calvan (4) and Mary (4 months). The
1900 Census shows her as 26, native of Ohio, single, could
not read or write and a patient in the Asylum. The Asylum
Grave Book shows cause of death as Pulmanary
Tuberloculosis and burial on June 6, 1909.
Admission Records are missing. The 1930 Census shows
her as 66, native of Pennsylvania, widow, could read and
write and a patient in the Asylum. Ohio Deaths shows she
died April 2, 1939. The Asylum Grave Book shows cause
of death as Lobar Pneumonia and burial on April 13, 1939.
Admission Records are missing. The Index to Athens
County Death Records shows she died October 28, 1894.
The Asylum Grave Book shows burial on October 29, 1894.
Headstone missing. Admission Records show him as 61,
resident of Circleville in Pickaway Co OH, laborer, widower,
no education, parents may have been from Pennsylvania,
and had been in jail. Admitted June 24, 1909. The 1870
Census shows him as 23, resident of MuhlenbergTownship
in Pickaway Co OH, native of Ohio, farm worker, living with
father Isaac (63, farmer), Julia (21, keeping house), William
(32, carpenter), Susan (18), John (12) and Scott (15). The
1910 Census shows him as 46, married, could not read or
write and a patient in the Asylum. The 1920 Census shows
him as 71, widower, could read and write and a patient in the
Asylum. Ohio Deaths shows he died January 6, 1923. The
Asylum Grave Book shows cause of death as Cerebral
Hemorrhage and burial on January 9, 1923.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
712
Name
Born
Died
F Gergely
Julia
1883
1944 8559*
Patient #
County
Cuyahoga
Yr Admitted Comments
1939 Admission Records are missing. The 1920 Census shows
1
9
F Gerhart
Eliza
1824
1880 105
Washington
1880
2
613
M German
Frank
1857
1919 5736*
Franklin
1911
her as 37, resident of Cleveland OH, native of Hungary,
immigrated in 1910, washwoman, could read and write and
living with husband John (42, laborer). The 1930 Census
shows her as 48, resident of Cleveland OH, native of
Romania, married at 19, alien, could read and write and
living with husband John (53 steel plant handyman). the
1940 Census shows her as 56, former resident of Cleveland
OH, native of Romania, widowed and a patient in the
Asylum. Ohio Deaths shows she died July 24, 1944. The
Asylum Grave Book shows cause of death as Tuberculous
Pneumonia and burial on July 24, 1944.
Admission Records show her as 56, married, “always lived
in Washington Co OH except in Wisconsin 5 months,” “jailed
13 years ago,” her sister was already in the Asylum.
Admitted July 7, 1880. The Asylum Grave Book shows
burial on November 8, 1880.
Admission Records are missing. The 1910 Census shows
him as 53, resident of Columbus in Franklin Co OH, native
of Germany, single and a patient in the Columbus Asylum.
Ohio Deaths shows he died August 14, 1919. The Asylum
Grave Book shows cause of death as Pulmonary
Tuberculosis and burial on August 15, 1919.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
410
471
Name
Born
Died
M Gheen
Lemuel
M.
1824
1907 744:
1894:
3942
F Kiggans
Nettie
1855
1922
Patient #
County
Morgan:
Morgan:
Morgan
Yr Admitted Comments
1877: 1887: Admission Records show he had been placed in the Morgan
Co OH Infirmary for insanity in October 1858 and transferred
1901
and admitted November 5, 1877. Re-admitted January 13,
1887 as a resident of the Morgan County Infirmary. Readmitted October 17, 1901 as 76, resident of Morgan
Township in Morgan Co OH, native of Virginia, no
occupation, single, no education, Protestant, and had injury
to head. The 1850 Census shows him as 30, resident of
Meigsville Township, native of Virginia, laborer and living
with Abraham Hart family. The 1860 Census shows him as
32, native of Virginia, insane and a patient in the Morgan
County Infirmary. The 1870 Census shows him as 45, native
of Virginia, insane and a patient in the Morgan County
Infirmary. The 1900 Census shows him as 75, native of
Ohio, single, could not read or write and a patient in the
Morgan County Infirmary. The Index to Athens County
Death Records shows him as Leonard Ghreen and died July
26, 1907. The Asylum Grave Book shows burial on July 28,
1907.
Headstone missing. Not in Admissions Index. The 1900
Census shows her as 45 (b. March 1855), native of Ohio,
married and mother of 3 children with one living, could not
read or write and a patient in the Asylum. The 1910 Census
show her as 55, married with 3 children, could not read or
write and a patient in the Asylum. The 1920 Census shows
her as 64, married, could read and write and a patient in the
Asylum. Ohio Deaths shows her having died April 8, 1922.
The Asylum Grave Book shows cause of death as Cirrhosis
of the liver and burial on April 10, 1922.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
2
283
432
559
Name
Born
Died
F Giles
Charlotte
1844
1908 2575*
M Gilkey
Charles
William
1881
M Gillespie
Charles
1849
Patient #
County
Scioto
Yr Admitted Comments
1893 Admissions Index shows her as Charlotte. Admission
Records are missing. The 1850 Census shows her as 7,
resident of Clay Township in Scioto Co OH, living with
mother Jane (38), Margaret (18), Franklin (16), Walter (14),
Thomas (10), Dennis (4) and Wheatly (2). The 1860
Census shows her as Ann Rapp, 17, resident of Madison
Township in Scioto Co OH, native of Ohio, living with step
father Jacob (64, farmer), mother Jane (45), Thomas (19,
farmer), Sarah (16), Dennis (14), James (12) and May (4).
The 1880 Census shows her as 36, resident of Madison
Township in Scioto Co OH, native of Ohio, no occupation
and living with mother Mary Rapp (62, widowed). The 1900
Census shows her as Scharlotte, 55 (b. August 1844),
native of Ohio, could read and write and a patient in the
Asylum. The Asylum Grave Book shows her as Sherlock
and burial on May 5, 1908.
1908 3672
1917 4553
Monroe
Guernsey
1900 Admission Records show him as 19, resident of Franklin
1904
Township in Monroe Co OH, no occupation, single,
Protestant, and had been in the Monroe County Infirmary for
eight years. Admitted February 8, 1900. The 1900 Census
shows him as 19 (b. 1881), native of Ohio, single, could not
read or write and a patient in the Asylum. The Asylum
Grave Book shows burial on September 24, 1908. Private
marker installed.
Admission Records show him as 55, resident of Bird's Run,
Will Township in Guernsey Co OH, transferred from
Guernsey County Infirmary, farmer, single, and Protestant.
Admitted December 14, 1904. The 1880 Census shows him
as 30, resident of Wills Township in Guernsey Co OH, native
of Ohio, boarder, idiotic and could not read or write. The
1910 Census shows him as 56, single, could read and write
and a patient in the Asylum. Ohio Deaths show he died May
8, 1917. The Asylum Grave Book shows cause of death as
Mitral Insufficiency and burial on May 9, 1917.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
728
293
Name
Born
Died
Patient #
M Gillespie
James H.
1857
1927 3238
F Gillespy
Eliza
1872
County
Monroe
Yr Admitted Comments
1897 Admission Records show him as 40, resident of Adams
Township in Monroe Co OH, native of Ohio, single, common
education, Protestant, and violent. Admitted April 30, 1897.
The 1870 Census shows him as 13, resident of Adams
Township in Monroe Co OH, native of Ohio, living with
mother Elizabeth (57, keeping house), George (22),
Elizabeth (18) and Obadiah (15). The 1880 Census shows
him as 22, reisdent of Adams Township in Monroe Co OH,
native of Ohio, farm laborer, single, living with Eliza (66,
keeping house), William (42, farm laborer) and servant
Sonia Fulton (14). The 1910 Census shows him as 53,
native of Ohio, single, could read and write and a patient in
the Asylum. The 1920 Census shows him as 62, single,
could read and write and a patient in the Asylum. Ohio
Deaths shows he died July 1, 1927. The Asylum Grave
Book shows cause of death as Arteriosclerosis and burial on
July 1, 1927.
1909 4334
Ross
1906 Admission Records show her as 34, resident of Union
Township in Ross Co OH, native of Ohio, housekeeper,
single, slight education, Protestant, homicidal, violent, no
children, mother and sister insane. Admitted August 3, 1906.
The 1870 Census shows an Eliza as black, 9 months, living
with father Andy (30, farm laborer), mother Amanda (19,
keeping house), David (7) and Sandy (4). Ohio Deaths
shows she died March 18, 1909. The Asylum Grave Book
shows cause of death as Dementia Paralyticae and burial on
March 21, 1909.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
283
140
Name
Born
Died
Patient #
M Gillilan
David
1819
1898 3047
M Gilliland
William
1818
County
Gallia
Yr Admitted Comments
1895 Admission Records show him as 76, resident of Gallipolis in
Gallia Co OH, native of Ohio, farmer, married, limited
education, no religion, had been at the County Infirmary, and
had son in the Asylum. Admitted October 7, 1895. The 1850
Census shows him as 32, resident of Walnut Township in
Gallia Co OH, native of Ohio, farmer, living with wife Clarisa
(30), George (8), Louisa (6), Thomas (4) and Missouri (2).
The Index to Athens County Death Records shows him as
Gillian and died May 10, 1898. The Index to Athens County
Death Records shows him as Gillian and died May 10, 1898.
The Asylum Grave Book shows burial on May 10, 1898.
1887 1118
Gallia
1881 Admission Records show him as 63, resident of Greenfield
Township in Gallia Co OH, Bretheran, dangerous to others,
and one brother insane. Admitted January 7, 1881. The
Index to Athens County Death Records shows he died July
21, 1887. The Asylum Grave Book shows burial on July 21,
1887.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
County
1
195
M Gillespie
John R.
1823
1891
Jackson
2
556
F Gilmore
Amy
1885
1929 6196*
Lawrence
Yr Admitted Comments
CIVIL WAR VETERAN Private headstone. Admission
Records show him as 54, the duration of the disease was
unknown (but another paper states it was for two years), he
appeared to have not had any prior medical treatment, he
had been living in the County Infirmary for five to six months,
and that he had a legal settlement in Lick Township of
Jackson County. He was ordered to the Asylum on
November 19, 1877 and admitted on November 28th. The
1880 Census places him in the Asylum as a 57 year old
white farmer. Graves Registration (ACRec) shows him in the
2nd OHA, Company B, as a Private from July 17, 1863
through August 23, 1865. He was born in 1823 in Ohio and
died July 14, 1891. The Ohio Roster indicates he entered
the service at 26 on July 17, 1863, was appointed as
Artificer on September 12, 1863, was reduced January 1,
1865 and mustered out on August 23, 1865. This
information is confirmed by The National Park Service’s Civil
War Soldier and Sailors System. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Asylum Grave Book shows burial on July 14,
1891.
1923 Admission Records are missing. The 1910 Census shows
her as 24, resident of Ironton in Lawrence Co OH, native of
Ohio, could read and write and living with husband Alonzo
(31, furnace worker). The 1920 Census shows her as 35,
resident of Ironton in Lawrence Co OH, native of Ohio, could
read and write and living with husband Louie (42,
contractor). Ohio Deaths shows she died March 11, 1929.
The Asylum Grave Book shows cause of death as
Pulmonary Tuberculosis and burial on March 13, 1929.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
2
809
1000
Name
Born
Died
Patient #
F Gilmore
Bertha L.
1884
1962 6059*
M Gilmore
Edward
1874
1946 11310*
County
Hocking
Monroe
Yr Admitted Comments
1921 Has headstone with name and dates. The 1920 Census
1943
shows her as 29, native of Ohio, married, could not read or
write and was an inmate in the Hocking Co OH County
Infirmary. the 1940 Census shows her as 49, native of Ohio,
married and a patient in the Asylum. Ohio Deaths shows
her as 78, former resident of Hocking County, divorced and
died November 25, 1962.
Has headstone with name and date. Admission Records
are missing. The 1900 Census shows him as 26, resident of
Salem Township in Monroe Co OH, native of Ohio, farm
laborer, single, could read and write, living with father Dallas
(55, farmer), mother Mary (52), Flora (23, house keeper),
Callie (19, cigar maker), Ella (16) and Clara (12). The 1910
Census shows him as 36, resident of Salen Township in
Monroe Co OH, native of Ohio, coal miner, single, could
read and write, living with father Dallas (65, farmer), mother
Mary (62), Flora (33) and Clara (22). The 1920 Census
shows him as 45, resident of Salen Township in Monroe Co
OH, native of Ohio, single, living with father Dallas (74,
farmer), mother Mary (72), Flora 43 and Clara (32). The
1930 Census shows him as 55, resident of Salem Township
in Monroe Co OH, native of Ohio, coal miner, single, could
read and write, not a veteran, living with Flora (53) and Clara
(42). The Death Certificate shows him as 71 (b. May 3,
1874), cimmitted from Monroe County OH, native of
Clarington OH, coal miner, single, parents Dallas and Mary
(Stephens), suffered from Myocarditis and Chronic Vulvular
Heart Disease and died of Edema of the Lungs on January
15, 1946 and buried January 18, 1946.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
224
Name
Born
M Gilpin
John
Died
Patient #
1893 2303*
County
Clinton
Yr Admitted Comments
1889 Admission Records are missing. The 1860 Census shows
2
684
M Girt John
1861
1924 7666*
Noble
1923
2
660
F Gittowitz
Pauline
1897
1939 7881*
Cuyahoga
1935
him as 4, resident of Jefferson Township in Adams Co OH,
native of Ohio, living with father John (37, farmer), Jane
(37), Nancy (10) and Rachel (2). The 1870 Census shows a
John W., 13, resident of Jefferson Township in Adams Co
OH, native of Ohio, farm worker, living with father John (48,
farmer), mother Jane (48, keeping house), Nancy (19,
teacher), Rachel (12), Columbia (8) and George (4). The
1880 Census shows a John W., 23, native of Ohio, single
and a resident of the Clinton Co OH Infirmary as a servant
laborer to the Superintendent. The Index to Athens County
Death Records shows he died June 20, 1893. The Asylum
Grave Book shows burial on June 21, 1893.
Admission Records are missing. Ohio Deaths shows he
died August 8, 1924. The Asylum Grave Book shows
cause of death as Tabo Paresis and burial on August 9,
1924.
Admission Records are missing. The 1930 Census shows
her as 33, resident of Cleveland in Cuyahoga Co OH, native
of Russia, immigrated in 1919, Yiddish speaker,
dressmaker, boarder, single, could read and write and living
with the Sam Kronenberg family. Ohio Deaths shows she
died October 6, 1939. The Asylum Grave Book shows
cause of death as Coronary Thrombosis and burial on
October 9, 1939.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
552
Name
F Givens
Eliza
Born
Died
Patient #
1842
1929 688:
1693
County
Meigs:
Meigs
Yr Admitted Comments
1877: 1886 BLACK. Admission Records show her as 35, resident of
Salisbury Township in Meigs Co OH, transferred from jail
and married. Admitted September 30, 1877. Re-admitted
September 1, 1886 from the Meigs County Infirmary. The
1910 Census shows her as 68, married with three children,
could read and write and a patient in the Asylum. The 1920
Census shows her as 77, married, could read and write and
a patient in the Asylum. Ohio Deaths shows she died
January 27, 1929. The Asylum Grave Book shows cause fo
death as Cerebral Hemorrhage and burial on January 29,
1929.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
685
Name
M Gladman
George
W.
Born
Died
Patient #
1832
1924 1334
County
Monroe
Yr Admitted Comments
1882 CIVIL WAR VETERAN Admission Records show him as 50,
resident of Wayne Township, laborer, married three times,
very limited education, Protestant, and had earlier attack at
42. Admitted December 13, 1882. The 1870 Census shows
him as 33, resident of Center Township, native of Ohio, farm
hand, boarding with Deborah Stine family. The 1880 Census
shows him as 48, resident of Wayne Township, native of
Ohio, farm laborer, living with wife Mary (50, keeping house),
Sarah (7), Mary (5) step-grandson William Wilson (5), Mary
Wilson (2), step-daughter Virginia Horseman (19) and her
son Charles (1). The 1900 Census shows him as 68 (b. May
1832), native of Ohio, married, former laborer, could not
read or write and a patient in the Asylum. The 1910 Census
shows him as 78, native of Ohio, married, could read and
write and a patient in the Asylum. The 1920 Census shows
him as 86, native of Ohio, married, could read and write and
a patient in the Asylum. The 1890 Census Veterans
Schedule indicates he was a Private in the 1st OC, enlisted
in April 1861, left the unit in 1862 and in the Asylum. That
same Schedule shows his wife, Mary A., resident of
Woodsfield OH with notes "not obtained" and "could get no
further ???". He does not appear in the Ohio Roster or the
National Park Service Civil War Soldiers and Sailors
System. See http://www.itd.nps.gov/cwss/soldiers.cfm for
Regimental history. The Asylum Grave Book shows cause
of death as Broncho Pneumonia and burial on September
20, 1924.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
3
185
1111
Name
Born
Died
M Goddard
David
1852
1890 1801
M Goethals
Rene
1885
1968
Patient #
County
Washington
Seneca
Yr Admitted Comments
1886 Admission Records show him as 34, resident of
Independence Township in Wshington Co OH, native of
Ohio, cooper, married, limited education and Protestant.
Admitted August 3, 1886. The 1860 Census shows him as 6,
resident of Independence Township in Washington Co OH,
native of Ohio, living with father Benjamin (29, farm hand),
mother Maria (19), Harrison (4) and Rachel (2). The 1880
Census shows him as 26, resident of Independence
Township in Washington Co OH, native of Ohio, farmer,
could not read or write, living with wife S.A. (22, keeping
house), Joseph (5) and Theo (4). The Index to Athens
County Death Records shows he died July 22, 1890. The
Asylum Grave Book shows burial on July 22, 1890.
Has headstone with name and dates. Not in Admissions
Index. Border Crossings from Canada to US shows him as
22, native of Belgium, arrived in 1907 at Quebec from
Liverpool via the Victoriaand cleared to Detroit, coal miner,
5'4", light hair, blue eyes, single, could read and write and
emmigrating with his brother. The World War Draft
Registration shows him as 33, resident of Detroit MI, in the
soft drink business, married to Ethel, 5'6", light hair, and blue
eyes. The 1920 Census shows him as 34, resident of Detroit
MI, native of Belgium, taxi driver, innigrated in 1904 and
naturalized in 1915, could read and write, living with wife
Ethel (41) and lodger Harry Boone. The 1930 Census shows
him as 40, resident of Detroi MIt, native of Belgium, cement
contractor, married and could read and write. The World
War II Draft Registration shows him as 57, resident of Libert
Township in Seneca Co OH and a native of Belgium. Ohio
Deaths shows him as 62, former resident of Seneca Co OH
and a widower. The Social Security Death Index shows he
died in January 1968.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
954
Name
Born
Died
M Goines
John
1863
1942 10430*
1897
2
653
F Golden
Tillie
1
196
M Golding
John L.
2
691
F Goldsmith
Rosa
1
67
F Gones
Zerriff
1
248
M Goodwin
Haustin
Patient #
County
Meigs
Yr Admitted Comments
1938 BLACK Headstone missing. Admission Records are
1938 8187*
Cuyahoga
1937
1891 2268*
Hocking
1889
1874
1942 8163*
Cuyahoga
1937
1857
1888 1843
Gallia
1887
1895 2079*
Clinton
1888
missing. The 1940 Census shows him as 77, former
resident of Pomeroy OH, native of Ohio, widower and a
patient in the Asylum. Ohio Deaths shows he died
September 22, 1942. The Asylum Grave Book shows
cause of death as Bronchopneumonia Tuberculosis and
burial on September 25, 1942.
BLACK. Admission Records are missing. The 1930 Census
shows her as 33, native of District of Columbia, married,
could read and write, criminally insane and a patient in the
Lima Asylum. Ohio Deaths shows she died December 21,
1938. The Asylum Grave Book shows cause of death as
Arteriosclerosis and burial on December 24, 1938.
Admission Records are missing. The Index to Athens
County Death Records shows he died July 23, 1891. The
Asylum Grave Book shows burial on July 23, 1891.
Admission Records are missing. The 1940 Census shows
her as 68, former resident of Cleveland OH, native of
Wisconsin, former nursemaid, single and a patient in the
Asylum. Ohio Deaths shows she died October 27, 1942.
The Asylum Grave Book shows cause of death as Brain
Tumor and burial on October 29, 1942.
Admission Records show her as 30, resident of Gallipolis in
Gallia Co OH, native of Ohio, house wife, married, no
education, Protestant and no children. Admitted September
9, 1887. The Index to Athens County Death Records shows
him as Jerriff [sic] and died January 13, 1888. The Asylum
Grave Book shows burial on January 13, 1888.
Admission Records are missing. The 1880 Census shows a
Hulstead, 21, resident of Marion Township in clinton Co OH,
native of Ohio, and a forester. The Index to Athens County
Death Records shows him as Houston and died July 25,
1895. The Asylum Grave Book shows burial on July 25,
1895.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
174
Name
Born
Died
M Goodwin
Henry
1830
1890 90*
Patient #
County
Hocking
1
101
F Gordon
Mary Jane
1845
1892 47
Lawrence
3
811
F Gorski
Rosa
1900
1963
Cuyahoga
1
503
M Gott
William
1878
1913 5678*
Washington
Yr Admitted Comments
1874 Admission Records are missing. The 1850 Census shows
1874
1911
him as 20, resident of Starr Township in Hocking Co OH,
native of Pennsylvania, laborer, living with father Nathan (50,
farmer), mother Drantha (44), Lyman (18), Salmon (15),
Nathan (13), David (8), Almon (6), Lewis (10), Joseph (4)
and Mary (4 months). The 1860 Census shows him as 23,
resident of Starr Township in Hocking Co OH, native of
Vermont, living with father Nathan (60, farmer), mother
Diantha (55), David (18), Almund (15), Joseph (13) and
Mary (10). The Index to Athens County Death Records
shows him as Goodman and died January 11, 1890. The
Asylum Grave Book shows burial on January 11, 1890.
Admission Records show her as 29, resident of Fayette
Township in Lawrence Co OH and perhaps one child.
Admitted February 18, 1874. The 1870 Census shows her
as 26, resident of Fayette Township in Lawrence Co OH,
native of Virginia, keeping house, living with husband
Samuel (34, farm worker) and Robert (2). The 1880 Census
shows her as 35, native of Ohio, married and a patient in the
Asylum. The Index to Athens County Death Records shows
she died February 5, 1892. The Asylum Grave Book shows
burial on February 5, 1892.
Has headstone with name and dates. Not in Admissions
Index. Ohio Deaths shows her as 63, former resident of
Cuyahoga County, single and died June 30, 1963.
Admission Records are missing. 1880 Census indicates a
William, 2, native of Ohio, parents natives of Ohio, father
Peter (35, laborer), mother Sarah (32), sibs Lorenzo (4),
Jammie (1) and James (1/12). Ohio Deaths shows he died
July 18, 1913. The Asylum Grave Book shows cause of
death as Dementia Paralyticae and burial on July 20, 1913.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
151
Name
Born
Died
Patient #
F Grabill
Martha J.
1855
1897 2061*
County
Highland
Yr Admitted Comments
1889 Headstone missing. Admission Records are missing. The
3
824
F Graham
Ethel P.
1884
1965 7882*
Cuyahoga
1935
2
912
M Graham
Frank
1874
1939 9384*
Lawrence
1933
1880 Census shows a Martha as 25, resident of Plain
Township in Stark Co OH, native of Ohio and a servant at
the Stark County Infirmary. The Index to Athens County
Death Records shows her as Mahala and died August 20,
1897. The Asylum Grave Book shows burial on August 21,
1897.
Has headstone with name and dates. Admission Records
are missing. The 1900 Census shows her as 16, resident of
Cleveland in Cuyahoga Co OH, native of Pennsylvania,
could read and write, living with father David (42, tailor),
mother Anna (43), Geraldine (11) and servant Kate Freeman
(18). The 1940 Census shows her as 56, native of
Pennsylvania, single and a patient in the Asylum. Ohio
Deaths shows her as 81, formerly of Cuyahoga County,
single, had been a patient in the Asylum and died June 5,
1965.
Headstone broken. Admission Records are missing. The
1910 Census shows him as 36, resident of Windsor
Township in Lawrence Co OH, native of Ohio, farm laborer,
wife Annie (34), Homer (10), Lennie (8), Evie (4) and Jasper
(2 months). The World War I Draft Registration shows him
as 41, resident of Proctorville in Lawrence Co OH, farm
laborer and nearest relative Anna Graham. The 1930
Census shows him as 55, resident of Rome Township in
Lawrence Co OH, native of Ohio, farm laborer, could not
read or write, living with wife Annie (56), Homer (29, farm
laborer), Lennie (28), daughter Eva Wall (24) and granddaughter Nellie Elliot (7). Ohio Deaths shows he died May
8, 1939. The Asylum Grave Book shows cause of death as
Chronic Myocarditis and burial on May 10, 1939.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
531
Name
Born
Died
F Graham
Hannah
1861
1927 5622*
Patient #
2
579
M Grant
William
1872
1918 6585*
2
1027
1882
1948
1
322
M Graves
George
M Gray J.
W.
1853
1901 3723
County
Hocking
Yr Admitted Comments
1918 Admission Records are missing. The 1920 Census shows
her as 59 and a patient in the Asylum. Ohio Deaths shows
she died March 27, 1927. The Asylum Grave Book shows
cause of death as Cerebral hemorrhage and burial on March
28, 1927.
BLACK. Admission Records are missing. Ohio Deaths
shows he died March 24, 1918. The Death Certificate
shows him as 45 (b. 1872), black, committed from Gallia
County OH, laborer, married and died of Syphilis on March
24, 1918 and buried March 16, 1918. The Asylum Grave
Book shows cause of death as Dementia Paralyticae and
burial on March 26, 1918.
Has headstone with name and dates. Not in Admissions
Index.
Gallia
1916
Lawrence
1900 BLACK Admission Records show him as 47, resident of
Upper Township in Lawrence Co OH, native of Virginia, 37
years in Ohio, plasterer, widower, 8th grade education,
Baptist, and formerly a hard drinker. Admitted May 30, 1900.
The Index to Athens County Death Records shows he died
March 19, 1901. The Asylum Grave Book shows him as
colored and burial on March 20, 1901.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
433
Name
Born
Died
M Gray
Samuel
1836
1908 4269
Patient #
County
Adams
Yr Admitted Comments
1903 CIVIL WAR VETERAN Headstone missing. Admission
Records show him as 66, resident of Sprigg Township,
native of Ohio, farmer, married, common education,
Protestant, and violent. Admitted September 30, 1903. The
1860 Census shows him as 22, resident of Huntington
Township in Brown County OH, native of Kentucky, farmer,
living with father Thomas (43, farmer), mother Mary (43),
William (22, farmer), Catherine (21), Susan (19), Elmyra
(17), Margarett (15), John (13), Thomas (11), Rebecca (9),
Henry (6) and Lewis (4). The 1880 Census shows him as
44, resident of Brandyville in Sprigg Township, native of
Kentucky, farmer, wife Hannah (33, keeping house), and
daughters Marietta (12), Eliza (10), and Lucy (4). The 1900
Census shows him as 64, resident of Sprigg Township,
native of Kentucky, farmer, could read and write, living with
wife Hannah (54). Eliza (23), Samuel (18, farm laborer),
Lawson (9) and Nelson (5). The Ohio Roster shows him as
enlisting at 23 as a Private in the 17th OVI Company H on
April 27, 1861 and mustering out August 15, 1861. He
reenlisted at 24 as a Sergeant in the 97th OVI Company D
on September 2, 1862 and mustered out January 31, 1863.
He reenlisted at 26 as a Private in the 161st OVI Company K
on May 9, 1864 and mustered out September 2, 1864. The
National Archives Rolls show he enlisted August 11, 1862 at
Malta OH, mustered in September 2, 1862 at Camp
Zanesville OH, 24, 5’ 7 3/8”, sandy complexion, blue eyes,
sandy hair, born at Deaverton in Morgan County OH,
harness maker, sick at convalescent barracks in Gallatin TN
November 20, 1862, “He was a good soldier and always
endeavored to do his duty, but was physically incapacitated
in the service. He passed through the fatiguing and wearing
marches after Bragg’s army through KY and part of Tenn in
the fall of 1862 ” discharged January 4 1863 on Surgeon’s
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
361
Name
Born
Died
Patient #
F Greathous 1850
e Mary
1914 5081*
County
Noble
Yr Admitted Comments
1913 Admission Records are missing. The 1900 Census shows
1
29
F Green
Emma
1860
1883 554
Gallia
1876
1
400
M Green
Joshua
1818
1906 1062*
Ross
1880
her as 50 (b. May 1850), resident of Olive Township in Noble
Co OH, native of West Virginia, widow, two children living,
could not read or write and living with William (23, farm
laborer). Ohio Deaths shows she died February 4, 1914.
The Asylum Grave Book shows cause of death as Artero
Sclerosis and burial on February 6, 1914.
Admission Records show her as 16, resident of Perry
Township in Gallia Co OH, single and violent. Admitted June
28, 1876. The 1870 Census shows her as 10, resident of
Greenfield Township in Gallia Co OH, native of Ohio, living
with father George (61, farm laborer), mother Sarah (51,
keeping house), John (24, farm worker) and grandmother
Rachel (75). The 1880 Census shows her as 20, native of
Ohio, single and a patient in the Asylum. The Asylum Grave
Book shows burial on July 5, 1883.
Admission Records are missing. The 1900 Census shows
him as 82, native of Ohio, single, former laborer and a
patient in the Asylum. The Index to Athens County Death
Records shows he died June 26, 1906. The Asylum Grave
Book shows burial on June 27, 1906.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
1
959
1007
O.U.
Name
Born
M Green
William
M Greer
Joseph
M Grethers
Michael
Died
Patient #
1943 11099*
County
Athens
Yr Admitted Comments
1942 Admission Records are missing. Ohio Deaths shows he
died March 19, 1943. The 1920 Census shows him as 3,
resident of Athens OH, native of West Virginia, living with
father William (28, coal miner), mother Marcia (22), James
(1) and uncle Fred (25, coal miner). The 1930 Census
shows him as 13, resident of Slab Fork District in Raleigh
County WV, native of West Virginia, could read and write,
living with father William (38, coal mine electrician), motehr
Marcie (33), Joe (10), Melvin (8), Virjean (6), Pearl (1) and
Marie (1 month). The 1940 Census shows him as 23,
resident of Athens OH, native of West Virginia, hotel waiter,
eleventh grade education, living with uncle John Carmichael
(40, city service laborer), aunt Murial (28), Barbara (3) and
sister Blanche (20, retail sales). The Asylum Grave Book
shows cause of death as General Arteriosclerosis and burial
on March 23, 1943.
1891
1946 8953*
1904
Cuyahoga
1935 Has headstone with name and date. Admission Records
are missing. The 1920 Census shows him as 29, single and
a patient in the Cleveland Asylum. The 1930 Census shows
him as 40, native of New York, single, could read and write
and a patient in the Cleveland Asylum. The 1940 Census
shows him as 50, former resident of Cleveland OH, native of
New York, single and a patient in the Asylum. The Death
Certificate shows him as alias Long, 57 (b. December 3,
1888), committed from Cuyahoga County OH, native of New
York, watchman, single, suffered from Dementia Praecox
and died of Chronic Myocarditis on May 19, 1946 and buried
May 21, 1946.
Given to O. U. No grave number. The only Grethers (also
spelled Grethus) is Nicholas (135, 1874 and 4459, 1904 Fairfield). The Asylum Grave Book shows burial on
December 5, 1904.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
239
491
Name
Born
Died
F Grey
Lucretia
1833
1904 346:
3304
Athens:
Athens
1912 5518*
Scioto
M Griffin
Charles
Patient #
County
Yr Admitted Comments
1874: 1899 Headstone missing. Admission Records show her as 40,
resident of Dover Township in Athens Co OH, single, eight
year old bastard child and admitted October 19, 1874. Readmission shows her as 67, resident of Dover Township in
Athens Co OH, native of Ohio, single, no education,
Protestant, domestic and admitted October 3, 1899. The
1850 Census shows her as 18, resident of Alexander
Township in Athens Co OH, native of Ohio, living with father
Joel (63, farmer), mother Eunice (56), Alfred (33,
wheelwright), Emeline (29), Abigail (25), Miles (21,
wheelwright) and Lois (16). The 1860 Census shows her as
23, resident of Hebbardsville OH, native of Ohio, insane and
living with mother Vinnie (60, widow). The 1880 Census
shows her as 46, native of Ohio, single, could not read or
write and a patient in the Asylum. The 1900 Census shows
her as 67 (b. 1833), native of Ohio, single, could not read or
write and a patient in the Asylum. The Asylum Grave Book
shows burial on July 31, 1904.
1910 Admission Records are missing. Ohio Deaths shows he
died December 25, 1912. The Death Certificate shows he
was 40 (b. 1872), native of Kentucky, farmer, married, in
Asylum 2 years, 10 days, died December 25, 1912 and
buried December 27, 1912. The Asylum Grave Book shows
cause of death as Dementia Paralyticae and burial on
December 27, 1912.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
311
Name
Born
F Griffith
Hannah
Died
Patient #
1910 4216
County
Belmont
Yr Admitted Comments
1905 Admission Records show her as about 30, resident of
1
240
M Grimes
James O.
1863
1895 2001
Perry
1887
3
758
F Groetz
Nettie
1868
1950 7114*
Summit
1930
Richland Township in Belmont Co OH, formerly of Pease
Township in Belmont Co OH, transferred from Belmont
County Infirmary, single and Catholic. Admitted September
11, 1905. Ohio Deaths shows she died May 30, 1910. The
Death Certificate shows she was about 34, single, in Asylum
4 years, 8 months, 19 days, died May 30, 1910 and buried
June 1, 1910. The Asylum Grave Book shows cause of
death as Pulmonary Tuberculosis and burial on June 1,
1910.
Headstone missing. Admission Records show him as 24,
farmer, resident of Monroe Township in Perry Co OH, single,
no education, Catholic, admitted November 15, 1887. The
1870 Census shows him as 8, resident of Union Township in
Perry Co OH, native of Ohio, living with father Lawson (41,
farm laborer), mother Mary 40, keeping house), Mary (17),
Annice (14), John (13), Rose (9), Mariah (3) and Charles (2).
The 1880 Census indicates him as 18, laborer, native of
Ohio, father native of Pennsylvania, mother native of Ohio,
father Lawson (52, farmer), mother Mary (51, keeping
house), sister (14) and brother (11). The Index to Athens
County Death Records shows he died March 25, 1895. The
Asylum Grave Book shows burial on March 27, 1895.
Has headstone with name and dates. Admission Records
are missing. The 1930 Census shows her as 61, native of
Ohio, divorced, could read and write and a patient in the
Asylum. The 1940 Census shows her as 70, native of Ohio,
divorced and a patient in the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
177
Removed
1
97
Name
Born
Died
F Grooms
Cornelia
1871
1900 3195
F Grooms
Jennie
F Group
Caroline
XXXX
Patient #
County
Yr Admitted Comments
1898 Headstone missing. Admission Records show her as 25,
Adams
1929 XXXX
XXXX
1891 2362*
Washington
housemaid, resident of Oliver Township in Adams Co OH,
single, common education, United Presbyterian, first attack
at 10 years, admitted October 26, 1898. The 1880 Census
shows her as 9, resident of Oliver Township in Adams Co
OH, native of Ohio, living with father John (63, farmer),
mother Rebecca (54, keeping house) and Amos (20). The
Index to Athens County Death Records shows her as
Camelia A. Groows and died April 25, 1900. The Asylum
Grave Book shows burial on April 25, 1900.
West Union Ohio Adams County.
XXXX
1891 Admission Records are missing. The Index to Athens
2
760
M Grubb
Edward
1881
1929 4410*
Fairfield
1904
2
693
M Gruber
Steve
1885
1925 7338*
Cuyahoga
1921
County Death Records shows she died September 28, 1891.
The Asylum Grave Book shows burial on September 30,
1891.
Admission Records are missing. The 1910 Census shows
him as 37, native of Ohio, single, could not read or write and
a patient in the Asylum. The 1920 Census shows him as 39
and a patient in the Asylum. Ohio Deaths shows he died
July 19, 1929. The Asylum Grave Book shows cause of
death as Septicemia and burial on July 20, 1929.
Grave Book notes suicide by hanging. Admission Records
are missing. The World War I Draft Registration shows him
as 28, born 1889, resident of Cleveland in Cuyahoga Co
OH, native of Austro-Hungary and married with two sons.
The 1920 Census shows him as 35, resident of Cleveland in
Cuyahoga Co OH, native of Hungary, naturalized in 1910,
machine hand, wife Mary (30) and children Steve (10), Joe
(8) and Mary (2). Ohio Deaths shows he died April 17,
1925. The Asylum Grave Book shows cause of death as
suicide by hanging and burial on April 29, 1925.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
569
Name
Born
Died
Patient #
F Guise
Julia
1838
1930 5666*
County
Washington
2
719
F Guy
Victoria
1866
1945 4358:
4546*
Scioto:
Scioto
2
506
F Gwynne
Lucinda
Alice
1868
1925 2196*
Adams
Yr Admitted Comments
1918 Admission Records are missing. The 1910 Census shows
1906: 1908
her as 60, resident of Newport Township in Washington Co
OH, native of Germany, servant, single, could read but not
write and living with the Harry Hays family. The 1920
Census shows her as 82 and a patient in the Asylum. Ohio
Deaths shows she died February 8, 1930. The Asylum
Grave Book shows cause of death as Arteriosclerosis and
burial on February 10, 1930. Find a Grave shows she was
born in 1837.
BLACK. Admission Records show her as 40, resident of Nile
Township in Scioto Co OH, domestic, uneducated, Catholic
and 4 children. Admitted November 7, 1906. Re-admission
Records are missing. The 1910 Census shows her as 42,
married with no children, could not read or write and a
patient in the Asylum. The 1920 Census shows her as 53,
could read and write and a patient in the Asylum. The 1930
Census shows her as 63, married, could read and write and
a patient in the Asylum. The 1940 Census shows her as 63,
married and a patient in the Asylum. The Death Certificate
shows her as about 79 (b. about 1866), black, committed
from Scioto County OH, native of US, married to William
Guy, suffered from General Arteriosclerosis and died of
Chronic Myocarditis and Myocardial Degeneration on April
30, 1945 and buried May 3, 1945. The Asylum Grave Book
shows cause of death as Chronic Myocarditis and burial on
May 3, 1945.
1890 Admission Records are missing. The 1900 Census shows
her as 31, native of Ohio, married with one child, could read
and write and a patient in the Asylum. The 1910 Census
shows her as 42, married with one child, could read and
write and a patient in the Asylum.Ohio Deaths shows her as
Gwynn and died July 12, 1925. The Asylum Grave Book
shows cause of death as Exhaustion and burial on July 14,
1925.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
762
Name
Born
Died
Patient #
County
Yr Admitted Comments
1912: 1923 Private headstone. Admission Records are missing. The
F Hackworth 1885
Harriett
1950 4861*:
6257*
Scioto:
Athens
1898 2207*
Jackson
1889
1913 A4266
Lawrence
1903
1
291
M Hagardey
Nicholas
1
506
M Hailer
Joseph
1866
1920 Census shows her as 28, resident of Athens in Athens
Co OH, native of Ohio, servant, could read and write and
living with Fred Bush (50, "Athens Messenger" editor), wife
Georgia (48) and daughter Marian (18). The 1930 Census
shows her as 44, single, could read and write and a patient
in The Asylum. The 1940 Census shows her as 53, single
and a patient in the Asylum.
Admission Records are missing. The Index to Athens
County Death Records shows him as Hagardy and died
November 3, 1898. The Asylum Grave Book shows burial
on November 4, 1898.
Admission REcords show him as 34, resident of Upper
Township in Lawrence Co OH, native of Ohio, black hair,
black eyes, laborer, married but separated, good education,
Catholic, bordering on violent, and sister in Asylum.
Admitted October 15, 1903. The 1870 Census shows him as
Hyler, 3, resident of Ironton in Lawrence Co OH, native of
Ohio, living with father Joseph (45, saloon keeper), mother
Pauline (35, keeping house), Anna (7), Mary (4) and John
(2). The 1880 Census shows him as 14, resident of Ironton
in Lawrence Co OH, native of Ohio, nail mill worker, living
with father Joseph (57, rolling mill worker), mother Polly (46,
keeping house), Anna (17), Mary (15), John (12), Henry (8)
and Lizzie (6). The 1900 Census shows him as Hiler, 34 (b.
March 1866), resident of Ironton in Lawrence Co OH, native
of Ohio, nail feeder, married 1 year, could read and write,
living with wife Maud (24) and step daughter Ella Williams
(8). The 1910 Census shows him as 44, married, could read
and write and a patient in the Asylum. Athens County
Deaths shows he died September 18, 1913. The Asylum
Grave Book shows cause of death as Dementia Paralyticae
and burial on September 20, 1913.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
1066
Name
Born
Died
Patient #
M Haines
James
1881
1957 4856
County
Scioto
Yr Admitted Comments
1906 Admission Records show him as 25, resident of Wayne
Township in Scioto Co OH, native of Ohio, black hair, brown
eyes, 5' 5", 145 lbs., shoe worker, single, common
education, Protestant and relative Nancy Jane Haines of
Portsmouth in Scioto Co OH. Admitted June 16, 1906. The
1900 Census shows him as 19, show worker, single, could
read and write, living with mother Nancy (42) and Maggie
(16, shoe worker). The World War I Draft Registration
shows him as a patient in the Asylum. The 1930 Census
shows him as 48, single, could read and write and a patient
in the Asylum.
Has headstone with name and dates. Admission Records
are missing. The 1920 Census shows an Eliza as 38,
resident of Niles in Trumbull Co OH, native of Pennsylvania,
single, could read and write and living with brother-in-laws
Hofius family. The 1940 Census shows her as 58, former
resident of Cleveland, native of Ohio, single and a patient in
the Asylum. Ohio Deaths shows her as 80, former resident
of Cleveland OH, married and died June 22, 1966.
3
828
F Hake
Eliza
1880
1966 8162*
Cuyahoga
1937
1
104
M Halahay
James
1822
1884 316
Fairfield
1874 Admission Records show him as 52, resident of Pleasant
M Halbgewa
ch Jacob
1840
1
201
1891 814
Adams
1878
Township in Fairfield Co OH and had been in an asylum
earlier. Admitted September 29, 1874. The 1880 Census
shows him as 58, native of Ireland, former laborer, single,
could not read or write and a patient in the Asylum. The
Asylum Grave Book shows burial on January 17, 1884.
Admission Records show him as 38 and resident of Liberty
Township in Adams Co OH. Admitted November 19, 1878.
The 1880 Census shows him as Jacob Halbgewach, 40,
native of Germany, former laborer, single, could not read or
write and a patient in the Asylum. The Index to Athens
County Death Records shows he died October 13, 1891.
The Asylum Grave Book shows burial on October 15, 1891.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
41
Name
Born
Died
Patient #
F Hall
Adaline
1854
1884 925
County
Meigs
Yr Admitted Comments
1879 Admission Records show her as 25, married with three
2
709
M Hall
Albert
1868
1926 2241*:
2427*
Clermont:
1889: 1890
Washington
1
467
M Hall
J.O.B.
1829
1911 4552
Guernsey
1904
children “two living separate from her husband,” admitted
September 3, 1879. The 1880 Census shows her as 26,
native of Ohio, married and a patient in the Asylum. The
Index to Athens County Death Records shows she died
October 5, 1884. The Asylum Grave Book shows burial on
October 7, 1884.
Admission Records are missing. The 1880 Census shows
him as 17, resident of Richland Township in Clinton Co OH,
native of Ohio, living with father Richard (58, farmer), mother
Nancy (48, keeping house), Jepthath (23, farm hand) and
Rufus (14). The 1900 Census shows him as 32 (b. April
1868), native of Ohio, former laborer, single, could read and
write and a patient in the Asylum. The 1920 Census shows
him as 54, single and a patient of the Asylum. Ohio Deaths
shows he died February 18, 1926. The Asylum Grave Book
shows cause of death as Pulmonary Tuberculosis and burial
on February 19, 1926.
Admission Records show him as 75, resident of Wills
Township in Guernsey Co OH, transferred from County
Infirmary, farmer, single, and Protestant. Admitted
December 14, 1904. The 1910 Census shows him as 53,
married, could read and write and a patient in the Asylum.
Ohio Deaths shows he died June 23, 1911. The Asylum
Grave Book shows cause of death as Traumatic
Septicaemia and burial on June 26, 1911.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
446
844
Name
Born
Died
Patient #
County
Yr Admitted Comments
M Hall
James M.
1862
1909 4920:
5120
Clinton:
Clinton
M Hall
Jesse S.
1872
1935 5925*:
6079*:
6470*
Washington: 1913: 1913:
him as 48 and a patient in the Asylum. The 1930 Census
Washington 1915
1906: 1908 Headstone missing. Admission Records show him as 44,
resident of Marion Township in Clinton Co OH formerly of
Blanchester, stone mason, married, Orthodox, suicidal, and
possible wife Elizabeth Hall of Blanchester. Admitted
October 26, 1906. Re-admitted April 20, 1908 as 46, brown
hair, brown eyes, 154 lbs., 5' 8", stome mason, married to
Elizabeth Hall, and Protestant. The 1870 Census shows him
as 7, resident of Jefferson Township in Clinton Co OH,
native of Ohio, living with father Solomon (48, farm laborer),
mother Martha (39, keeping house), Albert (17, farm
laborer), Martha (16, keepinghouse), Amanda (15), Perry
(12) and Mary (10). The 1880 Census shows him as 18,
resident of Clinton Valley in Clinton Co OH, native of Ohio,
laborer, living with father Solomon (58, laborer), mother
Martha (49, keeping house) and Stephen Snell (12,
boarder). The 1900 Census shows him as 31, resident of
Marion Township in Clinton Co OH, native of Ohio,
stonemason, could read and write, living with wife Lizzie
(30), Stella (12), Mary (10), Berley (7), H--- (3), Lara (7
months) and step sons Ray Wise (19) and Branere (16).
Ohio Deaths shows he died October 11, 1909. The Asylum
Grave Book shows cause of death as Demnetia Paralyticue
and burial on October 13, 1909. Perry Hall in grave #570 is
hi
b th Records are missing. The 1920 Census shows
Admission
shows him as 58, single, could read and write and a patient
in the Asylum. The Asylum Grave Book shows cause of
death as Coronary Thrombosis and burial on January 19,
1935.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
570
Name
M Hall Perry
Born
Died
Patient #
1858
1917 6683*
County
Clinton
Yr Admitted Comments
1917 Admission Records are missing. The 1870 Census shows
him as 12, resident of Jefferson Township in Clinton Co OH,
native of Ohio, living with father Solomon (48, farm laborer),
mother Martha (39, keeping house), Albert (17, farm
laborer), Martha (16), Amanda (15), Mary (10) and Barnes
(7). The 1880 Census indicates him as 22, laborer, boarding
with George T. Sheppard. The 1900 Census shows him as
39, resident of Marion Township in Clinton Co OH, native of
Ohio, stone mason, married 6 years, could read and write
and living with wife Louisa (35). The 1910 Census indicates
him as 52, brick layer, native of Ohio, parents natives of
Ohio, married 16 years to Louisa (45). Ohio Deaths shows
he died October 1, 1917. The Asylum Grave Book shows
cause of death as Cerebral Spinal Sclerosis and burial on
October 5, 1917. James Hall in grave #446 is his brother.
1
208
F Hall
Susan
1864
1902 3385
Athens
1900 Headstone missing. Admission Records show her as 36,
land lady, resident of Athens Township in Athens Co OH,
married, common education, admitted March 27, 1900. 1900
Census indicates her as 36 (b. June 1864), married, native
of Ohio, parents natives of Pennsylvania, could read and
write. The Index to Athens County Death Records shows
she died June 9, 1902. The Asylum Grave Book shows
burial on June 11, 1902.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
792
463
Name
Born
Died
M Hall
Lorenza
1900
1931 9009*
F Halpin
Mary
1849
Patient #
1921 3287
County
Lawrence
Clinton
Yr Admitted Comments
1931 BLACK. Headstone backwards. Admission Records are
1899
missing. The World War I Draft Registration shows him as
18, born 17 January 1900, resident of Ironton in Lawrence
Co OH, employed at Dayton Media and nearest relative
Elizabeth Huston. Ohio Deaths shows he died December
10, 1931. The Death Certificate shows him as 31 (b. 1900),
black, committed from Lawrence County OH, native of
Ironton OH, father Peter Hall of Alabama, mother Elizabeth
(Hoskins) of Ohio, single, suffered from Syphilis and died of
General Paralysis of the Insane on December 10, 1931 and
buried December 12, 1931. The Asylum Grave Book shows
cause of death as General Paralysis of the Insane and burial
on December 11, 1931.
Admission Records show her as 50, resident of Washington
Township in Clinton Co OH, native of Ireland, in country 15
years, farmer's wife and Catholic. Admitted July 22, 1899.
The 1900 Census shows her as 50, native of Ireland,
married, could not read or write and a patient in the Asylum.
The 1910 Census shows her as 61, native of Ireland,
married, could read and write and a patient in the Asylum.
The 1920 Census shows her as 70, native of Ireland,
married, could read and write and a patient in the Asylum.
Ohio Deaths shows she died January 26, 1921. The
Asylum Grave Book shows cause of death as Chronic
Intestitial Nehpritis and burial on January 31, 1921.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
88
Name
Born
Died
Patient #
F Halterman
Mariah
1841
1890 615
County
Jackson
Yr Admitted Comments
1877 Admission records show her as 36, resident of Lick
2
808
M Hamilton
Benjamin
L.
1894
1933 9330*
Scioto
1932
2
883
M Hamilton
Charles
1869
1936 9198*
Athens
1932
Township in Jackson Co OH, youngest child 2, admitted
February 2, 1877. 1880 Census indicates her as 40, keeping
house, native of Ohio, parents natives of Ohio, living as
daughter-in-law in the house of David (71, farmer), Mahala
(61, wife), Mathew (25), George (20), Aaron (7), Elizabeth
(30, servant), Mary (23, servant), and (Myrta (2). The Index
to Athens County Death Records shows her as Maria and
died August 27, 1890. The Asylum Grave Book shows
burial on August 27, 1890.
Admission Records are missing. The World War I Draft
Registration shows him as 24, resident of Red Bush KY,
native of Kentucky, teacher and farmer, single, blue eyes
and dark hair. The 1920 Census shows him as 26, resident
of Portsmouth in Scioto Co OH, native of Kentucky, steel
plant time keeper, single, could read and write, boarding with
Bernard Wallin. The Asylum Grave Book shows cause of
death as General paralysis of teh Insane and burial on
January 18, 1933.
Admission Records are missing. The 1920 Census shows
him as 51, resident of Athens Township in Athens Co OH,
native of Ohio, single, could read and write, uncle of Charles
Daily (34, farmer), Estella (35), Orvile (10) and Pearl (6).
The 1930 Census shows him as 62, resident of Lodi
Township in Athens Co OH, native of Ohio, farmer, single,
could read and write and living with sister Louisa Dailey (64,
widow). The Asylum Grave Book shows cause of death as
Cerebral Hemorrhage and burial on December 1, 1936.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
730
196
Name
Born
Died
M Hamilton
John W.
1873
1927 2638*:
4032
Ross: Ross 1892: 1902 BLACK. Admission Records are missing. Re-admitted May
F Hamilton
Maggie
1871
1901 3235*
Lawrence
Patient #
County
Yr Admitted Comments
1899
29, 1902 as 29, resident of Paxton Township in Ross Co
OH, no occupation, single, medium education, and
Methodist. The World War I Draft Registration shows him as
45, born in 1873 and a patient in the Asylum. The 1920
Census shows him as 46, single, could read and write and a
patient in the Asylum. Ohio Deaths shows he died
September 21, 1927. The Asylum Grave Book shows cause
of death as Cancer of Intestine and burial on September 22,
1927.
Admission Records are missing. The 1900 Census shows
her as 29 and a patient in the Asylum. The Index to Athens
County Death Records shows she died April [?] 3, 1901.
The Asylum Grave Book shows burial on February 4, 1901.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
640
Name
Born
Died
F Hamilton
Minerva
1856
1937 359:
4106
Patient #
County
Hocking:
Hocking
Yr Admitted Comments
1874: 1904 Admission Records show her as 18 and resident of Marion
Township in Hocking Co OH. Admitted November 3, 1874.
Re-admitted December 20, 1904 as AKA Minnie, 47,
resident of Marion Township in Hocking Co OH, in state 20
years, gray hair, blue eyes, 5' 5 1/4", housework, single, fair
education, Protestant and no children. The 1860 Census
shows her as 5, resident of Marion Township in Hocking Co
OH, native of Ohio, living with father David (35, farmer),
mother Mary (33), Noah (13), Elizabeth (11), Anna (9),
Amos (2) and John Kinney (12). The 1870 Census shows
her as 14, resident of Marion Township in Hocking Co OH,
native of Ohio, living with mother Mary (43, keeping house),
Noah (22, farmer), Elizabeth (20), Anna (18), Amos (12) and
Jacob (10). The 1880 Census shows her as 24, native of
Ohio, single and a patient in the Asylum. The 1900 Census
shows her as 44, resident of Marion Township, native of
Ohio, no occupation and single. The 1910 Census shows
her as 53, single, could read and write and a patient in the
Asylum. The 1920 Census shows her as 62, single, could
read and write and a patient in the Asylum. The 1930
Census shows her as 72, single, could read and write and a
patient in the Asylum. The Asylum Grave Book shows
cause of death as Arteriosclerosis and burial on August 10,
1937.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
722
Name
Born
Died
F Hamilton
Virginia
1913
1945 8127*
Patient #
County
Lawrence
Yr Admitted Comments
1937 Admission Records are missing. The 1920 Census shows
her as 7, resident of Ironton in Lawrence Co OH, native of
Ohio, living with father Thomas (39, blast furnace foreman),
mother Rose (33), Clarence (13), Thomas (2) and uncle
William Widdle (28). the 1940 Census shows her as 68,
former resident of Leatherwood OH, native of West Virginia,
married and a patient in the Asylum. The Death Certificate
shows her as about 74 (b. 1871), committed from Lawrence
County OH, native of West Virginia, married to J.O.
Hamilton and died of Senility, Senile Psychosis
(presbyphrenic type) on November 3, 1945 and buried
November 6, 1945. The Asylum Grave Book shows cause
of death as Senility, Senile Psychosis and burial on
November 6, 1945.
1
182
F Hammond
Sarah
1900
1
224
1903
2
732
F Hammond
Sarah
M Hampton
John
1869
1927 6882*
Could be Sarah (3366, Meigs, 1900) -- see grave # 224
The Index to Athens County Death Records shows she died
June 26, 1900. The Asylum Grave Book shows burial on
June 26, 1900.
Could be Sarah (3366, Meigs, 1900) -- see grave # 182
The Asylum Grave Book shows burial on October 27, 1903.
Gallia
1918 Admission Records are missing. The 1920 Census shows
him as 51, single, could read and write and a patient in the
Asylum. Ohio Deaths shows he died October 15, 1927.
The Asylum Grave Book shows cause of death as
Arteriosclerosis and burial on October 17, 1927.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
244
Name
Born
Died
Patient #
M Hampton
Thomas
1849
1895 199
County
Meigs
Yr Admitted Comments
1874 Admission Records show him as transferred from Longview
1
62
F Hanna
Similda
1839
1887 1113
Scioto
1881
1
50
F Hanover
Louisa
1840
1885 1551
Pike
1885
Asylum, noted as "worse," admitted March 24, 1874. The
1850 Census shows him as 1, resident of Wilkesville in
Vinton Co OH, native of Ohio, living with father James (27,
laborer), mother Sarah (19), Hiram (5) and Ann (3). The
1860 Census shows him as 10, resident of Wilkesville in
Vinton Co OH, native of Ohio, living with father James (39,
farmer), Sarah (32), Hiram (15), Ann (13), Levi (7), Almira
(5) and Columbus (2). The 1880 Census indicates him as
31, native of Ohio, former farmer, single and a patient in the
Asylum. The Index to Athens County Death Records shows
he died June 12, 1895. The Asylum Grave Book shows
burial on June 13, 1895.
Admission Records show her as 42, resident of Vernon
Township in Scioto Co OH, housekeeper, married, Baptist
and one sister insane. Admitted August 8, 1881. The Index
to Athens County Death Records shows her as Salinda and
died March 24, 1887. The Asylum Grave Book shows burial
on March 25, 1887.
Admission Records show her as 45, resident of Marion
Township in Pike Co OH, native of Pennsylvania, in state 32
years, housekeeper, married, limited education, no religion
and 5 children, youngest 13. Admitted August 25, 1885. The
1870 Census shows a Lousia as 35, resident of Madison
Township in Scioto Co OH, native of Pennsylvania, keeping
house, living with husband Philip (40, farm laborer), Peter
(9), Elvira (7), Mary (4) and Adaline (1). The Index to Athens
County Death Records shows she died Novermber 11,
1885. The Asylum Grave Book shows burial on November
11, 1885.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
316
Name
Born
Died
Patient #
M Hardee
Marion
1859
1900 3643
County
Lawrence
1
499
M Harding
Andrew
1853
1913 5733*
Franklin
1
288
M Harding
Harrison
1829
1898 584:
1905
Athens:
Athens
Yr Admitted Comments
1899 Admission records show him as 40, resident of Union
1912
1876:1887
Township in Lawrence Co OH, laborer, separated, poor
education, Protestant and mother an imbecile. Admitted
December 5, 1899. The 1900 Census shows him as 29,
native of Ohio, former laborer, widower, could read and write
and a patient in the Asylum. The Index to Athens County
Death Records shows him as Hardy and died November 2,
1900. The Asylum Grave Book shows burial on November
3, 1900.
Admission Records are missing. The 1870 Census shows
him as 17, resident of Columbus in Franklin Co OH, native
of Ohio, brick yard worker, could read but not write, living
with fatehr Peter (50, hauls bricks), Lena (16, keeping
house), Pater (14) and John (12). The 1880 Census shows
an Andrew Harding as 28, resident of Marion Township in
Franklin Co OH, boarder and a laborer. Ohio Deaths shows
he died April 26, 1913. The Asylum Grave Book shows
cause of death as Inanition and burial on April 28, 1913.
Admission Records show him as 42, resident of York
Township in Athens Co OH and transferred from the County
Infirmary. Admitted September 16, 1876. Re-admitted
January 25, 1887. The 1860 Census shows him as 31,
resident of New York City, native of Nova Scotia, stucco
moulder, living with father Benjamin (63, chemist), Margarett
(50), Maria (21), Alice (19), Beatrice (14), Lalia (11), Abby
(35), Margaret (12), Lucia (8), Minnie (5) and six boarders.
The 1880 Census shows him as 51, native of Nova Scotia,
gilder, single and a patient in the Asylum. The Index to
Athens County Death Records shows him as Harris
Hardings and died September 4, 1898. The Asylum Grave
Book shows burial on September 5, 1898.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
2
1103
788
Name
Born
Died
Patient #
M Hardwick
Edward
Lee
1885
1965 11829*
M Hardwick
Samuel
1875
County
Vinton
Yr Admitted Comments
1946 Has headstone with name and dates. Admission Records
are missing. The 1900 Census shows him as 14, resident of
Point Township in Pulaski Co KY, native of Kentucky, could
not read or write, living with father Sani-- (34, laborer),
mother Lee (28), Leslie (16), Emma (12), Lizzie (11), Jolly
(6), Rolla (4) and Frank (2). The 1930 Census shows him as
38, resident of Chester Township in Meigs Co OH, native of
Kentucky, farmer, could read and write, living with wife Bedie
(25), Lena (16), Edward (5) and Joseph (3). Ohio Deaths
shows him as 80, former resident of Vinton Co OH, married
and died February 10, 1965. Photo of him on Ancestry.com.
1931 8609*
Meigs
1929 Admission Records are missing. The World War I Draft
Registration of 1918 shows him as George Samuel, 43, born
1875, resident of Middleport in Meigs Co OH, no occupation
and blind the last six weeks. The 1930 Census shows him
as 47, native of West Virginia, could not read or write and a
patient in the Asylum. Ohio Deaths shows he died July 4,
1931. The Asylum Grave Book shows cause of death as
General Paralysis of the insane and burial on July 7, 1931.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
133
Name
M Hardy
James
Born
Died
Patient #
1780
1886 1583
County
Athens
Yr Admitted Comments
1885 ?VETERAN?. Admission Records show him as 75 or 80,
transferred from County Infirmary, native of England,
suicidal, and violent. Admitted January 3, 1885. The Gretna
Green Scotish Marriage Records shows a James marrying
Ann Johnston August 12, 1836 in Cumberland England. The
1808 Tax List shows a James as a resident of Warren
Township in Jefferson County. The 1810 Tax List for Ohio
shows the only James as a resident of Warren Township of
Jefferson Co OH who owned 50 acres in Range 2, Township
5, Section 23 for a tax of $.50. The 1830 Census shows a
James in Cross Creek Township in Jefferson Co OH. The
1840 Census shows one James in Pickaway Co OH, one in
Clermont, one in Cuyahoga and one in Hamilton. The
Passenger and Immigration List for 1854 shows a James in
Ohio. The 1860 Census shows a James as 59, resident of
Syracuse Township in Meigs Co OH, native of England, coal
miner, could not read or write, living with Joseph (17, coal
miner), William (10) and Jane (19). Athens County Infirmary
Records indicate he was admitted June 16, 1876 at 82,
native of England, lived in York Township for 5 years and a
pauper. The same source shows he was readmitted May 21,
1880 at 90, resident of York Township in Athens Co OH and
a native of Cumberland England. The 1880 Census shows
him as 100, resident of Nelsonville in Athens Co OH, native
of England, widowed, disabled, living with his son John (52,
coal miner, native of England, widowed) and grandchildren
William (15, coal miner, native of West Virginia), Rachel (13,
keeping house), Benjamin (11), Margaret (9), John (7) and
Joseph (1). The Index to Ohio Pensioners of 1883 shows
the only James as living in Trumbull Co OH. The Index to
Athens County Death Records shows he died October 1,
1886. The Asylum Grave Book shows burial on October 4,
1886
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
876
268
Name
Born
Died
M Harkins
Herman
1890
1936 7846*
M Harmen
Daniel
1862
Patient #
County
Morgan
Yr Admitted Comments
1924 Admission Records are missing. The 1900 Census shows
him as 11, resident of Morgan Township in Morgan Co OH,
native of Ohio, at school, could read and write, living with
father Damiel (66, no occupation), mother Sarah (59), Evlin
(34, laborer), Daniel (41, laborer), Bessie (13) and Harriet
(33). The 1910 Census shows him as 21, resident of
Morgan Township in Morgan Co OH, single, no occupation,
could read and write, living with father Daniel (77, widowed),
Evlin (53, laborer) and Daniel (50, foundry worker). The
World War I Draft Registration shows him as 28, resident of
McConnelsville in Mogan Co OH, general clerk, taking care
of father, tall, slender, blue eyes, gray hair and weakly The
1920 Census shows him as 31, resident of Morgan
Township in Morgan Co OH, native of Ohio, single, grocery
salesman, could read and write, living with Evlin (63, widow)
and Damiel (60, no occupation). The 1930 Census shows
him as 40, single, native of Ohio, could read and write and a
patient in the Asylum. The Asylum Grave Book shows
cause of death as Pulmonary Tuberculosis and burial on
August 29, 1936.
1897 1830
Hocking
1886 Admission Records show him as 24, resident of Salt Creek
Township in Hocking Co OH, native of Ohio, farmer, single,
common education and Protestant. Admitted August 23,
1886. The 1880 Census shows him as 17, resident of Salt
Creek Township in Hocking Co OH, native of Ohio, laborer,
could read but not write, living with father Joel (55, farmer),
mother Jariah (53, keepinghouse), Annah (20, laborer),
Miles (17, laborer) and Beacher (9). The Index to Athens
County Death Records shows him as Harmon and died June
11, 1897. The Asylum Grave Book shows burial on June
12, 1897.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
837
Name
Born
M Harmon
George
Died
Patient #
1934 9668*
County
Franklin
Yr Admitted Comments
1934 Admission Records are missing. The 1930 Census shows
2
370
F Harper
Jane
1836
1914 4988*
Athens
1912
2
479
F Harr
Hattie
1852
1922 6138*
Pickaway
1922
3
1087
M Harr
Thomas
1885
1962 8131*:
9473*
Scioto:
Scioto
1926: 1933
him as 7, native of Georgia, could not read or write or speak
English and a resident of the Bureau of Juvenile Research in
Columbus OH. The Asylum Grave Book shows cause of
death as Arteriosclerotic Heart Disease and burial on
October 12, 1934.
Admission Records are missing. The 1880 Census shows
her as 41, resident of York Township in Athens Co OH,
native of Ohio, keeping house, could not read or write, living
with husband James (36, coal miner), Mary (14), Charles
(12), Viola (9), Rilla (7) and Sarah (2). The 1910 Census
shows her as 74, native of Ohio, widow, had five children
with four living and a patient In the Athens County Infirmary.
Ohio Deaths shows she died November 27, 1914. The
Asylum Grave Book shows cause of death as Broncho
Pneumonia and burial on November 30, 1914.
Admission Records are missing. The 1920 Census shows
her as 68, native of Ohio, divorced, could read but not write
and a patient in the Pickaway County Infirmary. Ohio
Deaths shows she died January 30, 1923. The Asylum
Grave Book shows cause of death as Bronchio Pneumonia
and burial in January 1923.
Has headstone with name and dates. The 1920 Census
shows him as 48, resident of New Boston in Scioto Co OH,
native of Kentucky, monument work foreman, could read
and write, married to Mary (52), children Lunata (21,
teacher), Lucile (15), William (14), Wilber (11), Loeda (8)
and Jonas (6). The 1940 Census shows him as 53, native
of Kentucky, single and a patient in the Asylum. Ohio Deaths
shows him as 76, formerly of Portsmouth in Scioto Co OH,
single and died July 27, 1962.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
341
Name
Born
Died
Patient #
M Harrington
James
1853
1903 3555
County
Clinton
Yr Admitted Comments
1899 Headstone missing. Admission Records show him as 46,
2
644
F Harris
Caroline
1864
1937 6876*
Jackson
1928
1
100
M Harris
Edward
1851
1883 1166*
Meigs
1881
1
67
M Harris
John
1812
1880 325
Washington
1874
resident of Union Township in Clinton Co OH, native of
Pennsylvania, plasterer, single, and Catholic. Admitted June
16, 1899. The 1900 Census shows him as 46, native of
Pennsylvania, former farmer, single, could read and write
and a patient in the Asylum. The Asylum Grave Book shows
burial on January 8, 1903.
Admission Records are missing. The 1930 Census shows
her as 66, native of Virginia, widow, could read and write and
a patient in the Asylum. The Asylum Grave Book shows
cause of death as Tubercular Peritonitis and burial on
September 16, 1937.
BLACK. Admission Records are missing. The 1880 Census
shows an Edward Harris, 30, black, native of Virginia,
resident of Salisbury Township in Meigs Co OH, idiotic and
in the Meigs County Infirmary. The Asylum Grave Book
shows burial on July 31, 1883.
Admission Records show him as 62, resident of Marietta in
Washington Co OH, and transferred from County Infirmary
where lived for five years. Admitted October 9, 1874. The
1860 Census shows a John as 45, resident of Ludlow
Township in Washington Co OH, native of Virginia, farmer,
living with wife Nancey (56), Landon (11), Elias (9) and Allen
(7). The 1870 Census shows him as 58,native of Virginia,
pauper and a resident of the Washington County Infirmary.
The Asylum Grave Book shows burial on June 16, 1880.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
641
Temple
2
3
449
1079
Name
Born
Died
M Harrison
Watson
Vanhorn
1872
1921 7039*
F Harroll
Nellie
F Hart Mary 1851
M Hart
Solomon
D.
1906
Patient #
County
Perry
Yr Admitted Comments
1919 Admission Records are missing. The 1880 Census shows
him as 7, resident of Lambertville in Hunterdon Co NJ, living
with father Henry (47, carter), mother Martha (44, keeping
house), Elmer (19, felt mill worker), Harriet (18), Carrie (16),
Willet (4) and Elmera (1). The 1900 Census shows him as
28, resident of Lambertville in Hunterdon Co NJ, native of
New Jersey, rubber shoe maker, single, could read and
write, living with mother Martha (62, widowed), William (23,
clerk) and Myra (21). The 1920 Census shows him as 47,
married and a patient in the Asylum. Ohio Deaths shows he
died December 4, 1921. The Asylum Grave Book shows
cause of death as General Paralysis of the insane and burial
on December 6, 1921.
Not in Admissions Index. Buried August 11, 1986.
1986
1920 5726*
1961 13073*
Ross
Unknown
1919 BLACK. Admission Records are missing. The 1920 Census
1953
shows her as 69, unknown birth place and a patient in the
Asylum. Ohio Deaths shows she died February 6, 1920.
The Asylum Grave Book shows cause of death as Artero
Sclerosis and burial on February 10, 1920.
Has headstone with name and dates. Admission Records
are missing. The 1920 Census shows a Solomon as 14,
resident of Cleveland in Cuyahoga Co OH, native of Ohio,
could read and write, living with father Albert (47, clerk),
mother Annie (44), William (23, fruit worker), Ralph (21,
towel company foreman), Harry (16, poultry driver), Sanford
(11), Fannie (19) and brother-in-law George Arain (24,
painter). Ohio Deaths shows he was 89, former resident of
Lawrence Co OH, single and died August 28, 1961.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
528
Name
Born
Died
Patient #
M Hart
William
Henry
1864
1914 6272*
County
Fairfield
Yr Admitted Comments
1914 Admission Records are missing. The 1880 Census shows
him as 16, resident of Salt Creek Township in Hocking Co
OH, native of Ohio, living with father Elijah (49, farmer),
Samantha (29, keeping house), Ida (9), Adda (7) and Elijah
(5). The 1900 Census shows him as 38, resident of Bloom
Township in Hocking Co OH, native of Ohio, farm laborer,
could read and write, living with wife Isabel (39), Pearl (19,
farm laborer), Ora (14, house keeper), Blanch (12), Charles
(10), Ethel (5), Gracie (3) and Clarence (2). The 1910
Census shows a William Hart as 46, resident of Bloom
Township in Hocking Co OH, farmer, married to Isabel (48),
with son Charles (20, laborer) and daughters Grace (13) and
Lillian (8). The US Army Register of Enlistments shows him
as 21, native of Scioto County, boatman, enlisted at
Cincinnati April 8, 1889 in the 2nd Artillery, Company K,
"Des." December 9, 1889. Ohio Deaths shows he died
December 20, 1914. The Asylum Grave Book shows cause
of death as Aortic Regurgitation and burial on December 22,
1914.
3
1107
M Harter
Joseph
1932
1966
Cuyahoga
1
341
F Hartley
Harriett
1878
1912 4824*
Ross
1911
Has headstone with name and dates. Not in Admissions
Index. The 1940 Census shows him as 8, resident of
Cleveland OH, native of Ohio, in first grade, living with uncle
Lawrence (36, truck driver), aunt Helen (39), Robert (9),
Patricia (5) and Richard (4). Ohio Deaths shows him as 34,
formerly of Cleveland in Cuyahoga Co OH, single and died
September 24, 1966.
Admission Records are missing. The 1900 Census shows
her as 22, resident of Jefferson Township in Ross Co OH,
native of Ohio, married nine with two children and one living,
could read and write, living with husband Sherman (29, farm
laborer) and William (9 months). Ohio Deaths shows she
died May 31, 1912. The Asylum Grave Book shows cause
of death as Pulmonary Tuberculosis and burial on June 3,
1912.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
803
Name
Born
Died
Patient #
F Hartline
Ella
1884
1961 9464*
County
Belmont
1
107
M Hartnett
Thomas
1832
1884 89*
Gallia
2
915
M Harvey
John
1860
1939 2235*:
3766
Highland:
Highland
Yr Admitted Comments
1945 Has headstone with name and dates. Admission Records
1874
are missing. The 1930 Census shows her as 46, resident of
Bridgeport in Pease Township in Belmont Co OH, native of
Ohio, could read and write, living with husband Charles (48,
carpenter) and Emma (18). Ohio Deaths shows her as 77,
widow and died July 3, 1961.
Admission Records are missing. The Asylum Admissions
Index shows him as Thomas Hartnett. The Asylum Grave
Book shows him as Thomas Hartouth. US Naturalization
Records shows a Thomas Hartnett, born 1831 in Ireland,
living in Cambridge MA and naturalized on October 20,
1860, another Thomas living in Exeter NH who arrived in
1848 and was naturalized in 1859. The 1860 Census shows
a Thomas Hartnet as 28, native of Ireland, resident of
Thurman in Raccoon Township in Gallia Co OH, grocer,
living with wife Mary Ann (21), William (2) and George (6
months). The 1880 Census shows him as Thomas
Hacknett, 49, native of Ireland, widower, former coach ??,
could read and write and a patient in the Asylum. The Index
to Athens County Death Records shows he died May 9[?],
1884. The Asylum Grave Book shows burial on May 6,
1884.
1889: 1900 Admission Records are missing. Re-admitted as 40,
resident of Liberty Township in Highland Co OH, native of
Ohio, laborer, single, poor education, Protestant, mother &
sister & brother distressed, and father killed in the war. The
1910 Census shows him as 50, native of Ohio, single and a
patient in the Asylum. The 1920 Census shows him as 59,
single, could read and write and a patient in the Asylum.
The 1930 Census shows him as 69, single, could read and
write and a patient in the Asylum. Ohio Deaths shows he
died October 10, 1939. The Asylum Grave Book shows
cause of death as Broncho Pneumonia and burial on
October 11, 1939.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
51
Name
Born
Died
F Harvey
Margaret
1830
1886 1359
Patient #
County
Morgan
Yr Admitted Comments
1883 Admission Records show her as 53, resident of Bristol
2
910
M Harvey
1861
Vincent O.
1939 2441*
Lawrence
1891
1
239
M Hatfield
Alfred
1828
1895 247
Perry
1874
2
482
F Hatfield
Anna
1850
1923 3976*
Fairfield
1904
Township in Morgan Co OH, transferred from County
Infirmary and a widow. Admitted December 19, 1883. The
1870 Census shows her as 42, native of Ohio and a patient
in the Morgan County Infirmary. The Index to Athens
County Death Records shows she died January 11, 1886.
The Asylum Grave Book shows burial on January 11, 1886.
BLACK. Admission Records are missing. The 1900 Census
shows him as 39 (b. January 1861), native of Ohio, single
and a patient in the Asylum. The 1910 Census shows him as
49, native of Ohio, single and a patient in the Asylum. The
1920 Census shows him as 58 and a patient in the Asylum.
The 1930 Census shows him as 38, single, could read and
write and a patient in the Asylum. Ohio Deaths shows he
died March 24, 1939. The Asylum Grave Book shows cause
of death as Pulmonary Tuberculosis and burial on March 25,
1939.
Headstone missing. Admission Records show him as
about 45, and formerly of the Toledo Asylum. Admitted May
3, 1874. The 1860 Census shows him as 31, insane and a
patient in the Licking County Infirmary. The 1870 Census
shows him as 45, resident of Thorn Township in Perry Co
OH, farm laborer, insane, living with Mahala Kindle family.
The 1880 Census shows him as 52, native of Ohio, laborer
and a patient of the Asylum. The Index to Athens County
Death Records shows he died February 8, 1895. The
Asylum Grave Book shows burial on February 10, 1895.
Admission Records are missing. The 1910 Census shows
her as 69, single, could read and write and a patient in the
Asylum. The 1920 Census shows her as 78 and a patient in
the Asylum. Ohio Deaths shows she died March 11, 1923.
The Asylum Grave Book shows cause of Mitral
Regurgitation and burial on March 13, 1923.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
335
606
Name
Born
Died
F Haughay
Hannah
1833
1912 4658
F Haught
Julia
1878
Patient #
County
Jackson
Yr Admitted Comments
1909 Headstone missing. Admission Records show her as 76,
resident of Wellston in Jackson Co OH, parents born in
Pennsylvania, gray hair, brown eyes, 85 lbs., 5' 3/4",
domestic, common education, Protestant and no children.
Admitted September 14, 1909. The 1870 Census shows her
as 38, resident of Bloom Township in Scioto Co OH, native
of Pennsylvania, living with father John (64), mother Mary
(58), Mary (35), Rachel (31), William (24), James (22), Mana
(20), Margaret (17) and Belle (15). The 1880 Census shows
her as 48, resident of Madison Township in Vinton Co OH,
native of Pennsylvania, living with mother Mary (69), Mary
(44), Rachel (40) and William (34, laborer). The 1900
Census shows her as 68, resident of Milton Township in
Jackson Co OH, single, could read and write, living with
brother William (54, coal miner) and Rachel (62). The 1910
Census shows her as 76, single, could read and write and a
patient in the Asylum. Ohio Deaths shows she died
February 12, 1912. The Asylum Grave Book shows cause
of death as Chronic Intestitial Nephritis and burial on
February 13, 1912.
1934 4892*
Monroe
1912 Admission Records are missing. The 1920 Census shows
her as 42 and a patient in the Asylum. The 1930 Census
shows her as 60, single, could read and write and a patient
in the Asylum. The Asylum Grave Book shows cause of
death as Pulmonary Tubercuolsis and burial on April 2,
1934.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
378
Name
M Hauple
Jacob
Born
Died
Patient #
1845
1905 3447
County
Highland
Yr Admitted Comments
1898 Admission Records show him as 53, resident of Liberty
Township in Highland Co OH, native of Bavaria but in Ohio
for 30 years, transferred from County Infirmary, gardner,
married, moderate education, Presbyterian, suicidal, and
brother in Asylum for over 30 years. Admitted September 6,
1898. The New York Passenger Lists shows him as Jacob
Heupel, 23, native of Bavaria and arrived from Breman
aboard the America on November 2, 1868. The 1880
Census shows him as Jacob Heupel, 35, resdient of
Covington KY, native of Bavaria, laborer, living with wife
Cicillia (38, keeping house), Louisa (15), Cicillia (10), Peter
(8), Jacob (3) and Emma (1). The 1900 Census shows him
as Hauple, 55 (b. 1845), native of Germany, former gardner,
married, could read and write and a patient in the Asylum.
