Skip to main content

Full text of "Register and manual - State of Connecticut"

See other formats


Digitized  by  the  Internet  Archive 
in  2013 


http://archive.org/details/regist74conn 


&tate  of  Connecticut 


REGISTER  and  MANUAL 


1974 


Prepared  Pursuant  to  Sec.  3-90  of  the 
General  Statutes 


by 


Secretary  of  the  State 


Published  by  the  State  under  the  authority  of  Sec.  4-119  of  the 
General  Statutes 

HARTFORD 

1974 


Wilbekt  Snow 


WII  HI  HI    SNOW 

W  ilbcrt  Snow,  one-time  Maine  lobstcrman  and  Alaskan  reindeer  agent,  has  served  Con- 
necticut as  its  governor,  its  poet  laureate  and  the  teacher  of  its  children 

Horn  in  I  SS4  on  a  small,  rock)  headland  at  the  entrance  of  Penobscot  Bay,  Maine,  the 
young  Snow  was  weaned  on  his  mother's  Celtic  imagination  and  his  lather's  passion  lor  the 
tea  \ssisting  at  the  birth  o\  this,  the  third  of  seven  Snow  children,  was  the  local  midwife, 
Caroline  Foster,  nicknamed  "Codline"  for  the  COdline  she  used  to  tie  the  umbilical  cord 
Snow  repaid  the  earl)  favor  b\  immortalizing  Mrs  Foster  in  his  recent  autobiography, 
"Codlme's  Child." 

Snow's  earl)  education  was  interrupted  at  age  14  when  his  lather,  a  Coast  Guard  man.  fit- 
ted out  his  son  with  60  lobster  pots,  lor  three  years  the  young  Snow  savored  the  romantic 
sea-sprayed  life  o(  his  forefathers  and  gathered  much  of  the  raw  material  he  would  use  to 
write  seven  books  of  poetry. 

As  the  Twentieth  Century,  dawned.  Snow  left  his  lobster  pots  and  set  out  for  high  school  in 
Thomaston.  Maine,  where  he  finished  four  years'  work  in  two.  He  then  attended  Bowdoin 
College,  the  school  of  Hawthorne  and  Longfellow,  and  graduated  Phi  Beta  Kappa  in  1907. 
He  later  earned  a  Master's  Degree  from  Columbia  University 

A  lifetime  of  academic  service  began  with  a  part-time  job  at  New  York  Universit)  which 
was  followed  by  teaching  posts  at  Bowdoin.  Williams  College.  Miami  University  of  Ohio,  the 
University  of  Utah,  Reed  College  and  University  of  Indiana.  During  this  period.  Snow  spent 
a  year  as  reindeer  agent  and  Eskimo  instructor  on  the  Seward  Peninsula.  In  1915.  he  volun- 
teered for  service  in  World  War  I.  emerging  at  the  war's  end  as  a  Captain  of  Artillery 

In  1921,  Snow  accepted  a  teaching  position  at  W'esleyan  University,  Middletown.  Con- 
necticut, where  as  he  tells  it.  his  "wandering  was  checked"  by  marriage  to  Jeannette  Sim- 
mons, a  girl  from  his  native  Maine.  The  couple  had  five  sons  and  continues  to  reside  in 
Middletown. 

Though  he  did  not  hold  high  public  office  until  1944  when  he  was  elected  Lieutenant 
Governor  of  Connecticut.  Wilbert  Snow's  dedication  to  the  "issues  of  the  day "  began  some 
30  years  earlier  In  1912.  he  stumped  the  State  of  Maine  for  W'oodrow  Wilson.  In  1920.  he 
rode  the  Presidential  Train  through  Indiana  in  support  of  the  League  of  Nations.  And  in 
1914,  his  campaigning  against  Utah  Senator  Reed  Smoot  cost  him  his  job  at  the  Universit) 
of  Utah 

In  1944.  with  I  5  years  on  the  Middletown  Democratic  Town  Committee  to  his  credit.  Wil- 
bert Snow  sought  and  won  the  office  of  Lieutenant  Governor  on  the  Democratic  ticket.  A 
Republican.  Ray  mond  E.  Baldwin,  won  the  governorship.  At  the  time,  the  state's  two  highest 
posts  were  not  tied  politically . 

Two  vears  later,  when  Governor  Baldwin  decided  to  run  for  U.S.  Senator.  Snow  ran  for 
governor  as  the  Democratic  nominee.  Though  he  lost  the  gubernatorial  race  in  November. 
1946.  Snow  served  as  the  state's  Chief  Executive  for  13  days  after  Governor  Baldwin  resigned 
December  27.  1946  to  assume  his  Senatorial  duties. 

During  the  53  years  he's  spent  in  Connecticut.  Governor  Snow  has  enriched  the  lives  of  its 
citizens  in  far-reaching  ways:  He  served  on  the  Middletown  Board  of  Education  for  30  > ears, 
helped  found  the  Connecticut  Association  of  Boards  of  Education,  is  the  father  of  M  iddlescx 
Communit)  College,  helped  rewrite  the  State  Constitution,  wrote  and  delivered  the  slate's 
Tnce-uenmal  Ode.  He  holds  honorary  degrees  from  five  colleges  and  remains  Professor 
Emeritus  at  Wesleyan.  His  poetic  accomplishments  include  the  1956  Exposition  Press'  Na- 
tional Prize  Contest  for  "Sonnets  to  Steve  and  Other  Poems." 

\t  90.  the  spirited  poet-politician-professor  represents  the  happy  wedding  of  the  ideal  and 
the  practical,  both  in  his  continuing  civic  involvement  and  his  enduring  commitment  to 
poetT)  .  Of  the  latter  he  has  said: 

"Unless  the  local  can  be  made  the  universal,  it  is  hardly  worth  the  paper  it  is  written  on." 


GLORIA  SCHAEEER 
Secretary  of  the  State 


TABLE  OF  CONTENTS 

Page 

Title    Page    1 

Photograph  and  Biography,  Wilbert  Snow 2 

Section  I — Historical 

The  Declaration  of  Independence  7 

Constitution  of  the  United  States  12 

Constitution  of  the  State  of  Connecticut,  1965  30 

The  First  Constitution  of  Connecticut  47 

Charter  of  the  Colony  of  Connecticut,  1662  50 

Selected  Dates  in  Connecticut's  History  58 

Historical  Rosters: 

U.S.  Presidents  and  Vice  Presidents  61 

U.S.  Senators  from  Connecticut  63 

U.S.  Representatives  In  Congress  from  Connecticut  65 

Connecticut  Elective  State  Officers  71 

Connecticut  Chief  Justices  87 

Speakers  of  the  Connecticut  House  of  Representatives  89 

Photograph,  State  Houses  92 

Section  II — Biographies  and  Photographs 

President  of  the  United  States  94 

Connecticut  Elective  State  Officers  96 

United  States  Senators  from  Connecticut  108 

United  States  Representatives  from  Connecticut  112 

Leaders  of  the  Connecticut  General  Assembly,  1974  124 

Justices  of  the  Connecticut  Supreme  Court  136 

Section  III — State  Government 

Legislative : 

Joint  Committee  on  Legislative  Management  139 

Office  of  Legislative  Research  139 

Office  of  Fiscal  Analysis  139 

Legislative  Commissioners'  Office  139 

Office  of  Senate  and  House  Clerks  140 

Auditors  of  Public  Accounts  141 

Members  and  Officers  of  the  State  Senate,  1974 142 

Members  and  Officers  of  the  House  of  Representatives,  1974   ...144 

(4) 


CONTENTS  5 

Page 

Alphabetical  Roll  of  the  Senate  and  House  of  Representatives, 

1974  152 

Legislative  Committees,  1974  156 

Sessions  of  the  General  Assembly  Since  1884  160 

Political  Division  of  the  Conn.  General  Assembly  Since  1887       163 

Executive  and  Administrative: 

Elective  State  Officers  and  Personnel  165 
State  Agencies,  Boards,  Commissions,  Colleges,  Schools,  Insti- 
tutions      168 

Judicial: 

Supreme  Court  273 

Superior  Court  274 

Court  of  Common  Pleas  281 

Circuit  Court  283 

Juvenile  Court  288 

Probate  Courts  290 

Practice  of  Law— Admission  to  the  Bar 302 

County  Law  Libraries  304 

Commissioners  of  the  Superior  Court  305 

Section  IV — Counties 

County  Sheriffs  and  County  Coroners  342 

Section  V — Local  Government 

Dates  of  Town,  City  and  Borough  Elections  347 

Cities  and  Boroughs  in  Connecticut  with  Date  of  Incorporation      348 

List  of  Town  Clerks,  Mayors,  City  Managers,  Town  Managers  349 

List  of  Registrars  of  Voters 351 

List  of  Tax  Collectors  359 

Grand  Lists,  Tax  Rates  and  Due  Dates,  Fiscal  Years 361 

Towns,  Cities  and  Boroughs— Officers  and  Statistics  369 

Regional  Planning  Agencies  589 

Regional  Councils  of  Governments  593 

Regional  Transit  Districts  595 

Pos*  Offices  in  Connecticut  (Towns,  Villages  and  Districts  with 

Post  Office  of  Same  Name)  597 

Towns,  Villages  and  Districts  with  no  Post  Office  of  Same  Name      601 

Population  of  Towns,  1790-1970  614 

Distances  to  all  Towns  in  Connecticut  from  Hartford 621 

Connecticut  Towns  in  the  Order  of  their  Establishment 623 


6  CONTENTS 

Page 
Section  VI — Political 

State  Central  Committees  630 

Town  Chairmen  and  Vice  Chairmen  633 

Election  Statistics: 

Connecticut  Congressional  Districts  645 

Connecticut  Senatorial  Districts  648 

Connecticut  Assembly  Districts  651 

Towns  as  Districted  for  Election  Purposes 657 

Composition  of  Counties  660 

Vote  for  President,  1972  661 

Electoral  Votes  for  President,  1932-1972  669 

Vote  for  U.S.  Representatives  in  Congress,  1972 670 

Vote  for  State  Senators,  1972  677 

Vote  for  State  Representatives,  1972  687 

Statement  of  Presiding  Officers  as  to  Votes  Cast  at  Election, 

1972  715 

Party  Enrollment  in  Connecticut,  October  13,  1973  723 

Section  VII — United  States  Government 

U.S.  Government— Executive  and  Judiciary  728 

Members  of  93rd  Congress,  2nd  Session  729 

U.S.  Courts  Serving  Connecticut 734 

U.S.  Departments  and  Agencies  Serving  Connecticut  736 

Area,  Population,  Capitals  and  Elected  Officials  of  the  States 743 

Legislatures  of  the  States 756 

U.S.  and  Territories  763 

Section  VIII — Miscellaneous 

Non-State  Associations,  Institutions  and  Societies  765 

Colleges  and  Schools  803 

Public  Libraries  820 

Hospitals 824 

Press  of  Connecticut  828 

Radio  Stations  and  TV  Stations  837 

Ecclesiastical  Statistics  842 

Legal  Holidays  in  Connecticut  872 

Illustrations  and  Descriptions  of  State  Seal,  State  Flag  and  other 

Emblems   873 

Selected  Facts  about  Connecticut  881 

Index   889 


SECTION 


HISTORICAL 


The  Declaration  of  Independence  is  generally 
regarded  as  one  of  the  most  famous  documents  in 
the  history  of  the  world.  On  June  10,  1776.  the 
Continental  Congress  appointed  a  committee,  con- 
sisting of  Thomas  Jefferson,  Benjamin  Franklin, 
John  Adams,  Roger  Sherman  and  Robert  R.  Living- 
ston to  draft  a  Declaration  of  Independence. 

Jefferson  wrote  out  a  rough  draft  of  the  Declara- 
tion, which  was  carefully  revised  by  the  committee 
and  presented  to  Congress  for  adoption.  After  some 
further  slight  revisions  by  that  body,  it  was  adopted 
on  July  4,  1776,  at  Philadelphia. 

The  parchment  with  the  original  signatures  was 
deposited  with  the  Department  of  State  when  the 
government  was  organized  in  1789. 

