Skip to main content

Norwich State Hospital records

 Collection
Identifier: RG021_008

Scope and Content

Series 1. Patients, 1904-1996, consist of patient files for discharged or deceased patients, 1904-1944, 1961, 1963, 1965-1966; admission registers, 1918-1995; and patient leaves and separations, 1984-1996. Series 2. Medical Staff Records, 1950-1972, consist solely of Lippitt Operating Room log books. Series 3. Blueprints, circa 1926-1954, consist of property plans and plot plans.

Dates

  • 1904-1996

Language of Materials

The records are in English.

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.

Patients: Files continue to be made available to patients 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 patients should contact Assistant State Archivist Allen Ramsey by email at allen.ramsey@ct.gov or send a letter with the following information:

- Full name of the patient.

- Approximate years patient was treated at the hospital.

- 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 patient.

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.

Historical Note

The Norwich State Hospital for the Insane was established in 1904. About 1926 the name was changed to Norwich State Hospital. The hospital was administratively transferred to the new Dept. of Mental Health on Oct. 1, 1953. In 1961 the name was changed to Norwich Hospital. The hospital closed on October 10, 1996 and patients were transferred to Connecticut Valley Hospital in Middletown.

See also the Norwich State Hospital Agency History.

Extent

649 cubic feet

Abstract

Norwich State Hospital operated from 1904 to 1996. Includes patient files, admission registers, medical staff records, and blueprints.

Arrangement

Arranged into three series: Patients, 1904-1996; Medical Staff Records, 1950-1972; and Blueprints, circa 1926-1954, undated.

Title
RG 021:008, Norwich State Hospital
Subtitle
Inventory of Records
Author
Finding aid prepared by Connecticut State Library staff.
Date
2009
Language of description
Undetermined
Script of description
Code for undetermined script

Repository Details

Part of the Connecticut State Library Repository

Contact: