TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Arrangement
Restrictions
Index Terms
Related Material
Administrative Information
Container List
Series 1. Predecessor Institutions 1863-1919
Series 2. Board of Trustees 1917-1974
Series 3. Administration circa 1891-1987
Series 4. Mansfield Training School Foundation 1972-1991
Series 5. Civil Defense 1943-1955
Series 6. Residents 1884-1986
Series 7. Personnel 1912-1989
Series 8. Finances 1916-1981
Series 9. Reports 1917-1990
Series 10. Facilities 1888-1992
Series 11. Photographs and slides circa 1927-1991
Series 12. Scrapbooks 1946-1956
Series 13. Artifacts circa 1949-1975, undated
Series 14. Training circa 1968-1984, undated |
RG 170:001, Mansfield Training School
Inventory of Records
Finding aid prepared by Juliane Silver.
Copyright © 2010 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Mansfield Training School (Mansfield Depot, Conn.) |
| Title: |
Mansfield Training School records |
| Dates: |
1863-1992 |
| Quantity: |
122 cubic feet |
| Abstract: |
The Mansfield Training School opened on July 1, 1917 as a home for persons with mental retardation. It closed in 1993. |
| Identification: |
RG170_001 |
| Accession: |
1991-072; Series 6 also includes 1992-055 |
| Language: |
The records are in English.
|
The Mansfield Training School was established in 1917 with the merging of two institutions, the Connecticut Colony for Epileptics
and the Connecticut Training School for the Feeble Minded (previously known as the School for Imbeciles) "to provide for the
care, custody, education and employment of mental defective (feeble minded) and epileptic persons."1 On its opening on July 1, 1917 there were 402 students in residence.
The population and campus steadily expanded for the next fifteen years. By 1932, there were 1,070 residents, 559 males, 511
females.2 However, the next decade was a trying time as the depression and World War II affected Mansfield Training School. Even as
the institution reached and maintained its projected maximum population, the waiting list for entry increased to over a thousand
prospective people, prompting the state to open Southbury Training School in the 1940s. Cuts in the operating budget, no
construction on urgently needed buildings, the lack of adequate maintenance on contemporary equipment and buildings and insufficient
staff strained the quality of the services.
The next few decades following the war were marked by changes at the school. The 1950s saw an increase in construction, which
included the Longley School and four new dormitories with 152 beds each. However, chronic overcrowding continued to be a
problem. The number of residents and the types of education and training increased. Residents worked in the print, wood
working, weaving, and industrial shops.3 As the number of people who worked outside of the school increased they were also provided with more realistic job training.4
A change in the attitude towards the mentally challenged became increasingly evident in the 1960s. There was an increase
of the ratio of the number of staff to residents. In 1969 there were 1,609 residents and 875 full time staff.5 The size of the campus reached 1,000 acres and had 85 buildings. The administration sought to lessen the institutional aspects
of life at the school and increase activity in things like the Special Olympics.6 The objective of the school also reflected this change, "1. to rehabilitate as many retarded persons as possible so that
they can return to the community as self-supporting citizens and 2. to assist other retarded persons …who do not have the
capacity to return to the community, to become as happy and self sufficient as possible."7 However, the staff was always challenged to provide quality care for such a large number of residents.
The next two decades continued the trend towards a less institutionalized attitude concerning the care and services for the
mentally challenged. Cottages were created on campus and more people moved into group homes located in communities around
the state. In 1976 the number of residents had dropped to 1,106.8 The facilities were old and the quality of care was questioned by family members of residents in a 1978 lawsuit, CARC v. Thorne that would eventually result in the closing of the school in 1993. However, the number of residents had been dropping steadily
for years. Since 1984, an average of 80 men and women left the school each year. By 1991 there were 141 residents remaining.9 In 1993 the last buildings were closed as the last residents left for other accommodations. Some buildings were so dilapidated
by this time that they were knocked down, other buildings were transferred to the use of other institutions such as the University
of Connecticut and still others were abandoned.
Endnotes
1Annual Report, 1948-1949, 2.
2Governor's Digest, 1932, 5.
3Annual Report, 1951-1952, 7.
4Annual Report, 1953-1954, 5.
5Annual report, 1968-1969, 2.
6Ibid, 13.
7Ibid, 1968-1969, 2.
8Annual Report 1976, 5.
9Kathleen Megan, "Mansfield: End of an Institution Memories of Mansfield, Closing After 76 Years", Hartford Courant, January 31, 1993, A1.
See also the Mansfield State Training School agency description.
Return to the Table of Contents
Series 1. Predecessor Institutions, 1863-1919, includes the records of two institutions that merged to form the Mansfield Training School: the Connecticut School for Imbeciles,
located in Lakeville, Connecticut, and the Connecticut Colony for Epileptics, located on the grounds of what became the Mansfield
Training School. The Connecticut School for Imbeciles records, 1863-1917, include resident commitments, admission and attendance,
personnel and financial information. The Connecticut Colony for Epileptics records, 1911-1919, 1931, consist of research notes,
resident commitments, admission and attendance, personnel, financial and facility and land information.
Series 2. Board of Trustees, 1917-1974, includes minutes, superintendent's reports, and Parole Board minutes that reflect the changing attitudes towards the mentally
challenged during the beginning decades of the twentieth century through the first few years of the 1970s.
Series 3. Administration, circa 1891-1987, Superintendents' Files, 1919-1971; Joint Committee of State Mental Hospital minutes, 1947-1951, 1968-1969; appointment books,
1956-1957, 1962-1963, 1981; donation records, 1963-1965; and various publications.
Series 4. Mansfield Training School Foundation, 1972-1991, includes the Board of Directors minutes and correspondence. The Foundation was a non-profit organization, comprised mostly
of family and friends of residents at the school, to raise money for equipment and programs for the school.
Series 5, Civil Defense, 1943-1955, contains the functional and organizational plan, and forms and informational brochures for the Civil Defense Organization
that was based at the Mansfield Training School in case of a threat against the United States, particularly a nuclear attack.
Series 6.Residents, 1884-1986, which comprises the bulk of the collection, includes birth certificates, death certificate receipts, commitment orders, admission
and discharge/transfer information, roll call books, register cards, medical records at department levels and for individual
residents, charts and files related to residential life, recreational, social and religious activities. The separate accession
of 1992 -055 consists of 24 boxes of the case records of discharged residents compiled by the Social Service Department of
the Mansfield Training School covering the time period 1920-1959. In addition the series contains outpatient files, circa
1929-1959.
Series 7. Personnel, 1912-1989, complements the resident records. They provide not only information on the administrative side of the operations but also
the care and training of residents and the size and variety of staff needed to support the residents and to carry out the
mandate of the institution. Records include employment agreements, employee information and departure/transfer index cards
and binders,
time cards, dismissal and legal action, meeting notes, notices and procedures and newsletters.
Series 8. Finances, 1916-1981, contains various expense and payroll records.
Series 9. Reports, 1917-1990, shows the number and variety of reports required both internally and externally at the school and the importance of statistical
data. Population/attendance reports in different formats and medical reports comprise a large segment of this series. Annual
reports provide information about what the school accomplished over a given year, major events, admissions, needs, financial
statements, statistics, and departmental reports. Reports done by outside agencies are also included, such as the Connecticut
Study of Known Retarded Persons that documented all the residents' functional, self-care, social competence, behavior and
physical status on a scale.
Series 10. Facilities, 1888-1992, includes real estate deeds and leases, land and building information, maps and blueprints, and proposed construction and
land uses.