The  original  Declaration  of  Independence  was 
transferred  from  the  Department  of  State,  by  direc- 
tion of  the  late  President  Warren  G.  Harding,  to  the 
Library  of  Congress.  In  1952,  at  the  direction  of 
Congress,  it  was  transferred  to  the  National  Archives 
Building,  Washington,  D.C.,  where  it  rests  today. 


(7) 


DECLARATION  OF  INDEPENDENCE 

In  Congress,  July  4,  1776 


THE  UNANIMOUS  DECLARATION 

of  the 

THIRTEEN  UNITED  STATES  OF  AMERICA 

When,  in  the  course  of  human  events,  it  becomes  necessary  for  one 
people  to  dissolve  the  political  bands  which  have  connected  them  with 
another,  and  to  assume,  among  the  powers  of  the  earth,  the  separate  and 
equal  station  to  which  the  laws  of  nature  and  of  nature's  God  entitle  them, 
a  decent  respect  to  the  opinions  of  mankind  requires  that  they  should 
declare  the  causes  which  impel  them  to  the  separation. 

We  hold  these  truths  to  be  self-evident,  that  all  men  are  created  equal, 
that  they  are  endowed,  by  their  Creator,  with  certain  unalienable  rights, 
that  among  these  are  life,  liberty,  and  the  pursuit  of  happiness. — That  to 
secure  these  rights,  governments  are  instituted  among  men,  deriving  their 
just  powers  from  the  consent  of  the  governed,  that  whenever  any  form  of 
government  becomes  destructive  of  these  ends,  it  is  the  right  of  the  people 
to  alter  or  to  abolish  it,  and  to  institute  new  government,  laying  its 
foundation  on  such  principles,  and  organizing  its  powers  in  such  form,  as 
to  them  shall  seem  most  likely  to  effect  their  safety  and  happiness. 
Prudence,  indeed,  will  dictate,  that  governments  long  established,  should 
not  be  changed  for  light  and  transient  causes;  and  accordingly  all  experi- 
ence hath  shown,  that  mankind  are  more  disposed  to  suffer,  while  evils 
are  sufferable,  than  to  right  themselves  by  abolishing  the  forms  to  which 
they  are  accustomed.  But  when  a  long  train  of  abuses  and  usurpations, 
pursuing  invariably  the  same  object,  evinces  a  design  to  reduce  them  under 
absolute  despotism,  it  is  their  right,  it  is  their  duty,  to  throw  off  such 
government,  and  to  provide  new  guards  for  their  future  security.  Such  has 
been  the  patient  sufferance  of  these  Colonies;  and  such  is  now  the  necessity 
which  constrains  them  to  alter  their  former  systems  of  government.  The 
history  of  the  present  King  of  Great  Britain  is  a  history  of  repeated  injuries 
and  usurpations,  all  having  in  direct  object  the  establishment  of  an  absolute 
tyranny  over  these  States.  To  prove  this,  let  facts  be  submitted  to  a  candid 
world. 

He  has  refused  his  assent  to  laws,  the  most  wholesome  and  necessary  for 
the  public  good. 

He  has  forbidden  his  governors  to  pass  laws  of  immediate  and  pressing 
importance,  unless  suspended  in  their  operations  till  his  assent  should  be 
obtained;  and  when  so  suspended,  he  has  utterly  neglected  to  attend  to 
them. 

He  has  refused  to  pass  other  laws  for  the  accommodation  of  large 
districts  of  people,  unless  those  people  would  relinquish  the  right  of 
representation  in  the  legislature,  a  right  inestimable  to  them,  and  formida- 
ble to  tyrants  only. 


(8) 


DECLARATION  OF  INDEPENDENCE  9 

He  has  called  together  legislative  bodies  at  places  unusual,  uncomfortable, 
and  distant  from  the  depository  of  their  public  records,  for  the  sole 
purpose  of  fatiguing  them  into  compliance  with  his  measures. 

He  has  dissolved  representative  houses  repeatedly,  for  opposing  with 
manly  firmness  his  invasions  on  the  rights  of  the  people. 

He  has  refused  for  a  long  time,  after  such  dissolutions,  to  cause  others 
to  be  elected;  whereby  the  legislative  powers,  incapable  of  annihilation, 
have  returned  to  the  people  at  large  for  their  exercise;  the  State  remaining, 
in  the  meantime,  exposed  to  all  the  dangers  of  invasion  from  without,  and 
convulsions  within. 

He  has  endeavored  to  prevent  the  population  of  these  States;  for  that 
purpose  obstructing  the  laws  for  naturalization  of  foreigners;  refusing  to 
pass  others  to  encourage  their  migrations  hither,  and  raising  the  conditions 
of  new  appropriations  of  lands. 

He  has  obstructed  the  administration  of  justice,  by  refusing  his  assent  to 
laws  for  establishing  judiciary  powers. 

He  has  made  judges  dependent  on  his  will  alone,  for  the  tenure  of  their 
offices,  and  the  amount  and  payment  of  their  salaries. 

He  has  erected  a  multitude  of  new  offices,  and  sent  hither  swarms  of 
officers  to  harass  our  people,  and  eat  out  their  substance. 

He  has  kept  among  us,  in  times  of  peace,  standing  armies,  without  the 
consent  of  our  legislatures. 

He  has  affected  to  render  the  military  independent  of  and  superior  to  the 
civil  power. 

He  has  combined  with  others  to  subject  us  to  a  jurisdiction  foreign  to 
our  constitution,  and  unacknowledged  by  our  laws;  giving  his  assent  to 
their  acts  of  pretended  legislation: 

For  quartering  large  bodies  of  armed  troops  among  us: 

For  protecting  them,  by  a  mock  trial,  from  punishment  for  any  murders 
which  they  should  commit  on  the  inhabitants  of  these  States: 

For  cutting  off  our  trade  with  all  parts  of  the  world: 

For  imposing  taxes  on  us  without  our  consent: 

For  depriving  us,  in  many  cases,  of  the  benefits  of  trial  by  jury: 

For  transporting  us  beyond  seas  to  be  tried  for  pretended  offences: 

For  abolishing  the  free  system  of  English  laws  in  a  neighboring  province, 
establishing  therein  an  arbitrary  government,  and  enlarging  its  boundaries, 
so  as  to  render  it  at  once  an  example  and  fit  instrument  for  introducing  the 
same  absolute  rule  into  these  Colonies: 

For  taking  away  our  charters,  abolishing  our  most  valuable  laws,  and 
altering  fundamentally  the  forms  of  our  governments: 

For  suspending  our  own  legislatures,  and  declaring  themselves  invested 
with  power  to  legislate  for  us  in  all  cases  whatsoever. 

He  has  abdicated  government  here,  by  declaring  us  out  of  his  protection, 
and  waging  war  against  us. 

He  has  plundered  our  seas,  ravaged  our  coasts,  burnt  our  towns,  and 
destroyed  the  lives  of  our  people. 


10  DECLARATION  OF  INDEPENDENCE 

He  is,  at  this  time,  transporting  large  armies  of  foreign  mercenaries  to 
complete  the  works  of  death,  desolation,  and  tyranny,  already  begun  with 
circumstances  of  cruelty  and  perfidy,  scarcely  paralleled  in  the  most 
barbarous  ages,  and  totally  unworthy  the  head  of  a  civilized  nation. 

He  has  constrained  our  fellow-citizens,  taken  captive  on  the  high  seas,  to 
bear  arms  against  their  country,  to  become  the  executioners  of  their  friends 
and  brethren,  or  to  fall  themselves  by  their  hands. 

He  has  excited  domestic  insurrections  amongst  us,  and  has  endeavored 
to  bring  on  the  inhabitants  of  our  frontiers,  the  merciless  Indian  savages, 
whose  known  rule  of  warfare  is  an  undistinguished  destruction  of  all  ages, 
sexes,  and  conditions. 

In  every  stage  of  these  oppressions  we  have  petitioned  for  redress  in  the 
most  humble  terms:  our  repeated  petitions  have  been  answered  only  by 
repeated  injury.  A  prince,  whose  character  is  thus  marked  by  every  act  which 
may  define  a  tyrant,  is  unfit  to  be  the  ruler  of  a  free  people. 

Nor  have  we  been  wanting  in  attentions  to  our  British  brethren.  We 
have  warned  them,  from  time  to  time,  of  attempts  by  their  legislature  to 
extend  an  unwarrantable  jurisdiction  over  us.  We  have  reminded  them  of 
the  circumstances  of  our  emigration  and  settlement  here.  We  have  appealed 
to  their  native  justice  and  magnanimity,  and  we  have  conjured  them  by  the 
ties  of  our  common  kindred  to  disavow  these  usurpations,  which  would 
inevitably  interrupt  our  connections  and  correspondence.  They,  too,  have 
been  deaf  to  the  voice  of  justice  and  of  consanguinity.  We  must,  therefore, 
acquiesce  in  the  necessity,  which  denounces  our  separation,  and  hold  them, 
as  we  hold  the  rest  of  mankind,  enemies  in  war,  in  peace  friends. 

We,  therefore,  the  Representatives  of  the  United  States  of  America,  in 
General  Congress  assembled,  appealing  to  the  Supreme  Judge  of  the  world 
for  the  rectitude  of  our  intentions,  do,  in  the  name,  and  by  the  authority 
of  the  good  people  of  these  Colonies,  solemnly  publish  and  declare,  that 
these  United  Colonies  are,  and  of  right  ought  to  be,  free  and  independent 
States;  that  they  are  absolved  from  all  allegiance  to  the  British  crown,  and 
that  all  political  connection  between  them  and  the*  State  of  Great  Britain 
is,  and  ought  to  be,  totally  dissolved;  and  that  as  free  and  independent 
States,  they  have  full  power  to  levy  war,  conclude  peace,  contract  alliances, 
establish  commerce,  and  to  do  all  other  acts  and  things  which  independent 
States  may  of  right  do.  And  for  the  support  of  this  declaration,  with  a  firm 
reliance  on  the  protection  of  Divine  Providence,  we  mutually  pledge  to 
each  other  our  lives,  our  fortunes,  and  our  sacred  honour. 

JOHN  HANCOCK. 

New  Hampshire.  Massachusetts  Bay. 

Josiah  Bartlett.  Saml.  Adams. 

Wm.  Whipple.  John  Adams. 

Matthew  Thornton.  Robt.  Treat  Paine. 

Elbridge  Gerry. 


DECLARATION  OF  INDEPENDENCE 

Rhode  Island,  etc.  Delaware. 


11 


Step.  Hopkins. 

William  Ellery. 

Connecticut. 
Roger  Sherman. 
Saml.  Huntington. 
\\  m.  Williams. 
Oliver  Wolcott. 

York. 

Wm.  Floyd. 
Phil  Livingston. 
Frans.  Lewis. 
Lewis  Morris. 

New  Jersey. 
Richd.  Stockton. 
Jno.  Witherspoon. 
Fras.  Hopkinson. 
John  Hart. 
Abra.  Clark. 

Pennsylvania. 
Robt.  Morris. 
Benjamin  Rush. 
Benja.  Franklin. 
John  Morton. 
Geo.  Clymer. 
Jas.  Smith. 
Geo.  Taylor. 
James  Wilson. 
Geo.  Ross. 


Caesar  Rodney. 
Cieo.  Read. 

-Tho.  M'Kean. 

Maryland. 
Samuel  Chase. 
Wm.  Paca. 
Thos.  Stone. 
Charles  Carroll,  of  Carrollton. 

Virginia. 

George  Wythe. 
Richard  Henry  Lee. 
Thos.  Jefferson. 
Benja.  Harrison. 
Thos.  Nelson,  jr. 
Francis  Lightfoot  Lee. 
Carter  Braxton. 

North  Carolina. 

Wm.  Hooper. 
Joseph  Hewes. 
John  Penn. 

South  Carolina. 
Edward  Rutledge. 
Thos.  Heyward,  junr. 
Thomas  Lynch,  junr. 
Arthur  Middleton. 

Georgia. 
Button  Gwinnett. 
Lyman  Hall. 
Geo.  Walton. 


IN  CONGRESS, 

January  18,  1777. 
Ordered, 

That  an  authenticated  copy  of  the  Declaration  of  Independency,  with 
the  names  of  the  Members  of  Congress  subscribing  the  same,  be  sent  to 
each  of  the  United  States,  and  that  they  be  desired  to  have  the  same  put 
on  record. 

JOHN  HANCOCK, 
By  Order  of  Congress,  President. 

Attest,  Chas.  Thomson, 

Secy. 
A  true  copy, 
John  Hancock, 

Presidt. 


The  United  States  Constitution  is  the  oldest  fed- 
eral constitution  in  existence.  It  was  so  well  framed 
that  it  has  served  as  the  basis  for  this  government 
for  over  a  century  and  a  half.  Only  once  has  it  been 
seriously  endangered,  this  being  during  the  Civil 
War.  Many  of  its  principles  have  been  adopted  by 
other  countries. 

The  Constitution  was  the  outgrowth  of  a  conven- 
tion of  delegates  from  the  different  states  that  met  in 
Philadelphia  in  May,  1787,  Rhode  Island  not  being 
represented.  George  Washington  presided  over  the 
convention,  which  lasted  from  May  to  September. 

The  Constitution  was  then  submitted  to  the  then 
existing  states  for  ratification,  with  a  provision  that 
it  should  become  effective  when  ratified  by  nine 
states.  New  Hampshire  was  the  ninth  state  to  ratify, 
June  21,  1788,  and  the  Constitution  went  into  effect 
in  1789. 

The  states  ratified  the  Constitution  in  the  following 
order:  Delaware,  Dec.  7;  Pennsylvania,  Dec.  12,  and 
New  Jersey,  Dec.  18,  1787;  Georgia,  Jan.  2;  Con- 
necticut, Jan.  9;  Massachusetts,  Feb.  6;  Maryland, 
Apr.  28;  South  Carolina,  May  23;  New  Hampshire, 
June  21;  Virginia,  June  25,  and  New  York,  July  26, 
1788;  North  Carolina,  Nov.  21,  1789,  and  Rhode 
Island,  May  29,  1790. 


(12) 


•CONSTITUTION  OF  THE  UNITED  STATES  OF  AMERICA 


We  the  People  of  the  United  States,  in  Order  to  form  a  more  perfect 
Union,  establish  Justice,  insure  domestic  Tranquility,  provide  for  the 
common  defence,  promote  the  general  Welfare,  and  secure  the  Blessings  of 
Liberty  to  ourselves  and  our  Posterity,  do  ordain  and  establish  this 
Constitution  for  the  United  States  of  America. 

ARTICLE  I. 

Section  I.  All  legislative  Powers  herein  granted  shall  be  vested  in  a 
Congress  of  the  United  States,  which  shall  consist  of  a  Senate  and  House 
of  Representatives. 

Section  2.  The  House  of  Representatives  shall  be  composed  of  Members 
chosen  every  second  Year  by  the  People  of  the  several  States,  and  the 
Electors  in  each  State  shall  have  the  Qualifications  requisite  for  Electors  of 
the  most  numerous  Branch  of  the  State  Legislature. 

No  Person  shall  be  a  Representative  who  shall  not  have  attained  to  the 
Age  of  twenty  ti\e  Years,  and  been  seven  Years  a  Citizen  of  the  United 
States,  and  who  shall  not,  when  elected  be  an  Inhabitant  of  that  State  in 
which  he  shall  be  chosen. 

Representatives  and  direct  Taxes  shall  be  apportioned  among  the  several 
States  which  may  be  included  within  this  Union,  according  to  their 
respective  Numbers,  which  shall  be  determined  by  adding  to  the  whole 
Number  of  free  Persons,  including  those  bound  to  Service  for  a  Term  of 
Years,  and  excluding  Indians  not  taxed,  three  fifths  of  all  other  Persons. 
The  actual  Enumeration  shall  be  made  within  three  Years  after  the  first 
Meeting  of  the  Congress  of  the  United  States,  and  within  every  subsequent 
Term  of  ten  Years  in  such  Manner  as  they  shall  by  Law  direct.  The 
Number  of  Representatives  shall  not  exceed  one  for  every  thirty  Thousand, 
but  each  State  shall  have  at  Least  one  Representative;  and  until  such 
enumeration  shall  be  made,  the  State  of  New  Hampshire  shall  be  entitled 
to  chuse  three,  Massachusetts  eight,  Rhode  Island  and  Providence  Planta- 
tions one,  Connecticut  five,  New  York  six,  New  Jersey  four,  Pennsylvania 
eight,  Delaware  one,  Maryland  six,  Virginia  ten,  North  Carolina  five, 
South  Carolina  five  and  Georgia  three. 

When  vacancies  happen  in  the  Representation  from  any  State,  the 
Executive  Authority  thereof  shall  issue  Writs  of  Election  to  fill  such 
Vacancies. 

The  House  of  Representatives  shall  chuse  their  Speaker  and  other 
Officers;  and  shall  have  the  sole  Power  of  Impeachment. 

Section  3.  The  Senate  of  the  United  States  shall  be  composed  of  two 
Senators  from  each  State,  chosen  by  the  Legislature  thereof,  for  six  Years; 
and  each  Senator  shall  have  one  Vote. 

Immediately  after  they  shall  be  assembled  in  Consequence  of  the  first 
Election,  they  shall  be  divided  as  equally  as  may  be  into  three  Classes. 

•Connecticut  ratified  the  Constitution  Jan.  9,  1788,  having  been  the  fifth  State  to  vote 
for  ratification. 

(13) 


14  CONSTITUTION  OF  THE  UNITED  STATES 

The  Seats  of  the  Senators  of  the  first  Class  shall  be  vacated  at  the 
Expiration  of  the  second  Year,  of  the  second  Class  at  the  Expiration  of  the 
fourth  Year,  and  of  the  third  Class  at  the  Expiration  of  the  sixth  Year,  so 
that  one  third  may  be  chosen  every  second  Year;  and  if  Vacancies  happen 
by  Resignation,  or  otherwise,  during  the  Recess  of  the  Legislature  of  any 
State,  the  Executive  thereof  may  make  temporary  Appointments  until  the 
next  Meeting  of  the  Legislature,  which  shall  then  fill  such  Vacancies. 

No  Person  shall  be  a  Senator  who  shall  not  have  attained  to  the  Age  of 
thirty  Years,  and  been  nine  Years  a  Citizen  of  the  United  States,  and  who 
shall  not,  when  elected,  be  an  Inhabitant  of  that  State  for  which  he  shall  be 
chosen. 

The  Vice  President  of  the  United  States  shall  be  President  of  the  Senate, 
but  shall  have  no  Vote  unless  they  be  equally  divided. 

The  Senate  shall  chuse  their  other  Officers,  and  also  a  President  pro 
tempore,  in  the  Absence  of  the  Vice  President,  or  when  he  shall  exercise 
the  Office  of  President  of  the  United  States. 

The  Senate  shall  have  the  sole  Power  to  try  all  Impeachments.  When 
sitting  for  that  Purpose  they  shall  be  on  Oath  or  Affirmation.  When  the 
President  of  the  United  States  is  tried,  the  Chief  Justice  shall  preside:  And 
no  Person  shall  be  convicted  without  the  Concurrence  of  two  thirds  of  the 
Members  present. 

Judgment  in  Cases  of  Impeachment  shall  not  extend  further  than  to 
removal  from  Office,  and  disqualification  to  hold  and  enjoy  any  Office  of 
honor,  Trust  or  Profit  under  the  United  States:  but  the  Party  convicted 
shall  nevertheless  be  liable  and  subject  to  Indictment,  Trial,  Judgment  and 
Punishment,  according  to  Law. 

Section  4.  The  Times,  Places  and  Manner  of  holding  Elections  for 
Senators  and  Representatives,  shall  be  prescribed  in  each  State  by  the 
Legislature  thereof;  but  the  Congress  may  at  any  time  by  Law  make  or 
alter  such  Regulations,  except  as  to  the  Places  of  chusing  Senators. 

The  Congress  shall  assemble  at  least  once  in  every  Year,  and  such 
Meetings  shall  be  on  the  first  Monday  in  December,  unless  they  shall  by 
Law  appoint  a  different  Day. 

Section  5.  Each  House  shall  be  the  Judge  of  the  Elections,  Returns  and 
Qualifications  of  its  own  Members,  and  a  Majority  of  each  shall  constitute 
a  Quorum  to  do  Business;  but  a  smaller  Number  may  adjourn  from  day  to 
day,  and  may  be  authorized  to  compel  the  Attendance  of  absent  Members, 
in  such  Manner,  and  under  such  Penalties  as  each  House  may  provide. 

Each  House  may  determine  the  Rules  of  its  Proceedings,  punish  its 
Members  for  disorderly  Behavior,  and  with  the  Concurrence  of  two  thirds, 
expel  a  Member. 

Each  House  shall  keep  a  Journal  of  its  Proceedings,  and  from  time  to 
time  publish  the  same,  excepting  such  Parts  as  may  in  their  Judgment 
require  Secrecy;  and  the  Yeas  and  Nays  of  the  Members  of  either  House 
on  any  question  shall,  at  the  Desire  of  one  fifth  of  those  Present,  be 
entered  on  the  Journal. 

Neither  House,  during  the  Session  of  Congress,  shall  without  the  Consent 
of  the  other,  adjourn  for  more  than  three  days,  nor  to  any  other  Place  than 
that  in  which  the  two  Houses  shall  be  sitting. 


<  (INSTITUTION  OF  THE  UNITED  STATES  15 

Section  6.  The  Senators  and  Representatives  shall  receive  a  Compensa- 
tion for  their  Services,  to  be  ascertained  by  Law,  and  paid  out  of  the 
Treasury  of  the  United  States.  They  shall  in  all  Cases,  except  Treason, 
Felony  and  Breach  of  the  Peace,  be  privileged  from  Arrest  during  their 
Attendance  at  the  Session  of  their  respective  Houses,  and  in  going  to  and 
returning  from  the  same;  and  for  any  Speech  or  Debate  in  either  House, 
they  shall  not  be  questioned  in  any  other  Place. 

No  Senator  or  Representative  shall,  during  the  Time  for  which  he  was 
elected,  be  appointed  to  any  civil  Office  under  the  Authority  of  the  United 
States,  which  shall  have  been  created,  or  the  Emoluments  whereof  shall 
have  been  encreased  during  such  time;  and  no  Person  holding  any  Office 
under  the  United  States,  shall  be  a  Member  of  either  House  during  his 
Continuance  in  Office. 

Section  7.  All  Bills  for  raising  Revenue  shall  originate  in  the  House  of 
Representatives;  but  the  Senate  may  propose  or  concur  with  Amendments 
as  on  other  Bills. 

Every  Bill  which  shall  have  passed  the  House  of  Representatives  and  the 
Senate,  shall,  before  it  becomes  a  Law,  be  presented  to  the  President  of  the 
United  States;  If  he  approve  he  shall  sign  it,  but  if  not,  he  shall  return  it, 
with  his  Objections  to  that  House  in  which  it  shall  have  originated,  who  shall 
enter  the  Objections  at  large  on  their  Journal,  and  proceed  to  reconsider  it. 
If  after  such  Reconsideration  two-thirds  of  that  House  shall  agree  to  pass  the 
Bill,  it  shall  be  sent,  together  with  the  objections  to  the  other  House,  by 
which  it  shall  likewise  be  reconsidered,  and  if  approved  by  two-thirds  of 
that  House,  it  shall  become  a  Law.  But  in  all  such  Cases  the  Votes  of  both 
Houses  shall  be  determined  by  yeas  and  nays,  and  t-he  Names  of  the 
Persons  voting  for  and  against  the  Bill  shall  be  entered  on  the  Journal  of 
each  House  respectively.  If  any  Bill  shall  not  be  returned  by  the  President 
within  ten  Days  (Sundays  excepted)  after  it  shall  have  been  presented  to 
him,  the  Same  shall  be  a  Law,  in  like  Manner  as  if  he  had  signed  it,  unless 
the  Congress  by  their  Adjournment  prevent  its  Return,  in  which  Case  it 
shall  not  be  a  law. 

