Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Mansfield State Training School and Hospital

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

Agency History :

1860, Connecticut School for Imbeciles at Lakeville is established.
1915, name changed to Connecticut Training School for Feebleminded at Lakeville.
1917, merged with the Connecticut Colony for Epileptics at Mansfield, renamed the Mansfield Training School and Hospital.
1959, administratively, Mansfield is transferred to the new Office of Mental Retardation in the Dept. of Health
1975, administratively, Mansfield is transferred to the new Dept. of Mental Retardation
1993, Mansfield Training School closes.

Published Histories/Articles :
Armstead, George B. The State Services of Connecticut. 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. 179-186 [CSL Call Number ConnDoc G25 ar]

Agency Documents and Records 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. School for Imbeciles (Lakeville)
Connecticut Training School for the Feebleminded (Lakeville)
Mansfield State Training School and Hospital.

Annual/Biennial Reports are located in :

1860-1914, School for Imbeciles [CSL Call Number ConnDoc F33]
1914-1916, Training School for Feebleminded [CSL Call Number ConnDoc F33]
1917-1975, Mansfield State Training School [CSL Call Number ConnDoc M317]
All Years,  Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F40 d]

State Archives Record Group : RG 170:001

List of Superintendents :

School for Imbeciles, later Training School for Feebleminded :

 

Name Years of Service Notes

M. Knight

1860-1879

Memorials in 1878-1879 Annual Report

Robert P. Knight

1880-1885

 

George H. Knight

1886-1912

Obituary and memorials in 1910-12 Biennial Report

Charles T. LaMoure

1914-1916

 

Mansfield State Training School and Hospital :

Name

Years of Service

Charles T. LaMoure

1917-June 30, 1941

Lester E. Shippee

July 1, 1941-Sept. 30, 1941

Neil A. Dayton

Oct. 1, 1941-1962

Francis P. Kelley

1963-1974

Roger D. MacNamara

1975-1985

George V. Moore

1986

Patricia Staszko-Kozik

1987-1988

John Parson

1989-1990

Thomas J. Sullivan

1991

Prepared by the Government Information and Reference Services Unit, page revised 12/2008.