Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Seaside

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 :

1919, opened as Seaside Sanatorium, located at Crescent Beach in Niantic (East Lyme). Administered by the State Tuberculosis Commission
1930, shoreline property in Waterford purchased.
1934, February, patients moved from Niantic to new Waterford facility.
1958, Tuberculosis program at Seaside ended. Patients were transferred to Uncas on Thames Hospital
1959, reopened as Seaside Geriatric Hospital. Transferred administratively to the Dept. of Health, Office of Tuberculosis Control, Hospital Care and Rehabilitation. (Possibly administered by Welfare Dept. for early part of the year.)
1961, February 15, admissions to Seaside Geriatric Hospital stopped.
1961, May, converted to Seaside Regional Center for the Mentally Retarded, under the administration of the Dept. of Health, Office of Mental Retardation.
1975, administration of Seaside Regional Center transfers to the new Dept. of Mental Retardation
1996 facility closed, patients transferred to state owned properties in local communities.

Published Histories/Articles :
Seaside Regional Center (Waterford, Conn). Twenty Years of Service with the Community. Waterford, the Center, [1981] [CSL Call Number ConnDoc M75sea twe]

Thorough information including photographs is available in the Annual Reports of the Tuberculosis Commission, [CSL Call Number ConnDoc T791sc]

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 :

Seaside Regional Center (Waterford, Conn.)

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).   

List of Heads :

Name

Years of Service

Superintendent  
John Francis O'Brien 1919-1946
John F. O'Brien 1947-1951
Cole B. Gibson (Acting) Aug. 6, 1951-1952
Vacancy 1953
Michael A. Ferrara 1954-1958
John P. Bachman 1959-1960
Fred F. Finn 1961-1977
Thomas Sullivan 1978-1984
Toni Richardson 1985
Director  
Kathryn duPree 1986-1995

 

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