Every  Order,  Resolution,  or  Vote  to  which  the  Concurrence  of  the 
Senate  and  House  of  Representatives  may  be  necessary  (except  on  a 
question  of  Adjournment)  shall  be  presented  to  the  President  of  the  United 
States;  and  before  the  Same  shall  take  Effect,  shall  be  approved  by  him,  or 
being  disapproved  by  him,  shall  be  repassed  by  two-thirds  of  the  Senate 
and  House  of  Representatives,  according  to  the  Rules  and  Limitations 
prescribed  in  the  Case  of  a  Bill. 

Section  8.  The  Congress  shall  have  Power  To  lay  and  collect  Taxes, 
Duties,  Imposts  and  Excises,  to  pay  the  Debts  and  provide  for  the 
common  Defence  and  general  Welfare  of  the  United  States;  but  all  Duties, 
Imoosts  and  Excises  shall  be  uniform  throughout  the  United  States; 

To  borrow  Money  on  the  credit  of  the  United  States; 

To  regulate  Commerce  with  foreign  Nations,  and  among  the  several 
States,  and  with  the  Indian  Tribes; 

To  establish  an  uniform  Rule  of  Naturalization  and  uniform  Laws  on 
the  subject  of  Bankruptcies  throughout  the  United  States; 

To  coin  Money,  regulate  the  Value  thereof,  and  of  foreign  Coin,  and  fix 
the  Standard  of  Weights  and  Measures; 


16  CONSTITUTION  OF  THE  UNITED  STATES 

To  provide  for  the  Punishment  of  counterfeiting  the  Securities  and 
current  Coin  of  the  United  States; 

To  establish  Post  Offices  and  post  Roads; 

To  promote  the  Progress  of  Science  and  useful  Arts,  by  securing  for 
limited  Times  to  Authors  and  Inventors  the  exclusive  Right  to  their 
respective  Writings  and  Discoveries; 

To  constitute  Tribunals  inferior  to  the  supreme  Court; 

To  define  and  punish  Piracies  and  Felonies  committed  on  the  high  Seas, 
and  Offences  against  the  Law  of  Nations; 

To  declare  War,  grant  Letters  of  Marque  and  Reprisal,  and  make  Rules 
concerning  Captures  on  Land  and  Water; 

To  raise  and  support  Armies,  but  no  Appropriation  of  Money  to  that 
Use  shall  be  for  a  longer  Term  than  two  Years; 

To  provide  and  maintain  a  Navy; 

To  make  Rules  for  the  Government  and  Regulation  to  the  land  and 
naval  Forces; 

To  provide  for  calling  forth  the  Militia  to  execute  the  Laws  of  the 
Union,  suppress  Insurrections  and  repel  Invasions; 

To  provide  for  organizing,  arming,  and  disciplining,  the  Militia,  and  for 
governing  such  Part  of  them  as  may  be  employed  in  the  Service  of  the 
United  States,  reserving  to  the  States  respectively,  the  Appointment  of  the 
Officers,  and  the  Authority  of  training  the  Militia  according  to  the  discipline 
prescribed  by  Congress; 

To  exercise  exclusive  Legislation  in  all  Cases  whatsoever,  over  such 
District  (not  exceeding  ten  Miles  square)  as  may,  by  Cession  of  particular 
States,  and  the  Acceptance  of  Congress,  become  the  Seat  of  the  Government 
of  the  United  States,  and  to  exercise  like  Authority  over  all  Places  pur- 
chased by  the  Consent  of  the  Legislature  of  the  State  in  which  the  Same 
shall  be,  for  the  Erection  of  Forts,  Magazines,  Arsenals,  Dock- Yards  and 
other  needful  Buildings; — And 

To  make  all  Laws  which  shall  be  necessary  and  proper  for  carrying  into 
Execution  the  foregoing  Powers,  and  all  other  Powers  vested  by 'this 
Constitution  in  the  Government  of  the  United  States,  or  in  any  Department 
or  Officer  thereof. 

Section  9.  The  Migration  or  Importation  of  such  Persons  as  any  of  the 
States  now  existing  shall  think  proper  to  admit,  shall  not  be  prohibited  by 
the  Congress  prior  to  the  Year  one  thousand  eight  hundred  and  eight,  but 
a  Tax  or  duty  may  be  imposed  on  such  Importation,  not  exceeding  ten 
dollars  for  each  Person. 

The  Privilege  of  the  Writ  of  Habeas  Corpus  shall  not  be  suspended, 
unless  when  in  Cases  of  Rebellion  or  Invasion  the  public  Safety  may 
require  it. 

No  bill  of  Attainder  or  ex  post  facto  Law  shall  be  passed. 

No  Capitation,  or  other  direct  Tax  shall  be  laid,  unless  in  Proportion  to 
the  Census  or  Enumeration  herein  before  directed  to  be  taken. 

No  Tax  or  Duty  shall  be  laid  on  Articles  exported  from  any  State. 


CONSTITUTION  OF  THE  UNITED  STATES  17 

No  Preference  shall  be  given  by  any  Regulation  of  Commerce  or 
Revenue  to  the  Ports  of  one  State  over  those  of  another;  nor  shall  Vessels 
bound  to,  or  from,  one  State,  be  obliged  to  enter,  clear,  or  pay  Duties  in 
another. 

No  Money  shall  be  drawn  from  the  Treasury,  but  in  Consequence  of 
Appropriations  made  by  Law,  and  a  regular  Statement  and  Account  of  the 
Receipts  and  Expenditures  of  all  public  Money  shall  be  published  from 
time  to  time. 

No  Title  of  Nobility  shall  be  granted  by  the  United  States:  And  no 
Person  holding  any  office  of  Profit  or  Trust  under  them,  shall,  without 
the  Consent  of  the  Congress  accept  of  any  present,  Emolument,  Office, 
or  Title,  of  any  kind  whatever,  from  any  King,  Prince,  or  foreign  State. 

Section  10.  No  State  shall  enter  into  any  Treaty,  Alliance,  or  Con- 
federation; grant  Letters  of  Marque  and  Reprisal;  coin  Money;  emit  Bills 
of  Credit;  make  any  Thing  but  gold  and  silver  Coin  a  Tender  in  Payment 
of  Debts;  pass  any  Bill  o(  Attainder,  ex  post  facto  Law,  or  Law  impairing 
the  Obligation  of  Contracts,  or  grant  any  Title  of  Nobility. 

No  State  shall,  without  the  Consent  of  the  Congress,  lay  any  Imposts  or 
Duties  on  Imports  or  Exports,  except  what  may  be  absolutely  necessary 
for  executing  its  inspection  Laws:  and  the  net  Produce  of  All  Duties  and 
Imposts,  laid  by  any  State  on  Imports  or  Exports,  shall  be  for  the  Use  of 
the  Treasury  of  the  United  States:  and  all  such  Laws  shall  be  subject  to  the 
Revision  and  Controul  of  the  Congress. 

No  State  shall,  without  the  Consent  of  Congress,  lay  any  Duty  of 
Tonnage,  keep  Troops,  or  Ships  of  War  in  time  of  Peace,  enter  into  any 
Agreement  or  Compact  with  another  State,  or  with  a  foreign  Power,  or 
engage  in  War,  unless  actually  invaded,  or  in  such  imminent  Danger  as 
will  not  admit  of  delay. 

ARTICLE  II. 

Section  1.  The  executive  Power  shall  be  vested  in  a  President  of  the 
United  States  of  America.  He  shall  hold  his  Office  during  the  Term  of  four 
Years,  and,  together  with  the  Vice  President,  chosen  for  the  same  Term,  be 
elected,  as  follows: 

Each  State  shall  appoint,  in  such  Manner  as  the  Legislature  thereof  may 
direct,  a  Number  of  Electors,  equal  to  the  whole  Number  of  Senators  and 
Representatives  to  which  the  State  may  be  entitled  in  the  Congress:  but  no 
Senator  or  Representative  or  Person  holding  an  office  of  Trust  or  Profit 
under  the  United  States,  shall  be  appointed  an  Elector. 

The  Electors  shall  meet  in  their  respective  States,  and  vote  by  Ballot  for 
two  Persons,  of  whom  one  at  least  shall  not  be  an  Inhabitant  of  the  same 
State  with  themselves.  And  they  shall  make  a  List  of  all  the  Persons  voted 
for,  and  of  the  Number  of  Votes  for  each;  which  List  they  shall  sign  and 
certify,  and  transmit  sealed  to  the  Seat  of  the  Government  of  the  United 
States,  directed  to  the  President  of  the  Senate.  The  President  of  the  Senate 
shall,  in  the  Presence  of  the  Senate  and  House  of  Representatives,  open  all 
the  Certificates,  and  the  Votes  shall  then  be  counted.  The  Person  having 
the  greatest  Number  of  Votes  shall  be  the  President,  if  such  Number  be  a 
Majority  of  the  whole  Number  of  Electors  appointed;  and  if  there  be  more 
than  one  who  have  such  Majority,  and  have  an  equal  Number  of  Votes, 


18  CONSTITUTION  OF  THE  UNITED  STATES 

then  the  House  of  Representatives  shall  immediately  chuse  by  Ballot  one 
of  them  for  President;  and  if  no  Person  have  a  Majority,  then  from  the  five 
highest  on  the  list  the  said  House  shall  in  like  Manner  chuse  the  President. 
But  in  chusing  the  President,  the  Votes  shall  be  taken  by  States,  the 
Representation  from  each  State  having  one  Vote;  a  quorum  for  this 
Purpose  shall  consist  of  a  Member  or  Members  from  two-thirds  of  the 
States,  and  a  Majority  of  all  the  States  shall  be  necessary  to  a  Choice.  In 
every  Case,  after  the  Choice  of  the  President,  the  Person  having  the 
greatest  Number  of  Votes  of  the  Electors  shall  be  the  Vice  President.  But  if 
there  should  remain  two  or  more  who  have  equal  Votes,  the  Senate  shall 
chuse  from  them  by  Ballot  the  Vice  President. 

The  Congress  may  determine  the  Time  of  chusing  the  Electors,  and  the 
Day  on  which  they  shall  give  their  Votes;  which  Day  shall  be  the  same 
throughout  the  United  States. 

No  Person  except  a  natural  born  Citizen,  or  a  Citizen  of  the  United 
States,  at  the  time  of  the  Adoption  of  this  Constitution,  shall  be  eligible  to 
the  Office  of  President;  neither  shall  any  person  be  eligible  to  that  Office 
who  shall  not  have  attained  to  the  age  of  thirty  five  Years,  and  been 
fourteen  Years  a  Resident  within  the  United  States. 

In  case  of  the  Removal  of  the  President  from  Office,  or  of  his  Death, 
Resignation,  or  Inability  to  discharge  the  Powers  and  Duties  of  the  said 
Office,  the  Same  shall  devolve  on  the  Vice  President,  and  the  Congress 
may  by  Law  provide  for  the  Case  of  Removal,  Death,  Resignation  or 
Inability,  both  of  the  President  and  Vice  President,  declaring  what  Officer 
shall  then  act  as  President,  and  such  Officer  shall  act  accordingly,  until  the 
Disability  be  removed,  or  a  President  shall  be  elected. 

The  President  shall,  at  stated  Times,  receive  for  his  Services,  a  Compensa- 
tion which  shall  neither  be  increased  nor  diminished  during  the  Period  for 
which  he  shall  have  been  elected,  and  he  shall  not  receive  within  that 
Period  any  other  Emolument  from  the  United  States,  or  any  of  them. 

Before  he  enter  on  the  Execution  of  his  Office,  he  shall  take  the 
following  Oath  or  Affirmation: — "I  do  solemnly  swear  (or  affirm)  that  I 
will  faithfully  execute  the  Office  of  President  of  the  United  States,  and  will 
to  the  best  of  my  Ability,  preserve,  protect,  and  defend  the  Constitution  of 
the  United  States." 

