MEMORIAL HOSPITAL OF SANDUSKY COUNTY (FREMONT, OHIO)
Local History Collections
(Description ID: 594697)
Rutherford B. Hayes Presidential Library & Museums
Memorial Hospital of Sandusky County
(Fremont, Ohio)
LH-172
Introduction
Agency History
Scope and Content
Inventory
Introduction
These records donated to the Hayes Presidential Center by Memorial Hospital of Sandusky County (Fremont, Ohio) in several deposits, most recently in 2011.
Agency History
Memorial Hospital of Sandusky County, Ohio dates back to the year 1915, when a public campaign was conducted to raise money for the establishment of a community hospital in Fremont, Ohio. Colonel and Mrs. Webb C. Hayes contributed $100,000 to the effort, while local citizens raised an equal amount. The Memorial Hospital Association was incorporated on 23 October 1915 and the hospital was dedicated on 6 October 1918.
A training school for nurses was established 3 September 1918, prior to the opening of Memorial Hospital. In August 1926, a campaign was launched to build a nurses’ home adjoining the hospital and the Mary Miller Hayes School of Nursing, which formally opened its doors 2 August 1928. The school operated out of Memorial Hospital for several years until it ceased operations on 1 June 1933.
The hospital has undergone many changes since its first full year of operation, including several major expansions and renovations in nearly every decade of its existence. In 2001 the Weitzel-Kern Surgery Center was completed, adding an additional 30,000 square feet of space. The most recent expansion took place in 2007 with the construction of the Herbert-Perna Center for Physical Health, located on the campus of Memorial Hospital, situated near Memorial Parkway and Buckland Avenue.
Scope and Content
This collection, spanning the years from 1918 to 2005, includes board of trustee minutes, hospital correspondence, patient accounts, fundraising campaign information, financial reports, and ephemera regarding Memorial Hospital of Sandusky County, Ohio. The collection also chronicles the history of the hospital and contains numerous newspaper clippings. Photographs of the hospital, special events and portrait images of board members complete the collection.
Inventory
Ac. 367; 368; 1943; 4748; 4931; 5377; 5464; 5804; 6025; 6066; 6144
Box 1
1: Memorial Hospital Association
2: Board of Trustees - Minutes
3: Bureau of Motor Vehicles – 1930s claims
4: Memorial Hospital – Correspondence
5: 1930s Delinquent Accounts A-B
6: 1930s Delinquent Accounts C-D
7: 1930s Delinquent Accounts E-F
8: 1930s Delinquent Accounts G-H
9: 1930s Delinquent Accounts I-L
10. 1930s Delinquent Accounts M-Q
11. 1930s Delinquent Accounts R-S
12. 1930s Delinquent Accounts T-Z
13. Delinquent Accounts Journal 1936/Miscellaneous Papers
14. Early Contracts
15. Equipment catalogs
16. History
17. Information Forms
18. Insurance Policies
19. Invitations and Programs
20. Miscellaneous Papers
21. News
22. Patients Bills and Free Service Records 1930-1932
23. Patients Bills and Free Service Records 1933-1936
24. Publications
25. Campaign 1915
26. Campaign 1919
27. Campaign 1947
28. Campaign 1947 – Pledge Cards
Box 2
1. Campaign 1947
2. Campaign 1947 – Pledges
3. Campaign 1947 - Pledges
4. Funding for the 1950s and 1960s
5. Memorial Book – pre 1956
6. Memorial Book - 1956
7. Committee – Watt P. Marchman Correspondence
8. Memorial Plaques
9. Memorial Plaques – A.D. small correspondence
10. Sun Room Annex Plaques
11. Woman’s Auxiliary Board of Memorial Hospital
12. Woman’s Auxiliary Board – Charity Ball
13. Women’s Auxiliary Board – Charity Ball - Dec. 28, 1927
14. Women’s Auxiliary Board – Constitution and By-Laws
15. Women’s Auxiliary Board – Correspondence
16. Women’s Auxiliary Board – Sponsored Events
17. Women’s Auxiliary Board – Financial Records
18. Women’s Auxiliary Board – Linen Shower – Jan. 1928
19. Women’s Auxiliary Board – Membership List
20. Women’s Auxiliary Board – Minutes
21. Women’s Auxiliary Board – Minutes 1919-1926
22. Women’s Auxiliary Board – Minutes 1927-1942