Series 11. Photographs and slides, circa 1927-1991, depicts the routines and daily life of residents and staff including the training residents received, work residents did
on the farm and throughout the campus, and recreational, social and religious activities. Special events are also documented
such as theatrical productions, holiday celebrations and excursions. In addition to the aforementioned, training demonstrations
and presentations comprise a large segment of the slides. Facilities and educational and entertainment slides represent a
much small proportion of the slides.
Series 12. Scrapbooks, 1946-1956, includes one scrapbooks that contains newspaper clippings related to issues and events of the mentally challenged in general
and in Connecticut, particularly Southbury and Mansfield Training Schools and another about events and people associated with
Mansfield Training School.
Series 13. Artifacts, circa 1949-1975, includes items related to residents and staff.
Series 14. Training, circa 1968-1984, includes audio tapes, video cassettes, films, LPs, and manuals produced both internally and by outside parties.
Return to the Table of Contents
Arranged into fourteen series as follows:
Series 1. Predecessor Institutions, 1863-1919; Series 2. Board of Trustees, 1917-1974; Series 3. Administration, circa 1891-1987;
Series 4. Mansfield Training School Foundation, 1972-1991;
Series 5, Civil Defense, 1943-1955; Series 6.Residents, 1884-1986; Series 7. Personnel, 1912-1989; Series 8. Finances, 1916-1981;
Series 9. Reports, 1917-1990; Series 10. Facilities, 1888-1992; Series 11. Photographs and slides, circa 1927-1991;
Series 12. Scrapbooks, 1946-1956; Series 13. Artifacts, circa 1949-1975; and Series 14. Training, circa 1968-1984.
Return to the Table of Contents
Restrictions on Access
New Exemption: Public Act 11-242, section 37 amends subsection (b) (10) of Conn. Gen. Stat. sec. 1-210 and adds to the exemptions of the
Freedom of Information Act any records created as a result of a doctor-patient or a therapist-patient relationship. This
closure applies to all records listed below as Restricted.
Residents: Files continue to be made available to residents themselves upon reliable proof of identification which may be a current
copy of a Connecticut driver's license with a photograph or current credit card with the patient's name on it.
Families: Section 52-146c of the Connecticut General Statutes allows "next of kin" the right to view records of a deceased patient
who was also a relative.
Relatives of deceased residents should e-mail or send a letter to the State Archivist Mark Jones with the following information:
- Full name of the resident.
- Approximate years resident was at Mansfield Training School.
- Name, e-mail, and telephone of the requestor.
The State Archives will search for the folder and will report the results of the search to the requestor. If a file is found
and the requestor wants to view or receive copies of the file, the following information must first be presented to the State
Archivist:
- Proof of identity through a copy of a current Connecticut driver's license with a photograph or a copy of a current credit
card with the requestor's name on it.
- Proof that the patient is deceased through a copy of a death certificate or obituary.
- Proof that the requestor is a "next of kin" to the deceased patient through a copy of a birth certificate, obituary with
the name of the requestor mentioned as a survivor, or a signed and dated notarized statement of relationship to the resident.
Other Parties: According to the new exemption, medical records are closed to other parties.
Record Series Listed Below: Records listed below labeled as non-restricted or unrestricted are open to all researchers who have read the rules of use
and signed the registration forms. Since these records are stored off site, they may not be available on the same day.
See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.
Restrictions on Use
See the Reproduction and Publications of State Library Collections policy.
Return to the Table of Contents
RG 170, Dept. of Developmental Services, Series 2, Commissioner, Legal files, CARC v. Thorne
Return to the Table of Contents
Organizations:
Connecticut Colony for Epileptics
Connecticut School for Imbeciles
Mansfield Training School (Mansfield Depot, Conn.)
Places:
Mansfield Conn.)
Salisbury (Conn.)
Subjects:
Children -- Institutional care -- Connecticut -- Mansfield
Children with mental disabilities -- Education -- Connecticut
Connecticut Colony for Epileptics -- Records and correspondence
Connecticut School for Imbeciles -- Records and correspondence
Developmentally disabled -- Institutional care -- Connecticut -- Mansfield
Developmentally disabled children -- Education -- Connecticut
Mansfield Training School (Mansfield Depot, Conn.) -- Records and correspondence
Mental retardation facilities -- Connecticut -- Mansfield
People with mental disabilities -- Institutional care -- Connecticut -- Mansfield
Document Types:
Audiocassettes
Blueprints (reprographic copies)
Correspondence
Journals (accounts)
Ledgers (account books)
Lists (document genres)
Manuals (instructional materials)
Medical records
Minutes
Newsletters
Pamphlets
Personnel records
Photographs
Reports
Slides (photographs)
Videocassettes
Return to the Table of Contents
Most of this material was acquired during the summer and fall of 1991. The Mansfield Training School staff transferred the
remainder as the institution closed out the buildings during the winter and spring of 1992. The University of Connecticut
transferred the outpatient files in the spring of 2010.
In the summer of 2008, accessions 1991-035, 1995-078, 1996-002, 1999-009, 1999-034, T000737, T000934, T000944, T000945 and
T000948 were processed into a single accession 1991-072. Accession 1992-055 remains separate. Allen Ramsey added the outpatient
files and other materials to the records in spring and summer 2010.
In November 2011 further processing was done to separate restricted from unrestricted material.