The Asylum Grave Book shows burial on March 1, 1905.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
249
961
Name
Born
Died
M Hauss
Fredrick
1829
1895 2527*
M Haverilla
John
1883
Patient #
County
Clermont
Yr Admitted Comments
1891 CIVIL WAR VETERAN Admission Records are missing. The
1870 Census shows a Fredrick Hauss as 41, native of
Germany, resident of Ohio township, laborer, married to
Caroline (26, keeping house) with children Fredrick (12),
Danie (10), Caroline (8), Elizabeth (7), August (4), and
Spohia (5 months). The Ohio Roster indicates him at an
unknown age, entered the service on March 23, 1864 as a
Corporal in the 67th OVI, Company E and was discharged
August 15, 1865 by order of the War Department. This
information is confirmed by The National Park Service’s Civil
War Soldier and Sailors System. The National Archives
Rolls show he enlisted March 24, 1864 at Toledo, joined
Regiment March 26, 1864, 18, native of England, brick
maker, 5’ 4”, dark complexion, blue eyes, brown hair, $300
bounty, sick in hospital at Point of Rocks August 16, 1864,
promoted to Corporal March 27, 1865, on furlough June 29,
1865, listed as deserter August 14, 1865 but noted
correction mustered out August 15, 1865. According to
letter from his father to the Governor he was 14 at the time
of enlistment. See http://www.itd.nps.gov/cwss/soldiers.cfm
for Regimental history. The Index to Athens County Death
Records shows he died July 29, 1895. The Asylum Grave
Book shows burial on July 30, 1895. VA marker installed
10/29/11
1943 11187*
Guernsey
1942 Admission Records are missing. The 1930 Census shows
him as 47, native of Hungary, immigrated in 1899, single,
could read and write, criminally insane and a patient in the
Lima Asylum. Ohio Deaths shows he died May 21, 1942.
The Asylum Grave Book shows burial on May 24, 1943.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
402
Name
Born
Died
F Hawk
Amanda
1836
1917 4587*
1852
2
423
F Hawkins
Albina
1
238
M Hawkins
Lewis
Patient #
1918 906
1895
County
Vinton
Lawrence
Yr Admitted Comments
1912 Admission Records are missing. The 1880 Census shows
1879
her as 43, resident of Wilkesville in Vinton Co OH, native of
Ohio, keeping house, living father Jack Hawk (73, farmer),
Francis (47, farmer), Melissa (46) and David (30, farmer).
The 1900 Census shows her as 63 (b. August 1836),
resident of Wilkesville in Vinton Co OH, native of Ohio, could
read and write and living with brother David (49, farmer).
The 1910 Census shows her as 74, resident of Wilkesville in
Vinton Co OH, native of Ohio, own income, divorced, could
read and write, living with nephew Frank (23, farmer), Carrie
(24) and Nealie (1). Ohio Deaths shows she died April 14,
1917. The Asylum Grave Book shows cause of death as
Mitral Regurgitation and burial on April 16, 1917.
Admission Records show her as 27, resident of Upper
Township in Lawrence Co OH and had been earlier
confined. Admitted June 26, 1879. The 1880 Census shows
her as Mary, 18, married, native of Ohio and a patient in the
Asylum. The 1910 Census shows her as 58, married with
four children, could read and write and a patient in the
Asylum. The Asylum Grave Book shows cause of death as
Chronic Parenchymatous Nephritis and burial on August 8,
1918.
Not in Admissions Index. The only Hawkins prior to 1895 is
Leonard (2942*, Lawrence, 1894). The Index to Athens
County Death Records shows him as Leonard and died
January 1, 1895. The Asylum Grave Book shows burial on
January 1, 1895.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
316
Name
Born
Died
F Hawkins
Mary E.
1829
1910 3316
Patient #
County
Ross
2
663
F Hayden
Marie
1896
1940 8503*
Cuyahoga
2
558
M Hayes
Mordecai
1854
1917 633:
1794*
Meigs:
Meigs
Yr Admitted Comments
1899 BLACK. Admission Records show her as over 70,
1939
1877: 1886
transferred from the Ross County Infirmary, no occupation,
married, very limited education, Catholic, violent, had
several children. Admitted October 13, 1899. The 1900
Census shows her as 70 (b. 1830), native of Ohio, married,
could read and write and a patient in the Asylum. The 1910
Census shows her as 81 and a patient of the Asylum. Ohio
Deaths shows she died December 21, 1910. The Asylum
Grave Book shows cause of death as Auto-Intoxication and
burial on December 26, 1910.
Admission Records are missing. The 1920 Census shows
her as 24, resident of Cleveland in Cuyahoga Co OH, native
of Michigan, accountant, single and rooming at the house of
Cora Blair. Ohio Deaths shows she died January 26, 1940.
The Asylum Grave Book shows cause of death as Lobar
Pneumonia and burial on January 27, 1940.
Admission Records show him as 23, and resident of Bedford
Township in Meigs Co OH. Admitted February 7, 1877. Readmission Records are missing. The 1880 Census shows
him as 27, native of Ohio, former farmer and a patient in the
Asylum. The 1900 Census shows him as 50, single, former
farmer, native of Ohio, could read and write and a patient in
the Asylum. The Asylum Grave Book shows cause of death
as Lobar Pneumonia and burial on May 1, 1917.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
399
Name
Born
Died
Patient #
F Hays
1852
Sarah Ann
1917 3516
County
Highland
Yr Admitted Comments
1901 Headstone missing. Admission Records show her as 46,
2
368
F Haines
Mary A.
1847
1914 46
Lawrence
1874
1
71
F Hazell
Mary
1832
1888 1464
Noble
1884
2
1039
M Hebner
Charles
1877
1949 12377*
Highland
1949
resident of Hillsboro in Liberty Township in Highland Co OH,
native of Clermont County, married, poor education,
housewife, Christian Church, only child died at 7 months.
Admitted April 8, 1901. The 1900 Census shows her as 47
(b. December 1852), resident of Hillsboro in Highland Co
OH, native of Ohio, could read and write and living with
husband Joel (54, day laborer). The 1910 Census shows
her as 55, married, could read and write and a patient in the
Asylum. Ohio Deaths shows she died March 30, 1917. The
Asylum Grave Book shows cause of death as Eudocarditis
and burial on April 2, 1917.
Admission Records show her as Haynes, 24 and resident of
Upper Township in Lawrence Co OH. Admitted February 18,
1874. The 1900 Census shows her as 53, native of
Kentucky, single, could read and write and a patient in the
Asylum. The 1910 Census shows her as 63, single, could
read and write and a patient in the Asylum. Ohio Deaths
shows her as Haines and died August 2, 1914. The Asylum
Grave Book shows her as Haines, cause of death as Acute
Dysentery and burial on August 5, 1914.
Admission Records show her as about 43, resident of
Buffalo Township in Noble Co OH, native of Noble County,
housewife, married, no education, Protestant and no
children. Admitted December 17, 1884. The 1880 Census
shows her as 48, resident of Buffalo in Noble Co OH, native
of Ohio, keeping house, wife of Robert (57, painter). The
Index to Athens County Death Records shows she died
September 24, 1888. The Asylum Grave Book shows burial
on September 24, 1888.
Has headstone with name and dates. Admission Records
are missing.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
648
486
Name
Born
Died
M Hedges
Joseph
1843
1922 4762
M Helton
Frank
1858
1831
1
28
F Henderso
n Ann
1
463
M Henderso
n Harry
1
415
M Henderso
n Joseph
W.
Patient #
County
Fairfield
Yr Admitted Comments
1906 Admission Records show him as 63, resident of Greenfield
Township in Fairfield Co OH, native of Ohio, laborer,
divorced, limited education, no religion, violent and
destructive. Admitted January 24, 1906. The 1910 Census
shows him as 67, native of Ohio, divorced, could not read or
write and a patient in the Asylum. The 1920 Census shows
him as 66, native of Ohio, divorced, could read and write and
a patient in the Asylum. Ohio Deaths shows he died April
10, 1922. The Asylum Grave Book shows cause of death as
Broncho Pneumonia (Senility) and burial on April 11, 1922.
1851
1912 5644*
Gallia
1911 BLACK. Admission Records are missing. The 1910 Census
1883 697*
Lawrence
1877
1911 5503*
Ross
1910
1907 1673*
Perry
1885
shows him as 52, native of West Virginia, resident of
Gallipolis Township in Gallia Co OH, mulatto, laborer, no
education, living with wife Nannie (33) and Hattie (8). Ohio
Deahts shows he died June 2, 1912. The Asylum Grave
Book shows cause of death as Dementia Paralyticae and
burial on June 4, 1912.
Admission Records are missing. The 1880 Census indicates
her as 49, single, native of Ohio. The Asylum Grave Book
shows burial on June 28, 1883.
Admission Records are missing. Ohio Deaths shows he
died January 22, 1911. The Asylum Grave Book shows
cause of death as Acute Endocarditis and burial on January
24, 1911.
Headstone missing. Admission Records are missing. The
1900 Census shows him as 49, born in 1851, native of
Ireland, miner, no education and a patient in the Asylum.
The Index to Athens County Death Records shows he died
October 15, 1907. The Asylum Grave Book shows burial on
October 16, 1907.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
484
Name
M Henderso
n William
1
176
M Herbert
Isem
1
342
F Herb
Dordie
2
902
M Herman
John
Born
Died
1864
1912 5337
1852
Patient #
County
Noble
Yr Admitted Comments
1909 Admission Records show him as 45, resident of Center
1890 2274*
Clermont
1889
1912 1380
Noble
1884
1938
Township in Noble Co OH, parents from Pennsylvania, blue
eyes, brown hair, 168 lbs., 5' 9", and driller. Admitted
September 31, 1909. The 1900 Census shows him as 36,
resident of Marion Township in Noble Co OH, native of
Pennsylvania, oil well driller, married 9 years, could read and
write, living with wife Eva (32), Marie (8), Joseph (5) and
Clair (9 months). The 1910 Census shows him as 49, could
read and write and a patient in the Asylum. Ohio Deaths
shows he died May 11, 1912. The Asylum Grave Book
shows cause of death as Dementia Paralyticae and burial on
May 13, 1912.
Admission Records are missing. The Index to Athens
County Death Records shows him as Isam and died March
2, 1890. The Asylum Grave Book shows burial on March 3,
1890.
Headstone missing. The Admissions Index shows her as
Herb. Admission Records show her as Herb, 32, housewife,
native of Germany, resident of Marion Township in Noble Co
OH for three years, married, ordinary education, Lutherian,
sister insane and had four children. Admitted March 20,
1884. The 1900 Census shows her as Dardie, 48 (b.
February 1852), married with four children, could not read or
write and a patient in the Asylum. The 1910 Census shows
her as Dordia, 58, married with four children, could read and
write and a patient in the Asylum. Ohio Deaths show her as
Dordie and died July 8, 1912. The Asylum Grave Book
shows her as Hurd, cause of death as Epoplexy and burial
on July 10, 1912.
Could be John G. (#5715, Scioto, 1912) or John #2
(#8902*, Stark, 1930) Ohio Deaths shows him as Herman
and died April 7, 1938. The Asylum Grave Book shows him
as Herman, cause of death as Intestinal Obstruction and
and burial on April 8, 1938.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
273
Name
F Herre
Mary
1
258
F Herrick
Mary
1
138
F Hess
Nancy
2
860
M Hess
Ross J.
Born
Died
Patient #
1871
1907 3879
County
Meigs
Yr Admitted Comments
1904 Admission Records show her as 33, resident of Salisbury
1906 4218
Belmont
1905
1838
1895 1204
Guernsey
1882
1892
1936 5791*
Washington
1912
Township in Meigs Co OH, gray eyes, brown hair, house
wife, married, Catholic and 3 children. Admitted January 18,
1904. The Asylum Grave Book shows burial on April 24,
1907.
Admission Records show her as about 60, resident of
Richland Township in Belmont Co OH, native of Bohemia,
transferred from County Infirmary, housewife, widow,
Catholic and cannot speak English. Admitted September 11,
1905. The Index to Athens County Death Records shows
she died July 28, 1906. The Asylum Grave Book shows
burial on July 30, 1906.
Admission Records show her as 44, resident of Wills
Township in Guernsey Co OH, native of Guernsey Co OH,
housekeeper, widow, ordinary education, Protestant, 4
children youngest 14, and several distant relations insane.
Admitted July 21, 1882. The 1870 Census shows a Nancy
as 30, resident of Wills Township in Guernsey Co OH, native
of Ohio, domestic servant living with daughter Josephine (3)
and the William Smith family. The Index to Athens County
Death Records shows she died May ??, 1895. The Asylum
Grave Book shows burial on May 16, 1895.
Headstone missing. Admission Records are missing. The
World War I Draft Registration shows him as 25, from Sitka
OH, single, deaf and a patient in the Asylum. The 1920
Census shows him as 27 and a patient in the Asylum. The
1930 Census shows him as 37, single, could read and write
and a patient in the Asylum. The Asylum Grave Book shows
cause of death as Hernia and burial on February 20, 1936.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
O.U.
2
465
Name
Born
Died
Patient #
F Hester
Martha
1853
1916 5333*
F Hicks
Margaret
1865
1921 2089*:
3216
County
Ross
Scioto:
Scioto
Yr Admitted Comments
1915 Given to O.U. No grave number. Admission Records are
1889: 1899
missing. The 1880 Census shows her as 27, resident of
Buckskin Township in Ross Co OH, native of Ohio, keeping
house, living with husband Daniel (32, farmer), Lizzie (2) and
"infant" (1 month). The 1900 Census shows her as 47,
resident of Buckskin Township in Ross Co OH, native of
Pennsylvania, living with husband James D. (51, farmer),
Harvey (14) and James D. (82, farmer). The 1910 Census
shows her as 57, resident of Buckskin Township in Ross Co
OH, native of Pennsylvania, mother of three children, could
read and write, living with husband Daniel (61, laborer) and
Harvey (23, laborer). Ohio Deahts shows she died January
16, 1916. The Asylum Grave Book shows burial on January
17, 1916.
Admission Records are missing. Re-admitted January 7,
1899 as 35, resident of Washington Township in Scioto Co
OH, native of Ohio, transferred from County Infirmary, no
occupation, single, can read, Protestant and no children.
The 1900 Census shows her as 34 (b. June 1865), native of
Ohio, single, could not read or write and a patient in the
Asylum. The 1920 Census shows her as 55, single, could
read and write and a patient in the Asylum. The Asylum
Grave Book shows cause of death as Typhoid Fever and
burial on August 23, 1921.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
Removed
2
726
350
652
Name
Born
Died
M Hicks
Nicholas
1869
1927 4703
M Hill Joel
M Hill
Lorenzo
D.
XXXX
1852
Patient #
County
Yr Admitted Comments
1905 Admission Records show him as 36, resident of Richland
Belmont
Township in Belmont Co OH, transferred from County
Infirmary, had been at Columbus Asylum in 1898,
Protestant, violent, and mother simple minded. Admitted
September 11, 1905. The 1910 Census hsows him as 35,
single, could read and write and a patient in the Asylum.
The 1920 Census shows him as 50, single, could read and
write and a patient in the Asylum. Ohio Deaths shows he
died March 31, 1927. The Asylum Grave Book shows cause
of death as Chronic Myocarditis and burial on April 5, 1927.
1903 XXXX
1922 7234*
XXXX
Jackson
XXXX
Removed.
1921 Admission Records are missing. The 1920 Census shows
him as 68, resident of Liberty Township in Jackson Co OH,
native of Ohio, single, cound read and write, living with Cora
Whaley (46, house keeper). Ohio Deaths shows he died
May 19, 1922. The Asylum Grave Book shows cause of
death as Aortic Regurgitation (Arterio Sclerosis) and burial
on May 20, 1922.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
965
Name
M Himelrick
Fletcher
2
813
M Hindel
Oscar
2
920
M Hines
Michael
D.
Born
Died
Patient #
1867
1943 11312*
County
Belmont
Yr Admitted Comments
1943 Admission Records are missing. The 1900 Census shows
him as 32 (b. October 1867), resident of Church District of
Wetzel County WV, native of West Virginia, farm laborer,
could read and write, living with wife Sarah (41) and Pearl
(10). The 1910 Census shows a Fletcher as 44, resident of
Church District in Wetzel County WV, native of West
Virginia, carpenter, married 24 years, could read and write,
living with father William (75), mother Julia (80), Spencer
(39, farm laborer), wife Sarah (49) and daughter Pearl (18).
The 1920 Census shows a Fletcher as 53, resident of
Church District in Wetzel County WV, native of West
Virginia, carpenter, widower, could read and write, living with
son-in-law Alford Cross (26, farmer), Pearl (29), Verna (6)
and Melvin (4). Ohio Deaths shows he died November 21,
1943. The Asylum Grave Book shows cause of death as
General Arteriosclerosis - Cellulitis of left ??? and burial on
November 23, 1943.
1933
1863
1940 4848
Fairfield
1906
Not in Admissions Index. The 1870 Census shows an Oscar
as 3, resident of Franklin Township in Putnam County
Indiana, native of Indiana, living with father Reubin (31),
mother Mary (31), Andrew (5) and Hettie (1). The Asylum
Grave Book shows cause of death as Cerebral hemorrhage
and burial on August 11, 1933.
Admission Records show him as about 44, resident of
Lancaster in Fairfield Co OH, native of Ireland, bridge
carpenter, single, Catholic, violent, and homicidal. Admitted
June 5, 1906. The 1910 Census shows him as 48, native of
Ireland, single and a patient in the Asylum. The 1920
Census shows him as 57, native of Ireland, single, could
read and write and a patient in the Asylum. The 1930
Census shows him as 67, native of Ireland, single, could
read and write and a patient in the Asylum. The Asylum
Grave Book shows cause of death as Chronic Myocarditis
and burial on January 12, 1940.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
520
Name
Born
Died
F Hippe
Angelica
1843
1926 6165*
Patient #
County
Scioto
Yr Admitted Comments
1922 Admission Records are missing. The 1920 Census shows
her as 76, resident of Nile Township in Scioto Co OH, native
of Hesse, single, immigrated in 1856, could read and write,
living with cousin Alex Lurch (68, farmer) and Jeannette
(18). Ohio Deaths shows she died May 14, 1926. The
Asylum Grave Book shows cause of death as
Arteriosclerosis and burial on May 15, 1926.
Admission Records are missing. The 1920 Census shows
him as 65, native of Germany and a patient in the Asylum.
The 1930 Census shows him as 75, could read and write
and a patient in the Asylum. The Asylum Grave Book shows
cause of death as Broncho Pneumonia and burial on
January 23, 1935.
Admission Records are missing. The 1870 Census shows
him as 19, resident of Thorn Township in Perry Co OH, farm
worker, living with father Isaac (42, farmer), mother
Elizabeth (34, keeping house), Laura (12) and Caroline
Wells (20, seamstress). The 1880 Census shows him as 29,
resident of Walnut Township in Fairfield Co OH, native of
Ohio, living with father Isaac (53) and Laura (22). The 1900
Census shows him as 48 (b. June 1851), resident of Walnut
Township in Fairfield Co OH, native of Ohio, stock buyer,
single, living with brother-in-law Benjamin Wilson (52,
restaurant keeper) and nephew Clay (17). The 1910 Census
shows him as 58, resident of Walnut Township in Fairfield
Co OH, native of Ohio, no occupation, single, living with
brother-in-law Benjamin Wilson (61, mill laborer) and
nephew Clay (27, junk dealer). Ohio Deaths shows he died
April 26, 1912. The Asylum Grave Book shows cause of
death as Aortic Regurgitation and burial on April 29, 1912.
2
845
M Hirsh
William
1855
1935 5735*
Franklin
1912
1
483
M Hite
Wilbur
1851
1912 5558*
Fairfield
1911
3
784
F Hobbs
Koneta
1922
1955 10828*
Scioto
1952 Has headstone with name and dates. Admission Records
are missing.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
834
Name
Born
Died
Patient #
F Hochovar
Anna
1890
1968 8560*
County
Cuyahoga
Yr Admitted Comments
1939 Has headstone with name and dates. The 1920 Census
1
190
F Hodson
Martha
1830
1901 1940*
Clinton
1888
2
743
M Hoffman
John
1842
1928 3653
Washington
1899
shows her as 29, native of Hungary, single and a patient in
the Cleveland Asulym. Ohio Deaths shows her as 78,
former resident of Cleveland OH, single and died June 9,
1968.
Admission Records are missing. The 1850 Census shows
her as 20, resident of Green Township in Clinton Co OH,
native of Ohio, living with father Hezekiah (48, farmer), Ann
(19), Rebecca (10), Isaac (6) and Clara (8 months). The
1860 Census shows her as 30, resident of New Vienna in
Clinton Co OH, native of Ohio,, seamstress and living with
the Hussy family. The 1900 Census shows her as 69 (b.
September 1830), single and a patient in the Asylum. The
Index to Athens County Death Records shows she died
February 11, 1901. The Asylum Grave Book shows burial
on February 12, 1901.
Admission Records show him as 57, resident of Marietta in
Washington Co OH, native of Ohio, farmer, married, fair
education, and Protestant. Admitted December 22, 1899.
The 1860 Census shows a John W. as 18, resident of
Barlow Township in Washington Co OH, native of Ohio,
carpenter, living with father David (53, carpenter), mother
Sarah (44), David (20, carpenter), Rich (16, carpenter),
Samuel (13), Francis (11), Ruth (6) and Edward (3). The US
Army Register of Enlistments shows a John as 21, enlisting
at Nashville in the 2nd US Artillery, Company M on
December 11, 1862 and discharged June 6, 1864. The US
Army Register of Enlistments shows a John P as 26, farmer,
enlisting December 14, 1867, serving in the 28th Infantry
Company C and 19th Infantry Company I and discharged
December 17, 1870. Ohio Deaths shows he died May 26,
1928. The Asylum Grave Book shows cause of death as
Cerebral Hemorrhage and burial on May 28, 1928.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
305
Name
Born
Died
M Hoffman
Lew
1853
1899 3452
Patient #
2
660
M Hohenstei
n Fred
1853
1922
1
138
M Hohn
Nicholas
1806
1887 1411
County
Athens
Washington
Yr Admitted Comments
1898 Headstone missing. Admission Records show him as 45,
1883
resident of Trimble Township in Athens Co OH, music
teacher, widower, common education, and Protestant.
Admitted October 3, 1898. The 1900 Census shows a Louis
Hoffman, 51, born 1849, former farmer, single, could read
and write and a patient in the Asylum.?? The Index to
Athens County Death Records shows he died December 15,
1899. The Asylum Grave Book shows burial on December
16, 1899.
Not in Admissions Index. The 1920 Census shows him as
67, single, could read and write and a patient in the
Archives. Ohio Deaths shows he died November 12, 1922.
The Asylum Grave Book shows cause of death as Chronic
Spinal Muscular Atrophy and burial on November 15, 1922.
Admission Records show him as 77, resident of Belpre in
Washington Co OH, native of Germany, married, fair
education, Catholic, and violent. Admitted August 9, 1883.
The 1870 Census shows him as Honn, 65, resident of
Belpre in Washington Co OH, native of Germany, butcher,
living with wife Margaret (41, keeping house), Charles (4)
and Rachel Look (20). The 1880 Census shows him as 70,
resident of Belpre in Washington Co OH, native of Holland,
butcher, could not read or write, living with wife Margaret
(40, keeping house), Charles (13) and Nicholas (4). The
Index to Athens County Death Records shows him as Hohrr
and died July 10, 1887. The Asylum Grave Book shows
burial on July 12, 1887.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
48
311
Name
Born
Died
F Holbert
Amanda
1866
1885 1167:
1400
Athens:
Athens
M Holeran
James
1842
1900 2978
Perry
Patient #
County
Yr Admitted Comments
1882: 1884 BLACK. Admission Records show her as 16, native of
Athens County, no occupation, single, no education, no
religion, violent and no children. Admitted March 10, 1882.
Re-admitted May 27, 1884 as 18, resident of Rome
Township in Athens Co OH, native of Ohio, no occupation,
single, can read a little, no religion, homicidal, violent and no
children. The 1870 Census shows her as 4, resident of
Barlow Township in Washington Co OH, native of Ohio,
living with Bathsheba (34, keeping house), Eliza (13), Ellen
(9), James (7), Joseph (5) and John (2). The 1880 Census
shows her as 14, resident of Rome Township in Athens Co
OH, native of Ohio, living with John (47), Susan (28), Ellen
(18), James (17), Joseph (16), John (12), Mark (2) and Ester
(3 months). The Index to Athens County Death Records
shows she died June 16, 1885. The Asylum Grave Book
shows burial on June 16, 1885.
1895 Admission Records show him as 53, resident of Pike
Township in Perry Co OH, had been in Central Asylum from
May through August 1894, single, and Catholic. Admitted
April 6, 1895. The Ohio Roster shows a James, 21, enlisted
as a Private November 5, 1861 in the 22nd OVI Company C
and was discharged August 18, 1862. The Index to Athens
County Death Records shows him as Holran and died March
15, 1900. The Asylum Grave Book shows burial on March
19, 1900.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
462
Name
F Holland
Eliza
Born
Died
Patient #
1848
1921 461:
4101
County
Guernsey:
Guernsey
Yr Admitted Comments
1875: 1904 BLACK. Admission Records show her as 24 or 25, resident
of Cambridge Township in Guernsey Co OH, could read and
write, Methodist, and dangerous to others. Admitted August
27, 1875. Re-admitted December 14, 1904 as 59, resident
of Wills Township in Guernsey Co OH, transferred from
County Infirmary, housewife, married, Protestant, and
dangerous to others. The 1870 Census shows her as 22,
mulatto, native of Ohio, helps mother, living in Cambridge
with Father Nelson (64, journeyman tanner, native of
Virginia, mulatto) and mother Nancy (54, housekeeper,
native of Virginia, mulatto). The 1910 Census shows her as
64, married with no children, could read and write and a
patient in the Asylum. The 1920 Census shows her as 74,
married, could read and write and a patient in the Asylum.
Ohio Deaths shows she died January 5, 1921. The Asylum
Grave Book shows cause of death as Artero Aclerosis and
burial on January 11, 1920.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1010
Name
M Holland
George E.
Born
Died
Patient #
1887
1946 10114*
County
Perry
Yr Admitted Comments
1937 Has headstone with name and date. Admission Records
are missing. The 1900 Census shows him as 12, resident of
Harrison Township in Perry Co OH, living with mother Nancy
(50, house keeper) and Ellen (15). The 1910 Census shows
him as 23, resident of Harrison Township in Perry Co OH,
native of Ohio, coal miner, married 1 year, living with mother
Nancy (60), sister Dozy Garrett (25) and nephew Otis (3).
The 1920 Census shows him as 33, resident of Harrison
Township in Perry Co OH, native of Ohio, miner, divorced,
could read and write, living with mother (69) and son Otis
Garett (13). The 1930 Census shows him as 43, resident of
Harrison Township in Perry Co OH, native of Ohio, laborer,
married at age 32, could read and write, not a veteran, living
with wife Gladys (23, married at age 15), Raymond (5) and
Martha (3). The 1940 Census shows him as 53, former
resident of Crooksville in Perry Co OH, native of Ohio,
divorced, and a patient in the Asylum. Ancestry Family Tree
shows he was married (1909) to and divorced (1911) from
Lola Lowery (1891- ) and married (1911) to Margaret
"Maggie" Leona Moody (1883-1925). The Death Certificate
shows him as about 60 (b. about 1886), committed from
Perry County OH, native of Perry County OH, former
resident of Crooksville, miner, divorced and died from
fractured skull from fall from boiler in the Asylum power plant
on October 13, 1946 and buried October 14, 1946..
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
643
Name
F Holland
Mary
Born
Died
Patient #
1859
1937 1319:
1638:
2088*:
2452*:
3037:
3580:
4322:
5461*
County
Yr Admitted Comments
Perry: Perry: 1883: 1886: Admission Records show her as 24, resident of Pleasant
Perry: Perry: 1889: 1892: Township in Perry Co OH, native of Ohio, no occupation,
single, common education, Protestant, violent and no
1897: 1901: children. Admitted August 10, 1883. Re-admitted June 18,
Perry
1906: 1916 1886 as 28, native of Ohio, house work, single, very limited
education, Methodist, violent and no children. 2nd & 3rd Readmission Records are missing. Re-admitted August 13,
1897 as a resident of Pleasant Township in Perry Co OH
and had been discharged from Asylum in October 1894. Readmitted September 2, 1901 as 42, resident of Pleasant
Township in Perry Co OH, domestic, single, Baptist, and had
been living with W.A. Ashbaugh. Re-admitted July 2, 1906
as 46, resident of Pleasant Township in Perry Co OH, house
work, brown hair, blue eyes, 152 lbs., 5' 1", single,
Methodist, and living with cousin C.F. Ashbaugh. Last Readmission Records are missing. The 1910 Census shows
her as 50, single, could read and write and a patient in the
Asylum. The 1920 Census shows her as 60, single, could
read and write and a patient in the Asylum. The 1930
Census shows her as 70, single, could read and write and a
patient in the Asylum. The Asylum Grave Book shows
cause of death as Arteriosclerosis and burial on August 31,
1937.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
1011
84
Name
Born
Died
M Holliday
John
1886
1947 5417*
F Holliday
Martha
1851
Patient #
County
Monroe
Yr Admitted Comments
1910 Has headstone with name and date. Admission Records
are missing. The 1900 Census shows him as 13 (b.
October 1886), resident of Summit Township in Monroe Co
OH, native of Ohio, adopted, could read and write, living with
John Gramlich (59, farmer) and Adaline (53). The 1910
Census shows him as 22, native of Ohio, single, could read
and write and a patient in the County Infirmary. The World
War I Draft Registration shows him as 30, former resident of
Cameron in Adams Township in Monroe Co OH, single,
medium build, medium height, blue eyes, light brown hair
and a patient in the Asylum. The 1920 Census shows him
as 32, single, could read and write and a patient in the
Asylum. The 1930 Census shows him as 42, single, could
read and write and a patient in the Asylum. The 1940
Census shows him as 52, single and a patient in the Asylum.
The Death Certificate shows him about 59 (b. about 1888),
committed from Monroe County OH, native of US, laborer,
single and died of Myocarditial Degeneration due to Chronic
Parenchymatous Nephritis on January 26, 1947 and buried
January 28, 1947.
1890 1730
Perry
1886 Admission Records show her as 35, resident of Pike
Township, native of England, in state 10 years, no
occupation, married, limited education, Protestant and no
children. Admitted September 29, 1886. The Index to
Athens County Death Records shows she died June 25 [?},
1890. The Asylum Grave Book shows burial on June 24,
1890.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
292
Name
Born
Died
M Hollister
B. Frank
1856
1898 2888*
Patient #
County
Washington
Yr Admitted Comments
1894 Admission Records are missing. 1880 Census indicates him
1
33
F Holmes
Ellen
1827
1883 1102
Lawrence
1881
1
236
F Holmes
Harriett
1837
1904 3307
Athens
1899
as 24, a baggage master, native of Ohio, father native of
Connecticut, mother native of Ohio, father Whiting B. (65,
marble cutter) mother Aurelia R. (61 keeping house) sibs
Harry (22), Charles (19), and Mattie (17). 1860 Census
indicates him as 5. The Index to Athens County Death
Records shows he died November 29, 1898. The Asylum
Grave Book shows burial on November 30, 1898.
Headstone missing. BLACK. Admission Records show her
as 54, resident of Upper Township in Lawrence Co OH,
native of Kentucky, in state 30 years, housekeeper, married
but separated, Methodist, "formerly a Slave," at least 1 child.
Admitted June 28, 1881. The Asylum Grave Book shows
burial on November 10, 1883.
Admission Records show her as 62, resident of Dover
Township in Athens Co OH, native of Ohio, had been in
County Infirmary, housewife, widow, common education,
Protestant. Admitted October 3, 1899. The 1900 Census
shows her as 61, native of Ohio, married with three children,
could read and write and a patient in the Asylum. The
Asylum Grave Book shows burial on July 3, 1904.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
2
591
321
1038
Name
Born
Died
Patient #
M Holmes
William D.
1875
1918 4496:
5405*:
6008*
Highland:
Highland:
Highland
F Holsinger
Emily J.
1855
1911 1552
Adams
M Holsinger
Forest
1906
1949 8569*
County
Scioto
Yr Admitted Comments
1904: 1910: Admission Records show him as 29, resident of Dodson
Township in Highland Co OH, native of Ohio, brown eyes,
1913
brown hair, 5' 7 1/2", sign painter, single, fair education,
Protestant, aunt died in Asylum, and grandmother Margaret
Holmes of Lynchburg, OH. Admitted August 30, 1904. 1910
and 1913 Admission Records are missing. The 1900
Census shows him as 25 (b. May 1875), resident of Dodson
Township in Highland Co OH, native of Ohio, hotel waiter,
single, could read and write and living with grandmother
Margaret (70, landlady). The 1910 Census shows him as
34, native of Ohio, single, could read and write and a patient
in the Asylum. Ohio Deaths shows he died October 28,
1918. The Asylum Grave Book shows cause of death as
Broncho Pneumonia (Influenza) and burial on October 31,
1918.
1885 Admission Records show her as 29, living in Jefferson
1929
Township in Adams Co OH, married, some education,
Baptist, a housewife, had six children – youngest five
months, admitted August 26, 1885. The 1910 Census lists
her as 54, white female, married with six children, could not
read or write, native of United States, and in the Asylum.
The Asylum Grave Book shows cause of death as General
Miliany Tuberculosis and burial on March 15, 1911. Private
stone installed November 11, 1911.
Has headstone with name and dates. Admission Records
are missing. The 1930 Census shows him as 22, native of
Kentucky, single, could read and write and a patient in the
Asylum. The 1940 Census shows him as 32, native of
Kentucky, single and a patient in the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
1
1110
453
Name
Born
Died
Patient #
M Holsinger
Thomas
1904
1967 9199*
M Holt
Henry
1870
County
Scioto
Yr Admitted Comments
1932 Has headstone with name and dates. Admission Records
are missing. The 1910 Census shows him as 5, resident of
Lewis County KY, native of Kentucky, living with father
Thomas (31, laborer), mother Tilda (30), Arthur (9), Dewey
(7), Floyd (3) and Bertha (2). The 1920 Census shows him
as 15, resident of Washington Township in Lawrence Co
OH, native of Ohio, living with father Thomas (43, lumber
camp laborer), mother Matlidie (38), Arthur (19, tile plant
worker), Dewey (17, tile plant worker), Floyd (13), Berthie
(11), Carl (7), Marthie (4) and Edward (7 months). The 1930
Census shows him as 24, resident of Portsmouth in Scioto
Co OH, native of Kentucky, timber worker, single, could not
read or write, living with father Thomas (52, timber worker),
mother Tilda (49), Carl (18, timber worker), Edward (11) and
Louise (6 months). The 1940 Census hsows him as 35,
native of Kentucky, single and a patient in the Asylum. Ohio
Deaths shows him as 63, formerly of Scioto County, single
and died November 12, 1967.
1910 3922
Ross
1901 BLACK. Admission Records show him as 26, resident of
Buckskin Township in Ross Co OH, native of Ohio, no
occupation, single, poor education, suicidal and violent, and
brother in Asylum. Admitted August 28, 1901. The 1880
Census shows him as 10, resident of Paxton Township in
Ross Co OH, native of Ohio, living with father Evans (40,
farmer), mother Louisa (34), John (5), Mary (3) and
Theodore (1). The 1900 Census shows him as 30, resident
of Scioto Township in Ross Co OH, native of Ohio, laborer
and servant, single, could read and write, living with Eliza
Poe (45, capitalist), Maranda Poe (74), Eff Kirkpatrick (85,
lodger) and William England (28, servant). Ohio Deaths
shows he died April 14, 1910. The Asylum Grave Book
shows cause of death as Acute Ditalation of Heart and burial
on April 16, 1910.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
567
7
Name
M Holt John
F Hood
Elizabeth
Born
Died
1863
1917 4406*
1832
Patient #
1880 816
County
Pickaway
Lawrence
Yr Admitted Comments
1904 Admission Records are missing but packet notes he was
1878
transferred from the Columbus Asylum. The 1900 Census
shows him as 37, native of Ohio, former farmer, single and a
patient in the Columbus Asylum. The 1910 Census shows
him as 47, single, could not read or write and a patient in the
Asylum. The Asylum Grave Book shows cause of death as
Broncho Pneumonia and burial on September 5, 1917.
Admission Records show her as 46, resident of Upper
Township in Lawrence Co OH and had a son die. Admitted
July 3, 1878. The 1870 Census shows her as 35, resident of
Perry Township in Lawrence Co OH, native of Kentucky,
keeping house, could not read or write, living with husband
Albert (54, iron miner), Sarah (19), Joseph (18, coal miner),
George (15), Polly (13), William (12) and George Sanders
(7). The 1880 Census shows her as 49, native of Kentucky,
married and a patient in the Asylum. The same Census
shows her as 45, resident of Ironton in Lawrence Co OH,
native of Kentucky, insane, living with husband Albert (63),
Sarah (30, dress maker), Polly Williams (23) and son-in-law
John Williams (23, rolling mill worker). The Asylum Grave
Book shows burial on july 30, 1880.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
3
2
790
1084
676
Name
Born
Died
Patient #
F Hood
Hattie
1868
1957 6076*
M Hook
John J.
1874
F Hoop
Sarah E
1901
County
Fairfield
Yr Admitted Comments
1921 Has headstone with name and dates. The 1900 Census
shows her as 33, resident of Lancaster in Fairfield Co OH,
native of Ohio, seamstress, single, living with Mariah (53),
brother Frank (32, painter), brother Thomas (27, painter)
and aunt Janey Applegate (62). The 1910 Census shows
her as 41, resident of Lancaster in Fairfield Co OH, native of
Ohio, single, no occupation, living with mother Mariah (62),
brother Frank (42, railroad worker) and brother Thomas (37,
printer). The 1920 Census shows her as 48, resident of
Lancaster in Fairfield Co OH, single, no occupation, living
with mother Mariah (74) and brother Frank (50, railroad
painter). The 1930 Census shows her as 61, native of Ohio,
single, could read and write and a patient in the Asylum.
The 1940 Census shows her as 66, native of Kentucky,
single and a patient in the Asylum.
1962 12339*
1941 7499*
Morgan
Adams
1949 Has headstone with name and dates. Admission Records
1932
are missing. The World War I Draft Registration shows him
as a farmer living outside Beverly in Washington Co OH.
The 1920 Census shows him as 45, resident of Center
Township in Morgan Co OH, native of Ohio, farm laborer,
divorced, could read and write, living with brother Dolph (49,
farmer) and sister-in-law Alice (45). The 1930 Censuss
shows him as 56, resident of Center Township in Morgan Co
OH, native of Ohio, farm laborer, divorced, could read and
writeand living with James Sherlock. Ohio Deaths shows
him as 87, formerly of Morgan County, divorced and died
May 22, 1962.
Admission Records are missing. The 1940 Census shows
her as 39, native of Ohio, married and a patient in the
Asylum. Ohio Deaths shows she died January 24, 1941.
The Asylum Grave Book shows cause of death as Lobar
Pneumonia and burial on January 30, 1941.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
3
233
797
Name
Born
Died
Patient #
F Hootzel
Rosa
1838
1904 3614
F Hope
May
1882
County
Washington
Yr Admitted Comments
1901 Admission Records show her as 40, resident of Watertown
in Washington Co OH and at least one child. Admitted
August 22, 1878. Re-admitted November 6, 1901 as
unknown age, resident of Marietta Township in Washington
Co OH, native of Germany, transferred from County
Infirmary, no occupation, widow, limited education,
Protestant and 2 sons of unknown age. The 1860 Census
shows a Rosa as 22, resident of Mason Township in Mason
County VA, native of Germany and living with husband
Martin (25). The 1870 Census shows her as 30, resident of
Belpre in Washington Co OH, native of France, keeping
house, living with husband John (41, farm hand), Mary (9),
William (8), Anna (3), Charles (1) and John (1 month). The
1880 Census shows her as 43, native of Germany, pauper,
married and a patient in the Washington County Infirmary
(with Peter, 70). The 1900 Census shows her as 60, native
of Germany, widow with one child, could read but not write
and a patient in the Washington County Infirmary. The
Asylum Grave Book shows burial on April 19, 1904.
1960 5830*
Jackson
1920 Has headstone with name and dates. The 1920 Census
shows her as 38, single, can not read or write and was an
inmate of the Jackson County Infirmary. The 1930 Census
shows her as 47, single and a patient in the Asylum. The
1940 Census shows her as 61, former resident of Portage
Co OH, native of Ohio, married and a patient in the Asylum.
Ohio Deaths shows she was 78, former resident of Jackson
in Jackson Co OH, single and died April 26, 1960.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
879
470
Name
Born
Died
Patient #
M Hope
James
1871
1936 8451*
M Hopper
John
1858
County
Athens
Yr Admitted Comments
1928 Admission Records are missing. The 1880 Census shows
him as 10, resident of Jackson Township in Jackson CoOH,
native of Ohio, could not read or write, living with father Jack
(40, coal miner), mother Mary (36, keeping house), Jerry
(17), Charlotte (14), Hannah (7), William (3) and Flora (2).
The 1900 Census shows him as 29 (born March 1871),
resident of Coal Township in Jackson Co OH, native of
Ohio, coal miner, single, could not read or write, living with
mother Mary (59, widow) and Mary (17). The 1910 Census
shows him as 40, native of Ohio, single, could read and write
and a patient of the Jackson County Infirmary. The 1930
Census shows him as 60, native of Ohio, married, could
read and write and a patient in the Asylum. The Asylum
Grave Book shows cause of death as Lobar Pneumonia and
burial on October 19, 1936.
1911 3728
Gallia
1900 Admission Records show him as 42, resident of Addison in
Gallia Co OH, laborer, and very religious. Admitted June 1,
1900. The 1900 Census shows him as 41, native of Ohio,
42, former laborer, married, could read and write and a
patient in the Asylum. The same Census shows him as 42,
resident of Addison Township in Gallia Co OH, native of
Ohio, laborer, widower, could read and write and boarding
with Nancy Scyse family. Ohio Deaths shows he died
September 8, 1911. The Asylum Grave Book shows cause
of death as Chronic Pulmonary Tuberculosis and burial on
September 11, 1911.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
2
775
614
539
Name
Born
Died
Patient #
M Horton
Lafayette
1850
1930 7825*
F Hosak
Anna
1899
F Hoskins
Elizabeth
C.
1859
County
Gallia
Yr Admitted Comments
1924 Admission Records are missing. The 1860 Census shows
him as 8, resident of District 7 in Jackson County TN, living
with father Robert (46, day laborer), mother Sally (30),
William (13) and Mary (3). The 1880 Census shows him as
28, resident of Green Township in Gallia Co OH, native of
Virginia, laborer, living with wife Sarah (28, keeping house)
and Ida (8). The 1900 Census shows him as 50, born in
1850, resident of Gallipolis Township in Gallia Co OH, native
of Tennessee, farm laborer, could not read or write, living
with wife Sarah (63). The 1910 Census shows him as 56,
resident of Gallipolis Township in Gallia Co OH, native of
Tennessee, laborer, could not read or write and living with
wife Mary (40). The 1920 Census shows him as Lafe, 50,
widower and divorced, could not read or write, native of
Ohio, and an inmate of the Gallia County Infirmary. The
1930 Census shows him as 78 and a patient in the Asylum.
Ohio Deaths shows he died July 21, 1930. The Asylum
Grave Book shows cause of death as Chronic Myocarditis
and burial on July 22, 1930.
1934 7125*
1927 6644*
Mahoning
Lawrence
1930 Admission Records are missing. The 1930 Census shows
1926
her as 31, native of Austria, married, could read and write
and a patient in the Asylum. The Asylum Grave Book shows
cause of death as Chronic Myocarditis and burial on
September 24, 1934.
Admission Records are missing. The 1910 Census shows
her as 51, resident of Ironton in Lawrence Co OH, native of
Virginia, second marriage, no children, could read and write,
living with husband William (63, carpenter) and Ceola (28,
cigar maker). Ohio Deaths shows she died November 21,
1927. The Asylum Grave Book shows cause of death as
General Paralusis of the insane and burial on November 21,
1927.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
625
Name
Born
Died
M Hostettle
James
1864
1920 4158*
Patient #
County
Gallia
Yr Admitted Comments
1903 Cannot find first admission. Re-admission Records are
2
630
M Howard
James D.
1848
1921 1645
Vinton
1885
1
81
F Howard
Martha
1852
1890 2123*
Gallia
1889
missing. The 1910 Census shows him as 57, native of
Ohio, married, could read and write and a patient in the
Asylum. The 1920 Census shows him as 56, native of Ohio,
married, could read and write and a patient in the Asylum.
Ohio Deaths shows he died October 7, 1920. The Asylum
Grave Book shows cause of death as Moist Gangrene
(senile) of right foot and burial on October 9, 1920.
Admission Records show him as 37, resident of Wilkesville
in Vinton Co OH, in state for five years, native of Virginia,
farm hand, single, no education, Baptist, suicidal and violent.
Admitted July 6, 1885. The 1910 Census shows him as 60
and a patient in the Asylum. The 1920 Census shows him as
65, single, could read and write and a patient in the
Asylum.Ohio Deaths shows he died March 9, 1921. The
Asylum Grave Book shows cause of death and Chronic
Myocarditis and burial on March 11, 1921.
Admission Records are missing. The 1880 Census shows
her as 28, resident of Walnut Township in Gallia Co OH,
native of Ohio, keeping house, husband William (30,
Cabinet maker) and children Eva (7) and Laura (5). The
Index to Athens County Death Records shows she died April
15, 1890. The Asylum Grave Book shows burial on April 17,
1890.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
772
202
Name
Born
Died
Patient #
M Howard
Sylvester
1857
1930 6347*
F Howe
Julia
1861
County
Lawrence
Yr Admitted Comments
1915 Admission Records are missing. The 1860 Census shows
him as 3, resident of Rome Township in Athens Co OH,
native of Ohio, living with father Hugh (48), mother Katherine
(41), Mary (24), Lucy (22), Sarah (18), Henretta (15),
George (10), Alabama (8) and Thomas (4). The 1870
Census shows him as 12, resident of Rome Township in
Athens Co OH, native of Ohio, doing chores, could not read
or write, living with mother Catherine (60, keeping house),
Elizabeth (32, helping mother), George (20, farm laborer),
Alabama (18, spinning), Thomas (14, farm laborer) and
Abram Ansel (6 months). The 1880 Census shows him as
22, resident of Rome Township in Athens Co OH, native of
Ohio, single, living with mother Kate (66, widowed),
Elizabeth (44) and Jefferson (23). The 1920 Census shows
him as 64 and a patient in the Asylum. The 1930 Census
shows him as 74, single, could read and write and a patient
in the Asylum. Ohio Deaths shows he died June 14, 1930.
The Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on June 17, 1930.
1901 3564
Scioto
1901 Admission Records show her as 40, resident of Wayne
Township, native of Kentucky, in state 12 years, housewife,
married, primary education, Protestant, morphine addict,
and 1 child aged 20. Admitted July 20, 1901. The Index to
Athens County Death Records shows she died August 30,
1901. The Asylum Grave Book shows burial on August 31,
1901.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
329
848
Name
Born
Died
Patient #
F Howell
Anna
1866
1911 4749*
M Howell
James
1861
County
Monroe
Yr Admitted Comments
1910 Headstone broken. Admission Records are missing. The
1870 Census shows her as 5, resident of Ohio Township in
Monroe Co OH, native of Ohio, living with fatehr Jacob (37,
farm laborer), mother Matilda (32, keeping house), James
(8), Nimrod (3) and William (4 months). The 1880 Census
shows her as 14, resident of Ohio Township in Monroe Co
OH, native of Ohio, could not read or write, living with
grandmother Nancy Henthouer (63, keeping house), uncle
Nimrod Henthouer (24, laborer), mother Matilda (412,
keeping house), James (16), Nimrod (12), William (10),
John (8), Edith (6) and Jane (3). The 1900 Census shows
her as 34 (b. March 1866), resident of Ohio Township in
Monroe Co OH, native of Ohio, single, could read and write,
living with William (30, John (28) and niece Maud Fisher (6).
The 1910 Census shows her as 44, resident of Ohio
Township in Monroe Co OH, native of Ohio, washer woman,
single, could read and write, with adpoted daughter Maud
Fisher (16). Ohio Deaths shows she died July 3, 1911. The
Asylum Grave Book shows cause of death as Tuberculosis
Eutepitis and burial on July 5, 1911.
1935 7563*
Washington
1922 Admission Records are missing. The 1920 Census shows
him as 59, native of Ohio and a patient in the Washington
County Infirmary. The 1930 Census shows him as 74, native
of Ohio, single, could read and write and a patient in the
Asylum. The Death Certificate shows him as 79 (b. 1856),
committed from Washington County OH, native of
Washington County OH, single, suffered from Senility and
died of Toxemia due to Gangrene of leg on April 1, 1935 and
buried April 3, 1935. The Asylum Grave Book shows cause
of death as Toximia due to Gangrene of leg and burial on
April 3, 1935.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
66
Name
Born
Died
M Hownan
Michael
1823
1880 318
2
884
M Hubbard
Edward J.
2
415
F Hubbard
Martha E.
1867
Patient #
County
Fairfield
Yr Admitted Comments
1874 Admission Records show him as 51, resident of Pleasant
1937 10084*
Scioto
1936
1918 2158*
Clinton
1889
Township in Fairfield Co OH, tailor, and paints objects from
morbit imagination. Admitted September 29, 1874. The New
York Passenger Lists shows him as 30, native of Ireland,
immigrating on August 19, 1854 from London aboard the
Victoria . The New York Emmigrant Bank of 1861 shows him
as born in 1823 in Charelville in Cork County Ireland,
residence at 6th Avenue between 38th and 39th Streets,
tailor, single and both parents dead. The 1870 Census
shows him as 47, native of Ireland, a pauper and a patient in
the Fairfield County Infirmary. The Asylum Grave Book
shows burial on May 23, 1880.
Admission Records are missing. The 1880 Census shows
him as 9, resident of Portsmouth in Scioto Co OH, native of
Ohio, living with father Peter (45, puddling), mother
Elizabeth (43, keeping house), Frank (20, store clerk), Peter
(17, store clerk), Mary (15), Elizabeth (12), John (7), Alfred
(5) and Anna (2). The Asylum Grave Book shows cause of
death as Arteriosclerosis and burial on February 3, 1937.
Admission Records are missing. The 1870 Census shows
her as 13, residing in Sabina, Richland Township, Clinton Co
OH, living with Levin (57, laborer, native of Maryland) and
Margaret (52, wife, native of Ohio). The 1900 Census
shows her as 33 (b. December 1867), parents natives of
Ohio and a patient in the Asylum. The 1910 Census shows
her as 33[sb43], single, native of Ohio, could read and write
and a patient in the Asylum. Ohio Deaths shows she died
February 6, 1918. The Death Certificate shows her as 51
(b.1867), committed from Clinton County OH, single and
died of Pulmonary Tuberculosis on February 6, 1918 and
buried February 11, 1918. The Asylum Grave Book shows
cause of death as Pulmonary Tuberculosis and burial on
February 11, 1918. Private marker installed April 20,
2013.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
444
Name
Born
Died
M Hudson
C. G.
1846
1909 4384
1860
2
856
M Hudson
Charley
2
571
M Hudson
Henry
2
746
M Hudson
Talbert
1856
Patient #
County
Pickaway
Yr Admitted Comments
1904 BLACK. Admission Records show him as 58, resident of
1935 8747*
Highland
1930
1917 6687*
Scioto
1917
1928 2924*
Adams
1894
Circleville in Pickaway Co OH, jockey, transferred from
County Infirmary, single, and son was Ward Shank.
Admitted July 14, 1904. Ohio Deaths shows he died August
5, 1909. The Asylum Grave Book shows cause of death as
ementia Paralyticue and burial on August 7, 1909.
BLACK. Admission Records are missing. The 1910 Census
shows him as 50, resident of Liberty Township in Highland
Co OH, native of Ohio, laborer and single. The 1930 Census
shows him as 70 and a patient in the Asylum. The Asylum
Grave Book shows cause of death as Chronic Myocarditis
and burial on November 30, 1935.
Headstone missing. Admission Records are missing. Ohio
Deaths shows he died October 22, 1917. The Asylum
Grave Book shows cause of death as Lobar Pneumonia and
burial on October 25, 1917.
Admission Records are missing. The 1870 Census shows
him as 13, resident of Green Township in Adams Co OH,
native of Ohio, farm laborer, living with father Armstead (55,
farmer), mother Frances (50, keeping house), Elmeda (17),
Roberta (11), William (9), Charley (6) and James (23,
teacher). The 1880 Census shows him as 24, resident of
Green Township in Adams Co OH, native of Ohio, farmer,
living with father Armstead (65, farmer), step-mother Fanny
(55, keeping house), William (20, farm laborer), Charlie (17)
and servant Eleanor Cook (45). Ohio Deaths shows he died
November 10, 1928. The Asylum Grave Book shows cause
of death as Broncho Pneumonia and burial on December 3,
1928.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
784
Name
Born
Died
M Huff
Owen E.
1886
1931 8959*
Patient #
County
Highland
Yr Admitted Comments
1931 Admission Records are missing. The 1920 Census shows
him as 34, resident of New Market Township in Highland Co
OH, native of Ohio, farmer, wife Lucilla (25) and children
Lark-- (5) and Edward (3). Ohio Deaths shows he died April
9, 1931. The Asylum Grave Book shows cause of death as
Chronic Myocarditis and burial on April 13, 1931.
Admission Records are missing. The Asylum Admissions
Index shows her as Susan Huff. The 1910 Census shows
her as 55, married with no children, could read and write and
a patient in the Asylum. Ohio Deaths shows her as Susanna
and died November 18, 1912. The Death Certificate shows
her as Susanna Huff, 57 (b. 1855), committed from
Puckaway County OH, native of US, married, housewife and
died of Acute Miliary Tuberculosis on November 18, 1912
and buried November 21, 1912. The Asylum Grave Book
shows her as Susan Hoff, cause of death as Acute Miliary
Tuberculosis and burial on November 21, 1912.
1
346
F Huff
Susan
1855
1912 4001*
Pickaway
1904
2
638
F Huffer
Martha
1897
1937 7250*
Pickaway
1931 Admission Records are missing. The 1920 Census shows
her as 23, resident of Muhlenberg Township in Pickaway Co
OH, native of Ohio, living with husband Lawrence (36, farm
laborer), Walter (8), Charles (6), Marybell (3) and Grover (6
months). The Asylum Grave Book shows cause of death as
Tuberculosis Peritonitis and burial on July 9, 1937.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
798
Name
Born
Died
F Huffman
Christina
1877
1960 3845
Patient #
County
Ross
Yr Admitted Comments
1903 Has headstone with name and dates. Admission Records
show her as 27, resident of Scioto Township in Ross Co OH,
native of Ohio, light hair, blue eyes, 5' 6", house wife,
married, moderate education, Baptist, no children, prior
treatment at Hawk's Mt. Carmel Hospital, father and mother
insane, nearest contact Ellsworth Huffman c/o Standard
Cereal Co. in Chillicothe in Ross Co OH. Admitted
September 2, 1903. The 1910 Census shows her as 33,
married, no children, could read and write and a patient in
the Asylum. The 1920 Census shows her as 42, married,
could read and write and a patient in the Asylum. The 1940
Census shows her as 62, married and a patient in the
Asylum. Ohio Deaths shows her as 83, former resident of
Chillicothe in Ross Co OH, married and died May 8, 1960.
Has headstone with name and dates. Admission Records
are missing. Ohio Deaths shows her as 72, former resident
of Columbus in Franklin Co OH, widow, had been a patient
in the Asylum and died February 8, 1969. The Social
Security Death Index shows she died February 15, 1969.
3
840
F Huffman
Zela
1897
1969 10650*
Franklin
1951
2
649
F Hughes
Bessie
1892
1938 8315*
Scioto
1938 Admission Records are missing. The 1930 Census shows
her as 38, resident of Vernon Township in Scioto Co OH,
native of Kentucky, could read and write and living with
husband John (48, farmer). Ohio Deaths shows she died
June 17, 1938. The Asylum Grave Book shows cause of
death as General Paralysis of the Insane and burial on June
20, 1938.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
677
30
Name
Born
Died
M Hughes
Eugene
1892
1923 7449*
F Hughes
Sarah
1816
Patient #
County
Lawrence
Yr Admitted Comments
1922 FIRST WORLD WAR VETERAN BLACK. Admission
records missing. The 1900 Census shows a Eugene as 8,
resident of Raleigh NC, native of North Carolina, living with
father James (56, drayman), mother Gracie (46), Henry (21,
farmer), James (19, farm hand), Eddie (17), Mary (15),
Joseph (13) and John (13). The 1920 Census shows him as
38, resident of Ironton, native of North Carolina, junk wagon
driver, single, could read and write and rooming with Jeanie
Weaver. Graves Registration (ACRec) shows him in the 158
Dep. Brig., Company 14, as a Private from October 29, 1917
through June 9, 1918, SN 196735, born in 1887 in Rocam,
NC and died November 11, 1923. Ohio Soldiers in WWI
shows him as 25, from Ironton, entered the service as a
Private October 19, 1917 with the 158 Dep. Brig. 39
Company, transferred to the 161 Dep. Brig. 14 Company
and honorably discharged Jun 9, 1918 with a 25% disability.
Ohio Deaths shows he died November 21, 1923. The
Asylum Grave Book shows cause of death as Pulmonary
Tuberculosis and burial on November 22, 1923.
1883 299
Brown
1874 Admission Records show her as about 58, resident of
Sterling Township in Borwn Co OH and had been in an
asylum. Admitted July 2, 1874. The 1880 Census shows her
as 64, native of Ohio and a patient in the Asylum. The
Asylum Grave Book shows burial on August 23, 1883.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
488
1035
Name
Born
Died
Patient #
M Hummel
Jeremiah
1852
1912 5734*
M Humphrey
Charles
1883
County
Delaware
Yr Admitted Comments
1912 Admission Records are missing. The Asylum Admissions
Index shows him as Hummell. The 1880 Census shows him
as 29, resident of Troy Township in Delaware County OH,
native of Pennsylvania, single, unemployed, could not read
or write, living with father Peter (75, farm laborer), mother
Mary (64, keeping house), Samuel (32, farm laborer) and
Elias (26, farm laborer). Ohio Deaths shows him as
Hummel and died September 2, 1912. The Death
Certificate shows him as Hummel, 60 (b. 1852), committed
from Delaware County OH, native of US, suffered from
Depression Mania and died of Acute Dysentery on
September 2, 1912 and buried September 4, 1912. The
Asylum Grave Book shows him as Hummell, cause of death
as Acute Dysentery and burial on September 4, 1912.
1949 5506*
Clinton
1910 Has headstone with name and dates. Admission Records
are missing. The World War I Draft Registration shows him
as 35, born 1883, former resident of Clarksville in Clinton Co
OH, medium height, slender build, blue eyes, dark hair,
nearest relative Mrs John Humphrey of Clarksville in Clinton
Co OH and a patient in the Asylum. The 1930 Census
shows him as 46, single, could read and write and a patient
in the Asylum. The 1940 Census shows him as 66, single
and a patient in the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
674
236
Name
Born
Died
Patient #
M Humphrey 1852
s John W.
1923 2733*
M Hunt
Milton V.
1894 2884*
County
Jackson
Yr Admitted Comments
1893 Admission Records are missing. The 1870 Census shows
him as 22, resident of Lick Township in Jackson Co OH,
native of Ohio, farm laborer, living with father Joseph (43,
farmer), mother Elizabeth (25, keeping house), James (20,
farm laborer), Josephine (17), Sarah (14), Nancy (12),
Minerva (10) and William (7). The 1880 Census shows him
as 25, resident of Jefferson Township in Jackson Co OH,
native of Ohio, could not read or write, living with wife Mary
(27, keeping house) and sister Jane (18). The 1900 Census
shows him as 49, native of Ohio, married and a patient in
the Asylum. The 1910 Census shows him as 59, native of
Ohio, married and a patient in the Asylum. The 1920 Census
shows him as 68, native of Ohio and a patient in the Asylum.
Ohio Deaths shows him as Humphrey and died November
14, 1923. The Asylum Grave Book shows cause of death as
Cerebral Hemorrhage and burial on November 16, 1923.
1
248
F Hunter
Jessie
1905
1
212
M Hunter
William
1892 2477*
Perry
Perry
1894 Admission Records are missing. The Index to Athens
1891
County Death Records shows he died September 9, 1894.
The Asylum Grave Book shows burial on September 10,
1894.
Not in Admissions Index. Could be Andrew J. (4037, Athens,
1902) The Asylum Grave Book shows burial on July 18,
1905.
Admission Records are missing. The Index to Athens
County Death Records shows he died August 11, 1892. The
Asylum Grave Book shows burial on August 13, 1892.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
297
Name
Born
Died
Patient #
F Hupp
Anna
1873
1909 3424
County
Lawrence
Yr Admitted Comments
1900 Admission Records show her as 27, resident of Upper
1
326
F Hurt
Victoria
1852
1911 2230*
Lawrence
1890
1
210
F Hurt
Frances
1878
1902 3701
Gallia
1902
2
633
F Huss
Sadie
1877
1937 6986*
Athens
1929
2
683
F Huston
Belle
1888
1942 5493*
Perry
1917
Township in Lawrence Co OH, native of Ohio, transferred
from County Infirmary, no occupation, married, no
education, Protestant with 2 children youngest 3. Admitted
July 13, 1900. The 1900 Census shows her as 27, married
with two children, could read and write and a patient in the
Lawrence County Infirmary. Ohio Deaths shows she died
July 16, 1909. The Asylum Grave Book shows cause of
death as Pulmanary Tuberloculosis and burial on July 17,
Admission Records are missing. The 1910 Census shows
her as 58 and a patient in the Asylum. Ohio Deaths shows
she died May 19, 1911. The Asylum Grave Book shows
cause of death as Pulmonary Tuberculosis and burial on
May 21, 1911.
Headstone missing. BLACK. Admission Records show her
as 24, resident of Raccoon Township in Gallia Co OH,
native of North Carolina, 5' 5 1/2", house wife, married, poor
education, Baptist, 1 child died at 3 weeks, 3 cousins insane.
Admitted August 5, 1902. The Asylum Grave Book shows
burial on August 15, 1902.
Admission Records are missing. The 1930 Census shows
her as 53, native of Ohio, widow, could read and write and a
patient in the Asylum. The Asylum Grave Book shows
cause of death as Chronic Myocarditis and burial on March
23, 1937.
Admission Records are missing. The 1920 Census shows
her as 32 and a patient in the Asylum. The 1930 Census
shows her as 42, married, could read and write and a patient
in the Asylum. The 1940 Census shows her as 52, married
and a patient in the Asylum. Ohio Deaths shows she died
February 9, 1942. The Asylum Grave Book shows cause of
death as General Arteriosclerosis and burial on February 10,
1942.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Temple
M Huston
Delbert
1944
1977
Temple
F Huston
Sharon
1947
1980
Patient #
County
Yr Admitted Comments
Not in Admissions Index. Ohio Deaths shows him as 33 (b.
1944), former resident of Morgan Co OH, single and died
August 24, 1977. Buried August 24, 1977.
Not in Admissions Index. Ohio Deaths shows her as 33 (b.
1947), native of Ohio, former resident of Monroe County OH,
single and died February 12, 1980. Buried February 14,
1980.
Headstone missing. BLACK. Admission Records show her
as 30, resident of Madison Township in Jackson Co OH,
native of Ohio, housewife, married, common education,
Baptist and 6 children youngest 1. Admitted May 16, 1901.
The 1900 Census shows her as 29, resident of Oak Hill in
Jackson Co OH, native of Ohio, mother of six children, could
read and write, living with husband Thomas (36, farm
laborer), Lula (9), Truda (8), Ethel (6), Ina (4) and Florence
(2). The 1910 Census shows her as 39, married with three
children, could read and write and a patient in the Asylum.
The 1920 Census shows her as 48, married, could read and
wite and a patient in the Asylum. Ohio Deaths shows she
died May 17, 1922. The Asylum Grave Book shows cause
of death as Cerebral Hemorrhage and burial on May 18,
1922.
2
474
F Hutchinso
n Louisa
E.
1871
1922 3534
Jackson
1901
1
58
F Hutchinso
n
Elizabeth
1850
1886 1605
Guernsey
1886 Headstone missing. Admission Records show her as 36,
washerwoman, resident of Cambridge Township in
Guernsey Co OH, widow, very limited education, unknown
religion, four children - youngest "about 12 or 13". Admitted
March 11, 1886. The Index to Athens County Death
Records shows she died October 21, 1886. The Asylum
Grave Book shows burial on November 21, 1886.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
117
Name
M Hutchinso
n William
A.
Born
Died
Patient #
1818
1885 1195
County
Washington
Yr Admitted Comments
1881 Admission Records show him as 63, resident of Belpre in
Washington Co OH, formerly of Monroe County, had been in
the Washington County Infirmary, farmer, married and
Protestant. Admitted September 13, 1881. The 1880 Census
shows him as 63, resident of Belpre in Washington Co OH,
native of Pennsylvania, farmer, living with wife Caroline (46,
keeping house), Amanda (19), Flora (16), Rose (13) and
Ernest (8). The Index to Athens County Death Records
shows he died January 13[?], 1885.The Asylum Grave Book
shows burial on January 5, 1885.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
383
Name
M Hysell
Benjamin
Born
Died
Patient #
1816
1905 4613
County
Meigs
Yr Admitted Comments
1905 CIVIL WAR VETERAN Admission Records show him as
about 70, resident of Scipio Township, formerly of
Harrisonville, OH, 5' 9", 132 lbs., farmer, married, Methodist,
sisters were Nancy Spires and Sophia Eblin. Admitted
March 27, 1905. The 1850 Census shows him as 34,
resident of Salisbury Township, native of Ohio, grocer, living
with wife Rachel (34), Edward (10), Larancy (8), Candace
(6), Adrienna (4) and Wilson (9 months). The 1860 Census
shows him as 43, resident of Salisbury Township, native of
Ohio, laborer, living with wife Rachel (43), Edward (20),
Loransa (18), Candice (16), Adreanno (14), Wilson (10) and
Lila (1). The 1870 Census shows him as 52, resident of
Middleport, native of Ohio, teamster, living with wife Rachel
(49, keeping house), Wilson (24, teamster), Lelia (10), Stella
(6), Leak Johnson (20, clerk) and Porter Johnson (23,
merchant). The 1880 Census shows him as 64, native of
Ohio, resident of Middleport, with daughters Lelia (20) and
Stella (16). The Ohio Roster shows him as Benjamin Hisel
who enlisted at 44 on December 10, 1861 in the 82nd OVI
Company E and was discharged July 28, 1862 at
Cumberland MD on surgeon's certificate of disability. This
information is confirmed by American Civil War Soldiers and
US Civil War Soldiers. The National Archives Rolls show he
enlisted December 7, 1861 at Rushsylvania OH, mustered in
December 10, 1861, 52, 5’ 9”, dark complexion, gray eyes,
brown hair, farmer, married, detached March 1862, sick in
hospital but also a cook May – June 1862 and discharged on
Surgeon’s Certificate of Disability “by reason of Debilitas
senilis and erysipelas from cause existing previous to
enlistment” July 24, 1862 at Clarysville MD. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Index to Athens County Death Records shows
he died May 6 1905 The Asylum Grave Book shows burial
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
437
Name
Born
Died
Patient #
F Hysell
Sarah
1845
1919 5711*
County
Vinton
Yr Admitted Comments
1918 Admission Records are missing. Ohio Deaths shows she
1
18
F Hysell
Sarah J.
1827
1882 711
Meigs
1877
2
495
F Hysle
Mary
1848
1924 6337*
Lawrence
1923
died March 1, 1919. The Death Certificate shows her as 74
(b. 1845), native of Ohio, in Asylum 2 months, 1 day and
died March 1, 1919. The Asylum Grave Book shows cause
of death as Artero Sclerosis and burial on March 7, 1919.
Admission Records show her as 50 and a resident of
Salisbury Township in Meigs Co OH. Admitted October 27,
1877. The 1880 Census shows her as 54, native of Ohio,
married, could not read or write and a patient in the Asylum.
The Asylum Grave Book shows burial on February 17, 1882.
Admission Records are missing. The 1920 Census shows
her as 72, reisdent of Mason Township in Lawrence Co OH,
native of Ohio, husband Squire (73, farmer). Ohio Deaths
shows she died March 1, 1924. The Asylum Grave Book
shows cause of death as Metral Regurgitation and burial on
March 5, 1924.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
733
686
Name
Born
Died
Patient #
County
F Imes
Martha
1867
1946 1299:
3537
Scioto:
Scioto
M Ingerman
Charles
1850
1924 7210*
Adams
Yr Admitted Comments
1883: 1901 Admission Records show her as 16, native of Bloom
Township in Scioto Co OH, native of Lawrence County,
school girl, single, no religion, homicidal, violent and no
children. Admitted June 18, 1883. Re-admitted January 20,
1901 as 35, resident of Washington Township in Scioto Co
OH, native of Ohio, single, fair education, Protestant, mute
and had been a patient in the Infirmary for 11 years. The
1880 Census shows a Martha as 13, resident of Hunnewell
Township in Greenup Co KY, native of Ohio, living with
father George (50, collier), mother Emeline (49, keeping
house), William (26, collier), Solomon (18, collier), Mary
(16), George (8), Marian (7) and Charles (3). The 1910
Census shows her as 44, single, could not read or write and
a patient in the Asylum. The 1920 Census shows her as 53,
single, coudl read and write and a patient in the Asylum. The
1930 Census shows her as 63, single, could read and write
and a patient in the Asylum. The Death Certificate shows
her as about 80 (b. about 1866), committed from Scioto
County OH, native of the US, single and died of
Arteriosclerotic heart disease and general anasarca on
September 20, 1946 and buried September 21, 1946.
1920 Admission Records are missing. The 1910 Census shows
him as 60, resident of Manchester Township in Adams Co
OH, native of Ohio, farmer, widower and could read and
write. Ohio Deaths shows he died October 2, 1924. The
Asylum Grave Book shows cause of death as Diarrhea &
Enteritis and burial on October 3, 1924.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
O.U.
Name
Born
Died
M Inman
Charles
1886
1906 4517
1877
1
362
M Irvine
William
1
149
F Irwin
Laura
Patient #
County
Perry
Yr Admitted Comments
1904 Given to O. U. No grave number. Admission Records show
1904 4272
Washington
1903
1897 2476*
Lawrence
1892
him as18, resident of Shawnee in Salt Lick Township in
Perry Co OH, miner, Protestant and had been kicked in
head by a horse. Admitted September 26, 1904. The 1900
Census shows his as 14 (b. November 1885), resident of
Salt Lick Township in Perry Co OH, native of Ohio, could
read and write, living with mother Annie (47), John (19, coal
miner) and Charles Hoffman (56, boarder). The Index to
Athens County Death Records shows he died June 3, 1906.
The Asylum Grave Book shows burial on June 5, 1906.
BLACK. Admission Records show him as 24, resident of
Belpre in Washington Co OH, native of Ohio, had been in jail
and Spencer Hospital in West Virginia, black hair, black
eyes, 5' 7 3/4", laborer, single, poor education, Protestant
and mother died at Athens Asylum. Admitted November 7,
1903. The 1880 Census shows him as 3, resident of Belpre
in Washington Co OH, native of Ohio, living with father
William (60, laborer), mother Esther (45, keeping house),
Mildred (10) and Cornelia (7). The Index to Athens County
Death Records shows he died June [sic] 28, 1904. The
Asylum Grave Book shows burial on January 30, 1904.
Admission Records are missing. The Asylum Grave Book
has her as Esther Irwin but there is an Esther Irvine (#3029*
in 1887 from Washington Co) and a Laura Irwin in the
Admissions Index. The Index to Athens County Death
Records shows her as Ester and died August 12, 1897. The
Asylum Grave Book shows burial on August 13, 1897.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
68
Name
Born
Died
F Isenburg
Ellen
1860
1888 1613
1884
2
901
M Jabor Joe
2
582
M Jackson
1863
Charles N.
Patient #
1938 8894*
County
Jackson
Trumbull
1918 1970:226 Highland
7
Yr Admitted Comments
1886 Admission Records show her as 26, married, fair education,
1930
1887: 1889
Methodist, two children - yongest 4 1/2, admitted April 8,
1886. The 1880 Census shows her as 20, resident of Milton
Township in Jackson Co OH, native of Ohio, living with
husband James (20, teamster), James (1 month) and Elmer
(18, teamster). The Index to Athens County Death Records
shows her as Isenbery [sic] and died January 21, 1888. The
Asylum Grave Book shows burial on January 21, 1888.
Admission Records are missing. The 1930 Census shows
him as 46, native of Croatia, immigrated in 1907, an alien,
single and a patient in the Massillon Asylum. Ohio Deaths
shows he died March 28, 1938. The Death Certificate
shows him as 50 (b. 1888), native of Croatia, in Asylum 7
years, ? months, 17 days, died March 28, 1938 and buried
March 30, 1928. The Asylum Grave Book shows cause of
death as Addison's Disease and burial on March 30, 1938.
Headstone missing. Admission Records show him as
farmer, 24, resident of New Market Township in HIghland Co
OH, single, good education, Protestant, admitted July 25,
1887. Readmitted but records are missing. 1910 Census
indicates him as 37, native of Ohio and a patient in the
Asylum. 1900 Census indicates him as 38, born July 1862,
single, former farm laborer, native of Ohio, parents natives
of Kentucky, could read and write and a patient in the
Asylum. Ohio Deaths shows he died April 24, 1918. The
Death Certificate shows him as 49 (b. 1869), committed
from Highland County OH, native of Ohio, farmer, single and
died of Chronic Parenchymatous Nephritis on April 24, 1918
and buried April 29, 1918. The Asylum Grave Book shows
cause of death as Parenchymatous Nephritis and burial on
April 29, 1918.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
247
957
Name
Born
Died
Patient #
F Jackson
Elizabeth
1826
1905 2573*
M Jacobs
John
Leslie
1895
1943 10264*
County
Ross
Scioto
Yr Admitted Comments
1893 Admission Records are missing. The 1900 Census shows
1937
her as 73 (b. August 1826), native of Ohio, single, could not
read or write, father native of WV and mother native of OH
and a patient in the Asylum. The Index to Athens County
Death Records shows she died June 14 [?], 1905. The
Asylum Grave Book shows burial on June 5, 1905.
Admission Records are missing. The 1910 Census shows
him as 14, resident of Olive Hill in Carter County KY, could
read and write, living with father Hiram (48, brickyard
laborer) and mother Mary (43). The World War I Draft
Registration shows him as 21, native of Kentucky, wood
worker in new Boston OH, short, medium build, blue eyes,
light hair, married and expecting. The 1920 Census shows
him as 24, resident of Clay Township, native of Kentucky,
tobacco retailer, could read and write, living with wife Norma
(23) and daughter Mary (2). The 1940 Census shows him
as 44, former resident of Portsmouth OH, native of
Kentucky, married and a patient in the Asylum. Ohio Deaths
shows he died January 22, 1943. The Asylum Grave Book
shows cause of death as Syphilitic Meningo Encephalitis
and burial on January 26, 1943.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
610
796
Name
Born
Died
M Jarnagin
Alfred M.
1870
1919 3576
M James
Arthur D.
1874
Patient #
County
Highland
Yr Admitted Comments
1899 Admission Records show him as 30, resident of Liberty
Township in Highland Co OH, native of Ohio, farmer,
widower, fair education, Protestant and brother Eric was
admitted in 1896. Admitted August 15, 1899. The 1880
Census shows him as 10, resident of Jackson Township in
Highland Co OH, native of Ohio, living with father P.W. (36,
teacher), Sarah (35, keeping house), Sedora (14), Alice
(10), Amanda (8), James (6), Eric (2) and unnamed (1
month). The 1900 Census shows him as 49 (b. June 1870),
native of Ohio, former farmer, widower, could read and write
and a patient in the Asylum. The 1910 Census shows him
as 41, widower, could not read or write and a patient in the
Asylum. The Asylum Grave Book shows cause of death as
Intestinal Obstruction and burial on June 23, 1919.
1932 6823*
Jackson
1918 Spanish-American War Veteran Admission Records are
missing. The 1880 Census shows him as 6, resident of
Jackson, native of Ohio, living with father John (32, day
laborer), mother Annie (28, keeping house), Myrtle (3) and
Mary (1). The US Army Register of Enlistments shows an
Arthur, 21, born in Youngstown, OH, laborer, light brown
eyes, light brown hair, fair complexion, 5'51/2", enlisted
September 20, 1898 as a Private in Cleveland, OH,
Company A of 7th Cavalry and discharged in Cuba April 21,
1899. The 1920 Census shows him as 45 and a patient in
the Asylum. The 1930 Census shows him as 55, could read
and write and a patient in the Asylum. The World War I Draft
Registration shows him as 44, born 1874, medium height,
slender build, blue eyes, brown hair and a patient in the
Asylum. Ohio Deaths shows he died March 2, 1932. The
Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on March 3, 1932.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
2
734
564
443
Name
Born
Died
M James
General
1854
1927 1180
F James
Rachel
1856
F Jarnigan
Elsie
Patient #
County
Athens
Yr Admitted Comments
1881 BLACK. Admission Records show him as 27, resident of
York Township in Athens Co OH, violent, and "a collard [sic]
man." Admitted July 23, 1881. The 1880 Census show a
General as 23, resident of Palmyra Township in Halifax Co
NC, native of North Carolina, farm laborer, single, could not
read or write, living with mother Jennie (60, keeping house)
and Basha (21). The 1910 Census shows him as 56, native
of Virginia, single, could not read or write and a patient in the
Asylum. The 1920 Census shows him as 64, native of
Virginia, single, could read and write and a patient in the
Asylum. Ohio Deaths shows he died November 16, 1927.