23. Women’s Auxiliary Board – Miscellaneous Papers
24. Women’s Auxiliary Board – Program Books
25. Women’s Auxiliary Board – The Pulse
26. Women’s Auxiliary Board – Receipts
27. Women’s Auxiliary Board – Scrapbook by Mrs. Lester Wilson
28. Mary Miller Hayes Trust Fund
29. Nurses Home Accounts 1915-1919
30. Mary Miller Hayes School of Nursing
31. School of Nursing – Commencement
Box 3
1. Bank Statements 1915-1918
2. Financial Papers 1915
3. Financial Papers 1916
4. Financial Papers Jan.-June 1917
5. Financial Papers July-Dec. 1917
6. Financial Papers Jan.-May 1918
7. Financial Papers June – Aug. 1918
8. Financial Papers Sept.-Oct. 1918
9. Financial Papers Nov.-Dec. 1918
10. Financial Papers Jan.-April 1919
11. Financial Papers May – Dec. 1919
12. Financial Papers 1920-1936
13. Financial Papers 1940-1945
Box 4
1. Memorial Hospital Association – Minutes 1915
2. Memorial Hospital Association – Annual Meeting Minutes
3. Memorial Hospital Association – Annual Meeting Minutes
4. Memorial Hospital Association – Annual Meeting Minutes
5. Memorial Hospital Association – Annual Meeting Minutes
6. Memorial Hospital Association – Annual Meeting Minutes
7. Memorial Hospital Association – Annual Meeting Minutes
8. Memorial Hospital Association – Annual Meeting Minutes
9. Memorial Hospital Board of Trustees – Minutes Dec. 20, 1915-Dec. 17, 1917
10. Memorial Hospital Board of Trustees – Minutes Jan. 7, 1918 - Dec. 10, 1919
11. Memorial Hospital Board of Trustees – Minutes Jan. 7, 1920 - Nov. 21, 1927
12. Memorial Hospital Board of Trustees – Minutes March 26, 1928 - Dec. 18, 1934
13. Memorial Hospital Board of Trustees – Minutes Jan. 15, 1935 - Dec. 17, 1940
14. Memorial Hospital Board of Trustees – Minutes Jan. 21, 1941 - Dec. 18, 1945
15. Memorial Hospital Board of Trustees – Minutes Jan. 15, 1946 – Dec. 6, 1950
16. Memorial Hospital Board of Trustees – Minutes Jan. 12, 1951 – Aug. 25, 1953
17. Memorial Hospital Board of Trustees – Minutes Sept. 3, 1953 – Dec. 18, 1956
18. Memorial Hospital Board of Trustees – Minutes Jan. 9, 1957 – Dec. 23, 1958
19. Memorial Hospital Board of Trustees – Minutes Jan. 20, 1959 – June 28, 1960
20. Memorial Hospital Board of Trustees – Minutes July 22, 1960 – Dec. 26, 1961
Box 5
1. Memorial Hospital Board of Trustees – Minutes Jan. 23, 1962 – Dec. 27, 1962
2. Memorial Hospital Board of Trustees – Minutes Jan. 22, 1963 – Dec. 18, 1964
3. Memorial Hospital Board of Trustees – Minutes Jan. 26, 1965 – Dec. 27, 1966
4. Memorial Hospital Board of Trustees - Minutes Jan. 24, 1967 – June 25, 1968
5. Memorial Hospital Board of Trustees – Minutes July 23, 1968 – Dec. 28, 1971
6. Memorial Hospital Board of Trustees – Minutes Jan. 6, 1972 – Dec. 18, 1973
7. Annual Report 1915
8. Annual Report 1934 –1943
9. Annual Report 1944 – 1953
10. Annual Report 1954 – 1961
11. Annual Report 1962
12. Annual Report 1963 – 1972
13. Annual Report 1973 – 1978
14. Annual Report 1979
15. Financial Report 1918 – 1922
16. Financial Report 1923 – 1925
17. Financial Report 1922 – 1929
18. Financial Report 1930 – 1939
19. Financial Report – Miscellaneous
20. Endowments
21. Mary Miller Hayes School of Nursing
22. Medical Staff
23. Memorial Hospital Association – Treasurer Reports
24. Memorial Hospital Board of Trustees – Letters (1930s)
25. Photographs
26. Public Relations
27. Salaries
28. U.S. Government – Treasury Department letters to Memorial Hospital
29. (1.) Code of Regulations of Memorial Hospital Association, Feb. 11, 1949; (2) Record of Proceedings of the Incorporators, Members and Trustees of Memorial Hospital Association, 1915, Rules for Admission of Patients, Oath of Trustees; (3) Trust Agreement between Webb C. Hayes and The Citizens Savings and Trust Co., July 15, 1919; (4) Bylaws, Rules and Regulations Governing the Medical Staff, May 22, 1939; (5) Resolution by Unincorporated Lodge, Society, or Association Conferring Authority on Officers to Assign U.S. Registered Bonds, May 22, 1939
Addenda
Ac. 5377