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 1. Predecessor Institutions, 1863-1919 |
|
|
|
|
Boxes 1, 4-5, 7 and items 2-3, 6 are RESTRICTED. |
|
|
|
|
Boxes 1A and 8 are UNRESTRICTED. |
|
|
|
Box |
Folder |
|
Connecticut School for Imbeciles, 1863-1917 |
|
|
|
|
Death certificate stubs, 1909 August 4-1917 November 30 |
1 |
1 |
|
|
|
|
RESTRICTED |
|
|
|
|
Commitment orders |
|
|
|
|
|
|
RESTRICTED |
|
|
|
|
|
B-C, 1897-1913 |
|
3 |
|
|
|
D-F, 1904-1909 |
|
3 |
|
|
|
G-H, 1887-1911 |
|
4 |
|
|
|
J-L, 1904-1912 |
|
5 |
|
|
|
M, 1887-1911 |
|
6 |
|
|
|
O-P, 1884-1913 |
|
7 |
|
|
|
R, 1896-1911 |
|
8 |
|
|
|
S, 1900-1913 |
|
9 |
|
|
|
W, 1888-1911 |
|
10 |
|
|
Correspondence, 1917 June |
1A |
1 |
|
|
Employees' departure/transfer records |
|
|
|
|
|
A-D, 1914-1916 |
|
2 |
|
|
|
E-L, 1913-1916 |
|
3 |
|
|
|
M-O, 1913-1916 |
|
4 |
|
|
|
P-Z, 1913-1916 |
|
5 |
|
|
Admissions book, 1863 January-1915 October, 1 volume |
Item 2 |
|
|
|
|
|
RESTRICTED |
|
|
|
|
Connecticut Training School for Feeble Minded admissions book, 1915 October-1917 January, 1 volume |
Item 3 |
|
|
|
|
|
RESTRICTED |
|
|
|
|
State patients register |
|
|
|
|
|
|
RESTRICTED |
|
|
|
|
|
1862 May-1903 November, 1 volume |
4 |
|
|
|
|
1903-1913, 1 volume |
|
|
|
|
|
1906-1913, 1 volume |
|
|
|
|
|
1912, 1 volume |
5 |
|
|
|
|
1912-1913, 1 volume |
|
|
|
|
|
1913-1915 October, 1 volume |
|
|
|
|
|
Connecticut Training School for Feeble Minded, 1915 October-1917 December, 1 volume |
Item 6 |
|
|
|
Connecticut Training School for Feeble Minded daily attendance register, 1914 October-1917 December, 1 volume |
7 |
|
|
|
|
|
RESTRICTED |
|
|
|
|
Weight register, 1911 August-1912 March, 1 volume |
|
|
|
|
|
|
RESTRICTED |
|
|
|
|
Financial reports, 1913-1917, 1 volume |
|
|
|
|
|
|
RESTRICTED |
|
|
|
Connecticut Colony for Epileptics, 1911-1919, 1931 |
|
|
|
|
Admissions register and daily census, 1914 May-1919 February, 1 volume + loose papers |
1 |
11 |
|
|
|
|
RESTRICTED |
|
|
|
|
Commitment orders |
|
|
|
|
|
|
RESTRICTED |
|
|
|
|
|
A-B, 1913-1917 |
1 |
12 |
|
|
|
C-F, 1913-1917 |
|
13 |
|
|
|
G-H, 1913-1915 |
|
14 |
|
|
|
L-O, 1913-1916 |
|
15 |
|
|
|
P-W, 1913-1917 |
|
16 |
|
|
Annual reports, 1911-1914 |
1A |
6 |
|
|
Treasurer's annual reports, 1915-1916 |
|
7 |
|
|
Contracts and bids for construction and equipment, 1910-1913, undated |
|
8-10 |
|
|
Spur track |
|
|
|
|
|
Bids and letters, 1911 |
|
11 |
|
|
|
Contract, letters and specifications, 1912, 1931 |
|
12 |
|
|
Notes, 1911 |
|
13 |
|
|
Employees' time records, 1914 May-1919 February |
8 |
|
|
|
Cash receipts and disbursement ledger, 1914 June-1917 September, 1 volume |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 2. Board of Trustees, 1917-1974 |
|
|
|
|
This entire series is RESTRICTED. |
|
|
|
Box |
Folder |
|
Legislative act of 1917 establishing Mansfield Training School; Supporting information for Board of Trustees, 1917 |
9 |
1 |
|
Minutes |
|
|
|
|
1917 |
|
2 |
|
|
|
|
Includes some correspondence. |
|
|
|
|
1918-1942 |
|
3-9 |
|
|
Trustee's confidential bulletin, 1942 August-November |
|
10 |
|
|
1943-1945 |
10 |
1-11 |
|
|
1946-1948 June |
11 |
1-16 |
|
|
1948 August-1950 May |
12 |
1-12 |
|
|
1950 July-1952 January |
13 |
1-10 |
|
|
1952 March-1953 November |
14 |
1-11 |
|
|
1954 January-1955 September |
15 |
1-11 |
|
|
1955 October-1956 December |
16 |
1-13 |
|
|
1957 |
17 |
1-12 |
|
|
1958 January-1959 February |
18 |
1-13 |
|
|
1959 March-1960 May |
19 |
1-11 |
|
|
1960 July-1961 September |
20 |
1-9 |
|
|
1961 October-1962 October |
21 |
1-9 |
|
|
1962 November-1964 February |
22 |
1-13 |
|
|
1964 March-1966 March |
23 |
1-18 |
|
|
1969-1973 |
24 |
1-20 |
|
|
1974 September-December |
25 |
1-4 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 3. Administration, circa 1891-1987 |
|
|
|
|
Boxes 26-27, and 29 are RESTRICTED. |
|
|
|
|
Boxes 28, 30-34, 72, and 143-144 are UNRESTRICTED. |
|
|
|
Box |
Folder |
|
Joint Committee of Training Schools minutes, 1947-1951, 1968 June 11, 1969 October 21 |
26 |
1-6 |
|
|
|
RESTRICTED |
|
|
|
Superintendents' Files, 1919-1971 |
|
|
|
|
General correspondence, 1942-1944 |
26 |
7 |
|
|
|
|
RESTRICTED |
|
|
|
|
Outgoing correspondence |
|
|
|
|
|
|
RESTRICTED |
|
|
|
|
|
1959, 1962 December-1963 |
|
8-22 |
|
|
|
1970-1971 |
27 |
1-18 |
|
|
Reference binders 1 and 2, 1920-1941 |
|
19-23 |
|
|
|
|
RESTRICTED |
|
|
|
|
Correspondence regarding literature on courses for mentally retarded children in junior high school, 1941 July-September |
28 |
1 |
|
|
Assistant superintendent position, 1919 February-March |
|
2 |
|
|
Sonne (Dr. Hardy), 1942 May-August |
|
3 |
|
|
Salvation Army, 1942 March-April |
|
4 |
|
|
Stenographer (Grade III), 1942 July |
|
5 |
|
|
Sterilization, 1919, 1944 |
|
6 |
|
|
Strecker, Edward A., 1945 October-November |
|
7 |
|
|
Sullivan, Francis T., 1943 October-November |
|
8 |
|
Opinions of Attorney General binder, circa 1941 |
|
9-17 |
|
|
|
This is from Massachusetts. Coverage dates are 1895-1941. |
|
|
|
Appointment books |
29 |
|
|
|
|
RESTRICTED |
|
|
|
|
1956, 1 volume |
|
|
|
|
1957, 1 volume |
|
|
|
|
1962, 1 volume |
|
|
|
|
1963, 1 volume |
|
|
|
|
1981 January 1-June 26 |
|
1-3 |
|
Christmas cards, 1951 |
|
4-7 |
|
|
|
RESTRICTED |
|
|
|
Publications |
|
|
|
|
A cursory review of issues related to sexuality education / MTS ad hoc Sexuality Information Committee, circa 1970 |
30 |
1 |
|
|
Increasing cooperative interaction in the institutionalized retarded / Pritchard, Michael F., 1973 |
|
2 |
|
|
Family members' handbook, circa 1987 |
|
3 |
|
|
|
|
A copy is available at [CSL call number StLib Conn Doc M75 fame] |
|
|
|
|
Information booklet, circa 1960-1969 |
|
4 |
|
|
|
|
A copy is available at [CSL call number StLib Conn Doc M317in 1960] |
|
|
|
|
Informational brochure, 1970 November 10 |
|
5 |
|
|