The Asylum Grave Book shows cause of death as
Arteriosclerosis and burial on November 17, 1927.
1929 3549
Noble
1901 Headstone broken. Admission Records show her as 44,
resident of Center Township in Noble Co OH, native of Ohio,
domestic, limited education, no religion, violent, homicidal
with 2 children youngest 8. Admitted June 17, 1901. The
1870 Census shows her as 14, resident of Sharon Township
in Noble Co OH, native of Ohio, crippled, living with brotherin-law Samuel Michell (22, laborer), sister Margaret (18,
keeping house), mother Delila (50. The 1880 Census shows
her as 22, resident of Center Township in Noble Co OH,
native of Ohio, could not read or write and unclear abode.
The 1900 Census shows her as 44 (b. April 1856), native of
Ohio, single, could read and write and a patient in the Noble
County Infirmary. The 1920 Census shows her as 62,
married, coudl read and write and a patient in the Asylum.
Ohio Deaths shows she died October 10, 1929. The Asylum
Grave Book shows cause of death as Arteriosclerosis and
burial on October 22, 1929.
1919 5737*
Highland
1919 Admission Records are missing. Ohio Deaths shows she
died August 10, 1919. The Asylum Grave Book shows
cause of death as Acute Dysentery and burial on August 11,
1919.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
125
Name
Born
F Jefferson
Mollie
Died
Patient #
1894 1909*
County
Yr Admitted Comments
1888 Admission Records are missing. The Index to Athens
Lawrence
O.U.
M Jenkins
Charles
XXXX
1907 XXXX
XXXX
XXXX
2
351
F Jenkins
Lydia
1861
1913 1260
Jackson
1882
2
536
F Jenkins
Myrtle
1899
1927 6763*
Scioto
1927
2
602
F Jinks
Anna
1881
1933 7371*
Perry
1931
County Death Records shows she died June 19, 1894. The
Asylum Grave Book shows burial on June 20, 1894.
Given to O.U. No grave number. Could be Charles S.
(1363, Gallia, 1883) or Charles (1724, Athens, 1886) The
Index to Athens County Death Records shows he died
October 11, 1907. The Asylum Grave Book shows transfer
on October 12, 1907.
Admission Records show her as 24, resident of Jefferson
Township in Jackson Co OH, native of Kentucky, in state 15
years, no occupation, married, can read and write,
Protestant with three children youngest four months.
Admitted January 31, 1883. The 1900 Census shows her as
Lidia, 39 (b. June 1861), native of Kentucky, married with
three children, could not read or write and a patient in the
Asylum. Ohio Deaths shows she died May 12, 1913. The
Asylum Grave Book shows cause of death as Pulmonary
Tuberculosis and burial on May 13, 1913.
Admission Records are missing. Ohio Deaths shows she
died August 24, 1927. The Asylum Grave Book shows
cause of death as Dementia Paralyticae and burial on
August 25, 1927.
Admission Records are missing. The 1920 Census shows
her as 39, resident of Salt Lick Township in Perry Co OH,
native of Ohio, could read and write, living with husband
William (38, miner), Mary (10), Ester (7), father-in-law Malvin
(64), mother-in-law Nancy (54), sister-in-law Ester(7) and
uncle-in-law James (69). The Asylum Grave Book shows
cause of death as General Paralysis of Insane and burial on
November 25, 1933.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
2
1062
807
Name
M Doe John
#8
Born
Died
1880
1957 8901*
419
F Johnson
Eliza
1
230
F Johnson
Elizabeth
A.
County
Cuyahoga
Yr Admitted Comments
1920 Has headstone with name and dates. Admission Records
are missing. The 1920 Census shows he could be John
(46, native of Greece) or John (35, native of the US),
both in the Cleveland Asylum. The 1940 Census shows
him as 59, single and a patient in the Asylum.
M Johnson
Alex
2
Patient #
1933 9329*
1848
Athens
1931 Admission Records are missing. The Asylum Grave Book
1918 3446
Scioto
1900
1904 3548
Clinton
1901
shows cause of death as Broncho Pneumonia and burial on
January 11, 1933.
Admission Records show her as 52, resident of Washington
Township in Scioto Co OH, native of Ohio, transferred from
County Infirmary, no occupation, widow, common education,
Protestant and no children. Admitted September 19, 1900.
The 1910 Census shows her as 64, widowed, could not read
or write and a patient in the Asylum. Ohio Deaths shows
she died March 30, 1918. The Asylum Grave Book shows
cause of death as Chronic Bronchitis and burial on April 2,
1918.
Admission Records show her as 26, resident of Clarksville in
Vernon Township in Clinton Co OH, married, housewife,
Protestant and admitted June 13, 1901. The 1880 Census
shows her as Elizabeth Collins, 6, resident of Vernon
Township in Clinton Co OH, native of Ohio, living with father
Edmon (34, farmer), mother Sarah (35, keeping house),
Mary (11), Bertha (8), and James (3). The 1900 Census
shows her as 25 (b. April 1875), resident of Vernon
Township in Clinton Co OH, native of Ohio, could read and
write, living with father Ed Collins (54, farmer), mother Sarah
(58), George (18, farm laborer), Ed Thompson (8) and
daughter Bertha (1). The Index to Athens County Death
Records shows she died January 25, 1904. The Asylum
Grave Book shows burial on January 26, 1904.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
987
576
Name
M Johnson
Frederick
M Johnson
George
Born
Died
Patient #
1875
1944 4561
1918 3953
County
Ross
Washington
Yr Admitted Comments
1904 BLACK. Admission Records show him as 29, resident of
1901
Scioto Township in Ross Co OH, native of Ohio, 5' 7",
laborer, single, fair education, Methodist, and David
Johnson, 290 Mechanic St., Chillicothe may be a relative.
Admitted December 30, 1904. The 1900 Census shows him
as 24, resident of Chillicothe in Ross Co OH, native of Ohio,
laborer and could read and write. The 1920 Census shows
him as 44, single, could read and write and a patient in the
Asylum. The 1930 Census shows him as 54, single, could
read and write and a patient in the Asylum. The 1940
Census shows him as 64, single and a patient in the Asylum.
Ohio Deaths shows he died November 16, 1944. The
Asylum Grave Book shows cause of death as Pulmonary
Tuberculosis and burial on November 20, 1944.
Admission Records show him as 50, resident of Marietta in
Washington Co OH, had been in County Infirmary, native of
Ohio, farmer, married, limited education and Protestant.
Admitted November 6, 1901. The 1900 Census shows a
George as 59, native of Ohio, single, could not read or write
and a patient in the Washington County Infirmary. The 1910
Census shows a George as 53, single, could read and write
and a patient in the Asylum. Ohio Deaths shows he died
February 10, 1918. The Death Certificate shows him as 66
(b. 1857), committed from Washington County OH, native of
Ohio, farmer, married and died of Cirrhosis of the Liver on
February 10, 1918 and buried February 14, 1918. The
Asylum Grave Book shows cause of death as Cirrhosis of
Liver and burial on February 14, 1918.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
281
Name
M Johnson
Israel
Born
Died
Patient #
1843
1898 3387
County
Washington
Yr Admitted Comments
1898 Headstone missing. BLACK. CIVIL WAR VETERAN
Admission Records show him as 54, married, no education,
Protestant, farmer, of good disposition and habits before
attack, had domestic and financial trouble, rather noisy, and
intensely religious and wants to be an angel. The Probate
Judge held the inquest at the County Infirmary as “it was
deemed imprudent to bring said person to Court by reason
of the character of his affliction…” Johnson was admitted to
the Asylum April 4, 1898. Johnson was listed in the 1850
Census as an eight year old living in Barlow Township,
Washington County, living with Benjamin Barnet (29, black,
farmer from Virginia) and Ellen (22, black, from Virginia).
Neighbors on either side were black or mulattoes and
included on the one side the Joseph Holbert family from
Virginia, the Richard Harris family from Virginia, the Agustus
Hartson Family (white), the Shadrack Whitfield family from
Virginia, and the John Holbert family from Virginia, to the
other side the Joseph Barnet family from Virginia, the Peter
Barnet family from Virginia, the Joseph Barringer (white,
Methodist minister) family from Ohio, and the Joseph Hill
(Stone Mason) family from Virginia. The 1860 Census lists
Johnson as 17 (born ca. 1842/43), a black farm laborer in
Washington County, Wesley Township, Bartlett P.O., living
with the mulatto family of Joseph Male (27, farm laborer),
Elizabeth (23, housewife), E.F. (4), Luther (3), and Dudley
(1). Their immediate neighbors on both sides were white, on
one side the Joseph Fowler family, the Elwood Dean family,
the C. Green family (he white, the wife and children
mulattoes), and the John Cooper family. and on the other
side the J.W. Hobson family, the Lydia Heald family, the
S.G. Rardin family, and the James Rardin family. The 1860
Census lists an Eli Johnson (41), waiter, single father, and
Jack (3) living in Parkersburg Wood County Virginia just
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
1006
102
Name
Born
Died
M Johnson
Jack
1884
1946 8826*
F Johnson
Jane
1846
Patient #
1892 12
County
Lawrence
Jackson
Yr Admitted Comments
1930 Has headstone with name and date. Admissions Records
1874
are missing. The 1910 Census shows him as 26, resident of
Fayette Township in Lawrence Co OH, native of Ohio, farm
laborer, could read and write, living with wife Delia (28),
Mary (5) and John (3). The 1940 Census shows him as 57,
native of Ohio, married and a patient in the Asylum. The
Death Certificate shows him as 63 (b. December 8, 1882),
committed from Lawrence County OH, native of Ohio,
laborer, married to Delia, parents Frank and Alice
(Silverthorn), suffered from Dementia Praecox and died
from Coronary Occlusion on April 29, 1946 and buried May
2, 1946.
Admission Records show her as 28, resident of Hamilton
Township in Jackson Co OH and had been at Longview
Asylum from May 1871 to February 1872. Admitted January
27, 1874. The 1880 Census shows her as 31, native of
Ohio, married and a patient in the Asylum. The Index to
Athens County Death Records shows she died February 9
[?], 1892. The Asylum Grave Book shows burial on
February 8, 1892.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
345
Name
Born
Died
F Johnson
Jane
1833
1912 4870*
Patient #
County
Pike
Yr Admitted Comments
1911 BLACK The Asylum Admissions Index shows her as
Johnson. Admission Records are missing. The 1870
Census shows her as 35, resident of Pebble Township in
Pike Co OH, native of Ohio, mulatto, keeping house, could
read but not write, living with husband Thomas (39, farmer)
and Martha (12). The 1880 Census shows her as 46,
resident of Pebble Township in Pike Co OH, native of Ohio,
keeping house, could read and write and living with husband
Thomas (50, cooper). The 1900 Census shows her as 66
(b. December 1833), resdient of Pebble Township in Pike
Co OH, native of Ohio, black, mother of three children with
two living, could read but not write and living with husband
Thomas (71, farmer). The 1910 Census shows her as 75,
resident of Pebble Township in Pike Co OH, native of Ohio,
mulatto, mother of three children with two living, could read
but not write and living with husband Thomas (80). The
Death Certificate shows her as Johnson, 73 (b. 1830), white,
housewife, died August 19, 1912 and buried August 21,
1912. Ohio Deaths shows she died August 19, 1912. The
death Certificate shows her as 73 (b. 1839), white,
committed from Pike County OH, native of US, married,
housewife and died of Aortic Regurgitation on August 19,
1912 and buried August 21, 1912. The Asylum Grave Book
shows her as Johnston, cause of death as Aortic
Regurgitation and and burial on August 21, 1912.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
568
Name
Born
Died
M Johnson
John
1866
1917 2735*
Patient #
1
166
M Johnson
John F.
1889 2077*
1
92
M Johnson
John J.
1825
1882
3
1064
M Johnson
Thomas
1865
1957 5726*
County
Ross
Yr Admitted Comments
1893 BLACK. Admission Records are missing. The 1870 Census
Gallia
1888
Franklin
1912
shows a John, 6, resident of Union Township in Ross Co
OH, native of Ohio, living with mother Mary (37, keeping
house, native of Ohio), Benjamin (18, farm laborer), Samuel
(16, farm laborer), Richard (15, farm laborer), William (12),
Mary (10) and James (8). The 1900 Census shows him as
34, born 1866, native of Ohio, single, former laborer, could
not read or write, parents natives of Kentucky and a patient
in the Asylum. Ohio Deaths shows he died September 6,
1917. The Asylum Grave Book shows cause of death as
Lobar Pneumonia and burial on September 8, 1917.
Admission Records are missing. The Index to Athens
County Death Records shows he died June 9, 1889. The
Asylum Grave Book shows burial on July 31, 1889.
MEXICAN WAR VETERAN Admission Records show a
John Johnson, patient #949 from Pike County was admitted
on August 8, 1879, but this person was 36 years old, born
about 1843, so was too young to be a Mexican War veteran.
There are no other John Johnson’s admitted prior to 1882,
but there was a John F. Johnson admitted in 1888 (six years
after burial) as patient #2077 from Gallia County. Admission
records are missing. Graves Registration (ACRec) shows
him in the 4th OVI, Company G, as a Private from June 30,
1847 through July 20, 1848. He was born in 1825. No date
of death is reported. The Ohio Roster indicates he entered
the service at 22 on June 30, 1847 and mustered out on July
20, 1848. The Asylum Grave Book shows burial on
September 30, 1882.
Admission Records are missing. The 1920 Census shows
him as 55, single, could read and write and a patient in the
Asylum. The 1930 Census shows him as 65, single, could
read and write and a patient in the Asylum. The 1940
Census shows him as 75, single and a patient in the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
668
Name
M Johnson
Walla
Born
Died
Patient #
1923 7466*
County
Lawrence
Yr Admitted Comments
1922 Admission Records are missing. The 1880 Census shows a
Stonewall J. as 5, resident of Lubeck District in Wood Co
WV, native of West Virginia, living with father Bryant (36,
farmer), mother Laura (36, keeping house), George (16,
farmer), Peter (14, farmer), Harry (12), Sarah (10), Dora (8),
Maggie (4) and Fred (1). The 1900 Census shows a
Stonewall or Stone Walla as 25 (b. October 1874), resident
of Lubeck District in Wood Co WV, native of Ohio, railroad
bridge carpenter, could read and write, living with wife Edith
(21) and Virgil (4 months). The World War I Draft
Registration shows a Stonewell J. as 44 (b. October 18,
1874), resident of Massillon in Stark Co OH, railroad
carpenter foreman, blue eyes, gray hair and nearest relative
Edith. The 1920 Census shows a Stonewall as 44, resident
of Massillon in Stark Co OH, native of West Virginia, railroad
foreman, could read and write, living with wife Edith (39),
Virgil (19, steel company electrician), Irene (17, steel
company stenographer), Laura (17), Lotwell (11), Dorothy
(9), Sheridan (7) and boarders Clara Dietz (15) and Mason
Dietz (13). Ohio Deaths shows he died March 12, 1923.
The Asylum Grave Book shows cause of death as Dementia
Paralytica and burial on March 13, 1923.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
495
534
Name
M Johnson
William D.
F Johnston
Della
Born
Died
Patient #
1862
1913 5090
County
Meigs
Yr Admitted Comments
1908 Admission Records shows him as 49, resident of Olive
Township in Meigs Co OH, formerly of Chester OH, barber,
single, Methodist, gray hair, gray eyes, 5' 11", 137 lbs.,
cousin Mrs. Dor DeWolf of Racine OH and admitted
February 25, 1908. The 1870 Census shows a William as
10, resident of Chester in Meigs Co OH, native of Ohio and
living with the Johy Story family. The 1880 Census shows
him as 20, resident of Chester in Meigs Co OH, native of
Ohio, single, living with father William (64, Justice of the
Peace) and S.W. (36, school teacher). The 1900 Census
shows him as 38 (b. May 1862), resident of Chester in
Meigs Co OH, native of Ohio, barber, divorced, could read
and write, living with father William (84) and step-mother
Mary (52). The 1910 Census shows him as 50, native of
Illinois, could not read or write and a patient in the Asylum.
Ohio Deaths shows he died February 9, 1913. The Death
Certificate shows him as 54 (b. ca. 1859), formerly of
Pomeroy in Meigs Co OH, barber, married, in Asylum 4
years, 11 months, 4 days and died February 9, 1913. The
Asylum Grave Book shows cause of death as Dementia
Paralyticae and burial on February 11, 1913.
1927 6790*
Morgan
1927 Admission Records are missing. The 1910 Census shows
her as 3, resident of Windsor Township in Morgan Co OH,
native of Ohio, living with father Charles (44, barker), mother
Margaret (42), Harry (18, pottery laborer), Dorothy (17),
Denver (11) and Gladys (3 months). The 1920 Census
shows her as 12, resident of Windsor Township in Morgan
Co OH, native of Ohio, living with father Charles (54,
laborer), Denver (21, laborer) and Gladys (9). Ohio Deaths
shows she died August 2, 1927. The Asylum Grave Book
shows cause of death as Cerebral hemorrhage and burial on
August 4, 1927.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
893
Name
Born
Died
Patient #
County
1936 Admission Records are missing. The 1880 Census shows
M Jolley
1858
Charles H.
1937 10031*
1945 2735
Jackson
1895
1937 3912
Clinton
1904 Admission Records show her as about 60, resident of Union
2
720
F Jones
Anna M.
#1
2
639
F Jones
Anna #3
1863
Gallia
Yr Admitted Comments
him as 22, resident of Addison Township in Gallia Co OH,
native of Ohio, farm worker, living with James (50, farm
worker), mother Martha (38, keeping house), William (24,
farm worker), Charles (22, farm worker), Ella (19), Missouri
(17), Madison (15), Richard (13), Bulah (11), Wyat (6) and
Elizabeth (3). The 1900 Census shows him as 42, resident
of Gallipolis in Gallia Co OH, native of Ohio, day laborer,
widower, could read and write, living with father James (67,
laborer), mother Martha (64), Belle (37), Bulah (31), Fannie
(23) and Maud (14). The Asylum Grave Book shows cause
of death as Chronic Myocarditis and burial on October 4,
1937.
Admission Records show her asa 31, resident of the
Jackson County Infirmary, native of Ohio, single, limited
education and Protestant. Admitted January 24, 1895. The
Death Certificate shows her as about 82 (b. about 1863),
committed from Jackson County OH, single, suffered from
General Arteriosclerosis, Chronic Myocardial Degeneration,
Dementia Praecox and Hebephrenic and died of Hypostatic
Pneumonia on September 9, 1945 and buried September
11, 1945. The Asylum Grave Book shows cause of death as
Hypostatic Pneumonia and burial on September 11, 1945.
Township in Clinton Co OH, "cannot find anything about her
past history…has been in the Clinton County Infirmary."
Admitted 4/6/1904. The 1910 Census indicates her as 73
and native of Ohio. The 1920 Census indicates her as 81,
widow, could read and write. The Asylum Grave Book shows
cause of death as Broncho Pneumonia and burial on July
23, 1937.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
200
753
Name
Born
Died
F Jones
Caroline
1825
1901 1795
M Jones
Charles
Patient #
1929 8397*
County
Perry
Scioto
Yr Admitted Comments
1887 Admission Records show her as 62, resident of Monroe
1928
Township in Perry Co OH, native of England, long time in
state, housework, widow, common education, Protestant,
had been in English "Mad House" twice before and 6
children 1 living. Admitted April 28, 1887. The 1880 Census
shows her as 55, resident of Salt Lick Township in Perry Co
OH, native of England and living with husband Charles (57,
ore miner). The 1900 Census shows her as 75, widow,
mother of six children with one living, could read and write
and a patient in the Asylum. The Index to Athens County
Death Records shows her as Carstine S. and died August
14, 1901. The Asylum Grave Book shows burial on August
15, 1901.
BLACK Admission Records are missing. Ohio Deaths
shows he died February 21, 1929. The Death Certificate
shows him as about 27 (b. ca. 1902), formerly of New
Boston in Scioto Co OH, native of South Carolina, former
laborer, single, in Asylum 9 months 3 days, died February
21, 1929 and buried February 23, 1929. The Asylum Grave
Book shows cause of death as General Paralysis of the
Insane and burial on February 22, 1929.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
2
574
M Jones
George
#1
1859
1917
1
426
M Jones
Howard
1879
1908 4944
County
Scioto
Yr Admitted Comments
1906
Could be George (852, Lawrence, 1878), or George
(2033*, Lawrence, 1888) or George (6268*, Meigs, 1914).
The 1870 Census shows a George M. as 8, resident of
Salem Township in Meigs Co OH, native of Ohio, living with
father Issac (40, farmer), mother Sarah (40, keeping house),
John (17, farm worker), Martin (15, farm worker), Jacob (14,
farm worker), Job (6), Waldo (3) and amd Issac (1). The
1880 Census show a George M. as 24, resident of Lebanon
Township in Meigs Co OH, native of Maryland, parents from
Wales, farm worker, single, living with mother Gwenalloyn
Davis (49, keeping house), sister Mary Davis (14), brother
Carrman (27, farmer), brother Davis (18, farm laborer),
Milton Shumway (29, farm laborer), William Shumway (5)
and Eleanor Shumway (2). The 1900 Census shows him as
41 (b. January 1859), native of Ohio, single, farm laborer,
could read and write and a patient in the Asylum. The 1910
Census shows him as 51, native of Ohio, single, could read
and write and a patient in the Asylum. Ohio Deaths shows
he died December 15, 1917. The Asylum Grave Book
shows cause of death as Chronic Parenchymatous Nephritis
and burial on December 22, 1917.
Admission Records show him as 35, unknown residence in
Scioto Co OH, no occupation, single, can read and write, all
rest unknown. Admitted December 26, 1906. The Asylum
Grave Book shows burial on June 9, 1908.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
1073
Name
Born
Died
Patient #
M Jones
Howard
1888
1959 12828*
County
Morgan
Yr Admitted Comments
1952 Has headstone with name and dates. Admission Records
2
430
F Jones
Isabelle
1885
1918 5548*
Hocking
1916
1
406
M Jones J.
C.
1876
1907 3621
Adams
1899
are missing. The 1910 Census shows him as 22, resident of
McConnelsville in Morgan Co OH, native of Ohio, cigar
roller, married 2 years, could read and write and living with
wife Minerva (21, tobacco stripper). The World War I Draft
Registration shows him as 29, resident of McConnelsville in
Morgan Co OH, monument salesman and a wife and two
dependents. The 1920 Census shows a Howard C. as 31,
resident of Malta Township in Morgan Co OH, native of
Ohio, commercial traveler, could read and write, living with
wife Minena (30), Earl (9), Gwendolyn (5) and Anita (2). The
1930 Census shows him as 41, married, could read and
write and a patient in the Asylum. Ohio Deaths shows him as
71, formerly of Morgan County, divorced and died December
7, 1959.
Admission Records are missing. The 1910 Census shows
her as 25, native of Ohio and a patient in the Hocking
County infirmary. Ohio Deaths shows she died November 4,
1918. The Asylum Grave Book shows cause of death as
Broncho Pneumonia (Influenza) and burial on November 6,
1918.
Admission Records show him as 24, resident of Jefferson
Township in Adams Co OH, native of the County, farmer,
single, moderate education, suicidal and violent. Admitted
November 11, 1899. The 1880 Census shows a James C.
as 6, resident of Jefferson Township in Adams Co OH,
native of Ohio, living with father M.F. (50, farmer), mother
Margaret (37, keeping house), William (17, farm laborer),
Ann (16), Samuel (13, farm laborer), Salina (12), Henry (10)
and John (8). The 1900 Census shows him as 24, native of
Ohio, former farm laborer, single, could read and write and a
patient in the Asylum. The Index to Athens County Death
Records shows he died February 4, 1907. The Asylum
Grave Book shows burial on February 7, 1907.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
246
Name
M Jones
Jacob
Born
Died
Patient #
1854
1895 2370*
County
Ross
Yr Admitted Comments
1890 Admission Records are missing. The 1860 Census shows
him as 5, resident of Liberty Township in Ross Co OH,
native of Ohio, living with father Mason (39), Clarissa (31),
Corwin (10), William (7), Jane (3), Ralph (6 months), Mary
Sharp (10) and Susan Day (25). The 1870 Census shows
him as 15, resident of Liberty Township in Ross Co OH,
native of Ohio, farm worker, living with father Mason (49,
farmer), mother Clarissa (40), Thomas (20, student), William
(17, farm worker), Jane (12), Eugene (10), Samuel (8), John
(4), Margaret (2) and Catherine Snyder (22, servant). The
1880 Census shows him as 26, resident of Harrison
Township in Ross Co OH, native of Ohio, living with wife
Sarah (19) and Henry (1 month). The Index to Athens
County Death Records shows he died June 29, 1895. The
Asylum Grave Book shows burial on July 1, 1895.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
598
Name
M Jones
John #3
Born
Died
Patient #
1919 6943*
County
Athens
Yr Admitted Comments
1918 Admission Records are missing. The 1860 Census shows a
John B. as 20, resident of Canaan Township in Athens Co
OH, native of Ohio, day laborer, living with father George
(45, miller), mother Sarah (36), George (13), Amanda (8),
Rosella (7) and Lucretia (4). The Civil War Draft
Registration shows a John 25, resident of Rome Township
in Athens Co OH, mechanic and married. The 1870 Census
shows a John C. as 28, resident of Nelsonville in Athens Co
OH, native of Ohio, express agent, living with wife Mattie
(28, keeping house) and Carrie (5 months). The 1880
Census shows an O. John as 38, resident of Athens
Township in Athens Co OH, native of Ohio, railroader, living
with wife Matty (35, keeping house), Carry (10) and Bertha
(8). The 1900 Census shows a John K. as 65 (b. August
1834), resident of Athens Township in Athens Co OH, native
of Wales, coal miner, single, could read and write, living with
brother David (60, mining), Melissa (53), Mary (23), Rachel
(20), John (17, coal miner), George (14, coal miner), Robert
(12) and Mabel Carter (5). The 1910 Census shows a John
D. as 65, native of Ohio, could read and write and a patient
in the Columbus Asylum. Ohio Deaths shows he died
January 5, 1919. The Death Certificate shows him as 78 (b.
1840), widower, in Asylum 15 days, died January 5, 1919
and buried January 7, 1919. The Asylum Grave Book
shows cause of death as Arterio Sclerosis and burial on
J
7 1919
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
843
304
Name
Born
Died
M Jones
John #1
1867
1935 4108
M Jones
John D.
1833
Patient #
County
Lawrence
Yr Admitted Comments
1902 Headstone broken. Admission Records shows him as 35,
resident of Elizabeth Township in Lawrence Co OH, native
of Ohio, single, poor education, Protestant, no occupation,
blue eyes, black hair, 5'6" and father Joseph. Admitted
October 21, 1902. The 1880 Census shows a John as 11,
resident of Upper Township in Lawrence Co OH, native of
Ohio, living with father Jospeh (40), mother Ellen (34),
James (14), Joseph (11), Margaret (10), Hester (8), Robert
(6) and Emery (3). The 1910 Census shows him as 43,
native of Ohio, single, could read and write and a patient in
the Asylum. The 1920 Census shows him as 52, single,
could read and write and a patient in the Asylum. The 1930
Census shows him as 62, single, could read and write and a
patient in the Asylum. The Asylum Grave Book shows
cause of death as Cerebral hemorrhage and burial on
January 9, 1935.
1899 1758
Lawrence
1886 Headstone missing. Admission Records show him as 53,
native of Wales, resident of Upper Township in Lawrence
Co OH, boiler, single, moderate education and had been in
Columbus Asylum and County Infirmary. Admitted May 10,
1886. The 1860 Census shows him as 28, native of Wales,
former boilermaker and a patient in the Columbus Asylum.
The 1863 Draft Registration shows a John D. as 30, resident
of Perry Township in Gallia Co OH, native of Wales, farmer
and married. The 1880 Census shows a John D. as 47,
resident of Newburgh in Cuyahoga Co OH, native of Wales,
iron mill worker, living with wife Mary (43, keeping house),
John (11), Martha (6), Meley (4) and Margaret (2). The
Index to Athens County Death Records shows he died
December 10, 1899. The Asylum Grave Book shows burial
on December 12, 1899.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
582
Name
Born
Died
Patient #
F Jones
Julia
1835
1931 6849*
County
Hocking
Yr Admitted Comments
1928 Admission Records are missing. The 1930 Census shows
1
254
F Jones
Mary J.
1842
1905 3933
Adams
1904
3
822
F Jones
Mary V.
1892
1965 5326*
Adams
1915
1
35
F Jones
Mary S
2
730
F Jones
Nancy
1883
1858
1946 7075*:
7636*
Noble,
Noble
1929: 1933
her as 95, native of West Virginia, widow, could read and
write and a patient in the Asylum. Ohio Deaths shows she
died June 2, 1931. The Asylum Grave Book shows cause of
death as Arteriosclerosis and burial on June 4, 1931.
Admission Records show her as 62, resident of Franklin
Township in Adams Co OH, native of Ohio, gray hair, brown
eyes, housewife, widow, limited education, unknown religion,
unknown if she had children. Admitted June 1, 1904. The
Index to Athens County Death Records shows she died
October 3, 1905. The Asylum Grave Book shows burial on
October 5, 1905.
Has headstone with name and dates. Admission Records
are missing. The 1920 Census shows her as 27, single,
could read and write and a patient in the Asylum. The 1930
Census shows her as 37 and a patient in the Asylum. the
1940 Census shows her as 47, single and a patient in the
Asylum. Ohio Deaths shows her as 72, single, had been in
the Athens Asylum and died April 10, 1965.
Could be Mary A. (374, Gallia, 1874) or Mary E. (1351,
Gallia, 1882) The Asylum Grave Book shows burial on
December 29, 1883.
Admission Records are missing. The 1930 Census shows
her as 72, native of Ohio, married, could read and write and
a patient in the Asylum. The 1940 Census shows her as 82,
native of Ohio, widowed and a patient in the Asylum. The
Death Certificate shows her as about 90 (b. about 1856),
committed from Noble County OH, former resident of
Batesville OH, native of Ohio, suffered from Arteriosclerosis
and died of Myocardial Degeneration and Chronic
Myocarditis, not rheumatic on April 29, 1946 and buried on
May 1, 1946.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
706
Name
Born
Died
Patient #
M Jones
Nathaniel
1842
1926 7145*
County
Yr Admitted Comments
1920 Admission Records are missing. The Death Certificate
Washington
1
160
M Jones
Robert
1852
1889 1285:
2184*
Perry: Perry 1882: 1888
2
422
F Jones
Sarah
1859
1918 3955
Pickaway
1904
1
156
M Jordan
Abraham
1888 2056*
Noble
1888
3
1070
M Joseph
Lloyd
Hamblin
1958 XXXX
Athens
1958
XXXX
shows he was 83 (b. September 19, 1842), native of Ohio,
laborer, widower, in Asylum 5 years, 11 months, 5 days, died
April 13, 1926 and buried April 14, 1926. The Asylum Grave
Book shows cause of death as Arteriosclerosis and burial on
April 14, 1926.
Admission Records show him as 30, resident of Madison
Township in Perry Co OH for 24 years, native of Ireland,
laborer, single, common education and Episcopalian.
Admitted June 20th, 1882. Re-admission Records are
missing. The Index to Athens County Death Records shows
he died March 31, 1899. The Asylum Grave Book shows
burial on March 31, 1889.
Admission Records show her as 45, resident of Harrison
Township (County Infirmary) in Pickaway Co OH, single and
admitted July 14, 1904. The 1880 Census shows her as 18,
single, insane and a patient in the County Infirmary. The
1900 Census shows her as 41 (b. 1859), native of Ohio,
single, could read and write and a patient in the County
Infirmary. The 1910 Census shows her as 51, single, could
read and write and a patient in the Asylum. Ohio Deaths
shows she died July 4, 1918. The Asylum Grave Book
shows cause of death as Mitral Regurgitation and burial on
July 6, 1918.
Admission Records are missing. The Index to Athens
County Death Records shows he died December 9, 1888.
The Asylum Grave Book shows burial on December 9, 1888.
Not in Admissions Index. Ohio Deaths shows him as 1 hour,
formerly of Perry County and died November 26, 1958. He
was probably the son of Anne B. Joseph of Perry County
admitted as patient #10907 from Perry County.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
131
Name
M Joy
Jesse
Born
Died
Patient #
1828
1886 1365:
1530
County
Monroe:
Monroe
Yr Admitted Comments
1883: 1884 CIVIL WAR VETERAN Admission Records show him as 55,
resident of Lee Township in Monroe Co OH, shoemaker &
watch tinker, widower, limited education, and Protestant.
Admitted March 20, 1883. Re-admitted September 20, 1884.
The 1850 Census shows him as 22, resident of Washington
Township in Monroe Co OH, native of Ohio, shoemaker and
living with wife Susan (17). The 1860 Census shows him as
31, resident of Graysville in Monroe Co OH, native of Ohio,
shoe maker, living with wife Susanna (28, domestic), Mary
(8), Thomas (7), Margaret (5), Benjamin (3) and James (1
month). The US Civil War Draft Registration 1863 shows
him as 34, resident of Monroe Co OH, native of Ohio,
shoemaker and married. The 1870 Census shows him as
41, resident of Magnolia Township in Wetzel Co WV, native
of Ohio, shoe maker, living with wife Susan (38, keeping
house), Mary (18), Thomas (17), Margaret (15), Benjamin
(12), James (9) and George (7). The 1880 Census shows
him as 51, resident of Lee Township in Monroe Co OH, shoe
maker, living with wife Susan (48, keeping house), Bennie
(25), Benjamin (23, steamboat man), James (19, steamboat
man) and George (16, steamboat man). He enlisted as a
Private in the 4th WV Cavalry Company G which was
organized August 1, 1863 and mustered out June 23, 1864.
See http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Index to Athens County Death Records shows
he died July 2, 1886. The Asylum Grave Book shows burial
on July 2, 1886.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
701
Name
Born
Died
M Julian
Norman
1847
1925 7834*
Patient #
County
Hocking
Yr Admitted Comments
1924 Admission Records are missing. The 1850 Census shows
him as 3, resident of Perry Township in Hocking Co OH,
native of Ohio, living with father Eli (39, laborer), mother
Emiline (33), William (14), Salem (13), Sophia (10), Mary (7)
and John (1 month). The 1860 Census shows him as 13,
resident of Perry Township in Hocking Co OH, native of
Ohio, living with father Eli (53, farmer), mother Emiline (45),
Salen (23, farm laborer), Sophia (20) and John (11). The
1870 Census shows him as 23, resident of Perry Township
in Hocking Co OH, native of Ohio, farm laborer, living with
father Eli (61, farmer), mother Emiline (54, keeping house),
Sophia (28, helps motehr) and John (21, farm laborer). The
1880 Census shows him as 33, resident of Perry Township
in Hocking Co OH, native of Ohio, farm laborer, single, living
with father Eli (72, farmer), mother Emiline (64, keeping
house) and John (30, farm laborer). The 1900 Census
shows him as 56 (b. June 1833), resident of Perry Township
in Hocking Co OH, native of Ohio, farmer, could read and
write, living with brother John (53, farmer), Lucy (39) and
Florence (3). The 1910 Census shows him as 62, resident
of Perry Township in Hocking Co OH, native of Ohio, farmer,
single, could read and write and living with niece Florence
(12). The 1920 Census shows him as 72, resident of Perry
Township in Hocking Co OH, native of Ohio, single, could
read and write, living with John Canine (26, farmer),
Florence (22) and Clide (1). Ohio Deaths shows he died
August 17, 1925. The Asylum Grave Book shows cause of
death as Cerebral hemorrhage and burial on August 20,
1925
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
904
593
Name
Born
Died
Patient #
M Justice
Daniel
1870
1938 9810*
M Kogg
Samuel
1858
County
Lawrence
Yr Admitted Comments
1935 Admission Records are missing. The 1880 Census shows
him as 10, resident of Upper Township in Lawrence Co OH,
native fo Ohio, living with father Philip (42, farmer), mother
Nancy (44, keeping house), Benjamin (14, farm worker),
Elizabeth (12), Charles (9), Philip (3) and step-brother
William Neal (29). The 1900 Census shows him as 30,
resident of Coal Township in Lawrence Co OH, native of
Ohio, coal miner, widower, could read and write and a
boarder with James Talbert. The 1910 Census shows him
as 41, resident of Elizabeth Township in Lawrence Co OH,
native of Ohio, coal miner, widower, could read and write,
living with father Philip (73, farmer) and motehr Nancy (74).
Ohio Deaths shows he died August 27, 1938. The Asylum
Grave Book shows cause of death as Arteriosclerosis and
burial on August 29, 1938.
1918 4458*
Fairfield
1904 Admission Records are missing. The Asylum Admissions
Index shows him as Samuel Kagg. The 1860 Census
shows a Samuel G. Kagg as 11 months, born 1859, resident
of Eden Township in Seneca Co OH, living with father Henry
Kagg (39, farmer), mother Lucinda (25), Margaret (15,
domestic), Hannah (13), Anne (8), Rudolph (6) Catherine
(5), Hannah (79) and Frederick Miller (19). The 1910
Census shows him as Kogg, 52, married, could read and
write and a patient in the Asylum. Ohio Deaths shows him
as Kogg and died November 3, 1918. The Asylum Grave
Book shows him as Kogg, cause of death as Broncho
Pneumonia (Influenza) and burial on November 6, 1918.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
215
960
Name
Born
Died
M Kain
Michael
1838
1892 1465
M Kamorask 1873
y Thomas
Patient #
1943 8915*
County
Ross
Jefferson
Yr Admitted Comments
1884 CIVIL WAR VETERAN Admission Records show him as 46,
1930
resident of Huntington Township for five years, native of
Austria, farmer, single, fair education, Lutheran, and
threatening. Admitted February 28, 1884. The 1880 Census
shows him as 42, resident of Huntington Township, native of
Europe, farmer, living with brother Frank (30, farmer),
mother Anna (71, keepinghouse) and Anna (1). The Ohio
Roster shows him as 32, enlisted October 31, 1861 in the
61st OVI Company B and transferred to Company G,
transferred March 31, 1865 to the 82nd OVI Company G
and mustered out July 24, 1865. The US Civil War Soldiers
confirms this information. The National Archives Rolls show
he enlisted February 3, 1864 at Bridgeport AL, transferred
from the 61st OVI, 37, 5’ 6”, light complexion, blue eyes,
dark hair, native of Clair County Ireland, laborer, in
Ambulance Corps at 3rd Brigade April – May 1865, docked
one month’s pay for court martial and mustered out July 24,
1865 at Louisville KY. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Asylum Grave Book shows burial on November
Admission Records are missing. /The/ 1930 Census show a
Thomas as 57, native of Ohio, parents natives of Poland,
married, could read and write and a patient in the Massillon
Asylum. The 1940 Census shows him as 67, native of
Poland, single and a patient in the Asylum. Ohio Deaths
shows he died May 14, 1943. The Asylum Grave Book
shows cause of death as Pulmonary Tuberculosis and burial
on May 15, 1943.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
766
Name
Born
M Kampfer
Jonah
Died
Patient #
1929 7720*
County
Monroe
Yr Admitted Comments
1923 Admission Records are missing. The 1910 Census shows a
Mount
Blanco
I-5
F Kapp
Emma
1900
1974 9602*
Lawrence
1945
3
846
F Kapral
Mary
1882
1971 8594*
Columbiana
1939
Jonas as 50, resident of Justice Township in Travis TX,
native of Wisconsin, single, farmer, could read and write and
living with Louisa Bohls (58, widow). Ohio Deaths shows he
died December 28, 1929. The Asylum Grave Book shows
cause of death as Broncho Pneumonia and burial on
December 31, 1929.
Admission Records are missing. Ohio Deaths shows her as
74 (b. 1900), former resident of Lawrence Co OH, single and
died October 14, 1974. Buried October 18, 1974. Cemetery
located in Meigs County, OH.
Has headstone with name and dates. Admission Records
are missing. The 1910 Census shows her as 10, resident of
Perry Township in Lawrence Co OH, native of Ohio, living
with father Loius (62, farmer), mother Mary (46), Annie (11)
and Beldon Kitts (25). The 1930 Census shows her as 30,
resident of Norfolk VA, native of Ohio, nurse maid, single,
could read and write and living with the Frank Schlagel
family. The 1940 Census shows her as 34, resident of
Ironton OH, native of Virginia, eighth grade education and
lodger with the Jennie Wilson family. Ohio Deaths shows
her as 88, widow, had been a patient in the Asylum and died
January 1, 1971.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
243
409
Name
Born
Died
Patient #
M Kaston
Frederick
1834
1895 267
F Keefe
Mary
1835
County
Ross
Yr Admitted Comments
1874 Admission Records show him as 40, resident of Scioto
Township in Ross Co OH, and suicidal. Admitted July 13,
1874. The 1860 Census shows a Thomas Caston, 26,
resident of Brooklyn NY, native of Bremen, porter and living
with Teressa (23 of Saxoney). The 1870 Census shows him
as 38, resident of Scioto Township in Ross Co OH, native of
Holland, tailor and living with wife Barbara (40, keeping
house). The 1880 Census shows him as 46, resident of
Chillicothe in Ross Co OH, native of Bavaria, insane and
living with wife Barbara (54, keeping house). The Index to
Athens County Death Records shows he died May 28, 1895.
The Asylum Grave Book shows burial on May 28, 1895.
1917 1187
Ross
1882 Admission Records show her as 47, resident of Chillicothe in
Scioto Township in Ross Co OH, native of Ireland, in state
30 years, housekeeper, widowe common education,
Catholic, had 3 children. Admitted May 14, 1882. The 1870
Census shows her as 34, resident of Chillicothe in Ross Co
OH, native of Ireland, washer woman, living with Jerry (11)
and John (9). The 1900 Census shows her as 65, widow,
mother of three children with one living, could not read or
write and a patient in the Asylum. The 1910 Census shows
her as 70, single, could read and write and a patient in the
Asylum. Ohio Deaths shows she died September 5, 1917.
The Asylum Grave Book shows cause of death as Chronic
Pulmonary Tuberculosis and burial on September 8, 1917.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
217
Name
Born
Died
Patient #
County
1889 Admission Records are missing. The Asylum Admissions
M Keeser
William
1893 2257*
1909 1979*
Pike
1888
1928 8055*
Monroe
1926
1
292
F Keller
Christina
2
739
M Keller
John
1848
Monroe
Yr Admitted Comments
Index shows him as William Keeser. The 1860 Census
shows a Wm. Keeser as 26, resident of Waterford Township
in Washington Co OH, native of Pennsylvania, living with
wife Sarah (26), Marietta (6), Matilda (5) and Wheeler (3
months). The 1870 Census shows a William Keeser as 36,
resident of Scranton PA, native of Pennsylvania and a
cabinet maker. The Asylum Grave Book shows him as Wm.
Keeser and burial on January 23, 1893.
Admission Records are missing. Ohio Deaths shows her as
Kellar and died March 15, 1909. The Asylum Grave Book
shows canuse of death as Dementia Paralytcia and burial on
March 17, 1909.
Admission Records are missing. The 1900 Census shows a
John as 53 (b. December 1846), resident of Switzerland
Township in Monroe Co OH, native of Ohio, saw mill laborer,
widower, could read and write and living with the Jacob Bury
family. The 1910 Census shows a John as 62, resident of
Green Township in Monroe Co OH, native of Ohio, cheese
maker, widower and could read and write. The National
Home for Disabled Volunteer Soldiers in Dayton OH shows
a John J. as 68, born in Harrisburg PA, 5'6", fair complexion,
dark eyes, dark hair, could read and write, molder, widower,
daughter Nellie Keller of Harrisburg PA, served in Co E of
the 194th PVI and Co D of the 78th PVI, both times as
Corporal, admitted on November 13, 1914 to the Southern
Branch, discharged October 16, 1918, readmitted to the
Central Branch on June 19, 1919, transferred to the
Southern Branch on April 9, 1920. The 1920 Census shows
a John J. as 73, native of Pennsylvania, widower, could read
and write, and living in the National Home for Disabled
Volunteer Soldiers in Dayton OH. Ohio Deaths shows he
died March 1, 1928. The Asylum Grave Book shows cause
of death as Arteriosclerosis and burial on March 2, 1928.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
125
Name
Born
Died
Patient #
M Kelley
Marion
1859
1886 1436
County
Meigs
2
711
F Kelley
Ella
1867
1944 2042*
Meigs
2
859
M Kelley
Francis M.
1863
1936 7712*:
8140*
Lawrence:
Lawrence
Yr Admitted Comments
1883 Admission Records show him as 24, resident of Olive
1888
Township in Meigs Co OH, cooper, single, common
education, and "two maternal aunts on father's side insane,
both died in Asylum." Admitted November 9, 1883. The 1880
Census shows him as 20, resident of Olive Township in
Meigs Co OH, native of Ohio, cooper, living with father St.
Clair (51, cooper), Annie (46, keeping house), Charles (17),
Ella (12), Estelle (9) and Louis (1). The Asylum Grave Book
shows burial on April 13, 1886. His sister is Ella Kelley in
grave # 711.
Admission Records are missing. The 1880 Census shows
her as 12, resident of Olive Township in Meigs Co OH,
native of Ohio, living with father St. Clair (51, cooper),
mother Annie (46, keeping house), Marion (20, cooper),
Charles (17), Estelle (9) and Louis (1). The 1900 Census
shows her as 32 (b. October 1867), native of Ohio, single,
could read and write and a patient in the Asylum. The 1910
Census hsows her as 43, single, could read and write and a
patient in the Asylum. The 1920 Census shows her as 52
and a patient of the Asylum. The 1930 Census shows her
as 62, single, could read and write and a patient in the
Asylum. The 1940 Census shows her as 69, single and a
patient in the Asylum. Ohio Deaths shows she died July 12,
1944. The Asylum Grave Book shows cause of death as
Pyclo-nephritis and burial on July 15, 1944. Her brother is
Marion Kelley in grave #125.
1923: 1926 Headstone missing. Admission Records are missing. The
1930 Ceusus shows him as 67, native of Ohio, divorced,
could read and write and a patient in the Asylum. The
Asylum Grave Book shows cause of death as
Arteriosclerosis and burial on February 3, 1936.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
812
Name
Born
Died
M Kelley
James
1858
1933 6286*
1860
1
90
M Kelley
John W.
2
869
M Kelley
Julian
Patient #
County
Perry
Yr Admitted Comments
1914 Admission Records are missing. The 1920 Census shows
1882 691
Lawrence
1877
1936 9426*
Scioto
1933
him as 62 and a patient in the Asylum. The 1930 Census
shows him as 72, born 1858, single, could not read or write
and a patient in the Asylum. The Asylum Grave Book
shows cause of death as Chronic Myocarditis and burial on
June 1933.
Admission Records show him as 17, and resident of Upper
Township in Lawrence Co OH. Admitted June 29, 1877. The
1860 Census shows a John as 3 months, resident of
Ashland in Boyd Co KY, native of Kentucky, living with father
M.D. (39, laborer), mother Maggie (41), Michael (7), Daniel
(6), Bridget (3) and Mary (2). The 1870 Census shows a
John as 10, resident of Ashland in Boyd Co KY, native of
Kentucky, living with father Michael (52, laborer), mother
Magy (40, keeping house), Michael (16, coal company
clerk), Daniel (15, laborer), Bridget (13), Mary (12), Edward
(7), Magy (5) and John Flin (70). The 1880 Census shows
him as 20, native of Kentucky, laborer, single and a patient
in the Asylum. The Asylum Grave Book shows burial on
March 24, 1892.
Admission Records are missing. The 1930 Census shows a
Julian Kelley as 14, native of Kentucky, could read and write
and an inmate of the House of Reform in Fayette Co KY.
The Asylum Grave Book shows cause of death as Lung
Abscess and burial on May 25, 1936.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1005
Name
Born
Died
M Kelley
Nelson
1883
1946 4871:
11565*
Perry: Perry 1906: 1945 BLACK. Has headstone with name and date. Admission
1821
1888 1427
Noble
1883
Clinton
1888
1
145
M Kelley
Thomas
1
53
F Kelly
Margaret
1
223
F Kendle
Emma
Patient #
County
Yr Admitted Comments
1886
1851
1903 1959*
Records are missing. The 1900 Census shows him as 16,
resident of Rendville in Perry Co OH, naïve of Ohio, coal
miner, could read and write, living with father Paul (40, coal
miner), mother Hatie (33), John (15, mine traper), Glen (13),
Nola (11) and Orza (7). The World War I Draft Registration
shows him as 38, short, medium build and a patient in the
Lima OH Asylum. The Death Certificate shows him as 62
(b. November 21, 1883), black, committed from Perry
County OH, native of Ohio, coal miner, single, suffered from
Dementia Praecox and died from Pulmonary Tuberculosis
on March 5, 1946 and buried March 9, 1946.
Admission Records show him as 65, resident of Sharon
Township, native of Ohio, farmer, married, little education,
Baptist, and daughters act nervous. Admitted October 18,
1883. The 1860 Census shows him as 39, resident of
Sharon Township, native of Pennsylvania, farmer, could not
read or write, living with wife Sarah (33, domestic), Sarah
(8), Almira (6), Francenia (5), Emaline (3) and Mary (7
months). The Index to Athens County Death Records
shows he died February 12[?], 1888. The Asylum Grave
Book shows burial on February 2, 1888.
Could be Margaret (104, Monroe, 1874) or Margaret (416,
Franklin, 1875) The Asylum Grave Book shows burial on
April 6, 1886.
Admission Records are missing. The 1900 census shows
her as 49, native of Ohio and a patient in the Asylum. The
Index to Athens County Death Records shows she died
August 13, 1903. The Asylum Grave Book shows burial on
August 14, 1903.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
439
Name
Born
Died
M Kinnison
David
1875
1909 4761
Patient #
County
Pike
1
348
M Kennison
James E.
1865
1903 3707
Morgan
2
874
M Keplinger
William C.
1878
1936 4754:
9772*
Highland:
Highland
Yr Admitted Comments
1906 Admission Records show him as 35, resident of Pebble
1900
1905: 1935
Township Pike Co OH, farmer, married, limited education,
and Protestant. Admitted January 23, 1906. Ohio Deaths
shows him as Kinneson and died April 10, 1909. The
Asylum Grave Book shows him as Kennison, cause of death
as Senile Dementia and burial on April 12, 1909.
Admission Records show him as 35, resident of Eagleport in
Bloom Township in Morgan Co OH, transferred from County
Infirmary, native of Ohio, laborer, single, no education, no
religion, and violent. Admitted April 27, 1900 after first
having been rejected. The 1900 Census shows him as 35,
native of Ohio, former laborer, single, could read and write
and a patient in the Asylum. The Asylum Grave Book
shows burial on March 5, 1903.
Admission Records show him as 27, resident of Brush
Creek Township in Highland Co OH, native of Highland Co
OH, farmer, single, fair education, Protestant, and violent.
Admitted December 28, 1905. The 1910 Census shows him
as 32, native of Ohio, single and a patient in the Asylum.
The 1930 Census shows him as 56, native of Ohio, single,
could read and write and a patient in the Asylum. The
Asylum Grave Book shows cause of death as Lobar
Pneumonia and burial on July 17, 1936.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
242
Name
F Keppler
Katherine
Born
Died
Patient #
1904 3556
County
Scioto
Yr Admitted Comments
1901 Not in Admissions Index under Keppler. The Admissions
Index shows a Caroline Kepler as patient #3556 and
admitted from Scioto County in 1901. The Inquest paper
shows her as Catherine Kepler. The Medical Certificate
shows her as both Catherine and Caroline. Admission
records show her as 70, native of Germany, resident of the
County Infirmary, widowed, fair German education,
Protestant, and a housekeeper. The 1870 Census shows a
Caroline Kepler as 49, resident of Harrison Township in
Scioto Co OH, native of Bien [Germany], keeping house and
living with husband Frederick (66, farmer). The 1880
Census shows a Caroline Kepler, 57, resident of Portsmouth
OH, native of Baden Germany, living with brother-in-law
Mike Englehardt (55, rolling mill worker), Barbara (55,
keeping house), Philipp (24, rolling mill worker), Lenhart (21,
rolling mill worker), Mike (15, foundry worker) and Caroline
(19). The 1900 Census shows a Caroline Keppler, 71 (b.
1829), resident of the County Infirmary and a native of
Germany. The Asylum Grave Book shows her as Katherine
Keppler, notes "House by Hibbard" and shows burial on
October 23, 1904.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
251
Name
M Kern
Adam
Born
Died
Patient #
1834
1895 9
County
Hocking
Yr Admitted Comments
1874 CIVIL WAR VETERAN Admission Records show him as 40
years old and a resident of Green Township. Admitted
January 27, 1874. The 1850 Census shows an Adam Kerns
as 15, resident of McArthursville in Vinton County, laborer,
living with Elias Barnes (40, farmer). He does not appear in
the 1860, 1870 or 1880 Census’. The 1890 Census
Veterans Schedule indicates Kern(s) was a Private in the
17th OVI, Company D (and was a patient in the Asylum
originally from Logan OH) from April 18, 1861 to January
1865. The Ohio Roster confirms this information (adding
that he was 27, entered the service on September 10, 1861
and transferred to the Veteran Reserve Corps on December
14, 1864. This information is confirmed by The National
Park Service’s Civil War Soldiers and Sailors System. The
American Civil War Soldiers database indicates he
mustered out August 15, 1861. When Kern was with the
17th OVI the Regiment participated in the following battles:
Wild Cat, KY; Corinth, MS; Stone River, TN; Tullahoma
Campaign, TN; Hoover’s Gap, TN; Chickamauga, GA;
Orchard Know, TN; Lookout Mountain, TN; Mission Ridge,
TN; Rocky Face Ridge, GA; Resaca, GA; Dallas, GA;
Kenesaw Mountain, GA; Chattahoochee River, GA;
Peachtree Creek, GA; and, Jonesboro, GA. The American
Civil War Soldiers database shows an Adam Kern as 27, in
company C of the 148th OVI (one hundred days service),
mustered in May 17, 1864 at Camp Marietta and mustered
out September 14, 1864. This information is confirmed by
The Ohio Roster and The National Park Service’s Civil War
Soldiers and Sailors System. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Asylum Grave Book shows burial on November
29, 1895. A bronze Veterans marker was installed in
August 2010
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
981
Name
Born
Died
M Kerns
Charles
Franklin
1919
1944 11402*
Patient #
County
Lawrence
Yr Admitted Comments
1944 Admission Records are missing.The 1920 Census shows
Mount
Blanco
I-6
F Kerns
Ethel
1895
1974
1
389
M Kerns
William
1850
1905 4683
Scioto
1905
2
628
M Keye
James
1842
1921 7213*
Lawrence
1920
him as 1, resident of Elizabeth Township in Lawrence Co
OH, native of Ohio, living with grandfather Terry Aldridge
(63, farmer), grandmother Mary (61) aunts and uncles John
(34), Tella (20), Hella (20), Goldie (15) and cousin Harry
(10). The 1930 Census shows him as 12, resident of
Elizabeth Township in Lawrence Co OH, native of Ohio,
living with grandfather Perry Aldridge (74, farm laborer),
grandmother Mary Aldridge (72) and John Aldridge (45).
Ohio Deaths shows he died August 9, 1944. The Asylum
Grave Book shows cause of death as accidential drowning
in slop tank and burial on August 10, 1944.
Not in Admissions Index. Ohio Deaths shows her as 79 (b.
1895), single and died October 29, 1974. The Social
Security Death Index shows she was born May 19, 1895,
former resident of Chauncey OH and died in October 1974.
Buried November 5, 1974. Find a Grave shows she is
buried in Mount Blanco Cemetery in Meigs Co OH.
Admission Records show him as 55, resident of Washington
Township in Scioto Co OH for 30 years, transferred from
County Infirmary, native of Kentucky, gray hair, 147 lbs., 5' 8
1/4 ", laborer, single, illiterate, and Protestant. Admitted
August 12, 1905. The Asylum Grave Book shows burial on
October 16, 1905.
Admission Records are missing. The 1870 Census shows
him as 28, resident of Ironton in Lawrence Co OH, native of
England, mill worker, living with mother Sarah (48), George
(26, wharf mate), Emma (24), Adam (22, moulder), Joseph
(18, mill worker), Mary (15), William (12) and Belle (23).
Ohio Deaths shows he died January 19, 1921. The Asylum
Grave Book shows cause of death as Chronic Myocarditis
with Arterio Sclerosis and burial on January 24, 1921.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
722
Name
M Kille
Clayton
Born
Died
Patient #
1853
1926 5551*
County
Washington
Yr Admitted Comments
1911 Admission Records are missing. The 1880 Census shows
him as 27, resident of Bern Township in Athens Co OH,
native of Ohio, at home, living with father Isaac (72, farmer),
Sarah (57, keeping house), Rachel (20), Charles (16),
Edward (15) and James (12). The 1900 Census shows him
as 47 (b. March 1853), resident of Bern Township in Athens
Co OH, native of Ohio, single, could read but not write, living
with father Isaac (92) and Mary (52). The 1920 Census
shows him as 64, widower, could read and write and a
patient in the Asylum. Ohio Deaths shows he died
December 17, 1926. The Asylum Grave Book shows cause
of death as Arteriosclerosis and burial on December 20,
1926.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
1
320
282
332
Name
Born
Died
Patient #
M Kille
Benjamin
W.
1850
1901 3755
F Kincade
Prudence
1841
M Kincaid
Ellis
1862
County
Vinton
Yr Admitted Comments
1900 Admission Records show him as 50, resident of Madison
Township in Vinton Co OH, suicidal, and formerly of the
Methodist Episcopal Chruch. Admitted July 21, 1900. The
1850 Census shows him as Benjamin Killey, 10, resident of
Vinton Township in Vinton Co OH, native of Ohio, living with
father Thomas (46, carpenter), mother Hannah (43),
Rachael (18, servant), Elizabeth (16), John (13), Ann (11)
and Edward (6). The 1870 Census shows him as Benjamin
Kelly, 19, resident of Columbia Township in Meigs Co OH,
native of Ohio, farm worker, could not read or write, living
with father Thomas (57, carpenter), mother Hannah (52,
keeping house), John (23, farm worker) and Edward (15,
farm worker). The 1880 Census shows him as 29, resdient
of Grees Fork Township in Randolph Co IN, native of Ohio,
laborer, could not read or write, living with father Thomas
(67, carpenter), mother Hannah (62, keeping house), John
(33, laborer) and Edward (25, laborer). The 1900 Census
shows him as 49, resident of Madison Township in Vinton
Co OH, native of Ohio, farm laborer, married 15 years, could
read and write and living with wife Manerva (34) and brother
John (53, farm laborer). The Index to Athens County Death
Records shows he died March 3, 1901. The Asylum Grave
Book shows burial on March 4, 1901.
1908 4065
1902 2043*
Muskingum
Clinton
1903 Admission Records show her as 63, resident of Falls
1888
Township, native of Ohio, housewife, widow, fair education,
unknown religion, had been in Columbus Asylum at 36 with
2 children youngest 27. Admitted September 23, 1904. The
Asylum Grave Book shows burial on April 18, 1908.
Admission Records are missing. The 1900 Census shows
him as 38, born 1862, native of Ohio, single, laborer and
patient of the Asylum. The Index to Athens County Death
Records shows he died February 12, 1902. The Asylum
Grave Book shows burial on February 18, 1902.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1025
Name
Born
Died
Patient #
County
Yr Admitted Comments
M Kinder
William
1872
1948 3699:
8092*
Gallia: Gallia 1900: 1926 Has headstone with name and date. Admission Records
2
712
M King
Andrew
1859
1926 5732*
Belmont
1912
1
289
F King
Catherine
1844
1908 4230
Perry
1905
show him as 28, resident of Gallipolis Township of Gallia Co
OH, married, Catholic, had lived in Illinois for three years.
Second Admission Records are missing. The 1910 Census
shows him as 38, married, could not read or write and a
patient in the Asylum. The 1920 Census shows him as 47,
married, could read and write and a patient in the Asylum.
The 1930 Census shows him as 57, married, could read and
write and a patient in the Asylum. The 1940 Census shows
him as 47, married and a patient in the Asylum.
Headstone missing. Admission Records are missing. The
1900 Census shows him as 42, could not read or write, and
a patient in the Columbus Asylum. The 1920 Census shows
him as 61, single and a patient in the Asylum. Ohio Deaths
shows he died May 17, 1926. The Asylum Grave Book
shows cause of death as Acute Dilitation of heart and burial
on May 17, 1926.
Admission Records show her as 61, resident of New
Straitsville in Coal Township in Perry Co OH, light hair, gray
eyes, 5' 3 1/4", 127 lbs., house work, married, Baptist and
dangerous to others. Admitted October 2, 1905. The 1870
Census shows her as 26, resident of Hopewell Township in
Perry Co OH, native of Ohio, keeping house, living with
husband William (32, farmer), Charley (8) and Cora (6). The
Asylum Grave Book shows burial on November 18, 1908.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
616
174
Name
Born
Died
Patient #
M King
Edward
1874
1946 11062*
F King
Lizzie
1895
F King
Maud
1878
County
Belmont
Yr Admitted Comments
1942 BLACK. Admission Records are missing. The 1880 Census
shows him as 2, resident of Seventy-First Township in
Cumberland County NC, native of North Carolina, living with
father Levy (24, laborer), Kate (21, keeping house),
Cardeemus (4) and Rogers (9 months). The 1900 Census
shows him as 20 (b. 1880), resident of Newton Township in
Cumberland County NC, native of North Carolina, day
laborer, could read and write, living with father Levy (50,
railroad laborer), mother Kartie (45), William (23), Agnes
(22), Richard (18), Kattie (16), Pilina (3) and William (1).
The Death Certificate shows him as 71 (b. August 15, 1874),
black, committed from Belmont County OH, native of North
Carolina, mill worker, married, parents Liza and Rachael
King of McDowell County WV and died from Cerebral
Thrombosis, Hypertensive Heart Disease and Chronic
Nephritis on February 28, 1946 and buried on March 1,
1946.
1934 7050*
1900 2439*
Cuyahoga
Athens
1929 BLACK. Admission Records are missing. The 1930 Census
1892
shows her as 35, resident of Cleveland in Cuyahoga Co OH,
native of Georgia, could read and write, living with husband
Clarence (50, tailor), William (19, laborer), niece Philistine
Wright (6) and niece Doris Wright (4). The Asylum Grave
Book shows cause of death as Broncho Pneumonia and
burial on October 9, 1934.
Admission Records are missing. The 1880 Census shows
her as 2, resident of Lodi Township in Athens Co OH, native
of Ohio, living with father William (42, carpenter), mother
Lucinda (41) and siblings George (20), Bethsheba (17),
Arnold (14), Jacob (11), Rhoda (8) and Hala (5). The Index
to Athens County Death Records shows she died February
19, 1900. The Asylum Grave Book shows burial on
February 21, 1900. Private marker installed April 20,
2013.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
468
Name
Born
Died
Patient #
F Kinstler
Maggie
1843
1921 3218
County
Lawrence
1
370
M Kirby
Cornelius
1838
1904 60*: 4395 Fairfield:
Fairfield
1
36
F Kirkendall
Elizabeth
1862
1884 1302
Scioto
Yr Admitted Comments
1899 Headstone missing. Admission Records show her as 56,
1874: 1904
1883
resident of Upper Township in Lawrence Co OH, native of
Germany, in state 50 years, domestic, separated, moderate
education, Protestant and no children. Admitted January 18,
1899. The 1880 Census show a Maggie as 34, resident of
New York City, native of Switzerland and living with husband
John (28, butcher). The 1900 Census shows her as 57,
native of Germany, widow, could read and write and a
patient in the Asylum. The 1910 Census shows her as 67,
native of Germany, divorced, could not read or write and a
patient in the Asylum. The 1920 Census shows her as 76,
married could not read or write and a patient in the Asylum.
Ohio Deaths show she died December 26, 1921. The
Asylum Grave Book shows cause of death as Pulmonary
Tuberchlosis (Broncho Pneumonia) and burial on December
27, 1921.
First Admission Record missing. Second Admission
Records show him as 66, resident of Lancaster in Fairfield
Co OH, native of Ireland, transferred from Columbus Asylum
and County Infirmary, unknown occupation, single, very
limited education, and Catholic. Admitted July 14, 1904. The
1861 England Census shows a Cornelius Kirby as 23, native
of Limerick Ireland and a resident of Yorkshire. The 1870
Census shows him as 34, resident of Butterville in Warren
Co OH, harness maker and living with the family of Philip
Snyder. The 1880 Census shows him as 43, native of
Ireland, former saddler, single and a patient in the Asylum.
The Asylum Grave Book shows burial on August 30, 1904.
Admission Records show her as 21, resident of Union
Township in Scioto Co OH, housewife, married, common
education, no religion, deserted by husband, violent with 3
children youngest 3. Admitted June 26, 1883. The Asylum
Grave Book shows burial on March 3, 1884.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
583
Name
M Kiser
George
Born
Died
Patient #
1876
1918 3394
County
Lawrence
Yr Admitted Comments
1898 BLACK. Headstone missing. Admission Records show him
as 22, resident of Upper Township in Lawrence Co OH,
native of Ohio, laborer, single, no education, Protestant,
violent, and had been in the Ohio Penitentiary. Admitted May
5, 1898. The 1880 Census shows him as 3, resident of
Ironton OH, native of Ohio, living with father Peter (37,
laborer), mother Martha (24, keeping house), Nancy (12),
Mary (15), James (13), Maria (11 and Benjamin (7 months).
The 1900 Census shows him as 24 (b. May 1876), native of
Ohio, single, laborer, could not read or write and a patient in
the Asylum. The 1910 Census shows him as 34, native of
Ohio, single, could read and write and a patient in the
Asylum. Ohio Deaths shows him as Kaiser and died July 6,
1918. The Asylum Grave Book shows cause of death as
Acute Miliary Tuberculosis and burial on July 9, 1918.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
3
978
1049
Name
Born
Died
Patient #
M Kisner
Albert
1904
1944 10938*
M Kitts
Beldon
1888
County
Belmont
Yr Admitted Comments
1941 Admission Records are missing. OneWorldTree indicates he
was born in Morristown in Belmont Co OH in 1904, was
married to Edna Cole and had a daughter Lillian, but no
sources are cited. The 1910 Census shows him as 7,
resident of Portland District in Preston Co WV, native of
West Virginia and living with the uncle James Stonebroke
and family. The 1920 Census shows him as 17, resident of
Fairmont in Marion Co WV, native of West Virginia, could
read and write, living with father Clark (42), mother Cora
(45), John (14) and Mary (10). The 1920 Fairmont WV City
Directory shows him a student living with father Clark and
mother Cora. The 1925 Fairmont WV City Directory shows
him as a student living with father Clark and mother Cora.
The 1930 Census shows him as 28, resident of Portland
District in Preston Co WV, native of Maryland, coal mine
driver, could not read or write, living with wife Edna (33),
Iona (11) and Edneta (9). The 1940 Census shows him as
38, resident of Shadyside in Belmont Co OH, native of West
Virginia, coal mine loader, sixth grade education, living with
wife Edna (44) and Alberta (11). Ohio Deaths shows he
died June 18, 1944. The Asylum Grave Book shows cause
of death as General Paralysis and burial on June 21, 1944.
1952 6826*
Lawrence
1916 Has headstone with name and dates. The 1910 Census
shows him as 25, resident of Perry Township in Lawrence
Co OH, native of Kansas, farm laborer, could read and write,
living with step-father L--- Kapp (62, farmer), mother Mary
(46), sister Annie (11) and sister Emma (10). The World
War I Draft Registration shows him as 32, formerly of
Ironton in Lawrence Co OH and a patient in the Asylum. The
1920 Census shows him as 33, single, could read and write
and was a patient in the Asylum. The 1940 Census shows
him as 53, single and a patient in the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
3
3
821
813
1093
Name
Born
Died
Patient #
M Klass
George
1860
1934 2171*
F Kleeman
Fannie
1878
County
Lawrence
Yr Admitted Comments
1888 Admission Records are missing. The 1900 Census shows
his as 40 (b. 1860), native of Ohio, single, miner, could read
and write and a patient in the Asylum. The 1910 Census
shows him as 50, native of Ohio, single, could read and write
and a patient in the Asylum. The 1920 Census shows him
as 59 and a patient in the Asylum. The 1930 Census shows
him as 69, single, could read and write and a patient in the
Asylum. The Asylum Grave Book shows cause of death as
injured by fall, fracture of hip and burial on March 1, 1934.
M Klimbiewic 1885
z Walter
1963 8215*
1963 12489*
Cuyahoga
Athens
1937 Has headstone with name and dates. The 1920 Census
1950
shows her as 37, resident of Cleveland in Cuyahoga Co OH,
native of Vienna, living with husband Charles (35, laborer).
The 1940 Census shows her as 55, native of Germany,
divorced and a patient in the Asylum. Ohio Deaths shows
her as 85, former resident of Cleveland OH, divorced and
died July 21, 1963.
Has headstone with name and dates. Admission Records
are missing. The Death Certificate shows he was born April
25, 1885 in Poland, former resident of Rt. 3 Athens OH,
father Panol Klimbiewicz, formar coal miner and buried
February 11, 1963. Ohio Deaths shows him as 77 and died
January 29, 1963.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
3
1081
1050
Name
Born
Died
Patient #
M Kline
Pearl
1881
1961 8819*
M Klingman
Jacob
1875
County
Hocking
Yr Admitted Comments
1930 Has headstone with name and dates. Admission Records
are missing. The 1900 Census shows him as 19, resident of
Laurel Township in Hocking Co OH, native of Ohio, farm
laborer, single, could read and write, living with father Martin
(50, farmer), mother Hannah (43), Bertha (17), Chester (12,
farm laborer) and Palus (2). The 1910 Census shows him as
26, resident of Laurel Township in Hocking Co OH, native of
Ohio, farmer, married 3 years, could read and write, living
with wife Nora (20 and Florence (1). The 1920 Census
shows him as 38, resident of Falls Township in Hocking Co
OH, native of Ohio, railroad shop laborer, living with wife
Nora (30), daughter Florence (11) and son Murray (8). The
1930 Census shows him as 48, resident of Falls Township in
Hocking Co OH, steam engineer, divorced, could read and
write, living with father Martin (78) and mother Hannah (70).
The 1940 Census shows him as 57, native of Ohio, divorced
and a patient in the Asylum. The World War II Draft
Registration shows him as 60, born 1882, resident of
Hocking Co OH, unemployed and in the County Home.
1952 12615*
Morgan
1951 Has headstone with name and dates. Admission Records
are missing.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
520
Name
Born
Died
M Knapper
W. Louis
1840
1914 2805*:
3586
1
115
M Knapper
William
2
658
F Kneisley
Elizabeth
Patient #
County
Yr Admitted Comments
Ross: Ross 1893: 1899 BLACK. Admission Records are missing. Re-admitted
August 30, 1899 as unknown age, resident of Liberty
Township in Ross Co OH, native of Ohio, unknown
occupation, single, no education, no religion, violent, "was
kicked by a horse in the forehead 20 years ago," and
"brothers excitable and one said to have murdered a man
near Columbus." The 1900 Census shows him as 69, native
of Ohio, single, former laborer, could not read or write and a
patient in the Asylum. The 1910 Census shows him as 68,
single, could read and write and a patient in the Asylum.
Ohio Deaths shows he died July 7, 1914. The Asylum
Grave Book shows cause of death as Septicaemia burial on
July 10, 1914.
1884
1859
1939 2060*
Pike
1889
Could be William Knauer (333, Muskingum, 1874 and
983, Muskingum, 1879) The 1880 Census shows a
William Knauer as 28, native of Ohio and a patient in the
Asylum.The Asylum Grave Book shows burial on October
23, 1884.
Admission Records are missing. The 1920 Census shows
her as 61 and a patient in the Asylum. The 1930 Census
shows her as 70, widow, could read and write and a patient
in the Asylum. Ohio Deaths shows he died April 30, 1939.
The Asylum Grave Book shows cause of death as Cerebral
Hemorrhage and burial on May 3, 1939.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
262
101
Name
Born
Died
Patient #
M Knowles
Christoph
er J.
1815
1896 2181*
M Knowlton
Russell D.
1820
County
Meigs
Yr Admitted Comments
1888 Admission Records are missing. The 1850 Census shows
him as 35, resident of Olive Township in Meigs Co OH,
native of Ohio, living with fatehr James (74, farmer), mother
H.H. (58), Ezra (33, farmer), J.C. (21, farmer), Philena (20),
R.J, (18) and W. (15). The 1860 Census shows him as 44,
resident of Olive Township in Meigs Co OH, native of Ohio,
laborer, living with Harriet (48), Mary (46), Ezra (42, laborer)
and Warwick (25, laborer). The 1870 Census shows him as
55, resident of Lebanon Township in Meigs Co OH, native of
Ohio, retail dealer in a store, living with James Lawrence
family. The 1880 Census shows him as 65, resident of Olive
Township in Meigs Co OH, native of Ohio, laborer, living with
wife Caroline (46, keeping house) and J.F. (5). The Index to
Athens County Death Records shows he died November 3,
1896. The Asylum Grave Book shows burial on November
5, 1896.
1883 920:
1374
Guernsey:
Guernsey
1879: 1883 Admission Records show him as about 60, resident of
Spencer Township in Guernsey Co OH, and transferred
from County Infirmary. Re-admitted April 21, 1883 as 55,
resident of Cumberland, Spencer Township in Guernsey Co
OH, native of Guernsey Co OH, peddler, violent and
homicidal. The 1880 Census shows him as 60, resident of
Spencer Township in Guernsey Co OH, native of Virginia,
selling eye glasses, living with his brother Josiah (64, notary)
and Sarah (61, keeping house). The Asylum Grave Book
shows burial on November 27, 1883.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
799
Name
F Knox
Minnie
2
586
M Knox John
2
362
F Koch
Lillie
Born
Died
1880
1960 6173*
1883
Patient #
County
Meigs
Yr Admitted Comments
1922 Has headstone with name and dates. The 1920 Census
1918 5636*
Ross
1911
1914 3672
Ross
1902
shows her as 38, resident of Great River in Meigs Co OH,
native of West Virginia, no occupation, living with father Wat
(66, farm laborer), brother James (21, circus show), and
sister Margaret (18). The 1930 Census shows her as 49,
native of West Virginia, single, could read and write and a
patient in the Asylum. The 1940 Census shows her as 28,
native of West Virginia, single and a patient in the Asylum.
Ohio Deaths shows her as 80, former resident of Meigs Co
OH, single and died May 19, 1960.
Admission Records are missing. Ohio Deaths shows he
died July 20, 1918. The Asylum Grave Book shows cause
of death as Acute Miliary Tuberculosis and burial on July 22,
1918.
Admission Records show her as about 17, resident of
Colerain Township in Ross Co OH, native of Ohio, brown
eyes, brown hair, no occupation, single,, no education, no
religion, violent, mother insane, no children. Admitted April
18, 1902. The 1900 Census shows her as 17, single, could
read but not write and a patient in the Columbus Asylum.
The 1910 Census shows her as 25, single, could not read or
write and a patient in the Asylum. Ohio Deaths shows she
died February 28, 1914. The Asylum Grave Book shows
cause of death as Eudocarditis and burial on March 3, 1914.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
County
3
1092
M Koewler
George
1881
1963
Brown
2
726
F Koher
Sarah
1876
1946 7445*
Monroe
Yr Admitted Comments
Has headstone with name and dates. Not in Admissions
Index. The 1900 Census shows him as 19, resident of
Huntington Township in Brown Co OH, native of Ohio, farm
laborer, single, could read and write, living with mother
Catherine (60, widowed farmer), Rosie (26), John (15) and
Heather (3). The 1910 Census shows him as 29, resident of
Huntington Township in Brown Co OH, native of Ohio, farm
laborer, single, could read and write, living with mother
Catherine (69), John (24, farmer), Ella Philhower (39, carpet
weaver) and Leon Philhower (5). Ohio Deaths shows him as
83, formerly of Adams Co OH, widowed and died January 8,
1963. The World War I Draft Registration shows him as 38,
resident of Manchester in Adams Co OH, farmer and
nearest relative Josie. The 1930 Census shows him as 49,
resident of Jefferson Township in Brown Co OH, native of
Ohio, farmer, married 33 years, could read and write and
living with wife Josephine (49). Ohio Deaths shows him as
83, formerly of Adams Co OH, widower and died January 8,
1963.
1932 Admission Records are missing. The 1920 Census shows
her as 39, resident of Jackson Township in Monroe Co OH,
native of Ohio, could read and write, living with husband
John (69, river boat laborer) and Paul (3). The 1930 Census
shows her as 54, resident of Jackson Township in Monroe
Co OH, native of Ohio, married at age 15, could read and
write, living with husband John (77, farmer) and Paul (15).
The 1940 Census shows her as 65, native of Ohio, married
and a patient in the Asylum. The Death Certificate shows
her as 71 (b.October 16, 1874), committed from Monroe
County OH, native of Ohio, married to John Koher,
housewife and died of Lobar Pneumonia on January 11,
1946 and burial on January 14, 1946.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
964
Name
Born
M Kontra
George
Died
Patient #
1943 11332*
County
Belmont
Yr Admitted Comments
1943 Admission Records are missing. Ohio Death shows he died
1
325
F Koontz
Lillian
1870
1911 2626*
Gallia
1894
3
817
F Korb
Grace
1876
1964 7051*
Cuyahoga
1929
2
747
F Kossky
Anna
1948 9674*
Guernsey
1946
1
203
M Kratzer
John
1891 2539*
Jackson
1891
October 6, 1943. The Asylum Grave Book shows cause of
death as suicide - drank carbolic acid before commitment to
state hospital and burial on October 9, 1943.
Admission Records are missing. The 1910 Census shows
her as 40 and a patient in the Asylum. Ohio Deaths shows
she died April 8, 1911. The Asylum Grave Book shows
cause of death as Pulmonary Tuberculosis and burial on
April 11, 1911.