Section  2.  The  President  shall  be  Commander  in  Chief  of  the  Army 
and  Navy  of  the  United  States,  and  of  the  Militia  of  the  several  States, 
when  called  into  the  actual  Service  of  the  United  States;  he  may  require 
the  Opinion,  in  writing,  of  the  principal  Officer  in  each  of  the  executive 
Departments,  upon  any  subject  relating  to  the  Duties  of  their  respective 
Offices,  and  he  shall  have  Power  to  grant  Reprieves  and  Pardons  for 
Offences  against  the  United  States,  except  in  cases  of  Impeachment. 

He  shall  have  Power,  by  and  with  the  Advice  and  Consent  of  the  Senate, 
to  make  Treaties,  provided  two-thirds  of  the  Senators  present  concur;  and 
he  shall  nominate,  and  by  and  with  the  Advice  and  Consent  of  the  Senate, 
shall  appoint  Ambassadors,  other  public  Ministers  and  Consuls,  Judges  of 
the  supreme  Court,  and  all  other  Officers  of  the  United  States,  whose 
Appointments  are  not  herein  otherwise  provided  for,  and  which  shall  be 
established  by  Law;  but  the  Congress  may  by  Law  vest  the  Appointment 


CONSTITUTION  OF  THE  UNITED  STATES  19 

of  such  inferior  Officers,  as  they  think  proper,  in  the  President  alone,  in  the 
Courts  of  Law,  or  in  the  Heads  of  Departments. 

The  President  shall  have  power  to  fill  up  all  Vacancies  that  may  happen 
during  the  Recess  of  the  Senate,  by  granting  Commissions  which  shall 
expire  at  the  End  of  their  next  Session. 

Section  3.  He  shall  from  time  to  time  give  to  the  Congress  Information 
of  the  State  of  the  Union,  and  recommend  to  their  Consideration  such 
Measures  as  he  shall  judge  necessary  and  expedient;  he  may,  on  extraordi- 
nary Occasions,  convene  both  Houses,  or  either  of  them,  and  in  Case  of 
Disagreement  between  them,  with  Respect  to  the  Time  of  Adjournment,  he 
may  adjourn  them  to  such  Time  as  he  shall  think  proper;  he  shall  receive 
Ambassadors  and  other  public  Ministers;  he  shall  take  Care  that  the 
Laws  be  faithfully  executed,  and  shall  Commission  all  the  Officers  of  the 
United  States. 

Section  4.  The  President,  Vice  President,  and  all  civil  Officers  of  the 
United  States,  shall  be  removed  from  Office  on  Impeachment  for,  and 
Conviction  of,  Treason,  Bribers,  or  other  high  Crimes  and  Misdemeanors. 

ARTICLE  III. 

Section  1.  The  judicial  Power  of  the  United  States,  shall  be  vested  in 
one  supreme  Court,  and  in  such  inferior  Courts  as  the  Congress  may  from 
time  to  time  ordain  and  establish.  The  Judges,  both  of  the  supreme  and 
inferior  Courts,  shall  hold  their  Offices  during  good  Behavior,  and  shall,  at 
stated  Times,  receive  for  their  Services,  a  Compensation,  which  shall  not 
be  diminished  during  their  Continuance  in  Office. 

Section  2.  The  judicial  Power  shall  extend  to  all  Cases,  in  Law  and 
Equity,  arising  under  this  Constitution,  the  Laws  of  the  United  States,  and 
Treaties  made,  or  which  shall  be  made,  under  their  Authority; — to  all 
Cases  affecting  Ambassadors,  other  public  Ministers  and  Consuls; — to  all 
Cases  of  admiralty  and  maritime  Jurisdiction; — to  Controversies  to  which 
the  United  States  shall  be  a  party; — to  Controversies  between  two  or  more 
States; — between  a  State  and  Citizens  of  another  State; — between  Citizens 
of  different  States; — between  Citizens  of  the  same  State  claiming  Lands 
under  Grants  of  different  States,  and  between  a  State,  or  the  Citizens 
thereof,  and  foreign  States.  Citizens  or  Subjects. 

In  all  Cases  affecting  Ambassadors,  other  public  Ministers  and  Consuls, 
and  those  in  which  a  State  shall  be  Party,  the  supreme  Court  shall  have 
original  jurisdiction.  In  all  other  Cases  before  mentioned,  the  Supreme 
Court  shall  have  appellate  Jurisdiction,  both  as  to  Law  and  Fact,  with 
such  Exceptions,  and  under  such  regulations  as  the  Congress  shall  make. 

The  trial  of  all  Crimes,  except  in  Cases  of  Impeachment,  shall  be  by 
Jur> ;  and  such  Trial  shall  be  held  in  the  State  where  the  said  Crimes  shall 
have  been  committed;  but  when  not  committed  within  any  State,  the  Trial 
shall  be  at  such  Place  or  Places  as  the  Congress  may  by  Law  have  directed. 

Section  3.  Treason  against  the  United  States,  shall  consist  only  in 
levying  War  against  them,  or  in  adhering  to  their  Enemies,  giving  them 
Aid  and  Comfort.  No  Person  shall  be  convicted  of  Treason  unless  on  the 
Testimony  of  two  Witnesses  to  the  same  overt  Act,  or  on  Confession  in 
open  Court. 


20  CONSTITUTION  OF  THE  UNITED  STATES 

The  Congress  shall  have  Power  to  declare  the  Punishment  of  Treason, 
but  no  Attainder  of  Treason  shall  work  Corruption  of  Blood,  or  Forfeiture 
except  during  the  Life  of  the  Person  attainted. 

ARTICLE  IV. 

Section  1.  Full  Faith  and  Credit  shall  be  given  in  each  State  to  the 
Public  Acts,  Records,  and  judicial  Proceedings  of  every  other  State.  And 
the  Congress  may  by  general  Laws  prescribe  the  Manner  in  which  such 
Acts,  Records  and  Proceedings  shall  be  proved,  and  the  Effect  thereof. 

Section  2.  The  Citizens  of  each  State  shall  be  entitled  to  all  Privileges 
and  Immunities  of  Citizens  in  the  several  States. 

A  Person  charged  in  any  State  with  Treason,  Felony,  or  other  Crime, 
who  shall  flee  from  Justice,  and  be  found  in  another  State,  shall  on 
Demand  of  the  executive  Authority  of  the  State  from  which  he  fled,  be 
delivered  up,  to  be  removed  to  the  State  having  Jurisdiction  of  the  Crime. 

No  Person  held  to  Service  or  Labour  in  one  State,  under  the  Laws 
thereof,  escaping  into  another,  shall,  in  Consequence  of  any  Law  or 
Regulation  therein,  be  discharged  from  such  Service  or  Labour,  but  shall 
be  delivered  up  on  Claim  of  the  Party  to  whom  such  Service  or  Labour 
may  be  due. 

Section  3.  New  States  may  be  admitted  by  the  Congress  into  this 
Union;  but  no  new  State  shall  be  formed  or  erected  within  the  Jurisdiction 
of  any  other  State;  nor  any  State  be  formed  by  the  Junction  of  two  or 
more  States,  or  Parts  of  States,  without  the  Consent  of  the  Legislatures  of 
the  States  concerned  as  well  as  of  the  Congress. 

The  Congress  shall  have  Power  to  dispose  of  and  make  all  needful  Rules 
and  Regulations  respecting  the  Territory  or  other  Property  belonging  to 
the  United  States;  and  nothing  in  this  Constitution  shall  be  so  construed 
as  to  Prejudice  any  Claims  of  the  United  States,  or  of  any  particular  State. 

Section  4.  The  United  States  shall  guarantee  to  every  State  in  this 
Union  a  Republican  Form  of  Government,  and  shall  protect  each  of  them 
against  Invasion;  and  on  Application  of  the  Legislature,  or  of  the  Executive 
(when  the  Legislature  cannot  be  convened)  against  domestic  Violence. 

ARTICLE  V. 

The  Congress,  whenever  two-thirds  of  both  Houses  shall  deem  it  neces- 
sary, shall  propose  Amendments  to  this  Constitution,  or,  on  the  Application 
of  the  Legislatures  of  two-thirds  of  the  several  States,  shall  call  a  Convention 
for  proposing  Amendments,  which,  in  either  Case,  shall  be  valid  to  all 
Intents  and  Purposes,  as  Part  of  this  Constitution,  when  ratified  by  the 
Legislatures  of  three-fourths  of  the  several  States,  or  by  Conventions  in 
three-fourths  thereof,  as  the  one  or  the  other  Mode  of  Ratification  may  be 
proposed  by  the  Congress;  Provided  that  no  Amendment  which  may  be 
made  prior  to  the  Year  One  thousand  eight  hundred  and  eight  shall  in  any 
Manner  affect  the  first  and  fourth  Clauses  in  the  Ninth  Section  of  the  first 
Article;  and  that  no  State,  without  its  Consent,  shall  be  deprived  of  its 
equal  Suffrage  in  the  Senate. 

ARTICLE  VI. 

All  debts  contracted  and  Engagements  entered  into,  before  the  Adoption 
of  this  Constitution,  shall  be  as  valid  against  the  United  States  under  this 
Constitution,  as  under  the  Confederation. 


I  I  INSTITUTION  OF  THE  UNITED  STATES 


21 


This  Constitution,  and  the  Laws  of  the  United  States  which  shall  be 
made  in  Pursuance  thereof;  and  all  Treaties  made,  or  which  shall  be  made, 
under  the  Authority  of  the  United  States,  shall  be  the  supreme  Law  of 
the  Land;  and  the  Judges  in  every  State  shall  be  bound  thereby.  an\  Thing 
in  the  Constitution  or  Laws  of  any  State  to  the  Contrary  notwithstanding. 

The  Senators  and  Representatives  before  mentioned,  and  the  Members 
of  the  several  State  Legislatures,  and  all  executive  and  judicial  Officers, 
both  of  the  United  States  and  of  the  several  States,  shall  be  bound  by  Oath 
or  Affirmation,  to  support  this  Constitution;  but  no  religious  Test  shall 
ever  be  required  as  a  Qualification  to  any  Office  or  public  Trust  under  the 
United  States. 

ARTICLE   VII. 

The  Ratification  of  the  Conventions  of  nine  States,  shall  be  sufficient  for 
the  Establishment  of  this  Constitution  between  the  States  so  ratifying  the 
Same. 


The  Word  "the,"  being  interlined  between 
the  seventh  and  eighth  Lines  of  the  first 
Page,  The  Word  "Thirty"  being  partly  writ- 
ten on  an  Erazure  in  the  fifteenth  Line  of 
the  first  Page,  The  Words  "is  tried"  being 
interlined  between  the  thirty  second  and 
thirty  third  Lines  of  the  first  Page  and  the 
Word  "the"  being  interlined  between  the 
forty  third  and  forty  fourth  lines  of  the 
second  Page. 


Attest  William  Jackson  Secretary 


.Done  in  Convention  by  the  Unani- 
mous Consent  of  the  States  present 
the  Seventeenth  Day  of  September 
in  the  Year  of  our  Lord  one  thou- 
sand seven  hundred  and  Eighty 
seven  and  of  the  Independence  of 
the  United  States  of  America  the 
Twelfth  In  witness  whereof  We  have 
hereunto  subscribed  our  Names, 

Go.  WASHINGTON-Presidt. 

and  deputy  from  Virginia 


New  Hampshire 

Massachusetts 

Connecticut 
New  York 

New  Jersey 


Pennsylvania 


John  Langdon 
Nicholas  Gilman 

'Nathaniel  Gorham 
R.UFU3  King 

[Wm.  Saml.  Johnson- 
Roger  Sherman 

Alexander  Hamilton 

Wil:  Livingston 
David  Brearley. 
Wm.  Paterson 
Jona:  Dayton 

B  Franklin 
[Thomas  Mifflin 

Robt.  Morris 

Geo.  Clymer 
1  ThoS.  FitzSimons 
IJared  Ingersoll 

James  Wilson 

Gouv  Morris 


22 


AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  UNITED  STATES 


Delaware 

Maryland 
Virginia 
North  Carolina 

South  Carolina 
Georgia 


Geo:  Read 

j  Gunning  Bedford  Jun 

•  John  Dickinson- 
Richard  Bassett 
Jaco:  Broom 

James  McHenry 

Dan  of  St.  Thos.  Jenifer 

DanL  Carroll 

John  Blair — 
James  Madison  Jr. 

