|
|
Preserving the Past, Informing the Future | Skip Navigation Links |
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.
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
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.