|
|
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
Statutory Authority :
CGS sec. 17-207.
1866, legislation enacted establishing a hospital for the insane in Connecticut.
1867, June 20, cornerstone laid in Middletown for the General Hospital for Insane of the State of Connecticut.
1874, name changed to Connecticut Hospital for the Insane.
By 1879, referred to as Connecticut State Hospital.
1953, October 1, administratively transferred to the new Dept. of Mental Health
1961, October, name changed to Connecticut Valley Hospital per P.A. 340.
1995, accepted patients from Fairfield Hills Hospital upon its closure.
1996, accepted patients from Norwich Hospital upon its closure.
Published Histories/Articles :
The Tercentenary and Connecticut State
Hospital. Middletown, Conn. :
Connecticut State Hospital, [1950]. [CSL Call Number ConnDoc In713t]
Carini, Esta et al. The Mentally Ill in Connecticut: Changing Patterns of Care and the Evolution of Psychiatric Nursing, 1636-1972. Hartford : Dept. of Mental Health, 1974. pp. 12-134. [CSL Call Number ConnDoc M68 meiL]
To the Memory of Dr. Joseph W. Alsop : Also to the Trustees and Local Trustees, of the Connecticut Hospital for the Insane, 1868. This reprint of one quarter of a century is presented by the first trustee of Hartford County. Hartford, CT: Press of the Case, Lockwood and Brainard Co, 1895. [CSL Call Number ConnDoc In713a]
Burr, Rollin H. “A Statistical Study of Patients Admitted at the Connecticut Hospital for Insane from the Years 1868 to 1901.” Publications of the American Statistical Association, vol. 8, no. 62, June 1903, pp. 305-343. [Available at the State Library in JSTOR, a subscription database]
Shew, Abram Marvin Shew, M.D. "History and Description of the Connecticut Hospital for the Insane." First Report of the Board of Trustees of the General State Hospital for the Insane, of the State of Connecticut, Presented to the General Assembly, at its Session in May, 1867. New Haven : printed by Thomas J. Stafford, 1867. [CSL Call Number ConnDoc In713]
Hartford Courant “From numbers to names, one by one…”, May 26, 2005, p. B3.
Hartford Courant “Giving names to people nobody wanted to know”, May 29, 2005. p. H1.
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 Hospital for the Insane.
Connecticut State Hospital.
Connecticut Valley Hospital.
Annual Reports are located in :
[CSL Call Number ConnDoc In713]
Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F40 d]
State Archives Record Group : RG 021
List of Superintendents :
Superintendents 1933-1969 in [CSL Call Number ConnDoc M68 meil]
Name |
Years of Service |
Abrahm Shew, M.D. |
1867-1886 |
James Olmstead, M.D. |
1886-1897 |
Henry Noble, M.D. (Acting) |
1897-1898 |
Charles Page, M.D. |
1898-1901 |
Henry Noble, M.D. |
1901-1915 |
Clarence Haviland, M.D. |
1915-1922 |
Roy L. Leak, M.D. |
1922-1944 |
Edgar C. Yerbury, M.D. |
1944-1959 |
Harry S. Whiting, M.D. |
1959-1964 |
Sidney Kligerman, M.D. (Acting) |
1964 |
John F. Lowney, Jr., M.D. |
1964-1966 |
Mehadin K. Arafeh, M.D. |
1967-1981 |
Vincenzo Cocilovo |
1981-1987 |
Carl A. Cappello |
1987-1991 |
Judith Normandin |
1992-1995 |
Garrell S. Mullaney (CEO) |
1996-2005 |
Luis Perez |
2006-Present |
Prepared by the Government Information and Reference Services Unit, page revised 7/2008.