Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Connecticut Reformatory

Agency Web page | Statutory Authority |Agency History |
Published histories/articles
| State Library Collections | List of Commissioners

Agency Web page :
Not available

Statutory Authority :
Chap. 162 of Acts of General Assembly 1909, amended by Chap. 204.

Agency History :

1909, established for male offenders 16-24 years old, to separate them from the adult prison population, per 1909 Public Acts, Chap.162.
1913, June 24, after 3 years of construction, the new facility opened and was occupied in Cheshire. Often referred to as the Cheshire Reformatory.
1968, merged administratively with the new Dept. of Correction per 1967 P.A. 152.
1969, Name of facility changed to Connecticut Correctional Institution, Cheshire per 1969 P.A. 297.
1982, new facility added on the grounds of the Correctional Institution known as the Connecticut Youth Institution. The original facility became a prison for adult males, offenders between 16-21 were transferred to the new facility. The facilities are operated as two separate institutions, each with its own administrative staff, but sharing most support services and operating on a single budget.
1985, Sept. 17, Connecticut Youth Institution renamed the John R. Manson Youth Institution.

Published Histories/Articles :
Armstead, George. The State Services of Connecticut. Hartford? Published under the direction of the Committee on Public Information and the House Committee on Publications of the General Assembly of the State of Connecticut. 1946. pp. 214-218. [CSL Call Number ConnDoc G25 ar]
Brief history of Correctional Institution from Dept. of Correction web site.
Brief history of Manson Youth Institution from Dept. of Correction web site.

Agency Documents in the State Library Collections :

Check the State Library catalog, CONSULS, under these author headings for publications by the agency available in the State Library :

            Connecticut Reformatory.

Connecticut Correctional Institution (Cheshire, Conn)

Annual Reports are located in :

1910-1967, [CSL Call Number ConnDoc R256r]

1969-, some information included in the Annual Reports of the Dept. of Correction, [CSL Call Number ConnDoc Co80 rp], and 2002-, the online version

State Archives Record Group :
Not available

List of Wardens for Connecticut Reformatory and Connecticut Correctional Institution, Cheshire :

Name Years of Service
Albert Garvin

1910-1915

George Erskine

1918-1950

Robert Grey

1950-1968

B. J. Leverette

1968-1971

Carl Robinson

1971-1972

Dwaine Nickerson

1972-1980

Ray Coyle

1980-1982

James Singer

1982-1982

Terry Moore

1982-1984

Victor Liburdi

1984-1991

Leonard Barbieri

1991-1995

Christopher Pelkey

1995-1996

Frank Crose

1996-1996

John Tarascio

1996-1997

George Wezner

1997-2000

Remi Acosta

2000-2001

Hector Rodriguez

2001-2003

James E. Dzurenda

2003-2005

Daniel W. Martin April 2005-2007
Charles Lee 2007-Present

List of Wardens of Connecticut Youth Institution and John R. Manson Youth Institution :

Name Years of Service
James L. Singer

1982-1984

Michael B. Bonzagni

1984-1990

John J. Armstrong

1990-1992

Robert E. Ronne

1992-1997

Evelyn B. Bush

1997-1999

Sandra A. Sawicki

1999-2001

Mary M. Marcial

2001-2003

Moises Gonzalez 2003-2006
Christine Whidden 2006-Present

Prepared by the Government Information and Reference Services Unit, page revised 6/2008.