Maple Knoll Hospital and Home Records. 1854-1960, n.d. Mss 995

[Pages:4]Maple Knoll Hospital and Home Records - Mss 995

Cincinnati Museum Center

Maple Knoll Hospital and Home Records. 1854-1960, n.d. Mss 995

Creator

Maple Knoll Hospital and Home (Cincinnati, Ohio) (Author/Creator)

Abstract

This collection contains the records of the Maple Knoll Hospital and Home which includes the Female Guardian Society and Home for the Friendless, Home for the Friendless and Foundlings. The majority of the collection is minutes and reports.

Quantity 6 boxes (3 cubic feet)

Date Span 1854-1960, n.d.

Call Number Mss 995

Repository Cincinnati History Library and Archives, Cincinnati Museum Center, 1301 Western Ave., Cincinnati, Ohio, 45203, USA

Scope and Content

The bulk of this collection consists of the minutes of the Board of Lady Managers from 1854-1920 and from 1945-1957. It also contains the minutes of the Board of Trustees from 1860-1955. There is a volume of daily activities, 1864-1865 (volume 10) written by the House Matron and admission listings, 1861-1865 (box 1 folder 21, volume 11). The minutes of the Board of Lady Managers also mentioned some women and children by name (volumes 1-9). The names of the women and children found in these records have been listed in the inventory. The best effort was made to transcribe the names just as they were written, even if the original contained misspellings. Certain names may be spelled differently at various times depending on who the recorder was. In some cases only the first name of the woman or just her last name were listed.

The latter part of Box 2 consists of several histories compiled by various people using the minute books as their source. The rest of the box contains various reports of individuals or committees dating from 1940s to the 1950s. Box 1 also contains legal material including copies of the Incorporation papers and the decree for changing the name of the institution. The only financial records are an Account Book (1921-1927), the financial statements found in the minutes and annual reports of the Board of Trustees.

Historical/Biographical Information

Maple Knoll opened in 1855 on West Court Street in Cincinnati as a maternity and lying-in home. It was founded as The Female Guardian Society and Home for the Friendless. "One of the prime motives of the home was to furnish shelter for young women from the country seeking employment, who were in danger, through their ignorance, of being enticed to questionable houses." From this modest beginning it grew to a social program of such scope that the home was required to change location four times in the first seven years of existence.

The Home went through many name changes over the years, including Protestant Home for the Friendless and House of Industry, Protestant Home for the Friendless and Foundlings, The Hospital and Home for the Friendless and Maple Knoll Hospital and Home.

In 1892 the Home was enlarged and opened a maternity ward. "The hospital is for married women



Page 1 of 29

Wednesday, February 13, 2013

Maple Knoll Hospital and Home Records - Mss 995

Cincinnati Museum Center

whose husbands have deserted them or who have lost their situations and cannot meet the expenses of their wives' confinement."

In 1926, 31 acres of farm land in the suburb of Glendale became the new site for the maternity hospital and home. In 1966 Maple Knoll phased out the maternity hospital and concentrated on lyingcare for unwed mothers. Applications were accepted regardless of age, race, creed or place of residence. A fee was normally charged but needy girls were not turned away.

Maple Knoll Hospital closed in June 1973 after 118 years. That year the Widow's and Old Men's Home, founded in 1846, and Maple Knoll Home merged to meet the needs of the aging citizen's in the Cincinnati area.

In 1977 a $12.5 million Maple Knoll Village in Glendale was dedicated as a comprehensive care facility. It provided an independent living building of apartments, a nursing care building, and a shared central building offering entertainment, recreation and shopping facilities.

(Information gathered from this collection's minutes and histories.)

Archival Arrangement

This collection is arranged into three series. 1. Articles of Incorporation, Minutes and Reports, 1923-1960, n.d. 2. Records and Histories, 1891-1960, n.d. 3. Volumes, 1854-1927

Language

English

Originals/Copies

Mix of some originals and some copies

Restrictions on Access and Use

This collection is open for research.