A parent's guide to Mansfield Training School, 1977 January |
|
6 |
|
|
|
|
A copy is available at [CSL call number StLib Conn Doc M75man pagu] |
|
|
|
|
The menace of the feeble-minded in Connecticut, circa 1912-1915, photocopy |
|
7 |
|
|
|
|
A copy is available at [CSL call number StLib Conn Doc F33m] |
|
|
|
|
Table of organization, Mansfield Training School, 1967 |
|
8 |
|
|
Telephone directory, 1969 February |
|
9 |
|
|
The Albany Academy bulletin, Annual catalogue of the Albany Academy, Albany, New York, 1931-1932, Vol.II No. 3, 1932 March |
|
10 |
|
|
American Association on Mental Deficiency informational brochure, undated |
|
11 |
|
|
American Association on Mental Deficiency. The Connecticut State Chapter fourth annual conference brochure, undated, 1973 November 17 |
|
11 |
|
|
Class log / edited and published by graduating class of the Connecticut School for Boys, 1946, 1949-1950, 1952, 4 items |
|
12 |
|
|
Congenital syphilis in mental defectives / Benda, Clemens E. and Henry A. Tadgell, 1942 September |
|
13 |
|
|
Mental hygiene news / Connecticut Society for Mental Hygiene, 1941-1942 |
|
14 |
|
|
|
|
Additional issues are available at [CSL call number StLib Stacks RA790.65.C8 C6] |
|
|
|
|
High spots in accomplishments / Connecticut Society for Mental Hygiene, circa 1940 |
|
14 |
|
|
A directory of private foundations in the state of Connecticut / John Parker Huber, editor, 1973 |
|
15 |
|
|
|
|
A copy is available at [CSL call number StLib Stacks HV98.C8 H8 1973] |
|
|
|
|
Hello world! / United States. President's Committee on Mental Retardation, circa 1969-1973 |
|
16 |
|
|
|
|
A copy is available at [CSL call number StLib Federal Documents HE 23.102:H 36] |
|
|
|
|
Memorial sketch of Henry Martin Knight ... late superintendent of the School for Imbeciles at Lakeville, Conn.. / Russel,
Gurdon Wadsworth, 1891
|
|
17 |
|
|
|
|
A copy is available at [CSL call number StLib Conn Doc F33ru] |
|
|
|
|
A Communication Guide for the Mansfield Training School, 1978
|
|
18 |
|
|
A Manual for Foster Parents, 1970
|
|
19 |
|
|
Connecticut Special Olympics, 1969 |
|
20 |
|
|
Miscellaneous, 1970, undated |
|
21 |
|
|
Project Challenge - Residential Service Plan, Objective II, Tasks E and F, draft report, 1978 October 1
|
|
22 |
|
|
|
|
A copy is available at [CSL call number StLib Conn Doc M75 proj II] |
|
|
|
|
Trip - Europe, 1970 |
|
23 |
|
|
Miscellaneous - publications, circa 1967-1970 |
|
24 |
|
Grants -- Application for inservice training, 1963 |
|
25 |
|
Grants -- Breaking A Vicious Cycle: Prerequisite for Successful Deinstitutionalization, undated
|
|
26 |
|
Donations, 1963 January 7-October 30 |
31 |
1-44 |
|
Donations, 1963 November-1964 September 15 |
32 |
1-52 |
|
Donations, 1964 September 21-1965 June 4 |
33 |
1-59 |
|
Donations, 1965 June 7-23 |
34 |
1-6 |
|
Donations -- Christmas 1963, 1963 November 17-1964 January 4 |
|
7-22 |
|
Donations -- Christmas 1964 -- Individuals, 1964 November 14-1965 January 8 |
|
23-30 |
|
Donations -- Christmas 1964 -- Organizations, 1964 September 23-1965 January 6 |
|
31-37 |
|
Chart presentation of administrative and functional relationships of the personnel organization for the Southbury Training
School, undated, 1 volume
|
72 |
|
|
Drug information index cards A-H, undated |
143 |
|
|
Drug information index cards I-Z, undated |
144 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 4. Mansfield Training School Foundation, 1972-1991 |
|
|
|
|
This series is UNRESTRICTED with the exception of some documents that have been separated and placed in envelope 36. |
|
|
|
Box |
Folder |
|
Board of Directors minutes and correspondence, 1972 December 13-1991 April 6 |
35 |
1-36 |
|
Board of Directors correspondence, 1973, 1985, 1987 |
|
37 |
|
Agreement and check for van, 1989 February |
|
38 |
|
Camp Coventry sidewalk, 1982 July-September |
|
39 |
|
Certified public accountants compilation reports, 1987 December 31 |
|
40 |
|
Christmas appeal list, 1988 December-1991 January |
|
41 |
|
Membership drive list, 1987 December-1988 June |
|
42 |
|
Restricted documents |
Envelope 36 |
|
|
|
|
RESTRICTED |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 5. Civil Defense, 1943-1955 |
|
|
|
|
This entire series is UNRESTRICTED. |
|
|
|
Box |
Folder |
|
Civil defense organizational and functional plans, 1953 January |
35 |
43 |
|
Air raid warden forms, 1943 August 12 |
|
44 |
|
|
Barnes-Norling |
|
44 |
|
|
O"Donnell-Wladkowsky |
|
45 |
|
State Office of Civil Defense application (blank), circa 1950 |
|
46 |
|
Connecticut civil defense organization oath, circa 1950 |
|
47 |
|
Facts about the H bomb that could save your life / Federal Civil Defense Administration, 1955 |
|
48 |
|
|
|
A copy is available at [CSL call number StLib Federal Documents FCD 1.2:B 63] |
|
|
|
Survival under atomic attack; the official U. S. Government booklet, 1950 |
|
49-52 |
|
|
|
Multiple copies, each with a name inscribed on the front cover. |
|
|
|
|
|
A copy is available at [CSL call number StLib Federal Documents FCD 1.2:P 12] |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 6. Residents, 1884-1986 |
|
|
|
|
This entire series is RESTRICTED. |
|
|
|
Box |
Folder |
|
Admission and discharge records, 1884-1986 |
|
|
|
|
Parole and discharge book, 1944 December 24-1963 June 30, 1 volume |
Item 37 |
|
|
|
Discharge book, 1963 July 1-1986 June 30, 1 volume |
Item 38 |
|
|
|
Transfer/parole diaries |
|
|
|
|
|
1944 October 1-1958 December 31, 12 volumes |
39 |
|
|
|
|
1959-1964, 6 volumes |
40 |
|
|
|
Roll call books |
|
|
|
|
|
Section A, 1966 September-1973 June, 4 volumes |
63 |
|
|
|
|
Section B, 1963 July-1974 March, 6 volumes |
|
|
|
|
|
Section C, 1963 December-1965 February, 1 volume |
|
|
|
|
|
Section D, 1969 March-1973 August, 2 volumes |
|
|
|
|
Birth certificate forms and receipts, 1917-1940 |
66A |
1 |
|
|
