|
|
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
:
Not available
1910, August, established by the
State Tuberculosis Commission
as the Fairfield County Home for the Care and Treatment of Persons
Suffering from Tuberculosis, renamed Shelton State Sanatorium.
1926 renamed Laurel Heights.
1957, administration transferred to the
Commission on Tuberculosis
and other Chronic Illness
1959, June 22, began accepting patients with other chronic diseases.
1959/60, transferred to Dept. of
Health, Office of Tuberculosis Control, Hospital Care and
Rehabilitation. Renamed Laurel Heights Hospital.
1981, March 12, ceased operations. Facility transferred to
Dept. of
Administrative Services
as of Oct. 8, 1981.
Published Articles/History
:
Laurel Heights State Tuberculosis Sanatorium. Laurel Heights Sanatorium,
Shelton, Conn: Welcome. Hartford, State
Tuberculosis Commission, n.d.
[CSL Call Number ConnDoc
T791 Lahe]
Thorough information including photographs included in the annual reports of
the Tuberculosis Commission, [CSL Call
Number ConnDoc T791sc]
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:
Laurel Heights State Tuberculosis Sanatorium.
Annual Reports are located in :
[CSL Call
Number ConnDoc T791sc]
Digest of Administrative Reports to the Governor [CSL
Call Number ConnDoc F40 d]
State Archives Record Group: RG 179 (Special Care Sanatoria)
Name |
Years of Service |
| William M. Stockwell | 1910-1915 |
| Edward J. Lynch | 1916-Dec. 1, 1954 |
| Kirby S. Howlett, Jr. | Dec. 1, 1954-1967 |
| Frederick C. Warring | 1968-1971 |
| John B. O'Connor | 1972-1976 |
| Wallace W. Turner | 1977-1980 |
Prepared by the Government Information and Reference Services Unit, page revised 6/2008.