|
|
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
:
CGS Title 17-213.
1931, June 10, cornerstone laid for Fairfield State Hospital in Newtown.
1933, June 1, first patients admitted.
1953, Oct. 1, administratively transferred to the new Dept. of Mental Health
1963, name changed to Fairfield Hills Hospital per P.A. 278.
1995, Dec. 8, facility closed, patients transferred to Connecticut Valley Hospital
Published Histories/Articles
:
Carini, Esta et al. The Mentally Ill in Connecticut: Changing Patterns of
Care and the Evolution of Psychiatric Nursing, 1636-1972.
Hartford, Conn.: Dept. of Mental Health, 1974. pp. 360-466. [CSL Call Number
ConnDoc M68 meiL]
Hall, Chuck. Inside Fairfield State Hospital. Bridgeport, Conn. : Hallcrest Co., [1954]. [CSL Call Number RC455.2.A28 H3 1954]
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 :
Fairfield State Hospital (Newtown, Conn)
Fairfield Hills Hospital (Newtown, Conn)
Annual Reports are located in :
State Archives Record Group : RG 021
|
Name |
Years of Service |
|
Roy L. Leak, M.D. |
1933-1935 |
|
Clifford D. Moore, M.D. |
1935-1945 |
|
William F. Green, M.D. |
1946-1969 |
|
Robert B. Miller, M.D. |
1969-1980 |
|
E. John Scales |
1981-1985 |
|
Dennis E. Angelini |
1985-1990 |
|
Lewis Lippner (also CEO) |
1991-1992 |
|
Garrell S. Mullaney (Acting Supt.) |
1993 |
|
Andrew Philips |
1994-1995 |
Prepared by the Government Information and Reference Services Unit, page revised 7/2008.