Subjects

Cincinnati (Ohio) -- Archival resources Cincinnati (Ohio) -- Genealogy Maple Knoll Hospital and Home (Cincinnati, Ohio) Maternal and infant welfare Orphanages -- Ohio -- Cincinnati Orphans -- Ohio -- Cincinnati Women -- Ohio -- Cincinnati -- Charities

Provenance

Gift of Harriett P. Stewart on December 4th and 5th, 1960. Volume 10 donated by Richard N. Barnard on December 14, 1961. "A Brief History, 1854 -1959 of Maple Knoll Hospital and Home" was written and donated by Harriet L. Potter Stewart April 4, 1980.

Processing Information Arranged and described by Mary Jane Neely. Reprocessed by Christine S. Engels, January 2013.

Note to Researchers Formerly cataloged as Mss M297F, Mss M297L, Mss M297R, and Mss M297T.

Preferred Citation

When quoting material from this collection, the preferred citation is:

Maple Knoll Hospital and Home Records, 1854-1960, Mss 995, Cincinnati Museum Center.

Contact Information

For more information or for permission to publish materials from this collection, please contact the Library at:



Page 2 of 29

Wednesday, February 13, 2013

Maple Knoll Hospital and Home Records - Mss 995

Cincinnati Museum Center

Cincinnati History Library and Archives Cincinnati Museum Center 1301 Western Ave. Cincinnati, OH 45203 Phone: 513-287-7030 Fax: 513-287-7095 Email: library@ Website:

Collection Listing

Series 1. Articles of Incorporation, Minutes and Reports. 1923-1960, n.d.

Box 1. Articles of Incorporation and Minutes. 1924-1958, n.d.

Articles of Incorporation. 1924-1958, n.d.

Folder: 1. Photocopies of the Amendments of the Articles of Incorporation. February 4, 1924, October 31, 1950.

Folder: 2. Copy of the Amended Articles of Incorporation. [January 1958]. Folder: 3. Typed copies of the Act of Incorporation, 1860, as quoted in the first pages of Vol. 9. n.d. Folder: 4. Typed copy of the decree changing the name from The Protestant Home of the Friendless and

Female Guardian Society of Cincinnati, Ohio, to the Protestant Home for the Friendless and Foundling, February 27, 1884. n.d.

Board of Trustee Minutes. 1923-1957

Folder: 5. List of Board of Trustees. [1923]. Folder: 6. Minutes of the joint meeting of the Board of Directors calling for a reorganization. December 6,

1923. Folder: 7. Minutes of the Board of Trustees. 1924.

Description Includes information on reorganization and sale of property.

Folder: 8. Minutes of the Board of Trustees. 1925. Folder: 9. Minutes of the Board of Trustees. 1926. Folder: 10. Minutes of the Board of Trustees. February, October 1927. Folder: 11. Minutes of the Board of Trustees. September-October 1928. Folder: 12. Minutes of the Board of Trustees. September-October 1929. Folder: 13. Minutes of the Board of Trustees. October 1930. Folder: 14. Minutes of the Board of Trustees. October-December 1931. Folder: 15. Minutes of the Board of Trustees. September-October 1932. Folder: 16. Minutes of the Board of Trustees. September-October 1933. Folder: 17. Minutes of the Board of Trustees. September-October 1934. Folder: 18. Minutes of the Board of Trustees. September-October 1935. Folder: 19. Minutes of the Board of Trustees. September-October 1936. Folder: 20. Minutes of the Board of Trustees. October 1937. Folder: 21. Minutes of the Board of Trustees. October 1938. Folder: 22. Minutes of the Board of Trustees. October-December 1939. Folder: 23. Minutes of the Board of Trustees. 1940-1945. Folder: 24. Minutes of the Board of Trustees. 1946-1950.