WM  Blount 

Richd.  Dobbs  Spaight. 

Hu  Williamson 

j.  rutledge 

Charles  Cotesworth  Pinckney 

Charles  Pinckney 

Pierce  Butler 

'William  Few 
v  Abr  Baldwin 


The  orthography  and  punctuation  both  of  the  constitution  and  the  several  amend- 
ments, as  printed  in  a  copy  furnished  for  the  purpose  by  the  Secretary  of  State  of  the 
United  States,  have  been  followed  exactly  in  printing  this  work. 


AMENDMENTS  TO  THE  CONSTITUTION 
OF  THE  UNITED  STATES 

Articles 

In  addition  to,  and  Amendment  of  the  constitution  of  the 
united  states  of  america, 

Proposed  by  Congress,  and  ratified  by  the  Legislatures  of  the  several 
States,  pursuant  to  the  fifth  Article  of  the  Original  Constitution. 

ARTICLE  I.f 
Congress  shall  make  no  law  respecting  an  establishment  of  religion,  or 
prohibiting  the  free  exercise  thereof;  or  abridging  the  freedom  of  speech, 
or  of  the  press;  or  the  right  of  the  people  peaceably  to  assemble,  and  to 
petition  the  Government  for  a  redress  of  grievances. 

ARTICLE  II. 

A  well  regulated  Militia,  being  necessary  to  the  security  of  a  free  State, 
the  right  of  the  people  to  keep  and  bear  Arms,  shall  not  be  infringed. 


fThe  first  ten  Amendments  were  ratified  December  15,  1791,  and  form  what  is  known 
as  the  "Bill  of  Rights."  Ratified  by  this  State  April  19,  1939. 


AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  UNITED  STATES  23 

ARTICLE  III. 

No  Soldier  shall,  in  time  of  peace,  be  quartered  in  any  house,  without 
the  consent  of  the  Owner,  nor  in  time  of  war,  but  in  a  manner  to  be 
prescribed  by  law. 

ARTICLE  IV. 

The  right  of  the  people  to  be  secure  in  their  persons,  houses,  papers,  and 
effects,  against  unreasonable  searches  and  seizures,  shall  not  be  violated, 
and  no  Warrants  shall  issue,  but  upon  probable  cause,  supported  by  oath 
or  affirmation,  and  particularly  describing  the  place  to  be  searched,  and 
the  persons  or  things  to  be  seized. 

ARTICLE  V. 

No  person  shall  be  held  to  answer  for  a  capital,  or  otherwise  infamous 
crime,  unless  on  a  presentment  or  indictment  of  a.  Grand  Jury,  except  in 
cases  arising  in  the  land  or  naval  forces,  or  in  the  Militia,  when  in  actual 
service  in  time  of  War  or  public  danger;  nor  shall  any  person  be  subject 
for  the  same  offence  to  be  twice  put  in  jeopardy  of  life  or  limb;  nor  shall 
be  compelled  in  any  criminal  case  to  be  a  witness  against  himself,  nor  be 
deprived  of  life,  liberty,  or  property,  without  due  process  of  law;  nor  shall 
private  property  be  taken  for  public  use,  without  just  compensation. 

ARTICLE  VI. 

In  all  criminal  prosecutions,  the  accused  shall  enjoy  the  right  to  a  speedy 
and  public  trial,  by  an  impartial  jury  of  the  State  and  district  wherein  the 
crime  shall  have  been  committed,  which  district  shall  have  been  previously 
ascertained  by  law,  and  to  be  informed  of  the  nature  and  cause  of  the 
accusation;  to  be  confronted  with  the  witnesses  against  him;  to  have 
compulsory  process  for  obtaining  witnesses  in  his  favor,  and  to  have  the 
Assistance  of  Counsel  for  his  defence. 

ARTICLE  VII.i 

In  Suits  at  common  law,  where  the  value  in  controversy  shall  exceed 
twenty  dollars,  the  right  of  trial  by  jury  shall  be  preserved,  and  no  fact 
tried  by  a  jury,  shall  be  otherwise  re-examined  in  any  Court  of  the  United 
States,  than  according  to  the  rules  of  the  common  law. 

ARTICLE  VIII. 
Excessive  bail  shall  not  be  required,  nor  excessive  fines  imposed,  nor 
cruel  and  unusual  punishments  inflicted. 

ARTICLE  IX. 

The  enumeration  in  the  Constitution,  of  certain  rights,  shall  not  be 
construed  to  deny  or  disparage  others  retained  by  the  people. 

ARTICLE  X. 

The  powers  not  delegated  to  the  United  States  by  the  Constitution,  nor 
prohibited  by  it  to  the  States,  are  reserved  to  the  States  respectively,  or  to 
the  people. 


^his  applies  only  to  United  States  courts. 


24  AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  UNITED  STATES 

ARTICLE  XI.2 

The  Judicial  power  of  the  United  States  shall  not  be  construed  to  extend 
to  any  suit  in  law  or  equity,  commenced  or  prosecuted  against  one  of  the 
United  States  by  Citizens  of  another  State,  or  by  Citizens  or  Subjects  of 
any  Foreign  State. 

ARTICLE  XII.3 

The  Electors  shall  meet  in  their  respective  states,  and  vote  by  ballot  for 
President  and  Vice-President,  one  of  whom,  at  least,  shall  not  be  an 
inhabitant  of  the  same  state  with  themseh/es;  they  shall  name  in  their 
ballots  the  person  voted  for  as  President,  and  in  distinct  ballots  the  person 
voted  for  as  Vice-President,  and  they  shall  make  distinct  lists  of  all  persons 
voted  for  as  President,  and  of  all  persons  voted  for  as  Vice-President,  and 
of  the  number  of  votes  for' each,  which  lists  they  shall  sign  and  certify,  and 
transmit  sealed  to  the  seat  of  the  government  of  the  United  States,  directed 
to  the  President  of  the  Senate; — The  President  of  the  Senate  shall,  in  the 
presence  of  the  Senate  and  House  of  Representatives,  open  all  the  certifi- 
cates and  the  votes  shall  then  be  counted; — The  person  having  the  greatest 
number  of  votes  for  President,  shall  be  the  President,  if  such  number  be  a 
majority  of  the  whole  number  of  Electors  appointed;  and  if  no  person 
have  such  majority,  then  from  the  persons  having  the  highest  numbers  not 
exceeding  three  on  the  list  of  those  voted  for  as  President,  the  House  of 
Representatives  shall  choose  immediately,  by  ballot,  the  President.  But  in 
Choosing  the  President,  the  votes  shall  be  taken  by  States,  the  representation 
from  each  state  having  one  vote;  a  quorum  for  this  purpose  shall  consist 
of  a  member  or  members  from  two-thirds  of  the  states,  and  a  majority  of 
all  the  states  shall  be  necessary  to  a  choice.  And  if  the  House  of  Represent- 
atives shall  not  choose  a  President  whenever  the  right  of  choice  shall 
devolve  upon  them,  before  the  fourth  day  of  March  next  following,  then 
the  Vice-President  shall  act  as  President,  as  in  the  case  of  the  death  or 
other  constitutional  disability  of  the  President. — The  person  having  the 
greatest  number  of  votes  as  Vice-President,  shall  be  Vice-President,  if  such 
number  be  a  majority  of  the  whole  number  of  Electors  appointed,  and  if 
no  person  have  a  majority,  then  from  the  two  highest  numbers  on  the  list, 
the  Senate  shall  choose  the  Vice-President;  a  quorum  for  the  purpose  shall 
consist  of  two-thirds  of  the  whole  number  of  Senators,  and  a  majority  of 
the  whole  number  shall  be  necessary  to  a  choice.  But  no  person  constitu- 
tionally ineligible  to  the  office  of  President  shall  be  eligible  to  that  of  Vice- 
President  of  the  United  States. 

ARTICLE  XIII.4 

Section  1.  Neither  slavery  nor  involuntary  servitude,  except  as  a  punish- 
ment for  crime  whereof  the  party  shall  have  been  duly  convicted,  shall 
exist  within  the  United  States,  or  any  place  subject  to  their  jurisdiction. 

Section  2.  Congress  shall  have  power  to  enforce  this  article  by  appro- 
priate legislation. 


-Ratified  by  this  State  May  15,  1794  (See  House  Journal  1794  and  State  Records 
1794). 

3Proposed  by  Congress  December  12,  1803.  Not  ratified  by  this  State.  Ratification 
announced  by  Secretary  of  State,  September  25,  1804. 

4Proposed  by  Congress  February  1,  1865.  Ratified  by  this  State  May  5,  1865. 
Ratification  announced  by  Secretary  of  State,  December  18,  1865. 


AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  UNITED  STATES  25 

ARTICLE  XIV.s 

Section  1.  All  persons  born  or  naturalized  in  the  United  States,  and 
subject  to  the  jurisdiction  thereof,  are  citizens  of  the  United  States  and  of 
the  State  wherein  they  reside.  No  State  shall  make  or  enforce  any  law 
which  shall  abridge  the  privileges  or  immunities  of  citizens  of  the  United 
States;  nor  shall  any  State  deprive  any  person  of  life,  liberty,  or  property, 
without  due  process  of  law;  nor  deny  to  any  person  within  its  jurisdiction 
the  equal  protection  of  the  laws. 

Section  2.  Representatives  shall  be  apportioned  among  the  several 
States  according  to  their  respective  numbers,  counting  the  whole  number  of 
persons  in  each  State,  excluding  Indians  not  taxed.  But  when  the  right  to 
vote  at  any  election  for  the  choice  of  electors  for  President  and  Vice- 
President  of  the  United  States,  Representatives  in  Congress,  the  Executive 
and  Judicial  officers  of  a  State,  or  the  members  of  the  Legislature  thereof, 
is  denied  to  any  of  the  male  inhabitants  of  such  State,  being  twenty-one 
years  of  age,  and  citizens  of  the  United  States,  or  in  any  way  abridged, 
except  for  participation  in  rebellion,  or  other  crime,  the  basis  of  repre- 
sentation therein  shall  be  reduced  in  the  proportion  which  the  number  of 
such  male  citizens  shall  bear  to  the  whole  number  of  male  citizens  twenty- 
one  years  of  age  in  such  State. 

Section  3.  No  person  shall  be  a  Senator  or  Representative  in  Congress, 
or  elector  of  President  and  Vice-President,  or  hold  any  office,  civil  or 
military,  under  the  United  States,  or  under  any  State,  who,  having  previ- 
ously taken  an  oath,  as  a  member  of  Congress,  or  as  an  officer  of  the 
United  States,  or  as  a  member  of  any  State  legislature,  or  as  an  executive 
or  judicial  officer  of  any  State,  to  support  the  Constitution  of  the  United 
States,  shall  have  engaged  in  insurrection  or  rebellion  against  the  same,  or 
given  aid  or  comfort  to  the  enemies  thereof.  But  Congress  may  by  a  vote 
of  two-thirds  of  each  House,  remove  such  disability. 

Section  4.  The  validity  of  the  public  debt  of  the  United  States,  author- 
ized by  law,  including  debts  incurred  for  payment  of  pensions  and  bounties 
for  services  in  suppressing  insurrection  or  rebellion,  shall  not  be  questioned. 
But  neither  the  United  States  nor  any  State  shall  assume  or  pay  any  debt 
or  obligation  incurred  in  aid  of  insurrection  or  rebellion  against  the  United 
States,  or  any  claim  for  the  loss  or  emancipation  of  any  slave;  but  all  such 
debts,  obligations  and  claims  shall  be  held  illegal  and  void. 

Section  5.  The  Congress  shall  have  power  to  enforce,  by  appropriate 
legislation,  the  provisions  of  this  article. 

ARTICLE  XV.« 

Section  1.  The  right  of  citizens  of  the  United  States  to  vote  shall  not  be 
denied  or  abridged  by  the  United  States  or  by  any  State  on  account  of 
race,  color,  or  previous  condition  of  servitude. 

Section  2.  The  Congress  shall  have  power  to  enforce  this  article  by 
appropriate  legislation. 