*CLUSTR manual, 1983 August-1984 February |
|
2-7 |
|
|
Death certificate stubs, 1917 December 2-1944 April 22 |
|
8-19 |
|
|
Orders of commitment from Probate Court to Mansfield Training School, 1917-1919 |
|
20 |
|
|
Transit Permits, 1927 December 24-1944 July 14 |
|
21-25 |
|
|
Admission index cards |
132 |
|
|
|
|
Female, A-Mai, 1884-1961 |
|
|
|
|
|
Female, Mal-Z, 1884-1961 |
133 |
|
|
|
|
Male, A-Carl, circa 1884-1961 |
|
|
|
|
|
Male, Car-Pau, circa 1884-1961 |
134 |
|
|
|
|
Male, Pav-Z, circa 1884-1961 |
135 |
|
|
|
Discharge/Transfer/Death index cards |
|
|
|
|
|
Female, A-Hoa, 1918-1948 |
|
|
|
|
|
Female, Hol-Z, 1918-1948 |
136 |
|
|
|
|
Female, A-Z, 1947-1952 |
|
|
|
|
|
Male, A-Z, 1947-1952 |
|
|
|
|
Registration cards, circa 1920-1939 |
137 |
|
|
|
Resident admission index cards, 1933-1949 |
138 |
|
|
|
Case records of discharged residents, 1920-1959, Accession: 1992-055 |
|
|
|
|
|
|
Compiled by the Social Services Department. |
|
|
|
|
|
Acato-Bakula |
1 |
|
|
|
|
Balfour-Bingham |
2 |
|
|
|
|
Birmingam-Brown, E. |
3 |
|
|
|
|
Brown, F.-Carp |
4 |
|
|
|
|
Carpenter-Coppola |
5 |
|
|
|
|
Corbett-DiMauriac |
6 |
|
|
|
|
Dini-Foster |
7 |
|
|
|
|
Fowler-Gionfriddo |
8 |
|
|
|
|
Glass-Guy |
9 |
|
|
|
|
Hadden-Hine |
10 |
|
|
|
|
Hitchcock-Jewett |
11 |
|
|
|
|
Jodoin-King, N. |
12 |
|
|
|
|
King, R.-Lankton |
13 |
|
|
|
|
LaPlante-Malicki |
14 |
|
|
|
|
Malnyk-Montagno |
15 |
|
|
|
|
Montgomery-Natuenwicz |
16 |
|
|
|
|
Nejelski-Payne, Ea. |
17 |
|
|
|
|
Payne, Ev.-Rand |
18 |
|
|
|
|
Ranney-Sands, R. |
19 |
|
|
|
|
Sands, W.-Smythe |
20 |
|
|
|
|
Snedeker-Strigess |
21 |
|
|
|
|
Succio-Tucker |
22 |
|
|
|
|
Turner-Wilson |
23 |
|
|
|
|
Wing-Zysek |
24 |
|
|
Medical records, 1941-1981 |
|
|
|
|
Doctor books |
|
|
|
|
|
1956-1968 May 30, 20 volumes |
41 |
|
|
|
|
1968 June 1-1976 April 23, 13 volumes |
42 |
|
|
|
|
1970 January 17-1979 July 6, 12 volumes |
43 |
|
|
|
Daily logs |
|
|
|
|
|
1941, 14 volumes |
44 |
|
|
|
|
1941-1957, 11 volumes |
45 |
|
|
|
|
1958-1960, 13 volumes |
46 |
|
|
|
|
1961-1962, 11 volumes |
47 |
|
|
|
|
1963-1965, 15 volumes |
48 |
|
|
|
|
1966-1968, 14 volumes |
49 |
|
|
|
|
1969-1970, 13 volumes |
50 |
|
|
|
|
1971-1973, 16 volumes |
51 |
|
|
|
|
1974-1976, 11 volumes |
52 |
|
|
|
|
1977-1979, 18 volumes |
53 |
|
|
|
|
1978-1981, 16 volumes |
54 |
|
|
|
Female/male clinic books, 1975-1978, 1980, 7 volumes |
55 |
|
|
|
Resident files |
|
|
|
|
|
A-Calh, circa 1956-1981 |
56 |
|
|
|
|
Call-Fac, circa 1956-1981 |
57 |
|
|
|
|
Far-Hoe, circa 1956-1981 |
58 |
|
|
|
|
Hof-Mil, circa 1956-1981 |
59 |
|
|
|
|
Mim-Row, circa 1956-1981 |
60 |
|
|
|
|
Row-Wal, circa 1956-1981 |
61 |
|
|
|
|
Wan-Z, circa 1956-1981 |
62 |
|
|
|
Anecdotal records, 1981 February-August |
|
|
|
|
Diabetic charts, 1969-1974 |
|
|
|
|
Forced fluids daily charts, 1970 January-March |
|
|
|
|
Height and weight charts, 1962-1969 |
|
|
|
|
Seizure charts, 1966-1970 |
|
|
|
|
Patient attending clinic forms |
|
|
|
|
|
Section A, 1970 December 1-1971 May 28 |
|
|
|
|
|
Section D, 1969 March-1973 June |
|
|
|
|
|
1969 March 3-1971 September 30 |
|
|
|
|
Bowel movement books |
|
|
|
|
|
Section A, 1969 September-1971 March, 1 volume |
63 |
|
|
|
|
Section B, 1965 February-1973 March, 3 volumes |
|
|
|
|
|
Section C, 1963 January-1964 March, 1 volume |
|
|
|
|
|
Section D, 1972 January-1973 August, 1 volume |
|
|
|
|
Catamenial records |
|
|
|
|
|
Section A, 1966 July-1970 January, 1 volume |
|
|
|
|
|
Section B, 1962 December-1973 August, 3 volumes |
|
|
|
|
|
Section C, 1964 October-1971 July, 1 volume |
|
|
|
|
|
Section C, 1963-1970 |
62 |
|
|
|
|
Section D, 1963-1972 |
|
|
|
|
|
Merritt, 1965-1971 |
|
|
|
|
|
1965-1976 |
|
|
|
|
|
1971-1974 March |
63 |
|
|
|
Height and weight books |
|
|
|
|
|
Section A, 1969 January-1970 January, 1 volume |
|
|
|
|
|
Section B, 1969 April-1973 September, 1 volume |
|
|
|
|
|
Section D, 1965 June-1969 April, 1 volume |
|
|
|
|
Temperature books |
|
|
|
|
|
Section A, 1970 February 4-1971 December 31, 2 volumes |
|
|
|
|
|
Section B, 1970 December 6-1974 March 8, 2 volumes |
|
|
|
|
|
Section C, 1970 February 4-1971 May 12, 1 volume |
|
|
|
|
Dental records |
|
|
|
|
|
Females, 1944-1949 |
64 |
1-19 |
|
|
|
Males, 1944-1949 |
|
20-36 |
|
|
|
Females and males, 1950-1951 |
|
37 |
|
|
|
Blank examination forms, undated |
|
38 |
|
|
|
Notes, 1949 |
|
39 |
|
|
|
List of patients, 1949 May-1950 March |
|
40 |
|
|
|
X-rays, 1947-1950 |
137 |
|
|
|
Outpatient files, circa 1929-1959 |
|
|
|
|
|
M-S |
66A |
26-33 |
|
Residential life, circa 1944-1982 |
|
|
|
|
1. Absentee from Hospital or Institution Form; 2. Request for Change in Resident's Building; 3. Resident Lists, 1969 August 21; undated |
64 |
41 |
|
|
Activities, 1981 March |
|
42 |
|
|
Activities of daily living and bathing check list, 1981 March |
|
43 |
|
|
Activity logs, 1981 March-1982 March |
|
44 |
|
|
The Catholic Hymnal Volume 1, 1968 |
|
45 |
|
|
The Catholic Hymnal Volume 2 for Christmas, Lent Easter, 1968 |
|
46 |
|
|
Classification forms, undated |
|
47 |
|
|
Clothing inventories |
|
|
|
|
|
A-K, circa 1944-1973 |
|
48-59 |
|
|
|
L-Z, circa 1944-1973 |
65 |
1-15 |
|
|
Dining skills observation forms, undated |
|
16 |
|
|
Packages received list, 1967-1971 |
|
17 |
|
|
The Press, 1946 August-1950 July |
|
18-21 |
|
|
Recreation center menu, 1981 July 1 |
|
22 |
|
|
Recreational, religious and social activities, 1946-1947, 1950, 1967 |
|
23 |
|
|
Residents' background and behavioral difficulties, circa 1945 |
|
24 |
|
|
Residents' background information, 1973 January |
|
25 |
|
|
Residents' family contact information, undated |
|
26-27 |
|
|
Residents' placements, 1970 March 1 |
|
28 |
|
|
Visitor slips |
|
|
|
|
|
Female residents, A-L |
|
29-41 |
|
|
|
Female residents, M-W, 1957-1964 |
66 |
1-9 |
|
|
|
Male residents, A-Malb, 1957-64 |
|
10-26 |
|
|
|