Page 3 of 29

Wednesday, February 13, 2013

Maple Knoll Hospital and Home Records - Mss 995

Cincinnati Museum Center

Folder: 25. Minutes of the Board of Trustees. 1951-1955. Folder: 26. Minutes of the Board of Trustees. 1956. Folder: 27. Minutes of the Board of Trustees. 1957.

Board of Lady Managers Minutes. 1946-1950

Folder: 28. Minutes of the Board of Lady Managers. October 1945-June 1946. Folder: 29. Minutes of the Board of Lady Managers. July 1946-December 1947. Folder: 30. Minutes of the Board of Lady Managers. [1947]. Folder: 31. Minutes of the Board of Lady Managers. 1948. Folder: 32. Minutes of the Board of Lady Managers. 1949. Folder: 33. Minutes of the Board of Lady Managers. 1950.

Box 2. Minutes and Reports. 1951-1960

Board of Lady Managers. 1951-1957

Folder: 1. Minutes of the Board of Lady Managers. 1951. Folder: 2. Minutes of the Board of Lady Managers. 1952. Folder: 3. Minutes of the Board of Lady Managers. 1953. Folder: 4. Minutes of the Board of Lady Managers. 1954. Folder: 5. Minutes of the Board of Lady Managers. 1955. Folder: 6. Minutes of the Board of Lady Managers. 1956. Folder: 7. Minutes of the Board of Lady Managers. 1957.

Reports. 1940-1958, n.d.

Folder: 8. Annual Reports of the medical staff of the Board of Trustees. 1940, 1942, 1945-1949. Folder: 9. Annual Report of the Religious Work. 1941-1942. Folder: 10. Annual Reports of the Superintendent. 1941-1942, 1950-1951. Folder: 11. Annual Reports of the Women's Board. 1941-1954. Folder: 12. Annual Reports of the Youth Consultation Service of the Church Mission of Help. 1947-1948. Folder: 13. Annual Reports of the Maintenance Department. 1947-1952. Folder: 14. Report from Family Service, Cincinnati, Ohio, to Maple Knoll Hospital. October 26, 1948. Folder: 15. Report to Maple Knoll Hospital and Home of Service to Butler County Department of Public

Welfare. October 1, 1948. Folder: 16. Report of a study and survey of the 96 girls discharged from Maple Knoll Hospital. August 1,

1950-August 1, 1951. Folder: 17. "Maple Knoll's Non-Medical Services to Unmarried Mothers," a report from the Community

Health and Welfare Council, including a short report to the Board members. 1957-1958. Folder: 18. Report of the Executive Committee. n.d. Folder: 19. Report to the Board of Lady Managers. n.d.

Description Submitted by Hazel G. Clark

Folder: 20. Report to the Board of Lady Managers. n.d. Description Submitted by Elizabeth Petering

Series 2. Records and Histories. 1891-1960, n.d.



Page 4 of 29

Wednesday, February 13, 2013

Maple Knoll Hospital and Home Records - Mss 995

Cincinnati Museum Center

Box 2. Records and Histories. 1891-1960, n.d.

Folder: 21. Pages from "Foundling History Book from 1891" listing admissions. 1891-1894. Description The child's name is in the main text. Parent names are in the description. The date listed is the date of acceptance into the institution.

Page: 3. Mirriam Roth. January 3, 1891. Description Hattie Becker

Page: 3. James Hanrahan. January 21, 1891. Description Lizzie Reno

Page: 3. Eva Dowden. February 6, 1891. Description Maggie Dowden

Page: 3. Donsill Finn. February 11, 1891. Page: 4. Gertrude Gordon. February 12, 1891. Page: 4. Dinah Crouse. February 12, 1891. Page: 4. Lydia Lewis. February 21, 1891. Page: 4. Maud Emery. February 27, 1891. Page: 4. Katie O'Brien. March 10, 1891.

Description Katie O'Brien

Page: 5. Susie Bush. March 11, 1891. Description Susie Bush

Page: 5. Jennie Sims. March 13, 1891. Page: 5. Lee Mathews. March 14, 1891. Page: 5. Sallie Orange. March 21, 1891. Page: 6. Nellie Davidson. March 28, 1891.

