Connecticut State Library with state seal

Brief Descriptions of Connecticut State Agencies

Tuberculosis

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

Agency Web page :
Not available

Statutory Authority :
CGS sec. 4120 et al.

Agency History :

1909, established as Board of Directors to Establish County Homes for the Care and Treatment of Persons Suffering from Tuberculosis.
1912? Renamed Tuberculosis Commission.
1957, consolidated with Commission on the Care and Treatment of the Chronically Ill, Aged and Infirm, per P.A. 586 to form Commission on Tuberculosis and Other Chronic Illness.
1959, renamed Council on Tuberculosis Control, Hospital Care and Rehabilitation, per P.A. 148.

List of Sanatoria administered by the Tuberculosis Commission :

Cedarcrest
Laurel Heights

Seaside
Uncas on Thames

Undercliff

Published Histories/Articles :
Very thorough information including photographs included in the agency annual reports. [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 :

Connecticut. Board of Directors to Establish County Homes for the Care and Treatment of Persons Suffering from Tuberculosis.
Connecticut. State Tuberculosis Commission.
Connecticut. Commission on Tuberculosis and other Chronic Illness.

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 Groups: RG 005, RG 016, RG 179 (Special Care Sanatoria)

List of Heads :

Name

Years of Service

Chairman  
John P.C. Foster 1909
Director  
George H. Knight 1910-1912
John F. Gunshannan 1910-1912
George E. Hall 1910
Stephen J. Maher 1911-1912
Commissioner  
Stephen J. Maher 1913-1938
David R. Lyman 1913-1916
Jonathan Godfrey 1913-1916
Wallace S. Allis 1917-1926
Arthur R. Kimball 1917-1932
Charles H. Allen 1927-1930
Fannie Dixon Welch 1931-1940
Albert E. Lavery 1933-1938
Joseph I. Linde 1939-1940
Chairman  
John C. Stanley 1939-1946
John I. Linde 1947-1948
Elwood C. Stanley 1949-1968
John C. Allen 1969-1970
James A. Swomley (Acting) 1971
James A. Swomley 1972-1974
Joseph A. Devine 1975-1978

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