Has headstone with name and dates. The 1920 Census
shows her as 44, native of New York, married and a patient
in the Cleveland Asylum. The 1930 Census shows her as
38, married and a patient in the Asylum. The 1940 Census
shows her as 48, married and a patient in the Asylum. Ohio
Deaths show her as 72, former resident of Cleveland OH,
married and died March 23, 1964.
Has headstone with name and date. Admission Records
are missing. The 1940 Census shows her as 52, native of
Hungary, married, fourth grade education and a patient in
the Columbus Asylum.
Admission Records are missing. The Index to Athens
County Death Records shows he died October 29, 1891.
The Asylum Grave Book shows burial on October 30, 1891.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
545
565
Name
Born
Died
Patient #
County
F Kratzer
Julia
1863
1928 883:
1880*
Athens:
Athens
M Kratzer
Phillip W.
1863
1917 6705*
Pike
Yr Admitted Comments
1879: 1888 Admission Records show her as 16, resident of York
Township in Athens Co OH, violent and dangerous.
Admitted April 15, 1879. Re-admission Records are missing.
The 1870 Census shows her as 7, resident of Brown
Township in Vinton Co OH, native of Virginia, living with
father John (51, coal miner), mother Francis (48, keeping
house), Mary (23), Henry (21, coal miner), Joseph (16, coal
miner), Christian (12, coal miner) and Frances (10). The
1880 Census shows her as 17, resident of York Township in
Athens Co OH, native of Virginia, living with father John (61,
farmer), mother Francis (58), John (28, coal miner), Joseph
(26, coal miner), Christa (22), and Francis (20). The 1900
Census shows her as 34, native of West Virginia, single,
could read and write and a patient in the Asylum. The 1910
Census shows her as 44, native of Virginia, single, could not
read or write and a patient in the Asylum. The 1920 Census
shows her as 53, native of Virginia, single, could read and
write and a patient in the Asylum. Ohio Deaths shows she
died August 9, 1928. The Asylum Grave Book shows cause
of death as Carcinoma of the descending colon and burial
on August 10, 1928.
1917 Admission Records are missing. The 1900 Census shows
him as 36 (b. July 1863), resident of Brush Creek Township
in Scioto Co OH, native of Kentucky, farm laborer, could
read and write and living with wife Adda (18). The 1910
Census shows him as 47, resident of Rarden Township in
Scioto Co OH, native of Kentucky, house carpenter, could
read and write, living with wife Anna (20), Mervin (10), Muriel
(6), Hazel (4) and Ora (1). Ohio Deaths shows he died July
18, 1917. The Asylum Grave Book shows cause of death as
Cardiac Asthma and burial on July 20, 1917.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
566
Name
Born
Died
Patient #
M Kraugh
Walter
1892
1917 6376*
County
Lawrence
Yr Admitted Comments
1915 Admission Records are missing. The World War I Draft
1
38
F Kreiger
Caroline
1854
1884 791
Pike
1878
2
753
F Krestline
Amelia
1904
1949 7052*
Cuyahoga
1929
3
1074
M Kubala
Mike
1887
1959 8432*
Cuyahoga
1927
3
1059
M L______
John
1881
1956
Registration shows him as 25, born in 1892, native of Utah,
single, medium height, medium build, blue eyes, brown hair
and a patient in the Asylum. Ohio Deaths shows he died
August 30, 1917. The Asylum Grave Book shows cause of
death as Pulmonary Tuberculosis and burial on September
1, 1917.
Admission Records show her as 24, resident of Beaver
Township in Pike Co OH, and abused. Admitted February
27, 1878. The 1870 Census shows her as 16, resident of
Beaver Township, native of Ohio, living with father Lewis
(48, farmer), mother Doratha (45, keeping house), France
(20, farm laborer), Lewis (14, farm laborer), John (11, farm
laborer), Henry (8), Fritz (6) and Margaret (4). The Asylum
Grave Book shows burial on April 8, 1884.
Has headstone with name and dates. Admission Records
are missing. The 1930 Census shows her as 25, native of
Austria, married, could read and write and a patient in the
Asylum. The 1940 Census shows her as 59, native of Ohio,
single and a patient in the Asylum.
Has headstone with name and dates. Admission Records
are missing. The 1930 Census shows him as 42, native of
Slovakia, single, could not read or write and a patient in the
Asylum. The 1940 Census hsows him as 52, native of
Slovakia, single and a patient in the Asylum. Ohio Deaths
shows him as 72 and died December 23, 1959.
Has headstone with name and dates.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
623
555
Name
Born
Died
Patient #
M Lacey
Almon W.
1863
1920 3594
F Lacey
Jane
1850
1929 6211*
County
Adams
Ross
Yr Admitted Comments
1899 Admission Records show him as Almon, 36, resident of
1923
Jefferson Township in Adams Co OH, native of Ohio,
laborer, single, no education, Christian, violent and
homicidal. Admitted September 22, 1899. The 1910 Census
shows him as 47, single and a patient in the Asylum. Ohio
Deaths shows him as Almon and died April 14, 1920. The
Asylum Grave Book shows him as Almund, cause of death
as Aortic Regurgitation and burial on April 14, 1920.
Admission Records are missing. The Admissions Index
shows her as Jane Lacy. The 1910 Census shows a Jane
Lacey as 59, native of Ohio, single, could not read or write
and a patient in the Ross Co Infirmary. The 1920 Census
shows a Jane Lacy as 67, resident of Buckskin Township in
Ross Co OH, native of Ohio, widow, servant, could read and
write, living with Elmer McGough and wife. The 1920
Census shows a Jane Lacey as 70, native of Ohio, divorced,
could not read or write and a patient in the Ross County
Infirmary. The Grave Book shows her as Jane Lacey. Ohio
Deaths shows her as Lacy and died March 8, 1929. The
Asylum Grave Book shows cause of death as Brocho
Pneumonia and burial on March 12, 1929.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
452
Name
M Lafferty
Absalom
Born
Died
Patient #
1844
1910 5175
County
Highland
Yr Admitted Comments
1908 CIVIL WAR DESERTER Headstone missing. Grave Book
notes accidental arowning. Admission Records show him as
about 50, resident of Hillsboro, Liberty Township in hIghland
Co OH, native of Ohio, blond hair, gray eyes, 5' 5 1/2", 142
lbs., laborer, married, no education, no religion, and five
brothers insane. Admitted August 14, 1908. The 1850
Census shows him as 6, resident of Salem Township in
Highland Co OH, native of Ohio, living with father John (31,
farmer), mother Mary (37), Matilda (10), Elijah (8) and
Adaline (1). The 1860 Census shows him as 16, resident of
Salem Township in Highland Co OH, native of Ohio, living
with father John (42, farmer), mother Mary (35), Matlida
(20), Elijah (17), Jane (10) and Rebecca (9). The 1900
Census shows him as 59, born 1841, resident of Paint
Township in Highland Co OH, native of Ohio, farm laborer,
married 30 years, could not read or write and living with wife
Mary (50). The Ohio Roster shows him as enlisting at 18 as
a Private in the 11th OVC Company G on June 22, 1863.
American Civil War Soldiers shows him as enlisting as a
Private in "Company D, OH Battn Regiment Ohio" on
September 3, 1864 and mustering out June 15, 1865. The
National Archives Rolls show he enlisted June 22, 1863 at
Hillsboro, mustered in July 20, 1863 at Camp Dennison, 18,
5’ 6”, dark complexion, gray eyes, dark hair, born in
Highland County OH, farmer, signed enlistment with an ‘x’,
“The above described deserter escaped from the guard by
jumping from the cars (while they were running) between
Provost Marshall’s Head Quarters and Military Post
September 23, 1863” and captured June 2, 1864 and placed
in Schofield Barracks. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. Ohio Deaths shows he died March 25, 1910. The
Asylum Grave Book shows cause of death as Accidental
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
3
659
827
Name
Born
Died
Patient #
F Laird
Anna
1862
1939 6957*
F Lambert
Viola B.
1896
1966 9243*
County
Adams
Gallia
Yr Admitted Comments
1929 Admission Records are missing. The 1920 Census shows
1943
her as 58, resident of Wayne Township in Adams Co OH,
native of Ohio, single and could read and write. The 1930
Census shows her as 67, native of Ohio, single, could read
and write and a patient in the Asylum. Ohio Deaths shows
she died August 5, 1939. The Asylum Grave Book shows
cause of death as Tuberculosis Peritonitis and burial on
August 7, 1939.
Has headstone with name and dates. Admission Records
are missing. The 1900 Census shows her as 3 (b.
December 1896), resident of Union Township in Lincoln Co
WV, native of West Virginia, living with father John (32,
farmer), mother Virginia (31) and Lonna (2). The 1920
Census shows her as 23, resident of Union Township in
Lincoln Co WV, native of West Virginia, single, living with
father John (53, farmer), Jennie (50), Lonnie (22), Virnie
(19), John (17), Clarissa (16), Mircia (15), Albert (14), Yarcie
(9) and Lucie (8). The 1930 Census shows her as 33,
resident of Carroll Township in Lincoln Co WV, native of
West Virginia, single, could read and write, living with
Donald (63, farmer), Virginia (60), Lattie (32), Virnie (29) and
John (27). The 1940 Census shows her as 43, resident of
Morgan Township in Gallia Co OH, native of West Virginia,
eighth grade education, living with brother John (37, farmer),
mother Virginia (70) and Lonnie (42). The Social Security
Index shows she was born December 25, 1896 and died
June 15, 1966. Ohio Deaths shows her as 69, formerly of
Gallia Co OH, single, had been a patient in the Asylum and
died June 15, 1966.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
109
822
Name
Born
Died
M Lamping
Thomas
E.
1851
1884 1458
M Lanagan
John
1872
Patient #
County
Washington
Yr Admitted Comments
1884 Headstone missing. Admission Records show him as 33,
resident of Kentucky, native of Ohio, made a state patient by
resolution of the Ohio House of Legislature, physician,
married, colligate education, no religion, violent and
destructive. Admitted February 6, 1884. The 1870 Census
shows him as 19, resident of Grandview Township in
Washington Co OH, native of Ohio, store clerk, living with
Owen Parr (24, cooper) and family and William Lamping
(29, dry goods merchant). Kentucky Marriage Records of
April 13, 1874 show him as 23, resident of Owensboro KY,
native of Ohio, physician, married Lucy Brush, 22, native of
Shelbyville VA. The 1880 Census shows him as 29, resident
of Owensboro KY, native of Ohio, physician, living with wife
Lucy (28, keeping house), Fred (4) and Sarah Cartwright
(22, servant). His obituary is in the Marietta Times of June 5,
1884. The Index to Athens County Death Records shows he
died May 27, 1884. The Asylum Grave Book shows burial
on May 27, 1884.
1934 5727*
Muskingum
1912 Admission Records are missing. The 1920 Census shows
him as 48, could read and write and a patient in the Asylum.
The Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on March 9, 1934.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
3
214
794
Name
Born
Died
F Lancraft
Anna M.
1845
1902 481:
1107
Perry
F Lane Etta
1883
1959 10029*
Hocking
Patient #
County
Yr Admitted Comments
1875: 1881 The Admissions Index shows her as Mary M. in 1875 but
Admission Records shows her as Ann M., about 33, resident
of Coal Township in Perry Co OH, married and had been in
the Longview Asylum about 1869. Second Admission
Records show her as 36, resident of Coal Township in Perry
Co OH, "supposed to be a widow and no positive evidence
of death of husband," Catholic, formerly of Straitsville, Perry
Co OH, formerly treated at Longview & Athens Asylums,
admitted July 9, 1881. The 1880 Census shows her as
Mary, 38, native of Ohio, married and a patient in the
Asylum. The 1900 Census indicates her as 48, born October
1852, native of Ohio, father native of Ireland, mother native
of Germany, could read and write and a patient in the
Asylum. The Asylum Grave Book shows burial on
December 29, 1902.
1948 Has headstone with name and dates. Admission Records
are missing. The 1920 Census shows her as 33, resident of
Washington Township in Hocking Co OH, native of Iowa and
living with husband Walter (44, farmer). Ohio Deaths shows
her as 74, former resident of Logan OH, widowed and died
March 22, 1959.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
384
601
Name
Born
Died
Patient #
F Lane
Mary
1846
1915 5277*
F Lanier
Elizabeth
1864
County
Scioto
Yr Admitted Comments
1915 Admission Records are missing. The 1870 Census shows
her as 24, resident of District 9 in Bennett in Meade Co KY,
native of Kentucky, keeping house, living with James (25,
farmer), and Martha (4). The 1880 Census shows her as
30, resident of Brush Creek Township in Scioto Co OH,
native of Kentucky, keeping house, living with husband
James L. (34, farmer), William (11), Mahala (8), Nancy (6)
and Sadie (8 months). The 1900 Census shows her as 54
(b. July 1846), resident of Brush Creek Township in Scioto
Co OH, native of Kentucky, farming, married for 33 years,
had 12 children of which 8 living and could read and write.
The 1910 Census show her as 66, native of Kentucky, could
not read or write and a patient in the Allen Co KY Poor
Farm. Ohio Deaths shows she died November 16, 1915.
The Asylum Grave Book shows cause of death as Cerebral
Apoplexy and burial on November 21, 1915.
1933 4649
Gallia
1909 Admission Records show her as 45, resident of Gallipolis
Township in Gallia Co OH, native of Gallia Co OH, 78 lbs., 4'
9", gray eyes, brown hair and brother Wayne Lanier of
Gallipolis. Admitted August 27, 1909. The 1910 Census
shows her as 45, native of Ohio, could not read or write and
a patient in the Asylum. The 1920 Census shows her as 55,
native of Ohio, single, could read adn write and a patient in
the Asylum. The 1930 Census shows her as 65, single,
could not read or write and a patient in the Asylum. The
Death Certificate shows her about 69 (b. about 1864),
committed from Gallia Co OH, single, had accidental
fracture of left femur and died of Chronic Mycarditis on
September 12, 1933. The Asylum Grave Book shows cause
of death as Chronic Myocarditis and burial on September 12,
1933.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
738
626
Name
F Lankester
Maude
M Lannan
Henry
Born
Died
Patient #
1881
1947 7883*
County
Cuyahoga
Yr Admitted Comments
1935 Admission Records are missing. The 1910 Census shows
her as 29, resident of Celveland in Cuyahoga Co OH, native
of Ohio, could read and write and living with husband
Edward (33, ice company credit manager). The 1920
Census shows her as 39, resident of Celevland in Cuyahoga
Co OH, native of Ohio, could read and write and living with
husband Edward (43, building supply manager). The 1930
Census shows her as 49, resident of Lakewood in Cuyahoga
Co OH, native of Ohio, could read and write and living with
husband Edward (53, building supply manager). The 1940
Census shows her as 36, native of Ohio, widowed and a
patient in the Asylum. The Death Certificate shows her
about 54 (b. about 1893), committed from Cuyahoga County
OH, native of Ohio, single and died of Bilateral Lobar
Pneumonia on March 9, 1947 and buried March 11, 1947.
1920 6081*
Gallia
1913 The Asylum Admissions Index shows him as Lanna.
Admission Records are missing. The 1920 Census shows
him as Lannau, 28, single, could read and write and a
patient in the Asylum. Ohio Deaths shows him as Lannan
and died November 14, 1920. The Asylum Grave Book
shows him as Lannan, cause of death as Pulmonary
Tuberculosis and burial on November 15, 1920.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
157
478
Name
Born
Died
F Larcamp
Mary
1851
1898 3070
M Lattimer
Albert
1862
Patient #
County
Scioto
Yr Admitted Comments
1897 Headstone missing. Admission Records show her as 49,
resident of Harrison Township in Scioto Co OH, native of
Germany, house work, single, common education,
Protestant and violent. Admitted November 18, 1897. The
1860 Census shows her as 9, resident of Hamilton
Township in Jackson Co OH, native of Hanover, living with
father Henry (44), mother Catherine (43), William (7) and
Henry (4). The 1870 Census shows her as 18, resident of
Jefferson Township in Jackson Co OH, native of Hanover,
living with father Henry (58, miner), mother Eliza (54,
keeping house), William (16, miner) and Henry (14, miner).
The 1880 Census shows her as 29, resident of Harrison
Township in Scioto Co OH, native of Hanover, living with
father Henry (64, farmer), mother Eliza (63, keeping house)
and Henry (24, farm worker). The Index to Athens County
Death Records shows she died August 23, 1898. The
Asylum Grave Book shows burial on August 23, 1898.
1912 5317
Noble
1909 Admission Records show him as 50, blacksmith, resident of
Sarahsville, Center Township in Noble Co OH, widower,
common education, Methodist, blue eyes, black hair, 167
lbs., 5'7 1/2 ". Admitted July 20, 1909. The 1900 Census
shows him as 37 (b. September 1862), resident of Jackson
Township in Guernsey Co OH, native of Pennsylvania,
single, blacksmith and could read and write. 1910 Census
indicates him as 50, could not read or write and a patient in
the Asylum. Ohio Deaths shows he died January 28, 1912.
The Asylum Grave Book shows cause of death as Intestinal
Obstruction and burial on January 31, 1912.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
575
446
Name
Born
Died
M Lattimer
George
1859
1918 6783*
F Lauer
Barbara
1849
Patient #
County
Fairfield
Yr Admitted Comments
1917 Admission Records are missing. The Admissions Index
shows him as Lattimer. The 1870 Census shows him as 11,
resident of Liberty Township in Fairfield Co OH, infirm,
idiotic, living with George Graser (59, journeyman
shoemaker), Catherine Graser (35) and Henry (10 months).
The 1880 Census shows him as 17, native of Ohio, single
and a patient in the Fairfield Co Infirmary. The 1910 Census
shows him as 56, native of Ohio, single, could not read or
write and a patient in the Fairfield Co Infirmary. Ohio Deaths
shows him as Lattimore and died January 11, 1918. The
Death Certificate shows him as 65 (b. 1852), committed
from Lawrence County OH, single and died of Broncho
Pneumonia on January 11, 1918 and buried January 14,
1918. The Asylum Grave Book shows him as Lattimer,
cause of death as Borncho Pneumonia and burial on
January 14, 1918.
1919 896:
3610
Washington: 1879: 1901 Admission Records show her as Lawer, 30, resident of
Muskingum Township in Washington Co OH and suicidal.
Washington
Admitted June 10, 1879. Re-admitted March 6, 1901 as
Lauer, 50, resident of Marieta Township in Washington Co
OH, native of Germany, in state 30 years, transferred from
County Infirmary, no occupation, married, limited education,
Lutheran and no children. The 1880 Census shows her as
26, resident of Lower Salem OH, native of Ohio, keeping
house, living with husband Daniel (30, wagon maker),
Howard (1) and George (4 months). The 1900 Census
shows her as Laner, 50 (b. July 1849), native of Germany,
immigrated in 1866, married, could not read or write and a
patient in the County Infirmary. Ohio Deaths shows her as
Lauer and died December 14, 1919. The Asylum Grave
Book shows her as Lauer, cause of death as Pulmonary
Tuberchlosis and burial on December 16, 1919.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
686
Name
Born
Died
Patient #
F LaVoie
Della
1893
1942 8216*
County
Cuyahoga
Yr Admitted Comments
1927 Admission Records are missing. The 1940 Census shows
1
373
M Lawwell
William A.
1881
1904 4350
Pike
1904
1
268
F Layman
Maggie
1878
1907 4315
Lawrence
1906
her as 47, former resident of Cleveland, native of England,
widowed and a patient in the Asylum. Ohio Deaths shows
she died May 11, 1942. The Asylum Grave Book shows
cause of death as Senile Psychosis and burial on May 12,
1942.
Admission Records show him as 22, resident of Camp
Creek Township in Pike Co OH, brown eyes, brown hair, 5' 7
1/4", farmer, single, limited education, and Protestant.
Admitted Spril 28, 1904. The 1900 Census shows him as 19,
resident of Morris Township in Knox Co OH, native of
Kentucky, student at Mt. Vernon Academy, boarding with
Mary Maxon. The Asylum Grave Book shows burial on
November 30, 1904.
Admission Records show her as 28, resident of Upper
Township in Lawrence Co OH, native of Ohio, black hair,
black eyes, 5' 6", 140 lbs., house work, single, poor
education, Protestant, no children, one cousin insane and
relative Lucinda Layman of Ironton. Admitted June 9, 1906.
The 1880 Census shows her as 3, resident of Harmer
Township in Highland Co OH, native of Ohio, living with
fatehr Eli (39, farmer), mother Mary (45, keeping house),
Albert (17, farm laborer), Grant (15, farm laborer), Rachel
(13), Lyda (10), Alva (6) and Lawrence (2). The Index to
Athens County Death Records shows she died January 28,
1907. The Asylum Grave Book shows burial on January 29,
1907.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
287
752
Name
Born
Died
Patient #
M Lazarus
1863
Charles E.
1898 1606
M Leatherwo 1853
od
Edward D.
1929 8301*
County
Perry
Lawrence
Yr Admitted Comments
1885 Admission Records show him as 22, resident of Pleasant
1927
Township in Perry Co OH, single, common education,
Protestant, "was struck on the head with a rock, done
maliciously… a year and a half ago." Admitted March 24,
1885. The 1870 Census shows him as 7, resident of York
Township in Morgan Co OH, native of Ohio, living with father
William (37, farmer), mother Mary (40, keeping house),
Emma (12), Edwin (11), Harriet (10), Lamon (8), Ida (6),
Ulysses (4), William (1) and Wesley (1 month). The Index to
Athens County Death Records shows he died August 7,
1898. The Asylum Grave Book shows burial on August 8,
1898.
Admission Records are missing. The 1900 Census shows
him as 47 (b. March 1853), resident of Wellston in Jackson
Co OH, native of Ohio, coal miner, could read and write,
living with wife Emma (48), earnest (11) and boarder
Thomas Jonas (52, coal miner). The 1920 Census shows
him as 56 (s/b 66), resident of Ironton in Lawrence Co OH,
native of Ohio, miner, could read and write and living with
wife Emma (66). Ohio Deaths shows he died February 7,
1929. The Asylum Grave Book shows cause of death as
Lobar Pneumonia and burial on February 8, 1929.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
344
135
Name
Born
Died
M Lee
Thomas
1863
1903 3604
F Leffel
Elizabeth
1824
1
507
M Leichleide
r Louis
3
835
F Leike
Catherine
Patient #
County
Hocking
Yr Admitted Comments
1899 Admission Records show him as 37, resident of Green
Township in Hocking Co OH, native of Hocking Co OH, farm
hand, single, no education, and Protestant. Admitted
October 5, 1899. The 1870 Census shows him as Thomas
L., 7, resident of Swan Township in Vinton Co OH, attending
school, living with mother Sarah J. (38, keeping house),
Anna (10), Jasper (9) and George (5). The 1880 Census
shows him as Thomas I., 17, resident of Mt. Pleasant in
Washington Township in Hocking Co OH, native of Ohio,
parents natives of Ohio, could read but not write, living with
mother Sarah (53, keeping house), Anna (21) and George
(14). The 1900 Census shows him as 36 (b. December
1863), native of Ohio, parents natives of Ohio former farm
laborer, single, could not read or write and a patient in the
Asylum. The Index to Athens County Death Records shows
he died January 19, 1903. The Asylum Grave Book shows
burial on January 21, 1903.
1874
1895 2343*
Meigs
1891 Admission Records are missing. The 1880 Census shows
1913 6040*
Ross
1913
1968 5760*
Morgan
1919
her as 56, resident of Pomeroy in Meigs Co OH, native of
Bavaria, keeping house, husband Peter (56, laborer) and
daughter A--- (20). The Asylum Grave Book shows burial on
March 21, 1895.
Admission Records are missing. Athens County Deaths
shows he died September 28, 1913. The Asylum Grave
Book shows cause of death as Acute Dysentery and burial
on September 30, 1913.
Has headstone with name and dates. The Admissions
Index shows her as Leike. The 1920 Census shows her as
45, single, could read and write and a patient in the Asylum.
The 1930 Census shows her as 55, single, could read and
write and a patient in the Asylum. The 1940 Census shows
her as 65, single and a patient in the Asylum. The Social
Security Index shows her as Lieke and died in June of 1968.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
541
Name
Born
Died
Patient #
M Lemming
Wesley
1858
1916 1472
County
Adams
Yr Admitted Comments
1884 Admission Records show him as a farmer, 26, resident of
2
755
F Lemo
Vera
1894
1949 7117*
Summit
1930
1
O.U.
M Lenhart
Max
1814
1904 4532
Scioto
1904
3
831
F Leport
Willa B.
1898
1968
Scioto
Meigs Township in Adams Co OH, single, admitted April
2,1884. 1900 Census indicates him as 42 (b. 1858), native
of Ohio, parents natives of Ohio. 1910 Census inducates
him as 52, single, could not read or write and a patient in the
Asylum. Ohio Deaths shows he died April 14, 1916. The
Asylum Grave Book shows cause of death as Inanition and
burial on April 18, 1916.
Has headstone with name and dates. Admission Records
are missing. The 1930 Census shows her as 36, native of
Hungary, married, could read and write and a patient in the
Asylum. The 1940 Census shows her as 45, native of
Hungary, maried and a patient int he Asylum.
Given to O. U. Admission Records show him as about 80,
resident of Washington Township in Scioto Co OH, native of
Germany, in state 42 years, gray hair, gray eyes, farmer,
widower, poor education and Catholic. Admitted November
14, 1904. The 1900 Census shows him as 85, born 1814,
resident of Clay Township in Scioto Co OH, native of
Germany, could not read or write, living with his son George
(42, day laborer, native of Pennsylvania). The Asylum
Grave Book shows burial on December 25, 1904.
Has headstone with name and dates. Not in Admissions
Index. The 1910 Census shows her as 10, resident of Porter
Township in Scioto Co OH, native of Ohio, living with
grandfather Hardin Courtney (70, brick mason),
grandmother Emma (59) and mother Anna Thompson (29).
Ohio Deaths shows her as 69, former resident of
Portsmouth in Scioto Co OH, married and died March 8,
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
1100
Name
M Lett
Joseph
Born
Died
1880
1964
Patient #
County
Lawrence
Yr Admitted Comments
Has headstone with name and dates. Not in Admissions
Index. The 1880 Census shows him as 3 months, resident
of Stonewall Township in Wayne Co WV, native of West
Virginia, living with father Harrison (42, farmer) and mother
Catherine (31). The 1900 Census shows him as 20, resident
of Stonewall Township in Wayne Co WV, native of West
Virginia, farm laborer, single, could read and write, living with
father Thomas (58, farmer), Katy (51), Rosella (18), Thomas
(16) and Helen (14). The 1910 Census shows him as 30,
resident of Stonewall Township in Wayne Co WV, native of
West Virginia, farmer, single, could read and write, living
with mother Catherine (61, widow farmer), Thomas (26,
farmer) and Helen (23). The World War I Draft Registration
shows him as 38, resident of Wayne Co WV and a
carpenter. The 1920 Census shows him as 39, resident of
Armilda in Stonewall Township in Wayne Co WV, native of
West Virginia, carpenter, single, could read and write, living
with mother Catherine (70), Thomas 35, farm laborer),
Helen (34), and nephew Walace (9). The 1930 Census
shows him as 50, resident of Vernon Township in Scioto Co
OH, native of West Virginia, servant, single, could read and
write and living with the Burris Hale family. The World War II
Draft Registration shows him as 62, resident of Shoals in
Wayne Co WV and a farmer. The Ohio Deaths shows him
as 84, born in 1880, former resident of Lawrence Co OH and
died May 27, 1964. The Social Security Death Index shows
he was born March 21, 1880, died May 1964 and SSN
issued in West Virginia before 1951.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
734
Name
F Levi
Laura
Born
Died
1875
1946
Patient #
County
Scioto
Yr Admitted Comments
Has headstone with name and dates. The 1900 Census
shows her as 25, resident of Brush Creek in Scioto Co OH,
native of Ohio, mother of three children with one living, could
read and write, living with husband Charles (43, farmer) and
Rosa (1). The 1920 Census shows her as 45, married, could
read and write and a patient in the Asylum. The 1930
Census shows her as 55, married, could read and write and
a patient in the Asylum. The 1940 Census shows her as 65,
native of Ohio, married and a patient in the Asylum. The
Death Certificate shows her as about 71 (b. about 1874),
committed from Scioto County OH, native of the US, former
houseworker and died of Pulmonary Tuberculosis on
September 25, 1946 and buried Spetember 27, 1946.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
707
Name
M Lewis
Casper
Born
Died
Patient #
County
1840
1926 21: 1906: Athens:
3598
Athens:
Athens
Yr Admitted Comments
1874: 1887: CIVIL WAR VETERAN Admission Records show him as 20,
resident of Dover Township, and papers call him "Jasper."
1899
Admitted February 2, 1874. Re-admitted January 25, 1884
as "Casper" from the County Infirmary. Re-Admitted October
3, 1899 as 60, resident of Dover Township, native of Ohio,
transferred from County Infirmary, farmer, single, common
education, Protestant and violent. The Ohio Roster shows
him as 18, Private in the 1st OVLA Battery H, enlisted
February 24, 1864 and mustered out June 14, 1865. The
1870 Census shows him as 24, resident of Dover Township,
native of Ohio and an insane pauper. The 1880 Census
shows him as 35 and a patient inthe Asylum. The 1900
Census shows him as 60 and a patient in the Asylum. The
1910 Census shows him as 71 and a patient in the Asylum.
The 1920 Census shows him as 80 and a patient in the
Asylum. The National Archives Rolls show he enlisted
February 25, 1864 at Van Buren in Putnam County OH,
mustered in March 4, 1864 at Toledo OH, born in Seneca
County OH, 18, 5’ 5”, hazel eyes, brown hair, fair
complexion, $300 bounty, farmer and mustered out June 14,
1865 at Cleveland OH. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. Ohio Deaths shows he died January 11, 1926. The
Asylum Grave Book shows cause of death as
Arteriosclerosis and burial on January 12, 1926. VA marker
installed 10/29/11
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
2
496
473
559
Name
Born
Died
M Lewis
Colby
1864
1913 3587
F Lewis
Eliza
1856
F Lewis
Sallie
Patient #
County
Lawrence
Yr Admitted Comments
1899 Admission Records show him as 35, resident of Lawrence
Township in Lawrence Co OH, native of Ohio, laborer,
married, poor education, Protestant, violent and homicidal.
Admitted September 11, 1899. The 1870 Census shows him
as 4, resident of Lawrence Township in Lawrence Co OH,
native of Ohio, living with father James (37, coal worker),
mother Margaret (27, keeping house), Rhoda (6) and
Andrey (2). The 1880 Census shows him as Coalable, 14,
resident of Lawrence Township in Lawrence Co OH, farmer,
could not read or write, living with father James (42, farmer),
mother Margaret (38, keeping house), Andrew (12, farmer),
James (8), Eliza (5), Adaline (2) and Emma (2 months). The
1900 Census shows him as 35, native of Ohio, former
laborer, married, could not read or write and a patient in the
Asylum. The 1910 Census shows him as 46, married, could
not read or write and a patient int he Asylum. The Asylum
Grave Book shows cause of death as Mitral Regurgitation
and burial on February 28, 1913.
1922 3319
1929 5891*
Ross
Scioto
1899 BLACK. Admission Records show her as unknown age,
1920
resident of Chillicothe in Ross Co OH, domestic, married,
limited education, Baptist with one child. Admitted October
13, 1899. The 1880 Census has her as 30, black, resident of
the Ross County Infirmary and native of Ohio. The 1900
Census shows her as 43 (b. September 1856), native of
Ohio, married, could not read or write and a patient in the
Asylum. Ohio Deaths shows she died May 8, 1922. The
Asylum Grave Book shows cause of death as Pulmonary
Tuberchlosis and burial on May 9, 1922.
Headstone Missing. Admission Records are missing. The
1920 Census shows a Sallie N. as 55, native of Virginia,
widow, could read and write and a patient in the Longview
Asylum in Cincinnati. Ohio Deaths shows she died June 19,
1929. The Asylum Grave Book shows cause of death as
Broncho Pneumonia and burial on June 21, 1929.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
3
374
825
Name
M Lewis
William
F Liberatore
Laberta
Born
Died
Patient #
1904 2858*
County
Lawrence
Yr Admitted Comments
1894 Admission Records are missing. The Asylum Grave Book
shows burial on December 6, 1904.
1885
1965 8465*
Stark
1939 Has headstone with name and dates. Admission Records
2
818
M Lightner
Edward
1896
1934 6935*
Washington
1918
1
119
M Likins
John W.
1860
1885 887
Highland
1879
are missing. The 1940 Census shows her as 49, former
resident of Canton OH, native of Italy, married and a patient
in the Asylum. Ohio Deaths shows her as 79, former
resident of Canton in Stark Co OH, widow, had been a
patient in the Asylum and died October 29, 1965.
Admission Records are missing. The 1900 Census hsows
him as 4 (b. December 1895), resident of Marietta OH,
native of Ohio, living with father J. Oscar (30, laborer),
mother Alda (25), Mable (3) and Gertrude (10 months). The
1910 Census shows him as 15, resident of Marietta OH,
native of Ohio, could read and write, living with father J.O.
(40, foundry watchman), mother Alda (36), Mable (13),
Gertrude (11), Madge (9), Eska (6) and Norman (2). The
1920 Census shows her as 24, single, could read and write
and a patient in the Asylum. The 1930 Census shows him
as 34, single, could not read or write and a patient in the
Asylum. The Asylum Grave Book shows cause of death as
Epilepsey and burial on January 17, 1934.
Admission Records show him as 19 and a resident of
Jackson Township in Highland Co OH. Admitted March 19,
1879. The 1880 Census shows him as 20, native of Ohio,
single, insane and a patient in the Highland Co Infirmary.
The Asylum Grave Book shows burial on September 11,
1885.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
369
Name
Born
Died
Patient #
F Lindemoo
d Mariah
1873
1914 4647
County
Monroe
Yr Admitted Comments
1909 Admission Records show her as 35, resident of Sycamore
1
487
M Lindsey
George
1851
1912 5400*
Hocking
1910
1
118
M Lindsey
Johnsey
T.
1827
1885 1004
Belmont
1880
Valley in Bethel Townhip in monroe Co OH, brown hair,
brown eyes, 103 lbs., 5' 3 3/4", housewife, married, common
education, Protestant, 2 children youngest 11 and husband
W.L. Lindemood of Sycamore Valley. Admitted August 25,
1909. The 1900 Census shows her as 26, resident of Bethel
Township in Monroe Co OH, native of Ohio, could read and
write, living with husband William (32, farmer), Cora (6) and
Rosa (3). The 1910 Census shows her as 35, married with
two children, could read and write and a patient in the
Asylum. The Asylum Grave Book shows cause of death as
Acute Miliary Tuberculosis and burial on November 19,
1914.
Admission Records are missing. The 1880 Census shows
him as 28, resident of Perry Township in Hocking Co OH,
native of Ohio, farm laborer, single, could read but not write,
living with grandfather Daniel Eberett (74, farmer) and
grandmother Mary (76, keeping house). The 1900 Census
shows him as 49, resident of Perry Township in Hocking Co
OH, native of Ohio, farm laborer, single, could not read or
write, living with uncle John Ebert (61, farmer), aunt Jurah
(59), Alice (36, servant), Charles (27, photographer), Cora
(23, school teacher) and Grace (20). The 1910 Census
shows him as 59, single, could read and write and a patient
in the Asylum. Ohio Deaths shows he died June 20, 1912.
The Asylum Grave Book shows cause of death as
Septicaemia and burial on June 22, 1912.
Admission Records show him as 55, and resident of
Flushing Township in Belmont Co OH. Admitted January 14,
1880. The 1860 Census shows him as 33, resident of
Athens Township in Harrison County, native of Maryland,
farm hand, living with wife Comfort (20, keeping house) and
Martha (2). The Asylum Grave Book shows burial on July
18, 1885.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
1095
Name
M Linn Fred
C.
Born
Died
Patient #
1894
1963 5679*:
5930*:
9345*:
12894*
County
Vinton:
Vinton:
Vinton:
Vinton
Yr Admitted Comments
1911: 1913: Has headstone with name and dates. All Admission
1933: 1952 Records are missing. Ohio Births shows he was born
August 27, 1894 of James Linn and Clara Engel in Swan
Township in Vinton Co OH. The 1900 Census shows him as
Lynn, 5 (b. November 1894), resident of Swan Township in
Vinton Co OH, native of Ohio, living with father James (42,
farmer), mother Clara (32) and Charles (7). The World War
I Draft Registration shows him as 22, born 1895, former
resident of Creola in Vinton Co OH, medium build, stout,
light brown hair, light brown eyes and a patient in the
Asylum. The 1920 Census shows him as 25, resident of
Swan Township in Vinton Co OH, native of Ohio, farm
laborer, single, could read and write, living with father James
(52, farmer), mother Clara (52) and John (11). The WWII
Draft Registration shows him as 46 (b. November 27, 1895),
resident of Creola in Vinton Co OH, native of Vinton Co OH,
unemployed and contact person Ethel Davis of Orland OH.
Ohio Deaths shows him as 63, formerly of Vinton County,
single and died April 20, 1963.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
120
Name
M Littler
Nathan
C.
Born
Died
Patient #
1830
1885 1519
County
Ross
Yr Admitted Comments
1884 CIVIL WAR VETERAN Admission Records show him as
54, tailor, resident of Buckskin Township, a common school
education, no religion, “health not good since return from the
Army” with injuries “re’d some ____ ____, injury in head in
R.R. accident – also contusion of ____ bone recently,”,
admitted on August 11, 1884. He does not show up in the
1860 Census. The 1870 Census shows him to be 40 years
old, married with six children, working on the railroad, $500
of real estate and $800 of personal estate, living in
Chillicothe, and a native of Ohio. The 1880 Census
indicates he was a tailor and farmer, was married with four
children at home (all natives of Ohio) and a boarder (native
of Virginia). He does not show up in the Graves Registration
(Athens County Recorder). The Ohio Roster indicates he
entered the service at 31 as a private in the 73rd OVI,
Company I, then appointed as Sergeant on December 24,
1862, and 1st Sergeant ____. He was promoted to
Sergeant Major on June 1, 1865. He entered the service on
October 31, 1861 and mustered out on July 20, 1865. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Index to Athens County Death Records shows
he died October 10[?], 1885. The Asylum Grave Book
shows burial on October 3, 1885. A Veteran headstone
was dedicated at the Asylum graveyard on 25 May 2009.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
2
795
942
Name
Born
Died
F Lloyd
Jennie
1883
1959 4252
M Lobe
Frank
1890
1829
1
126
M Lockard
John H.
1
387
M Long Al
Patient #
County
Jackson
Yr Admitted Comments
1905 Has headstone with name and dates. Admission Records
show her as 22, resident of Hamilton Township in Jackson
Co OH, native of Ohio, dark hair, dark eyes, 102 lbs., 5' 2",
house wife, married, common education, Protestant, 14
month old child, one uncle on paternal side and great aunt
on maternal side and grandfather and aunt insane and
contact Hudson Brumton of Jackson in Jackson Co OH.
Admitted December 1, 1905. The 1910 Census shows her
as 27, married with one child, could not read or write and a
patient in the Asylum. The 1920 Census shows her as 36,
married, could read and write and a patient in the Asylum.
The 1930 Census shows her as 46, married, could read and
write and a patient in the Asylum. The 1940 Census shows
her as 56, married and a patient in the Asylum. Ohio Deaths
shows her as 76, former resident of Jackson,married, had
been a patient in the Asylum and died April 30, 1959.
1942 9454*
1886 425
1905
Cuyahoga
Ross
1933 Admission Records are missing. The 1940 Census shows
1875
him as 50, former resident of Cleveland, native of
Yugoslavia, single and a patient in the Asylum. Ohio Deaths
shows he died January 18, 1942. The Asylum Grave Book
shows cause of death as Carcinoma lower lobe left lung and
burial on January 20, 1942.
Admission Records show him as 40, and resident of
Huntington Township in Ross Co OH. Admitted July 14,
1875. The 1880 Census shows him as 51, native of
Virginia, married, former farmer and a patient in the Asylum.
The Index to Athens County Death Records shows he died
April 18, 1886. The Asylum Grave Book shows burial on
April 19, 1886.
Not in Admissions Index. The Asylum Grave Book shows
burial on July 25, 1905.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
103
1001
Name
Born
Died
Patient #
M Long
Jared
1828
1883 1399
M Longa
Andrew
1887
County
Meigs
Yr Admitted Comments
1883 CIVIL WAR VETERAN Admission Records show him as 55,
resident of Sutton Township, native of Pennsylvania, farmer,
widower, reads and writes, Methodist, and wounded at battle
of Murfreesboro. Admitted June 28, 1883. The 1860 Census
shows him as 32, resident of Lebanon Township, native of
Pennsylvania, laborer, married to Matilda (31), with children
Anna (10), William (9), Cynthia (7), Melissa (5), Margaret
(3), and Jared (1). The 1870 Census shows him as 41,
resident of Hanover Township in Beaver Co PA, native of
Pennsylvania, farm laborer, living with wife Matilda (40,
keeping house), William (19, farm laborer), Catherine (17),
Melissa (15), Margaret (13), Jared (11), Eva (9), Emma (4)
and Samuel (2). The Ohio Roster indicates he was 34, in
the 18th OVI Company K, entering the service September
25, 1861, appointed Corporal on an unknown date and
transferred to the Veteran Reserve Corps December 12,
1863. This is confirmed by the National Park Service's
Soldiers and Sailors System. The National Archives Rolls
show he enlisted September 24, 1861 at Racine OH,
mustered in September 25, 1861 at Camp Wool in Athens
OH, 33, 6’ 1”, dark complexion, black eyes, black hair, born
in Washington County PA, farmer, in hospital at Tullahoma
TN August 18, 1862, sent to Invalid Corps at Murfreesboro
May 19, 1863 – January 1864 and transferred to 67th
Company 2nd Battalion of the Veterans Reserve Corps
October 2, 1863 “by reason of loss of thumb right hand,
when and where the injury was received is not stated.” See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Asylum Grave Book shows burial on December
14, 1883. VA marker installed 10/29/11
1946 9854*
Cuyahoga
1935 Has headstone with name and date. Admission Records
are missing. The 1940 Census shows him as 53, former
resident of Cleveland, native of Slovakia, married and a
patient in the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
438
448
Name
Born
Died
Patient #
F Longberry
Mary
1861
1919 5662*
M Louden
William
1846
County
Pickaway
Yr Admitted Comments
1918 Admission Records are missing. The 1860 Census shows
her as 3, resident of Monroe Township in Pickaway Co OH,
native fo Ohio, living with father Henry (40, farmer), mother
Elizabeth (40), Isaac (29, farmer), Martin (25, farmer),
Jeremiah (18, farmer) and Margaret (9 months). The 1870
Census shows her as 12, resident of Monroe Township in
Pickaway Co OH, native of Ohio, living with father Henry (60,
farmer), mother Mary (70), Martha (30), Jeremiah (32, farm
laborer), Huldah (9) and Isaac McKinney (40, farm laborer).
The 1880 Census shows her as 20, resident of Monroe
Township in Pickaway Co OH, native of Ohio, single, could
not read or write, living with brother Isaac (40, farmer),
Martha (38, keeping house), and Jerry (35). The 1900
Census shows her as 40 (b. 1860), resident of Monroe
Township in Pickaway Co OH, native of Ohio, housekeeper,
could not read or write, living with Martha (60, farmer), Jerry
(55, farm laborer), Hulda (17) and Isaac McKinney (60, farm
laborer). The 1910 Census shows her as 60, resident of
Monroe Township in Pickaway Co OH, native of Ohio,
single, servant, one child, could not read or write, living with
brother Jerry (76, farm laborer), Martha (78) and Hulda (26,
cook). Ohio Deaths shows she died April 5, 1919. The
Asylum Grave Book shows cause of death as Broncho
Pneumonia and burial on April 8, 1919.
1910 3669
Highland
1900 Headstone missing. Admission Records show him as 54,
resident of Liberty Township in Highland Co OH, native of
Ohio, transferred from the County Infirmary, farmer, single,
no occupation, German Baptist, vicious, and homicidal.
Admitted January 25, 1900. The 1900 Census shows him as
53, native of Ohio, single, could not read or write and a
patient in the Asylum. The Asylum Grave Book shows
cause of death as Mitral Regurgitation and burial on January
20, 1910.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
1
199
1024
231
Name
M Lowder
Nathan
M Lowry
Charles I.
F Lucas
Elizabeth
J.
Born
Died
Patient #
1847
1891 1501
1948 12093*
County
Jackson
Hocking
Yr Admitted Comments
1884 The Asylum Index shows him as Lowder. Admission
1948
Records show him as 37, native of Kentucky, in state 30
years, laborer, single, fair education, no religion, vicious, "he
has one sister in the Asylum at Athens, she has been there
for six or seven years," he had "been in penitentiary since
1876 for manslaughter and arson," and "he was attacked
during his confinement in penitentiary," and violent. The
1850 Census shows him as Lowder, 4, resident of District 1
in Greenup Co KY, native of Kenticky, living with father
William (37, colier), mother Barbara (36), Christina (13),
Matthew (12), Joyce (10), Mary (9), J.W. (5) and Martha (6
months). The 1860 Census shows a Nathaniel Louder, 12,
resident of Bloomfield Township in Jackson Co OH, native
of Virginia, living with mother Barbara (43, farmer), Joicey
(20), James (15, farmer) and Martha (10). The 1870
Census shows him as Lauder, 20, resident of Scioto
Township in Jackson Co OH, native of Ohio, laborer, living
with mother Barbara (55, keeping house), James (22,
laborer and Martha (18). The Index to Athens County Death
Records shows he died September 2, 1891. The Asylum
Grave Book shows him as Lowder and burial on September
3, 1891. Possible Civil War veteran in the 179th OVI,
C
E
Has headstone
with name and date. Admission Records
are missing.
1855
1904 1854
Highland
1887 Admission Records show her as over 50, widowed, and had
been in the Dayton Asylum in 1869. Admitted October 26,
1887. The 1900 Census shows her as 45, one child, widow,
could not read or write and a patient in the Asylum. The
Index to Athens County Death Records shows her as Eliza
and died March 9, 1904. The Asylum Grave Book shows
burial on March 10, 1904.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
237
793
Name
Born
Died
Patient #
F Lucas
Ella
1856
1904 926
M Lucas Le
Roy
1877
1932 5199
County
Highland
Highland
Yr Admitted Comments
1879 BLACK. Admission Records show her as 23, resident of
1908
Liberty Township In Highland Co OH, and married. Admitted
September 23, 1879. The 1880 Census shows her as 24,
native of Ohio, married and a patient in the Asylum. The
Asylum Grave Book shows burial on July 12, 1904.
BLACK. Admission Records show him as 31, resident of
Hillsboro, Liberty Township in Highland Co OH, mulatto,
barber, single, common education, Protestant, and mother
and brother died at Athens Asylum. Admitted September 15,
1908. The 1900 Census shows him as 22 (b. October
1877), resident of Hillsboro OH, native of Ohio, single,
porter, could read and write, living with uncle David Young
(39, barber) and aunt Marie (40). The 1910 Census shows
him as 33, native of Ohio, single, could read and write and a
patient in the Asylum. The World War I Draft Registration
shows him as 41, formerly of Hillsboro in Highland Co OH
and a patient in the Columbus Asylum. The 1920 Census
shows him as 42, single, could read and write and a patient
in the Asylum. The 1930 Census shows him as 52, single,
could read and write and a patient in the Asylum. The
Asylum Grave Book shows cause of death as Acute
Myocarditis and burial on January 25, 1932.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
941
Name
M Luchs
Sidney
1
352
M Lumbatis
Wilson
2
531
M Lupp
George
Born
Died
Patient #
1882
1941 3513
County
Washington
Yr Admitted Comments
1899 Admission Records show him as 17, resident of Marietta in
Washington Co OH, single, no occupation, poor education,
Hebrew, viscious, and homicidal. Admitted March 14, 1899.
The 1900 Census shows him as 18, resident of Marietta in
Washington Co OH, native of Ohio, single, no occupation,
could read and wite, living with father Morris (38, liquor
dealer), mother Mary (43), Clarence (14) and Herbert (10).
The 1900 Census also shows him as 17 or 18, single, could
read and write and a patient in the Asylum. The 1920
Census shows him as 37, single, could read and write and a
patient in the Asylum. The 1930 Census shows him as 47,
single, could read and write and a patient in the Asylum.
The 1940 Census shows him as 54, single and a patient in
the Asylum. Ohio Deaths shows he died October 3, 1941.
The Asylum Grave Book shows cause of death as Chronic
Nephritis and burial on October 3, 1941.
1903
1860
1915 230:
1802:
3624
Highland:
Highland:
Highland
1874: 1886:
1899
Not in Admissions Index, closest being William Lefkovits
(3751, Scioto, 1900). The Index to Athens County Death
Records shows he died August 2, 1903. The Asylum Grave
Book shows burial on August 4, 1903.
Admission Records show him as no age, resident of Liberty
Township in Highland Co OH, and "he was picked up in this
County three years ago in his present condition." Admitted
May 5, 1874. Re-admitted August 9, 1886 from the Highland
County Infirmary. Re-admitted November 15, 1899 as 39,
resident of Liberty Township in Highland Co OH, native of
Ohio, no occupation, single, no education, no religion and
"received injury to head many years ago." The 1900 Census
shows him as 39 (b. 1861), native of Ohio, single, could not
read or write and a patient in the Asylum. The 1910 Census
shows him as 50, native of Ohio, single, could not read or
write and a patient in the Asylum. Ohio Deaths shows he
died April 13, 1915. The Asylum Grave Book shows cause
of death as Gastric Carcinoma and burial on April 14, 1915.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
91
Name
Born
F Lutz Mary 1860
Died
Patient #
1891 1413
County
Lawrence
Yr Admitted Comments
1884 Admission Records show her as 23, resident of Ironton in
2
431
F Lynch
Margaret
1865
1918 5135*
Jackson
1913
1
155
M Lyndon
Michael
1805
1888 2064*
Ross
1888
Coolville
M Lyons
Glenn
1991
Lawrence Co OH, native of Ohio, domestic, single, fair
education and Catholic. Admitted June 26, 1884. The 1860
Census shows has as 1, resident of Ironton OH, native of
Ohio, living with father Fite (39), mother Mary (30), Elizabeth
(9), Francis (8), Lawrence (6) and William (3). The 1880
Census shows her as 21, resident of Ironton OH, native of
Ohio, servant, single, living with mother Mary (50, keeping
house), William (23, farmer), Frank (12) and Anna (10). The
Index to Athens County Death Records shows she died
January 25, 1891. The Asylum Grave Book shows burial on
January 26, 1891.
Admission Records are missing. The 1910 Census shows
her as 45, resident of Milton Township in Jackson Co OH,
native of Ohio, single and could read and write. The Asylum
Grave Book shows cause of death as Broncho Pneumonia
(Influenza) and burial on November 6, 1918.
Admission Records are missing. The 1870 Census shows
him as 50, native of Ireland, laborer, insane and living at the
Ross County jail. The 1880 Census shows him as 75,
resident of the Ross County Infirmary and a native of
Ireland. The Index to Athens County Death Records shows
he died November 20, 1888. The Asylum Grave Book
shows burial on November 20, 1888.
Not in Admissions Index. Burial on January 30, 1991.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
783
Name
F Lyons Ida
Born
Died
Patient #
1882
1954 6083*
County
Pike
Yr Admitted Comments
1922 Has headstone with name and dates. Admission Records
2
629
F Mackey
Elizabeth
1876
1936 7104*
Mahoning
1930
3
814
F Mackey
Emma
1897
1963 7127*
Mahoning
1930
1
122
F Madden
Margaret
1
375
M Madden
Michael
Ross
1899
1893
1870
1905 3607
are missing. The 1910 Census shows her as 27, resident of
Marion Township in Pike Co OH, native of Ohio, servant,
single, could read and write, living with father William (60,
farmer), mother Susan (53), Edgar (23, farm laborer), Nellie
(20, servant), Pearlie (17, farm laborer), Stella (15) and
Oakley (13). The 1930 Census shows her as 47, native of
Ohio, single, could read and write and a patient in the
Asylum. The 1940 Census shows her as 57, native of Ohio,
single and a patient inthe Asylum.
Admission Records are missing. The 1930 Census shows
her as 54, native of Pennsylvania, maried, could read and
write and a patient in the Asylum. The Asylum Grave Book
shows cause of death as Cerebral Hemorrhage and burial
on June 19, 1936.
Has headstone with name and dates. Admission Records
are missing. The 1930 Census shows her as 33, native of
Pennsylvania, single, could read and write and a patient in
the Asylum. The 1940 Census shows her as 40, native of
Ohio, single and a patient in the Asylum. Ohio Deaths shows
her as 66, formerly of Youngstown in Mahoning Co OH,
single, had been a patient in the Asylum and died July 29,
1963.
Not in Admissions Index. Could be Catherine (1165,
Muskingum, 1882) or Jane (1562, Lawrence, 1885) The
Asylum Grave Book shows burial on November 3, 1893.
Admission Records show him as 25, native of Ohio, formerly
of the Ross County Infirmary, mechanic, single, common
education, and Catholic. Admitted October 13, 1899. The
1900 Census shows him as 24, native of Ohio, former
mechanic, single, could read and write and a patient in the
Asylum. Birth Registry shows he was born July 1870. The
Asylum Grave Book shows burial on January 16, 1905.
Additional marker placed in November 2012.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
553
Name
Born
Died
M Mader
John F.
1845
1916 2291*
Patient #
County
Lawrence
Yr Admitted Comments
1889 Admission Records are missing. The 1900 Census shows
2
853
M Madgor
Peter
1935 9035*
Cuyahoga
1931
1
94
F Maffey
Mary
1891 2135*
Clermont
1889
1
112
M Mahaffy
Frank M.
1847
1884 1514
Adams
1884
3
776
F Manice
Lavira
1897
1952
2
571
F Manning
Anna
1849
1930 2050*:
2189*
Perry: Perry 1888: 1890
1
253
M Manning
John
1896 2118*
Vinton
1888
him as 54, native of Germany, married and a patient at the
Asylum. The 1910 Census shows him as 65, native of
Germany, married and a patient in the Asylum. Ohio Deaths
shows he died November 21, 1916. The Asylum Grave
Book shows cause of death as Inanition and burial on
November 23, 1916.
Admission Records are missing. The Asylum Grave Book
shows cause of death as General Paralysis of the Insane
and burial on September 26, 1935.
Admission records are missing. 1880 Census indicates two
Marys: mother, 56, native of Baden and parent native of
Baden; daughter 35, native of Ohio, father native of France
and mother native of Baden. The Index to Athens County
Death Records shows she died February 25, 1891. The
Asylum Grave Book shows burial on February 26, 1891.
Admission Records show him as 37, resident of Oliver
Township in Adams Co OH, mechanic, single, Methodist
and mute from birth. Admitted July 22, 1884. The Index to
Athens County Death Records shows he died July 31, 1884.
The Asylum Grave Book shows burial on August 1, 1884.
Has headstone with name and dates. Not in Admissions
Index. Could be Lavina Marion (4535, Scioto, 1908) The
1940 Census shows a Lavina Mains, 64, former resident of
Jackson Co OH, native of Ohio, single and a patient in the
Asylum.
Admission Records are missing. The 1920 Census shows
her as 71, native of Ireland and a patient in the Asylum.
Ohio Deaths shows she died May 23, 1930. The Asylum
Grave Book showscause of death as Mitral Regurgitation
and burial on May 26, 1930.
Admission Records are missing. The Index to Athens
County Death Records shows he died April 16, 1896. The
Asylum Grave Book shows burial on April 17, 1896.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
889
3
778
3
802
2
800
Name
Born
Died
Patient #
County
M Manuel
Joseph
1905
1937 8692*
F Margraff
Louise
F Marquis
Rosa
1878
1953 10591*
Cuyahoga
1951
1898
1961 5729*
Perry
1919 Has headstone with name and dates. The 1920 Census
M Marshall
Sherman
1861
Cuyahoga
Yr Admitted Comments
1929 Admission Records are missing. The 1930 Census shows
him as 25, native of Spain, single, could not read or write
English and a patient in the Asylum. The Asylum Grave
Book shows cause of death as Pulmonary Tuberculosis and
burial on August 17, 1937.
Has headstone with name and dates. Admission Records
are missing.
shows her as 21, single, could read and write and a patient
in the Asylum. The 1930 Census shows her as 31, single,
could read and write and a patient in the Asylum. The 1940
Census shows her as 41, native of Ohio, single and a patient
in the Asylum. Ohio Deaths shows her as 63, former
resident of Perry Co OH, single and died April 29, 1961.
1932 8723*
Morgan
1929 Admission Records are missing. The 1870 Census shows
him as 5, resident of Pleasant Township in Fairfield Co OH,
native of Ohio, living with father Alexander (30, farm
laborer), mother Caroline (28, keeping house) and Elizabeth
(3). The 1880 Census shos an Andrew S., 15, resident of
Deerfield Township in Morgan Co OH, native of Ohio, farm
laborer, living with father Alex (42, farm laborer), mother
Caroline (39, keeping house) and Sarah (13). The 1910
Census shows him as Sherman S., 45, resident of Malta in
Morgan Co OH, native of Ohio, railroad laborer, could read
and write and living with wife Clara (50). The 1920 Census
shows him as 55, resident of Deerfield Township in Morgan
Co OH, native of Ohio, farmer, could read and write and
living with wife Clara (60). The 1930 Census shows him as
69, native of Ohio, widower, could read and write and a
patient in the Asylum. Ohio Deaths shows he died May 15,
1932. The Asylum Grave Book shows cause of death as
Chronic Myocarditis and burial on May 17, 1932.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
County
Yr Admitted Comments
1897
Could be John Martin (792, Jackson, 1878) or Jesse
Martin (2146*, Meigs, 1888) or Joseph Martin (2412,
Waverly, 1890) or James Martin (3219, Jackson, 1897) or
John Worton (918, Meigs, 1879) The Asylum Grave Book
shows burial on November 9, 1897.
Admission Records are missing. The 1850 Census shows
him as 34, resident of Alexander Township in Athens Co
OH, native of Vermont, farmer, living with wife Eliza (35) and
Lucy (8). The 1860 Census shows him as 38, resident of
Knox Township in Meigs Co OH, native of Virginia, farmer,
living with wife Eliza (33), Lucina (19, servant), Eliza (8),
Mary (5), Idea (3) and John (10 months). The 1870 Census
shows him as 50, resident of Rutland Township in Meigs Co
OH, native of Vermont, farm laborer, wife Eliza (44, keeping
house), Marietta (14), Ida (12), John (10), E---- (8), Albert (6)
and Georgetta (4). The 1880 Census shows him as 57,
resident of Rutland Township in Meigs Co OH, native of
Vermont, farmer, living with wife Jane (54, keeping house),
Albert (17, farm worker), Georgietta (15) and Charles (9).
The Index to Athens County Death Records shows he died
March 19, 1893. The Asylum Grave Book shows burial on
March 20, 1893.
1
273
M Martin J.
B.
1
220
M Martin
Benjamin
F.
1818
1893 2726*
Meigs
1893
2
1002
M Martin
Charles
#1
1892
1946 6863*
Muskingum
1918 BLACK. Has headstone with name and date. Admission
Records are missing. The 1920 Census shows him as 28,
married, could read and write and a patient in the Asylum.
The 1930 Census shows him as 38, married, could read and
write and a patient in the Asylum. The 1940 Census shows
him as 48, married and a patient in the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
922
543
Name
Born
Died
Patient #
M Martin
Hugh
1875
1940 3608
M Martin
James
1850
County
Perry
Yr Admitted Comments
1899 Admission Records show him as 24, resident of Coal
Township in Perry Co OH, formerly of New Straitsville,
laborer, Methodist, and threatening. Admitted October 14,
1899. The 1880 Census shows a Hugh as 10, resident of
New Straitsville in Perry Co OH, native of Ohio, living with
mother Caroline (46, keeping house), Nancy (18), Thomas
(18), Matilda (12) and Hanah (7). The 1900 Census shows
him as 23, native of Ohio, single and a patient in the Asylum.
The 1910 Census shows him as 33,could not read or write
and a patient int he Asylum. The World War I Draft
Registration shows him as 43, born 1875, former resident of
New Straitsville in Perry Co OH, nearest relative Mrs.
Caroline Wilson, medium height, slender build, blue eyes,
dark hair and a patient in the Asylum. The 1920 Census
shows him as 44, single, could read and write and a patient
in the Asylum. The 1930 Census shows him as 54, could
read and write and a patient in the Asylum. The 1940
Census shows him as 64, single and a patient in the Asylum.
Ohio Deaths shows he died April 23, 1940. The Asylum
Grave Book shows cause of death as Lobar Pneumonia and
burial on April 24, 1940.
1916 3219
Jackson
1897 Admission Records show him as 47, native of Jackson
County, laborer, separated, and limited education. Admitted
February 19, 1897. The 1900 Census shows him as 40 (b.
June 1850), native of Ohio, former coal miner, divorced,
could not read or write and a patient in the Asylum. The
1910 Census shows him as 66, native of Virginia, single,
could read and write and a patient in the Asylum. Ohio
Deaths shows he died May 7, 1916. The Asylum Grave
Book shows cause of death as Chronic Parenchymatous
Nephritis and burial on May 12, 1916.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
989
765
Name
Born
Died
Patient #
M Martin
James
1872
1944 9855*
M Martin
John
1888
1929 8718*
County
Cuyahoga
Scioto
Yr Admitted Comments
1935 Admission Records are missing. The 1940 Census shows
1929
him as 68, former resident of Cuyahoga Co OH, single and a
patient in the Asylum. Ohio Deaths shows he died
November 29, 1944. The Asylum Grave Book shows cause
of death as Chronic Myocarditis and burial on December 2,
1944.
BLACK. FIRST WORLD WAR VETERAN Admission
Records are missing. The Asylum Graves book shows him
as John Martin (col) and buried December 28, 1929. The
1900 Census shows a John as 12, resident of Louisville KY,
native of Kentucky, teamster, could read and write, living
with grandfather Harris Brown (72, laborer), grandmother
Katy Brown (70), George Brown (42, laborer), Mary Brown
(4), cousin Charles Campbell (17, servant) and cousin Cora
Matthews (11). Graves Registration (ACRec) shows him in
the 36th Bn., US Gds. Cp., Company A, Grant, ILL from July
28, 1918 through January 31, 1919, born December 27,
1891 in St. Marys, OH and died December 28, 1929. This
information is incorrect. The black Martin, born July 20,
1888 in Louisville KY, entered the service as a Private at 28
from Portsmouth OH on August 5, 1918 in the 158 Dep.
Brig. To August 22, 1918, then Company F 813 Pioneer
Infantry in the defensive sector of the AEF from September
15, 1918 to July 16, 1919 and honorably discharged July 25,
1919. Ohio Deaths shows he died December 26, 1929.
The Asylum Grave Book shows cause of death as General
Paralysis of the Insane and burial on December 28, 1929.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
718
354
Name
Born
Died
Patient #
F Martin
Lydia
1851
1945 7109*
F Martin
Mary
1862
1913 1179:
2041*:
3074
County
Summit
Scioto:
Scioto:
Scioto
Yr Admitted Comments
1930 Admission Records are missing. The 1930 Census shows
1882: 1888:
1897
her as 79, native of Ohio, single, could read and write and a
patient in the Asylum. The 1940 Census shows her as 81,
native of Ohio, single and a patient in the Asylum. The
Death Certificate shows her as 71 (b.February 1874),
committed from Sumit County OH, native of Canal Fulton
OH, parents William and Maggie (Freet) of Canal Fulton OH,
single, suffered from General Arteriosclerosis and died of
Chronic Myocarditis and Myocardial Degeneration on April
18, 1945 and buried April 20, 1945. The Asylum Grave
Book shows cause of death as Rupture of left ventricle and
burial on April 20, 1945.
Admission Records show her as 20, resident of Green
Township in Scioto Co OH, native of Scioto Co OH,
housekeeper, single, common education, Catholic, violent
and no children. Admitted April 25, 1882. Re-admission
Records are missing. Re-admitted December 13, 1897 as
probably 35, resident of Washington Township in Scioto Co
OH, transferred from County Infirmary, probably a native of
Ohio, no occupation, single, unknown education, Catholic,
homicidal, violent and no children. The 1870 Census shows
her as 8, resident of Green Township in Scioto Co OH,
native of Ohio, living with the Joseph Slimp family. The
1880 Census shows her as 17, resident of Green Township
in Scioto Co OH, native of Ohio, could not read or write,
living with father Mike (55, farmer), Peter (21) and Margaret
(19, keeping house). The 1900 Census shows her as 37
(born Dec 1862), single, native of Ohio, could not read or
write and a patient in the Asylum. The 1910 Census shows
her as 48, single, could not read or write and a patient in the
Asylum. Ohio Deaths shows she died July 6, 1913. The
Asylum Grave Book shows cause of death as Inanition and
burial on July 9, 1913.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
2
947
937
466
Name
Born
Died
M Martin
Thomas
A.
1868
1942 5812*
M Mason G.
Joseph
1890
F Mason
Jane
Patient #
County
Perry
Yr Admitted Comments
1912 Admission Records are missing. The 1880 Census shows
him as 13, resident of New Straightsville in Perry Co OH,
native of Ohio, living with mother Caroline (46, keeping
house), Nancy (14), Matilda (12), Hugh (10) and Hanah (7).
The 1900 Census shows a Thomas as 35, resident of
Roseville in Perry Co OH, minister, married 15 years, living
with wife Ruth (33), Elmer (14), Lora (12), Bernard (10),
Henry (8), Gerald (5), Oola (2) and Marion (2 months). The
1920 Census shows him as 52, single, could read and write
and a patient in the Asylum. The 1930 Census shows him as
62, single, could read and write and a patient in the Asylum.
The 1940 Census shows him as 71, single and a patient in
the Asylum. Ohio Deaths shows he died March 27, 1942.
The Asylum Grave Book shows cause of death as
Pulmonary Tuberculosis and burial on March 28, 1942.
1941 10543*
1921 5863*
Holmes
Adams
1939 Headstone broken. Admission Records are missing. The
1920
1940 Census shows him as 50, native of Yugoslavia, single
and a patient in the Asylum. Ohio Deaths shows he died
July 11, 1941. The Asylum Grave Book shows cause of
death as Hypernephroma of left kidney and burial on July
14, 1941.
Admission Records are missing. Ohio Deaths shows she
died October 12, 1921. The Death Certificate shows she
was 76 (b. ca. 1845) widow, at Asylum 1 year, 5 months, 5
days and died October 12, 1921. The Asylum Grave Book
shows cause of death as Artero Sclerosis and burial on
October 15, 1921.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
Temple
817
Name
Born
Died
Patient #
M Mason
William
1867
1933 4010
F Matheny
Thelma
1905
County
Gallia
Yr Admitted Comments
1902 BLACK. Admission Records show him as 35, resident of
Springfield Township in Gallia Co OH, native of Ohio, single,
poor education, Protestant, and brother suicidal. Admitted
March 24, 1902. The 1880 Census shows him as 10, born
1870, resident of Springfield Township in Gallia Co OH,
native of Ohio, living with father Geroge (58, laborer),
mother Mary (35, keeping house), Sylvia (15), Louisa (13),
John (7) and James (5). The 1900 Census shows him as 26,
born 1873, resident of Springfield Township in Gallia Co OH,
native of Ohio, parents natives of Virginia, single, farm
laborer, could read and write, living with father George (80,
farmer), mother Mary (62), John (24, farm laborer) and
James (22, farm laborer). The 1910 Census shows him as
43, born 1867, single, native of Ohio, could read and write
and a patient in the Asylum. The 1930 Census shows him
as 62, single, could read and write and a patient in the
Asylum. The Asylum Grave Book shows cause of death as
Cerebral Hemorrhage and burial on December 18, 1933.
1984
Not in Admissions Index. Ohio Deaths shows her as 78 (b.
1906), former resident of Belpre OH, widow and died
January 16, 1984. The Social Security Index shows her as
born May 1, 1905, formerly of West Virginia and died in
January 1984. Buried January 20, 1984.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
717
91
Name
Born
Died
F Matchett
Effie
1878
1945 9152*
M Mathews
Nicholas
1847
Patient #
County
Washington
Yr Admitted Comments
1943 Admission Records are missing. The 1900 Census shows
her as 26 (b. June 1874), resident of Marietta OH, native of
Ohio, could read and write, living with husband Frank (25,
day laborer), mother-in-law Sarah Penkington (56, widow),
Etta Pardew (20), Luther Pardew (22) and Nellie Pardew (2).
The 1920 Census shows her as 49, resident of Pittsburgh
PA, native of Ohio, could read and write and living with
husband Frank (46, truck driver). The 1939-40 Marietta City
Directory shows her living on 4th Street. The 1941 Marietta
City Directory shows her as the widow of Frank and living on
New Street. The Death Certificate shows her as 67 (b.
January 10, 1878), committed from Washington County OH,
native of Watertown OH, widow, parents John and Sarah
Pinkerton and died of General Arteriosclerosis - Chronic
Nephritis on April 16, 1945 and buried April 18, 1945. The
Asylum Grave Book shows cause of death as General
Arteriosclerosis - Chronic Nephritis and burial on April 18,
1945.
1882 1297
Gallia
1882 Admission Records show him as 35, resident of Greenfield
Township in Gallia Co OH, farmer, married, very limited
education, and Baptist. Admitted July 29, 1882. The 1880
Census shows him as 34, resident of Greenfield Township in
Gallia Co OH, native of Ohio, farmer, married, living with
William Meyers (49, farmer) and family. The Asylum Grave
Book shows burial on August 2, 1882.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
3
512
1101
Name
Born
Died
M Mattler
John
1862
1913 5333
M Matthews
James
1910
1964
Patient #
County
Pickaway
Yr Admitted Comments
1909 Admission Records shows him as 48, resident of Walnut
Township in Pickaway Co OH, native of Kansas, laborer,
Protestant, widowed, meager education, in jail and admitted
August 28, 1909. The 1870 Census shows him as 9,
resident of Washington Township in Hocking Co OH, native
of Kansas, living with father Charles (34, shoe maker), Silas
(15), Alice (10), Amanda (5) and Isabel (2). The 1900
Census hsows him as 37 (b. August 1862), resident of Swan
Township in Vinton Co OH, native of Kansas, could read and
write, living with wife Alwilda (33) and Jason (13). Athens
County Deaths shows he died November 15, 1913. The
Asylum Grave Book shows cause of death as Dementia
Paralyticae and burial on November 19, 1913.
BLACK. Has headstone with name and dates. Not in
Admissions Index. The 1930 Census shows a James, 20,
resident of Cincinnati in Hamilton Co OH, native of Alabama,
laborer, single, could read and write, living with mother Ellie
(57, domestic), Ellie (28, domestic), Augusta (25, laundress)
and Rogers (22, laborer). Ohio Deaths shows him as 53,
born 1911, non-white, single and died June 30, 1964. May
have been a World War II veteran.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
1
701
260
Privat
e
Name
Born
Died
F Maxwell
Alice
1858
1943 4490
F May
Martha
1862
M Maye C.
F.
XXXX
Patient #
County
Ross
Yr Admitted Comments
1908 Admissiion Records show her as 50, resident of Jefferson
Township in Ross Co OH, native of Ohio, had been at Park
View Sanitarium in Columbus, housekeeper, single, fair
education, Protestant, suicidal, threatening, no children,
uncle dies in Asylum and second cousin Claude Meeker in
Asylum. Admitted January 24, 1908. The 1870 Census
shows her as 12, resident of Jefferson Township in Ross Co
OH, native of Ohio, living with father Henry (33, plasterer),
mother Julia (30, keeping house), Wesley (11), William (6)
and Edgar (2). The 1880 Census shows her as 22, resident
of Jefferson Township in Ross Co OH, native of Ohio,
single, living with father Henry (43), mother Julia (40),
Wesley (21), William (16), Edwin (12) and Lela (1). The
1910 Census shows her as 52, single, could read and write
and a patient in the Asylum. The 1920 Census shows her
as 61, single, could read and write and a patient in the
Asylum. The 1930 Census shows her as 71, single, could
read and write and a patient in the Asylum. The 1940
Census shows her as 81, native of Ohio, single and a patient
in the Asylum. Ohio Deaths shows she died May 13, 1943.
The Asylum Grave Book shows cause of death as Chronic
Endocarditis and burial on May 17, 1943.
1906 2087*:
3095
XXXX
Lawrence:
Lawrence
1889: 1897 Admission Records are missing. Re-admitted March 9, 1898
as having been in the Asylum in April 1889 and discharged
in October 1891 and married. The 1900 Census shows her
as 38, native of Kentucky and a patient in the Asylum. The
Index to Athens County Death Records shows she died
August 9, 1906. The Asylum Grave Book shows burial on
August 10, 1906.
Private Headstone.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
1086
Name
M Mayenchi
en
William
2
561
F Mayle
Alice
3
845
F Maynard
Dorothea
Born
Died
1888
1962 6581*
1926
Patient #
County
Lawrence
1929 6869*
Athens
1969
Scioto
Yr Admitted Comments
1916 Has headstone with name and dates. Admission Records
1928
are missing. The 1910 Census shows him as 21, resident of
Union Township in Lawrence Co OH, native of Ohio, car
shop machine man, could read and write, living with father
Adam (55, farmer), mother Lucy (53), Bessie (18), Earl (17),
Fay (14) and Vergil (9). The World War I Draft Registration
Card shows him as a patient in the Asylum. The 1920
Census shows him as 30, single, could read and write and a
patient in the Asylum. The 1930 Census shows him as 40,
single, coud read and write and a patient in the Asylum. The
1940 Census shows him as 50, single and a patient in the
Asylum. Ohio Deaths shows him as 74, formerly of
Lawrence County, single and died May 30, 1962.
Private headstone. Admission Records are missing.
Maiden name Smith, first marriage name Parmiter and was
admitted with syphilis and died of it -- per Richard Davis of
Marietta, her grandson. Ohio Deaths shows she died
September 1, 1929. The Asylum Grave Book shows cause
fo death as Cerebral hemorrhage and burial on September
3, 1929.
Has headstone with name and dates. Not in Admissions
Index. Ohio Deaths shows her as 43, former resident of
Scioto County, divorced and died September 10, 1969.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
895
Name
Born
Died
Patient #
F Mayo
Freda
1900
1947 7772*
M Maziol
Joseph
1892
County
Gallia
Yr Admitted Comments
1934 BLACK. Admission Records are missing. The 1910
Census shows her as 10, resident of Springfield Township in
Gallia County OH, native of Ohio, could read and write, living
with father Eugene (38, farmer), mother Sarah (27), Mildred
(4) and Beulah (1). The 1920 Census shows her as 19,
resident of Springfield Township in Gallia County OH, native
of Ohio, single, could read and write, living with father
Eugene (47, farmer), mother Sarah (37), Mildred (13), Gail
(9), Gilbert (7), Garing (6), Thomas (53, railroad sectionman)
and Robert Holmes (46, railroad sectionman). The 1930
Census shows her as Freeda, 23, resident of Springfield
Township in Gallia County OH, native of Ohio, single, could
read and write and living with father Eugene (45, widower
farm laborer). The 1940 Census shows her as Frieda, 41,
former resident of Jackson OH and a patient in the Asylum.
The Death Certificate shows her as 47 (b. February 22,
1900), committed from Gallia County OH, native of Ohio,
single, suffered from Dementia Praecox and died of
Pulmonary tuberculosis on October 29, 1947 and buried at
the Asylum October 30, 1947.
1937 9856*
Cuyahoga
1935 Admission Records are missing. The World War I Draft
Registration shows him as 26, born 1889, native of Russia,
single and a patient in the Cleveland Asylum. The 1920
Census shows him as 28, native of Russia,single and a
patient in the Cleveland Asylum. The 1930 Census shows
him as 35, native of Russia, single, could read and write and
a patient in the Asylum. The Asylum Grave Book shows
cause of death as Carcinoma of Gastrointestinal system and
burial on November 18, 1937.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
697
Name
M McKibben
Jesse
Born
Died
Patient #
1868
1925 1832:
3326:
5845*
County
Vinton:
Vinton:
Vinton
Yr Admitted Comments
1886: 1897: Admission Records show him as 18, resident of Madison
Township in Vinton Co OH, native of Ohio, single, common
1912
school education, farmer, and father's (Sullivan) cousin Mary
Tufts had been in the Columbus Asylum. Admitted August
24, 1886. Re-admitted November 27, 1897 from Madison
Township in Vinton Co OH, had been released from the
Asylum in 1893 and had a recurrence in 1894. 1912
Admission Records are missing. The 1870 Census shows
him as 1, resident of Knox Township in Vinton Co OH, native
of Ohio, living with father James S. (31, farm laborer) and
mother Mary (23, keeping house). The 1880 Census shows
him as 11, resident of Zaleski in Madison Township in Vinton
Co OH, native of Ohio, living with father Sullivan (41,
blacksmith), mother Mary (38, keeping house) and Purley
(7). The 1900 Census shows him as 31 (b. August 1868),
resident of Zaleski in Madison Township in Vinton Co OH,
native of Ohio, single, could read and write, "in State
Hospital in Athens," father Sullivan (63, farmer), mother
Mary (59) and Perley (28, pattern maker). The same census
shows him as 32 (b. 1868), native of Ohio, single, farm
laborer, could read and write and a patient in the Asylum.
The 1910 Census shows him as 450, resident of Zaleski in
Madison Township in Vinton Co OH, native of Ohio, single,
could read and write and living with father Sullivan (73,
widowed). The 1920 Census shows him as 50, could not
read or write and a patient in the Asylum. Ohio Deaths
shows he died April 6, 1925. The Asylum Grave Book
shows cause of death as Cerebral Hemorrhage and burial
on April 7, 1925.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
111
Name
Born
Died
M McBride
John
1856
1884 1201
Patient #
County
Noble
Yr Admitted Comments
1881 Headstone missing. Admission Records show him as 25,
3
1078
M McCain
Charles
1891
1961
Scioto
2
693
F McCamic
Delia
1872
1942 8106*:
8391
Washington: 1937: 1938
Washington
resident of Stock Township in Noble Co OH, from Illinois,
blacksmith, single, and Methodist-Episcopol. Admitted
September 23, 1881. The 1880 Census shows a John as
22, resident of Glenville in Cuyahoga Co OH, native of Ohio,
blacksmith, single, living with father James (50, blacksmith),
mother Ellen (49, keeping house), Margaret (18), Marin (16),
Nickolas (17) and Michael (10). The Index to Athens County
Death Records shows he died June 12, 1884. The Asylum
Grave Book shows burial on June 15, 1884.