Description Jennie Davidson

Page: 6. Richard Johnson. April 1, 1891. Description Katie Johnson

Page: 6. Richard Hisen. April 4, 1891. Page: 6. Edward Dorf. April 5, 1891. Page: 7. Flora Beach. May 5, 1891.

Description Maud Beach Page: 7. Fannie Dixon. May 10, 1891.

Description Frank Dixon

Page: 7. Nellie Burns. May 14, 1891. Description Mabel Burns

Page: 7. Arthur Plommer. May 15, 1891. Description Emma Plommer

Page: 8. James Seigel. May 17, 1891. Page: 8. Robert Lee Stacy. July 16, 1891.

Description R. L. Stacy, Nora Williams

Page: 8. Dorothy. July 16, 1891. Description Florence Weaver

Page: 8. Heber Langly. July 20, 1891. Description Lizzie Langly

Page: 8. Paul Sullivan. July 27, 1891. Page: 9. Annie Marie Wiener. August 1, 1891.

Description Annie Wiener



Page 5 of 29

Wednesday, February 13, 2013

Maple Knoll Hospital and Home Records - Mss 995

Page: 9. Emmer Lee. August 3, 1891. Description Annie Lee

Page: 9. Gale Jones. August 3, 1891. Description Annie Smith

Page: 9. Clarence Ledner. August 3, 1891. Description Anna Ledner

Page: 9. George Lewis. August 3, 1891. Description Annie Lewis

Page: 9. Frank Lynch. August 3, 1891. Page: 10. Mary Ella Martinkow. August 19, 1891. Page: 10. Mary Annie Fechheim. August 26, 1891.

Description Annie Fechheim Page: 10. James Leonard. August 27, 1891. Page: 10. Laura Smith. August 29, 1891. Page: 10. Mike Ceyne. September 13, 1891. Page: 10. Harry Wilson. October 7, 1891.

Description Lulu Wilson Page: 10. Earl Allender. October 13, 1891.

Description Goldie Allender Page: 11. Alva Bennett. October 13, 1891.

Description Mattie Bennett Page: 11. Clifford Davis. October 27, 1891.

Description William F. Davis Page: 11. Harry Hoffmann. October 31, 1891.

Description Dora Hoffmann Page: 11. James Eggleston. November 3, 1891. Page: 11. Lousie J. Roberts. December 2, 1891.

Description Carrie Roberts, Charlie Davis Page: 11. Margarite Lousie. December 6, 1891. Page: 12. Homer Johnson. December 9, 1891.

Description Fannie Johnson Page: 12. Grace Johnson. December 23, 1891.

Description Sally Johnson, Elmo Hartwell Page: 12. William David Bothwell. December 31, 1891.

Description William Bothwell Page: 12. Ethel Reid. January 5, 1892. Page: 12. Clara Schribber. January 10, 1892.

Description Katie Schribber Page: 13. Walter Zurhen. January 15, 1892.

Description Mary Zurhen Page: 13. Theresa Swick. February 8, 1892.

Description Lulu Swick Page: 13. Howard Chase. February 10, 1892. Page: 13. Richard Branden. February 11, 1892.

Description Liza Kockendacher



Page 6 of 29

Cincinnati Museum Center Wednesday, February 13, 2013

Maple Knoll Hospital and Home Records - Mss 995

Page: 13. Adolph Heubner. February 11, 1892. Description Bertha Heubner

Page: 13. Alma Christ. February 18, 1892. Page: 14. Clarence Mason. February 25, 1892.

Description Ellen Mason

Page: 14. Clara Boyton. March 23, 1892. Page: 14. Martin Wilson. March 25, 1892. Page: 14. William Stein. March 29, 1892. Page: 14. Albert Maier. April 12, 1892. Page: 14. Arthur Weber. April 25, 1892. Page: 15. Leonia Kinney. May 27, 1892.