"Proposed  by  Congress  June  16,  1866.  Ratified  by  this  State  June  30,  1866.  Ratification 
announced  by  Secretary  of  State,  July  28,  1868. 

"Proposed  by  Congress  February  27,  1869.  Ratified  by  this  State  May  19,  1869.  Ratifi- 
cation announced  by  Secretary  of  State,  March  30,  1870. 


26  AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  UNITED  STATES 

ARTICLE  XVI.7 

The  Congress  shall  have  power  to  lay  and  collect  taxes  on  incomes,  from 
whatever  source  derived,  without  apportionment  among  the  several  States, 
and  without  regard  to  any  census  or  enumeration. 

ARTICLE  XVII.8 

The  Senate  of  the  United  States  shall  be  composed  of  two  Senators  from 
each  state,  elected  by  the  people  thereof,  for  six  years;  and  each  Senator 
shall  have  one  vote.  The  electors  in  each  State  shall  have  the  qualifications 
requisite  for  electors  of  the  most  numerous  branch  of  the  State  legislatures. 
When  vacancies  happen  in  the  representation  of  any  State  in  the  Senate, 
the  executive  authority  of  such  State  shall  issue  writs  of  election  to  fill  such 
vacancies:  Provided,  that  the  legislature  of  any  State  may  empower  the 
executive  thereof  to  make  temporary  appointments  until  the  people  fill  the 
vacancies  by  election  as  the  legislature  may  direct.  This  amendment  shall 
not  be  so  construed  as  to  affect  the  election  or  term  of  any  Senator  chosen 
before  it  becomes  valid  as  part  of  the  Constitution. 

ARTICLE  XVIII.9 

Section  1.  After  one  year  from  the  ratification  of  this  article  the 
manufacture,  sale,  or  transportation  of  intoxicating  liquors  within,  the 
importation  thereof,  into,  or  the  exportation  thereof  from  the  United 
States  and  all  territory  subject  to  the  jurisdiction  thereof  for  beverage 
purposes  is  hereby  prohibited. 

Section  2.  The  Congress  and  the  several  States  shall  have  concurrent 
power  to  enforce  this  article  by  appropriate  legislation. 

Section  3.  This  article  shall  be  inoperative  unless  it  shall  have  been 
ratified  as  an  amendment  to  the  Constitution  by  the  legislatures  of  the 
several  States,  as  provided  in  the  Constitution,  within  seven  years  from  the 
date  of  the  submission  hereof  to  the  States  by  the  Congress. 

ARTICLE  XIX. w 

Section  1.  The  right  of  citizens  of  the  United  States  to  vote  shall  not  be 
denied  or  abridged  by  the  United  States  or  by  any  State  on  account  of  sex. 

Section  2.  Congress  shall  have  power  to  enforce  this  article  by  appro- 
priate legislation. 

ARTICLE  XX.u 
Section  1.     The  terms  of  the  President  and  Vice  President  shall  end  at 
noon  on  the  20th  day  of  January,  and  the  terms  of  Senators  and  Represent- 


7Proposed  by  Congress  July  12,  1909.  Not  ratified  by  this  State.  Ratification  announced 
by  the  Secretary  of  State  of  the  United  States,  February  25,  1913. 

sProposed  by  Congress  May  13,  1912.  Ratified  by  this  State  April  15,  1913. 
Ratification  announced  by  the  Secretary  of  State  of  the  United  States,  May  31,  1913. 

9Proposed  by  Congress  December  18,  1917.  Ratification  announced  by  the  Acting 
Secretary  of  the  United  States,  January  29,  1919.  Became  effective  January  16,  1920.  Not 
ratified  by  this  State. 

Repealed  by  Article  XXI  effective  December  5,  1933. 
"Proposed  by  Congress  June  4,   1919.  Ratification  announced  by  the  Secretary  of 
State  of  the  United  States,  August  26,  1920.  Ratified  by  this  State  September  14,  1920, 
and  September  21,  1920. 

"Proposed  by  Congress  March  2,  1932.  Ratification  announced  by  the  Secretary  of 
State  of  the  United  States,  February  6,  1933.  Ratified  by  this  State  January  27,  1933. 


AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  UNITED  STATES  27 

atives  at  noon  on  the  3rd  day  of  January,  of  the  years  in  which  such  terms 
would  have  ended  if  this  article  had  not  been  ratified;  and  the  terms  of 
their  successors  shall  then  begin. 

Section  2.  The  Congress  shall  assemble  at  least  once  in  every  year,  and 
such  meeting  shall  begin  at  noon  on  the  3rd  day  of  January,  unless  they 
shall  by  law  appoint  a  different  day. 

Section  3.  If,  at  the  time  fixed  for  the  beginning  of  the  term  of  the 
President,  the  President  elect  shall  have  died,  the  Vice  President  elect  shall 
become  President.  If  a  President  shall  not  have  been  chosen  before  the 
time  fixed  for  the  beginning  of  his  term,  or  if  the  President  elect  shall  have 
failed  to  qualify,  then  the  Vice  President  elect  shall  act  as  President  until  a 
President  shall  have  qualified;  and  the  Congress  may  by  law  provide  for 
the  case  wherein  neither  a  President  elect  nor  a  Vice  President  elect  shall 
have  qualified,  declaring  who  shall  then  act  as  President,  or  the  manner  in 
which  one  who  is  to  act  shall  be  selected,  and  such  person  shall  act 
accordingly  until  a  President  or  Vice  President  shall  have  qualified. 

Section  4.  The  Congress  may  by  law  provide  for  the  case  of  the  death 
of  any  of  the  persons  from  whom  the  House  of  Representatives  may 
choose  a  President  whenever  the  right  of  choice  shall  have  devolved  upon 
them,  and  for  the  case  of  the  death  of  any  of  the  persons  from  whom  the 
Senate  may  choose  a  Vice  President  whenever  the  right  of  choice  shall 
have  devolved  upon  them. 

Section  5.  Sections  1  and  2  shall  take  effect  on  the  15th  day  of  October 
following  the  ratification  of  this  article. 

Section  6.  This  article  shall  be  inoperative  unless  it  shall  have  been 
ratified  as  an  amendment  to  the  Constitution  by  the  legislatures  of  three- 
fourths  of  the  several  States  within  seven  years  from  the  date  of  its 
submission. 

ARTICLE  XXI. 12 

Section  1.  The  eighteenth  article  of  amendment  to  the  Constitution  of 
the  United  States  is  hereby  repealed. 

Section  2.  The  transportation  or  importation  into  any  State,  Territory, 
or  possession  of  the  United  States  for  delivery  or  use  therein  of  intoxicating 
liquors,  in  violation  of  the  laws  thereof,  is  hereby  prohibited. 

Section  3.  This  article  shall  be  inoperative  unless  it  shall  have  been 
ratified  as  an  amendment  to  the  Constitution  by  conventions  in  the  several 
States,  as  provided  in  the  Constitution,  within  seven  years  from  the  date  of 
the  submission  hereof  to  the  States  by  the  Congress. 

ARTICLE  XXII.13 

Section  1.  No  person  shall  be  elected  to  the  office  of  the  President 
more  than  twice,  and  no  person  who  has  held  the  office  of  President,  or 
acted  as  President,  for  more  than  two  years  of  a  term  to  which  some  other 
person  was  elected  President  shall  be  elected  to  the  office  of  the  President 


■'Proposed  by  Congress  February  20,  1933.  Ratified  by  this  State  July  11,  1933. 
Ratification  announced  by  the  Secretary  of  State  of  the  United  States,  December  5.  1933. 

"Proposed  by  Congress  March  24,  1947.  Ratified  by  this  State  May  21.  1947. 
Ratification  announced  by  the  Secretary  of  State  of  the*United  States,  March  1,  1951. 


28  AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  UNITED  STATES 

more  than  once.  But  this  Article  shall  not  apply  to  any  person  holding  the 
office  of  President  when  this  Article  was  proposed  by  the  Congress,  and 
shall  not  prevent  any  person  who  may  be  holding  the  office  of  President, 
or  acting  as  President,  during  the  term  within  which  this  Article  becomes 
operative  from  holding  the  office  of  President  or  acting  as  President  during 
the  remainder  of  such  term. 

Section  2.  This  article  shall  be  inoperative  unless  it  shall  have  been 
ratified  as  an  amendment  to  the  Constitution  by  the  legislatures  of  three- 
fourths  of  the  several  States  within  seven  years  from  the  date  of  its 
submission  to  the  States  by  the  Congress. 

ARTICLE  XXIII" 

Section  1.  The  District  constituting  the  seat  of  Government  of  the 
United  States  shall  appoint  in  such  manner  as  the  Congress  may  direct:  A 
number  of  electors  of  President  and  Vice  President  equal  to  the  whole 
number  of  Senators  and  Representatives  in  Congress  to  which  the  District 
would  be  entitled  if  it  were  a  State,  but  in  no  event  more  than  the  least 
populous  State;  they  shall  be  in  addition  to  those  appointed  by  the  States, 
but  they  shall  be  considered,  for  the  purposes  of  the  election  of  President 
and  Vice  President,  to  be  electors  appointed  by  a  State;  and  they  shall 
meet  in  the  district  and  perform  such  duties  as  provided  by  the  twelfth 
article  of  amendment. 

Section  2.  The  Congress  shall  have  power  to  enforce  this  article  by 
appropriate  legislation. 

ARTICLE  XXIV.!5 

Section  1.  The  right  of  citizens  of  the  United  States  to  vote  in  any 
primary  or  other  election  for  President  or  Vice  President,  for  electors  for 
President  or  Vice  President,  or  for  Senator  or  Representative  in  Congress, 
shall  not  be  denied  or  abridged  by  the  United  States  or  any  State  by 
reason  of  failure  to  pay  any  poll  tax  or  other  tax. 

Section  2.  The  Congress  shall  have  power  to  enforce  this  article  by 
appropriate  legislation. 

ARTICLE  XXV.ie 

Section  1.  In  case  of  the  removal  of  the  President  from  office  or  of  his 
death  or  resignation,  the  Vice  President  shall  become  President. 

Section  2.  Whenever  there  is  a  vacancy  in  the  office  of  the  Vice 
President,  the  President  shall  nominate  a  Vice  President  who  shall  take 
office  upon  confirmation  by  a  majority  vote  of  both  Houses  of  Congress. 

Section  3.  Whenever  the  President  transmits  to  the  President  pro  tem- 
pore of  the  Senate  and  the  Speaker  of  the  House  of  Representatives  his 


"Proposed  by  Congress  June  16,  1960.  Ratified  by  this  State  March  9,  1961. 
Ratification  announced  by  the  Administrator  of  General  Services  of  the  United  States, 
April  3,  1961. 

"Proposed  by  Congress  August  27,  1962.  Ratified  by  this  State  March  20,  1963. 
Ratification  announced  by  the  Administrator  of  General  Services  of  the  United  States, 
February  4,  1964.  Became  effective  on  January  23,  1964. 

i6Proposed  by  Congress  January  6,  1965.  Ratified  by  this  State  February  14,  1967. 
Ratification  consummated  February  10,  1967  and  announced  by  the  Administrator  of 
General  Services  of  the  United  States,  February  23,  1967. 


AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  UNITED  STATES  29 

written  declaration  that  he  is  unable  to  discharge  the  powers  and  duties 
of  his  office,  and  until  he  transmits  to  them  a  written  declaration  to  the 
contrary,  such  powers  and  duties  shall  be  discharged  by  the  Vice  President 
as  Acting  President. 

Section  4.  Whenever  the  Vice  President  and  a  majority  of  either  the  prin- 
cipal officers  of  the  executive  departments  or  of  such  other  body  as  Congress 
may  by  law  provide,  transmit  to  the  President  pro  tempore  of  the  Senate 
and  the  Speaker  of  the  House  of  Representatives  their  written  declaration 
that  the  President  is  unable  to  discharge  the  powers  and  duties  of  his 
office,  the  Vice  President  shall  immediately  assume  the  powers  and  duties 
of  the  office  ds  Acting  President. 