Has headstone with name and dates. Not in Admissions
Index. The World War I Draft Registration shows a Charles
Stanley McCain as 23, born in 1893, a resident of Scioto
County, farm laborer, married with one child. This same
person shows up in the World War II Draft Registration as
48, resident of Scioto County, unemployed and living with
wife Emma. Ohio Deaths shows him as 48, former resident
of Portsmouth OH, single and died April 9, 1961.
Admission Records are missing. The 1930 Census shows
her as 58, resident of Waterford Township in Washington
Co OH, native of Ohio, housecleaner, could read and write,
living with husband John (54, miner) and William (24,
miner). Ohio Deaths shows she died December 19, 1942.
The Asylum Grave Book shows cause of death as Senile
Dementia & Presbyophrenic and burial on December 23,
1942.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
671
Name
Born
F McCann
Ida
1
194
M McCaske
y Joseph
1
178
F McCleary
Mary Ann
Died
Patient #
1940 7868*
1842
County
Scioto
Yr Admitted Comments
1935 Admission Records are missing. The 1930 Census shows
an Ida McKann as 53, resident of Washington Township in
Scioto Co OH, native of West Virginia, could read and write
and living with husband Anthony (59, carpenter). The 1940
Census shows her as 61, native of Ohio, married and a
patient in the Asylum. Ohio Deaths shows her as McCann
and died September 2, 1940. The Asylum Grave Book
shows cause of death as Chronic Myocarditis and burial on
September 3, 1940.
CIVIL WAR VETERAN Admission Records are missing. The
1850 Census shows him as 7, resident of Salem Township,
native of Pennsylvania, living with father William (57,
farmer), mother Elizabeth (48), Henry (19), Nancy (22),
Sarah (18), William (16, farmer), Appalonia (12), Phebe (5),
Reuben Russell (22, farmer) and Catherine Russell (16).
The 1880 Census shows him as 8, resident of Salem
Township, native of Ohio, living with father Henry (50,
farmer), mother Hannah (47, keeping house), Lewis (20,
farm laborer), Annie (10), and Margaret (6). The 1890
Census Veterans Schedule indicates he was a Private in the
7th OC, Company K. The Ohio Roster confirms this
information and adds he was 22 and entered the service on
September 12, 1862. This information is confirmed by the
National Park Service Civil War Soldiers and Sailors
System, US Civil War Soldiers and the Civil War Pension
Index. See http://www.itd.nps.gov/cwss/soldiers.cfm for
Regimental history. The Index to Athens County Death
Records shows he died May 20, 189[2]. The Asylum Grave
Book shows burial on May 20, 1891. VA marker installed
1891 2349*
Meigs
1890
1900 1978*
Scioto
1888 Admission Records are missing. The Index to Athens
County Death Records shows she died May 17, 1900. The
Asylum Grave Book shows burial on May 18, 1900.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
966
416
Name
Born
Died
M McClure
John
Robert
1877
1943 3919
M McClung
Jack
1840
Patient #
County
Clinton
Yr Admitted Comments
1901 Headstone broken. Admission Records show him as 24,
resident of Adams Township in Clinton Co OH, formerly of
Highland Co OH, had been at Columbus Asylum, single,
Protestant, vicious, and had "always been feeble minded."
Admitted August 20, 1901. The 1880 Census shows him as
3, resident of Paint Township in Highland Co OH, native of
Ohio, living with father William (34, farmer), mother Sarah
(32, keeping house), Joseph (10), William (8) and Ida (4).
The 1910 Census shows him as 33, native of Ohio, single
and a patient in the Asylum. The World War I Draft
Registration shows him as 41, born 1877, former resident of
Ogden in Clinton Co OH, medium height, slender build, grey
eyes, dark hair, nearest relative Mrs Margaret McClure of
Ogden and a patient in the Asylum. The 1920 Census shows
him as 43, native of Ohio, single, could read and write and a
patient in the Asylum. The 1940 Census shows him as 52,
single and a patient in the Asylum. Ohio Deaths shows he
died December 2, 1943. The Asylum Grave Book shows
cause of death as Cancer of the rectum with General
Carcinoma and burial on December 3, 1943.
1907 3660
Meigs
1900 BLACK. Admission Records show him as about 60, resident
of Salisbury Township in Meigs Co OH, supposed to be from
Virginia, no occupation, and single. Admitted January 15,
1900. The 1870 Census shows him as 28, native of
Virginia, idiotic, could not read or write and a patient in the
Meigs County Infirmary. The 1880 Census shows him as
40, native of Virginia, idiotic and a patient in the Meigs
County Infirmary. The 1900 Census shows him as 60 (b.
May 1840), native of Ohio, single, could not read or write
and a patient in the Asylum. The Index to Athens County
Death Records shows him as Jacob and died November 18,
1907. The Asylum Grave Book shows burial on November
19, 1907.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
1
75
F McColloug
h Sarah
1
189
F McCollum
Mary
2
713
M McCormi 1895
ck James
Died
Patient #
County
Yr Admitted Comments
1889
1856
1901 3338
Highland
1899
1926 7963*
Adams
1925
Could be Sarah J. (264, Meigs, 1874 & 1697, 1886) or
Sarah A. (1781, Adams, 1887) The Index to Athens County
Death Records shows she died July 7, 1889. The Asylum
Grave Book shows burial on July 7, 1889.
Admission Records show her as 44, resident of Paint
Township in Highland Co OH, native of Ohio has been for 18
years a resident of this State,” single, slight education, no
religion, no occupation, had been treated in the Infirmary
and “never speaks a word.” Admitted November 15, 1899.
The 1900 Census shows her as 44 (b. 1856), native of Ohio,
single, could read and write and a patient in the Asylum.
The Asylum Grave Book shows burial on January 7, 1901.
WORLD WAR I VETERAN Admission Records are missing.
The 1900 Census shows him as 4 (b. June 1895), resident
of Scott Township in Adams Co OH, native of Ohio, living
with father Enoch (36, farmer), mother Emma (28,,
housekeeper), Ella (9), Mary (8) and Frank (1). The 1910
Census shows him as 15, resident of Scott Township in
Adams Co OH, native of Ohio, farm laborer, could read and
write, living with father Enoch (46, farmer), step-mother
Clara (38), Mary (13), William (11), Clarence (6), Joseph (3)
and Sarah (2 months). The Ohio Soldiers in World War I,
1917-1918 shows him as 22, born 1895 in Adams Co OH,
enlisted in the National Guard June 1, 1917 at Hillsboro,
Private in the 1st Infantry ONG Company D to August 12,
1917 and 4th ONG Company D (166th Inf.), made PFC
December 4, 1918 and honorably discharged May 17, 1919.
The 1920 Census shows him as 25, resident of Scott
Township in Adams Co OH, native of Ohio, concrete worker,
could read and write, wife Lucelle (26). Ohio Deaths shows
he died June 10, 1926. The Asylum Grave Book shows
cause of death as Arteriosclerosis and burial on June 12,
1926.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
420
Name
F McCormic
k Sarah
A.
Born
Died
1839
1918 4341
1
250
F McCourtn
ey Amie
1905
1
396
M McCune
William
1906
2
695
M McCune
William
1925
Patient #
County
Perry
Yr Admitted Comments
1906 Headstone missing. Admission Records show her as 67,
resident of Somerset in Reading Township in Perry Co OH,
gray hair and gray eyes. Admitted August 30, 1906. The
1900 Census shows her as 60, resident of Somerset, native
of Ohio, widow, mother of six children with none living and
could read and write. The 1910 Census shows her as 71,
widowed, could read and write and a patient in the Asylum.
Ohio Deaths shows she died May 10, 1918. The Death
Certificate shows her as 79 (b. 1839), committed from Perry
County OH, widow, housewife and died of Bronchial Asthma
on May 10, 1918 and buried May 14, 1918. The Asylum
Grave Book shows cause of death as Bronchial Asthma and
burial on May 14, 1918.
Could be Inez Courtney (3489, Highland, 1901) or Ann
McCarthy, 1672, Washington, 1886 & 1894*, 1888) The
Asylum Grave Book shows her as Amie McCourtney and
burial on July 28, 1905.
Could be William (4491, Muskingum, 1904) or William #2
(4551, Guernsey, 1904) or William (2750, Perry, 1893) or
William (1856, Muskingum, 1886) or William (889,
Muskingum, 1879). The Asylum Grave Book shows burial
on May 15, 1906.
Could be William (4491, Muskingum, 1904) or William #2
(4551, Guernsey, 1904) or William (2750, Perry, 1893) or
William (1856, Muskingum, 1886) or William (889,
Muskingum, 1879). The 1910 Census shows him as 34,
married, could not read or write and a patient in the Asylum.
Ohio Deaths shows he died February 7, 1925. The Asylum
Grave Book shows cause of death as Arteriosclerosis and
burial on February 7, 1925.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
740
Name
F McDowell
Abbie
Born
Died
Patient #
1870
1946 4425
County
Lawrence
Yr Admitted Comments
1907 BLACK. Admission Records show her as 37, resident of
Upper Township in Lawrence Co OH, native of Ohio, black
hair, black eyes, 5' 6", 118 lbs., housewife, married, poor
education, Protestant and had 7 children with 3 living
youngest about 3. Admitted June 10, 1907. The 1910
Census shows her as 40, married with seven children, could
read and write and a patient in the Asylum. The 1920
Census shows her as 49, married, could read and write and
a patient in the Asylum. The 1930 Census shows her as 59,
married, could read and write and a patient in the Asylum.
The 1940 Census shows her as 59, native of Ohio, married
and a patient in the Asylum. The Death Certificate shows
her as about 77 (b. 1870), black, committed from Lawrence
County OH, native of US, widow, housewife, suffered from
Dementia Praecox (Paranoid type) and died of Carcinoma of
the breast (Paget's disease with Pulmonary Metastasis) on
June 21, 1947 and buried June 23, 1947.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
261
Name
M McElfresh
Evan J.
Born
Died
Patient #
1848
1896 3043
County
Monroe
Yr Admitted Comments
1895 Admission Records show him as 45, resident of Franklin
Township in Monroe Co OH, native of Ohio, farmer, married,
good education, Protestant, suicidal and violent. Admitted
September 30, 1895. He was born in 1848 in Monroe Co
OH, son of Joshua and Mary Ann (family Bible). The 1850
Census shows him as Joshua, 2, resident of Franklin
Township in Monroe Co OH, living with father Joshua (36,
farmer), Mary (37), Adam (11), William (7), Mary (5) and
Elizabeth (68). The 1860 Census shows him as Irvin, 11,
resident of Franklin Township in Monroe Co OH, living with
father Joshua (46, farmer), mother Mary (47, domestic),
William (18, farm laborer), Mary (14) and Henry (9). The
1870 Census shows him as Evan J., 21, resident of Franklin
Township in Monroe Co OH, native of Ohio, farm worker,
living with father Joshua (56, farmer), mother Mary (57,
keeping house) and Henry (18, farm worker). He married
Josephine Williams in 1871 and Elizabeth Miller in 1876 (per
John Owens). The 1880 Census shows him as Joshua, 31,
resident of Franklin Township in Monroe Co OH, native of
Ohio, farmer, living with wife Elizabeth (32, keeping house),
Oliver (3), Henry (2) and Josephus (1). The 1885 Kansas
Census shows an E. McElfresh as 34, resident of Edgerton,
painter, single, living with Isaac Hedrick family. The Spirit of
Democracy newspaper reported on 20 September 1895, "He
has lost his mind and...he will be taken to the Athens asylum
soon" (per John Owen). The Index to Athens County Death
Records shows he died September 19, 1896. The Asylum
Grave Book shows burial on September 21, 1896.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
405
Name
F McElheny
Nancy
Born
Died
Patient #
1869
1917 2319*
County
Scioto
Yr Admitted Comments
1890 Headstone missing. Admission Records are missing. The
1900 Census shows her as 30 (b. October 1896), native of
Ohio, married with three children, could read and write and a
patient in the Asylum. The 1910 Census shows her as 61,
married with three children, could read and write and a
patient in the Asylum. Ohio Deaths shows she died May 10,
1917. The Asylum Grave Book shows cause of death as
Pulmonary Tuberculosis and burial on May 11, 1917.
Admission Records show her as 47, resident of Barlow
Township in Washington Co OH, native of Ohio, farmer's
wife, widow, common education, Presbyterian, 4 children
youngest 21, husband and 2 children died within two weeks,
father had been insane and cousin Sarah Lamb in Asylum.
Admitted December 31, 1884. The 1860 Census shows her
as 22, resident of Barlow in Washington Co OH, native of
Ohio, living with husband William (36, farmer), Isabella (3),
Ann (9) and Catherine Cochran (7). The 1880 Census
shows has as 42, resident of Barlow in Washington Co OH,
native of Ohio, widowed, living with brother Robert Lamb
(40, farmer), Delia (26, keeping house), Emily (16), Mary
(13), Margaretta (5), Martha (2) and her son William
McFarland (16). The 1900 Census shows her as 63, widow,
mother of four children with two living, could read and write
and a patient in the Asylum. The Index to Athens County
Death Records shows she died August 22, 1900. The
Asylum Grave Book shows burial on August 23, 1900.
1
184
F McFarland 1837
Jane
1900 1466
Washington
1884
2
651
M McFeeder
s John
1922 6127*
Jackson
1914 Admission Records are missing. The 1910 Census shows
1847
him as 63, resident of Wellston in Jackson Co OH, native of
Ohio, miner, living with wife Lydia (58), Grover (22) and
Laura (20). The 1920 Census shows him as 75 and a patient
in the Asylum. Ohio Deaths shows he died May 17, 1922.
The Asylum Grave Book shows cause of death as Artophic
Cirrosis of liver and burial on May 18, 1922.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
585
991
Name
Born
Died
M McGee
John J.
1862
1918 4058
M McGill
William
Patient #
1944 11526*
County
Scioto
Belmont
Yr Admitted Comments
1902 Admission Records show him as McGee, 40, resident of
1944
Washington Township in Scioto Co OH, native of Ohio,
formerly of County Infirmary, farmer, single, ordinary
education and Protestant. Admitted July 14, 1902. The 1880
Census shows a John as 18, resident of Decatur Township
in Lawrence Co OH, native of Ohio, laborer, single, living
with mother Fanny (50. keeping house), Philip (23, laborer)
and Hannah (16). Ohio Deaths shows him as McGee and
died July 15, 1918. The Asylum Grave Book shows him as
McGhee, cause of death as Cerebral Hemorrhage and and
burial on July 16, 1918.
Admission Records are missing. The 1910 Census shows a
William B. as 12, resident of Warren Township in Belmont
Co OH, native of Ohio, living with father Albert (47, farmer),
mother Susanna (48), Alice (18), Bertha (16) and Dorothy
(6). The 1920 Census shows a William as 21, resident of
Warren Township in Belmont Co OH, native of Ohio, farm
laborer, single, could read and write, living with father Albert
(56, farmer), mother Susan (55), Alice (28, teacher), Bertha
(26, teacher) and Dorothy (16). The 1930 Census shows a
William B. as 32, resident of Barnesville in Warren Township
in Belmont Co OH, native of Ohio, cut glass factory shipping
clerk, could read and write, living with wife Margaret (27) and
Mary (6). BUT: The 1910 Census shows a William T. as
52, resident of Warren Township in Belmont Co OH, native
of Ohio, farmer, could read and write, living with wife Sarah
M. (48), Mary (18), John (17), William (5) and Mary (75).
The 1920 Census shows a W[illiam?] T. as 62, resident of
Warren Township in Belmont Co OH, native of Ohio, farmer,
could read and write, living with wife Martha (54), William
(14) and Mary (85). Ohio Deaths shows he died December
20, 1944. The Asylum Grave Book shows cause of death as
Senility and burial on December 23, 1944.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
572
729
Name
Born
Died
M McGilton
Harvey
1891
1917 6448*
M McGinn
George
1854
Patient #
1927 4918
County
Washington
Adams
Yr Admitted Comments
1915 Admission Records are missing. The 1910 Census shows
1906
him as 8, resident of Newport Township in Washington Co
OH, native of Ohio, living with father Cammel (44, day
laborer), Thomas (12, day laborer) and Robert (10, day
laborer). The World War I Draft Registration shows him as
26 (b. 1891), formerly of Newport OH, single, tall, medium
build, brown eyes, black hair and a patient in the Asylum.
The Asylum Grave Book shows cause of death as
Pulmonary Tuberculosis and burial on December 6, 1917.
Admission Records show him as 52, resident of Jefferson
Township in Adams Co OH, native of Ohio, farm hand,
single, limited education, and violent. Admitted October 25,
1906. The 1870 Census shows him as 14, resident of
Jefferson Township in Adams Co OH, native of Ohio, idiotic,
living with mother Mary (39, keeping house), Hannah (16),
John (13) and Nancy (8). The 1880 Census shows him as
25, resident of Jefferson Township in Adams Co OH, native
of Ohio, laborer, single, living with mother Mary (49, keeping
house), John (22, laborer), nephew Leander Cooper (8) and
several boarders. The 1900 Census shows him as 44,
resident of Jefferson Township in Adams Co OH, native of
Ohio, single, farm laborer, could not read or write, living with
mother Mary (68), Lee (28, farmer) and niece Bertha (17).
The 1910 Census shows him as 56, single and a patient in
the Asylum. The 1920 Census shows him as 65, native of
Ohio, single, could read and write and a patient in the
Asylum. Ohio deaths shows he died July 14, 1927. The
Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on July 15, 1927.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
1
327
F McGowan
Amanda
2
663
M McGowan
David B.
1
78
F McJunkin
Mary E.
2
433
F McKay
May
Born
Died
1816
1911
Patient #
County
Yr Admitted Comments
1923 7471*
Highland
1922
1824
1889 582
Pike
1876
1891
1918 4387
Lawrence
1907
Only McGowan in Admissions Index is Lucinda A. (1134,
Adams, 1880) The 1910 Census shows her as 94, widow,
could not read or write and a patient in the Asylum. Ohio
Deaths shows she died May 28, 1911. The Asylum Grave
Book shows cause of death as Hypostatic Pneumonia and
burial on May 29, 1911.
Admission Records are missing. The 1910 Census shows a
David B. as 55, resident of Wayne Township in Clinton Co
OH, native of Ohio, single, servant and farm laborer, could
read and write, living with the Hattie Steele family. Ohio
Deaths shows he died February 16, 1923. The Asylum
Grave Book shows cause of death as Cerebral Embolism
and burial on February 17, 1923.
Admission Records show her as 52, resident of Waverly,
Camp Creek Township in Pike Co OH, admitted September
30, 1876. The 1870 Census indicates her as 46, keeps
house, personal peoperty value $200, with children Mary
(21, helps mother) and William J. (17, farm laborer). The
1880 Census indicates a Mary, 54, mother-in-law, native of
Ohio, father native of Virginia, mother native of Ohio, insane,
living with her son William J. in the home of Cyrus Dodd.
The Index to Athens County Death Records shows her as
Polly and died October 17, 1889. The Asylum Grave Book
shows as Polly McJunkins and burial on October 27, 1889.
Admission Records show her as 16, resident of Girls
Industrial Home in Delaware OH, single, fair education,
Protestant, "good while at Childrens Home," admitted
February 15, 1907. The 1910 Census indicates her as 19,
single and could read and write. Ohio Deaths shows she
died Noverber 21, 1918. The Asylum Grave Book shows
cause of death as Broncho Pneumonia (Influenza) and
burial on November 25, 1918.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
380
Name
Born
Died
Patient #
County
F McKee
Anna
1853
1915 898:3364 Meigs
Yr Admitted Comments
1878: 1899 Admission Records show her as 23, resident of Salisbury
1
61
F McKee
Ellen
1826
1887 1691
Meigs
1886
2
735
M McKee
James
1855
1927 7514*
Scioto
1922
Township in Meigs Co OH, single, "was seduced about one
year ago," admitted June 11, 1879. Readmitted January 12,
1900, 47, resident of Salisbury Township in Meigs Co OH,
formerly of Middleport, "was in Athens Asylum about 15
years ago and discharged as incurable." The 1900 Census
shows her as 47 (b. February 1853), native of Ohio, single,
could read and write and a patient in the Asylum. The 1910
Census indicates her as 57, single, could read and write.
Ohio Deaths shows she died July 2, 1915. The Asylum
Grave Book shows cause of death as Sopraemia and burial
on July 3, 1915.
Admission Records show her as 60, resident of Salisbury
Township in Meigs Co OH, native of Ireland, in state 25
years, housekeeper, widow, reads, Presbyterian, violent and
one child 30 years. Admitted September 1, 1886. The 1860
Census shows an Ellen G., 40, resident of Salisbury
Township in Meigs Co OH, native of Ireland, living with
husband James (44, day laborer) and Margaret (8). The
Index to Athens County Death Records shows she died
February 16, 1887. The Asylum Grave Book shows burial
on February 16, 1887.
Admission Records are missing. The 1910 Census shows
him as 55, resident of Valley Township in Scioto Co OH,
native of Ohio, grocery store merchant and could read and
write. Ohio Deaths shows he died November 27, 1927. The
Asylum Grave Book shows cause of death as Pulmonary
Tuberculosis and burial on November 30, 1927.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
441
681
Name
Born
F McKey
Agnes
F McKeever
Anna
Died
Patient #
1919 5763*
1873
1941 4105
County
Clinton
Ross
Yr Admitted Comments
1919 Admission Records are missing. Admissions Index shows
1904
her as McKeys. Ohio Deaths shows her as McKey and died
August 3, 1919. The Death Certificate shows her as McKey,
70 (b. ca. 1849), formerly of Wilmington in Clinton Co OH, in
Asylum 1 month, 9 days and died August 3, 1919. The
Asylum Grave Book shows her as McKee, cause of death as
Artero Sclerosis and burial on August 6, 1919.
Headstone broken. Admission Records show her as 31,
resident of Paint Township in Ross Co OH, housekeeper,
single, common education, Methodist with 1 child of 11 and
father Reuben McKeever of Fruitdale, OH. Admitted
December 17, 1904. The 1880 Census shows her as 5,
resident of Paint Township in Ross Co OH, native of Ohio,
living with father Ruben (51, farmer), mother Cristena (45,
keeping house), Clarissa (26), Ruben (16), David (13),
William Newland (37), Elizabeth Woods (24) and Simon
Lindly (16). The 1900 Census shows her as 25, resident of
Paint Township in Ross Co OH, native of Ohio,
housekeeper, single, could read and write, living with father
R.B. (71, farmer), mother Christiana (65, keeping house),
Ruben (36, farm laborer), Anna (6) and Ottis (23). The 1910
Census shows her as 37, single, could read and write and a
patient in the Asylum. The 1920 Census shows her as 46,
single, could read and write and a patient in the Asylum. The
1930 Census shows her as 56, single, could read and write
and a patient in the Asylum. The 1940 Census shows her
as 69, native of Ohio, single and a patient in the Asylum.
Ohio Deaths shows she died October 8, 1941. The Asylum
Grave Book shows cause of death as Epilepsy and burial on
October 8, 1941.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
172
Name
Born
Died
Patient #
F McKeever
Vena
1870
1900 2854
County
Adams
Yr Admitted Comments
1896 Admission Records show her as 26, resident of Bratton
1
270
F McKenzie
Mary
1844
1907 3989*
Pickaway
1904
1
56
F McKinley
Catharine
1846
1886 862
Belmont
1878
1
4
F McKnight
Sarah
1843
1880 288
Lawrence
1874
2
703
M McKnight
William S.
1856
1925 2643*
Lawrence
1892
Township in Adams Co OH, housewife, married, moderate
education, Dunkard with 3 children youngest 15 months.
Admitted February 8, 1896. The Index to Athens County
Death Records shows she died February 2, 1900. The
Asylum Grave Book shows burial on February 3, 1900.
Admission Records are missing. The 1900 Census shows
her as 56, resident of Circleville in Pickaway Co OH, native
of Pannsylvania, married, could read and write, children
David (27), William (23), Howard (21) and Thomas (13).
The Asylum Grave Book shows burial on March 27, 1907.
Admission Records show her as 32 and a resident of Mead
Township in Belmont Co OH. Admitted December 30, 1878.
The 1860 Census shows her as a 13, resident of Mead
Township in Belmont Co OH, native of Ohio, living with
father William (46, farmer), Mary (24), Clara (4), Robert (3
months) and Thomas (35). The Asylum Grave Book shows
burial on September 21, 1886.
Admission Records show her as 31 and a resident of
Elizabeth Township in Lawrence Co OH. Admitted June 23,
1874. The 1880 Census shows her as 37, native of Virginia,
married, could not read or write and a patient in the Asylum.
The Asylum Grave Book shows burial on June 16, 1880.
Headstone missing. Admission Records are missing. The
1910 Census shows him as 55, native of Ohio, single, could
not read or write and a patient in the Asylum. The 1920
Census shows him as 64, native of Ohio and a patient in the
Asylum. Ohio Deaths shows he died October 3, 1925. The
Asylum Grave Book shows cause of death as Mitral
Regurgitation and burial on October 16, 1925.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
750
Name
F McLaughli
n
Josephine
2
505
F McMahon
India
2
460
F McManus
Elizabeth
2
490
2
689
Born
Died
Patient #
1873
1948 8469*
County
Columbiana
Yr Admitted Comments
1939 Has headstone with name and dates. Admission Records
1925 5613*:
5925*
Washington: 1918: 1920
Washington
1920 534:
2244*
Adams:
Gallia
F McMillen
Mary
1923 5348*
Washington
M McMullen 1864
Charles A.
1924 2297*:
7569*
Morgan:
Morgan
1840
1876: 1890
1915
1889: 1923
are missing. The 1900 Census shows her as 27, resident of
Center Township in Columbiana Co OH, native of
Pennsylvania, could read and write, living with husband
Edward (29, fireman), Earl (6) and Walter (2). The 1940
Census shows her as 49, native of Ohio, married and a
patient in the Asylum.
Admission Records are missing. Ohio Deaths shows she
died June 14, 1925. The Asylum Grave Book shows cause
of death as Myocarditis and burial on June 16, 1925.
Private Headstone moved from Cemetery #1. Admission
Records show her as 36, resident of Winchester Township
and violent. Admitted April 27, 1876. The 1900 Census
shows her as 60 (b. 1840), native of Ohio,, married with five
children, could not read or write and a patient in the Asylum.
The 1920 Census shows her as 78, single, could read and
write and a patient in the Asylum. The Asylum Grave Book
shows cause of death as Senile Gangrene of left foot and
burial on December 28, 1920.
Admissions Index shows her as McMillen. Admission
Records are missing. The 1910 Census shows her as 38,
resident of Watertown OH, native of Missouri, could read
and write and living with husband Joseph (57, oil company
operator). The 1920 Census shows her as 56, married,
could read and write and a patient in the Asylum. The
Asylum Grave Book shows her as McMillan, cause of death
as Hunington's Chorea and burial on August 31, 1923.
Admission Records are missing. The 1900 Census shows
him as 36, resident of Meigsville in Morgan Co OH, native of
Ohio, farm laborer, single, could read and write, living with
brother-in-law Joshua Spencer. Ohio Deaths shows he died
December 1, 1924. The Asylum Grave Book shows cause
of death as Broncho Pneumonia and burial on December 3,
1924.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
923
269
Name
Born
Died
Patient #
M McNeal
Ell
1861
1940 4438*
F McPeek
Rachael
1838
1907 1520:
4203
County
Pickaway
Noble:
Noble
Yr Admitted Comments
1904 Admission Records are missing. The 1920 Census shows
1885: 1905
him as 59, married, could read and write and a patient in the
Asylum. The 1930 Census shows him as 69, married, could
read and write and a patient in the Asylum. The 1940
Census shows him as 79, single and a patient in the Asylum.
Ohio Deaths shows he died June 4, 1920. The Asylum
Grave Book shows cause of death as Chronic Nephritis with
Uremia and burial on June 6, 1940.
Admission Records show her as 47, resident of Elk
Township in Noble Co OH, native of Noble Co OH, farmer's
wife, married, fair education, Methodist and 3 children
youngest 16. Admitted June 5, 1885. Re-admitted August
24, 1905 as 67, resident of Jefferson Township in Noble Co
OH, brown hair, black eyes, 5' 3 1/2", 93 lbs., domestic,
married, common education, Protestant, suicidal, three
children, and relatives husband Alex McPeek and son Martin
McPeek both of Masterton OH. The 1860 Census shows
her as 21, resident of Lebanon Township in Monroe Co OH,
domestic, living with husband Alexander (23, tobaccoist) and
Lincoln (3 months). The 1870 Census shows her as 29,
resident of Liberty Township in Washington Co OH, native of
Ohio, keeping house, living with husband Ezekiel (31,
farmer), Martin (10), Milton (4) and Charles (1). The 1900
Census shows her as 62 (b. February 1838, resident of Elk
Township in Noble Co OH, native of Ohio, could read but not
write, living with husband Elexander (61, farmer), Martin (40)
and David (11). The Index to Athens County Death Records
shows she died February 11, 1907. The Asylum Grave
Book shows burial on February 12, 1907.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
1835
1906
1
257
F McQuade
Phoebe
1
350
M McQuestio 1827
n James
Patient #
1903 4182
County
Jackson
Yr Admitted Comments
1903
No McQuade in Admissions Index but McTuadge
(1901:3627) and McAfoe (1910:4815) The 1850 Census
shows her as 16, resident of Gallipolis in Gallia Co OH,
native of Ohio, living with father Benjamin (48, farmer),
mother Basheba (40), Elnora (18), Elizabeth (14), David
(12), Perry (10), Lucetta (8) and Sarah (6). The 1860
Census shows her as 24, resident of Gallipolis in Gallia Co
OH, native of Ohio, living with father Benjamin (58), mother
Basheba (50), Elizabeth (22), David (20), Perry (19),
Loucetta (17), Sarah (15) and Westly (8). The 1870 Census
shows her as 35, resident of Gallipolis in Gallia Co OH,
native of Ohio, helps mother, living with father Benjamin (68,
farm hand), mother Basheba (60, keeping house), David
(30, invalid) and Wesley (18, day laborer). The Index to
Athens County Death Records shows she died July 7, 1906.
The Asylum Grave Book shows burial on July 10, 1906.
Admissions Index shows him as McQuestin. Admission
Records show him as 76, laborer, resident of Milton
Township in Jackson Co OH, native of Pennsylvania,
widower, common education, Protestant, admitted April 13,
1903. The 1850 Census shows him as McQuisten, 23,
resident of Morgan Township in Gallia Co OH, native of
Pennsylvania, farmer, living with father David (64, farmer),
mother Isabel (57), John (20, farmer), William (9), and the
Swick family of Jesse (30, farmer), Eunice (28), John (8),
David (6), Martin (4) and James (9 months). The 1860
Census shows him as McQuestin, 33, resident of Morgan
Township in Jackson Co OH, native of Ohio, farmer, living
with wife Rebecca (31), David (7), Samuel (4) and Issabel
(2). The Asylum Grave Book shows him as McQuestion and
burial on May 14, 1903.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
591
165
Name
Born
Died
Patient #
F Meadows
Martha
1887
1932 5268*
F Mechling
Elizabeth
1852
1899 362:
1239
County
Scioto
Yr Admitted Comments
1914 Admission Records are missing. The 1920 Census shows
Perry: Perry 1874: 1882
her as 33 and a patient in the Asylum. The 1930 Census
shows her as 43, married, could read and write and a patient
in the Asylum. Ohio Deaths shows she died July 20, 1932.
The Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on July 21, 1932.
Admission Records show her as 22, resident of Hopewell
Township in Perry Co OH and threatening. Admitted
November 5, 1874. Re-admitted November 11, 1882 as
about 28, native of Ohio, house work, single, common
education, Protestant, violent and no children. The 1860
Census shows an Elizabeth as 8, resident of Hopewell
Township in Perry Co OH, native of Ohio, living with Julianna
(37), Levina (12), Martha (9), Mary (6) and John (3) four
residences away from Shepard Mechling's family. The
1870 Census shows her as 17, resident of Hopewell
Township in Perry Co OH, native of Ohio, living with father
Shepard (51, farmer), mother Liddie (50, keeping house),
Leah (30), Adeline (29), Jonas (27), Levi (22), Liddie (19),
Shepard (15), Martha (13) and Louisa (10). The 1880
Census shows her as 27, resident of Hopewell Township in
Perry Co OH, native of Ohio, single, living with father
Shepard (63, farmer), mother Lezetia (59, keeping house),
Leah (39, housekeeper), Adaline (35, housekeeper),
Washington (32, farmer), Martha (23) and Loretta (14). The
Index to Athens County Death Records shows she died April
13, 1899. The Asylum Grave Book shows burial on April 14,
1899. Her sister Martha Jane Saum is buried in grave #699.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
210
Name
M Meek
John
Born
Died
Patient #
1842
1892 2547*
County
Vinton
Yr Admitted Comments
1891 CIVIL WAR VETERAN - POW Headstone missing.
Admission Records are missing. The 1850 Census shows a
John as 8, resident of Bedford Township in Vinton County,
native of Ohio, living with father Jacob (30, miller), mother
Ann (29), Eli (6), James (4), Isaac (2) and Malinda (1). The
1860 Census shows this John as 18, resident of Bedford
Township, native of Ohio, living with father J.W. (40, farmer),
mother Ann (39), Eli (17), James (15), Isaac (13), Malinda
(11), Lucinda (9) and Lewis (2). The 1870 Census shows
him as 28, resident of Chester Township in Meigs County,
native of Ohio, farmer, living with wife Flora (23, keeping
house), Milford (2) and Emory (7 months). The Ohio Roster
shows him at 20 enlisting on August 5, 1862 as a Musician
in the 75th OVI Company E, captured August 17, 1864 at
battle of Gainesville, transferred as Private to Battalion
through Company B December 24, 1864 and mustered out
June 23, 1865. This information is confirmed by American
Civil War Soldiers. The National Archives Rolls show he
enlisted August 5, 1862 at Burlingham OH, mustered in
October 18, 1862 at Camp Dennison OH, born in Meigs
County, farmer, 20, hazel eyes, dark hair, fair complexion, 5’
11 3/4”, captured August 17, 1864 at Gainsville FL,
transferred from Company E to Company B as a musician
December 2, 1864, paroled at W.E. Ferry NC February 26,
1865, transferred by US Hospital Transport S.R. Spaulding
from Wilmington NC to Annapolis MD March 3, 1865,
admitted to Hospital Division #2 at Annapolis March 4, 1865,
transferred to Baltimore MD March 14, 1865 and discharged
June 23, 1865 at Camp Dennison OH noting “not borne on
Andersonville Records.” See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Index to Athens County Death Records shows
him as Meeks and died April 29 1892 The Asylum Grave
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
County
Yr Admitted Comments
2
540
F Meek
Mary
1851
1927 6084*:
6448*:
6486*
Washington: 1922: 1924:
Washington: 1925
Washington
1
479
M Meeks
Anthony
1843
1912 252:
1908
Athens:
Athens
1
188
F Meister
Florence
1840
1900 3337
Highland
1874: 1887
1899
All Admission Records are missing. The 1860 Census
shows her as 11, resident of Decatur Township in
Washington Co OH, native of Ohio, living with father Jacob
(66, farmer), mother Margaret (48), Samuel (17), Josephine
(11), Lewis (9) and Sylvester Fish (12). The 1870 Census
shows her as 19, resident of Decatur Township in
Washington Co OH, native of Ohio, keeping house and
living with Lewis (24, farmer). The 1910 Census shows her
as 59, resident of Decatur Township in Washington Co OH,
native of Ohio, no children, could read and write and living
with husband Lewis (64, farmer). Ohio Deaths shows she
died December 11, 1927. The Asylum Grave Book shows
cause of death as Chronic Myocarditis and burial on
December 14, 1927.
Admission Records show him as 31, resident of Dover
Township in Athens Co OH, transferred from County
Infirmary, and violent. Admitted June 8, 1874. Re-admitted
from County Infirmary on January 25, 1887. The 1910
Census shows him with no age, could read and write and a
patient in the Asylum. Ohio Deaths shows he died February
6, 1912. The Asylum Grave Book shows cause of death as
Pulmonary Tuberculosis and burial on February 8, 1912.
Admission Records show her as 59, resident of Madison
Township in Highland Co OH, married, inferior education,
unknown religion, formerly treated at Highland County
Infirmary, admitted November 15, 1899. 1900 Census
indicates her as 59 (b. March 1841), had two children one
still living, native of Ohio, father native of Pennsylvania,
mother native of Ohio, could read and write and a patient in
the Asylum. The Index to Athens County Death Records
shows she died December 2, 1900. The Asylum Grave Book
shows burial on December 4, 1900.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
986
Name
Born
Died
M Mekeilek
John
1862
1944 8914*
Patient #
County
Mahoning
Yr Admitted Comments
1930 Admission Records are missing. The 1930 Census hsows a
2
974
M Mellontree 1897
Arthur
1944 8282*
Hocking
1927
1
153
M Mercer
Levi
1804
1888 2048*
Jackson
1888
M Mercer
Lewis
Clark
1908
1980
Temple
John Mekeilek as 68, native of Austria and a patient in the
Massillon Asylum. The 1940 Census shows him as 56,
native of Austria, married and a patient in the Asylum. Ohio
Deaths shows he died September 21, 1944. The Asylum
Grave Book shows cause of death as Hypertensive Heart
Disease and burial on October 25, 1944.
BLACK. Admission Records are missing. The 1930 Census
shows him as 33, native of West Virginia, married, could
read and write and a patient in the Asylum. The 1940
Census shows him as 43, native of West Virginia, married
and a patient in the Asylum. The Asylum Grave Book shows
cause of death as Pulmonary & Intestinal Tuberculosis and
burial on May 4, 1944.
Admission Records are missing. The 1820 Census shows a
Levi as a resident of Franklin Township in Jackson Co OH.
The 1830 Census shows a Levi as a resident of Hamilton
Township in Jackson Co OH. The 1850 Census shows him
as 46, resident of Hamilton Township in Jackson Co OH,
native of Virginia, farmer, living with wife Malinda (40),
Josephine (16), Martha (11), Caroline (8) and Levi (5). The
1860 Census shows him as 56, native of Virginia, former
farmer and a patient in the Columbus Asylum. The 1880
Census shows him as 80, resident of Jackson OH, native of
Virginia, insane, living with J.V. Lynch (26, jailor) and family.
The Index to Athens County Death Records shows he died
November 8, 1888. The Asylum Grave Book shows burial
on November 8, 1888.
Not in Admissions Index. The 1940 Census shows him as
31, resident of Orange Township in Meigs Co OH, native of
OH, farm laborer, single, sixth grade education, living with
father Clark (60, road laborer) and mother Emma (58). Ohio
Deaths shows him as 71 (b. 1909), native of Ohio, single
and died June 4, 1980. Burial on June 6, 1980.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
620
Name
Born
Died
Patient #
F Mercer
Retta
1877
1934 7412*
County
Cuyahoga
Yr Admitted Comments
1932 Admission Records are missing. The 1910 Census shows
1
180
M Merrill
Edwin P.
1851
1890 1372
Lawrence
1883
1
251
F Mershon
Angeline
1840
1905 3006
Scioto
1897
her as 33, resident of Cincinnati in Hamilton Co OH, native
of Missouri, tailor, no children, could read and write and
living with husband George (33, railroad brakeman). The
1930 Censwus shows her as 43, native of Missouri, married,
could read and write, could not speak English and a patient
in the Dayton Asylum. The Asylum Grave Book shows
cause fo death as Cerebral Hemorrhage and burial on
December 26, 1934.
Admission Records show him as 32, resident of Ironton in
Lawrence Co OH, native of Ohio, moulder and Ohio
Penitentiary guard, common education, no religion, suicidal
and homicidal. Admitted April 10, 1883.The 1880 Census
shows him as 29, resident of Columbus in Franklin Co OH,
native of Ohio, penitentiary guard, living with wife Rachel
(29), Edna (4) and Bertha (2). The Index to Athens County
Death Records shows he died April 8, 1890. The Asylum
Grave Book shows burial on April 8, 1890.
Admission Records show her as 57, resident of Washington
Township in Scioto Co OH, native of Ohio, transferred from
County Infirmary, domestic, single, common education,
Protestant, violent and a sister in Asylum. Admitted May 27,
1897. The 1880 Census shows her as 43, resident of
Washington Township in Scioto Co OH, native of Ohio,
could not read or write, living with brother-in-law Robert
McClary (42, farmer), sister Mary (41), Nancy Hamilton (23),
Hulda (19), Runess (17) and Leona (10). The 1900 Census
shows her as 59 (b. October 1840), native of Ohio, could
read and write and a patient in the Asylum. The Index to
Athens County Death Records shows she died August 20,
1905. The Asylum Grave Book shows burial on August 21,
1905.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
170
Name
Born
Died
F Mershon
Ellen
1821
1900 2616*
Patient #
County
Adams
Yr Admitted Comments
1893 Admission Records are missing. The 1850 Census shows
1
192
M Messeritz
Charles
W.
1830
1891 2420*
Adams
1890
2
754
F Metcalf
Daisy
1895
1949 9429*
Athens
1944
1
119
F Metzker
Cecelia
1865
1893 2605*
Perry
1893
her as 29, resident of Franklin Township in Adams Co OH,
native of Ohio, living with mother Margaret (68, farmer),
Andrew (39, farmer), Banjamin (37), Nathan (35), E. (33)
and Malinda (24). The 1870 Census shows her as 49,
resident of Franklin Township in Adams Co OH, native of
Ohio, helps mother, living with mother Margaret (89, keeping
house), Nathan (57, farmer) and Malinda Thomas (44). The
1880 Census shows her as 59, resident of Bratton Township
in Adams Co OH, native of Ohio, keeping house and living
with brother Nathan (66, farmer). The Index to Athens
County Death Records shows she died January 15, 1900.
The Asylum Grave Book shows burial on January 16, 1900.
Admission Records are missing. The 1880 Census shows
him as 50, resident of Liberty Township in Adams Co OH,
native of Ohio, farmer, living with wife Sarah (35, keeping
house), Hannah (18), Mary (11), John (9), Charles (7),
Elizabeth (5) and Emma (3). The Index to Athens County
Death Records shows he died March 5, 1891. The Asylum
Grave Book shows burial on March 7, 1891.
Has headstone with name and dates. Admission Records
are missing. The 1920 Census shows her as 24, resident of
Rome Township in Athens Co OH, native of Ohio, single,
could read and write, living with brother-in-law Lewis Harra
(68, farmer) Myrtle ((38) and Dale Hart (14).
Admission Records are missing. The 1880 Census shows
her as 15, resident of Reading Township in Perry Co OH,
father Michael (64, farmer), mother Catharine (49) and
siblings Jacob (23), Mary (21), Philo--- (19), Joseph (13),
and Catharine (11). The Asylum Grave Book shows burial
on September 16, 1893.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
64
Removed
1
169
Name
Born
Died
Patient #
County
Yr Admitted Comments
F Meyer
Albina
1842
1887 118
M Miars
Joseph
M Mikesell
Jeremiah
XXXX
1907 XXXX
XXXX
XXXX
1824
1889 1259:
1390:
1727
Vinton:
Vinton:
Vinton
1882: 1883: Admission Records show him as 58, resident of Elk
Township in Vinton Co OH, native of Pennsylvania, farmer,
1886
1874 Headstone missing. Admission Records show her as 32,
Monroe
married, native of Ohio, in Longview Asylum since October
1871. Admitted February 26, 1874. The 1880 Census shows
her as 40, native of Ohio, at Athens Asylum, husband
George (51) living in New Castle in Green Township. The
Asylum Grave Book shows burial on July 28, 1887.
Taken Home. No grave number.
married, could read and write, Methodist-Episcopal, suicidal
and homicidal. Admitted March 20, 1882. Re-admitted June
7, 1883. Discharged October 13, 1884. Re-admitted
February 17, 1886. The 1850 Census shows him as 26,
resident of Lick Township in Jackson Co OH, native of
Pennsylvania, farmer, living with father John (52, farmer),
mother Lydia (47), Samuel (21, farmer), Rachel (17), Lydia
(13), Martha (12), Naomi (10) and Sophiah (6). The 1860
Census shows him as 36, resident of Elk Township in Vinton
Co OH, native of Pennsylvania, farmer, living with mother
Lydia (50), Priscila (12) and Ripley (5). The 1870 Census
shows him as 46, resident of Elk Township in Vinton Co OH,
native of Pennsylvania, farmer, living with Lydia (60) and
Ripley Stevens (14). The 1870 Non-Population Schedule
shows he had 90 acres of improved land, 30 acred of wood
all valued at $3,000 and equipment valued at $15, three
horses, two milch cows, 13 sheep and 3 swine all valued at
$303. The 1880 Census shows him as 56, resident of Elk
Township in Vinton Co OH, native of Pennsylvania, farmer
and living with mother Lydia (71). The Index to Athens
County Death Records shows he died October 22, 1889.
The Asylum Grave Book shows burial on September 6,
1889.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
587
Name
M Miller
Charles
2
875
M Miller
Charles H.
2
496
F Miller
Delia
1
24
F Miller
Delilah J.
2
636
F Miller
Edith
Born
Died
Patient #
1854
1918 4481
County
Muskingum
Yr Admitted Comments
1904 Admission Records show him as about 50, resident of Falls
1936 9281*
Ross
1932
1874
1924 5306*
Highland
1915
1841
1882 763
Ross
1877
1937 7155*
Cuyahoga
1930
Township in Muskingum Co OH, formerly of the Columbus
Asylum and County Infirmary, native of Ohio, stock buyer,
single, good education, and unknown religion. Admitted
August 24, 1904. The 1870 Census shows him as 16,
resident of Zanesville in Muskingum Co OH, native of Ohio,
in school, living with father John (39, iron moulder), mother
Esther (37, keeping house), Mary (12), Alice (9), Emma (7)
and Harry (4). The 1910 Census shows him as 56, native of
Ohio and a patient in the Asylum. The Asylum Grave Book
shows cause of death as Arterio Sclerosis and burial on
August 24, 1918.
Admission Records are missing. The Asylum Grave Book
shows cause of death as Empyema and burial on July 20,
1936.
Admission Records are missing. The 1920 Census shows
her as 46 and a patient in the Asylum. Ohio Deaths shows
she died June 10, 1924. The Asylum Grave Book shows
cause of death as Pulmonary Tuberculosis and burial on
June 11, 1924.
Admission Records show her as 36 and a resident of
Huntington Township in Ross Co OH. Admitted December
28, 1877. The Asylum Grave Book shows burial on July 29,
1882.
Admission Records are missing. The Asylum Grave Book
shows cause of death as Arteriosclerotic Heart Disease and
burial on May 17, 1937.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
434
803
Name
Born
Died
Patient #
F Miller
Elmira
1842
1919 3947
M Miller
Eugene
1888
1932 9202*
County
Fairfield
Washington
Yr Admitted Comments
1904 Admission Records show her as 62, resident of Liberty
1932
Township in Fairfield Co OH, native of Ohio, transferred
from County Infirmaty, no occupation, widow, very limited
education, Protestant and no children. Admitted July 14,
1904. The 1900 Census shows her as 57, native of Ohio,
widow, mother of four children with two living, could read
and write and a patient in the Fairfield County Infirmary. The
1910 Census shows her as 68, native of Ohio, widow, could
read and write and a patient in the Asylum. The Asylum
Grave Book shows cause of death as Artero Sclerosis and
burial on January 2, 1919.
Admission Records are missing. The 1880 Census shows
him as 3, resident of Marietta Township in Washington Co
OH, native of Ohio, living with father William (45, farmer),
Ann (39, keeping house), John (7), William (5) and no name
(6 months). The 1900 Census shows him as 22 (b. January
1888), resident of Marietta Township in Washington Co OH,
native of Ohio, day laborer, single, could read and write,
living with father William (64, farmer), mother Ann (48),
William (25, day laborer) and Ernest (19, day laborer). The
1910 Census shows him as 28, resident of Marietta
Township in Washington Co OH, native of Ohio, wagon
driver, single, could read and write and living with mother
Ann (75, widow). The 1920 Census shows a Eugene M. as
39, resident of Lawrence Township in Washington Co OH,
native of Ohio, farm laborer, single, could read and write and
living with the Edward Sans family. Ohio Deaths shows he
died October 3, 1932. The Asylum Grave Book shows
cause of death as General Paralysis of the insane and burial
on October 6, 1932.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Temple
Name
Born
Died
F Miller
Glenna
Bowles
1886
1978 9198*
1870
2
716
M Miller
Jacob
1
137
M Miller
John
Patient #
1926 2796*
1887
County
Wayne
Scioto
Yr Admitted Comments
1943 Admission Records are missing. The 1900 Census shows
1893
her as 14 (b. March 1886), resident of Wooster OH, native
of Ohio, could read and write, living with father Andrew (37,
plumber), mother Mary (Mary (38), Irene (10) and Louis (1
month). The 1920 Census shows her as 33, native of Ohio,
single, could read and write and a patient in the Massillion
Asylum. The 1930 Census shows her as 44, native of Ohio,
married, could read and write and a patient in the Massillion
Asylum. The 1940 Census shows her as 53, native of Ohio,
single and a patient in the Asylum. Ohio Deaths shows her
as 90 (b. 1888), widow and died July 15, 1978. The Social
Security Death Index shows she was born March 10, 1886
and died in July of 1978. Buried July 21, 1978.
Admission Records are missing. The 1920 Census shows
him as 50 and a patient in the Asylum. Ohio Deaths shows
he died August 14, 1926. The Asylum Grave Book shows
cause of death as Pulmonary Tuberculosis and burial on
August 14, 1926.
Could be John (161, Stark, 1874) or John (1290, Scioto,
1882) The Index to Athens County Death Records shows
he died July 3, 1887. The Asylum Grave Book shows burial
on July 5, 1887.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
667
Name
Born
Died
M Miller
John M.
1850
1923 4953
Remov F Miller
ed
Laura
Patient #
County
Monroe
Yr Admitted Comments
1907 Admission Records showh him as 57, resident of Center
Township in Monroe Co OH, native of Pennsylvania, married
(Hattie Miller of Woodsfield, OH), good education, and
Protestant. Admitted January 22, 1907. The 1860 Census
shows him as 10, resident of Manheim Township in York Co
PA, in school, living with John Ruhlman (27, farmer),
Catharine (26), Sarah (1), Ellen (1 month) Elizabeth Trone
(14) and Jesse Rabenstein (39, day laborer). The US Army
Register of Enlistments shows a John as 22, native of
Philadelphia, teamster, enlisted September 4, 1873 in the 13
Infantry Company C and dishonorably discharged November
11, 1873. The 1910 Census shows him as 60, native of
Pennsylvania, married and a patient in the Asylum. The
1920 Census shows him as 69, native of Pennsylvania,
married, could read and write and a patient in the Asylum.
Ohio Deaths shows he died February 25, 1923. The Asylum
Grave Book shows cause of death as Arterio Sclerosis &
Chronic Myocarditis and burial on February 27, 1923.
1850
1931 7222*
Noble
1930 Admission Records are missing. The 1880 Census shows
her as 29, resident of Beaver Township in Noble Co OH,
native of Ohio and living with husband Oscar (28, laborer).
The 1900 Census shows her as 49 (b. July 1850), resident
of Olive Township in Noble Co OH, native of Ohio, could
read and write and living with husband Oscar (48,
carpenter). The 1910 Census shows her as 55, resident of
Caldwell in Noble Co OH, native fo Ohio, could read and
write and living with husband Osker (55, concrete manager).
The 1920 Census shows her as 69, resident of Noble
Township in Noble Co OH, native of Ohio, weaver, could
read and write and living with husband Oscar (68,
carpenter). Ohio Deaths shows she died February 10, 1931.
The Asylum Grave Book shows cause of death as
Arteriosclerosis, burial on February 11, 1931 in grave #580
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
347
Name
M Miller
Lewis
1
241
F Miller M.
1
121
F Miller
Nancy
1
418
M Miller P.
S.
Born
Died
Patient #
1846
1903 72*
County
Jefferson
Yr Admitted Comments
1874 CIVIL WAR VETERAN Admission Records are missing. The
1870 Census shows him as 23, resident of Ross Township
in Jefferson Co OH, native of Ohio, farm worker, living with
father Alexander (52, farmer), Sarah (54, keeping house)
and Christina (16). The 1880 Census shows him as 34,
native of Germany, former farmer, married, and a patient in
the Asylum. The 1900 Census shows him as 54, native of
Germany, former farmer, married, could read and write and
a patient in the Asylum. The Ohio Roster shows him as 18,
enlisted January 28, 1864 as a Private in the 4th OVC
Company C and mustered out June 9, 1865. The National
Archives Rolls show he enlisted January 28, 1864 at
Cincinnati, mustered in January 29, 1864 at Cincinnati, 18,
gray eyes, light hair, light complexion, 5’ 10 ½”, $300 bounty,
moulder, sick October 1864 – March 1865 in hospital at
Nashville and Cincinnati, sick May 1865, AWOL June 2 to 8,
1865 and discharged June 9, 1865 at Camp Dennison. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Index to Athens County Death Records shows
he died February 12, 1903. The Asylum Grave Book shows
burial on February 14, 1903. VA marker installed 10/29/11
1904
1820
1893 696*
1908
Lawrence
1877
Could be Malinda (121, Knox, 1874) or Mary (3514,
Scioto, 1901) or Mary E. (3714, Highland, 1902) The
Asylum Grave Book shows burial on October 17, 1904.
Admission Records are missing. The 1880 Census shows
her as 60, native of Ohio and a patient in the Asylum. The
Index to Athens County Death Records shows she died
October 11, 1893. The Asylum Grave Book shows burial on
October 12, 1893.
Not in Admissions Index. The Asylum Grave Book shows
burial on February 12, 1908.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
County
Yr Admitted Comments
1
381
M Miller
William
1905
2
624
M Miller
William H.
1895
1920 7179*
Washington
2
720
M Milligan
Charles
1873
1926 2019*:
2040*
Washington: 1888: 1888
Washington
1920
Could be William (597, Fairfield, 1876) or William (780,
Washington, 1877) or William (4083, Ross, 1902) or
William (4391, Fairfield, 1904) The Asylum Grave Book
shows burial on March 25, 1905.
Admission Records are missing. The 1910 Census shows
him as 15, resident of Green Township in Monroe Co OH,
native of Ohio, could read and write and bound to Anton
Longacher (64, cheese maker). The 1920 Census shows
him as 25, native of Ohio, single, and a patient in the County
Infirmary. Ohio Deaths shows he died August 11, 1920.
The Asylum Grave Book shows cause of death as Inanition
resulting from insanity and burial on August 11, 1920.
BLACK. Admission Records are missing. The 1900 Census
shows him as 47, born November 1853, native of Ohio,
single, former laborer, could read and write and a patient in
the Asylum. The 1920 Census shows him as 56, single,
could read and write and a patient in the Asylum. Ohio
Deaths shows he died November 19, 1926. The Asylum
Grave Book showsThe 1900 Census shows her as 41,
native of Germany, former house wife, married with four
children and a patient in the Cleveland Asylum. The 1910
Census shows her as 51, native of Germany, married with
four children, could read and write and a patient in the
Cleveland Asylum. The 1920 Census shows her as 60,
native of Germany, married and a patient in the Cleveland
Asylum. The 1930 Census shows her as 71, native of
Germany, married, could not read or write and a patient in
the Cleveland Asylum. The 1940 Census shows her as 80,
former resident of Cleveland, native of Germany, widowed
and a patient in the Asylum. burial on November 21, 1926.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
205
Name
Born
Died
M Milligan
Seth H.
1853
1891 2269*:
2442*
Washington: 1889: 1891 Admission Records are missing. The 1860 Census shows
him as 8, resident of Marietta in Washington Co OH, native
Washington
1856
1923 7599*
Gallia
1923
1927 8256*
Monroe
1927
2
666
M Mills
Charles
2
736
M Mills
Donald
Patient #
County
Yr Admitted Comments
of Ohio, living with father Thomas (59), mother Mary (52),
George (22), William (18), Sarah (16), Margaret (13), Rosa
(5) and Sarah (89). The 1880 Census shows him as 27,
resident of Harmer in Washington Co OH, native of Ohio,
laborer, living with wife Lottie (21, keeping house). The
Index to Athens County Death Records shows he died
November 14, 1891. The Asylum Grave Book shows burial
on November 15, 1891.
Admission Records are missing. The 1900 Census shows
him as 44, resident of Addison Township in Gallia Co OH,
native of Ohio, farmer, could read and write, living with wife
Anna (45), James (16), Earl (14), Pearl (11), Elvadone (8)
and step-daughter Bertha Frazier (17). The 1910 Census
shows him as 51, resident of Cheshire in Gallia Co OH,
native of Ohio, carpenter, could read and write, living with
wife Anna (52, odd jobber) and step-son Pearl White (20).
The 1920 Census shows him as 63, resident of Addison
Township in Gallia Co OH, native of Ohio, farmer and could
read and write. Ohio Deaths shows he died February 25,
1923. The Asylum Grave Book shows cause of death as
Arterio Sclerosis & Senility and burial on February 27, 1923.
Admission Records are missing. Ohio Deaths shows he
died December 21, 1927. The Asylum Grave Book shows
cause of death as Pulmonary Tuberculosis and burial on
December 22, 1927.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
355
824
Name
Born
Died
Patient #
M Mills
Simon B.
1832
1903 841
M Milstead
Erastus
1867
County
Noble
Yr Admitted Comments
1878 CIVIL WAR VETERAN - POW Admission Records show
him as 40, resident of Marion Township, and "that he
suffered abuse in the Rebel Prisons of the South & injuries
on the Rail Road…" Admitted August 23, 1878. The 1850
Census shows him as 18, resident of Dimock Townzhip in
Susquehanna Co PA, native of Pennsylvania, living with Isa
(44), Christopher (20), Benjamin (16), Theodore (13),
Susanna (6), Delia (3) and Amos (1). A Simon Mills was a
private in the 121st Pennsylvania Infantry, Company I. The
1880 Census shows him as 45, single, cabinet maker,
insane and living in the home of Anna Foster in
Summerfield, OH. The 1900 Census shows him as a patient
of the Asylum, 68 (b. 1832), native of Pennsylvania, single,
had been a cabinet maker, and parents from Pennsylvania.
The National Archives Rolls show he enlisted August 14,
1862 at Philadelphia, $25 bounty and was 29. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Asylum Grave Book shows burial on
September 16, 1903. VA marker installed 10/29/11
1934 8863*:
9483*
Lawrence:
Lawrence
1930: 1933 Admission Records are missing. The 1870 Census shows
him as 2, resident of Union Township in Lawrence Co OH,
native of Ohio, living with Newman (67, farm laborer), Clara
(67, keeping house) and Clora (13). The 1880 Census
shows him as 13, resident of Union Township in lawrence
Co OH, native of Ohio, living with father Harvey (53, farmer),
mother Kesiah (48), Newman (24), Sherman (15) and Isaac
(11). The 1900 Census shows him as 35, native of Ohio,
single, could not read or write and a prisoner in the Ohio
Penitentiary in Columbus. The 1920 Census shows him as
58, native of Ohio, single, planter, could read but not write
and a prisoner in the Union County KY jail. The Asylum
Grave Book shows cause of death as Chronic Myocarditis
and burial on April 16, 1934.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
620
Name
M Minard
John
Born
Died
Patient #
1855
1920 5102
County
Lawrence
Yr Admitted Comments
1908 BLACK. Admission Records show him as 53, resident of
Upper Township in Lawrence Co OH, 140 lbs., 5' 5 1/2",
native of Kentucky, laborer, single, no education, no religion,
and violent. Admitted March 25, 1908. The 1880 Census
shows him as 27, resident of Ironton in Lawrence Co OH,
native of Kentucky, works at iron furnace, single, living with
father Frank (48, iron furnace worker), mother Eliza (49,
keeping house), George (15, brickyard worker), James (14),
Elizabeth (9), Henry (8) and Gertrude (3). The 1910 Census
shows him as 55, native of Kentucky, single and a patient in
the Asylum. The 1920 Census shows him as 63, native of
Kentucky, single, could read and write and a patient in the
Asylum. Ohio Deaths shows he died January 22, 1920. The
Asylum Grave Book shows cause of death as Angina
Pectoria and burial on January 27, 1920.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
221
Name
Born
Died
M Mischal
Daniel
1827
1893 2361*:
2558*
Patient #
County
Yr Admitted Comments
Ross: Ross 1890: 1891 BLACK. CIVIL WAR VETERAN Admission Records are
missing. The 1870 Census shows him as 43, resident of
Scioto Township, plasterer, wife Elizabeth (36, keeping
house), and children Martha (12), Daniel (7), Willard (3),
James (2), and Elizabeth (5 months). The 1880 Census
shows him as 49, resident of Massieville, native of Ohio,
plasterer, wife Elizabeth (47, keeping house), and children
Daniel (17, laborer), Willard (14), and Ida (9). The 1890
Census Veterans Schedule indicates he was a Sergeant in
the 27th USCT, Company H. The Ohio Roster shows he
was 36, entering the service May 28, 1864, appointed
Corporal on June 4, 1864, made Sergeant on an unknown
date, and mustered out September 21, 1865. This
information is confirmed by The National Park Service’s Civil
War Soldiers and Sailors System. The US National Homes
for Disabled Volunteer Soldiers shows him as being
admitted July 25, 1889 and discharged November 8, 1889
having served in the 27th USCT Company K as a Private
and Sergeant from May 28, 1864 to September 21, 1865
and suffering from paralysis. USCT Records show he
enlisted May 28, 1864 in Scioto County at 36, 5’ 10 ½”, born
in Chillicothe OH, laborer, mustered in June 4, 1864 at
Camp Delaware, credited to Brown Township in Delaware
County, promoted to Corporal October 17, 1864, promoted
to Sergeant July 15, 1865 and on detached duty as provost
guard per Special Order 88 to Headquarters of 3rd Brigade,
3rd Division, 10th Army Corps. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Index to Athens County Death Records shows
he died April 18, 1893. The Asylum Grave Book shows
burial on April 19, 1893. VA marker installed 10/29/11
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
113
Name
Born
Died
Patient #
F Mitchell
Anna
1874
1892 2494*
County
Gallia
Yr Admitted Comments
1892 BLACK. Admission Records are missing. The 1880 Census
1
336
M Mitchell
Charles
1852
1902 4017
Ross
1902
1
502
M Mitchell
Frank
1868
1913 5531*
Gallia
1911
1
447
M Mitchell
James
1909 5351
Washington
1909
shows her as 6, resident of Green Township in Gallia Co
OH, native of Ohio, living with father Tony (52, laborer),
mother Emmeline (44, keeping house), Dabner (23, laborer),
Eliza (17), Frank (12, laborer), Charles (9), Mary (8), Emma
(7), Anna (6), John (5) and Addie (6 months). The Asylum
Grave Book shows burial on November 3, 1892. Private
marker installed April 20, 2013.
BLACK. Admission Records show him as 50, resident of
Scioto Township in Ross Co OH, minstrel man, single, fair
education, and no religion. Admitted April 18, 1902. The
Asylum Grave Book shows burial on June 13, 1902.
BLACK. Admission Records are missing. The 1880 Census
shows him as 12, resident of Greene Township in Gallia Co
OH, native of Ohio, living with his father Tony (52, laborer),
Emmeline (44, keeping house) and siblings Dabner (23,
laborer), Eliza (17), Charles (9), Mary (8), Emma (7), Anna
(6), John (5), and Addie (6 months). The 1900 Census
shows him as 35, former laborer, single, could not read or
write and a patient in the Asylum. Ohio Deaths shows he
died July 4, 1913. The Asylum Grave Book shows cause of
death as Cholecystitis and burial on July 5, 1913. Private
marker installed April 20, 2013.
Headstone missing. Admission Records show him as
about 45, resident of Coal Run in Washington Co OH, native
of Ohio, transferred from County Infirmary, farmer, and
Protestant. Admitted October 21, 1909. The Asylum Grave
Book shows cause of death as Pulmonary Tuberculosis and
burial on October 13, 1909.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
2
222
65
790
Name
F Mitchell
Mary
Born
Died
1870
1903 2121*:
2303*:
3400:
3724
Gallia:
1889: 1891: BLACK. First two Admission Records are missing. ReGallia:Gallia: 1900: 1902 admitted May 3, 1900 as 30, resident of Gallipolis Township
in Gallia Co OH, single and Baptist. Re-admitted October 1,
Muskingum
1902 as 32, resident of Philo in Muskingum Co OH, native of
1887 1586
Adams
F Mitchell
Susan
1845
M Mitchell
Walter P.
1849
Patient #
1931 4154
County
Yr Admitted Comments
Ohio, slight education and Protestant. The 1880 Census
show her as 8, resident of Green Township in Gallia Co OH,
native of Ohio, living with father Toby (52, laborer), mother
Emmeline (44, keeping house), Dabner (23), Eliza (17),
Frank (12), Charles (9), Emma (7), Anna (6), John (5) and
Addie (6 months). The 1900 Census shows her as 29 (b.
December 1870), native of Ohio, single, could read and
write and a patient in the Asylum. The Index to Athens
County Death Records shows she died August 10, 1903.
The Asylum Grave Book shows burial on Augsut 11, 1903.
Private marker installed April 20, 2013.
Clinton
1886 Headstone missing. Admission Records show her as 41,
1903
resident of Meigs Township in Adams Co OH, native of
Ohio, housewife, widow, limited education, Protestant and 3
children youngest 5. Admitted January 26, 1886. The Index
to Athens County Death Records shows she died
September 6, 1887. The Asylum Grave Book shows burial
on September 8, 1887.
Admission Records show him as 53, resident of Union
Township in Clinton Co OH, native of Ohio, blue eyes, gray
hair, 5' 7 1/4", single, no occupation, no religion, injury to
head at six, and father Rev. Walter Mitchell of Wilmington,
OH. Admitted January 23, 1903. The 1900 Census shows
hima s 50 (b. June 1849), resident of Wilmington OH, native
of Indiana, single, could read and write and living with father
Walter (80, capitalist) and mother Mary (79). The 1930
Census shows him as 79, single, could read and write and a
patient in the Asylum. Ohio Deaths shows he died August
22, 1931. The Asylum Grave Book shows cause of death as
Chronic Myocarditis and burial on August 24, 1931.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
983
442
Name
Born
Died
Patient #
County
Yr Admitted Comments
M Mitten
Francis O.
1868
1944 2667*:
3738:
5871
Ross: Ross: 1892: 1900: Admission Records are missing. Re-admitted June 7, 1900
as 31 (b. 1868), resident of Scioto Township in Ross Co OH,
Ross
1912
M Monfielde
s Joseph
1840
1909 4708
Belmont
native of Ohio, transferred from jail, no occupation, single,
ordinary education, and Protestant. Admission Records for
1912 are missing. The 1900 Census shows him as 32 (b.
1868), native of Ohio, single, former farm laborer, could read
and write and a patient in the Asylum. The 1905 Chillicothe
City Directory show him as a border living on Locust Street.
The World War I Draft Registration show him as 43 (b.
1875), from Ross Co OH, medium height, medium build,
blue eyes, brown hair and a patient in the Asylum. The 1940
Census shows him as 64, single and a patient in the Asylum.
Ohio Deaths shows he died September 17, 1944. The
Asylum Grave Book shows cause of death as Gangrene of
the colon due to Mesenteric Thrombosis and burial on
September 21, 1944.
1905 Headstone missing. Admission Records show him as 65,
resident of Richland Township in Belmont Co OH, formerly
of County Infirmary, native of France, laborer, married, and
Protestant. Admitted September 11, 1905. Ohio Deaths
shows he died June 22, 1909. The Asylum Grave Book
shows cause of death as Pulmonary Tuberculosis and burial
on June 23, 1909.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
524
Name
Born
Died
M Monroe
William
1848
1914 6122*
Patient #
County
Scioto
Yr Admitted Comments
1914 CIVIL WAR VETERAN Admission records are missing. The
1860 Census lists William as 13, white male, and living at
home in Homer Township, Morgan Co OH. The 1880
Census has him 28, married with one child, a laborer, living
in Malta Township in Morgan Co OH. The 1900 Census has
him 51, married with two children, living in Deerfield
Township in Morgan Co OH. The 1910 Census lists Monroe
as 63, widower white male, living in the Almshouse in
Washington Township in Scioto Co OH, native of Ohio, no
trade, who could read and write. Graves Registration
(ACRec) shows him in the 29th OVI, Company D, as a
Private from October 12, 1864 through July 13, 1865. He
was born in 1847 or 1848 and died October 23, 1914. The
Ohio Roster indicates he entered the service at 16 as a
draftee on October 12, 1864 and mustered out on July 13,
1865. This information is confirmed by The National Park
Service’s Civil War Soldiers and Sailors System, with the
additional note that he was William L. The National Archives
Rolls show he was drafted October 12, 1864 at Newark OH,
mustered in October 21, 1864 at Columbus, 18, blue eyes,
light hair, fair complexion, 5’ 7”, farmer, actually 16 with
parental consent, substitute for Henry Miller and mustered
out July 13, 1865 near Louisville KY. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. Ohio Deaths shows he died October 23, 1914. The
Asylum Grave Book shows cause of death as Chronic
Intestitial Nephritis and burial on October 24, 1914. VA
marker installed 10/29/11
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
315
Name
Born
Died
M Mooney
Charles
1857
1900 3159
Patient #
1
498
M Moore
General
1846
1913 5945*
2
452
F Moore
Mary
1891
1920
County
Monroe
Noble
Yr Admitted Comments
1896 Admission Records show him as 39, resident of Jackson
1913
Township in Monroe Co OH, native of Pennsylvania, oil
pumper, married, fair education, Catholic, and suicidal.
Admitted July 24, 1896. The 1900 Census shows him as 43,
native of Pennsylvania, oil pumper, married, could read and
write and a patient in the Asylum. The Index to Athens
County Death Records shows he died October 8, 1900. The
Asylum Grave Book shows burial on October 9, 1900.
Admission Records are missing. The 1860 Census shows
him as 13, resident of Center Township in Noble Co OH,
native of Ohio, living with father Robert (50, farmer) and
mother Cintha (52, domestic). The 1870 Census shows him
as 22, resident of Center Township in Noble Co OH, native
of Ohio, farm worker, could read but not write, living with
father Robert (61, farmer), mother Cytha (64, keeping
house) and William Young (80, infirm). The 1880 Census
shows him as 32, resident of Center Township in Noble Co
OH, native of Ohio, laborer, wife Lydia (28, keeping house)
and children Nellie (6), John (3) and Abbott (10 months).
The 1900 Census shows him as 53 (b. 1846), resident of
Pleasant City in Guernsey Co OH, native of Ohio, farmer,
could read but not write, living with wife Lydia (48), John (22,
farmer), Albert (20, coal miner), Joseph (18, farmer) and
Bertie (14). Ohio Deaths shows he died March 18, 1913.
The Asylum Grave Book shows cause of death as
Pulmonary Oedenia and burial on March 21, 1913.
Could be Mary (1069, Muskingum, 1881) Mary J. (1343,
Washington, 1883) or Mary (5063, Noble, 1913) The 1920
Census shows her as 29, married, could read and write and
a patient in the Asylum. Ohio Deaths shows she died March
4, 1920.The Asylum Grave Book shows cause of death as
Pulmonary Tuberchlosis and burial on March 9, 1920.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
877
Name
Born
Died
M Morehead
Isaac
1849
1936 1736
1842
1
121
M Moran
John
3
1069
M Morgan
1889
William K.
Patient #
County
Vinton
Yr Admitted Comments
1886 Admission Records show him as 37, resident of Brown
1885 1523
Muskingum
1884
1958 9231*
Cuyahoga
1932
Township in Vinton Co OH, native of Ohio, coal miner,
married, common education, Methodist-Episcopal, "Mary
Ann Ansel died in Athens Asylum in Dec. 1883," and "Eliza
Mahala Turner, a sister, died in the Athens Asylum 6 or 7
years ago from what was called brain fever..." Admitted
March 14, 1886. The 1920 Census shows him as 69,
widower, could read and write and a patient in the Asylum.
The 1930 Census shows him as 80, married, could read and
write and a patient in the Asylum. The Asylum Grave Book
shows cause of death as Arteriosclerosis and burial on
September 16, 1936. Additional marker placed in November
2012.
Admission Records show him as 42, resident of Zanesville
in Muskingum Co OH, native of Ireland, transferred from
County Infirmary, single, limited education, and Catholic.
Admitted August 19, 1884. The Index to Athens County
Death Records shows he died October 24, 1885. The
Asylum Grave Book shows burial on October 24, 1885.
Has headstone with name and dates. The 1920 Census
shows him as 30, resident of Steubenville in Jefferson Co
OH, native of Indiana, tin mill worker, single, could read and
write, living with father Morgan (62, tim mill worker), mother
Kate (53) and Ruth (19). The 1940 Census shows him as
50, native of Wales, single and a patient in the Asylum. Ohio
Deaths shows him as 68, formerly of Cleveland in Cuyahoga
Co OH, single and died February 6, 1958.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
695
Removed
270
2
395
Name
Born
Died
Patient #
County
F Morgantha 1886
ler Clara
1943 4843*
M Morris A.
J.
F Morris
Agnes
XXXX
1897 XXXX
XXXX
1856
1917 4863*
Monroe
1859
2
690
M Morris
David B.
1
159
2
523
Yr Admitted Comments
1911 Admission Records are missing. The 1920 Census shows
Lawrence
her as 34 and a patient in the Asylum. The 1930 Census
shows her as 44, single, could read and write and a patient
in the Asylum. The 1940 Census shows her as 54, native of
Ohio, single and a patient in the Asylum. Ohio Deaths
shows she died February 21, 1943. The Asylum Grave
Book shows cause of death as Pulmonary Tuberculosis and
burial on February 23, 1943.
Removed 9-6-1897.
XXXX
1911 Admission Records are missing. The 1910 Census shows
1924 6884*
Pickaway
1918
F Morrison
Sarah
1899 2407*
Vinton
1892
M Martysink
Samuel
1914 5569*
Athens
1911
her as 53, resident of Salem Township in Monroe Co OH,
native of Ohio, single, could not read or write and living with
mother Hannah (77, tobacco stripper). The 1870 Census
shows her as 15, resident of Clarington Township in Monroe
Co OH, native of Ohio, living with father John (40,
steamboat fireman), mother Hannah (39, keeping house),
Charity (13) and Almady (4). Ohio Deaths shows she died
January 2, 1917. The Asylum Grave Book shows cause of
death as Broncho Pneumonia and burial on January 3,
Admission Records are missing. The 1920 Census shows
him as 61 and a patient in the Asylum. Ohio deaths shows
he died December 13, 1924. The Asylum Grave Book
shows cause of death as Chronic Bronchitis (non T.B.) and
burial on December 15, 1924.
Admission Records are missing. The Index to Athens
County Death Records shows she died February 5, 1899.
The Asylum Grave Book shows burial on February 7, 1899.
Admission Records are missing. Ohio Deaths shows he
died September 19, 1914. The Asylum Grave Book shows
cause of death as Asphyxiation and burial on September 22,
1914.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
921
Name
Born
Died
Patient #
M Mosier
James
1873
1940 6039*
County
Clinton
Yr Admitted Comments
1913 Admission Records are missing. The 1910 Census shows
1
204
F Mosher
Leora
1854
1901 969
Vinton
1880
1
315
F Moss
Catherine
1834
1910 4044
Muskingum
1904
1
32
F Moss
Margarett
e
1883 1330
Ross
1883
him as 38, resident of Wilmington in Clinton Co OH, native
of Ohio, laborer, single, living with uncle James McKinney
(44, railroad section hand), Pearl (32, laundress), Ulyses
(13), Ora (11), Josephine (9) and Charles (3). The 1920
Census shows him as 47, native of Ohio, could read and
write and a patient in the Asylum. The 1930 Census shows
him as 57, single, could read and write and a patient in the
Asylum. Ohio Deaths shows he died January 16, 1940. The
Asylum Grave Book shows cause of death as
Arteriosclerosis and burial on January 18, 1940.
The Asylum Index shows her as Mosher. Admission
Records shows her as Mosey, 26, resident of Clinton
Township in Vinton Co OH and admitted March 9, 1880.
The 1880 Census shows her as Mosher, 26, native of Ohio,
single and a patient in the Asylum. The 1900 Census shows
her as Mosher, 46 (b. 1854), native of Ohio, divorced, could
read and write and a patient in the Asylum. The Asylum
Grave Book shows burial on October 28, 1901.
Admission Records show her as 70 and a resident of Falls
Township in muskingum Co OH. Admitted August 24, 1904.
The 1910 Census shows her as 76, could not read or write
and a patient in the Asylum. Ohio Deaths shows she died
October 31, 1910. The Asylum Grave Book shows cause of
death as Chronic Instestitial Nephritis and burial on
November 1, 1910.
Headstone broken. BLACK. Admission Records show her
as about 48 or 49, resident of Scioto Township in Ross Co
OH, native of Virginia, in state three years, domestic, widow,
no education, Baptist, hit in the head with a brick and two
children youngest 27 or 28. Admitted October 12, 1883. The
Asylum Grave Book shows burial on October 27, 1883.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
3
2
524
777
738
Name
Born
Died
Patient #
F Mossman
Grace
1850
1926 4646
F Mueller
Mary
1897
M Mugrage
Silas S.
1850
County
Gallia
Yr Admitted Comments
1909 Headstone missing. Admission Records show her as 55,
resident of Gallipolis in Gallia Co OH, no occupation, father
from New Jersey, mother from West Virginia, brown eyes,
brown hair, 5' 3", 110 lbs., divorced, suicidal with 1 child
about 30. Admitted August 24, 1909. The 1870 Census
shows her as 19, resident of Gallipolis, native of Ohio, living
with mother Malina (48, keeping house) and Sarah (14).