Description Thomas F. Kinney

Page: 15. Gertrude Berhardt. May 30, 1892. Page: 15. Ruth Otte. May 30, 1892.

Description Maggie Heorner

Page: 15. Lewis Sandusky. June 5, 1892. Description Emma Sandusky

Page: 15. Stella Parish. June 13, 1892. Description J. H. Parish

Page: 15. James Feildley. June 13, 1892. Page: 16. Albert Coke. June 16, 1892.

Description Laura Coke

Page: 16. Liza Weaver. June 22, 1892. Page: 16. Henry Lyons. June 19, 1892.

Description Lucy Lyons

Page: 16. Frank Schafer. June 24, 1892. Page: 16. Louis Brown. June 16, 1892.

Description Nannie Brown Page: 16. Jenny Tatum. June 13, 1892. Page: 16. Lizzie Kinselle. June 30, 1892. Page: 17. August Ferdinand. July 14, 1892.

Description Martin Richard

Page: 17. Jean Ethel Holberg. August 1, 1892. Description Lizzie Gilligan, Harry Holberg

Page: 17. Katie Fields. August 5, 1892. Page: 17. Nellie McGill. August 15, 1892. Page: 18. Jessie Lock. September 3, 1892. Page: 18. Josephine Wicke. September 22, 1892. Page: 18. Gerald Kavanaugh. October 3, 1892. Page: 18. Charlie Schneider. October 17, 1892. Page: 18. Stanley Size. November 3, 1892. Page: 19. Frankie Furey. [1892].

Description Susie Furey

Page: 19. Julius Caesar. [1892]. Description Gertie Dernest (?)

Page: 19. Willie Furlong. [1892]. Description Annie Furlong



Page 7 of 29

Cincinnati Museum Center Wednesday, February 13, 2013

Maple Knoll Hospital and Home Records - Mss 995

Page: 19. John Hughes. [1892]. Description Ellen Hughes

Page: 19. Elser Raymond. [1892]. Page: 19. Ruby Miller. [1892]. Page: 20. Kenneth Jones. [1892]. Page: 20. Mary DeLargy. [1892].

Description Lillian DeLargy

Page: 20. John Love. [1892]. Page: 20. Charley Neville. [1892]. Page: 20. Homer Smith. [1892]. Page: 21. Herbert Gunn. [1893]. Page: 21. Elmer Smith. [1893]. Page: 21. Gertie Moser. [1893]. Page: 21. Gertrude Steiner. [1893]. Page: 21. Mabel Lutz. [1893].

Description Rose Lutz

Page: 21. Anna Lutz. [1893]. Description Rose Lutz

Page: 21. Anthony Phillips. [1893]. Page: 22. Clara Simpkinson. [1893]. Page: 22. Annie Menke. [1893]. Page: 22. Blanche Heuther. [1893].

Description Henry Heuther

Page: 22. Carrie Crim. [1893]. Page: 22. Antoni Ziegler. [1893]. Page: 22. Robert Boettcher. [1893]. Page: 23. Albert Grimsley. [1893].

Description Demsie

Page: 23. Tooker Weber. May 11, 1893. Page: 23. John Fairfax. May 5, 1893.

Description Ruth Fairfax

Page: 23. Edward Maegher. [1893]. Page: 23. Alfred James Walter. May 30, 1893.

Description Alice Whiteman

Page: 23. Hettie Froelick. May 31, 1893. Description Jennie Froelick

Page: 24. John Brenner. [1893]. Description Mary Brenner

Page: 24. Edward Kuhn. June 7, 1893. Description Mary Kuhn, George

Page: 24. Helen Davis. June 8, 1893. Description Edna Davis

Page: 24. Mamie Oester. June 9, 1893. Description Rose Oester

Page: 25. Gorman James Crider. June 14, 1893. Description Minnie Crider

Page: 25. Annie Schubert. May 29, 1893.



Page 8 of 29

Cincinnati Museum Center Wednesday, February 13, 2013

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download