Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Connecticut School for Boys

Agency Web page | Statutory Authority |Agency History |
Published histories/articles
| State Library Collections | List of Superintendents

Agency Web page :
Not available

Statutory Authority :
Chpt. 46, 1851 Public Acts.

Agency History :

1851, State Reform School established by General Assembly.
1854, State Reform School in Meriden opened.
1893, Name changed to Connecticut School for Boys, often referred to as the Meriden School for Boys.
1921, About this time the State set up the Juvenile Court System.  The School for Boys and Long Lane School became juvenile detention centers for persons committed by the Juvenile Courts.
1970, Jan. 3, administratively, became part of the new Dept. of Children and Youth Services.
1972, Merged with Long Lane School, all residents moved to Middletown, the Meriden facility closed.

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.203-207 [CSL Call Number ConnDoc G25 ar]

Office of Legislative Research Report 2004-R-0480, “Connecticut Reform School History”

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. State Reform School.
Connecticut School for Boys.
Connecticut School for Boys Meriden.

Annual Reports are located in :

1854-1940 [CSL Call Number ConnDoc Sch66m]
Digest of Administrative Reports to the Governor [CSL Call Number ConnDoc F40 d]

State Archives Record Group : RG 178:001

List of Superintendents :

Name

Years of Service

Philemon Hoadley

1854-1855

Roswell Hawley, M.D.

July 1, 1855-1858

E. W. Hatch, M.D.

Jan. 12, 1859-Feb. 7, 1874

S.B. Little (Acting)

1874

Edward Ingham

1874-1876

S.B. Cocks

Aug. 21, 1876-1878

George E. Howe

Apr. 23, 1878-Nov. 22, 1893

Mrs. F.M. Howe (Temporary)

1893-Apr. 11, 1894

Rev. Samuel Thatcher

Apr. 11, 1894-Mar. 2, 1896

Rev. George L. Coburn (Acting)

Mar. 2-May 20, 1896

Rev. George L. Coburn

May 20, 1896-1898

Charles M. Williams

July 13, 1898-Oct. 31, 1920

Edward S. Boyd

Nov. 1, 1920-1929

John A. Tinsley

1930

Roy L. McLaughlin

Aug. 1, 1930-1960

Norman K. Morgan

1960-1970

Dr. Charles W. Dean

June 12, 1970-1972

Prepared by the Government Information and Reference Services Unit, page revised 8/2008.