The 1880 Census shows her as 27, resident of Gallipolis,
native of Ohio and living with mother Malinda (58, keeping
house). The 1900 Census shows her as 49 (b. September
1850), resident of Gallipolis, native of Ohio, divorced with no
children, could read and write and living with mother Mary
(78, carpet weaver). The 1910 Census shows her as 56,
married with two children, could read and write and a patient
in the Asylum. The 1920 Census shows her as 65, married,
could read and write and a patient in the Asylum. Ohio
Deaths shows she died September 16, 1926. The Asylum
Grave Book shows cause of death as Exhaustion - Senile
Dementia and burial on September 18, 1926.
1952 7884*
Cuyahoga
1935 Has headstone with name and dates. Admission Records
are missing. The 1920 Census shows her as 23, resident of
Cleveland in Cuyahoga Co OH, native of Ohio, could read
and write, living with husband George (25, draftsman) and
Phyllis (3). The 1930 Census shows her as 33, resident of
Euclid in Cuyahoga Co OH, native of Ohio, could read and
write, living with husband George (35, builder), Phyllis (13)
and George (4). The 1940 Census shows her as 42, native
of Germany, married and a patient in the Asylum.
1928 5922*
Washington
1912 Admission Records are missing. The 1920 Census shows
him as 70 and a patient in the Asylum. Ohio Deaths shows
he died February 23, 1928. The Asylum Grave Book shows
cause of death as Arteriosclerosis and burial on February
24, 1928.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
562
Name
Born
Died
Patient #
F Muhlbach
Mary A.
1853
1929 3535
County
Washington
Yr Admitted Comments
1901 Admission Records show her as 48, resident of Marietta
1
259
F Mullen
Susan
1870
1906 3480
Adams
1900
1
209
M Munn
John W.
1813
1892 2124*
Scioto
1888
Township in Washington Co OH, native of Ohio, had been in
Columbus Asylum, house wife, married, common education,
Protestant, suicidal with 2 children younget 11. Admitted
May 17, 1901. The 1910 Census shows her as 57, married
with two children, could not read or write and a patient in the
Asylum, The 1920 Census shows her as 66, married, could
read and write and a paitent in the Asylum. Ohio Deaths
shows she died September 21, 1929. The Asylum Grave
Book shows cause of death as Cerebral Hemorrhage and
burial on September 23, 1929.
Admission Records show her as 30, resident of Winchester
Township in Adams Co OH, native of Ohio, married,
moderate education and unknown religion. Admitted
December 22, 1900. The Index to Athens County Death
Records shows her as Susay and died July 28, 1906. The
Asylum Grave Book shows burial on July 31, 1906.
Admission Records are missing. The Admissions Index
shows him as John W. as does the Grave Book. The 1860
Census shows a John L. as 48, resident of Porter Township
in Scioto Co OH, native of Pennsylvania, teacher, living with
wife Evaline (41), marion (21, farm laborer), Elvira (18),
Malvina (17), Omar (15), John (11) and Joana (8). The 1870
Census shows a John S. as 57, resident of Green Township
in Scioto Co OH, native of Pennsylvania, farmer, wife Eviline
(57, Keeping house) and children Marrion (31, laborer),
Alvira (28, housekeeper), Melissa (26, housekeeper), John
(25, laborer), and Luticia (18, housekeeper). The 1880
Census shows him as 67, resident of Green Township in
Scioto Co OH, native of Pennsylvania, farmer, living with
wife Evaline (66, keeping house) and grandson Harris
Oscarman (11). The Index to Athens County Death Records
shows he died February 13, 1892. The Asylum Grave Book
shows burial on February 16, 1892.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
3
152
286
1088
Name
Born
Died
Patient #
M Murnahan
Madison
1860
1888 1733
F Murphin
Sarah
Edith
1868
M Murphy
Lawrence
1916
County
Lawrence
Yr Admitted Comments
1886 Admission Records show him as 26, resident of Lawrence
Township in lawrence Co OH, farmer, single, no religion,
and dangerous to others. Admitted March 5, 1886. The 1870
Census shows him as 10, resident of Lawrence Township in
Lawrence Co OH, native of Ohio, living with father Edward
(41), farmer), mother Ann (37, keeping house), Lurany (20),
Amy (18), Catherine (12, Beverly (12, farm worker), James
(8), Mary (6), Arabet (3) and Edward (1). The 1880 Census
shows him as 21, resident of Lawrence Township in
Lawrence Co OH, native of Ohio, farmer, idiotic and insane,
living with father Edward (52, farmer), mother Anna (48,
keeping house), James (18, farmer), Mary (16), Arabell (13),
John (8) and George (3). The Index to Athens County
Death Records shows him as Murinham and died August
29, 1888. The Asylum Grave Book shows burial on August
1908 2051*:
2402*:
3173
Highland:
Highland:
Highland
1962 11614*
Athens
1888: 1892: First 2 Admission Records are missing. Re-admitted
September 6, 1898 as 30, resident of Washington Township
1898
1945
in Highland Co OH, native of Highland Co OH, domestic,
single, very meager education, Protestant, violent and no
children. The 1880 Census shows a Sarah as 12, resident
of Washington Township in Highland Co OH, native of Ohio,
living with father West (70, farm laborer), mother Nancy (52,
keeping house), Emma Ballentine (24) and E. Ballentine (1).
The Asylum Grave Book shows burial on August 24, 1908.
Has headstone with name and dates. Admission Records
are missing. The 1930 Census shows him as 14, resident of
Nelsonville in Athens Co OH, could read and write, living
with father Luke (50), mother Eliza (40, school janitor),
Lester (19, railroad section worker) and Wilbert (16, railroad
section worker). Ohio Deaths shows him as 46, divorced
and died July 20, 1962.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
207
Name
Born
Died
Patient #
F Murray
Elizabeth
1860
1902 3360
County
Clinton
Yr Admitted Comments
1899 Admission Records show her as 40, resident of Green
1
187
M Murray
James
1821
1890 905
Jackson
1879
1
124
M Murray
John
1840
1886 1571
Perry
1884
1
219
F Murray S.
J.
1903
Township in Clinton Co OH, formerly of Brown Co OH,
housewife, married, Catholic, brother died at Dayton Asylum
and aunt insane. Admitted December 23, 1899. The 1900
Census shows her as 40 (b. January 1860), native of Ohio,
married with two children, could read and write and a patient
in the Asylum. The Index to Athens County Death Records
shows she died February 16, 1902. The Asylum Grave
Book shows burial on February 18, 1902.
Admission Records show him as 58, resident of Jackson
Township in Jackson Co OH, transferred from County Jail,
and violent. Admitted May 5, 1879. The 1850 Census shows
him as 30, resident of Jackson Township in Jackson Co OH,
native of Virginia, farmer, living with father Archibald (60,
farmer) and mother Lycy (67). The 1880 Census shows him
as 60, native of Virginia, former farmer, single and a patient
in the Asylum. The Index to Athens County Death Records
shows him as Murry and died September 1, 1890. The
Asylum Grave Book shows burial on September 1, 1890.
Private marker installed April 20, 2013.
Admission Records show him as 44, resident of Monroe
Township in Perry Co OH, native of Ireland, coal miner,
widower, no education, Catholic, and violent. Admitted
December 4, 1884. The 1880 Census shows a John as 35,
native of Ireland, former laborer, married and a patient in the
Longview Asylum. The Index to Athens County Death
Records shows he died March 18, 1886. The Asylum Grave
Book shows burial on March 18, 1886.
Not in Admissions Index. The Asylum Grave Book shows
burial on May 3, 1903.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
1065
Name
Born
Died
Patient #
M Meyers
Fred
1873
1957 3815
County
Ross
Yr Admitted Comments
1900 Has headstone with name and dates. The Admissions
Index shows him as Meyers. Admission Records show him
as 27, resident of Scioto Township in Ross Co OH, in state
17 years, butcher, single, above average education,
Protestant and homicidal. Admitted December 12, 1900.
The 1918 World War I Draft Registration shows him as 43,
born in 1873, former resident of Chillicothe, medium height,
medium build, black eyes, dark hair, nearest relative Mrs.
Hugh McCory of Chillicothe and a patient in the Asylum.
The 1920 Census shows him as 46, single, could read and
write and a patient in the Asylum. The 1930 Census shows
him as 56, single, could read and write and a patient in the
Asylum. The 1940 Census shows him as Meyers, 66, single
and a patient in the Asylum.
Admission Records show him as 34, resident of Meigs
Township in Adams Co OH, native of Ohio, dark hair, blue
eyes, 6', farmer, single, fair education, Christian and violent.
Admitted April 17, 1904. The Admissions Index shows him
as Myers. The 1920 Census shows him as 49, native of
Ohio, single, could read and write and a patient in the
Asylum. The 1930 Census shows him as Meyers, 59,
single, could read and write and a patient in the Asylum.
The 1940 Census shows him as Meyers, 69, single and a
patient in the Asylum. Find a Grave shows he died May 3,
1944. The Asylum Grave Book shows him as Meyers,
cause of death as Hpyostatic Pneumonia and burial on May
6, 1944.
2
975
M Meyers
Frederick
#2
1860
1944 4345
Adams
1904
2
751
F Myers
Laura
1890
1948 9852*
Ross
1947 Has headstone with name and dates. Admission Records
are missing.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
355
Name
Born
Died
Patient #
F Myers
Mary Ann
1832
1913 3423
County
Ross
Yr Admitted Comments
1900 Admission Records show her as 68, resident of Paxton
1
343
F Myers
Sarah
1860
1912 4973*
Gallia
1912
3
1051
M Nagle
George
1880
1952 12898*
Athens
1952
Township in Ross Co OH, house wife, married, poor
education, dunkard, suicidal and 2 of 4 children living with
youngest 26. Admitted July 6, 1900. The 1860 Census
shows a Mary as 28, black, resident of Franklin Township in
Ross Co OH, native of Virginia, living with husband Andy
(27, servant), Thomas (11), Samuel (9), Hannah (9), Mary
(4) and Charles (1). Ohio Deaths shows she died July 9,
1913. The Asylum Grave Book shows cause of death as
Broncho Pneunomia and burial on July 10, 1913.
Admission Records are missing. The 1860 Census shows
her as 2 months, resident of Monroe Township in Adams Co
OH, native of Ohio, living with father Henry (25, farmer),
mother Katherine (26), Alexander (3) and Margaret (1). The
1880 Census shows her as 20, resident of Meigs Township
in Adams Co OH, house worker, single, living with father
Henry (45, farmer), mother Catherine (46, keeping house),
John (23, farm worker) and Margaret (21, house worker).
Ohio Deaths shows she died July 18, 1912. The Asylum
Grave Book shows cause of death as Bronchs Pneumonia
and burial on July 18, 1912.
Has headstone with name and dates. The 1910 Census
shows him as 26, resident of The Plains OH, native of Ohio,
miner, sngle, could read and write, living with mother Liddie
(59), Theodore (37, miner), Grace (32) and Joseph (28).
The World War I Draft Registration shows him as 32,
resident of Athens in Athens Co OH and a coal miner. The
1920 Census shows him as 36, resident of Athens in Athens
Co OH on West Washington St., native of Ohio, coal mine
driver, living with wife Flora (28). The 1940 Census shows
him as 60, resident of Athens, native of Ohio, WPA laborer,
divorced and eighth grade education. The World War II Draft
Registration shows him as 61, resident of Athens in Athens
Co OH and unemployed.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
303
961
Name
Born
Died
Patient #
F Nation
XXXX
Alexandra
(Unknown
Woman)
M Haverilla
1883
John
1910 3496
County
Vinton
Yr Admitted Comments
1901 Headstone missing. All facts unknown and found
wandering in Cannan Township in Vinton Co OH. The
Asylum Grave Book shows cuase of death as Eudo Carditis
and burial on March 5, 1910.
1943 11187
Gurensey
1942 Has headstone with name and date. The 1930 Census
2
847
M Neal
Joseph
1876
1935 9755*
Scioto
1934
2
749
F Neighbors
Ida
1872
1948 4260*
Jackson
1905
1
71
M Netting
Jacob
1840
1881 734: 992 Monroe:
Monroe
1877:1879
shows him as 47, native of Hungary, single, could read and
write, immigrated in 1899 and an inmate in the Lima
Criminal Asylum. Ohio Deaths shows he died May 21, 1943.
The Asylum Grave Book shows cause of death as Valvular
Heart Disease and burial on May 24, 1943.
Admission Records are missing. The 1930 Census shiws
him as 54, resident of Valley Township in Scioto Co OH,
native of Ohio, laborer, could not read or write, living with
wife Martha (27) and Anna (4). The Asylum Grave Book
shows cause of death as Chronic Myocarditis and burial on
February 26, 1935.
Has headstone with name and dates. The 1920 Census
shows her as 47, married, could read and write and a patient
in the Asylum. The 1930 Census shows her as 57, married,
could read and write and a patient in the Asylum. The 1940
Census shows her as 61, native of Ohio, married and a
patient in the Asylum.
Admission Records show him as 37, and a resident of Ohio
Township in Monroe Co OH. Admitted October 26, 1877.
The 1880 Census shows him as 40, native of Ohio, former
farmer, married and a patient in the Asylum. The same
Census shows him as 38, resident of Barnsville in Belmont
Co OH, native of B----, insane, living with brother Chris (20,
farmer), Anna (18) and Mary (3 months). The Asylum Grave
Book shows burial on January 3, 1881.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
3
725
768
Name
Born
Died
Patient #
County
F Newbeck
Lillie
1865
1945 1550:
3123
Highland:
Highland
F Newell
Cora
1894
1951 5479*
Monroe
Yr Admitted Comments
1885: 1898 Admission Records show her as 19, resident of Madison
Township in Highland Co OH, native of Ohio, single, good
education, Protestant, suicidal, homicidal and brother had
been insane. Admitted August 20, 1885. Re-admitted May
18, 1898 as 33, native of Ohio, single, high school
education, Presbyterian, and sister and brother had been in
Asylum. The 1870 Census shows her as 5, resident of
Greenfield Township in Highland Co OH, native of Ohio,
living with father John (40, farmer), mother Elizabeth (34),
Henry (14) and Ida (8). The 1880 Census shows her as 14,
resident of Greenfield Township in Highland Co OH, native
of Ohio, living with father Fred (50, tanner), mother Elizabeth
(44) and Ida (18, store clerk). The 1900 Census shows her
as 34 (b. September 1865), native of Ohio, single, could
read and write and a patient in the Asylum. The 1910
Census shows her as 44, single, could read and write and a
patient in the Asylum. The 1920 Census shows her as 54,
single, could read and write and a patient in the Asylum. The
1930 Census shows her as 64, single, could read and write
and a patient in the Asylum. The 1940 Census shows a
Millie, 66, native of Hungary, married and a patient in the
Asylum. The Death Certificate shows her as about 80 (b.
1865), committed from Highland County OH, native of US,
single and died of Senility on December 31, 1945 and buried
January 3, 1946.
1915 Has headstone with name and dates. The 1920 Census
shows her as 25, married, could read and write and a patient
in the Asylum. The 1930 census shows her as 35, married,
could read and write and a patient in the Asylum. The 1940
Census shows her as 77, native of Ohio, single and a patient
in the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
685
568
Name
Born
Died
Patient #
F Newhouse 1873
r Barbara
1942 8599*
F Newland
Frances
1930 2436*:
2770*:
2870*:
2965:
3182:
3574
1850
County
Summit
Pike: Pike:
Pike: Pike:
Pike
Yr Admitted Comments
1939 Admission Records are missing. The 1930 Census shows
1892: 1895:
1896: 1897:
1898: 1901
her as 57, native of Hungary, immigrated in 1902, widow,
could read and write and a patient in the Massillon Asylum.
The 1940 Census shows heer as 77, native of Ohio, married
and a patient in the Asylum. Ohio Deaths shows she died
May 6, 1942. The Athens County Death Certificate shows
she lived at the Asylum for 2 years, 8 months, 22 days, was
born about 1874, about 68, native of Hungary, sent to teh
Asylum from Summit Co OH and died May 6, 1942. The
Asylum Grave Book shows cause of death as Carcinoma of
Gall Bladder and burial on May 9, 1942.
First three Admissions Records are missing. Re-admitted
January 13, 1897. Re-admitted September 26, 1898 as 48,
resident of Perry Township in Pike Co OH, native of Ohio,
housekeeper, married, fair education, Protestant, homicidal,
violent and possibly 3 children youngest 20. Re-admitted
August 19, 1901 as 50, resident of Perry Township in Pike
Co OH, house wife, married, common education, Protestant,
homicidal, violent with 3 children youngest 22. The 1900
Census shows her as 48, native of Ohio, married with three
children and two living, could read and write and a patient in
the Asylum. The 1920 Census shows her as 68, married,
could read and write and a patient in the Asylum. Ohio
Deaths shows cause of death as Arteriosclerosis and she
died February 5, 1930. The Asylum Grave Book shows
burial on February 6, 1930.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
601
400
Name
Born
Died
Patient #
M Newland
William V.
1862
1919 3646
F Newman
Belle
1866
1917 3921
County
Ross
Clinton
Yr Admitted Comments
1899 Admission Records show him as about 52, resident of
1904
Paxton Township in Ross Co OH, native of Ross Co OH,
farmer, separated, illiterate, no religion, violent and
threatening and records says he was sent to the County
Infirmary in 1880 and the Athens Asylum in 1883 - no record
of the latter. Admitted December 14, 1899. The 1910
Census shows him as 48 and a patient of the Asylum. Ohio
Deaths shows he died January 26, 1919. The Asylum
Grave Book shows cause of death as Arterio Sclerosis and
burial on January 29, 1919.
Admission Records show her as 38, resident of Union
Township in Clinton Co OH, transferred from County
Infirmary, black hair, black eyes, 5' 2", and Protestant.
Admitted April 30, 1904. The 1910 Census shows her as 44,
widow, could read and write and a patient in the Asylum.
Ohio Deaths shows she died April 6, 1917. The Asylum
Grave Book shows cause of death as Chronic Intestitial
Nephritis and burial on April 9, 1917.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
312
Name
Born
Died
F Newsom
Minerva
1849
1910 2758
Patient #
County
Morgan
Yr Admitted Comments
1895 The Admission Index shows a Minerva Newsom, admitted in
1895 from Morgan County. Admission Records show
Minerva as 46, resident of Penn Township in Morgan Co
OH, native of Ohio, housewife, married, limited education,
Protestant and with 5 children, youngest 2. Admitted April 3,
1895. The 1870 Census shows a Miranda, 19, resident of
Penn Township in Morgan Co OH, native of Ohio, keeping
house, living with husband Joseph (21, domestic servant)
and Willard (3 months). The 1880 Census shows a
Maranda, 30, resident of Penn Township in Morgan Co OH,
native of Ohio, keeping house, living with husband J.E. (32,
farmer) and Carl (8). The same 1880 Census shows a
Mary, 29, resident of Penn Township in Morgan Co OH,
native of Ohio, keeping house, living with husband Thomas
(27, farmer), Mary (4), Clyde (1) and Minerva Newsom (65,
boarder). The 1910 Census shows her a Minerva
Newsome, 60, resident of Penn Township in Morgan Co Oh,
native of Ohio, married 36 years, had 6 children with 5 living,
could read and write, living with husband Thomas (58,
farmer), William (20) and Earl (17). The Asylum Grave
Book shows her as Mary and burial on June 20, 1910. Find
a Grave shows her husband Joseph E. died in 1911 at 63
and is buried at Pennsville in Morgan Co OH.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
3
1
186
763
147
Name
Born
Died
Patient #
County
Yr Admitted Comments
F Newton
Mary S.
1826
1900 1394:
1717:
3345
Morgan:
Morgan:
Morgan
F Nice
Florence
M.
1888
1950 9365*:
9994*
Washington: 1944: 1948 Has headstone with name and dates. Admission Records
are missing. The 1930 Census shows her as Flossie, 36,
Washington
F Nichols
Fannie
1862
1897 2606*
Meigs
1884: 1886: Admission Records show her as 58, resident of Center
Township in Morgan Co OH, farmer's wife, separated,
1899
Christian Church, suicidal and threatening. Admitted May 5,
1884. Re-admitted September 14, 1886 having been
released in August 1885. Re-admitted November 15, 1899
as 74, resident of Center Township in Morgan Co OH, native
of Ohio, housekeeper, good education and Protestant. The
1880 Census shows her as 54, resident of Center Township
in Morgan Co OH, native of Ohio, living with husband
Thomas B. (43, farmer). The 1900 Census shows her as 74
(b. May 1826), native of Ohio, divorced, had one child, could
read and write and a patient in the Asylum. The Index to
Athens County Death Records shows she died August ??,
1900. The Asylum Grave Book shows burial on November
10, 1900.
1893
resident of Decatur Township in Washington Co OH, native
of Ohio, could read and write, living with husband Ralph (38,
farmer), Maxine (15), Lola (13), Glen (11) and Claire (8).
The 1940 Census shows her as Flossie, 46, resident of
Decatur Township in Washington Co OH, native of Ohio,
house keeper, divorced, seventh grade education and living
with Clair (18, WPA laborer). The 1945 Marietta OH City
Directory show her living on Gilman Ave. The 1947 Marietta
OH City Directory shows her llving on Gilman Ave.
BLACK Admission Records are missing. The 1880 Census
shows her as 18, resident of Scipio Township in Meigs Co
OH, native of Virginia, father George (59, farm laborer),
mother Harnell (54, keeping house) and brother William (24)
and grandson William (7). The Index to Athens County
Death Records shows she died February 26, 1897. The
Asylum Grave Book shows burial on February 27, 1897.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
892
Name
Born
M Nickas
Gus
Died
Patient #
1937 10153*
County
Scioto
Yr Admitted Comments
1936 Admission Records are missing. The Asylum Grave Book
1
139
F Nixon
Jane
1840
1895 196:
1650
Hocking:
Hocking
1874: 1886
1
75
M Noel
Nicholas
1824
1881 903
Meigs
1879
1
178
M Noell
William J.
XXXX
1890 1875*
Lawrence
1885
shows cause of death as Paresis and burial on October 4,
1937.
Admission Records show her as Nickson, 34 and a resident
of Ward Township in Hocking Co OH. Admitted March 23,
1874. Re-admitted July 31, 1886 as Nixon after release in
March 1881. The 1850 Census shows a Jane Nixon as 11,
resident of Athens OH, native of Ohio, living with sister
Matilda (4) and the William Abbott family. The 1880 Census
shows her as Nickson, 40, native of Ohio, single, could not
read or write and a patient in the Asylum. The Index to
Athens County Death Records shows she died December
30, 1895. The Asylum Grave Book shows her as Nixon and
burial on December 31, 1895.
Admission Records show him as 55, and a resident of
Sutton Township in Meigs Co OH. Admitted May 2, 1879.
The 1870 Census shows him as 46, resident of Minersville
in Meigs Co OH, native of Pennsylvania, calker, could read
and write, living with Lucretia (24, keeping house), John (15,
apprentice bookbonder), George (13), William (10), Avey (2)
and Benjamin (1). The Asylum Grave Book shows burial on
February 24, 1881.
Private Headstone. Admission Records are missing.
Admission Index shows him as William J. Nowell. The 1870
Census shows a William J. Noell as 6, resident of Hamilton
Township in Lawrence Co OH, native of Ohio, living with
father Chesley (41, farmer), mother Amanda (36, keeping
house), John (15), Thomas (14) and Margaret (12). The
Index to Athens County Death Records shows he died
March 20 [?], 1890. The Asylum Grave Book shows burial
on March 3, 1890.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
2
581
384
851
Name
F Noland
Nancy
Born
Died
Patient #
County
Yr Admitted Comments
1836
1931 28: 1675 Washington: 1874: 1886 Admission Records show her as about 38, resident of
Newport Township in Washington Co OH and had been sent
Washington
to the Central Asylum in October 1868 and released in
August 1871. Re-admitted August 26, 1886 having been
released in November 1883 and transferred from the
Washington County Infirmary. The 1880 Census shows her
as 44, native of Ohio, married and a patient in the Asylum.
The 1900 Census shows her as 64 (b. May 1836), native of
Ohio, single, could not read or write and a patient in the
Asylum. The 1910 Census shows her as 74, married, could
read and write and a patient in the Asylum. The 1920
Census shows her as 85 and a patient in the Asylum. The
1930 Census shows her as 93, married, could read and
write and a patient in the Asylum. Ohio Deaths shows she
died May 29, 1931. The Asylum Grave Book shows cause
fo death as Chronic Myocarditis and burial on May 29, 1931.
M Norman
1815
Granderso
n
1905 4362
M Norman
James
1935 2936*:
3361
1855
Athens
1904 BLACK. Admission Records show him as 89, resident of
Washington: 1894: 1898
Washington
Dover Township in Athens Co OH, native of Ohio,
transferred from County Infirmary, married, limited
education, Protestant, and had been in Asylums twice
before. Admitted May 21, 1904. The 1850 Census shows
him as 35, resident of Stokes Township in Logan Co OH,
farmer, living with wife Susan (33), Amon (12), Francis (10),
Ellen (5) and Samantha (1). The Asylum Grave Book shows
burial on May 13, 1905.
Admission Records are missing. Re-admitted February 13,
1898 having been discharged in 1895 and as a resident of
Adams Township in Washington Co OH. The 1920 Census
shows him as 65 and a patient in the Asylum. The Asylum
Grave Book shows cause of death as Adenocarcinoma of
rectum and burial on July 15, 1935.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
3
157
1058
Name
Born
Died
Patient #
M Norris
James
1817
1889 1301
M Noto
Roseo
1901
County
Athens
Yr Admitted Comments
1882 Admission Records show him as 65, resident of Troy
Township in Athens Co OH, native of Ohio, laborer,
widower, can read, United Brethern, violent and destructive.
Admitted August 5, 1882. The 1850 Census shows him as
32, resident of Troy Township in Athens Co OH, native of
Ohio, cooper, living with Siscenon (54) and Benjamin (16).
The same Census shows him as 30, resident of Troy
Township in Athens Co OH, native of Ohio, cooper, living
with Ceclia (54), Bradford (17, cooper) and Nancy (14). The
1860 Census shows him as 40, resident of Troy Township in
Athens Co OH, native of Ohio, laborer and living with wife
Sarah (41). The 1870 Census shows him as 52, resident of
Troy Township in Athens Co OH, native of Ohio, farm
worker, living with wife Amanda (35, keeping house), Mary
Price (9) and Elizabeth Price (8). The 1880 Census shows
him as 60, resident of Troy Township in Athens Co OH,
native of Ohio, cooper, living with nephew Allden Warren
(33, farmer) and family. The Asylum Grave Book shows
burial on January 19, 1889.
1955 8438*
Cuyahoga
1928 Has headstone with name and date. Admission Records
are missing. The 1930 Census shows him as 29, single,
native of Italy, single, could read and write and a patient in
the Asylum. Ther 1940 Census hsows him as 39, former
resident of Cleveland, native of Italy, single and a patient in
the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
721
Name
Born
Died
Patient #
F Nusum
Cora
Marie
1904
1945 9176*
County
Scioto
Yr Admitted Comments
1943 Admission Records are missing. The 1930 Census shows
2
583
F Ober
Rebecca
1866
1931 5970*
Adams
1920
1
144
F Oblinger
Amelia
1820
1896 431
Monroe
1875
1
90
F O'Brian
Susan
1890 2156*
Ross
1886
her as 26, resident of Portsmouth in Scioto Co OH, native of
West Virginia, servant, single, could read and write, living
with Mark Crawford family. The 1930 Portsmouth City
Directory shows her as a domestic and living with Mark
Crawford. The Death Certificate shows her as about 41 (b.
1904), committed from Scioto County OH, native of West
Virginia, single, suffered from Psychopathic Personality with
Psychosis and died of Acute Peritonitis due to perforation of
the bowel from ingestion of foriegn bodies (nine spoon
handles) on September 19, 1945 and buried September 21,
1945. The Asylum Grave Book shows cause of death as
Acute Sippurative Peritonitis and burial on September 21,
1945.
Admission Records are missing. The 1930 Census shows
her as 64, native of Ohio, married, could read and write and
a patient in the Asylum. Ohio Deaths shows she died
August 24, 1931. The Asylum Grave Book shows cause of
death as Cerebral Hemorrhage and burial on August 25,
1931.
Admission Records show her as 55, resident of Malaga
Township in Monroe Co OH and had several children.
Admitted June 16, 1875. The 1860 Census shows her as 42,
resident of Malaga Township in Monroe Co OH, native of
Pennsylvania, living with Clarinda (3), Maria (22), Elizabeth
(22), Sarah (17), Emily (15), Lewis (14), John (12), Henry
(10), Solomon (7) and Washington (5). The 1880 Census
shows her as 60, native of Ohio, widow and a patient in the
Asylum. The Asylum Grave Book shows burial on June 4,
1896.
Admission Records are missing. The Index to Athens
County Death Records shows she died December 24, 1890.
The Asylum Grave Book shows burial on December 24,
1890.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
567
Name
Born
Died
Patient #
F O'Conner
Mary
1846
1929 3981*
County
Fairfield
Yr Admitted Comments
1901 Admission Records are missing. The 1920 Census shows
2
727
M O'Day
James
1878
1926 8216*
Erie
1927
1
130
F O'Dell
Margaret
1848
1894 1280
Pike
1883
her as 74 and a patient in the Asylum. Ohio Deaths shows
she died December 19, 1929. The Asylum Grave Book
shows cause of death as Carcinoma of the breast and burial
on December 21, 1929.
Admission Records are missing. The 1900 Census shows
him as 22, resident of Sandusky in Erie Co OH, native of
Ohio, brakeman, single, could read and write, living with
father Patrick (58, day laborer), John (25, laborer) and Lillian
(20). The World War I Draft Registration shows him as 40,
born 1878, resident of Sandusky in Erie Co OH, laborer,
short, medium build, gray eyes and dark hair. The 1920
Census shows him as 40, resident of Sandusky in Erie Co
OH, native of Ohio, hustler, could read and write, living with
wife Anna (40) and children Clifford (13) and Mildred (11).
Ohio Deaths shows he died April 19, 1927. The Asylum
Grave Book shows cause of death as General Paralysis of
the Insane and burial on April 22, 1927.
Admission Records show her as 35, housekeeper, resident
of Pebble Township in Pike Co OH, separated, unknown
education, Protestant, "had one sister who was insane about
August 1872," formerly treated at Pike County Infirmary, six
children - youngest 8 months. Admitted May 2, 1883. The
1870 Census shows her as 22, resident of Seal Township in
Pike Co OH, native of Ohio, house keeping, living with
husband William (25, farmer), Sarah (62, keeping house),
Jane (28), Martha (26) and Mary (22). The 1880 Census
shows her as 31, resident of Seal Township in Pike Co OH,
native of Ohio, keeping house, could not read or write, living
with husband William (36, farmer), William (14), Thomas (4),
Lillie (3) and Robert (2). The Asylum Grave Book shows
burial on October 3, 1894.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Coolville
Name
Born
Died
M Oder
Chester
1913
1990
Patient #
County
Yr Admitted Comments
Not in Admissions Index. The 1920 Census shows him as
7, resident of St. Clair Township in Butler Co OH, native of
Ohio, living with father Claude (34, foundry moulder), mother
Miley (34), Claude (11), Cleezer (10), James (5) Lily (2) and
Emma (63). The 1930 Census shows him as 17, resident of
Hamilton OH, native of Kentucky, plasterer, could read and
write, living with father Claude 45, plasterer), mother Miley
(45), Claude (22, plasterer), Era (20), James (15), Lily (12),
John (9), Delores (6) and Doris (11 months). The 1931 City
Directory shows him living in Hamilton OH with his father.
The 1933 City Directory shows him living in Hamilton OH
with his father. The 1935 City Directory shows him as a
laborer and living in Hamilton OH with his father. The 1938
City Sirectory shows him as a laborer and living in Hamilton
OH with his wife Mildred. The 1940 Census shows him as
27, resident of New Miami OH, native of Kentucky, steel mill
laborer, one year of high school and living with wife Mildred
(21). Ohio Deaths shows he was 77 (b. April 30, 1913),
native of Kentucky, former resident of Hamilton OH, former
laborer, divorced, eighth grade education and died August
22, 1990. Burial on August 23, 1990.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
89
Name
Born
Died
Patient #
M O'Donnell 1811
John T.
1882 777
1908
1
288
F O'Heare
Mary
1
513
M Ohlinger
Anthony
1867
1913 5923*
County
Vinton
Meigs
Yr Admitted Comments
1877 MEXICAN WAR VETERAN Admission Records show him
1912
as about 45. “He was sentenced to the Ohio Penitentiary in
May 1863 for Arson, was returned to this county April 20th
1876 by order of the Warden of the O.P. adjudged insane
and is now confined in County Jail.” He was ordered to the
Asylum November 24, 1877 and admitted November 26,
1877. Graves Registration (ACRec) shows him in the 3rd
OVI, Company A, as a Private from May 27, 1846 through
June 18, 1847, he was born in 1813 or 1811 in Ohio and
died March 18, 1882. The Ohio Roster indicates he entered
the service at 35 on May 27, 1846 and mustered out on
June 18, 1847.The US Veterans Gravesite shows he was
born in 1813, a Private int he Army, died in 1882 and buried
at teh Asylum. The Asylum Grave Book shows burial on
March 8, 1882. VA bronze marker.
Could be Mary O'Hearn (3343, Highland, 1896) or Mary
O'Harra (4114, Pickaway, 1905) or Mary O'Hara (4244,
Pickaway, 1905) The Asylum Grave Book shows burial on
November 14, 1908.
Admission Records are missing. The 1870 Census shows
him as 3, resident of Pomeroy in Meigs Co OH, native of
Ohio, living with father Henn (46, coal miner), mother
Catherine (44, keeping house), Catherine (15, helping
mother), Caroline (12) and Albert (8). The 1900 Census
shows an Anthony Ohlinger as 35, resident of Pomeroy in
Meigs Co OH, native of Ohio, parents from Germany, day
laborer and a boarder in the house of John Ebersbach.
Ohio Deaths shows he died December 14, 1913. The
Asylum Grave Book shows cause of death as Eutero Colitis
and burial on November 17, 1913.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
1
823
500
Name
Born
Died
Patient #
F Oskner
Eva
1891
1965 8471*
M Oldaker
George
1860
1913 5953*
County
Summit
Gallia
Yr Admitted Comments
1939 Has headstone with name and dates. Admission Records
1913
are missing. The 1920 Census shows her as 28, native of
Austria, married, could not read or write and a patient in the
Massillon Asylum. Ohio Deaths shows her as 74, former
resident of Barberton in Summit Co OH and married. The
1940 Census shows her as 58, native of Ohio, married and
a patient in the Asylum.
Admission Records are missing. The 1870 Census shows
him as 10, resident of Clendenin Precinct, Mason WV,
native of West Virginia, living with father Martin (35, keeping
house), mother Levena (30, keeping house), Mary (7),
Joseph (5), John (4) and Frances (1). The 1900 Census
shows him as 38, resident of Clendenin Precinct in Mason
County WV, native of West Virginia, farm laborer, could not
read or write, living with wife Lucy (27), Clarence (5), Lula (3)
and brother John (28, farm laborer). The 1910 Census
shows him as 50, resident of Springfield Township in Gallia
Co OH, native of West Virginia, farmer, second marriage,
could read but not write, living with wife Lucie (43), Clarence
(14) and Clyde (1). Ohio Deaths shows he died April 29,
1913. The Asylum Grave Book shows cause of death as
Dementia Paralyticae and burial on May 1, 1913. Private
marker installed April 20, 2013.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
134
Name
M Oliver
David
Born
Died
Patient #
1833
1886 1787
County
Gallia
Yr Admitted Comments
1886 CIVIL WAR VETERAN Admission Records show him as
55, resident of Greenfield Township in Gallia Co OH, native
of Wales, stone mason, married, limited education, and
Baptist. Admitted July 6, 1886. The New York Passenger
Lists shows a David as 27, gilder and arrived May 31, 1856
aboard the Cornelia Lawrence from Liverpool UK. The Ohio
Roster shows he was 29, enlisted as a private in Company
M of the 7th OVC on October 10, 1862 and was discharged
April 30, 1863 at Lexington KY on Surgeon's Certificate of
Disability. The 1863 Civil War Draft Registration shows him
as 29, resident of Walnut Township in Gallia Co OH, native
of Wales, farmer, married and had been discharged after 8
months in the 7th OVC. The 1870 Census shows him as
35, resident of Symmes Township in Lawrence Co OH,
native of Wales, stone cutter, living with wife Cynthia (33,
keeping house), Uphema (8), Ella (3) and Violetta (6
months). The 1880 Census shows him as 47, resident of
Walnut Township in Gallia Co OH, native of Wales, stone
mason, living with wife Cynthia (44, keeping house),
Euphenia (17), Rachel (12), Clara (10) and William (2). The
Ohio Roster shows he was 29, enlisted as a private in
Company M of the 7th OVC on October 10, 1862 and was
discharged April 30, 1863 at Lexington KY on Surgeon's
Certificate of Disability. This is confirmed by the National
Park Service Soldiers and Sailors web site. The Civil War
Pension Index shows his widow Cynthia filed on July 24,
1890 on his service in Company M of the 7th OVC. The
Index to Athens County Death Records shows he died
October 10, 1886. The Asylum Grave Book shows burial
on October 11, 1886.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
905
Name
Born
Died
M Oliver
Emanuel
1855
1938 9568*
Patient #
County
Athens
Yr Admitted Comments
1934 Admission Records are missing. The 1870 Census shows
him as 15, resident of York Township in Athens Co OH,
native of Ohio, living with father Augustus (37, coal miner),
mother Emily (36, keeping house), Martha (17), Edgar (12),
John (10) and Albert (4). He married Dora Price in 1878 and
Elizabeth Rizer in 1879. The 1880 Census shows him as
23, resident of York Township in Athens Co OH, native of
Ohio, coal miner, living with wife Elizabeth (18, Keeping
house), Charley (1) and Dine Brooks (25, coal miner). The
1900 Census shows him as 43, resident of York Township in
Athens Co OH, native of Ohio, coal miner, could not read or
write, living with wife Elizabeth (37), John (18), Cora (14),
Mary (11), Jessie (9), Essie (6), Maud (3) and Charles (6).
The 1910 Census shows him as 50, resident of Nelsonville
in Athens Co OH, native of Ohio, miner, could read but not
write, living with wife Elizabeth (46), Maud (14), Bertha (9)
and boarders. Ohio Deaths shows he died September 28,
1938 in Athens County. The Asylum Grave Book shows
cause of death as Cerebral hemorrhage and burial on
September 30, 1938.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
3
392
1112
Name
Born
Died
Patient #
M Oney
Joseph
1832
1906 4094
M Orloff
Melvin
1891
County
Ross
Yr Admitted Comments
1902 Admission Records show him as 70, resident of Liberty
Township in Ross Co OH, native of Ohio, farm hand,
widower, poor education, and no religion. Admitted
September 8, 1902. The 1850 Census shows a Joseph
Owney as 20, resdient of Greenfield Township in Gallia Co
OH, native of Ohio, laborer, living with father Richard (68,
farmer), Mary (35), Hiram (21), Hannah (18), Richard (16),
John (14), Clayton (12), Elizabeth (10), Mary (8), William (6),
Margaret (4) and Nancy (11 months). The 1860 Census
shows a Joseph as 27, resident of Washington Township in
Lawrence Co OH, native of Ohio and living with Amanda
(19). The 1870 Census shows him as 36, resident of
Greenfield Township in Gallia Co OH, native of Ohio, coal
worker, living with wife Amanda (29, keeping house), John
(9), William (7), Sarah (5), James (2) and David (1). The
Asylum Grave Book shows burial on March 14, 1906.
1968
Cuyahoga
Has headstone with name and dates. Not in Admissions
Index. The 1940 Census shows him as 49, formerly of
Cleveland OH, native of Bulgaria, single, unknown education
and a patient in the Dayton Asylum. Ohio Deaths shows him
as 76, a former resident of Cleveland in Cuyahoga Co OH
and single. The Social Security Death Index shows he was
born December 1, 1891 and died in December 1968.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
1114
Name
Born
Died
Patient #
M Orosz
Michael
1885
1969 5233*
County
Athens
2
639
M Orr
Wallace
1853
1921 189:4554 Guernsey
2
522
M Osborn
Alexander
1858
1914 2199*
Highland
Yr Admitted Comments
1908 Has headstone with name and dates. Admission Records
1874: 1904
1888
show him as 23, resident of Hollister in Athens Co OH,
native of Hungary (in US 13 years), single, miner, Greek
Catholic, common education, homicidal and erotic dreams.
Admitted December 21, 1908. The 1910 Census shows him
as 23, native of Hungary, single, could read and write and a
patient in the Asylum. The 1920 Census shows him as 34,
single, could not read or write and a patient in the Asylum.
The 1930 Census shows him as 44, native of Hungary,
single, could read and write and a patient in the Asylum.
The 1940 Census shows him as 54, native of Hungary,
single and a patient in the Asylum. Ohio Deaths shows him
as 83, single and died August 25, 1969. The Social Security
Death Index shows him as born July 2, 1885.
Admission Records show him as transferred from Longview
Asylum, noted as "quiet," admitted March 24, 1874.
Readmitted December 14, 1904, age unknown, resident of
Guernsey County Infirmary, had been transferred from
Columbus State Hospital June 15, 1891, Protestant. 1920
Census indicates him as 75, single, native of Ohio, could
read and write. 1910 Census indicated him as 63 and
married. 1880 Census indicates him as 27, former laborer
and at Longview. Ohio Deaths shows he died October 12,
1921. The Asylum Grave Book shows cause of death as
Cerebral Hemorrhage (Arterio Sclerosis) and burial on
October 14, 1921.
Headstone missing. Admission Records are missing. The
1900 Census shows him as 42, laborer, could not read or
write and was a patient in the Asylum. Ohio Deaths shows
he died September 19, 1914. The Asylum Grave Book
shows cause of death as Asphyxiation and burial on
September 22, 1914.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
173
727
Name
Born
Died
M Osman
Isaac W.
1848
1889 2152*
F Ostendorf
Lauretta
1877
Patient #
County
Adams
Yr Admitted Comments
1888 Admission Records are missing. The 1850 Census shows
him as 2, resident of Jefferson Township in Adams Co OH,
native of Ohio, living with father Simon (41, farmer), mother
Mary (44), Marandy (17), Charles (15), Mary Ann (13),
Simon (12), William (9), Hannah (4) and Jane (2). The 1860
Census shows him as 12, resident of Jefferson Township in
Adams Co OH, native of Ohio, living with father Simon (52,
farmer), mother Mary (54), Simon (21), William (18), James
(10), Mary (23, domestic) and Hannah (14). The 1870
Census shows him as 22, resident of Jefferson Township in
Adams Co OH, native of Ohio, farm worker, living with father
Simon (61, farmer), mother Mary (64, keeping house), Mary
(30), Hannah (23), James (20, farm worker), Mary Smith
(11) and Clara (9). The 1880 Census shows him as 32,
resident of Jefferson Township in Adams Co OH, native of
Ohio, loafing, living with mother Mary (73, keeping house)
and Mary Ann (43). The Index to Athens County Death
Records shows he died November 8, 1889. The Asylum
Grave Book shows burial on November 8, 1889.
1946 6497*
2
498
F Ott Mary
1860
1924 1915*
1
464
M Owens
1849
1911
Jackson
Ross
1924 Admission Records are missing. The 1930 Census shows
1886
her as 53, native of Kentucky, married, could read and write
and a patient in the Asylum. The 1940 Census shows her
as 63, native of Ohio, married and a patient in the Asylum.
Admission Records are missing. The 1920 Census shows
her as 60 and a patient in the Asylum. Ohio Deaths shows
she died August 1, 1924. The Asylum Grave Book shows
cause of death as Pulmonary Tuberculosis and burial on
August 2, 1924.
Could be David (2082*, Clinton, 1885) The 1880 Census
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
Removed
993
191
442
Name
M Pack
Archibald
Born
Died
1876
1945 10481*
County
Yr Admitted Comments
1939 Admission Records are missing. The 1880 Census shows
Lawrence
him as 4, resident of Green Township in Scioto Co OH,
native of Ohio, living with father Arch (45, farmer), mother
Evaline (38, keeping house), George (9), Sarah (6) and aunt
Jane Billips (38). The 1910 Census shows him as 33,
resident of Fayette Township in Lawrence Co OH, native of
Ohio, no occupation, single, could read and write and living
with mother Evaline (68, widow). The World War I Draft
Registration shows him as 42, born 1876, farmer, blue eyes
and black hair. The 1920 Census shows him as 43, resident
of South Point in Lawrence Co OH, native of Ohio, farm
laborer, single and could read and write. The 1940 Census
shows him as 60, former resident of Ironton OH, native of
Ohio, married and a patient in the Asylum. The Asylum
Grave Book shows cause of death as Coronary Thrombosis
and burial on February 2, 1945.
M Palfrey
Thomas
M Palmer
A.B.
Patient #
1891 2444*
XXXX
1909 XXXX
1891 Admission Records are missing. The Index to Athens
Clermont
XXXX
XXXX
County Death Records shows he died January 31, 1891.
The Asylum Grave Book shows burial on February 2, 1891.
Removed to Jackson (6-20-1909).
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
339
696
Name
Born
Died
Patient #
M Palmer
John H.
1862
1902 2998:310 Meigs
0:3193
M Palmer
William
1880
1925 4979:
6489*:
7123*:
7785*
County
Yr Admitted Comments
1895: 1896: Headstone missing. Admission Records show him as 32,
farm hand, resident of Lebanon Township in Meigs Co OH,
1896
Washington: 1907: 1916:
Washington 1920: 1924
married, common education, admitted June 3, 1895.
Readmitted February 25, 1896, discharged November 10,
1896, readmitted December 11, 1896. The 1870 Census
shows him as 7, resident of Wilksville Township in Vinton Co
OH, native of Ohio, living with father Jacob (43, laborer),
mother Margaret (42, keeping house), Ruth (20), Jenoc (18),
Susan (14), Robert (10), John (7), Clement (6) and Rebecca
(5 months). 1900 Census indicates him as 37, born October
1862, former farmer, married, native of Ohio, married, could
read and write and a patient in the Asylum. The Index to
Athens County Death Records shows he died October 29,
1902 The Asylum Grave Book shows burial on October 31,
1902. Private marker installed April 20, 2013.
Admission Records show him as 27, resident of Athens
Township in Athens Co OH, native of Washington Co OH,
farm hand, single, limited education, Protestant, violent, and
grandfather committed suicide and brother Fred treated at
Athens Asylum around 1890. Admitted April 9, 1907. Readmission Records are missing. The 1900 Census shows
him as 19 (b. December 1880), resident of Barlow Township
in Washington Co OH, native of Ohio, single, could read and
write, living with father Daniel (55, laborer) and mother
Christina (55). The 1910 Census show shim as 30, resident
of Barlow Township in Washington Co OH, native of Ohio,
farm laborer, married with two children, could read and write
and living with the Clarence Woodruff family. The World
War I Draft Registration shows him as born in 1880, resident
of Washington Co OH, farmer working for Joe Wynn, tall,
medium build, brown eyes, black hair and nearest relative
Fred Palmer. Ohio Deaths shows he died April 4, 1925.
The Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on April 6, 1925.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
816
Name
Born
Died
M Filippella
Giacomo
1877
1933 8895*
Patient #
County
Stark
Yr Admitted Comments
1930 Admission Records are missing. The Admissions Index
2
832
M Papadimet 1882
ria
Michael
1934 8896*
Summit
1930
1
142
F Parkinson
Susannah
1896 973
Vinton
1880
1824
shows him as Giacomo Palpiolelli. The New York
Passenger Lists shows him as Filippella, 27, native of Italy,
laborer, married, never a prisoner, not a polygamist or an
anarchist and arrived March 8, 1904. The 1910 Census
shows him as Philipella, 34, resident of Manhattan NYC,
native of Italy, immigrated in 1904, building laborer, could
not read or write, living with wife Vincenzia (24) and
Francesca (1). The 1930 Census shows him as Giacom
Valpeallili, 65, native of Ohio, resident of the Massillon
Asylum, married, not a veteran and could read and write.
The Asylum Grave Book shows him as Giacomo Palpiolelli,
cause of death as Chronic Intestitial Hephritis and and burial
on October 31, 1933.
Admission Records are missing. Asylum Index indicates
"(Mike Pender)." The Wrold War I Draft Registration shows
a Michael Papademetrew as 25, born 1882, resident of
Akron in summit Co OH, native fo Greece, candy maker,
single, medium height, medium build, brown eyes and brown
hair. The 1930 Census shows a Michael Pupademstric as
37, single, could read and write, not a citizen and a patient in
the Massillon Asylum. The Asylum Grave Book shows
cause of death as Bronchopneumonia and burial on
September 17, 1934.
Admission Records show her as 56, Clinton Township in
Vinton Co OH, "been in Asylums twice: 1st time about 1
year, the 2nd time about two years, discharged the last time
about the close of the Rebellion." Admitted 3/27/1880. The
1880 Census shows her as 56, native of Wales, widow and
a patient in the Asylum. The Asylum Grave Book shows
burial on March 25, 1896.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
129
Name
Born
Died
F Parsons
Elizabeth
1834
1894 2500*
1843
1
349
F Patrick
Charlotte
2
565
F Patterson
Martha
1
46
F Patterson
Mary A.
1841
Patient #
County
Ross
Yr Admitted Comments
1892 BLACK. Admission Records are missing. The 1870 Census
1913 3817
Scioto
1903
1929 7042*
Adams
1929
1885 946
Scioto
1879
shows her as 36, resident of Chillicothe in Ross Co OH,
native of Virginia, could not read or write, living with husband
Thomas (58, laborer), Josephine (16), Andrew (13, saloon
worker), Melissa (11), Casander (6), Amos (3) and Phillip (1
month). The Index to Athens County Death Records shows
she died September 20, 1894. The Asylum Grave Book
shows burial on September 21, 1894.
Admission Records show her as about 60, resident of
Portsmouth in Scioto Co OH, native of West Virginia, in
state 24 years, transferred from County Infirmary, gray eyes,
brown hair, 5' 4", housekeeper, widow, very good education,
Catholic, had 2 children and son in Asylum. Admitted June
9, 1903. The 1910 Census shows her as 67 and a patient in
the Asylum. Ohio Deaths shows she died March 12, 1913.
The Asylum Grave Book shows cause of death as Cerebral
Hemorrhage and burial on March 14, 1913.
Admission Records are missing. Ohio Deaths shows she
died December 7, 1929. The Asylum Grave Book shows
cause of death as Broncho Pneumonia and burial on
December 8, 1929.
Admission Records show her as transferred from the Scioto
County Infirmary. Admitted December 11, 1879. The 1880
Census shows her as 39, native of Ohio and a patient in the
Asylum. The Index to Athens County Death Records shows
she died May 20, 1885. The Asylum Grave Book shows
burial on May 20, 1885.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
21
Name
Born
Died
F Patterson
Rebecca
1811
1882 882
1828
1
96
M Paxton
Lewis
1
272
M Payne
William
1
450
M Pearce
George
Patient #
1883 203
County
Washington
Yr Admitted Comments
1879 Admission Records show her as 68, resident of Waterford
Hocking
1874
Highland
1893
1897
1851
1910 2799*
Township in Washington Co OH, violent and suicidal.
Admitted April 14, 1879. The 1880 Census shows her as 68,
resident of Waterford Township in Washington Co OH,
native of Pennsylvania, insane, living with John Perkins (53,
farmer), Sarah (48, keeping house), Charles (13), Joseph
(8) and John Curry (55). The same Census shows her as
70, native of Pennsylvania, single, could not read or write
and a patient in the Asylum. The Asylum Grave Book shows
burial on March 26, 1882.
Admission Records show him as Paxton, 46 and resident of
Laurel Township. Admitted April 4, 1874. The 1850 Census
shows a Lewis as 24, resident of Cumberland Township in
Green Co PA, native of Pennsylvania, laborer and living with
the Russell Armstrong family. The 1870 Census shows him
as 41, native of Pennsylvania, former farmer and a patient in
the Cleveland Asylum. The 1880 Census shows him as 50,
former farmer, single, could read and write and a patient in
the Asylum. The Asylum Grave Book shows him as Paxon
and burial on February 10, 1883.
Could be William J. (126, Licking, 1874) or William F.
(3160, Scioto, 1896) The Asylum Grave Book shows burial
on October 28, 1897.
Headstone missing. Admission Records are missing. The
1900 Census shows him as 49 (b. September 1851), native
of England, immigrated in 1883 and naturalized in 1886,
single, could not read or write and a patient in the Asylum.
Ohio Deaths shows he died February 21, 1910. The Asylum
Grave Book shows cause of death as Pulmonary
Tuberculosis and burial on February 25, 1910.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
374
Name
Born
Died
F Peck
Angeline
1857
1915 127:
1710:
4217
Belmont:
Belmont:
Belmont
Patient #
County
Yr Admitted Comments
1874: 1886: Admission Records show her as 17, single, native of Ohio
and entered Longview Asylum September 1870 and
1905
2
590
F Peck
Nannie
1886
1932 6547*
Gallia
1925
2
407
F Pegler
Dollie
1895
1917 5088*
Hocking
1913
transferred February 26, 1874. Re-admitted September 14,
1886 from the Belmont County Infirmary. Re-admitted
September 11, 1905 as about 55, resident of Richland
Township in Belmont Co OH, formerly of Colerain Township
in Belmont Co OH, transferred from County Infirmary,
dangerous, had been in Columbus Asylum until 1891 and
also from 1901 to 1903. Ohio Deaths shows she died
January 7, 1915. The Asylum Grave Book shows cause of
death as Mitral Regurgitation and burial on January 9, 1915.
BLACK. Admission Records are missing. The 1930 Census
shows her as 44, native of Ohio, married, could read and
write and a patient in the Asylum. Ohio Deaths shows she
died June 13, 1932. The Asylum Grave Book shows cause
of death as Pulmonary Tuberculosis and burial on June 15,
1932.
Admission Records are missing. The 1910 Census shows
her as 15, resident of Harrison Township in Perry Co OH,
could read and write, living with father Richard (54, pottery
turner) and mother Adaline (42). Ohio Deaths shows she
died June 8, 1917. The Asylum Grave Book shows cause of
death as Pulmonary Tuberculosis and burial on June 9,
1917.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
899
Name
M Pence
Allen
Conner
Born
Died
Patient #
1869
1938 2622*
County
Adams
Yr Admitted Comments
1892 Headstone backwards. Admission Records are missing.
The 1870 Census shows him as 1, resident of Liberty
Township in Adams Co OH, native of Ohio, living with father
William (46, farm laborer), mother Harriet (32, keeping
house), Albertine (16), Mary (12), Daniel (11), Lyman (9),
George (8), Amanda (7), Philip (5) and Cora (3). The 1880
Census shows him as 11, resident of Bentonville in Adams
Co OH, native of Ohio, farm worker, living with father
William (56, farmer), mother Harriet (40, keeping house),
Lyman (21, farm worker), George (18, farm worker), Phillip
(15, farm worker), Bettie (17), Della (13), Ida (9) and Eva (1).
The 1900 Census shows him as 29, native of Ohio, single
and a patient int he Asylum. The 1910 Census shows him as
40, single and a patient in the Asylum. The 1920 Census
shows him as 49, single, could read and write and a patient
in the Asylum. The 1930 Census shows him as 59, single,
could read and write and a patient in the Asylum. Ohio
Deaths shows he died March 8, 1938. The Asylum Grave
Book shows cause of death as Carcinoma of the Pancreas
and burial on March 10, 1938.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
3
376
521
1102
Name
Born
Died
F Pence
Margeret
1834
1915 1540
M Penrod
George
1850
M Penrod
John
1898
Patient #
County
Adams
Yr Admitted Comments
1885 Admission Records show her as 51, resident of Meigs
Township in Adams Co OH, native of Adams Co OH,
housewife, married, quite limited education, Methodist with 5
children youngest 16. Admitted July 28, 1885. The 1870
Census shows her as 36, resident of Meigs Township in
Adams Co OH, native of Ohio, could read but not write,
living with husband Peter (39, farmer), Samuel (14), William
(11), Ethel (8) George (1) and Nancy Mathenia (79). The
1880 Census shows her as 46, resident of Meigs Township
in Adams Co OH, native of Ohio, keeping house, could read
but not write, living with husband Peter (49, farmer), William
(21, farm worker), Ethalinda (18) and George (11). The 1900
Census shows her as 66, married with four children, could
read and write and a patient in the Asylum. Find a Grave
shows she died March 2, 1915. The Asylum Grave Book
shows cause of death as Cerebral Apoplexy and burial on
March 4, 1915.
1914 5886*
1964 5597*:
6519*:
7321*
Lawrence
Athens:
Athens;
Athens
1912 Admission Records are missing. The 1860 Census shows
1911: 1916:
1921
him as 10, resident of Symmes Township in Lawrence Co
OH, native of Ohio, living with father Jacob (72), mother
Anna (55), John (27) and Jacob (22). The 1910 Census
shows him as 60, resident of Hamilton Township in
Lawrence Co OH, native of Ohio, blast furnace laborer with
wife Mary (59). Ohio Deaths shows he died September 19,
1914. The Asylum Grave Book shows cause of death as
Asphyxiation and burial on September 21, 1914.
Has headstone with name and dates. The 1930 Census
shows him as 30, native of Ohio, single, could read and write
and a patient in the Asylum. Possible relatives in the Asylum
include William (admitted 1818 & 1921, Athens), Aaron
(admitted 1927 & 1932) and Leslie (admitted 1951). The
1940 Census shows a John #2, 40, native of Ohio, single
and a patient in the Asylum. Ohio Deaths shows him as 66,
single and died October 4, 1964.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
165
Name
Born
Died
M Peoli
Joseph
1808
1889 901
1894
2
840
M Peoples
Amos
2
616
M Perry
William
C.
2
625
F Persons
Elizabeth
1874
Patient #
County
Morgan
Yr Admitted Comments
1879 Admission Records show him as bout 70, resident of
1934 7141*
Ross
1920
1919 7023*
Pickaway
1919
1935 7393*
Meigs
1932
Morgan Township in Morgan Co OH, and transferred from
County Infirmary. Admitted April 16, 1879. The 1880 Census
shows him as 72, native of France and a patient in the
Asylum. The Index to Athens County Death Records shows
he died June 29, 1889. The Asylum Grave Book shows
burial on June 29, 1889.
BLACK. Admission Records are missing. The 1930 Census
shows him as 36, single, could read and write and a patient
in the Asylum. The Asylum Grave Book shows cause of
death as Pulmonary Tuberculosis and burial on November
22, 1934.
Admission Records are missing. Ohio Deaths shows he
died October 3, 1919. The Asylum Grave Book shows
cause of death as Arterio Sclerosis and burial on October 4,
1919.
Admission Records are missing. The 1900 Census shows
her as 26, resident of Chester Township in Meigs Co OH,
native of Ohio, married eight years, five children with three
lving, could read and write, living with husband Freeman (52,
farmer), Leo (6), Ellis (4) and Eustine (3). The 1910 Census
shows her as 37, resident of Chester Township in Meigs Co
OH, native of Ohio, married seventeen years with four
children, could read and write, living with husband Freeman
(63, farmer), Elchard (16), Ellis (14), Eunice (12) and Janette
(4). The 1930 Census shows her as 56, resident of Akron in
Summit Co OH, native of Ohio, widow, could read and write,
living with son Ellis (34, rubber factory tractor driver), Austine
(32), Edward (19) and Janet Garen (23). The Asylum Grave
Book shows cause of death as Chronic Myocarditis and
burial on December 28, 1935.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
973
Name
M Peters
Charles
Roy
Born
Died
Patient #
1877
1944 7340*
County
Cuyahoga
Yr Admitted Comments
1921 Admission Records are missing. The 1900 Census shows
him as 22, resident of Kingsville Township in Ashtabula Co
OH, native of Pennsylvania, farm laborer, adopted, could
read and write, living with Simon Peters (57, farmer), Delila
(43), Rose Bookman (16, domestic) and grandfather-in-law
John Sturgis (81). The World War I Draft Registration shows
him as 41, resident of Meadville PA, laborer, tall, medium
build, blue eyes and brown hair. The 1930 Census shows
him as 51, native of Pennsylvania, single, could read and
write and a patient in the Asylum. The 1940 Census shows
him as 61, native of Pennsylvania, single and a patient in the
Asylum. The Death Certificate shows him as 66, born 1877,
former resident of Cleveland in Cuyahoga Co OH, native of
Meadville PA, former laborer, single, former patient in
Cleveland Asylum, died of tuberculosis and not embalmed.
The Donald Hotchkiss Family Tree on Ancestry includes a
photo of Peters, indicates Peters was originally named
Charles Roy Smock (mother Malissa "Lindsey" Smock) and
he married Rose Ella Bookman in 1902 and divorced her in
1906, but gives no citation. Hotchkiss also notes "He was a
violent man and died in a mental institution. His wife
divorced him shortly after their only child Irene Mercedes
was born." and "He was born a Smock to a single mother
and the Peters family adopted him at age 1 year and
changed his last name to Peters." Ohio Deaths shows he
died April 24, 1944. The Asylum Grave Book shows cause
of death as Pulmonary Tuberculosis and burial on April 26,
1944.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
1096
Name
M Peters
Clair
Born
Died
Patient #
County
Yr Admitted Comments
1916
1963 11463*:
13079*:
14175*
Washington: 1944: 1953: Has headstone with name and dates. The 1920 Census
shows him as 3, resident of Tygart District in Wood Co WV,
Washington: 1959
native of West Virginia, living with father Charley (32,
Washington
2
597
F Peters
Lavina
1872
1933 4500
Ross
1908
3
806
F Petras
Mary
1904
1962 7055*
Cuyahoga
1929
railroad worker), mother Ruby (27), Glen (8), Clyde (6) and
Preston (9 months). The 1930 Census shows him as 13,
resident of Belpre OH, native of West Virginia, living with
father C.D. (43, bioler worker), mother Ruby (37), Clyde
(17), Preston (11) and Russell (7). The 1940 Census shows
him as 23, resident of the Frederick MD jail, formerly of
Ohio, native of West Virginia, farm laborer, single and a
sixth grade education. Ohio Deaths shows him as 46,
formerly of Washington County, single and died May 4,
BLACK. Admission Records show her as 36, resident of
Union Township in Ross Co OH, native of Ohio, 5' 2", 122
1/2 lbs., house wife, married, no education, Protestant, 7 1/2
months pregnant, 2 children youngest 3 and relative William
Peters of RFD #3, Chillicothe.. Admitted March 16, 1908.
The 1910 Census show her as 38, married with two children,
could not read or write and a patient in the Asylum. The
1920 Census shows her as 47, married, could read and
write and a patient in the Asylum. The 1930 Cenuss shows
her as 57, married, could read and write and a patient in the
Asylum. The Asylum Grave Book shows cause of death as
Broncho Pneumonia and burial on June 5, 1933.
Has headstone with name and dates. Admission Records
are missing. The 1930 Census shows her as 25, native of
Austria, single, could read and write and a patient in the
Asylum. The 1940 Census shows her as 35, native of Ohio,
married and a patient in the Asylum. Ohio Deaths shows
her as 58, formerly of Cleveland in Cuyahoga Co OH, single,
had been a patient in the Asylum and died October 11,
1962.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
930
Name
Born
Died
Patient #
M Petrova
Septina
1878
1940 8693*
County
Cuyahoga
Yr Admitted Comments
1929 Admission Records are missing. The 1920 Census shows
1
99
M Petty
William
H.
1818
1883 1364
Hocking
1883
1
129
M Peyton
Andrew
1862
1886 1777
Highland
1886
2
556
M Pfeister
George
1917 5491*
Clinton
1910
him as 42, native of Italy and a patient in the Cleveland
Asylum. The 1940 Census shows him as 50, native of Italy,
single and a patient in the Asylum. Ohio Deaths shows she
died September 23, 1940. The Asylum Grave Book shows
cause of death as Cirrhosis of liver and burial on September
26, 1940.
Admission Records show him as 65, resident of Salt Creek
Township in Hocking Co OH, native of Prince William
County, Virginia, farm laborer at County Infirmary,
separated, very limited education, Methodist, "his father,
mother, borthers & sisters were deficient mentally except
one brother and sister..." Admitted March 17, 1883. The
Asylum Grave Book shows burial on July 25, 1883.
BLACK.Admission Records show him as 23, resident of
Liberty Township in Highland Co OH, school teacher,
married, good education, Protestant, and father had been in
the Asylum. Admitted June 18, 1886. The 1870 Census
shows him as 8, resident of Liberty Township in Highland Co
OH, native of Ohio, living with father William (47, laborer),
mother Hannah (36, keeping house) and Frederick (14). The
1880 Census shows him as 18, resident of Liberty Township
in Highland Co OH, native of Ohio, living with father William
(58), Douglas (25) and Levina Rogers (63, keeping house).
The Index to Athens County Death Records shows he died
June 20, 1886. The Asylum Grave Book shows burial on
June 20, 1886.
Admission Records are missing. Ohio Deaths shows he
died February 28, 1917. The Asylum Grave Book shows
cause of death as Lobar Pneumonia and burial on March 2,
1917.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
181
11
Name
Born
Died
F Phelps
Margaret
1824
1900 3365
F Phemister
Susan
1836
Patient #
1881 188
County
Meigs
Washington
Yr Admitted Comments
1900 Admission Records show her as 76, widow, resident of
1874
Salisbury Township in Meigs Co OH, formerly of Rutland,
Methodist, formerly treated in Meigs County Infirmary,
admitted January 12, 1900. The 1880 Census indicates her
as 63, native of West Virginia, parents natives of France,
living at the home of John Stevens (69, farmer), Dorcas (72,
wife), Laura McAboy (neice, 25, servant), and John McAboy
(great nephew, 7). The Asylum Grave Book shows burial on
June 16, 1900.
Admissions Records show her as 38, resident of Lawrence
Township in Washington Co OH and violent. Admitted
March 15, 1874. The 1880 Census shows her as 44, native
of Ohio, widow and a patient in the Asylum. The Asylum
Grave Book shows burial on January 21, 1881.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
102
124
Name
Born
Died
M Phillips
Thomas
E.
1843
1883 1226
F Phoebe
Jane
Patient #
County
Meigs
Yr Admitted Comments
1881 CIVIL WAR VETERAN Admission Records show him as 38,
resident of Pomeroy, steamboat cook, married, and skull
fracture two years prior. Admitted December 1, 1881. The
1880 Census shows him as 38, resident of Pomeroy, native
of Ohio, river boat cook, living with wife Elizabeth (24,
keeping house), Percilla (3), Elizabeth (2) and Edward (7
months). The Ohio Roster shows him as 19, enlisting
August 12, 1862 as a Corporal in the 98th OVI Company F,
appointed as full Corporal March 15, 1864 and mustered out
June 1, 1865. This information is confirmed by the American
Civil War Soldiers and US Civil War Soldier Records and
Profiles. The National Archives Rolls show he enlisted
August 12, 1862 in Harrison County, mustered in August 21,
1862 at Camp Steubenville OH, 19, 5’ 6”, dark complexion,
brown eyes, dark hair, born in Harrison County OH, farmer,
$100 bounty, sick in hospital at Louisville February 28 – May
1863, promoted to Corporal March 15, 1864 and mustered
out June 1, 1865 near Washington D.C. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Asylum Grave Book shows burial on December
5, 1883. VA marker installed 10/29/11
1894
Not in Admissions Index. The Asylum Grave Book shows
burial on June 9, 1894.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
226
Name
Born
Died
Patient #
M Pickerell
Pendleton
1868
1893 2366*
County
Meigs
Yr Admitted Comments
1890 Admission Records are missing. The 1870 Census shows a
George H.P. as 1, resident of Lebanon Township in Meigs
Co OH, native of Ohio, living with father Stephen (45,
farmer), mother Eliza (31, keeping house), Ella (9), Virginia
(6) and Ada (4). The 1880 Census shows him as George
H.P., 12, resident of Lebanon Township in Meigs Co OH,
native of Ohio, living with father Stephen (54, farmer),
mother Eliza (41, keeps house) and siblings Ann (16),
Blanche (14), Laura (9), Charles (7), Oscar (4) and Alfred
(1). The Index to Athens County Death Records shows he
died July 30, 1893. The Asylum Grave Book shows burial
Admission Records show him as about 56, resident of
Lebanon Township in Meigs Co OH, native of Virginia,
farmer, married, Baptist, and violent. Admitted June 9, 1881.
The 1870 Census shows him as 45, resident of Lebanon
Township in Meigs Co OH, native of West Virginia, farmer,
living with wife Elvia (31, keeping house), Ella (9), Virginia
(6), Ada (4) and George (1). The 1880 Census shows him
as 54, resident of Lebanon Township in Meigs Co OH,
native of Virginia, farmer, wife Eliza (41, keeps house) and
children Ann (16), Blanche (14), George H.P. (12, farm
worker), Laura (9), Charles (7), Oscar (4) and Alfred (1). The
Athens Messenger on May 21, 1881 reported "Stephen
Pickerell, of Lebanon Township, recently declared insane,
has been taken home by his family, as his health is such as
to indicate that he is near his end." The Asylum Grave Book
shows burial on July 24, 1881.
1
80
M Pickerell
Stephen
1825
1881 1169
Meigs
1881
1
72
M Pickle
John
1806
1881 564
Washington
1876 Admission Records show him as 70, resident of Decatur
Township in Washington Co OH and may have been at
Longview the year before. Admitted July 14, 1876. The 1870
Census shows him as 65, resident of Belpre, native of Ohio,
laborer, living with wife Julia (55, keeping house). The
Asylum Grave Book shows burial on January 6, 1881.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
608
429
Name
Born
Died
F Pierce
Barbara
1866
1934 5010*
M Pierce
William
1850
Patient #
1908 5130
County
Fairfield
Meigs
Yr Admitted Comments
1912 Admission Records are missing. The 1920 Census shows
1908
her as 54 and a patient in the Asylum. The Asylum Grave
Book shows cause of death as Carcinoma of Stomach and
burial on May 5, 1934.
Admission Records show him as 58, resident of Rutland
Township in Meigs Co OH, farmer, gray hair, gray eyes, 146
lbs., 5' 11 1/2", and son J.E. Pierce of Middleport RFD.
Admitted March 14, 1908. The 1870 Census shows him as
20, resident of Rutland Township in Meigs Co OH, native of
Ohio, farm laborer, living with father David (47, farm
laborer), mother Mary (39, keeping house), Mary (12) and
Laura (3). The 1880 Census shows him as 29, resident of
Rutland Township in Meigs Co OH, native of Ohio, farmer,
living with wife Adaline (26, keeping house) and James (6).
The 1900 Census shows him as 49 (b. June 1850), resident
of Rutland Township in Meigs Co OH, native of Ohio,
farmer, married 26 years, could read and write and living
with wife Adaline (45, mother of 1 child). The Asylum Grave
Book shows burial on August 17, 1908.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
708
756
Name
Born
Died
Patient #
M Pinkerman 1895
Orville
1926 6793*
M Piotrkows
ki John
1929 7339*
County
Lawrence
Yr Admitted Comments
1917 Admission Records are missing. The 1900 Census shows
him as Arvel, 4 (b. March 1896), resident of Mason
Township in Lawrence Co OH, native of Ohio, living with
father William (28, farmer), mother Mary (27), Oliver (2) and
Clara (9 months). The 1910 Census shows him as 15,
resident of Mason Township in Lawrence Co OH, native of
Ohio, farm laborer, living with brother Luther (33, farmer),
Myrta (32), Laurence (11), Aulta (7), Flossie (5) and Melia
(2). The same Census shows him as 14, resident of Guyan
Township in Gallia Co OH, native of Ohio, farm laborer,
could read and write, living with mother Mary (37, widow),
Oliver (12, farm laborer), Alta (9), Bertha (7), Arthur (6) and
Beatrice (2). The World War I Draft Registration of June
1917 shows an Orvill Pinkerman as 22, born 1895 in
Scottown OH, resident of Green Bottom WV, married, road
laborer with brown eyes, black hair, medium height and stout
build. The 1920 Census shows him as 24 and a patient in
the Asylum. Ohio Deaths shows he died January 12, 1926.
The Asylum Grave Book shows cause of death as
Pulmonary Tuberculosis and burial on January 15, 1926.
Cuyahoga
1921 Admission Records are missing. The 1925 Cleveland City
Directory shows a John living in Newburgh Heights,
timekeeper, living with Bruno and Marie. The 1930 Census
shows a John as 21, resident of Newburgh Heights in
Cuyahoga Co OH, native of New Jersey, machine factory
checker, single, could read and write, living with father Bruno
(49, steel mill operator), mother Francis (40), Ignatuis (19,
maching factory laborer) and Rose (17). The Asylum Grave
Book shows cause of death as Chronic Myocarditis and
burial on March 6, 1929.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
361
Name
M Pixler
John
Born
Died
Patient #
1837
1903 4274
County
Ross
Yr Admitted Comments
1903 Admission Records show him as 66, resident of Scioto
Township in Ross Co OH, native of Ohio, formerly of the
County Infirmary, 5' 8 1/4", farmer, widower, no education,
no religion, and suicidal. Admitted November 10, 1903. The
1860 Census shows him as 24, resident of Green Township
in Ross Co OH, native of Ohio, living with wife Sarah (20)
and James Allen (18, farm laborer). The 1870 Census
shows him as 33, resident of Green Township in Ross Co
OH, native of Ohio, farm worker, could read but not write,
living with wife Sarah (30, keeping house), Horace (9), John
(6), Charles (3) and George (10 months). The 1880 Census
shows him as 43, resident of Scioto Township in Ross Co
OH, native of Ohio, laborer, could read or write, living with
wife Sarah (40, keeping house), Horace (19, farm laborer),
Thomas (17, farm laborer), Charles (14, farm laborer),
George (11) and James (8). The 1900 Census shows him
as 63, resident of Union Township in Ross Co OH, native of
Ohio, farm laborer, widower, could read but not write and
living with Thomas James family. The Index to Athens
County Death Records shows he died December 14, 1903.
The Asylum Grave Book shows burial on December 15,
1903.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
3
551
301
1108
Name
Born
Died
F Pixley
Martha
1856
1929 2613*:
2780
Perry:
Hocking
F Plaunso
Elizabeth
1824
1910 4525
Highland
M Pleasant
Lee
Verne
1909
1966
Patient #
County
Scioto
Yr Admitted Comments
1893: 1895 Admission Records are missing. Re-admitted June 6, 1895
as 39, resident of Falls Township in Hocking Co OH, native
of Ohio, housewife, married, reads and writes, Baptist,
violent, destructive, homicidal, 4 children youngest 5 months
and husband Charles. The 1900 Census shows her as 44,
native of Ohio, married with four children and three living,
could not read or write and a patient in the Asylum. The
1910 Census shows her as 54, married with four children,
could read and write and a patient in the Asylum. The 1920
Census shows her as 63, married, could read and write and
a patient in the Asylum. Ohio Deaths shows she died
January 21, 1929. The Asylum Grave Book shows cause fo
death as Chronic Myocarditis and burial on January 23,
1929.
1908 Headstone missing. Admission Records show her as 84,
resident of Liberty Township in Highland Co OH, native of
Highland Co OH, transferred from County Infirmary, gray
hair, gray eyes, 4' 9 1/2", 120 lbs., housekeeper, married,
poor education, unknown religion and possibly 2 children.
Admitted June 10, 1908. The Asylum Grave Book
showscause of death as Asthma and burial on January 10,
1910.
BLACK. Has headstone with name and dates. Not in
Admissions Index. The 1920 Census shows him as 12,
resident of Dover Township in Mason Co KY, native of
Kentucky, living with father James (56, farm laborer), mother
Maggie (29), Sallie (15), Hannah (9), Edna (7) and Robert
(10 months). Ohio Deaths shows him as 57, formerly of
Portsmouth in Scioto Co OH, non-white, single and died
September 30, 1966.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
281
Name
Born
F Poling
Euda
Died
Patient #
1908 3464
County
Noble
Yr Admitted Comments
1900 Admission Records show her as about 64, resident of
1
436
M Polly
George
E.
1877
1908 5123
Scioto
1908
2
501
F Ponice
Kate
1850
1924 6413*
Hocking
1924
Center Township in Noble Co OH, native of Ohio, domestic,
single limited education, no religion and no children.
Admitted November 23, 1900. The Index to Athens County
Death Records shows she died March 29, 1908. The
Asylum Grave Book shows burial on March 30, 1908.
BLACK. Admission Records show him as 33, resident of
Wayne Township in Scioto Co OH, 144 lbs., 5' 8", laborer,
separated, no education, and Protestant. Admitted April 23,
1908. The 1880 Census shows him as 3, resident of
Chillicothe in Ross Co OH, native of Ohio, living with father
John (28, laborer), mother Eliza (29, keeping house), Henry
(8), Charles (6), Alice (1) and grandmother Catherine Hart
(42, washer woman). The 1900 Census shows him as 26,
resident of Portsmouth in Scioto Co OH, native of Ohio, mill
laborer, could read but not write, living with father John (47,
plasterer), mother Eliza (52), James (19, house porter), Earl
(18) and Mable (13). The Asylum Grave Book shows burial
on October 31, 1908.
Admission Records are missing. The only Kate is in the
1880 Census which shows her as 30, resident of Brooke
County WV, native of Ireland, keepinghouse, living with
husband James (30, laborer), Patsy (12) and Michael (10).
Ohio Deaths shows she died August 29, 1924. The Asylum
Grave Book shows cause of death as Broncho Pneumonia
and burial on August 29, 1924.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
250
Name
M Pool
Aaron
Born
Died
Patient #
1816
1895 2055*
County
Scioto
Yr Admitted Comments
1888 CIVIL WAR VETERAN Admission Records are missing.
The 1850 Census shows him as 37, resident of Harrison
Township in Scioto Co OH, native of Ohio, farmer, living with
father Andrew (72, farmer), mother Sarah (62), wife Hulda
(22), Hasmon (10), Joseph (5), Lucinda (4) and Sarah (2).
