Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Fairfield Hills Hospital

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.

Agency History :

1929, June 18, established.

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 :

[CSL Call Number ConnDoc In713f 1929-46]

State Archives Record Group : RG 021

List of Superintendents :

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.