Male residents, Malt-Z, 1957-64 |
66A |
34-44 |
|
|
Visiting information, 1963 June 7, undated |
|
45-48 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 7. Personnel, 1912-1989 |
|
|
|
|
Box 69A is RESTRICTED. |
|
|
|
|
Boxes 67-69, and 139-143 are UNRESTRICTED. |
|
|
|
Box |
Folder |
|
Employment agreements, R-Z, 1931-1943 |
67 |
1-4 |
|
Employees' departure/transfer records binder 1, 1916-1918 |
|
5-15 |
|
Employees' departure/transfer records binder 2, 1918-1922 |
|
16-30 |
|
Employees' departure/transfer records binder 3, 1923-1926 |
|
31-42 |
|
Employees' departure/transfer records binder 4, 1926-1933 |
|
43-53 |
|
Employee time cards, 1980 |
|
54 |
|
Residential care department supervisors' meeting, 1969 September 24 |
|
55 |
|
Supervisory training workshop, undated |
|
56 |
|
Employee notices, 1941-1982 |
|
57-75 |
|
Employee notices book, 1941-1947 |
|
76-82 |
|
Standard procedures and notices binder, 1941-1952 |
68 |
1-14 |
|
Standard procedures and notices withdrawn from binder, 1948-1949 |
|
15 |
|
Standard procedures and notices book, 1941-1946, 1949 |
|
16-18 |
|
Cleaners, undated |
|
19 |
|
Dining routine, undated |
|
20 |
|
Laundry items and equipment, 1964 May 20 |
|
21 |
|
Miscellaneous, 1969-1970 |
|
22 |
|
Personnel procedures regarding evacuation of Goddard Hall and absenteeism, 1979-1980 |
|
23 |
|
Positions, 1942-1956 |
|
24 |
|
Psychotropic medication, undated |
|
26 |
|
Restraints study teams, 1974 October 7 |
|
25 |
|
Routines and responsibilities, 1974 |
|
27 |
|
Time schedules covering pay periods, 1969 October 31-1970 December 24 |
|
28-31 |
|
The Mansfield Weekly Volumes 1-749, 1966 March 13-1980 October 17
|
|
32-71 |
|
|
|
Issues for 1966-1975 available at [CSL call number StLib Conn Doc M317mw] |
|
|
|
Award ceremonies programs, 1971-1980 |
69 |
1 |
|
Correspondence - The Mansfielder, 1970-1971
|
|
2 |
|
Correspondence - Mirsky, Arlene C., 1971 |
|
3 |
|
Employee guidebook, 1981 |
|
4 |
|
Employment application, undated |
|
5 |
|
Music festival fall show program, 1971 |
|
6 |
|
Policies and Guidelines for the Behavior Management of Clients of the Mansfield Training School, 1975
|
|
7 |
|
|
|
A copy is available at [CSL call number StLib Conn Doc M75man poL] |
|
|
|
The Mansfielder Volume I, Numbers 5-13; Volume II Number 1 - Volume III Number 1, 1972-1975
|
|
8-9 |
|
|
|
A copy is available at [CSL call number StLib Conn Doc M317mans (1962-1963] and
[CSL call number StLib Conn Doc M317mans (1964-1965, 1970-1975)] |
|
|
|
The Mansfielder layout, 1970-1975, undated
|
|
10-28 |
|
The Mansfielder layout - clippings, 1971-1972
|
|
29 |
|
The Mansfielder layout - miscellaneous, circa 1970-1972, undated
|
|
30-33 |
|
Dismissal and legal action regarding Elly C. Fischer, Florence M. Nicols, James P. Purcell and Dr. Helen T. Warner, 1942-1946 |
|
34-43 |
|
Employees' departure/transfer diaries, 1943-1948, 6 volumes |
|
|
|
Greeting cards - Mirsky, Arlene C., circa 1970, undated |
69A |
1 |
|
|
|
RESTRICTED |
|
|
|
List of employees, 1987-1989 |
|
2-3 |
|
|
|
RESTRICTED |
|
|
|
Unit E minutes, 1979 May 24-October 11 |
|
4-6 |
|
|
|
RESTRICTED |
|
|
|
Employee information cards, 1912-1941 |
139-140 |
|
|
|
|
May include beneficiary, contact, departure and state service information. |
|
|
|
Personnel quota index cards |
|
|
|
|
1954-1957 June |
141 |
|
|
|
1957 June-1960 |
142 |
|
|
|
1960-1963 |
143 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 8. Finances, 1916-1981 |
|
|
|
|
Box 70A is RESTRICTED. |
|
|
|
|
Boxes 70-73, 75-76, 144, and item 74 are UNRESTRICTED. |
|
|
|
Box |
Folder |
|
Addition to payroll slips, 1941-1956 |
70 |
1 |
|
Drop from payroll slips, 1942-1957 |
|
2-3 |
|
Miscellaneous payroll change slips, 1941-1957 |
|
4-11 |
|
Requisitions for drugs and medical supplies, 1969, 1973 |
|
12-17 |
|
Transfer from payroll slips, A-S, 1941-1956 |
|
18 |
|
Dental bill, price list and requisitions, 1950-1951 |
70A |
1 |
|
|
|
RESTRICTED |
|
|
|
Requisitions for drugs and medical supplies, 1980-1982 |
|
2-7 |
|
|
|
RESTRICTED |
|
|
|
Residents' accounts receipts, 1963-1965 |
|
8 |
|
|
|
RESTRICTED |
|
|
|
Appropriation accounts, 1923-1929 |
71 |
|
|
Sales and miscellaneous accounts, 1919-1940 |
|
|
|
Inventory and business statements, 1919 |
|
|
|
Bank statements, 1923 December-1924 March |
72 |
|
|
New construction accounts, 1916-1918, 1 volume |
|
|
|
Building accounts, 1921-1923 |
|
|
|
Cash journal, 1916 October-1918 July, 1 volume |
73 |
|
|
Expense journal, 1919 July-September, 1 volume |
|
|
|
Purchase ledger, 1919-1923, 1 volume |
Item 74 |
|
|
Cash receipt register & activity fund ledger, 1944-1952, 1 volume |
75 |
|
|
Expense ledger, 1954-1958, 1 volume |
|
|
|
Farm account, 1918 October-1920 June, 1 volume |
|
|
|
Farm reports, 1953 July-1955 June, 1 volume |
|
|
|
Farm reports, 1958 July-1961 April, 1 volume |
|
|
|
Gas and oil reports, 1957 March-1958 June, 1 volume |
|
|
|
Gas and oil reports, 1959 May-1960 January, 1 volume |
|
|
|
General ledger, 1919-1923, 1 volume |
|
|
|
Meal data, 1953-1961, 1 volume |
|
|
|
Pay roll sheets, 1917 June-1918 June; 1918 July-1919 June, 1 volume |
76 |
|
|
Pay roll sheets, 1917 July-1918 June; 1919 July-1921 June, 1 volume |
|
|
|
Pay roll check book, 1928 April 28, 1 volume |
|
|
|
Expenses for equipment index cards, 1942-1949 |
144 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 9. Reports, 1917-1990 |
|
|
|
|
Boxes 77-87, and items 99-102 are RESTRICTED. |
|
|
|
|
Boxes 76A, and 88-98 are UNRESTRICTED. |
|
|
|
Box |
Folder |
|
Annual reports, 1955-1990 |
76A |
1-16 |
|
|
|
A copy is available at [CSL call number StLib Conn Doc M317] and
[CSL call number StLib Conn Doc M317 (1949-1953,incomplete )] and
[CSL call number StLib Conn Doc M317 (1966-1967)] |
|
|
|
Auditors' report for fiscal years ended June 30…, 1974-1976, 1988 |
|
17-19 |
|