The 1890 Census Veterans Schedule indicates he was a
Private in the 27th OVI, Company G. The Ohio Roster
shows he was 45, entering the service August 3, 1861 and
discharged June 9, 1862 at St. Louis on Surgeon’s
certificate of disability. This information is confirmed by The
National Park Service’s Civil War Soldiers and Sailors
System. The National Archives Rolls show he enlisted
August 3, 1861 at Camp Chase, mustered in August 14,
1861 at Camp Chase, 47, 5’ 6 ½”, dark complexion, brown
eyes, sandy hair, born in Scioto County OH, detached to
guard Regimental baggage February 1862, sick in hospital
March – June 1862 and discharged June 9, 1862 at St.
Louis MO “by reason of protracted illness.” See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Index to Athens County Death Records shows
him as Poole and died September 20, 1895. The Asylum
Grave Book shows burial on September 21, 1895. VA
marker installed 10/29/11
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
854
Name
Born
Died
M Porter
William
1878
1935 9892*
Patient #
County
Scioto
Yr Admitted Comments
1935 SPANISH AMERICAN WAR VETERAN Admission Records
are missing. The 1920 Census shows him as 41, resident of
Wayne Township, native of Kentucky, steel mill laborer,
widower, and could read and write. The 1930 Census shows
him as 52, resident of Green Township in Scioto Co OH,
native of Kentucky, retail grocer, living with wife Grace (22),
Elijah (18, farm laborer), Diward (13) and Vernon (1). The
US Army Register of Enlistments shows him as 19, resident
of Bowling Green, KY, native of Kentucky, musician, dark
hair, dark eyes, dark brown complexion, enlisted August 26,
1898 in the band Company I of the 24th Infantry and
discharged January 15, 1899. The Death Certificate shows
him as born in 1872, committed from Scioto County OH,
laborer, married, suffered from Syphilis and died of Cirrhosis
of the liver on November 2, 1935 and buried November 4,
1935. The Asylum Grave Book shows cause of death as
Cirrhosis of liver and burial on November 6, 1935.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
1
838
232
Name
F Postlethw
ait Sadie
Born
Died
1879
1968 4249
M Potts
1833
Landon O.
Patient #
County
Meigs
Yr Admitted Comments
1905 Has headstone with name and dates. Admission Records
show her as 26, resident of Lebanon Township in Meigs Co
OH, native of Meigs Co OH, 115 lbs., 5' 5", black hair, black
eyes, house work, married, Methodist, domestic trouble,
husband Clem of Zanesville, father George Cochran of
Ravenswood WV, and brother Andrew Cochran of
Ravenswood. Admitted November 29, 1905. The 1900
Census shows her as Zada, 21, resident of Grant in Jackson
County WV, dress maker, could read and write, living with
her brother William (27, farmer), sister-in-law Malinda (25),
cousins Eva (3), George (2), Mary (10 months) and sister
Sarah (16). The 1920 Census shows her as 40, married and
a patient in the Asylum. The 1930 Census shows her as 50,
married, could read and write and a patient in the Asylum.
The 1940 Census shows her as 63, native of Ohio, married
and a patient in the Asylum. Ohio Deaths shows her as 88,
former resident of Meigs Co OH, married and died October
9, 1968.
1893 2113*
Clermont
1888 Admission Records are missing. The 1850 Census shows
him as 38, resident of Tate Township in Clermont Co OH,
native of Virginia, farmer, living with wife Serena (30), Nawal
(8) and George (2). The 1860 Census shows him as 47,
resident of Tate Township in Clermont Co OH, native of
Virginia, farmer, wife Sarena (40) and children Norvall (18),
Barton (9), Sarah (7) and Ann (4). The 1870 Census shows
him as 55, resident of Tate Township in Clermont Co OH,
native of Virginia, insane, living with wife Serena (49,
keeping house), Norvel (28, farmer), Elizabeth (28, house
keeping), Barton (19, farm worker), Sarah (17, house
keeping), Sabastian (10) and Seymour (6). The 1880
Census shows him as 66, native of Ohio, former farmer,
married and a patient in the Dayton Asylum. The Index to
Athens County Death Records shows he died November 19,
1893. The Asylum Grave Book shows burial on November
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
285
Name
Born
Died
F Potts
Rebecca
1859
1908 4452
Patient #
County
Monroe
Yr Admitted Comments
1907 Admission Records show her as 48, resident of Center
2
968
M Poulen
John
1876
1944 10586*
Carroll
1939
2
806
M Powel
Harvey
1896
1932 7683*
Scioto
1923
1
390
M Powell
Andrew
1905
Township in Monroe Co OH, native of Monroe Co OH,
transferred from County Infirmary, gray hair, gray eyes, 5' 7
1/2', 11 lbs., housewife, married, limited education,
Protestant and 2 children youngest about 15. Admitted
August 29, 1907. The Asylum Grave Book shows burial on
July 6, 1908.
Admission Records are missing. The 1940 Census shows
him as 64, former resident of Carroll OH, native of South
Carolina, single and a patient in the Asylum. Ohio Deaths
shows he died January 9, 1944. The Asylum Grave Book
shows cause of death as Cerebral Arteriosclerosis and
burial on January 11, 1944.
BLACK. Admission Records are missing. The World War I
Draft Registration shows a Harvey Powell as 24, born in
1892, living in Portsmouth in Scioto Co OH, laborer, single,
contributes to mother's support and a speech impediment.
The 1930 Ceusus shows him as 34, native of Ohio, single,
could read and write and a patient in the Asylum. Ohio
Deaths shows he died December 20, 1932. The Asylum
Grave Book shows cause of death as Pulmonary
Tuberculosis and burial on December 21, 1932.
Could be Andrew J. (3015, Jackson, 1895 & 4099,
Jackson, 1902) or Andrew H. (1960*, Monroe, 1887 &
4180, Monroe, 1903) The Index to Athens County Death
Records shows he died December 24, 1905. The Asylum
Grave Book shows burial on December 26, 1905.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
880
Name
M Powell
Arthur
2
909
M Powell
Elliott
1
45
F Powell
Evaline
Born
Died
1872
1936 3512
1830
Patient #
County
Meigs
Yr Admitted Comments
1899 Admission Records show him as 27, resident of Lebanon
Township in Meigs Co OH, laborer, single, and Methodist.
Admitted March 10, 1899. The 1900 Census shows him as
28, single, native of Ohio, former laborer, could read and
write and a patient in the Asylum. The 1920 Census shows
him as 47, single, could read and write and a patient in the
Asylum. The 1930 Census shows him as 57, single, could
read and write and a patient in the Asylum. The Asylum
Grave Book shows cause of death as Myocarditis and burial
on October 30, 1936.
Admission Records are missing. Ohio Deaths shows he
died March 23, 1939. The Asylum Grave Book shows cause
of death as Chronic Nephritis and burial on March 25, 1939.
1939 8929*
Lake
1930
1885 1387
Meigs
1884 Admission Records show her as 54, resident of Sutton
Township in Meigs Co OH, native of West Virginia, in state 9
years, housekeeper, married, no education, Baptist, abused
by husband and had 6 children. Admitted April 8, 1884. The
1880 Census shows her as 48, resident of Sutton Township
in Meigs Co OH, native of West Virginia, could not read or
write and living with husband Thomas (54, miner). The
Index to Athens County Death Records shows she died
February 3, 1885. The Asylum Grave Book shows burial on
February 3, 1885.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
186
Name
Born
Died
Patient #
M Powell
Jefferson
1852
1890 1197
County
Ross
Yr Admitted Comments
1881 BLACK. Admission Records show him as 29, resident of
Scioto Township in Ross Co OH, born in Chillicothe in Ross
Co OH, laborer, Baptist, and violent. Admitted September
13, 1881. The 1860 Census shows him as 11, resident of
Chillicothe in Ross Co OH, native of North Carolina, living
with father Weitt (50, laborer), mother Pricilla (41), Malinda
(19), Edward (14), Lucy (6), Wellington (3) and Allie (5
months). The 1880 Census shows him as 28, resident of
Chillicothe in Ross Co OH, native of Ohio, laborer, living with
mother Pricilla (58, keeping house), husband Wyatt (22,
laborer), Edward (31, paper mill worker), Wellington (23,
laborer) and Eaton (19, laborer). The Index to Athens
County Death Records shows she died July 26, 1890. The
Asylum Grave Book shows burial on July 26, 1890.
Admission Records show him as 47, resident of Athens
Township in Athens Co OH, native of Virginia, barber,
separated, no education, and Methodist-Episcopal. Admitted
December 8, 1897. The 1880 Census shows him as 28,
resident of Nelsonville in Athens Co OH, native of Virginia,
barber, could read but not write, living with wife Hannah (26,
keeping house) and Frankie (3). The Index to Athens
County Death Records shows he died January 27, 1900.
The Asylum Grave Book shows burial on January 27, 1900.
1
309
M Powell
John
1850
1900 3331
Athens
1897
1
112
F Powell
Mahala
1849
1892 2122*
Meigs
1889 Admission Records are missing. The 1880 Census shows
her as 31, resident of Olive Township in Meigs Co OH,
native of Ohio, keeping house and living with husband
William (29, laborer). The Index to Athens County Death
Records shows she died October 13, 1892. The Asylum
Grave Book shows burial on October 15, 1892.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
871
886
Name
Born
Died
Patient #
M Powell
Martin
1868
1936 2608*
M Prall
Edward
1877
1937 5985*
County
Washington
Hocking
Yr Admitted Comments
1892 Admission Records are missing. The 1900 Census shows
1913
him as 31 (b. November 1868), native of Ohio, laborer,
single, could not read or write and a patient in the Asylum.
The 1920 Census shows him as 51, native of Ohio and a
patient in the Asylum. The Asylum Grave Book shows
cause of death as rupture of left ventricle and burial on July
7, 1936.
Headstone missing. Admission Records are missing. The
1910 Census shows him as 32, resident of Ward Township
in Hocking Co OH, native of Ohio, married 12 years, miner,
living with wife Sarah (32), Arthur (10), Delmar (9), Luetta
(7), Sylvia (6) Edith (3) and William (1). The World War I
Draft Register shows him as 41, born 1877, former resident
of Carbon Hill in Hocking Co OH and a patient in the
Asylum. The 1920 Census shows him as 43, married, could
read and write and a patient in the Asylum. The 1930
Census shows him as 52, married, could read and write and
a patient in the Asylum. The Asylum Grave Book shows
cause of death as Septicaemia and burial on June 5, 1937.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
164
Name
F Prather
Mary
Born
Died
Patient #
1850
1899 3107
County
Clermont
Yr Admitted Comments
1898 Admission Records show her as 48, resident of Washington
Township in Clermont Co OH, native of Ohio, no occupation,
single, common education, Protestant, violent, threatening,
suicidal, had been expelled from church and no children.
Admitted April 16, 1898. The 1850 Census shows her as 5
months (b. ca. April 1850), resident of Franklin Township in
Clermont Co OH, native of Ohio, living with mother Hannah
(35), Charles (8), John (3), Elizabeth Browning (11), John
McMahan (16, boatman) and James Huntington (79). The
1860 Census shows her as 11, resident of Washington
Township in Clermont Co OH, native of Ohio, living with
mother Hannah (45, farmer), Charles (18, farm laborer),
John (12) and James Huntington (89). The 1870 Census
shows her as 20, resident of Washington Township in
Clermont Co OH, native of Ohio, living with mother Hannah
(55, keeping house) and John (22, farm laborer). The 1880
Census shows her as 30, resident of Washington Township
in Clermont Co OH, native of Ohio and living with mother
Hannah (65, keeping house). The Index to Athens County
Death Records shows she died April 9, 1899. The Asylum
Grave Book shows burial on April 10, 1899.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
1
560
118
170
Name
F Prather
Nancy E.
Born
Died
1852
1929 1261
County
Adams
Yr Admitted Comments
1883 Headstone missing. Admission Records show her as 31,
resident of Tiffin Township in Adams Co OH, formerly of
West Union in Adams Co OH, living with her brother, single
and Methodist. Admitted January 31, 1883. The 1860
Census shows her as 7, resident of Manchester OH, native
of Ohio, living with father Henry (44, hackman), mother Mary
(44), John (17), William (15), Charles (9) and Alfred (4).
The 1880 Census shows her as 28, resident of Manchester
OH, native of Ohio, keeping house, living with father Henry
(67, mail contractor) and Alfred (23, bus driver). The 1900
Census shows her as 47 (b. October 1852), native of Ohio,
single, could read and write and a patient in the Asylum.
The 1910 Census shows her as 58, single, could not read or
write and a patient in the Asylum. The 1920 Census shows
her as 67, single, could read and write and a patient in the
Asylum. Ohio Deaths shows she died August 1, 1929. The
Asylum Grave Book shows cause fo death as Carcinoma of
the right breast and burial on August 2, 1929.
F Price
Elizabeth
M Price
George
W.
Patient #
1893 2159*
1837
1889 783:
1819
Scioto
Jackson:
Jackson
1890 Headstone missing. Admission Records missing. The
1877: 1886
Index to Athens County Death Records shows her as Eliza
and died July 24, 1893.The Asylum Grave Book shows
burial on July 24, 1893.
Admission Records show him as 40, resident of Madison
Township in Jackson Co OH, and formerly in the County
Infirmary. Admitted November 28, 1877. Re-Admitted
August 12, 1886. The 1880 Census shows him as 43, native
of Ohio, former farmer, single and a patient in the Asylum.
The Index to Athens County Death Records shows he died
September 15, 1889. The Asylum Grave Book shows burial
on September 15, 1889.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
104
365
Name
Born
Died
F Price
Hannah
1848
1892 1178
F Price
Margaret
1838
Patient #
County
Scioto
Yr Admitted Comments
1882 Admission Records show her as 34, resident of Clay
Township in Scioto Co OH, native of Scioto Co OH,
housekeeper, single, slight education, Protestant, violent
and destructive. Admitted April 25, 1882. The 1850 Census
shows her as 5, resident of Clay Township in Scioto Co OH,
native of Ohio, living with father Elie (37, farmer), mother
Mary (35), William (10), Eliza (9), Sarah (7) and M.A. (2).
The 1860 Census shows her as Anna, 14, resident of Clay
Township in Scioto Co OH, native of Ohio, living with father
Eli (46, laborer), mother Mary (46), William (19, laborer),
Eliza (18), Sarah (16), Mary (12), John (7), Joanna (6), Levi
(2) and Harriet (2 months). The 1880 Census shows her as
37, resident of Portsmouth OH, native of Ohio, single, living
with brother-in-law Freeman (38, drayman), sister Sarah (34,
keeping house), and their children. The Index to Athens
County Death Records shows she died March 30, 1892.
The Asylum Grave Book shows burial on April 2, 1892.
1914 3626*
Gallia
1901 Admission Records are missing. The 1900 Census shows
her as 62, native of Ohio, widow, could read but not write
and a patient in the Gallia County Infirmary. The Asylum
Grave Book shows cause of death asAortic Regurgitation
and burial on May 20, 1914.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
575
599
Name
F Price
Mary
Jane
Born
Died
1859
1930 4079
M Price
1844
William. S.
Patient #
County
Pike
Yr Admitted Comments
1904 Admission Records show her as 45, resident of Pebble
Township in Pike Co OH, native of Pike Co OH, brown eyes,
brown hair, house keeper, very limited education, Protestant,
viscious, homocidal, violent and had three children. The
1870 Census shows her as 11, resident of Jackson
Township in Pike Co OH, native of Ohio, living with father
John (47), mother Anna (45), William (18), Rose Anna (16),
Lucinda (14), Margaret (9), Anna (5) and Berith (4). The
1880 Census shows her as 18, resident of Jackson
Township in Pike Co OH, native of Ohio, single, idiotic, could
not read and write, living with father John (57, farm laborer),
mother Anna (46, keeping house), Margaret (16), Anna (15)
and Burtha (12). The 1920 Census shows her as 60, single,
could read and write and a patient at the Asylum. The 1930
Census shows her as 70, single, could read and write and a
patient in the Asylum. Ohio Deaths shows she died
September 22, 1930. The Death Certificate shows her as
about 71 (b. about 1859), forner resident of Pike Co OH,
single and died September 22, 1930. The Asylum Grave
Book shows cause of death as Arteriosclerosis and burial on
September 25, 1930.
1919 6944*
Meigs
1918 Admission Records are missing. The 1860 Census shows
him as 16, resident of Salisbury Township in Meigs Co OH,
native of Ohio, living with father St. Clair (40, farmer),
mother Cylinda (40), James (15), Mary (14), Robert (12),
Clarissa (11), Franklin (7), Daniel (5) and Justicia (2). Ohio
Deaths shows he died January 11, 1919. The Asylum
Grave Book shows cause of death as Myocarditis and burial
on January 13, 1919.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
709
Name
F Priest
Josie
Alice
Born
Died
Patient #
1860
1944 5015*
County
Gallia
Yr Admitted Comments
1912 BLACK Admission Records are missing. The 1920 Census
shows her as 60 and a patient in the Asylum. The 1930
Census shows her as 70, widow, could read and write and a
patient in the Asylum. The 1940 Census shows her as Alice
J., 73, native of Alabama, married and a patient in the
Asylum. Ohio Deaths shows she died January 20, 1944.
The Asylum Grave Book shows cause of death as Cerebral
Thrombosis and burial on January 21, 1944.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
515
Name
M Prindle
Daniel
Born
Died
Patient #
1845
1914 4533
County
Pickaway
Yr Admitted Comments
1904 Admission Records show him as 59, resident of Scioto
Township in Pickaway Co OH, native of Pickaway Co OH,
farmer, widower, Methodist, had been in the penitentiary,
violent, destructive, mother, sister, and uncle insane, and
had brother David at Circleville RFD and sister Elizabeth
Hudson at Orient RFD. Admitted November 15, 1904. The
1850 Census shows him as 5, resident of Scioto Township
in Pickaway Co OH, native of Ohio, living with father David
(49, farmer), mother Hannah (40), Ann (21), Salinda (18),
David (16), Mary (15), Orilla (13), Elizabeth (10), John (7)
and Sarah (2). The 1860 Census shows him as 15, resident
of Scioto Township in Pickaway Co OH, native of Ohio, living
with father David (59, farmer), mother Hannah (49),
Elizabeth (18), John (17, farm hand) and Sarah (12). The
1870 Census shows him as 22, resident of Ohio Township in
Pickaway Co OH, native of Ohio, farm laborer, single, living
with father David (69, farmer), mother Hannah (59, keeping
house), John 25, farm laborer), Jane 19), Ann (1) and Flora
Hudson (5). The 1880 Census shows him as 35, resident of
Scioto Township in Pickaway Co OH, native of Ohio, farmer,
could not read or write, living with wife Sarah (30, keeping
house), Anna (12), Banna (8), Jesse (5), Ona (2) and
boarder George Gains (17, farm laborer). The 1900 Census
shows him as 54, resident of Wilmington Township in
Dekalb County IN, native of Ohio, widower, could read and
write, living with cousin Victoria Gibson (41) and her mother
Aurilla Mottinger (84). Ohio Deaths shows he died February
3, 1914. The Asylum Grave Book shows cause of death as
Hentingtosis Chorea and burial on February 6, 1914.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
572
Name
F Pryor
Lucy
Born
Died
Patient #
1848
1930 5560*
County
Noble
Yr Admitted Comments
1917 Admission Records are missing. The 1850 Census shows
her as Lucy Prean or Preor (Pryor), 2, resident of Elk
Township in Monroe Co OH, native of Ohio, living with father
Howard Prean or Preor (33, farmer), mother Phoebe (31),
Ann (9), Isaac (6), John (5), Margaret (4) and Caroline (1).
The 1860 Census shows her as 13, resident of Elk
Township in Noble Co OH, living with father Milward
(Howard) Prior (Pryor) (41, farmer), mother Pheba (39,
domestic), Ann (19, domestic), Isaac (17, farmer), John (16,
farmer), Jane 14), Evaline (10), Emaline (8), James (5) and
Malinda (1). The 1870 Census shows her as 20, resident of
Elk Township in Monroe Co OH, native of Ohio, helps
mother, living with father Howard (51, farmer), mother
Phoebe (51, keeping house), Isaac (24, farm laborer), Jane
(22, helps mother), Caroline (18, helps mother), Evaline (17,
helps mother), Emaline (15, helps mother), James (14, farm
laborer), Malinda (11), Phoebe (7) and Lucy (85). The 1880
Census shows her as 32, resident of Elk Township in Noble
Co OH, native of Ohio, house keeper, single, living with
father Howard (63, farmer), mother Phoebe (59, keeping
house), Evilan (28, house keeper), Malinda (21, house
keeper) and David Vance (9). The 1920 Census shows her
as 72 and a patient in the Asylum. The 1930 Census shows
her as 82, single, could read and write and a patient in the
Asylum. Ohio Deaths shows she died July 20, 1930. The
Asylum Grave Book shows cause of death as Broncho
Pneumonia nad burial on July 22, 1930. Additional marker
placed in November 2012.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
507
Name
F Pryor
Nancy
Ann
Born
Died
Patient #
1849
1925 5654*
County
Monroe
Yr Admitted Comments
1918 Admission Records are missing. The 1910 Census shows
her as Nancy A, 62, resident of Woodsfield in Monroe Co
OH, native of Indiana, married 19 years (ca. 1891), mother
of one child, could read and write and living with husband
Smiley (58). The 1920 Census shows her as 71 and a
patient in the Asylum. Ohio Deaths shows she died August
31, 1925. The Asylum Grave Book shows cause of death as
Carcunoma of uterus and burial on August 31, 1925.
Additional marker placed in November 2012.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
944
Name
M Pryor
Smiley
Born
Died
Patient #
1852
1942 6876*
County
Monroe
Yr Admitted Comments
1918 Headstone broken. Admission Records are missing. The
1860 Census shows him as 8, resident of Wayne Township
in Monroe Co OH, native of Ohio, living with father Smiley
(52, farmer), mother Mary (47, domestic), Adaline (22,
domestic), Clia (20, domestic), Joseph (18, farm laborer),
Sarah (17, domestic), William (12), Hartless (6) and Thomas
(3). The 1870 Census shows him as 18, resident of Wayne
Township in Monroe Co OH, native of Ohio, farm worker,
could not read or write, living with father Smiley (62, farmer),
mother Mary (59, keeping house), William (21, cabinet
maker), Nancy (16), Hartless (16, farm worker) and Mary (3
months). The 1880 Census shows him as 28, resident of
Wayne Township in Monroe Co OH, native of Ohio, farm
laborer, living with father Smiley (72, farmer) and mother
Mary (68, keeping house). The 1910 Census shows him as
58, resident of Woodsfield in Monroe Co OH, native of Ohio,
no occupation, married 19 years, could not read or write and
living with wife Nancy (62, mother of 1 child, could read and
write). The 1920 Census shows him as 68 and a patient in
the Asylum. The 1930 Census shows him as 78, married,
could read and write and a patient in the Asylum. The 1940
Census shows him as 88, married and a patient in the
Asylum. Ohio Deaths shows he died March 6, 1942. The
Asylum Grave Book shows cause of death as General
Arteriosclerosis and burial on March 9, 1942. Additional
marker placed in November 2012.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
719
589
Name
Born
Died
Patient #
M Puckett
Monroe
1856
1926 5448*
M Pulliam
William C.
1860
County
Pickaway
Yr Admitted Comments
1910 Admission Records are missing. The 1880 Census shows
him as 23, resident of Buckskin Township in Ross Co OH,
native of Virginia, farmer, could not read or write and living
with wife Jennie (22, keeping house). The 1900 Census
shows him as 46, resident of Perry Township in Pickaway
Co OH, native of Virginia, married 20 years, farmer, could
read and write, rented, living with wife Jane (40) and Lena
(1). The 1910 Census hsows him as 54, resident of Perry
Township in Pickaway Co OH, native of Ohio, farmer,
married 30 years, owned farm, living with wife Jane (53) and
Lena (10). The 1920 Census shows him as 64, married,
could read and write and a patient in the Asylum. Ohio
Deaths shows he died November 9, 1926. The Asylum
Grave Book shows cause of death as Arteriosclerosis and
burial on November 10, 1926.
1918 6839*
Highland
1918 Admission Records are missing. The 1880 Census shows
him as 20, resident of Salem Township in Highland Co OH,
native of Ohio, living with father ---- (59, brick mason) and
mother ---- (39, keeping house). Ohio Deaths shows he
died September 29, 1918. The Asylum Grave Book shows
cause of death as Dementia Paralyticae and burial on
September 30, 1918.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
533
Name
F Purdue
Mariah
Born
Died
Patient #
1860
1927 1802:
3100:
3754
County
Adams:
Pike: Pike
Yr Admitted Comments
1887: 1898: 35, resident of Meigs Township in Adams Co OH, native of
Pike Co OH, housewife, married, no education, no religion,
1903
very violent, suicidal, homicidal, 5 children, 4 living youngest
8 months. Admitted May 17, 1887. Re-admitted March 30,
1898 as 38, resident of Mifflin Township in Pike Co OH,
housekeeper, married, no education, Protestant, violent, six
children, 4 living youngest 3. Re-admitted January 7, 1903
as 42, resident of Mifflin Township in Pike Co OH,
housekeeper, married, no education, Protestant, violent, 5
children youngest 5. The 1900 census shows her as 39 (b.
September 1860), native of Ohio, married, mother of 8
children with 4 living, could not read or write and a patient in
the Asylum. The 1910 Census shows her as 49, married,
mother of 5 children, could read and write and a patient in
the Asylum. The 1920 Census shows her as 58, married,
could read and write and a patient in the Asylum. Ohio
Deaths shows she died June 30, 1927. The Asylum Grave
Book shows cause of death as Arteriosclerosis and burial on
July 1, 1927.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
745
Removed
332
1
298
Name
Born
Died
M Purdum
Caleb
1856
1928 3322
F Purdum
Ellen
M Purl
Josiah
XXXX
Patient #
County
Yr Admitted Comments
1897 Admission Records show him as 41, resident of Twin
Ross
Township in Ross Co OH, native of Ross Co OH, had been
in County Jail, farmer, divorced, limited education,
Protestant, homicidal, father and brother insane. Admitted
November 9, 1897. The 1860 Census shows him as 5,
resident of Twin Township in Ross Co OH, native of Ohio,
living with father James (36, farmer), mother Mary (36),
John (17, farm hand), George (15), Margaret (13), Catherine
(11), Jeramiah (9), William (7) and Jane (1 month). The
1870 Census shows him as 14, resident of Twin Township in
Ross Co OH, native of Ohio, farm worker, could not read or
write, living with father James (50, farmer), mother Mary
(50), Catherine (20), Jerry (18), William (16), Sarah (12),
Mary (7) and Dayton (5). The 1900 Census shows him as
43 (b. August 1856), native of Ohio, former laborer, widower,
could read and write and a patient in the Asylum. The 1920
Census shows him as 63, divorced, could read and write
and a patient in the Asylum. Ohio Deaths shows he died
October 16, 1928. The Asylum Grave Book shows cause of
death as Arteriosclerosis and burial on October 18, 1928.
1911 XXXX
XXXX
1899 2289*
Perry
XXXX
Removed 3-02-1915 by Newsom.
1889 Admission Records are missing. Admissions Index shows
him as Purl. The Index to Athens County Death Records
shows he died July 17, 1899. The Asylum Grave Book
shows him as Josiah Purl and burial on July 20, 1899.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
804
Name
F Purtee
Myrtle
2
414
F Pyles
Nancy
1
127
F Pyles
Sarah E.
Born
Died
1898
1962 6069*
1855
Patient #
County
Scioto
Yr Admitted Comments
1921 Has headstone with name and dates. The 1920 Census
1918 5372*
Athens
1915
1894 15
Washington
1874
shows her as 40, resident of Porter Township in Scioto Co
OH, native of Iowa, could read and write, living with husband
George (62, carpenter), Roy (19), Nellie (11) and Elizabeth
(5). The 1930 Census shows her as 31, native of Ohio,
single, could read and write and a patient in the Asylum.
The 1940 Census shows her as 39, native of Ohio, single
and a patient in the Asylum. Ohio Deaths shows her as 64,
former resident of Portsmouth OH, single and died April 16,
1962.
Admission Records are missing. Ohio Deaths shows she
died January 20, 1918. The Asylum Grave Book shows
cause of death as Pulmonary Tuberculosis and burial on
January 26, 1918.
Admission Records show her as 19, resident of Liberty
Township in Washington Co OH, had been at Columbus
Asylum and transferred from County Infirmary. Admitted
January 28, 1874. The 1880 Census shows her as 25,
native of Ohio, single and a patient in the Asylum. The
Index to Athens County Death Records shows she died July
13, 1894. The Asylum Grave Book shows burial on July 14,
1894.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
279
Coolville
2
549
Name
Born
Died
F Quimby
Louisa
1830
1907 3611
F Quinn
Sadie
1912
M Rabbitt
John
Patient #
County
Washington
Yr Admitted Comments
1901 Admission Records show her as 44, resident of Marietta
Township in Washington Co OH, had been in some asylum
and at the County Infirmary for 25 years. Admitted October
9, 1874. Re-admitted August 26, 1886 from the Washington
County Infirmary after being released from Asylum in
October 1883. Re-admitted November 6, 1901 as 70,
resident of Marietta Township in Washington Co OH, no
occupation, single, limited education, Protestant and no
children. The 1850 Census shows her as 17, native of Ohio
and a patient in the Columbus Asylum. The 1860 Census
shows her as 27, native of Ohio, insane and a patient in the
Washington County Infirmary. The 1870 Census shows her
as 40, native of Ohio, pauper, insane, could not read or write
and a patient in the Washington County Infirmary. The 1880
Census shows her as 50, native of Ohio, single, could not
read or write and a patient in the Asylum. The 1900 Census
shows her as 70, native of Ohio, single, could not read or
write and a patient in the Washington County Infirmary. The
Asylum Grave Book shows burial on November 22, 1907.
1990
1916 6168*
Perry
1914
BLACK. Not in Admissions Index. Ohio Deaths shows her
as 78 (b. September 4, 1912), resident of Zanesville, native
of Kentucky, formerly of Marion Co OH, former typist, three
years of college and died October 4, 1990. The Social
Sceurity Index shows her as born September 6, 1912 and
died in October 1990 in Athens OH. Buried October 6,
1990.
Admission Records are missing. Ohio Deaths shows he
died October 8, 1916. The Asylum Grave Book shows
cause of death as Dementia Paralyticae and burial on
October 9, 1916.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
478
Name
F Racy
Anna
2
708
F Radcliff
Alice
2
705
M Radhgebe
r Adam
Removed
693
2
515
M Radiff
James
F Ragland
Agnes
Born
Died
Patient #
1882
1922 5211*
County
Yr Admitted Comments
1914 Admission Records are missing. The 1920 Census shows
Scioto
1943 8351*
Athens
1938
1865
1926 6437*
Hocking
1915
XXXX
1925 XXXX
XXXX
1831
1926 4754*
Jackson
XXXX
her as 38 and a patient in the Asylum. Ohio Deaths shows
she died December 19, 1922. The Asylum Grave Book
shows cause of death as Pulmonary Tuberculosis and burial
on December 23, 1922.
Admission Records are missing. The 1930 Census shows
her as 49, resident of Athens in Athens Co OH, native of
Ohio, servant, roomer, widow, could read and write and
living with Frank Webster (75). The 1940 Census shows her
as 70, native of Ohio, married and a patient in the Asylum.
Ohio Deaths shows she died November 20, 1943. The
Asylum Grave Book shows cause of death as Senile
Psychosis and burial on November 23, 1943.
Admission Records are missing. The 1900 Census shows
him as 35, born 1865, resident of Manhattan, NY, native of
Germany, immigrated in 1892, cooper, could not read or
write or speak English, rented house, living with wife Anne,
33, native of Germany, immigrated in 1892, no occupation
and could not read or write or speak English. The 1920
Census shows him as 51, married, could read and write and
a patient in the Asylum. Ohio Deaths shows she died
January 2, 1926. The Asylum Grave Book shows cause of
death as Pulmonary Tuberculosis and burial on January 4,
1926.
Body Removed.
1910 BLACK. Admission Records are missing. The 1920 Census
shows her as 89 and a patient in the Asylum. Ohio Deaths
shows she died March 5, 1926. The Asylum Grave Book
shows cause of death as Arteriosclerosis and burial on
March 6, 1926.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
266
Name
Born
Died
Patient #
County
1888 Admission Records are missing. The 1860 Census shows a
M Raglin
Henry C.
1897 2104*
1919 6989*
Pickaway
1919
1924 3019
Gallia
1897
2
618
M Rakes
Gilbert
2
499
F Ralph
Harriett
1845
Highland
Yr Admitted Comments
William H., 7, resident of Dodson Township in Highland Co
OH, native of Ohio, living with father David (29, farmer),
mother Elizabeth (27), Martha (2), John Pugh (16, farm
laborer) and Margaret Pugh (21). The Index to Athens
County Death Records shows he died March [?] 20, 1897.
The Asylum Grave Book shows burial on May 21, 1897.
Headstone missing. Admission Records are missing. The
1880 Census shows him as 5, resident of Globe School
House Precinct in Greenup Co KY, living with father John
(39, blacksmith), motehr Sarah (39, keeping house), Ella
(15), Charles (13, farm worker), Frances (11), Myrta (9) and
Lucinda (7). The 1910 Census shows him as 37, resident of
South Union Township in Ross Co OH, native of Kentucky,
farm laborer, married 4 years on third marriage, could not
read or write, living with wife Belle (25), Bessie (9) and
boarder Benjamin Vest (63, widower, farm laborer). Ohio
Deaths shows he died December 11, 1919. The Asylum
Grave Book shows cause of death as Dementia Paralyticae
and burial on December 13, 1919.
Admission Records show her as 52, resident of Gallipolis
Township in Gallia Co OH, native of West Virginia, in state
30 years, house work, married, poor education, Protestant
and 8 children youngest 11. Admitted July 3, 1897. The
1900 Census shows her as 55, native of West Virginia,
married with eight children, could not read or write and a
patient in the Asylum. The 1910 Census shows her as 65,
married with four children, could read and write and a patient
in the Asylum. The 1920 Census shows her as 74, married,
could read and write and a patient in the Asylum. Ohio
Deaths shows she died August 24, 1924. The Asylum
Grave Book shows cause of death as Broncho Pneumonia
and burial on August 25, 1924.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
203
740
Name
Born
Died
F Ralph
Sarah J.
1852
1901 435:
3429
Morgan:
Morgan
1875: 1900 Headstone broken. Admission Records show her as 23
M Ramsey
John
1859
1928 596:
1895
Morgan:
Morgan
1876: 1887
Patient #
County
Yr Admitted Comments
and a resident of Meigsville Township in Morgan Co OH.
Admitted June 20, 1875. Re-admitted July 25, 1900 as 48,
resident of Morgan Township, transferred from Morgan
County Infirmary, hired help, single, limited education,
Methodist and no children. The 1860 Census shows her as
8, resident of Meigsville OH, naive of Ohio, living with father
Joseph (65, farmer), mother Mary (65), Alexander (22, farm
hand) and Mary (19). The 1870 Census shows her as 18,
resident of Meigsville OH, native of Ohio, domestic, Could
read and write and living with Samuel Fitch family. The
1880 Census shows her as 28, native of Ohio, single and a
patient in the Asylum. The Index to Athens County Death
Records shows she died October 6, 1901. The Asylum
Grave Book shows burial on October 7, 1901.
Admission Records show him as 20, resident of Morgan
Township in Morgan Co OH and admitted October 12, 1876.
Re-admission Records him as formerly of the Morgan
County Infirmary and re-admitted January 13, 1887. The
1880 Census shows him as 24, native of Ohio, former
printer, single and a patient in the Asylum. The 1910
Census shows him as 46, native of Ohio, single, could not
read or write and a patient in the Asylum. The 1920 Census
shows him as 61, native of Ohio and a patient in the Asylum.
Ohio Deaths shows he died March 6, 1928. The Asylum
Grave Book shows cause of death as Arteriosclerosis and
burial on March 8, 1928.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
357
Name
Born
Died
M Ramsey
Joseph
1857
1903 1115:378 Lawrence
6
Patient #
County
Yr Admitted Comments
1881: 1900 Admission Records show him as 24, resident of Upper
Township in Lawrence Co OH, admitted December 17,
1880. Readmitted October 2, 1908, laborer, single, poor
education, Protestant,from Lawrence County Infirmary. The
1860 Census shows him as 3, resident of Ironton in
Lawrence Co OH, native of Ohio and living with mother Ann
(25). The Index to Athens County Death Records shows he
died October 12, 1903. The Asylum Grave Book shows
burial on October 14, 1903.
Admission Records show him as 27, resident of Guyan
Township in Gallia Co OH, from Crown City, laborer, and
single. Admitted August 6, 1880. The 1860 Census shows
him as 10, resident of Guyan Township in Gallia Co OH,
native of Ohio, living with father William (32), mother
Barbary (32), Hiram (8), Ellen (6), Jane (4) and William (2).
The 1870 Census shows him as 19, resident of Guyan
Township in Gallia Co OH, native of Ohio, cooper, living with
father William (42, grocer), mother Barbara (42, keeping
house), Hiram (17, laborer), William (11), Harriet (9) and
Rosina (6 months). The 1880 Census shows him as 29,
resident of Crown City in Gallia Co OH, native of Ohio,
cooper, living with father William (52, farmer), mother
Barbara (52, keeping house), H.W. (28, grocer), Harriet (19)
and Rosanna (10). The Index to Athens County Death
Records shows he died November 4, 1892. The Asylum
Grave Book shows burial on November 5, 1892.
1
216
M Rankin
Lewis
1851
1892 1079
Gallia
1880
1
106
M Ranson
Phillip
1809
1884 737
Gallia
1877 Headstone missing. Admission Records show him as a
resident of Addison Township in Gallia Co OH. Admitted
October 30, 1877. The 1870 Census shows him as 61,
resident of Gallipolis Township in Gallia Co OH, native of
New York, insane and living in the County Infirmary. The
Index to Athens County Death Records shows he died April
22, 1884. The Asylum Grave Book shows burial on April 24,
1884.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
607
Name
Born
Died
Patient #
F Rapp
Viola
XXXX
1934 7074*
County
Ross
Yr Admitted Comments
1929 Private headstone installed. Admission Records are
3
805
F Rarey
Anna
1900
1962 6615*
Pickaway
1926
2
578
M Rathburn
Lewis
1842
1918 5996*
Meigs
1913
2
588
F Rauch
Mattie
1932 3951
Fairfield
1904
missing. The Asylum Grave Book shows cause of death as
Pulmonary Tubercuolsis and burial on April 28, 1934.
Has headstone with name and dates. The 1920 Census
shows her as 19, resident of Columbus in Franklin Co OH,
native of Ohio, servant, married, could read and write, living
with Francis Landacre. The 1930 Census shows her as 29,
native of Ohio, divorced, could read and write and a patient
in the Asylum. The 1940 Census shows her as 39, former
resident of Clarksburg in Pickaway Co OH, native of Ohio,
married and a patient in the Asylum. Ohio Deaths shows
her as 62, former resident of Pickaway Co OH, divorced and
died August 26, 1962.
Admission Records are missing. The 1900 Census show
him as 58, born 1842, resident of Middleport in Meigs Co
OH, native of Ohio, single, could read and write, and living
as an uncle with Goldwmith Cornwell (24, day laborer), and
his mother Eliza (60), sister Ida (22), Cora (18), and cousin
Samuel Rathburn (31). The 1910 Census shows a Louis
Rathburn, 67, resident of Middleport in Meigs Co OH, native
of Ohio, single and a border. Ohio Deaths shows he died
March 10, 1918. The Death Certificate shows him as 76 (b.
1842), committed from Meigs County OH, farmer, single,
suffered from Senility and died of Broncho Pneumonia on
March 10, 1918 and buried March 12, 1918. The Asylum
Grave Book shows cause of death as Broncho Pneumonia
and burial on March 12, 1918.
Admission Records show her as unknown age, resident of
Lancaster Township in Fairfield Co OH, had been in
Columbus Asylum, transferred from County Infirmary, no
education and Protestant. Admitted July 14, 1904. The
Asylum Grave Book shows cause of death as
Arteriosclerosis and burial on May 20, 1932.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
335
Name
Born
Died
Patient #
M Rausbotto
m Meers
1871
1902 2561*
County
Lawrence
Yr Admitted Comments
1891 Admission Records are missing. The 1900 Census shows
1
314
M Ray
William A.
1862
1900 3519
Ross
1899
2
672
F Raybourn
Biola
1859
1940 6107*
Fairfield
1922
3
808
F Reagan
Margaret
1912
1962
him as 29 (b. 1871), farm laborer, single, could not read or
write and a patient in the Asylum. The Asylum Grave Book
shows burial on June 6, 1902.
Admission Records show him as 37, barber, resident of
Scioto Township in Ross Co OH, widower, good education,
Protestant. Admitted March 22, 1899. The 1900 Census
shows him as 37 (b. October 1862), native of Ohio, former
barber, widower, could read and write and a patient in the
Asylum. The Index to Athens County Death Records shows
he died July 14, 1900. The Asylum Grave Book shows
burial on August 26, 1900. Additional marker placed in
November 2012.
Headstone missing. Admission Records are missing. The
1930 Census shows her as 71, native of Ohio, widow, could
read and write and a patient in the Asylum. Ohio Deaths
shows she died October 10, 1940. The Asylum Grave Book
shows cause of death as Lobar Pneumonia and burial on
October 10, 1940.
Has headstone with name and dates. Not in Admissions
Index. The 1940 Census shows her as 32, native of Ohio,
single and a patient in the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
1022
356
Name
Born
Died
Patient #
M Rebstock
Cary
1874
1948 5808*
F Reddy
Anna M
1826
County
Ross
Yr Admitted Comments
1912 Has headstone with name and date. Admission Records
are missing. The 1900 Census shows him as 26, resident of
Deerfield Township in Ross Co OH, native of Ohio, farm
laborer, could not read or write, living with father Chris (65,
harness maker), mother Sarah (61), George (34, jack of all
trades), James (22, house cleaner) and Ernest (18). The
1910 Census shows him as 34, resident of Deerfield
Township in ross Co OH, native of Ohio, farm laborer,
single, could read and write, living with father Christopher
(75, retail merchant), mother Sarah (70), William (43, farm
laborer), James (30, house painter) and Ernest (28, no
occupation). The World War I Draft Registration shows him
as 44, born 1874, former resident of Clarksburg in Ross Co
OH, medium height, medium build, brown hair, borwn eyes,
nearest relative Chris Rebstock and a patient in the Asylum.
The 1920 Census shows him as 45, single, could read and
write and a patient in the Asylum. The 1930 Census shows
him as 55, native of Germany, single, could not read or write
and a patient in the Asylum. The 1940 Census shows him
as Casey, 65, native of Germany, single and a patient in the
Asylum.
1913 4215
Belmont
1905 Admission Records show her as about 79, resident of
Richland Township in Belmont Co OH, formerly of Martin's
Ferry OH, transferred from County Infirmary, had been at
Columbus Asylum, widowed and German Lutheran.
Admitted September 11, 1905. The 1900 Census shows her
as Ready, 74, native of Germany, widow and a patient in the
Columbus Asylum. Ohio Deaths shows she died July 22,
1913. The Asylum Grave Book shows cause of death as
Carcinoma of Breast and burial on July 23, 1913.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
764
Name
Born
M Reed
Daniel
Died
Patient #
1929 7559*
County
Yr Admitted Comments
1922 Admission Records are missing. Ohio Deaths shows he
Pickaway
2
389
F Reed
Emma
1857
1916 3847
Pike
Removed
505
F Reed
Hannah
A.
XXXX
1925 XXXX
XXXX
1903
XXXX
died November 24, 1929. The Death Certificate shows him
as 77 (b. ca. 1852), native of Ross Co OH, at Asylum 6
years, 11 months, 3 days, died November 24, 1929 and
buried November 25, 1929. The Asylum Grave Book shows
cause of death as Arteriosclerosis and burial on November
25, 1929.
Admission Records show her as 45, resident of Pebble
Township in Pike Co OH, native of Pike Co OH, house
keeper, single, very limited education, no religion, arsonist
with one 13 year old child. Admitted April 19, 1903. The
1870 Census shows her as 13, resident of Perry Township
in Pike Co OH, native of Ohio, living with father Leonard (45,
keepinghouse), mother Ann (46, keeping house), Samuel
(16, farm laborer), Harriet (11), Eliza (8) and Mary (5). The
1880 Census shows her as 22, resident of Perry Township
in Pike Co OH, native of Ohio, single, living with father
Leonard (55, farmer), mother Ann (56, keeping house),
Samuel (26), Ella (18), Mary (15) and cousin Birch Trebur
(6). The 1900 census shows her as 42 (b. September 1857),
native of Ohio, single with one child, could not read or write
and a patient in the Pike County Infirmary. The 1910
Census shows her as 49, married, no children, could not
read or write and a patient in the Asylum. Ohio Deaths
shows she died May 14, 1916. The Death Certificate shows
her as 49 (b. ca. 1867), native of Ohio, housewife, in Asylum
13 years, 7 months, 20 days, died May 14, 1916 and buried
May 16, 1916. The Asylum Grave Book shows cause of
death as Myocarditis and burial on May 16, 1916.
Body Removed.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
642
622
Name
Born
Died
Patient #
M Reed
Merle
1891
1921 6889*
M Reed
Nelson
1862
1920 3098:
6146*
County
Clinton
Yr Admitted Comments
1918 BLACK. Admission Records are missing. The 1920 Census
Washington: 1896: 1914
Washington
shows him as 29 and a patient in the Asylum. Ohio Deaths
shows he died November 5, 1921. The Asylum Grave Book
shows cause of death as Status Epilepticus and burial on
November 7, 1921.
Admission Records show him as 34, resident of Aurelius
Township in Washington Co OH, laborer, separated, very
ordinary education Protestant, and violent. Admitted
February 18, 1986. Re-admission Records are missing. The
1870 Census shows him as 8, resident of Aurelius Township
in Washington Co OH, native of Ohio, living with father
Erastus (43, farmer), mother Nancy (31, keeping house),
Caroline (11), Juliete (9), Joseph (4) and Mary (1). The 1880
Census shows him as 17, resident of Aurelius Township in
Washington Co OH, native of Ohio, living with father Erastus
(53, farmer), Carry (21), Joseph (14), Mary (11), Jane (8)
and C.W. (7). The 1920 Census shows him as 57, widower,
could read and write and a patient in the Asylum. Ohio
Deaths shows he died April 9, 1920. The Death Certificate
shows him as 58 (b. ca. 1862), laborer, widower, in Asylum
5 years, 11 months, 29 days, died April 9, 1920 and buried
April 10, 1920. The Asylum Grave Book shows cause of
death as Gangrene of both feet (result from frozen feet) and
burial on April 10, 1920.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
2
317
422
742
Name
Born
Died
Patient #
M Reed
Samuel
1860
1900 3286
M Reed
William
1859
M Reese
Abraham
L.
1867
County
Perry
Yr Admitted Comments
1897 Admission Records show him as about 28, resident of Coal
Township in Perry Co OH, native of Pennsylvania, coal
miner, separated, very little education, Baptist, violent at
times, and brother in Asylum. Admitted August 4, 1897. The
1880 Census shows a Samuel as 22, resident of Zaleski
Township in Vinton Co OH, native of Pennsylvania, coal
miner, could not read or write, living with grandfather John
(65), grandmother Anne (65, keeping house), aunt Cornelia
(28), nephew John Turner (9), aunt Anne Shaw (26),
nephew Williams Shaw (9), mother Nancy (47, keeping
house), Anne (16), George (12) and ---- (9). The 1900
Census shows him as 40, native of Pennsylvania, miner and
a patient in the Asylum. The Index to Athens County Death
Records shows he died December 4, 1900. The Asylum
Grave Book shows burial on December 6, 1900.
1908 4994
1928 6481*
Pickaway
Meigs
1907 Headstone missing. Admission Records show him as a
1916
farm laborer, 48, resident of Scioto Township in Pickaway
Co OH & Pickaway County Infirmary. Admitted May 21,
1907. The Index to Athens County Death Records shows he
died March 6, 1908. The Asylum Grave Book shows burial
on March 7, 1908.
Admission Records are missing. The 1920 Census shows
him as 53, single and a patient in the Asylum. Ohio Deaths
shows he died April 12, 1928. The Asylum Grave Book
shows cause of death as Arteriosclerosis and burial on April
13, 1928.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
525
Name
Born
M Reis Leon 1860
1
227
M Reynolds
J. W.
2
835
M Reynolds
John D.
2
530
M Reynolds
Roscoe
Died
Patient #
1914 3475
County
Scioto
Yr Admitted Comments
1898 Admission Records show him as 39, resident of Washington
1893 2714*
Lawrence
1893
1873
1934 2499*:
2661*
Gallia: Gallia 1891: 1892
1882
1915 5739*
Franklin
1912
Township in Scioto Co OH, native of France, transferred
from County Infirmary, no occupation, separated, no
education, Catholic, violent and homicidal. Admitted
December 8, 1898. The Admissions Index shows him as
Reis. The 1900 Census shows him as Reis, 40 (b. 1860),
native of France, divorced, could not read or write and a
patient in the Asylum. The 1910 Census shows him as 50,
single, could read and write and a patient in the Asylum.
Ohio Deaths shows him as Rais and died October 30, 1914.
The Asylum Grave Book shows him as Reis, cause of death
as Nephnolithiasis and burial on November 2, 1914.
Admission Records are missing. The 1880 Census shows a
C.J. as 23, native of Ohio, former farmer, could not read or
write and a patient in the Asylum. The Index to Athens
County Death Records shows he died August ?, 1893. The
Asylum Grave Book shows burial on August 4, 1893.
Admission Records are missing. The 1910 Census shows
him as 37, native of Ohio, single and a patient in the Asylum.
The Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on October 13, 1934.
Admission Records are missing. The 1910 Census has him
as 28, native of Alabama, single, and a patient in the
Columbus Asylum. Ohio Deaths shows he died March 18,
1915. The Asylum Grave Book shows cause of death as
Pulmonary Tuberculosis and burial on March 20, 1915.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
3
3
927
1116
1047
Name
Born
Died
M Rhoads
Jarrett
1881
1940 4514:
4793:
10285*
Highland:
Highland:
Highland
1904: 1906: Admission Records show him as 23, native of Ohio, farmer,
brown eyes, brown hair, 6', single, limited education,
1937
M Rhoads
Lindley
1895
1971 9398*
Highland
1933 Has headstone with name and dates. Admission Records
M Rhodes
John
1892
1952
Patient #
County
Yr Admitted Comments
Protestant, feared, and "father suicidal some years ago, was
insane for a short period." Other names noted on the form
are Catherine Rhoads, S??? Sprink, Albert Fecke and Bert
Carrol. Admitted September 21, 1904. Re-admitted March 8,
1906 with note only: "Trans[ferred] to Lima State Hospital,
May 4, 1921. Attacked a patient, Thomas Askrin #4732, with
intent to kill." Re-readmission Records are missing. The
1900 Census shows him as 19, resident of Brush Creek
Township in Highland Co OH, native of Ohio, farm laborer,
could read and write, living with mother Catherine (59,
farmer), George (31, farm laborer) and Joshua (26, farmer).
The 1940 Census shows him as 58, former resident of
Sinking Springs OH, native of Ohio, single and a patient in
the Asylum. Ohio Deaths shows he died July 13, 1940. The
Asylum Grave Book shows cause of death as Chronic
Duodenal Ulcer and burial on July 16, 1940.
are missing. The 1940 Census shows him as 42, native of
Ohio, divorced and a patient in the Asylum. Ohio Deaths
shows him as 75, formerly of Highland County, divorced and
died September 18, 1971. The Social Security Death Index
shows he was born November 12, 1895.
Has headstone with name and dates. Could be John
(7566*, Hocking, 1922) or John (9419*, Scioto, 1933)
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
940
328
Name
Born
Died
M Rhodes
Otto W.
1859
1941 2556*:
3834
Washington: 1891: 1901 First Admission Records are missing. Re-admitted January
24, 1901 as 42, resident of Muskingum Township in
Washington
M Rholeder
Gustave
1867
1901 1927
Perry
Patient #
County
Yr Admitted Comments
Washington Co OH, native of Ohio, no occupation, divorced,
common education, Protestant, suicidal and homicidal. The
1860 Census shows him as 1, resident of Union Township in
Washington Co OH, native of Ohio, living with father Joseph
(31, day laborer), mother Clarissa (24) and Isabella (4). The
1870 Census shows him as 11, resident of Muskingum
Township in Washington Co OH, native of Ohio, living with
father Jaseph (42, engineer), mother Clara (34, keeping
house), Isabella (13, cripple) and Melvin (3). The 1880
Census shows him as 21, resident of Muskingum Township
in Washington Co OH, native of Ohio, saw mill worker, living
with father Joseph 52, saw mill worker), mother Clarissa (44,
keeping house), Isabella (23) and Melvin (13, saw mill
worker). The 1920 Census shows him as 60, divorced, could
read and write and a patient in the Asylum. The 1930
Census shows him as 70, divorced, could read and write
and a patient in the Asylum. The 1940 Census shows him
as 80, divorced and a patient in the Asylum. Ohio Deaths
shows he died September 27, 1941. The Asylum Grave
Book shows cause of death as Acute Fiorinous Pericarditis
and burial on September 30, 1941.
1887 Admission Records show him as a coal miner, 20, resident
of Monroe Township in Perry Co OH, native of Germany,
single, common education, Lutheran and admitted April 8,
1887. The 1900 Census shows him as 33, native of
Germany, miner, single, immigrated in 1868, could not read
or write and a patient in the Asylum. The Asylum Grave
Book shows burial on August 9, 1901.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
421
1017
Name
Born
Died
F Rice
Caroline
1860
1918 1490
M Rice
Harold
1899
Patient #
1947 8442*
County
Jackson
Lake
Yr Admitted Comments
1885 Admission Records show her as 25, native of Gallia County,
1928
nee Grover, housekeeper, poor education, Protestant,
violent with 1 child of 7 months. Admitted March 10, 1885.
The 1900 Census shows her as 39, native of Ohio, single,
could not read or write and a patient in the Asylum. The
1910 Census shows her as 50, native of Ohio, married with
one child, could not read or write and a patient in the
Asylum. Ohio Deaths shows she died June 10, 1918. The
Asylum Grave Book shows cause of death as Cerebral
Hemorrhage and burial on June 14, 1918.
Has headstone with name and date. Admission Records
are missing. The 1910 Census shows him as 10, resident of
Kirkland Township in Lake Co OH, native of Ohio, living with
father Ira (39, farmer), mother Emma (29), Isabelle (9),
Sarah (6) and Evelyn (1). The World War I Draft Registration
shows him as 19, born 1899, resident of Willoughby in Lake
Co OH, machinist, tall, medium build, brown eyes and brown
hair. The 1920 Census shows him as 20, resident of
Kirkland Township in Lake Co OH, native of Ohio, laborer,
could read and write, living with father Ira (49, farmer),
mother Emma (39), Isabel (18), Sarah (16), Evelyn (11) and
Christine (4 months). The 1930 Census shows him as 29,
single, could read and write and a patient in the Asylum.
The 1940 Census shows him as 39, native of Ohio, single
and a patient in the Asylum. The Death Certificate shows
him as 48 (b. August 25, 1899), committed from Cuyahoga
County OH, native of Louisville OH, carpenter, single,
suffered from Dementia Praecox and died of Pulmonary
Tuberchlosis on December 21, 1947 and buried December
26, 1947.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
419
Name
M Rice
John
Born
Died
Patient #
1833
1908 1880:
2224*:
2363
County
Yr Admitted Comments
Athens:Athe 1886: 1889: CIVIL WAR VETERAN Admission Records show him as 56,
resident of York Township in Athens Co OH, native of Ohio,
ns: Athens 1890
saloon keeper, married, limited education, no religion,
suicidal, violent, homicidal, and wounded in the Army.
Admitted December 9, 1886. The 1870 Census shows him
as 36, resident of Harmer in Washington Co OH, native of
Ireland, roll mill worker, could not read or write and living in
the James Galagher boarding house. The 1900 Census lists
him as 67 (b. 1833), single, native of Ireland, parents from
Ireland, a former laborer, could not read or write and a
patient in the Asylum. The US Army Register of Enlistments
shows a John as 21, from Tipperary Ireland, farmer,
enlisting on September 16, 1854 at Baltimore in Battery L
and deserted November 19, 1856. The US Army Register of
Enlistments shows a John as 21, from Carlow Ireland, a
shoemaker,enlisting on September 27, 1856 at Albany in the
1st Artillery Battery E and deserted June 24, 1858. The US
Army Register of Enlistments shows a John as 32, from
Ireland, enlisting on March 31, 1864 at Harrisburg the 16th
Infantry Company A, deserted March 25, 1864, joined
Company by assignment April 20, 1864 and deserted
August 16, 1865. The US Army Register of Enlistments
shows a John as 20, from London, enlisting on June 29,
1865 at Boston in the 14th Infantry Company F and
discharged August 13, 1865. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Index to Athens County Death Records shows
he died February 22, 1908. The Asylum Grave Book shows
burial on February 24, 1908.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
404
401
Name
Born
Died
Patient #
F Richards
Elizabeth
1841
1917 364
M Richardso
n Amos
1836
1906 4860
County
Lawrence
Perry
Yr Admitted Comments
1874 Admission Records show her as 33 and a resident of
1906
Elizabeth Township in Lawrence Co OH. Admitted
November 13, 1874. The 1880 Census shows her as 39,
native of Germany, married and a patient in the Asylum. The
1900 Census shows her as 59, native of Germany, married,
could not read or write and a patient in the Asylum. The
1910 Census shows her as 69, native of Germany, married
with no children, could not read or write and a patient in the
Asylum. The Asylum Grave Book shows cause of death as
Artero Sclerosis and burial on May ?, 1917.
Admission Records show him as 70, resident of Pike
Township in Perry Co OH, gray hair, brown eyes, 138 lbs., 5'
5", cooper, railway engineer & farmer, divorced, and
Campbellian. Admitted June 19, 1906. The 1860 Census
shows an Amous as 24, resident of Coventry in Toland
County CT, native of Connecticut and living with the Rufus
Chamberlain family. The 1870 Census shows an Amos as
34, resident of Dresden in Muskingum Co OH, native of
Massachusetts, engineer, living with wife Margaret (32,
keeping house), Clara (8), Elizabeth (6), Amos (2) and
Thomas (9 months). The 1880 Census shows the same
Amos as 42, resident of Dresden in muskingum Co OH,
native of Massachusetts, sawyer, living with wife Mary (42,
keeping house), Carrie (17), Elizabeth (15), Albert (12),
Thomas (9), Almira (8), Jennie (6) and Anna (3). The Index
to Athens County Death Records shows he died July 14,
1906. The Asylum Grave Book shows burial on July 16,
1906.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
222
Name
M Richardso
n Samuel
Born
Died
Patient #
1853
1893 919:
2478*
County
Yr Admitted Comments
Ross: Ross 1879: 1891 BLACK. Admission Records show him as 26, and resident
of Union Township in Ross Co OH. Admitted June 19, 1879.
Re-admission Records are missing. The 1860 Census
shows him as mulatto, 6, resident of Union Township in
Ross Co OH, native of Ohio, living with father John (45,
farmer), John (22, farm hand), William (20, farm hand),
Maria (19, house keeper), Joseph (9), David (5) and Charles
(3). The 1870 Census shows him as mulatto, 16, resident of
Union Township in Ross Co OH, native of Ohio, farm
worker, living with father John (53, farmer), Caroline (29,
house keeper), Joseph (19, farm worker), David (15, farm
worker), Charles (14), Sarah (3) and Daniel (2). The 1880
Census shows him as white, 28, native of Ohio, single,
former laborer and a patient in the Asylum. The Index to
Athens County Death Records shows he died May ?, 1893.
The Asylum Grave Book shows burial on May 4, 1893.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
County
Yr Admitted Comments
2
418
F Richardso
n Sibyl
1848
1918 2226*:
2265*:
3613
Washington: 1890: 1890:
Washington: 1901
Washington
2
697
F Rickabaug 1871
h Viola
1943 9093*
Athens
First two Admissions Records are missing. Re-admitted
November 6, 1901 as 50, resident of Marietta Township in
Washington Co OH, transferred from County Infirmary, no
occupation, single, limited education, Protestant and no
children. The 1870 Census shows her as Sybil, 27, resident
of Warren Township in Washington Co OH, native of Ohio,
helps at home, living with mother Catherine (44, keeping
house), William (22, farm hand), John (19, farm hand) and
Levi (17, farm hand). The 1880 Census shows her as Sybil,
33,resident of Warren Township in Washington Co OH,
native of Ohio, single, living with mother Catherine (68,
keeping house), Levi (27, farmer), William (31, farm laborer)
and John (29, farm laborer). The 1900 Census shows her as
Syble, 50, native of Ohio, single, could not read or write and
a patient in the Washington County Infirmary. The 1910
Census shows her as Syble, 55, single, could not read or
write and a patient in the Asylum. Ohio Deaths shows she
died March 14, 1918. The Death Certificate shows her as
66 (b. 1851), committed from Washington County OH, single
and died of Inanition on March 14, 1918 and buried march
16, 1918. The Asylum Grave Book shows Inanition and
burial on March 16, 1918.
1942 Admission Records are missing. The 1930 Census shows
her as 59, resident of National City CA, native of Sweden,
could read and write and living with husband E.J. (69,
carpenter). The Ohio Death Record shows Elmer J. dying in
1944 in Athens in Athens Co OH. Ohio Deaths shows she
died March 12, 1943. The Asylum Grave Book shows cause
of death as Myocardial Degeneration & Chronic Myocarditis
and burial on March 15, 1943.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
349
1021
Name
Born
Died
M Rickman
Matthew
1873
1903 3005
Patient #
County
Highland
Yr Admitted Comments
1895 BLACK. Admission Redords show him as 22, resident of
Liberty Township in Highland Co OH, native of Ohio, laborer,
single, no education, no religion, violent, homicidal, and
"mother is insane and is at present an inmate of the
Highland County Infirmary." Admitted July 3, 1895. The 1900
Census shows him as 27, former laborer, single, could not
read or write and a patient in the Asylum. The Index to
Athens County Death Records shows he died April 15, 1903.
The Asylum Grave Book shows burial on April ?, 1903.
M Rider Asa 1875
1948 12032*
Jackson
1947 BLACK. Has headstone with name and date. Admission
3
1067
M Rider
Edgar
1883
1957 5993*
Jackson
1913
2
563
M Riffle
Harry
1890
1917 6193*
Gallia
1914
Records are missing. The 1880 Census shows him as 6,
resident of Jackson in Jackson Co OH, native of Ohio, living
with father Thomas (30, day laborer), mother Anna (28,
keeping house), Manaces (8), Stella (3) and Bessie (1). The
1910 Census shows him as 35, resident of Jackson in
Jackson Co OH, laborer, single, could read and write, living
with father Thomas (69, school janitor), mother Anna (59),
Murry (36, butcher), Will (26, ice house fireman) and Nora
(18).
Has headstone with name and dates. The World War I
Draft Registration shows him as 37 and a patient in the
Asylum. The 1920 Census shows him as 38, could read and
write and a patient in the Asylum. The 1930 Census shows
him as 48, married, could read and write and a patient in the
Asylum. The 1940 Census shows him as 58, divorced and a
patient in the Asylum.
Admission Records are missing. Ohio Deaths shows he
died June 17, 1917. The Asylum Grave Book shows cause
of death as Pulmonary Tuberculosis and burial on June 20,
1917.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
777
Name
Born
Died
M Rigdon
Harry O.
1892
1930 8318*
Patient #
County
Adams
Yr Admitted Comments
1927 Admission Records are missing. The 1900 Census shows
1
120
F Riggleswo
rth Jane
1848
1893 1948*
Clermont
1888
1
84
M Rigney
John
1817
1881 728*
Lawrence
1877
O.U.
M Riley
Frank
1907 4431*
Pickaway
1904
him as 8, resident of Sprigg Township in Adams Co OH and
living with father Foster (52, farm laborer). The 1910 Census
shows him as 18, resident of Sprigg Township in Adams Co
OH, native of Ohio, single, farm laborer, could read and
write, living with father Foster (62, farmer), Belle (16), May
(15) and Joseph (13). The 1930 Census shows him as 38,
native of Ohio, single, could read and write and a patient in
the Asylum. Ohio Deaths shows he died August 15, 1930.
The Asylum Grave Book shows cause of death as General
Paralysis of the Insane and burial on August 18, 1930.
Admission Records are missing. The 1880 Census shows
her as 32, resident of Washington Township in Clermont Co
OH, native of Kentucky, keeping house, living with husband
Charles (40, farmer), James (5) and George (2). The Index
to Athens County Death Records shows her as Sarah and
died September 18, 1893. The Asylum Grave Book shows
burial on September 20, 1893.
Headstone missing. Admission Records are missing. The
1880 Census shows him as 63, native of Ohio, single, could
not read or write and a patient in the Asylum. The Asylum
Grave Book shows burial on September 14, 1881.
Given to O.U. No grave number. Admission Records are
missing. The Index to Athens County Death Records shows
he died October 2, 1907. The Asylum Grave Book shows
burial on October 4, 1907.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
457
Name
Born
Died
M Riley
William
1838
1910 2902:
3198
Patient #
County
Noble
Yr Admitted Comments
1894: 1896 CIVIL WAR VETERAN Private Headstone. Admission
records are missing. Re-admitted as 58, a resident of
Caldwell, had been discharged from the Asylum about the
21st of November 1896 and it was found the disease had
recurred and he was sent back. Re-admitted to the Asylum
December 24, 1896. The 1860 Census lists him as 23,
living in Sunsbury Township, Beallsville Post Office, Monroe
County, born in Ohio, value of real estate of $120, with wife
Brida (?) A. (21, born in Ohio) and Prudence Orn (72, born
in New Jersey). The 1870 Census lists him as 32, living in
Sunsbury Township, Woodsfield Post Office, Monroe
County, working as a cropper, value of real estate $300,
value of personal estate $2,265, with wife Prudy A. (31,
keeping house), and children Pearson (9), William (6), and
Dixon (7/12). The 1880 Census lists him as 41, living in
Sunsbury Township, working in flour mill, with wife Prudence
(38, keeping house and parents from West Virginia), and
children Pearson (19, working flour mill), William (16), and
Dixon (11). The 1900 Census lists him as WM, 62, resident
of the Asylum, single, cabinet maker, could read and write,
born in Ohio, and parents born in Pennsylvania. The 1910
Census lists him as William, 72, resident of the Asylum, and
single. The Ohio Roster indicates him as William Reiley
entering the service at 22 on June 13, 1861 as a private and
notes he was transferred to the 24th OVI on June 8, 1864 at
Chattanooga. He does not show up in the Ohio Roster for
the 24th. See http://www.itd.nps.gov/cwss/soldiers.cfm for
Regimental history. Hiram's son, Hiram, enlisted in
Company A of the 36th OVI as a Private on July 29, 1861 at
19 and was killed November 25, 1863 at Chattanooga TN.
He applied for a father's pension on October 8, 1868, but
was denied. Ohio Deaths shows he died September 5,
1910 The Asylum Grave Book shows cause of death as
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1018
Name
M Ripley
Dudley
Born
Died
Patient #
1897
1947 10332*
County
Washington
Yr Admitted Comments
1938 Has headstone with name and date. Admission Records
are missing. The 1920 Census shows him as 23, resident of
Aurelius Township in Washington Co OH, native of Ohio,
farm laborer, single, could not read or write, living with father
David (59, farmer) and mother Lilly (59). The 1930 Census
shows him as 37, farmer, single, could not read or write, not
a veteran, living with mother Lillian (69, farm manager),
David (68, farm helper), William (46, oil driller) and
Josephus (44, oil driller). The 1940 Census shows him as
50, former resident of Aurelius Township in Washington Co
Oh, native of Ohio , single and a patient in the Asylum.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
207
Name
M Ripley
Hiram
Born
Died
Patient #
1812
1892 2513*
County
Washington
Yr Admitted Comments
1891 CIVIL WAR VETERAN Admission Records are missing.
The 1850 Census shows him as 38, resident of Adams
Township in Washington Co OH, native of Ohio, farmer,
living with wife Minirva (37), Ebanezer (31, farmer), Almira
(18), Eli (17), Orinda (16), Margaret (14), Elizabeth (11),
Mary (10), John (8), Hiram (7), Minerva (5), Gerlinda (3) and
Moses (1). The 1850 Non-Population Schedule shows he
had 30 acres of improved and 85 unimproved acres valued
at $2,000 and equipment valued at $75, one horse, two
milch cows, two cattle and five swine valued at $110, 110
bushels of wheat and 200 bushels of Indian corn. His
marriage to Freelove Gilbert was on December 6, 1853 and
recorded on the 15th. The 1860 Census shows him as 47,
resident of Adams Township in Washington Co OH, native
of Ohio, laborer, living with wife Freelove (44), Joshua (5)
and David (2). The 1870 Census shows him as 58, resident
of Adams Township in Washington Co OH, native of Ohio,
saw mill worker, living with wife Freelove (55, keeping
house), Joshua (14) and David (11). The 1880 Census
shows him as 68, resident of Adams Township in
Washington Co OH, native of Ohio, miller, living with wife
Freelove (64, keeping house), Joshua (23, mill worker) and
David (22, mill worker). The Ohio Roster indicates him as
Hiram Ripley entering the service on September 16, 1861 at
44 as a private in Company F of the 18th OVI and
discharged on a Surgeon's Certificate of Disability on
February 5, 1862. This information is confirmed by The
National Park Service’s Civil War Soldiers and Sailors
System. The Ohio Service Records show him as a Private
in Company F of the 18th OVI. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. He applied for a survivor's pension on October 8,
1868 regarding his dead son and was denied The 1890
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
592
263
Name
Born
Died
Patient #
M Ritchie
Frank
1879
1918 6693*
M Rither
William
1847
County
Washington
Yr Admitted Comments
1917 Admission Records are missing. The 1880 Census hsows a
Frank as 6 months, resident of Alexander Township in
Athens Co OH, native of Ohio, living with father William (42,
carpenter), mother Mary (40, keeping house), Hattie (18)
and George (12). The 1885 Kansas State Census shows a
Frank as 10, resident of Grant Township in Reno Co KS,
native of Ohio, living with father W.H. (39, farmer), mother
Paulina (39), Melvin (16), Van (11), Charles (7), Floyd (5)
and Maggie (4). The 1900 Census shows a Frank as 25 (b.
May 1875), resident of Medford Township in Reno Co KS,
native of Ohio, farmer, married four years, could read and
write, one child not living and living with wife Nettie (23).
The US Army Register of Enlistments shows a Frank as 24,
native of Cleveland OH, blue eyes, dark brown hair, 5' 8
1/2", former laborer, enlisted in Denver CO July 1, 1901 in
the 18th Field Artillery and discharged June 27, 1904. The
1910 Census shows a Frank as 29, resident of Youngstown
OH, native of Ohio, odd jobber, widower, could read and
write and boarding with Evan Jones. The World War I Draft
Registration shows him as 39, born in 1879, former resident
of Marietta OH, medium build, medium height, gray eyes,
dark brown hair and a patient in the Athens Asylum. Ohio
Deaths shows he died October 31, 1918. The Asylum
Grave Book shows cause of death as Dementia Paraylticae
and burial on November 6, 1918.
1896 233
Meigs
1874 Admission Records show him as 27, and resident of
Salisbury Township in Meigs Co OH. Admitted May 13,
1874. The 1870 Census shows him as 35, native of Ohio,
idiotic, could not read or write and a patient in the Meigs
County Infirmary. The Index to Athens County Death
Records shows he died November 11, 1896. The Asylum
Grave Book shows burial on November 13, 1896.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
110
Name
Born
F Roberts
Caroline
Died
Patient #
1892 2386*
County
Clermont
Yr Admitted Comments
1891 Admission Records are missing. The Index to Athens
2
555
M Roberts
Dwight
1859
1917 3641
Perry
1899
1
109
F Roberts
Margaret
1845
1892 1742
Scioto
1886
1
141
M Roberts
Samuel
1841
1887 1849
Belmont
1886
County Death Records shows she died September 19, 1892.
The Asylum Grave Book shows burial on September 20,
1892.
Admission Records show him as about 41, resident of Rike
Township in Perry Co OH, transferred from County
Infirmary, Protestant, and "it is said he was committed to an
asylum in the State of New York. Admitted November 28,
1899. The 1900 Census shows him as 41, born 1859, native
of Ohio, laborer, single, could not read or write and a patient
in the Asylum. The 1910 Census shows him as 52, single,
could read and write and a patient in the Asylum. Ohio
Deaths shows he died February 15, 1917. The Asylum
Grave Book shows cause of death as Cerebral Hemorrhage
and burial on February 16, 1917.
Admission Records show her as 41, resident of Wayne
Township in Scioto Co OH, native of Wales, in state 4 years,
housekeeper, married, very small education, Presbyterian,
youngest brother and paternal cousin insane, 3 children
youngest 20. Admitted October 21, 1886. The 1870 Census
shows a Margaret as 28, resident of Pomeroy in Meigs Co
OH, native of Wales, keeping house, living with husband
Samual (29, coal miner), Cassey (4), Arthur (2) and Amelia
(2 months). The Index to Athens County Death Records
shows she died June 23, 1892. The Asylum Grave Book
shows burial on June 24, 1892.
Admission Records shows him as 45, coal miner, resident of
Pultney Township in Belmont Co OH, married, Methodist,
formerly of Bellaire and admitted September 23, 1886. The
Index to Athens County Death Records shows he died
August 16, 1887. The Asylum Grave Book shows burial on
August 18, 1887.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
733
Name
Born
M Robinett
G.G.
Died
Patient #
1927 7847*
County
Jackson
Yr Admitted Comments
1924 Admission Records are missing. Ohio Deaths shows he
2
655
M Robinson
George
W.
1865
1922
2
894
M Robinson
John
1874
1937
2
492
F Robinson
Stella
1923 6187*
Scioto
1922
2
913
M Rodknoski
Carl
1939 8910*
Trumbull
1930
died October 20, 1927. The Asylum Grave Book shows
cause of death as Cerebral Hemorrhage and burial on
October 24, 1927.
Could be George (3094, Brown, 1875) or George (3091,
Monroe, 1896) or George (4185, Jackson, 1903) The
1920 Census shows him as 55, single, could read and write
and a patient in the Asylum. Ohio Deaths shows he died
June 27, 1922. The Asylum Grave Book shows cause of
death as Endocarditis Pyelitis and burial on June 28, 1922.
Could be John (3756, Lawrence, 1900: 3266, Lawrence,
1897) or John #2 (8998*, Lucas, 1931) or John S. (9627*,
Gallia, 1934) The 1930 Census shows him as 56, single,
could read and write and a patient in the Asylum. The
Asylum Grave Book shows cause of death as Epilepsy and
burial on October 25, 1937.
Admission Records are missing. Ohio Deaths shows she
died October 30, 1923. The Asylum Grave Book shows
cause of death as Dementia Paralyticae and burial on
November 1, 1923.
Admission Records are missing. The Asylum Grave Book
shows cause of death as Chronic Myocarditis and burial on
May 20, 1939.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
54
Name
F Rolfe
Martha
1
173
F Romine
Mary E.
1
480
M Ross
Charles
1
465
M Ross
Namely
Born
Died
Patient #
1865
1886 1491
County
Pike
Yr Admitted Comments
1885 Admission Records show her as 20, resident of Mifflin
1900 3355
Meigs
1899
1887
1912 5229
Morgan
1908
1837
1911 5329
Pike
1909
Township in Pike Co OH, native of Pike County and no
children. Admitted March 14, 1885. The 1870 Census
shows her as 5, resident of Mifflin Township in Pike Co OH,
native of Ohio, living with father John (54, farmer), mother
Rebecca (46, keeping house), Mary (19), Charles (17, farm
laborer), Ira (17, farm worker), Elizabeth (13), Sarah (12)
and William (7). The 1880 Census shows her as 15,
resident of Defiance OH, native of Ohio, servant, single and
living with the A.S. Latty family. The Index to Athens County
Death Records shows she died June 15, 1886. The Asylum
Grave Book shows burial on June 15, 1886.
Admission Records show her as 41, resident of Middleport
in Meigs Co OH, married 22 years, neglected life, Bible
Christian and appears to have been taken to court by
Moses. Admitted November 30, 1899. The Index to Athens
County Death Records shows she died February 18, 1900.
The Asylum Grave Book shows burial on February 20, 1900.
Admission Records show him as 21, unknown residency,
brown hair, blue eyes, 140 1/2 lbs., 5' 10 3/4", laborer,
single, no religion, had been hit in head by brick, horse thief,
and "mother in W. Va. Hospital for insane at Weston."
Admitted November 24, 1908. The 1910 Census shows him
as 23, single and a patient in the Asylum. Ohio Deaths
shows he died March 8, 1912. The Asylum Grave Book
shows cause of death as Pulmonary Tuberculosis and burial
on March 9, 1912.
Admission Records show him as 72, resident of Wakefield
in Scioto Township in Pike Co OH, native of Ohio, blue eyes,
111 lbs., 5' 3 1/4", junk dealer and Protestant. Admitted
August 19, 1909. Ohio Deaths shows he died March 16,
1911. The Asylum Grave Book shows cause of death as
Pneumonia and burial on March 18, 1911.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
898
799
Name
Born
Died
M Ross
Pearl O.
1878
1938 5424*
M Roth
George
1868
Patient #
1932 5729*
County
Athens
Franklin
Yr Admitted Comments
1910 Admission Records are missing. The World War I Draft
1912
Registration shows him as 40, born 1878, former resident of
New Marshfield in Athens Co OH, short, slender, black eyes,
black hair and a patient in the Asylum. The 1920 Census
shows him as 40, widower, could not read or write and a
patient in the Asylum. The 1930 Census shows her as 51,
could read and write and a patient in the Asylum. Ohio
Deaths shows she died March 5, 1938. The Asylum Grave
Book shows cause of death as Arteriosclerosis and burial on
March 7, 1938.