30. Memorial Hospital Board of Trustees, Records – 1964 – 1969; “Pulse” Newsletter, 1968 – 1969; Employee Recognition Dinner, 1968; Newspaper clippings, 1968 – 1969; Fundraising Campaign, 1964 – 1969; Bylaws, Rules and Regulations of the Medical Staff, 1969; Annual Report, 1967; Bylaws of Women’s Auxiliary Board; Bylaws and History of Auxiliary of Memorial Hospital, 1998 - 1999
Box 6
Scrapbook #1 1914-1919
Scrapbook #2 1947
Scrapbook #3 1947 Campaign Drive
Scrapbook – 1915 Campaign Drive #1
Scrapbook – 1919 Campaign Drive #2
[Located on top of Box 6]
Register of Mary Miller Hayes School of Nursing students, Sept. 3, 1918 – June 1933
Box 7
Memorial Hospital – Cancelled checks
Construction Bills – 1916
Construction Receipts – 1916
Ledger 1915 – 1919
Rules and Regulations
Expansion Fund – 1946
Brochures
“Pulse and Patter” 1984 – 1988
Annual Reports 1983 – 1989
75th Anniversary 1990
Addenda – Ac. 5464
39 Portrait Images of Memorial Hospital Board of Directors
Addenda – Ac. 5804
Box 8
1. Early Records/Medical Staff Clippings
2. Newspaper Clippings 1972-1973
3. Newspaper Clippings 1974
4. Newspaper Clippings 1975
5. Newspaper Clippings 1976
6. Newspaper Clippings 1977
7. Newspaper Clippings 1978
8. Newspaper Clippings 1979
9. Newspaper Clippings 1980
10. Newspaper Clippings 1981
11. Newspaper Clippings 1982
12. Newspaper Clippings 1983
13. Newspaper Clippings 1984
14. Newspaper Clippings 1985
15. Newspaper Clippings 1988
16. Newspaper Clippings 1988
17. Newspaper Clippings 1989
18. Newspaper Clippings 1989
19. Newspaper Clippings 1989
20. Newspaper Clippings 1989
21. Newspaper Clippings 1990
Box 9
1. Administrative History 1918 – 2005
2. Memorial Hospital – History, 1918 – 1995
3. 75th Anniversary Celebration
4. 75th Anniversary Celebration
5. 75th Anniversary Celebration
6. 75th Anniversary Celebration
7. Photographs, 1934 – 1978
8. Photographs, 1980s
9. Photographs, Volunteer Luncheon 1991
10. Photographs, 1990 – 1995
11. Photographs, 1995 – 1999
12. Photographs, 2000 – 2004
Addenda
Ac.6025
13. ProMedica Memorial Hospital - 2018 Centennial [Ac.6025]
14. ProMedica Memorial Hospital - 2018 Centennial Gala [Ac.6025]
Addenda
Ac.6066
Box 10
1. Centennial Decade Committee notes
2. Photographs: Herbert-Perna Center for Physical Health
3. Photographs: Miscellaneous
4. Photographs: Miscellaneous
5. 1993 Memorial Moments Scrapbook
6. 75th Anniversary Celebration Scrapbook
Photographs: 2018 Auxiliary Board, Medical Executive Committee, Foundation Board, Hospital Board
2019 City of Fremont Proclamation
2018 State of Ohio Resolution (100th Anniversary)
Plaques (6)
Addenda
Ac.6144
Box 11
Photographs (27) – Former ProMedica Memorial Hospital Executives and Board Members
Armes, Roy
Bryan, Jack M.
Christy, Sr. D. Lamar
Clarke, Dr. John
Farrell, M.D., Scott J.
Gettman, John
Gorman, John (Al)
Hahn, Jack (John) A.L.
Havens, Phil
Hawk, Harold (Hal)
Hayes II, Webb C.
Haynes, William
Jensen, Pam
Kessler, Ken O.
Lease, Dan H.
Mann, Roger
Mehlow, Allen E.
Myers, Kenneth A.
Oswald, Wes
Purdy, R.J.
Slessman, A.E.
Slessman, D.B.
Wise, Robert
Woolf, Robert W.
Wyse, Lamar
Yanes, John
Zimmerman, Glenn
Transferred to Museum Collection:
Bronze Plaques (2)
Dr. Martin Stamm
1953 Memorial Hospital Board of Trustees / Building Committee
Transferred to LH-PH-1 Box 19 Oversize [Ac.6025]
2017 - 2018 Medical Executive Committee Centennial Year
2017 - 2018 Centennial Operating Board
2017 - 2018 Centennial Auxiliary Board
Pencil Sketch 1 of Memorial Hospital by Steve McFerren
Pencil Sketch 2 of Memorial Hospital by Steve McFerren
Transferred to Photograph Collection:
Mary Miller Hayes School of Nursing
1st Graduate 1921 – Mary Harris Seider
Class of 1921
Class of 1922
Class of 1923
Class of 1924
Class of 1925
Class of 1926
Class of 1930
Class of 1931
Class of 1932
Class of 1933
Color transparencies [See Memorial Hospital - Annual Reports, 1962]
Transferred to Museum Collection:
Mary Miller Hayes School of Nursing
Seal for nursing certificate
Plate for nursing school certificate
Metal casting of nurse’s head
SEE ALSO: Mary Miller Hayes School of Nursing Collection (LH-214)