|
|
Preserving the Past, Informing the Future | Skip Navigation Links |
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.
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.