Capacity and population reports, 1960 September-1964 November |
|
20-25 |
|
Digest of departmental reports, 1965-1966 |
|
26 |
|
Final Report of the Mansfield Training School Task Force to Governor William A. O'Neil, 1990 April, photocopy
|
|
27 |
|
|
|
A copy is available at [CSL call number StLib Conn Doc G747mts fire] |
|
|
|
Governor's digest, 1967-1971 |
|
28-29 |
|
Items discarded, 1958 |
|
30 |
|
Miscellaneous, circa 1976-1987, undated |
|
31 |
|
Program assessment, 1971 December |
|
32 |
|
Progress reports |
|
|
|
|
Hospital improvement program, 1969 |
|
33 |
|
|
1. John F. Kennedy "Flames of Hope Inc., Candle Project" 2. Mansfield social adjustment project, 1969 |
|
34 |
|
Proof of population reports, 1955-1962 |
|
35-41 |
|
Report on Site Visit to Mansfield Training School, 1980-1982
|
|
42 |
|
Respite Care Provided by the Department of Mental Retardation by Cote, Terry, Program Development Coordinator, Connecticut
Department of Mental Retardation, 1987 February
|
|
43 |
|
Tables to unidentified reports, 1956 July-1964 October |
|
44-47 |
|
Accountability sheets, 1980 December 8-1982 February 19 |
77 |
1-4 |
|
|
|
RESTRICTED |
|
|
|
Census, 1927-1961 |
|
5-44 |
|
|
|
RESTRICTED |
|
|
|
Census data, 1963-1964 January |
78 |
1-12 |
|
|
|
RESTRICTED |
|
|
|
Commissioner's reports |
|
|
|
|
|
RESTRICTED |
|
|
|
|
1955 January-1961 March |
79 |
1-63 |
|
|
1961 April-December |
80 |
1-9 |
|
Connecticut study of known retarded persons |
|
|
|
|
|
RESTRICTED |
|
|
|
|
Purpose and instructions, 1958 May 19 |
|
10 |
|
|
Mental defectives and epileptics females |
|
|
|
|
|
|
RESTRICTED |
|
|
|
|
|
Baker Hall, 1958 |
|
11-18 |
|
|
|
Binet Hall, 1958 |
|
19-25 |
|
|
|
Goddard Hall, 1958 |
|
26-31 |
|
|
|
Hospital Ward III, 1958 |
|
32-33 |
|
|
|
Hospital Ward IV, 1958 |
|
34-35 |
|
|
|
La Moure Hall, 1958 |
|
36-40 |
|
|
|
Matthews Hall, 1958 |
|
41-49 |
|
|
|
Merritt Hall, 1958 |
|
50-60 |
|
|
|
Thomson Hall A-C, 1958 |
|
61-68 |
|
|
|
Thomson Hall D-Z, 1958 |
81 |
1-2 |
|
|
|
Tregold Hall, 1958 |
|
3-9 |
|
|
|
Wallace Hall, 1958 |
|
10-19 |
|
|
Mental defectives and epileptics males |
|
|
|
|
|
|
RESTRICTED |
|
|
|
|
|
Campbell Hall, 1958 |
|
20-32 |
|
|
|
Fernald Hall, 1958 |
|
33-43 |
|
|
|
Hospital Ward I, 1958 |
|
44-45 |
|
|
|
Hospital Ward II, 1958 |
|
46-47 |
|
|
|
Johnstone Hall, 1958 |
|
48-57 |
|
|
|
Marvin Hall A-R, 1958 |
|
58-65 |
|
|
|
Marvin Hal S-Z, 1958 |
82 |
1-5 |
|
|
|
Rogers Hall, 1958 |
|
6-16 |
|
|
|
Seguin Hall, 1958 |
|
17-25 |
|
|
|
Storrs Hall, 1958 |
|
26-32 |
|
|
|
Thomson Hall, 1958 |
|
33-37 |
|
Consolidated census reports |
|
|
|
|
|
RESTRICTED |
|
|
|
|
1958 January-1960 April |
|
38-65 |
|
|
1960 May-1961 December |
83 |
1-20 |
|
Dentist's daily reports, 1949 July-1951 February |
|
21-34 |
|
|
|
RESTRICTED |
|
|
|
Draft data, 1952, 1957 |
|
35 |
|
|
|
RESTRICTED |
|
|
|
Lists and classifications, 1937-1951 |
|
36 |
|
|
|
RESTRICTED |
|
|
|
Monthly population reports, 1948 July-1964 October |
|
37-53 |
|
|
|
RESTRICTED |
|
|
|
Monthly population report transmittal letters, 1948-1949 |
|
54 |
|
|
|
RESTRICTED |
|
|
|
Movement of patient population reports, 1955 July-1964 October |
|
55-59 |
|
|
|
RESTRICTED |
|
|
|
Officer of the day reports, 1969 September 5 |
|
60 |
|
|
|
RESTRICTED |
|
|
|
Master restraint sheets, undated |
|
61 |
|
|
|
RESTRICTED |
|
|
|
Therapeutic restraint and seclusion reports |
|
|
|
|
|
RESTRICTED |
|
|
|
|
1963 December 1-1964 May 9 |
84 |
1-27 |
|
|
1964 May 10-October 31 |
85 |
1-30 |
|
|
1964 November 1-1965 June 5 |
86 |
1-38 |
|
|
1965 June 6-October 31, 1974 |
87 |
1-27 |
|
Boys' and girls' dormitories resident and staff information, 1926-1927 |
|
28 |
|
|
|
RESTRICTED |
|
|
|
Operative and medical data binder, 1944-1945 |
|
29-33 |
|
|
|
RESTRICTED |
|
|
|
Daily reports |
|
|
|
|
1962 December 30-1963 January 18 |
88 |
|
|
|
1963 January 19-February 5 |
89 |
|
|
|
1963 February 7-24 |
90 |
|
|
|
1963 February 25-March 15 |
91 |
|
|
|
1963 March 16-31 |
92 |
|
|
|
1963 May 1-18 |
93 |
|
|
|
1963 May 19-May 31 |
94 |
|
|
|
1963 June 14-30 |
95 |
|
|
|
1965 January 21-February 10 |
96 |
|
|
|
1965 February 11-28 |
97 |
|
|
|
1965 March 1-8 |
98 |
|
|
Monthly attendance reports |
|
|
|
|
|
RESTRICTED |
|
|
|
|
1917 July-1918 October, 1 volume |
Item 99 |
|
|
|
1917 August-1933 December, 1 volume |
Item 100 |
|
|
|
1934 January-1951 June, 1 volume |
Item 101 |
|
|
|
1941 July-1961 February, 1 volume |
Item 102 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 10. Facilities, 1888-1992 |
|
|
|
|
This entire series is UNRESTRICTED. |
|
|
|
Box |
Folder |
|
Transmittal letters with enclosed deeds and other related real estate documents, 1888-1927, 1959 |
103 |
1-6 |
|
Real estate deeds, 1906-1926 |
|
7-11 |
|
Real estate deeds and notes on real estate, 1927, undated |
|
12 |
|
Central Vermont Railroad agreements, leases and payments, 1931, 1983-1991 |
104 |
1 |
|
Connecticut Department of Correction's use and occupancy agreement, 1988 June 14 |
|
2 |
|
Connecticut State Museum of Natural History use of Mansfield Training School, 1988-1989 |
|
3 |
|
Hockanum Industries greenhouse and woodlot leases, 1978-1988 |
|
4 |
|
University of Connecticut farm, 1968-1975 |
|
5 |
|
University of Connecticut farm, 1981-1988 |
|
6 |
|
Land information, 1968-1978 |
|
7 |
|
1. Letter regarding well 2. Description of base line points, 1945, undated |
|
8 |
|
Map of grounds, undated |
|
9 |
|
Building closings, 1987-1991 |
|
10 |
|
Building closings and savings, 1987-1989 |
|
11 |
|
Building information, 1975-1992 |
|
12-16 |
|
Day care center, 1987-1990 |
105 |
1a-3 |
|
Building inventory assessments, 1962-1965 |
|
4-6 |
|
Equipment inventories, 1962-1964, 1974 |
|
7 |
|
Work order procedures, 1980-1981 |
|
8 |
|
National registry of historic places, 1985-1988 |
|
9 |
|