Headstone missing. Admission Records are missing. The
1920 Census shows him as 52, native of Germany and a
patient in the Asylum. The 1930 Census shows him as 62,
native of Germany and a patient in the Asylum. Ohio Deaths
shows he died April 21, 1932. The Asylum Grave Book
shows cause of death as Chronic Myocarditis and burial on
April 22, 1932.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
313
131
Name
Born
Died
Patient #
F Rouainzoi
n Esther
1850
1910 1139:144 Muskingum: 1881: 1884 Admission Records show her as 31, school teacher, resident
of Zanesville in Muskingum Co OH, single, Christian,
1
Morgan
F Roush
Rebecca
1843
1894 1345
County
Highland
Yr Admitted Comments
1883
formerly of Morgan County, admitted December 21, 1881.
Readmitted September 9, 1884, 34, resident of Windsor
Township in Morgan Co OH. The 1850 Census shows her
as 1 month, resident of native of Ohio, living with father
Adam (25, farmer), mother Sarah (18), Isaac Hill (13) and
George Price (6). The 1860 Census shows her as 10,
resident of Morgan Township in Morgan Co OH, native of
Ohio, living with Mary (6), Adam (4), Henry Teter (57,
physician), Sarah (28), William (19), Philip (14) and Martha
Longley (20). The 1880 Census shows her as 30, resident of
Windsor Township in Morgan Co OH, native of Ohio, single,
living with step-father Henry Teter (78, farmer and
physician), mother Sarah (48, keeping house), James (19,
farm worker), Lovina (17), Susanna (12), Harry (10), Nellie
(8) and sister Mary (26, school teacher). The 1910 Census
shows her as 60, single, could not read or write and a
patient in the Asylum. The Asylum Grave Book shows
cause of death as Acute Dilatation and burial on July 3,
1910
Admission Records show her as 40, resident of Hamer
Township, farmer's wife, married, fair education, Protestant
and 6 out of 9 children living youngest 6 months. Admitted
November 13, 1883. The 1870 Census shows her as 26,
resident of Danville in Harmer Township in Highland Co OH,
native of Ohio, keeping house, living with husband George
(29, huckster), Oliver (5) and Mary (3). The 1880 Census
shows her as 36, resident of harmer Township in Highland
Co OH, native of Ohio, keeping house, could read and write,
living with husband George (40, farmer), Alvin (14, farm
laborer), Mary (13), Charles (9), Nancy (5), Edward (2) and
not named (5 months). The Index to Athens County Death
Records shows she died October 20, 1894. The Asylum
Grave Book shows burial on October 22, 1894.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1014
Name
Born
Died
Patient #
M Roush
William
1872
1947 10377*
County
Adams
Yr Admitted Comments
1938 Has headstone with name and date. Admission Records
2
863
M Ruark
Robert
1873
1936 9286*
Adams
1932
1
255
M Rucker
Josiah
1829
1896 1008
Noble
1880
are missing. The 1880 Census shows him as 8, resident of
Liberty Township in Adams Co OH, native of Ohio, living
with father Michael (36, farmer), mother Elizabeth (38,
keeping house), Florence (15), Andrew (15), Peter (11),
Edna (6), Bertha (4) and Michael (5 months). The 1900
Census shows him as 27, resident of Green Township in
Adams Co OH, native of Ohio, farmer, could read and write,
living with wife Emma (23), Jesse (4) and Lewis (2). The
1940 Census shows him as 51, native of Ohio, divorced,
formerly of Winchester in Adams Co OH and a patient in the
Asylum. The Death Certificate shows him as 57 (b. August
12, 1889), committed from Adams County OH, native of
Ohio, laborer, divorced, suffered from Psychosis with
Cerebral Arteriosclerosis and died of Pulmonary
Tuberculosis on June 27, 1947 and buried July 1, 1947.
Admission Records are missing. The Asylum Grave Book
shows cause of death as Arteriosclerosis and burial on April
7, 1936.
Admission Records show him as 51, resident of Marion
Township in Noble Co OH, farmer, Methodist and suicidal.
Admitted January 28, 1880. The 1850 Census shows him as
21, resident of Seneca Township in Noble Co OH, naitve of
Ohio, laborer, living with Garland (45, farmer), Sarah (36),
Joseph (19, farmer), Unis (14), Nancy (12), Marlin (10),
Elizabeth (8), William (6), Jane (4) and Martha (1 month).
The 1880 Census shows him as 51, former farmer, single
and a patient in the Asylum. The Index to Athens County
Death Records shows he died April 28, 1896. The Asylum
Grave Book shows burial on April 29, 1896.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
77
489
Name
Born
Died
Patient #
M Ruffner
Angus
1812
1881 1131
M Ruggles
Scott
1868
County
Gallia
Yr Admitted Comments
1881 Admission Records show him as 69 or 70, resident of Ohio
Township in Gallia Co OH, coal miner & farmer, divorced
and Baptist. Admitted February 22, 1881. The 1850 Census
shows him as 38, resident of Guyan Township in Gallia Co
OH, native of Ohio, farmer, living with wife Elizabeth (33)
and Catherine (15). The 1860 Census shows him as 48,
resident of Guyan Township in Gallia Co OH, native of Ohio,
living with wife Elizabeth (39) and several other people. The
1870 Census shows him as 54, resident of Ohio Township in
Gallia Co OH, native of West Virginia, coal digger, wife
Elizabeth (52, keeping house), and children Elias Caldwell
(13, day laborer) and Sophia Caldwell (16). The 1880
Census shows him as 68, resident of Ohio Township in
Gallia Co OH, native of Ohio, mained or crippled or
bedridden, boarder and living with John Mayner (72, farmer)
and wife family. The Asylum Grave Book shows burial on
June 14, 1881.
1912 5688*
Lawrence
1911 Admission Records are missing. The 1910 Census shows
him as 42, resident of Washington Township in Lawrence
Co OH, native of Ohio, coal miner,widower, could read and
write, living with step son Ralph Turvey (17, coal miner) and
step son John (12). Ohio Deaths shows he died September
22, 1912. The Death Certificate shows him as 45 (b.
1876[?]), committed from Lawrence County OH, native of
US, coal miner, widower, suffered from Parenchymatous
and died of Dementia Paralytica on September 22, 1912 and
buried Seoptember 24, 1912. The Asylum Grave Book
shows cause of death as Dementia Paralyticae and burial on
September 24, 1912.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
3
535
615
773
Name
Born
Died
F Running
Eliza
1843
1927 6152*
County
Noble
Yr Admitted Comments
1922 Admission Records are missing. The 1910 Census shows
her as 67, resident of Noble Co OH, native of Ireland and
living with brother William Hall. Ohio Deaths shows she died
August 21, 1927. The Asylum Grave Book shows cause of
death as Chronic Myocarditis and burial on April 22, 1927.
M Rush
John
F Russell
Annie
Patient #
1919 2971
1881
1952
Pike
1895 Admission Records show him as unknown age, resident of
Pebble Township in Piker Co OH, native of Virginia,
transferred from County Infirmary, laborer, single, no
education, unknown religion, violent and homicidal. Admitted
March 19, 1895. The 1900 Census shows him as 45, born in
1855, native of West Virginia, former laborer, could not read
or write and a patient in the Asylum. The 1910 Census
shows him as 37, married, could not read or write and a
patient in the Asylum. Ohio Deaths shows he died
September 28, 1919. The Asylum Grave Book shows cause
of death as Acute Dysentery and burial on September 29,
1919.
Has headstone with name and dates. There is an Addie
Russell (8114*, Franklin, 1937)
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
2
449
159
497
Name
Born
Died
Patient #
M Russell
George
1858
1910 5303
M Russell
Levi
1841
F Russell
Maria
1855
County
Lawrence
Yr Admitted Comments
1909 Headstone missing. Admission Records show him as 51,
resident of Ironton in Upper Township in Lawrence Co OH,
native of Lawrence Co OH, transferred from County
Infirmary, 110 lbs., black hair, gray eyes, 5' 5 1/2", laborer,
single, common education, Protestant, violent and suicidal.
Admitted June 23, 1909. The 1870 Census shows him as
14, resident of Mason Township in Lawrence Co OH, native
of Ohio, living with father Vinton (37), mother Elizabeth (31),
Evaline (16), Calvin (15), Mary (10), Myrta (8), Vinton (5) and
??? (1). The 1880 Census shows him as 22, resident of
Mason Township in Lawrence Co OH, native of Ohio, living
with father Vinton (49, farmer), mother Elizabeth (46,
keeping house), Mary (20), Myrtie (18), Vinton (14), Celia
(11), Edward (8), Addie (8) and Reuben (3). Ohio Deaths
shows he died February 5, 1910. The Asylum Grave Book
shows cause of death as Pulmonary Tuberculosis and burial
on February 9, 1910.
1889 1901
1924 2345*
Noble
Meigs
1887 Admission Records show him as 46, resident of Noble
1891
Township in Noble Co OH, farmer, unknown religion, and
dangerous. Admitted January 18, 1889. The 1880 Census
shows him as 39, resident of Buffalo Township in Noble Co
OH, native of Ohio, laborer, single, living with brother
Samuel (27, farmer) and family. The Index to Athens
County Death Records shows he died March 17, 1889. The
Asylum Grave Book shows burial on March 17, 1889.
Admission Records are missing. The 1900 Census shows
her as 45 (b. February 1855), native of Ohio, single, could
read and write and a patient in the Asylum. The 1920
Census shows her as 64 and a patient in the Asylum. Ohio
Deaths shows she died June 18, 1924. The Asylum Grave
Book shows cause of death as Arteriosclerosis and burial on
June 19, 1924.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
544
Name
Born
Died
Patient #
F Russell
Susan
1880
1928 6325*
County
Gallia
Yr Admitted Comments
1923 Admission Records are missing. The 1920 Census shows
2
621
F Rust
Bertha
1875
1935 7573*
Lawrence
1933
2
664
M Rust John 1862
A.
1923 6866*
Lawrence
1918
her as Susie, 40, resident of Springfield Township in Gallia
Co OH, native of Ohio, servant, could read and write, living
with S. Samuel Denney (67, Baptist preacher) and Mahala
(64). Ohio Deaths shows she died July 16, 1928. The
Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on July 17, 1928.
Admission Records are missing. The 1920 Census shows
her as 45, resident of Ironton in Lawrence Co OH, native of
Kentucky, could read and write, living with husband James
(66, teamster) and Edward (39, laborer). The Asylum Grave
Book shows cause of death as Broncho Pneumonia and
burial on March 5, 1935.
Admission Records are missing. The 1880 Census shows
him as 23, resident of Elizabeth Township in Lawrence Co
OH, native of Ohio, single, laborer, idiotic, living with mother
Jemima (56, keeping house) and William (27, laborer). The
1900 Census shows him as 38, single, could not read or
write and a patient in the Lawrence County Infirmary. The
1910 Census shows him as 48, single, native of Ohio, could
not read or write and a patient in the Lawrence County
Infirmary. The 1920 Census shows him as unknown age,
native of Ohio and a patient in the Asylum. Ohio Deaths
shows he died February 22, 1923. The Asylum Grave Book
shows cause of death as Mitral Regurgitation and burial on
February 24, 1923.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
392
Name
F Rutter
Belle
Born
Died
Patient #
County
Yr Admitted Comments
1873
1916 2901:
4725*
Athens:
Athens
1923 6295*
Athens
1923
1896: 1910 Admission Records show her as 23, resident of Trimble
2
493
F Rutter
Sarah
1
320
F Ryan
Jane
1854
1911 4593
Ross
1909
2
654
F Sally
Gertrude
1921
1938 6621*
Scioto
1926
Township in Athens Co, married, no education, Catholic,
housewife, no children and admitted June 19, 1896. Second
Admission Records are missing. The 1900 Census shows
her as 27 (b. February 1873), native of Ohio, married, could
not read or write and a patient in the Asylum. The 1901
Columbus City Directory shows a Belle as a milliner. The
1906 Columbus City Directory shows a Belle as a
dressmaker. The 1910 Census shows her as 37 and a
patient in the Asylum. Ohio Deaths shows she died August
17, 1916. The Asylum Grave Book shows cause of death as
Pulmonary Tuberculosis and burial on August 19, 1916.
Admission Records are missing. Ohio Deaths shows she
died December 21, 1923. The Asylum Grave Book shows
cause of death as Broncho Pneumonia and burial on
December 21, 1923.
Admission Records show her as 55, resident of Union
Township in Ross Co OH, gray hair, brown eyes, 111 lbs., 5'
4", Protestant, violent with 4 children youngest 14. Admitted
January 29, 1909. The 1910 Census shows her as 55,
single, could not read or write and a patient in the Asylum.
Ohio Deaths shows she died March 10, 1911. The Asylum
Grave Book shows cause of death as Aortic Regurgitation
and burial on March 11, 1911.
Admission Records are missing. The 1930 Census shows
her as 9, native of Ohio and a patient in the Asylum. Ohio
Deaths shows she died December 26, 1938. The Asylum
Grave Book shows cause of death as Strangulation from
mucous & phlegm in throat and burial on December 29,
1938.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
2
676
333
704
Name
M Salters
Harvey B.
Born
Died
1853
1923 3333
County
Lawrence
Yr Admitted Comments
1897 Admission Records show him as about 44, resident of
Upper Township in Lawrence Co OH, had been in
Pennitentiary Asylum for bigamy, married, unknown
education, and unknown religion. Admitted December 27,
1897. The 1870 Census shows a Harvey as 14, resident of
Milton Township in Jackson Co OH, living with father Ezra
(40, furnace worker), mother Susan (40, keeping house),
Thomas (18), William (13), Susan (11), John (7), Jesse (4),
Peter (2) and servant Melinda Dewey (18). The 1900
Census shows him as 46, native of Ohio, married and a
patient in the Asylum. The 1910 Census shows him as 57,
married and a patient in the Asylum. The 1920 Census
shows him as 66, married, could read and write and a
patient in the Asylum. Ohio Deaths shows he died October
17, 1923. The Asylum Grave Book shows cause of death as
Chronic Myocarditis and burial on October 18, 1923.
F Sams
Mary E.
M Sanders
James
Patient #
1911 4901*
1850
1925 7969*
Washington
Athens
1911 Headstone broken. Admission Records are missing. Ohio
1925
Deaths shows she died December 28, 1911. The Asylum
Grave Book shows cause of death as Dementia Paralyticae
and burial on December 26, 1911.
BLACK. Admission Records are missing. The 1910 Census
shows himas 57, resident of Bern Township in Athens Co
OH, native of West Virginia, laborer, second marriage, could
not read or write, living with wife Carrie (24), Vergie (2) and
Orpha (1 month). The 1920 Census shows him as 70,
resident of Bern Township in Athens Co OH, native of
Virginia, farmer, could not read or write, wife Carrie (36)
Jenzil (12),Theodore (8), Stella (5) and Clarence (3). The
US Army Register of Enlistments shows a James Sanders,
21, of Jefferson Co VA, dark complexion, 5' 7 1/2", enlisted
February 9, 1874 in New Orleans, illegible unit, and
discharged October 9, 1895. Ohio Deaths shows he died
October 11, 1925. The Asylum Grave Book shows cause of
death as Arteriosclerosis and burial on October 13, 1925.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
218
Name
Born
Died
F Sanders
Jane
1875
1903 3750
Patient #
County
Lawrence
Yr Admitted Comments
1902 Admission Records show her as 27, resident of Upper
1
219
M Sanders
Noah D.
1872
1893 2731*
Lawrence
1893
2
971
M Sandker
George
1870
1944 9742*
Hamilton
1935
Township in Lawrence Co OH, native of Ohio, blue eyes,
brown hair, housewife, separated, no education, no religion,
5 children youngest 13 months, maternal uncle insane.
Admitted December 26, 1902. The Index to Athens County
Death Records shows she died April 2, 1903. The Asylum
Grave Book shows burial on April 2, 1903.
Admission Records are missing. The 1880 Census shows
him as 8, resident of Mason Township in Lawrence Co OH,
native of Ohio, living with his father George (55, farmer),
mother Mary (48, housekeeper), America (27), Lucinda (20),
Winna (15), John (14), Rhoda (11), and Joshua (7). The
Asylum Grave Book shows burial on February 21, 1893.
Admission Records are missing. The 1880 Census shows
him as 12, resident of Cincinnati in Hamilton Co OH, native
of Ohio, living with father Bernard (40, store clerk), mother
Mary (37, keeping house), Theresa (6), Frank (4) and
Joseph (5 months). The 1900 Census shows him as 30,
native of Ohio, former barber, could not read or write and a
patient in the Longview Asylum. The 1940 Census shows
him as 67, former resident of Hamilton Co OH, native of
Ohio, married and a patient in the Asylum. Ohio Deaths
shows he died February 14, 1944. The Asylum Grave Book
shows cause of death as Arterioscleratis Gangrene of the
extreme ??? and burial on February 16, 1944.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
995
3
Name
Born
Died
M Sansone
Pietro
1894
1945 11543*
F Saparitis
Mary
Patient #
County
Belmont
Yr Admitted Comments
1945 Admission Records are missing. The 1930 Census shows
him as 36, resident of Cleveland in Cuyahoga Co OH, native
of Italy, not naturalized, immigrated in 1920, shoe repairer,
could read and write, living with wife Rose (29), Josephine
(11 months) and brother-in-law Tony Ruggueri (24,
telegraph operator). The US Naturalization Index shows a
Pietro as 47, naturalized 6 June 1941, resident of 116th St.
in Cleveland in Cuyahoga Co OH and a native of Italy. The
Death Certificate shows him as about 58 (b. 1887),
committed from Belmont County OH, native of Italy, father
John, mother Antonia (Toseko), laborer, single and died of
Acute Tuberculous Pneumonia on June 19, 1945 and buried
June 30, 1945. The Asylum Grave Book shows cause of
death as Acute Tuberculosis Pneumonia and burial on June
30, 1945.
1880
Could be Mary A. Steincepher (#499, Adams, 1875) The
Asylum Grave Book shows burial on May 19, 1880.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
982
Name
M Saufferer
William
Born
Died
Patient #
1881
1944 8404*
County
Scioto
Yr Admitted Comments
1928 Admission Records are missing. The 1910 Census shows
him as 29, resident of Portsmouth in Scioto Co OH, native of
Ohio, shoe factory laster, single, could read and write, living
with father John (54, cigar maker), mother Elizabeth (57),
George (32, show factory laster) and John (30, shoe factory
laster). The World War I Draft Registration shows him as 36,
born 1881, resident of Scioto Co OH and a bartender. The
1920 Censuss shows him as 39, resident of Portsmouth in
Scioto Co OH, native of Ohio, shoe factory laster, could read
and write, living with father John (67, cigar maker), mother
Elizabeth (63) and George (42). The 1930 Census shows
him as 47, born 1883, single, could read and write and a
patient in the Asylum. The 1940 Census shows him as 57,
native of Ohio, single and a patient in the Asylum. Ohio
Deaths shows he died August 13, 1944. The Asylum Grave
Book shows cause of death as General Paralysis of the
Insane and burial on August 15, 1944.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
699
Name
F Saum
Martha
Jane
Born
Died
Patient #
1857
1943 4511:
7821*
County
Fairfield:
Fairfield
Yr Admitted Comments
1908: 1935 Admission Records show her as 50, resident of Richland
Township in Fairfield Co OH, native of Ohio, housewife,
married, common education, Lutheran, gray hair, gray eyes,
5' 3", 114 1/2 lbs., no children, sister and brother insane, and
husband Henry of Thornville and brother William Mechling of
Glenford. Admitted April 8, 1908. Re-admission Records are
missing. The 1860 Census shows her as 3, resident of
Hopewell Township in Perry Co OH, native of Ohio, living
with father Shepard (35, farmer), Lydia (36), Leah (19),
Adaline (16), Jonas (15), William (13), Levi (11), Lydia (9),
Catherine (7) and Allen (5). The 1870 Census shows her as
13, resident of Hopewell Township in Perry Co OH, native of
Ohio, living with father Shepard (51, farmer), mother Liddie
(50, keeping house), Leah (30), Adeline (29), Jonas (27),
Levi (22), Liddie (19), Elizabeth (17), Shepard (15) and
Louisa (10). The 1880 Census shows her as 23, resident of
Hopewell Township in Perry Co OH, native of Ohio, single,
living with father Shepard (63, farmer), mother Lezetia (59,
keeping house), Leah (39, housekeeper), Adaline (35,
housekeeper), Washington (32, farmer), Elizabeth (27,
insane) and Loretta (14). The 1900 Census shows her as
Mechling, 42 (b. July 1857), resident of Hopewell Township
in Perry Co OH, native of Ohio, single, could read and write,
living with mother Liddea (85) and Leah (59). The 1910
Census shows her as 52, married with no children, could not
read or write and a patient in the Asylum. The 1920 Census
shows her as Jane, 62, resident of Richland Township in
Fairfield Co OH, native of Ohio, could read and write and
living with husband Harry (63, farmer). The 1930 Census
shows her as Jane, 72, resident of Richland Township in
Fairfield Co OH, native of Ohio, could read and write and
living with husband Henry (73, farmer). The 1940 Census
shows her as 81 native of Ohio married and a patient in the
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
333
637
Name
Born
Died
Patient #
M Saunders
George
W.
1825
1902 3876
F Saunders
Lillie
1882
County
Gallia
Yr Admitted Comments
1901 CIVIL WAR VETERAN Admission Records show him as
76, a resident of Harrison Township in Gallia Co OH, a
native of Virginia, but for 63 years a resident of Ohio,
education poor, Protestant, a farmer, good disposition and
habits, no parental insanity, existing attack of six or eight
months of unknown cause but judged suffering from acute
mania and noisy. “He wanted to borrow a gun, will need
watching.” Admitted to the Asylum on May 8, 1901.
Saunders is listed in the 1900 Census as a 73 year old white
male born in March 1827, married with two children, living in
Harrison Township in Gallia Co OH, a native of Virginia, a
farmer, could read and speak English but could not write,
and rented the farm. Graves Registration (ACRec) shows
him in the 36th OVI, Company D, as a Private from August
5, 1861 through July 27, 1865. He was born in 1825 or 1823
in Ohio and died April 20, 1902. The Ohio Roster indicates
he entered the service at 38 on August 5, 1861 and
mustered out as a veteran on July 27, 1865. This
information is confirmed by The National Park Service’s Civil
War Soldiers and Sailors System. See
http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Asylum Grave Book shows burial on April 22,
1902. VA bronze marker.
1937 7860*
Gallia
1935 Admission Records are missing. The 1930 Census shows
her as 48, resident of Gallipolis in Gallia Co OH, native of
West Virginia, cleaning woman, married, could read and
write, living with Charlie (17), James (4) and Phillip Harold
(29). The Asylum Grave Book shows cause of death as
Pulmonary Tubercuolsis and burial on June 11, 1937.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
497
439
Name
Born
Died
Patient #
M Sanderso 1856
n John #1
1913 2159*
F Savage
Emma
1919 1531
1863
County
Clinton
Yr Admitted Comments
1888 Headstone missing. The Admissions Index shows him as
Sanderson. Admission Records are missing. The 1860
Census shows him as 4, resident of Green Township in
Clinton Co OH, native of Ohio, living with father Joel (34,
farmer), mother Olive (32), Nancy (12), Robert (10), Frank
(8), Silas (6), Silva (1), M. Gilotch (22, farm laborer),
Absolem Dudly (26, farm laborer), David Gillespy (28, day
laborer), Morris Moody (30, day laborer), John Bellen (22,
engineer), E. Trainun (22, engineer) and Matlide Lofferty
(19, servant). The 1870 Census shows him as 14, resident
of Green Township in Clinton Co OH, native of Ohio, farm
worker, living with father Joel (40, farmer), mother Olive (43,
keeping house), Melissa (20), Frank (18, farm worker), Silas
(16, farm worker), Elmer (8), Helen Cerdelo (16, domestic
servant) and Levi Ames (20, farm worker). The 1880
Census shows him as 24, resident of Green Township in
Clinton Co OH, native of Ohio, farm worker, living with father
Joel (54, farmer), mother Olive (53, keeping house) and
Elmer (17, farm worker). Ohio Deaths shows him as
Sanderson and died March 18, 1913. The Asylum Grave
Book shows him as Saunderson, cause of death as
Cerebral Hemorrhage and burial on March 21, 1913.
Washington
1885 Admission Records show her as 22, resident of Adams
Township in Washington Co OH, native of Ohio, housewife
and teacher, married, high school education, Protestant with
1 child of 10 months.Admitted July 3, 1885. The 1900
Census shows her as 37, native of Ohio, married with one
child, could read and write and a patient in the Asylum. The
1910 Census shows her as 47, married with one child, could
not read or write and a patient in the Asylum. Ohio Deaths
shows she died May 19, 1919. The Asylum Grave Book
shows cause of death as Inanition and burial on May 21,
1919.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
187
Name
F Savage
Ida
1
163
M Saxton
John
2
956
M Scenczy
John
Removed
340
F Schaffer
Mary
Born
Died
Patient #
1872
1900 3462
County
Yr Admitted Comments
1900 Admission Records show her as 29, resident of Union
Clinton
1889 2044*
Clinton
1888
1870
1942 8444*
Cuyahoga
1928
XXXX
1912 XXXX
XXXX
XXXX
Township in Clinton Co OH, formerly of Fayetteville OH,
single, Catholic and had been in Dayton Asylum. Admitted
November 8, 1900. The 1880 Census shows her as 9,
resident of Green Township in Brown Co OH, native of Ohio,
living with father John (32, farmer), mother Mary (30,
keeping house), Sarah (7), Mary (5), Bernadette (2) and
Genevieve (1). The 1900 Census shows her as 28 (b.
February 1872), resident of Wilmington OH, native of Ohio,
single, could read and write, living with mother Mary (65),
Bernadette (22), Genevieve (21) and Lucy (13). The Index
to Athens County Death Records shows she died December
1, 1900. The Asylum Grave Book shows burial on
Admission Records are missing. The Index to Athens
County Death Records shows he died June 7, 1889. The
Asylum Grave Book shows burial on June 7, 1889.
Admission Records are missing. The 1930 Census shows
him as 60, native of Hungary, single and a patient in the
Asylum. The 1940 Census shows him as 70, native of
Hungary, married and a patient in the Asylum. Ohio Deaths
shows he died November 21, 1942. The Asylum Grave
Book shows cause of death as Lobar Pneumonia and burial
on November 24, 1942.
Removed 10-16-1913 by Lowery.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
872
Name
M Schallers
Ellis
2
673
M Schell
Fred B.
1
83
F Schneider
Hettie
2
646
M Schneider
Joseph
#3
Born
Died
Patient #
1868
1936 5060
County
Scioto
Yr Admitted Comments
1907 Admission Records show him as 39, resident of Rittsburg in
1923 7589*
Washington
1923
1852
1890 1813
Pike
1887
1858
1922 6742*
Athens
1917
Scioto Co OH, native of Pennsylvania, 5' 63/4", 159 lbs.,
structural worker, single, primary education, Lutheran,
dangerous, and had been shot in the head. Admitted
November 22, 1907. The 1910 Census shows him as 49,
married, could read and write and a patient in the Asylum.
The 1920 Census shows him as 51, single, could read and
write and a patient in the Asylum. The 1930 Census shows
him as 61, single, could read and write and a patient in the
Asylum. The Asylum Grave Book shows cause of death as
Uremia and burial on July 13, 1936.
Admission Records are missing. The 1870 Census shows
him as 22, resident of Marietta OH, native of Ohio, roll mill
worker and boarding the with Thomas Saviers Family. Ohio
Deaths shows he died June 2, 1923. The Asylum Grave
Book shows cause of death as Dementia Paralylicae and
burial on June 4, 1923.
Admission Records show her as 35, resident of Mifflin
Township in Pike Co OH, native of Ohio, domestic, single,
no education, no religion, mother and sister insane, and no
children. The 1873 Cincinnati City Directory shows her as a
servant. Admitted June 13, 1887. The Index to Athens
County Death Records shows she died June 21, 1890. The
Asylum Grave Book shows burial on June 21, 1890.
Admission Records are missing. The 1920 Census shows
him as 62, could read and write and a patient in the Asylum.
Ohio Deaths shows he died February 1, 1922. The Asylum
Grave Book shows cause of death as Cerebral Hemorrhage
(Arterio Sclerosis) and burial on February 3, 1922.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
Name
Born
Died
Patient #
County
Yr Admitted Comments
2
664
F Schneider
Mary A.
1855
1940
2
527
F Schneider
Matilda
1856
1926 1041
Monroe
1880
2
554
F Schroder
Mary
Jane
1844
1929 1116
Monroe
1881
Could be Mary (#2689*, Lawrence, 1884) or Mary (#4407.
Monroe, 1907) The 1910 Census shows her as 56, single,
could not read or write and a patient in the Asylum. The
1920 Census shows her as 65, single, could read and write
and a patient in the Asylum. The 1930 Census shows her
as 75, single, could read and write and a patient in the
Asylum. Ohio Deaths shows she died February 5, 1940.
The Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on February 8, 1940.
Headstone missing. Admission Records show her as 24,
resident of Salem Township in Monroe Co OH, working in
Wheeling West Virginia, formerly of Charington OH, hired
help, single and Catholic. Admitted October 30, 1880. The
1910 Census shows her as 34, single, could read and write
and a patient in the Asylum. The 1920 Census shows has
as 63, single, could read and write and a patient in the
Asylum. Ohio Deaths shows she died November 23, 1926.
The Asylum Grave Book shows cause of death as Cerebral
Hemorrhage and burial on November 26, 1926.
Admission Records show her as 37, resident of Ohio
Township in Monroe Co OH, had been treated at New
Martinsville WV, house servant, single and Methodist.
Admitted August 10, 1881. The 1870 Census shows her as
24, resident of Ohio Township in Monroe Co OH, native of
West Virginia, living with mother Elizabeth (56, keeping
house), William (32, steamboat hand), Thomas (22,
steamboat hand), Susan (16) and Sarah (11). The 1910
Census shows her as 66, single, could not read or write and
a patient in the Asylujm. The 1920 Censu shows her as 75,
single, could read and write and a patient in the Asylum.
Ohio Deaths shows she died February 16, 1929. The
Asylum Grave Book shows cause of death as
Arteriosclerosis and burial on February 19, 1929.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
435
Name
F Schuwalte
r Maria
1
114
M Scott
John
1
276
F Scott
Julia
1
44
F Scott
Mary
1
199
F Scott
Sarah A.
Born
Died
Patient #
1840
1919 3322
County
Ross
Yr Admitted Comments
1899 Admission Records show her as about 60, native of Ross
Co OH, transferred from County Infirmary, no education, no
religion and husband deserted her. Admitted October 13,
1899.Ohio Marriages shows a Maria Chester married
George Shoewalter on May 30, 1878 in Ross Co OH. The
1880 Census shows a Maria Shuwalter, 30, resident of
Springfield Township in Ross Co OH, native of Ohio,
keeping house, living with husband George (25, laborer) and
mother Mary Chester (59). The 1900 Census shows her as
60 (b. 1840), native of Ohio, single, could read and write and
a patient in the Asylum. The 1910 Census shows her as 71,
could not read or write and a patient in the Asylum. Ohio
Deaths shows she died February 3, 1919. The Asylum
Grave Book shows cause of death as Inanition and burial on
February 5, 1919.
1884
1852
1907 2278*
Jackson
1890
Adams
1874
1884
1836
1901 198*
Could be John W. (868;, Belmont, 1879) or John (1134,
Belmont, 1881 and 1511, Belmont, 1884) The Asylum
Grave Book shows burial on August 7, 1884.
Admission Records are missing. The 1900 Census shows
her as 48 and a patient In the Asylum. The Asylum Grave
Book shows burial on July 30, 1907. Private marker
installed April 20, 2013.
Headstone missing. Could be Mary E. (#101, Guernsey,
1874) or Mary E. (#1105, Morgan, 1881) The Index to
Athens County Death Records shows she died December
19, 1884. The Asylum Grave Book shows burial on
December 19, 1884.
Admission Records are missing. Admitted March 23, 1874
from Dayton Asylum. The 1880 Census indicates her as
Sarah A., 44 and widow. The 1900 Census indicates her as
64, (b. February 1836), single, native of Ohio, parents
natives of Ireland, could read and write. The Index to
Athens County Death Records shows she died August 10,
1901. The Asylum Grave Book shows burial on August 10,
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
417
Name
Born
Died
Patient #
F Scott
Tressie
1898
1918 5463*
County
Yr Admitted Comments
1916 BLACK. Admission Records are missing. The 1910 Census
Gallia
1
395
M Search
Cornelius
1827
1906 4489
Muskingum
Removed
299
M Searls
Enos
XXXX
1899 XXXX
XXXX
1904
XXXX
shows her as Tressa, 12, mulatto, Raccoon Township in
Gallia Co OH, native of Ohio, living with mother Laura
Monyose (36, washerwoman), Emma (14) and Elsie (9) and
Parthena (80). Ohio Deaths shows she died February 24,
1918. The Death Certificate show her as 20 (b. 1897),
colored, committed from Gallia County OH, native of US,
single and died of Pulmonary Tuberculosis on February 24,
1918 and buried February 26, 1918. The Asylum Grave
Book shows cause of death as Pulmonary Tuberculosis and
burial on February 26, 1918.
Admission Records show him as 76, resident of Falls
Township in Muskingum Co OH, native of Muskingum Co
OH, transferred from County Infirmary, carpenter, single, fair
education, and Methodist. Admitted August 24, 1904. The
1880 Census shows him as 56, resident of Zanesville in
Muskingum Co OH, native of New Jersey and a carpenter.
The 1900 Census shows him as 73, born 1827, resident of
Falls Township in Muskingum Co OH, native of Ohio, and in
the County Infirmary. The Index to Athens County Death
Records shows he died April 17, 1906. The Asylum Grave
Book shows burial on April 19, 1906.
Removed 10-21-1899. The Athens Messenger & Herald,
Aug. 24, 1899, page 5, column 2 "Uncle Enos" Dead. Enos
J. Searls, a patient in the state hospital died Saturday of
apoplexy. "Uncle Enos" as he was familiarly known to the
people of Athens, carried the hospital mail for several years
and his hearty good natured laugh and jovial manner made
him many friends about the institution and about town. His
home was in Clermont Co OH. The deceased was a soldier
in the civil war and he was buried in the hospital cemetery
under the auspices of the Golden Post G. A. R. on Tuesday
evening.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
2
749
231
538
Name
Born
Died
Patient #
M Seaton
Henry
1858
1929 950:
4705
Belmont:
Belmont
M Secoy
Charles
1834
1893 2777*
Scioto
F Secoy
Margaret
1858
1927 4848*
County
Meigs
Yr Admitted Comments
1879: 1905 BLACK. Admission Records show him as 21 and resident of
Pultney Township in Belmont Co OH. Admitted August 18,
1879. Re-admitted September 11, 1905 as about 47,
resident of Richland Township in Belmont Co OH, and
previously at "Athens Insane Asylum, transferred from
Columbus State Hospital from there to…The County
Infirmary." The 1860 Census shows him as mulatto, 2,
resident of Rostravor Township in Westmoreland Co PA,
native of Pennsylvania, living with father Samuel (54, day
laborer), mother Elizabeth (37), Robert (14), Louisa (8) and
Jessee (6). The 1870 Census shows him as white, 18,
resident of Titusville PA, native of Pennsylvania, laborer and
living with Mary Alkins family. The 1880 Census shows him
as black, 23, native of Pennsylvania, barber, single and a
patient in the Asylum. The 1910 Census shows him as 43,
white, could read and write and a patient in the Asylum. The
1920 Census shows him as black, 61, could read and write
and a patient in the Asylum. Ohio Deaths shows he died
January 21, 1929. The Asylum Grave Book shows cause of
death as Broncho Pneumonia and burial on January 22,
1929.
1893 Admission Records are missing. The 1880 Census shows
1911
him as 46, resident of Portsmouth in Scioto Co OH, native of
Ohio, drayman, living with wife Sarah (47, keeping house)
and grandson Charles McAfee (5). The Index to Athens
County Death Records shows he died November 3, 1893.
The Asylum Grave Book shows burial on November 4, 1893.
Admission Records are missing. The 1920 Census shows
her as 62 and a patient in the Asylum. Ohio Deaths shows
she died October 6, 1927. The Asylum Grave Book shows
cause of death as Arteriosclerosis and burial on October 8,
1927.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
145
Name
Born
Died
Patient #
F Secoy
Sarah
1833
1896 2268*
County
Scioto
Yr Admitted Comments
1891 Headstone missing. Admission Records are missing. The
1880 Census shows her as 47, resident of Portsmouth in
Scioto Co OH, native of Ohio, keeping house, living with
husband Charles (46, drayman) and grandson Charles
McAfee (5). The Index to Athens County Death Records
shows she died August 7, 1896. The Asylum Grave Book
shows burial on August 24, 1896.
Admission Records show her as 42, resident of Bern
Township in Athens Co OH, native of Ohio, housekeeper,
single, limited education, Protestant, violent and no children.
Admitted May 25, 1899. Re-admitted November 23, 1906 as
49, resident of Bern Township in Athens Co OH, native of
Ohio, blue eyes, 110 lbs., 5' 2", house work, single, limited
education, Methodist, a cousin insane, had been at Athens
Asylum at age 42, and no children. Re-admission Records
are missing. The 1880 Census shows an A. Delilia as 19,
resident of Goshen Township in Tuskawaras Co OH, native
of Ohio, single, living with father Lewis (49, steamboat
worker), mother Mattie (47, keeping house), Flora (13), Mary
(10) and Henry (4). The 1910 Census shows her as 52,
resident of Athens in Athens Co OH and a boarder with Lucy
Shirley. Ohio Deaths shows she died January 1, 1912. The
Asylum Grave Book shows cause of death as Cerebral
Hemorrhage and burial on January 2, 1912.
1
334
F Sedgwick
Adelia
1857
1912 3265:
4364:
4916*
Athens:
Athens:
Athens
1899: 1906:
1911
2
393
F Seifert
Mary
1845
1916 142:
1681:
1898*
Scioto:
Scioto:
Scioto
1874: 1886: Admission Records show her as 29, married and in Dayton
Asylum since September 1873 and transferred. Admitted
1888
February 26, 1874. Re-admitted August 30, 1886 from the
County Infirmary. Re-admisstion Records are missing.
Ohio Deaths shows she died December 7, 1916. The
Asylum Grave Book shows cause of death as Uraemia and
burial on December 11, 1916.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
2
823
519
759
Name
Born
Died
Patient #
M Seiler
1862
Richard P.
1934 9522*
M Severbeck 1858
Jacob
1914 5730*
M Seward
Robert
1929
1868
County
Scioto
Yr Admitted Comments
1934 Admission Records are missing. The 1900 Census shows
him as T Richard, 31 (b. January 1862), resident of
Cincinnati in Hamilton Co OH, native of Germany,
immigrated in 1881, music teacher, could read and write,
living with wife Catherine (35), Louise (11), Oscar (3) and
Albert (1). The 1910 Census shows him as 48, resident of
Clay Township in Scioto Co OH, native of Germany,
naturalized in 1882, piano and organ salesman, could read
and write, living with wife Catherine (46), Louisa (21),
Richard O. (13) and Albert (11). The 1920 Census shows
him as 59, resident of Clay Township in Scioto Co OH,
native of Saxony, music store keeper, wife Catherine (55)
and children Albert (21) and A--- (18). The Asylum Grave
Book shows cause of death as Chronic Myocarditis and
burial on March 26, 1934.
Franklin
1912 Admission Records are missing. The 1910 Census shows
him as 52, native of Germany, single, could not read or write
and a patient in the Columbus Asylum. The Asylum Grave
Book shows cause of death as Pulmonary Tuberculosis and
burial on June 30, 1914.
No in Admissions Index as Robert, but could be Rollo (3909,
Perry, 1901) The 1920 Census shows him as 52, native of
Ohio, single, could read and write and a patient in the
Asylum. Ohio Deaths shows he died July 17, 1929. The
Asylum Grave Book shows cause of death as Carbuncle of
the Back and burial on July 18, 1929.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
2
274
411
810
Name
F Sexton
Harriett
Born
Died
Patient #
1853
1907 2986
County
Gallia
Yr Admitted Comments
1897 Admission Records show her as 44, resident of Springfield
Township in Gallia Co OH, native of Ohio, transferred from
County Infirmary, no occupation, single, poor education,
Protestant, violent and no children. Admitted April 9, 1897.
The 1860 Cenus shows her as 6, resident of Springfield
Townsghip in Gallia Co OH, native of Ohio, living iwth father
George (49), Elizabeth (43), William (15), Sarah (14),
Margaret (12) and Mary (9). The 1880 Census shows her as
26, resident of Springfield Township in Gallia Co OH, native
of Ohio, single, insane, could not read or write, living with
mother Elizabeth (63, keeping house) and James (19,
farmer). The 1900 Census shows her as 47, native of Ohio,
single, could not read or write and a patient in the Asylum.
The Index to Athens County Death Records shows she died
May 15, 1907. The Asylum Grave Book shows burial on
May 17, 1907.
F Shacklefor 1835
d Jane
1917 3965*
M Shaffer
Charles
1933 2464*
1871
Fairfield
Highland
1904 BLACK. Admission Records are missing. The Admissions
1891
Index shows her as Shackleford. The 1910 Census shows
her as 75, native of Ohio and a patient in the Asylum. Ohio
Deaths shows her as Shackleford and died October 29,
1917. The Asylum Grave Book shows her as Shackelford,
cause of death as Chronic Intestitial Nephritis and burial on
November 1, 1917.
Admission Records are missing. The 1900 Census shows
him as 29 (b. 1871), single, native of Ohio, could read and
write and a patient in the Asylum. The 1910 Census shows
him as 41, married, native of Ohio, could read and write and
a patient in the Asylum. The 1920 Census shows him as 37,
native of Ohio and a patient in the Asylum. The 1930
Census shows him as 58, single, could read and write and a
patient in the Asylum. The Asylum Grave Book shows
cause of death as Hemorrhage from Gastral Uncer and
burial on March 21, 1933.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
626
Name
Born
Died
Patient #
F Shaffer
Elizabeth
1848
1936 5386*
1
388
M Shaffer
Isaac L.
1851
1905 1449:
1738
3
1061
M Shaffer
James
1876
1956
County
Monroe
Highland:
Highland
Yr Admitted Comments
1916 Admission Records are missing. The 1920 Census shows
1884: 1886
her as 72, native of Ohio and a patient in the Asylum. The
Asylum Grave Book shows cause of death as Lobar
Pneumonia and burial on March 13, 1936.
Admission Records show him as 33, resident of Salem
Township in Highland Co OH, native of Ohio, farmer,
married, limited education, Protestant, violent and
threatening. Admitted January 23, 1884. Re-admitted March
17, 1886. The 1870 Census shows him as 19, resident of
Harmer Township in Highland Co OH, native of Ohio, farm
worker, living with father Eli (53, auctioneer), mother Maria
(50, keeping house), Henry (17, farm worker), Jane (15),
William (12, farm worker), Louisanna (9), Agustin (7) and
John (26, carpenter). The same Census shows him as 18,
resident of Salem Township in Highland Co OH, native of
Ohio, farm hand and living with the Jacob Landess family.
The 1880 Census shows him as 29, resident of Salem
Township in Highland Co OH, native of Ohio, farmer, living
with wife Altha (24, keeping house) and Theodore (11
months). The 1900 Census shows him as 48, native of Ohio,
former farmer, married, could read and write and a patient in
the Asylum. The Index to Athens County Death Records
shows him as Shafer and died August 20, 1905. The
Asylum Grave Book shows burial on August 21, 1905.
Has headstone with name and dates. Not in Admissions
Index. Admission Records are missing. The US Army
Register of Enlistments for 1905 shows a James C. as 25,
born in Coshocton in Coshocton Co OH, laborer, enlisted at
Peoria in Company I of the cavalry and was discharged
without honor January 26, 1908.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
3
502
793
Name
Born
Died
Patient #
County
F Shaffer
Tillie
1844
1924 987:
3339
Highland:
Highland
F Shane
Dorothy
1896
1959
Monroe
Yr Admitted Comments
1880: 1899 Admission Records show her as 33, resident of Harmer
Township in Highland Co OH, married to a farmer, member
of the Christian Church and had one or more children.
Admitted May 17, 1880. Re-admitted November 15, 1899
as 55, resident of Liberty Township in Highland Co OH,
transferred from County Infirmary, married, unknown
education, unknown children. The 1900 Census shows her
as 55, native of Ohio, married, could not read or write and a
patient in the Asylum. The 1910 Census shows her as 66,
married with no children, could not read or write and a
patient in the Asylum. The 1920 Census shows her as 76,
married, could read and write and a patient in the Asylum.
The Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on October 16, 1924.
Has headstone with name and dates. Not in Admissions
Index. The 1900 Census shows her as 3, resident of
Cleveland in Cuyahoga Co OH, native of Ohio, living with
father H.B. (27, cigar maker) and mother Ida (27). The 1910
Census shows her as 13, resident of Cleveland in Cuyahoga
Co OH, native of Ohio, living with father Harry Edward (37,
salesman), mother Ida (38) and Marian (8). The 1920
Census shows her as 23, resident of Cleveland in Cuyahoga
Co OH, native of Ohio, single, could read and write, living
with Father Harry (46, cigar store manager), mother Ida (46)
and Marian (18, electric company clerk). The 1930 Census
shows her as 32, resident of Steubenville in Monroe Co OH,
native of Ohio, single, could read and write, living with father
Harry (48, salesman), mother Ida (48), brother-in-law David
Brady (38, furniture manager), sister Marian (28) and David
(1). The 1940 Census shows her as 42, native of Ohio,
single and a patient in the Asylum. Ohio Deaths shows her
as 62, formerly of Monroe County, single and died february
11, 1959.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
698
680
Name
Born
Died
M Shannon
Henry
1863
1925 1829:
2525*:
2820*:
3169
Athens:
Athens:
Athens:
Athens
F Shaone
Safrina
1886
1941 8186*
Cuyahoga
Patient #
County
Yr Admitted Comments
1886: 1891: Admission Records show him as 22, resident of Bern
1893:1896 Township in Athens Co OH, native of Ohio, farmer, single,
no education, Methodist and violent. Admitted August 17,
1886. Re-admitted September 16, 1896 as 33, farmer,
single, fair education, Protestant and violent. The 1870
Census shows him as 7, resident of Bern Township in
Athens Co OH, native of Ohio, living with father Lorenzo (49,
farmer), mother Mary (46, keeping house), Salista (18),
Samuel (16, farm laborer), Rachel (14) and Theresa (5).
The 1900 Census shows him as 37 (b. September 1863),
native of Ohio, single, could read and write and a patient in
the Asylum. The 1910 Census shows him as 47, single,
could read and write and a patient in the Asylum. The 1920
Census shows him as 56, single, could read and write and a
patient in the Asylum. Ohio Deaths shows he died May 4,
1925. The Asylum Grave Book shows cause of death as
Diabetes Mellitus and burial on May 4, 1925.
1937 Admission Records are missing. The 1920 Census shows
her as 34, native of Ohio, divorced, could read and write and
a patient in the Lima Asylum. The 1920 Census shows her
as 34, native of Ohio, divorced, could read and write and a
patient in the Lima Asylum. The 1930 Census shows her as
47, native of Hungary, divorced, could not read or write and
a patient in the Lima Asylum. The 1940 Census shows her
as 57, native of Italy, single and a patient in the Asylum.
Ohio Deaths shows she died September 14, 1941. The
Asylum Grave Book shows cause of death as Strepocoscic
Cellulitis, right lower extremity and burial on September 14,
1941.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
3
1040
1085
Name
Born
Died
M Sharp
Charles
1878
1950 3520
M Shaw
Nelson
1901
Patient #
1962 10716*
County
Vinton
Scioto
Yr Admitted Comments
1899 Has headstone with name and dates. US Army Deserter.
1940
Admission Records show him as 21, resident of Vinton
Township in Vinton Co OH, laborer, single, "was in the 1st
US Heavy Artillery." Admitted March 24, 1899. The Army
Register of Enlsitments shows him as 21, from Vinton Co
OH, farmer, brown eyes, light brown hair, ruddy complexion,
enlisted 15 July 1898 at Indianapolis in the 1st Artillery and
deserted on 9 January 1899. The 1940 Census shows him
as 62, single and a patient in the Asylum.
Has headstone with name and dates. Admission Records
are missing. The 1900 Census shows him as 2, resident of
Nile Township in Scioto Co OH, native of Ohio, living with
mother Sarah (30, Garoline (12), Theodore (10), Frank (9)
and Elza (4). The 1910 Census shows him as 12, resident of
Portsmouth in Scioto Co OH, native of Ohio, living with
mother Sarah (41, widowed), Garlina (22, domestic),
Theodore (21, laborer), Frank (19, shoe factory worker),
Elza (15), Charlie (9) and boarder Bertha Kiser. The 1920
Census shows him as 20, resident of Portsmouth in Scioto
Co OH, native of Ohio, shoe factory worker, could read and
write, living with mother Sarah (50), Theodore (31, street
worker), Frank (29, shoe factory worker), Charles (18, shoe
factory worker) and boarder Earl Kinnison. The 1930
Census shows him as 30, resident of Portsmouth in Scioto
Co OH, native of Ohio, shoe factory worker, single, could
read and write, living with mother Sarah (60), Theodore (41,
brick helper), Frank (39, show factory worker) and boarder
William Vankirk. Ohio Deaths shows him as 60, formerly of
Portsmouth in Scioto Co OH, single and died May 27, 1962.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
300
200
Name
Born
Died
F Sheeley
Emma
1869
1909 3485
M Sheen
George
Patient #
County
Adams
Yr Admitted Comments
1901 Admission Records show her as 30, resident of Monroe
Township in Adams Co OH, native of Ohio, no occuparion,
single, no education, no religion, slightly violent and no
children. Admitted January 5, 1901. The 1880 Census
shows her as 10, resident of Monroe Township in Adams Co
OH, native of Ohio, living with father John (49, farmer),
mother Roseann (49, keeping house), Lewis (23, farmer),
John (22, farmer), Daniel (20, farmer), William (18, farmer),
Samuel (17, farmer), Henry (15, farmer), Davis (12, farmer),
Charley (8) and Ida (5). The 1900 Census shows her as 31
(b. February 1869), single, could read but not write, living
with mother Rosanna (67, widow), Daniel (43, farmer), Edith
Graham (26), Norman Graham (29, farmer) and Oscar
Graham (2). Ohio Deaths shows she died December 9,
1909. The Asylum Grave Book shows cause of death as
Marasmus and burial on December 10, 1909.
1891
Not in Admissions Index. The Asylum Grave Book shows
burial on September 22, 1891.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
476
Name
F Sheets
Ada
Born
Died
Patient #
1860
1922 1355:
1776:
2044*:
2378*:
2680*:
2865:
2944:
3292:
4670
County
Morgan:
Morgan:
Morgan:
Morgan
Yr Admitted Comments
1883: 1886:
1888: 1891:
1894: 1896:
1896:1899:
1909
Admission Records show her as 25, resident of
McConnelsville in Morgan Township in Morgan Co OH,
housekeeper, single, Methodist and violent. Admitted
December 5, 1883. Re-admitted March 3, 1887 having been
discharged in April 1884. Next 3 Re-admission Records are
missing. Re-admitted March 10, 1896 having been
discharged in November 1894. Re-admitted November 26,
1896 having been discharged in November 1896. Readmitted August 16, 1899 as 40, resident of Morgan
Township in Morgan Co OH, native of McConnelsville in
Morgan Co OH, no occupation, single, fair education,
Protestant, had been discharged in November 1898, violent
and no children. Re-admitted November 8, 1909 as 51,
resident of Morgan Township in Morgan Co OH, native of
McConnelsville in Morgan Co OH, 5' 4", 140 lbs., gray eyes,
black hair, housekeeper, common education, Protestant and
suicidal. The 1870 Census shows her as 11, resident of
McConnelsville OH, native of Ohio, living with father Daniel
(43, laborer), mother Kate (45, keeping house), Albert (22,
laborer), Martha (19), Millie (9) and Lida Strate (20,
seamstress). The 1900 Census shows her as 39 (b.
October 1860), native of Ohio, single, could read and write
and a patient in the Asylum. The 1910 Census shows her
as 51, single, could read and write and a patient in the
Asylum. The 1920 Census shows her as 61, single, could
read and write and a patient in the Asylum. Ohio Deaths
shows she died November 5, 1922. The Asylum Grave
Book shows cause of death as Chronic Myocarditis and
burial on November 6, 1922.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
176
Name
Born
Died
Patient #
F Shelby
Martha
1849
1900 3299
County
Adams
Yr Admitted Comments
1899 Admission Records show her as 50, native of Adams Co
3
837
F Shelton
Nancy
1895
1968 5829*
Perry
1920
2
737
M Sheridan
1870
Michael P.
1928 6197*
Lawrence
1914
OH, housewife, married, limited education, no religion,
suicidal, homicidal and violent. Admitted September 22,
1899. The 1880 Census shows her as 31, resident of Scott
Township in Adams Co OH, native of Ohio, keeping house,
could not read or write, living with husband W.A. (34,
farmer), Eliza (3), James (67, farmer), Margaret (66,
keeping house) and Rebecca (35). The Index to Athens
County Death Records shows she died March 27, 1900.
The Asylum Grave Book shows burial on March 28, 1900.
BLACK. Has headstone with name and dates. The 1920
Census shows her as 25, resident of Rendville in Perry Co
OH, native of Ohio, could read and write, living with husband
George (26, coal miner), Margaret (5), George (3) and
Dorothy (7 months). The 1930 Census shows her as 35,
native of Ohio, married, could read and write and a patient in
the Asylum. The 1940 Census shows her as 49, native of
Ohio, married and a patient in the Asylum. Ohio Deaths
shows her as 73, former resident of Perry Co OH, married
and died September 24, 1968.
Admission Records are missing. The 1910 Census shows
him as 40, resident of Ironton in Lawrence Co OH, native of
Ohio, retail grocery salesman, could read and write, and a
boarder. The 1920 Census shows him as 47, single, could
read and write and a patient in the Asylum. Ohio Deaths
shows he died January 13, 1928. The Asylum Grave Book
shows cause of death as Arteriosclerosis and burial on
January 16, 1928.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
2
488
388
Name
Born
Died
Patient #
F Sheron
Eliza
1853
1923 2434*
F Sherrard
Mary
1851
1916 348:
4100
County
Pike
Guernsey;
Guernsey
Yr Admitted Comments
1892 Admission Records are missing. The 1900 Census shows
1874: 1904
her as 47 (b. April 1853), native of Ohio, single, could not
read or write and a patient in the Asylum. The 1910 Census
shows her as 57, single, could read and write and a patient
in the Asylum. The 1920 Census shows her as 66 and a
patient in the Asylum. Ohio Deaths shows she died August
7, 1923. The Asylum Grave Book shows cause of death as
Broncho Pneumonia and burial on August 8, 1923.
Admission Records show her as 25, resident of Cambridge
Township in Guernsey Co OH, common education,
Presbyterian, husband Joseph, had been in the Dayton
Asylum three years earlier. Admitted October 13, 1874.
Readmittance shows her as 53, resident of Wills Township
in Guernsey Co OH, housewife, Protestant and formerly in
Columbus Asylum. Admitted December 14, 1904. The 1880
Census shows her as 31, native of Ohio, married and a
patient in the Asylum. The 1910 Census shows her as 59,
native of Ohio, married with no children, could not read or
write and a patient in the Asylum. Ohio Deaths shows she
died March 14, 1916. The Asylum Grave Book shows cause
of death as Chronic Intestitial Nephritis and burial on March
5, 1916.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
831
Name
Born
Died
M Sherrick
Emanuel
1864
1934 2425*
Patient #
County
Hocking
Yr Admitted Comments
1890 Admission Records are missing. The 1880 Census shows
1
404
M Sherrick
Frank
1856
1906 3633
Hocking
1899
2
585
F Sherrick
Hannah
1859
1931 3873*
Hocking
1903
him as 16, resident of Perry Township in Hocking Co OH,
native of Ohio, single, farmer, could not read or write, living
with mother Margaret (44, keeping house), Emma (23),
Isaac (21, laborer) and Lewis (5). The 1900 Census shows
him as 36, native of Ohio, married and a patient in the
Asylum. The 1910 Census shows him as 47, native fo Ohio,
married and a patient in the Asylum. The 1920 Census
shows him as 56, native of Ohio, married, could read and
write and a patient in the Asylum. The 1930 Census shows
him as 66, married and a patient in the Asylum. The Asylum
Grave Book shows cause of death as Intestinal Obstruction
and burial on September 8, 1934.
Admission Records show him as 44, resident of Perry
Township in Hocking Co OH, native of Hocking Co OH,
farmer, married, poor education, Protestant, violent and
homicidal. Admitted November 18, 1899. The 1870 Census
shows him as 15, resident of Perry Township in Hocking Co
OH, native of Ohio, could not read or write, living with father
Isaac (39, farmer), mother Margaret (34, keeping house),
Sallie (16), Emiline (13), Isaac (11), and Aaron (7). The 1900
Census shows him as 44, native of Ohio, former farmer,
married, could read and write and a patient in the Asylum.
The Index to Athens County Death Records shows he died
September 22, 1906. The Asylum Grave Book shows burial
on September 24, 1906.
Admission Records are missing. The 1920 Census shows
her as 61 and a patient in the Asylum. The 1930 Census
shows her as 71, married, could read and write and a patient
in the Asylum. Ohio Deaths shows she died October 11,
1931. The Asylum Grave Book shows cause of death as
Cerebral hemorrhage and burial on October 11, 1931.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1
573
86
Name
Born
Died
M Sherrick
John
1887
1917 4610
F Sherwood
Comfort
1822
Patient #
1890 920
County
Hocking
Pike
Yr Admitted Comments
1905 Admission Records show him as 18?, resident of Perry
1879
Township in Hocking Co OH and the County Infirmary,
single, limited education, Protestant, father (Isaac)
committed October 13, 1902, mother (Hannah) committed
December 10, 1903, admitted March 25, 1905. 1910 Census
indicates him as 23, single, native of Ohio, could not read or
write and a patient in the Asylum. Ohio Deaths shows he
died December 14, 1917. The Asylum Grave Book shows
cause of death as Inanition and burial on December 17,
1917.
Admission Records show her as 57, resident of Jackson
(Pebble crossed out) Township in Pike Co OH, husband
died a year earlier, and destructive. One of the witnesses at
her Inquest was B.J. Farmer, Superintendant of the Pike
County Infirmary. Admitted August 19, 1879. The 1850
Census shows her as 22, resident of District 165 in Monroe
County OH, native of Ohio and living with husband Johnsey
(42, laborer). The 1860 Census shows her as 39, native of
Ohio and a patient in the Columbus Asylum. The 1880
Census shows her as 58, native of Virginia, widow, could not
read or write and a patient in the Asylum. The Index to
Athens County Death Records shows she died August 6,
1890. The Asylum Grave Book shows burial on August 6,
1890.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
420
Name
Born
Died
M Shetley
Peter
1830
1908 1345:
4940
Patient #
County
Athens:
Athens
Yr Admitted Comments
1883: 1906 CIVIL WAR VETERAN Headstone missing. Admission
Records show him as 53, native of Germany but in Ohio for
30 years, married, limited education, no religion, a laborer,
lively disposition, had “used stimulants pretty freely,” good
general health but sleeps poorly, and sometimes violent. He
was admitted to the Asylum January 13, 1883 from Athens
Co OH. Readmitted as Sheltey, 77 years old, native of
Germany but in Ohio for 40 years, gray hair, brown eyes,
148 lbs., 5’4”, brother George in Toledo, widower, limited
education, Protestant, farm hand, not very good disposition,
and intemperate habits. He was re-admitted to the Asylum
on December 21, 1906. The Civil War Draft Registration
shows him as 30, resident of Rome Township in Athens Co
OH, mechanic and single.The Athens Co OH county
Commissioners Annual Report shows him as a night
watchman. The 1870 Census shows him as 30, resident of
Fairfield Township in Washington Co OH, native of Ohio,
carpenter, living with wife Harriet (25, keeping house),
William (6), Julia (4) and Lauretta (1). The 1880 Census
shows him as Sheltey, 48, resident of Athens in Athens Co
OH, night watchman, living with wife Harriet (35), William
(17), Julia (15), Laura (11), John (9), Francis (6), Blanch (2)
and George (2 months). The 1882 Toledo City Directory
shows him as an engineer with the Columbus, Hocking
Valley & Toledo Railroad and boarding in Buffalo Street.
The 1900 Toledo City Directory shows his wife Harriet
(indicated as a widow!?) living in the city with George,
Francis and Blanche. This same arrangement is in 1903,
continues with Harriet, George and Blanche in 1904, with
Harriet, George, Francis and Blanche in 1905, the same in
1907 and minus George in 1908 Graves Registration
(ACRec) shows him in the 141st OVI, Company A, as a
Private from May 2 1864 He was born in 1829 in Ohio and
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
83
Name
M Shifflet
Delany
Born
Died
Patient #
1826
1881 1100
County
Muskingum
Yr Admitted Comments
1880 CIVIL WAR VETERAN Admission Records show him as 54,
resident of Zanesville, violent and threatening. Admitted
October 22, 1880. The 1850 Census shows a Delany as 22,
resident of Bureau County IL, native of Virginia, farmer,
living with wife Lydia (26) and Fanny (1 month). The 1860
Census shows this Delany as 34, resident of Dover
Township in Bureau County IL, native of Virginia, laborer,
living with wife Lydia (38), Francis (10), Mary (8), Sarah (4)
and Catherine (1). The US Civil War Draft Registration for
1863 in dover township in Bureau County Illinois shows him
as 36, farmer and a native of Virginia. The 1880 Census
shows him as 54, resident of Dover Township in Bureau
County Illinois, native of Virginia, farmer, living with wife
Lydia (59, keeping house), Frank (18, farm hand), Catherine
(21) and Lillie Powell (5). The US Civil War Soldier Records
and Profiles shows this Delaney of Freedom IL enlisting
March 8, 1864 as a Private in the 64th IVI Company I and
mustering out July 11, 1865. This information is confirmed
by the American Civil War Soldiers. The National Archives
Rolls show he enlisted November 1, 1861 at Princeton IL,
mustered in November 1, 1861 at Springfield IL, born in
Harrisburg VA, 34, 6’ 4 ¾”, black eyes, black hair, dark
complexion, $400 bounty, discharged June 5, 1862 on
Certificate of Disability by order of General Rosencrans, reenlisted in same Regiment February 5, 1864 at Springfield,
mustered in May 8, 1864 at Springfield, wounded and in
Division Hospital at Big Shanty GA June 29, 1864 – June
1865 and mustered out July 11, 1865 near Louisville KY.
See http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Asylum Grave Book shows burial on August 17,
1881. VA marker installed 10/29/11
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
1
95
454
Name
Born
Died
Patient #
M Shipman
William
1819
1883 128*
M Shivener
James
1882
County
Scioto
Yr Admitted Comments
1874 CIVIL WAR VETERAN Admission Records are missing. The
1850 Census shows him as 32, resident of Portsmouth,
native of Virginia, clerk, living with William Kenney (35,
hardware merchant) and family. The 1860 Census shows a
William as 37, resident of Washington Township, native of
Virginia, grocer, living with wife Catherine (25), Frank (9) and
Ida (6). The 1880 Census shows him as 61, native of
Virginia, former merchant, married and a patient in the
Asylum. The Ohio Roster shows him as 41, enlisting
October 23, 1861 in the 1st OVLA Company L as a Private
and mustering out October 23, 1864. This information is
confirmed by The US Civil War Soldier Records and
Profiles, American Civil War Soldiers and US Civil War
Soldiers. The National Archives Rolls show he enlisted
October 23, 1861 at Portsmouth OH, mustered in February
18, 1862 at Camp Chase VA, 42, 5’ 6”, light complexion,
gray eyes, brown hair, born in Virginia, salesman, $100
bounty, detailed to extra duty March 12 – August 16, 1862
and mustered out October 22, 1862 at Cedar Creek VA.
See http://www.itd.nps.gov/cwss/soldiers.cfm for Regimental
history. The Asylum Grave Book shows burial on February
9, 1883. VA marker installed 10/29/11
1910 5319
Adams
1909 Admission Records show him as 27, resident of West Union
in Jefferson Township in Adams Co OH, native of the
Township, 117 lbs., 5' 8", black hair, black eyes, elevator
operator, single, common education, no religion, with a
relative John H. of West Union. Admitted July 21, 1909. The
1910 Census shows him as 27, single, could read and write
and a patient in the Asylum. The Asylum Grave Book shows
cause of death as Cerebral Hemorrhage and burial on May
28, 1910.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
93
Name
Born
Died
Patient #
F Shivlin
Anna
1835
1891 2250*
County
Clinton
Yr Admitted Comments
1891 Admission Records are missing. The 1880 Census shows
2
805
M Shivlin
Robert
1869
1932 2810*
Perry
1893
2
522
F Shoemake 1853
r Mary A.
1926 1685*
Adams
1886
her as 45, resident of Union Township in Clinton Co OH,
native of Ireland, keeping house, disordered nerves, living
with husband Michael (46, laborer), John (18, laborer),
Frank (14, laborer), Robert (12), Catherine (10), Elizabeth
(8) and Anna (5). The Index to Athens County Death
Records shows she died February 22, 1891. The Asylum
Grave Book shows burial on February 24, 1891.
Admission Records are missing. The 1900 Census shows
him as 30 (b. October 1869), native of Ohio, former laborer,
single, could read and write and a patient in the Asylum.
The 1910 Census shows him as 41, native of Ohio and a
patient in the Asylum. The 1920 Census shows him as 50,
single, could read and write and a patient in the Asylum.
The 1930 Census shows him as 60, single, could read and
write and a patient in the Asylum. Ohio Deaths shows he
died November 29, 1932. The Asylum Grave Book shows
cause of death as Skull Fracture and burial on December 2,
1932.
Admission Records are missing. The 1920 Census shows
her as 67 and a patient in the Asylum. Ohio Deaths shows
she died June 16, 1926. The Asylum Grave Book shows
cause of death as Arteriosclerosis and burial on June 17,
1926.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
2
70
642
Name
Born
Died
M Shores
Stephen
R.
1815
1880 1093
F Shorts
Annie
1857
Patient #
County
Belmont
Yr Admitted Comments
1880 Admission Records show him as 65, resident of Wheeling
Township in Belmont Co OH, farm hand, married, Methodist,
and threatening. Admitted September 3, 1880. The 1860
Census shows him as 46, resident of Mount Pleasant,
Jefferson Co OH, native of Virginia, laborer, living with wife
Mary (48), Janey (18), Mary (17), Thomas (13), William (12),
George (10), Alfred (8), Joseph (6), Alice (4) and Setphen (3
months). The 1870 Census shows him as 57, resident of
Richland Township in Belmont Co OH, native of Virginia,
farm laborer, living with wife Mary (41), keeping house) and
Stephen (10). The 1880 Census shows him as 65, resident
of Wheeling Township in Belmont Co OH, native of Virginia,
farm laborer, living with wife Mary (58, keeping house),
William (36, laborer), Henry (26, farm laborer), Joseph (25,
farm laborer), Alice (24) and Stephen (20, laborer). The
Asylum Grave Book shows burial on November 13, 1880.
1937 4046
Muskingum
1904 Admission Records show her as 47, resident of Falls
Township in Muskingum Co OH, native of Muskingum Co
OH, had been in Columbus Asylum, transferred from County
Infirmary, housework, single, very limited education,
Methodist, threatening and no children. Admitted August 24,
1904. The 1910 Census shows her as 53, single, could read
and write and a patient in the Asylum. The 1920 Census
shows her as 62, single, could read and write and a patient
in the Asylum. The 1930 Censu shows her as 72, single,
could not read or write and a patient in the Asylum. The
Asylum Grave Book shows cause of death as Chronic
Myocarditis and burial on April 19, 1937.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
1
508
Name
Born
Died
Patient #
M Shott
Andrew
1843
1913 2031*
County
Meigs
Yr Admitted Comments
1888 Admission Records are missing. The 1880 Census shows
2
632
F Shropshir
e Alice
1863
1937 1980*
Pike
1888
3
1054
M Shry
Holden
1877
1954 11183*
Vinton
1942
him as 37, native of Germany and a patient in the Asylum.
The 1900 Census shows him as 57, native of Germany,
single, could not read or write and a patient in the Asylum.
The 1910 Census shows him as 67, native of Germany and
a patient in the Asylum. Ohio Deaths shows he died
October 6, 1913. The Asylum Grave Book shows cause of
death as Acute Dysentery and burial on October 7, 1913.
Admission Records are missing. The 1910 Census shows
her as 48, single, could not read or write and a patient in the
Asylum. The 1920 Census shows her as 57 and a patient in
the Asylum. The 1930 Census shows her as 67, single and
a patient in the Asylum. The Asylum Grave Book shows
cause of death as Arteriosclerosis and burial on January 16,
1937.
Has headstone with name and dates. Admission Records
are missing. The 1880 Census shows him as 3, resident of
Elk Township in Vinton Co OH, native of Ohio, living with
father Andrew (40, farmer), mother Susan (34, keeping
house), Minnie (8), Tishia (6), Marvin (4) and Henry (3). The
1900 Census shows him as 23 (b. April 1877), resident of
Elk Township in Vinton Co OH, native of Ohio, farm laborer,
single, could read and write, living with mother Susanah (59,
farmer), Marion (25, farm laborer), Henry (21, farm laborer)
and Anna (15). The World War I Draft Registration shows
him as 41 (b. April 14, 1877), resident of Creola in Vinton Co
OH, medium height, medium build, gray eyes, brown hair,
closest relative Marion Shry in McArthur OH and a laborer.
The 1930 Census shows him as 55, resident of Swan
Township in Vinton Co OH, native of Ohio, farm laborer,
single and lodging with the George Miller family. The 1940
Census shows him as 63, native of Ohio, unemployed, third
grade education and living in the Vinton Co Infirmary.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
3
801
Name
Born
Died
F Shuit
Eveline J.
1911
1961 8416*
1852
1
286
M Shuler
John
2
715
1
82
Patient #
County
Ross
Yr Admitted Comments
1939 Has headstone with name and dates. Asylum Index
1898 273
Meigs
1874
M Shumaker
Sanford
1926 7475*
Adams
1922
F Shuman
Catherine
1890 2169*
Washington
1890
shows her as Eveline Joyce. The 1920 Census shows her
as 9, resident of Pikeville KY, native of New York, living with
father Morgan (31, mining engineer) and mother Eveline
(31). The 1940 Census shows her as 28, former resident of
Chillicothe OH, native of Ohio, single and a patient in the
Asylum. Ohio Deaths shows her as 50, former resident of
Chillicothe in Ross Co OH, single, had been a patient in the
Asylum and died February 22, 1961.
Admission Records show him as 22 and resident of Salem
Township in Meigs Co OH. Admitted July 23, 1874. The
1860 Census shows him as 8, resident of Salem Township
in Meigs Co OH, native of Ohio, living with father Antony (48,
farmer), mother Elizabeth (40), Mary (18), Peter (16), Antony
(14), Catharine (10 and Joseph (3). The 1870 Census
shows him as 17, resident of Salem Township in Meigs Co
OH, native of Ohio, farm worker, could not read or write,
living with father Antony (58, farmer), mother Elizabeth (50,
keeping house), Katharine (20), Joseph (14), Margaret (10)
and Adam (7). The Index to Athens County Death Records
shows he died August 2, 1898. The Asylum Grave Book
shows burial on August 4, 1898.
Admission Records are missing. The 1910 Census shows a
Sanford Shumaker as 33, resident of Magisterial District 8 of
Orangeburg in Mason County KY, native of Kentucky,
married 11 years, farmer, could read and write, living with
wife Birtie (28), father William (67, native of Ohio, farmer),
Dora (9), Robert (7), Harry (6), Leander (3) and Walter (2).
Ohio Deaths shows he died July 25, 1926. The Asylum
Grave Book shows cause of death as Mitral Regurgitation
and burial on July 25, 1926.
Admission Records are missing. The Index to Athens
County Death Records shows she died June 16, 1890. The
Asylum Grave Book shows burial on June 16, 1890.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
580
Name
Born
Died
Patient #
M Sidders
Newton
1861
1918 6604*
County
Athens
3
1115
M Silcott
Paul
1905
1970 9737*:
9973*
Athens:
Athens
1
308
F Sill
Trophina
Jane
1849
1910 1661
Noble
Yr Admitted Comments
1916 Admission Records are missing. The 1900 Census shows
1935: 1935
1886
him as 39, resident of Waterloo Township in Athens Co OH,
native of Ohio, coal miner, single, could read and write, living
with mother Margaret (62), George (29, coal miner), Flora
(21), John (18, trapper in mine) and Mary (15). Ohio Deaths
shows he died March 25, 1918. The Death Certificate
shows him as 52 (b. January 16, 1866), committed from
Athens County OH, native of Ohio, miner, single and died of
Dementia Paralytica on March 25, 1918 and buried March
28, 1918. The Asylum Grave Book shows cause of death as
Dementia Paralyticae and burial on March 28, 1918.
Has headstone with name and dates. The 1910 Census
shows him as 5, resident of Nelsonville in Athens Co OH,
native of Ohio, living with grandfather John Ginitty (76, tea
salesman), mother Bessie (28, widow) and Fern (3). The
1920 Census shows him as 15, resident of Nelsonville in
Athens Co OH, native of Ohio, could read and write, living
with mother Bess (39, novelty store clerk) and brother Fern
(12). The 1930 Census shows him as 23, resident of Athens
in Athens Co OH, native of Ohio, bottling works salesman,
could read and write and a lodger with Della Thompson
family. The 1940 Census shows him as 34, former resident
of Nelsonville OH, native of Ohio, single and a patient in hte
Asylum. Ohio Deaths shows him as 65, formerly of
Nelsonville in Athens Co OH, single and died June 6, 1970.
Admission Records show her as 24, resident of Elk
Township, formerly of West Virginia, wife of farm laborer,
married and had at least 1 child. Admitted August 13, 1886.
The 1900 Census shows her as 51 (b. February 1849),
native of Ohio, married with one child, could read and write
and a patient in the Asylum. Ohio Deaths shows her as
Trophia and she died April 14, 1910. The Asylum Grave
Book shows cause of death as Tuberculosis of Intestines
and burial on April 18, 1910.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
1008
Name
Born
Died
M Simmers
Edward
1903
1946 10039*
Patient #
County
Pickaway
Yr Admitted Comments
1936 Has headstone with name and date. Admission Records
2
627
F Simmers
Nora
1897
1936 6714*
Lawrence
1927
2
534
M Simmons
Edmond
1830
1915 6394*
Highland
1915
are missing. The 1940 Census shows him as 37, former
resident of Pickaway Co OH, native of Ohio, single and a
patient in the Asylum. The Death Certificate shows him as
44 (b. May 21, 1902), committed from Pickaway County OH,
native of Ohio, laborer, single, parents George of Kentucky
and Nancy (Brown) of Lawrence County OH, suffered from
Dementia Praecox and died of Pulmonary Tuberculosis on
July 1, 1946 and buried July 3, 1946.
Admission Records are missing. The 1900 Census indicates
her as 3 (b. May 1897), resident of Upper Township in
Lawrence Co OH, native of Ohio, parents natives of Ohio, a
grand daughter living in home of Margaret Brown. The 1910
Census shows her as 13, resident of Hamilton Township in
Lawrence Co OH, native of Ohio, living with father George
(58, miner), mother Nancy (39), Maggie (16), Joseph (15),
Katie (10), Edward (8), Polly (5) and Jessie (1). The 1920
Census shows her as 20, native of Ohio, single, could read
and write and a patient in the Columbus Asylum. The 1930
Census shows her as 31, native of Ohio, single, could read
and write and a patient in the Asylum. The Asylum Grave
Book shows cause of death as Lobar Pneumonia and burial
on April 7, 1936.
Admission Records are missing. The 1900 Census shows
him as 69, born 1830, resident of Fairfield Township in
Highland Co OH, native of England, divorced and living with
D--- Cochran. The 1910 Census shows him as 78, resident
of Fairfield Township in Highland Co OH, native of England,
laborer and could not read or write. The Asylum Grave
Book shows cause of death as Chronic Intestitial Nephritis
and burial on September 7, 1915.
Athens Psychiatric Hospital Cemeteries Directory
Cemetery Grave M/F
#
2
557
Name
Born
Died
Patient #
F Simmons
Mary
1870
1929 4856*
County
Scioto
2
541
F Simpson
Flossie
1908
1928 6251*
Meigs
3
844
F Simpson
Martha
1891
1969 5848*:
6327*
Highland:
Highland
Yr Admitted Comments
1911 First two Admission Records are missing. Re-admitted May
1923
1920: 1923
7, 1897 after having been discharged in November 1895.
The 1920 Census shows her as 50 and a patient in the
Asylum. Ohio Deaths shows she died April 9, 1929. The
Asylum Grave Book shows cause of death as Cancer of the
stomach and burial on April 11, 1929.
Admission Records are missing. The 1910 Census shows
her as 2, resident of Scipio Township in Meigs Co OH,
native of Ohio, living with step-father John Russell (28, farm
laborer), mother Bessie (22), Eva (6) and Ruth (4). The 1920
Census shows her as 12, resident of Pleasant Township in
Putnam Co OH, native of Ohio, a companion, could read
and write a

Similar documents

Athens Lunatic Asylum Cemeteries Directory

Athens Lunatic Asylum Cemeteries Directory Census shows her as 76, native of Ohio, married, could read and write and a patient in the Lawrence County Infirmary. The 1930 Census shows her as 72, native of Ohio, widowed, could read and write ...

More information

The Vermilyea Family (Vermilya, Vermilye, Vermilyea, Vermilyer

The Vermilyea Family (Vermilya, Vermilye, Vermilyea, Vermilyer children Johannes and Johanan (John and Hannah) are not recorded as being baptized in the Dutch Church at New York, as all the others were; in fact the only record of them seems to be the 1698 cens...

More information