Mansfield Training School National Register of Historic Places certificate, 1987 December 22 |
|
10 |
|
Dairy building specifications, undated |
|
11 |
|
Proposals and bond for construction and equipment, 1930 April - 1931 September |
|
12 |
|
Proposals for construction and equipment, 1932 July 12 |
|
13-14 |
|
Proposed land agreements, 1931, 1990 |
|
15 |
|
Recommendations for open spaces/recreational uses, 1989 November 9 |
|
16 |
|
Towner and Sellew's school plans brochures, circa 1927 |
|
17 |
|
Conversion of nurses home to building for industrial department; Converting one family into three apartments, 1942 September 4, blueprint, 4 sheets |
Map case |
|
|
Kitchen renovations for Merritt Hall, 1990 May 18, blueprint, 6 sheets |
|
|
|
Right of way map, 1932 October 31, 4 sheet + 1 letter |
|
|
|
Topographical map, 1950 October, 1 sheet |
|
|
|
Safety renovations Knight Hospital building, 1973 October 4, blueprint, 15 sheets |
|
|
|
Safety renovations Knight Hospital building, 1973 December 5, blueprint, 21 sheets |
|
|
|
Blueprint. Remodel Knight Hospital Complex project, 1980 June 9, blueprint, 13 sheets |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 12. Scrapbooks, 1946-1956 |
|
|
|
|
This entire series is UNRESTRICTED. |
|
|
|
Scrapbook, 1946-1948, 1953-1956, 1 volume |
Item 117 |
|
|
|
|
Includes newspaper articles about the mentally challenged in general as well as specifics to Connecticut, Southbury and Mansfield
Training School.
|
|
|
|
Scrapbook, 1946-1955, 1 volume |
Item 118 |
|
|
|
|
Focuses on newspaper articles relating to Mansfield Training School. |
|
|
|
Poster boards for event/exhibit , 15 items |
Map case |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 13. Artifacts, circa 1949-1975, undated |
|
|
|
|
Box 120 is RESTRICTED. |
|
|
|
|
Box 119 is UNRESTRICTED. |
|
|
|
Box |
|
|
Canteen ticket book, 1975 |
119 |
|
|
Wooden ship plaque, calendar and bracket, circa 1949 |
|
|
|
Mansfield Training School 20 year service pin |
|
|
|
Mansfield Training School Foundation corporate seal |
|
|
|
Mansfield Training School Nursing Services patches, 2 patches |
|
|
|
Gideon's Bible |
|
|
|
Resident's comment, 1 page |
120 |
|
|
|
|
Recorded in "National Diary for 1962". |
|
|
|
|
|
RESTRICTED |
|
|
|
"Activity Program for Merritt Hall Day by Day Record of Who Participates and What is Done.", 1966 January 10-25 |
|
|
|
|
|
Recorded in "National Diary for 1964". |
|
|
|
|
|
RESTRICTED |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 14. Training, circa 1968-1984, undated |
|
|
|
|
This entire series is UNRESTRICTED. |
|
|
|
Box |
Folder |
|
Employee's Basic Guide for Fire Prevention and Safety, 1972
|
120A |
1 |
|
Inservice training manual, 1968 |
|
2 |
|
Proposed outline guide for inservice training, 1975 |
|
3 |
|
Training for Research and Service in the field of Mental Retardation, Bulletin on, 1966-1967
|
|
4 |
|
Training guides, undated |
|
5 |
|
Basic standards for the residential services of the Mansfield Training School manual, undated |
|
6-7 |
|
Basic standards for the residential services daily schedule, 1982 May |
|
8 |
|
Mansfield Training School health care manual, 1982 |
|
9 |
|
Water safety regulations, 1974, 1979, 1980 |
|
10-12 |
|
Use of manual language dictionary, undated |
|
13 |
|
Unidentified film |
121 |
|
|
The digestive system of the human body", film strip |
122 |
|
|
Gerontology, audio cassette |
|
|
|
Mansfield Training School orientation, 1977 April, audio cassette |
|
|
|
Moving weak patient up in bed", video cassette |
|
|
|
|
|
Cassette is super 8 magi-cartridge. |
|
|
|
Occupational film ? Assembly, video cassette |
|
|
|
|
|
Cassette is super 8 magi-cartridge. |
|
|
|
Teaching shapes and color, video cassette |
|
|
|
|
|
Cassette is super 8 magi-cartridge. |
|
|
|
Wheelchair: Very weak patient from bed to chair and return", video cassette |
|
|
|
|
|
Cassette is super 8 magi-cartridge. |
|
|
|
Atypical Seminar - evaluation of HIP + operant conditioning program, audio tape |
123 |
|
|
Dining skills training: Tape 1 (short version) Utensil use: Definitions; Maladaptive behaviors: Definitions; Training
procedures: Training and reinforcement guidelines', video tape
|
|
|
|
Dining skills training: Tape II (short version) Guidelines for training and maintenance. Example of training token reinforcement
maintenance, 1978 September, video tape
|
|
|
|
|
|
Video tape for helical scan video recorders. |
|
|
|
Dr. Fonda lecture: Mental age, video tape |
|
|
|
First aid. Emergency procedures for non-medical staff: A training guide, video tape |
|
|
|
Hartford Chamber Choir in concert -- December 1968. Robert Gronquist conducting (TV presentation - Channel 24), 1968 December, audio tape |
|
|
|
MTS/Court tape, video tape |
|
|
|
Teaching new skills part 1 VII", video tape |
|
|
|
Teaching new skills Part 2 VIII, video tape |
|
|
|
Yale on physical therapy hospital improvement program, 1968 March 18, video tape |
|
|
|
Unidentified, 3 audio tapes |
|
|
|
Unidentified, 3 video tapes |
|
|
|
|
|
1 video tape for helical scan video recorders. |
|
|
|
Ask just for little things, film |
124 |
|
|
I'll promise you a tomorrow, film |
|
|
|
Meta-orffosis, 2 films |
|
|
|
Vital signs: Part II Taking temperature, pulse and respiration, film |
|
|
|
Body mechanics, film |
125 |
|
|
Mentally handicapped children growing up, film |
|
|
|
Pattern for change, film |
|
|
|
Somebody waiting, 2 films |
|
|
|
Teaching the mentally retarded a positive approach, film |
|
|
|
Modern concepts of epilepsy, film (video) |
Item 126 |
|
|
Genesis, film |
Item 127 |
|
|
Modern concepts of epilepsy, film |
Item 128 |
|
|
Grand mal epilepsy: Diagnosis and management, film |
Item 129 |
|
|
A place among us, film |
130 |
|
|
Raising a mentally retarded child at home, 1 sound disc |
131 |
|
|
|
|
Produced by the National Film Board of Canada. |
|
|
|