Thereafter,  when  the  President  transmits  to  the  President  pro  tempore  of 
the  Senate  and  the  Speaker  of  the  House  of  Representatives  his  written 
declaration  that  no  inability  exists,  he  shall  resume  the  powers  and  duties 
of  his  office  unless  the  Vice  President  and  a  majority  of  either  the  principal 
officers  of  the  executive  department  or  of  such  other  body  as  Congress 
may  by  law  provide,  transmit  within  four  days  to  the  President  pro 
tempore  of  the  Senate  and  the  Speaker-  of  the  House  of  Representatives 
their  written  declaration  that  the  President  is  unable  to  discharge  the 
powers  and  duties  of  his  office.  Thereupon  Congress  shall  decide  the  issue, 
assembling  within  forty-eight  hours  for  that  purpose  if  not  in  session.  If 
the  Congress,  within  twenty-one  days  after  receipt  of  the  latter  written 
declaration,  or,  if  Congress  is  not  in  session,  within  twenty-one  days  after 
Congress  is  required  to  assemble,  determines  by  two-thirds  vote  of  both 
Houses  that  the  President  is  unable  to  discharge  the  powers  and  duties  of 
his  office,  the  Vice  President  shall  continue  to  discharge  the  same  as  Acting 
President;  otherwise,  the  President  shall  resume  the  powers  and  duties  of 
his  office. 


ARTICLE  XXVI.'7 

Section  1.  The  right  of  citizens  of  the  United  States,  who  are  eighteen 
years  of  age  or  older,  to  vote  shall  not  be  denied  or  abridged  by  the 
United  States  or  by  any  State  on  account  of  age. 

Section  2.  The  Congress  shall  have  power  to  enforce  this  article  by 
appropriate  legislation. 

'"Proposed  by  Congress  March  23.  1971.  Ratified  by  this  State  March  23.  1971. 
Ratification  consummated  June  30.  1971  and  announced  by  the  Administrator  of 
General  Services  of  the  United  States,  July  5.  1971. 


CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT 

PREAMBLE. 

The  People  of  Connecticut  acknowledging  with  gratitude,  the  good 
providence  of  God,  in  having  permitted  them  to  enjoy  a  free  government; 
do,  in  order  more  effectually  to  define,  secure,  and  perpetuate  the  liberties, 
rights  and  privileges  which  they  have  derived  from  their  ancestors;  hereby, 
after  a  careful  consideration  and  revision,  ordain  and  establish  the  following 
constitution  and  form  of  civil  government. 

ARTICLE  FIRST. 

DECLARATION  OF  RIGHTS. 

That  the  great  and  essential  principles  of  liberty  and  free  government 
may  be  recognized  and  established, 

WE  DECLARE: 

Sec.  1.  All  men  when  they  form  a  social  compact,  are  equal  in  rights; 
and  no  man  or  set  of  men  are  entitled  to  exclusive  public  emoluments  or 
privileges  from  the  community. 

Sec.  2.  All  political  power  is  inherent  in  the  people,  and  all  free 
governments  are  founded  on  their  authority,  and  instituted  for  their 
benefit;  and  they  have  at  all  times  an  undeniable  and  indefeasible  right  to 
alter  their  form  of  government  in  such  manner  as  they  may  think  expedient. 

Sec.  3.  The  exercise  and  enjoyment  of  religious  profession  and  worship, 
without  discrimination,  shall  forever  be  free  to  all  persons  in  the  state; 
provided,  that  the  right  hereby  declared  and  established,  shall  not  be  so 
construed  as  to  excuse  acts  of  licentiousness,  or  to  justify  practices  incon- 
sistent with  the  peace  and  safety  of  the  state. 

Sec.  4.  Every  citizen  may  freely  speak,  write  and  publish  his  sentiments, 
on  all  subjects,  being  responsible  for  the  abuse  of  that  liberty. 

Sec.  5.  No  law  shall  ever  be  passed  to  curtail  or  restrain  the  liberty  of 
speech  or  of  the  press. 

Sec.  6.  In  all  prosecutions  or  indictments  for  libels,  the  truth  may  be 
given  in  evidence,  and  the  jury  shall  have  the  right  to  determine  the  law 
and  the  facts,  under  the  direction  of  the  court. 

Sec.  7.  The  people  shall  be  secure  in  their  persons,  houses,  papers  and 
possessions  from  unreasonable  searches  or  seizures;  and  no  warrant  to 
search  any  place,  or  to  seize  any  person  or  things,  shall  issue  without 
describing  them  as  nearly  as  may  be,  nor  without  probable  cause  supported 
by  oath  or  affirmation. 

Sec.  8.  In  all  criminal  prosecutions,  the  accused  shall  have  a  right  to  be 
heard  by  himself  and  by  counsel;  to  be  informed  of  the  nature  and  cause 
of  the  accusation;  to  be  confronted  by  the  witnesses  against  him;  to  have 
compulsory  process  to  obtain  witnesses  in  his  behalf;  to  be  released  on  bail 
upon  sufficient  security,  except  in  capital  offenses,  where  the  proof  is 
evident  or  the  presumption  great ;  and  in  all  prosecutions  by  indictment  or 
information,  to  a  speedy,  public  trial  by  an  impartial  jury.  No  person  shall 
be  compelled  to  give  evidence  against  himself,  nor  be  deprived  of  life, 
liberty  or  property  without  due  process  of  law,  nor  shall  excessive  bail  be 

(30) 


CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT  31 

required  nor  excessive  fines  imposed.  No  person  shall  be  held  to  answer 
for  any  crime,  punishable  by  death  or  life  imprisonment,  unless  on  a 
presentment  or  an  indictment  oi  a  grand  jur\,  except  in  the  armed  forces, 
or  in  the  militia  when  in  actual  service  in  time  of  war  or  public  danger. 

Sec.  9.  No  person  shall  be  arrested,  detained  or  punished,  except  in 
cases  clearly  warranted  by  law. 

Sec.  10.  All  courts  shall  be  open,  and  every  person,  for  an  injury  done 
to  him  in  his  person,  property  or  reputation,  shall  have  remedy  by  due 
course  of  law,  and  right  and  justice  administered  without  sale,  denial  or 
delay. 

Sec.  11.  The  property  of  no  person  shall  be  taken  for  public  use, 
without  just  compensation  therefor. 

Sec.  12.  The  privileges  of  the  writ  of  habeas  corpus  shall  not  be 
suspended,  unless,  when  in  case  of  rebellion  or  invasion,  the  public  safety 
may  require  it;  nor  in  any  case,  but  by  the  legislature. 

Sec.  13.  No  person  shall  be  attainted  of  treason  or  felony,  by  the 
legislature. 

Sec.  14.  The  citizens  have  a  right,  in  a  peaceable  manner,  to  assemble 
for  their  common  good,  and  to  apply  to  those  invested  with  the  powers  of 
government,  for  redress  of  grievances,  or  other  proper  purposes,  by  petition, 
address  or  remonstrance. 

Sec.  15.  Every  citizen  has  a  right  to  bear  arms  in  defense  of  himself 
and  the  state. 

Sec.  16.  The  military  shall,  in  all  cases,  and  at  all  times,  be  in  strict 
subordination  to  the  civil  power. 

Sec.  17.  No  soldier  shall,  in  time  of  peace,  be  quartered  in  any  house, 
without  the  consent  of  the  owner;  nor  in  time  of  war,  but  in  a  manner  to 
be  prescribed  by  law. 

Sec.  18.     No  hereditary  emoluments,  privileges  or  honors,  shall  ever  be 
granted,  or  conferred  in  this  state. 
*Sec.  19.     The  right  of  trial  by  jury  shall  remain  inviolate. 

Sec.  20.  No  person  shall  be  denied  the  equal  protection  of  the  law  nor 
be  subjected  to  segregation  or  discrimination  in  the  exercise  or  enjoyment 
of  his  civil  or  political  rights  because  of  religion,  race,  color,  ancestry  or 
national  origin. 

ARTICLE  SECOND. 

OF  THE  DISTRIBUTION  OF  POWERS. 

The  powers  of  government  shall  be  divided  into  three  distinct  depart- 
ments, and  each  of  them  confided  to  a  separate  magistracy,  to  wit,  those 
which  are  legislative,  to  one;  those  which  are  executive,  to  another;  and 
those  which  are  judicial,  to  another. 

ARTICLE  THIRD. 

OF  THE  LEGISLATIVE  DEPARTMENT. 

Sec.  1.  The  legislative  power  of  the  state  shall  be  vested  in  two  distinct 
houses  or  branches;  the  one  to  be  styled  the  senate,  the  other  the  house  of 
representatives,  and  both  together  the  general  assembly.  The  style  of  their 


'Art.  I.  Sec.  19  amended  in  1972.  (See  Art.  IV  of  Amendments,  page  46.) 


32  CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT 

laws  shall  be:  Be  it  enacted  by  the  Senate  and  House  of  Representatives  in 
General  Assembly  convened. 

*Sec.  2.  There  shall  be  a  regular  session  of  the  general  assembly  to 
commence  on  the  Wednesday  following  the  first  Monday  of  the  January 
next  succeeding  the  election  of  its  members,  and  at  such  other  times  as  the 
general  assembly  shall  judge  necessary;  but  the  person  administering  the 
office  of  governor  may,  on  special  emergencies,  convene  the  general  assem- 
bly at  any  other  time.  All  regular  and  special  sessions  of  the  general 
assembly  shall  be  held  at  Hartford,  but  the  person  administering  the  office 
of  governor  may,  in  case  of  special  emergency,  convene  the  assembly  at 
any  other  place  in  the  state.  The  general  assembly  shall  adjourn  each 
regular  session  not  la,ter  than  the  first  Wednesday  after  the  first  Monday  in 
June  following  its  organization  and  shall  adjourn  each  special  session  upon 
completion  of  its  business.  If  any  bill  passed  by  any  regular  or  special 
session  or  any  appropriation  item  described  in  Section  16  of  Article  Fourth 
has  been  disapproved  by  the  governor  prior  to  its'adjournment,  and  has 
not  been  reconsidered  by  the  assembly,  or  is  so  disapproved  after  such 
adjournment,  the  secretary  of  the  state  shall  reconvene  the  general  assembly 
on  the  second  Monday  after  the  last  day  on  which  the  governor  is 
authorized  to  transmit  or  has  transmitted  every  bill  to  the  secretary  with 
his  objections  pursuant  to  Section  15  of  Article  Fourth  of  this  constitution, 
whichever  occurs  first;  provided  if  such  Monday  falls  on  a  legal  holiday 
the  general  assembly  shall  be  reconvened  on  the  next  following  day.  The 
reconvened  session  shall  be  for  the  sole  purpose  of  reconsidering  and,  if 
the  assembly  so  desires,  repassing  such  bills.  The  general  assembly  shall 
adjourn  sine  die  not  later  than  three  days  following  its  reconvening. 

tSEC.  3.  The  senate  shall  consist  of  not  less  than  thirty  and  not  more 
than  fifty  members,  each  of  whom  shall  be  an  elector  residing  in  the 
senatorial  district  from  which  he  is  elected.  Each  senatorial  district  shall  be 
contiguous  as  to  territory  and  shall  elect  no  more  than  one  senator. 

tSEC.  4.  The  house  of  representatives  shall  consist  of  not  less  than  one 
hundred  twenty-five  and  not  more  than  two  hundred  twenty-five  members, 
each  of  whom  shall  be  an  elector  residing  in  the  assembly  district  from 
which  he  is  elected.  Each  assembly  district  shall  be  contiguous  as  to 
territory  and  shall  elect  no  more  than  one  representative.  For  the  purpose 
of  forming  assembly  districts  no  town  shall  be  divided  except  for  the 
purpose  of  forming  assembly  districts  wholly  within  the  town. 

Sec.  5.  The  establishment  of  districts  in  the  general  assembly  shall  be 
consistent  with  federal  constitutional  standards. 

Sec.  6.  a.  The  assembly  and  senatorial  districts  as  now  established  by 
law  shall  continue  until  the  regular  session  of  the  general  assembly  next 
after  the  completion  of  the  next  census  of  the  United  States.  Such  general 
assembly  shall,  upon  roll  call,  by  a  yea  vote  of  at  least  two-thirds  of  the 
membership  of  each  house,  enact  such  plan  of  districting  as  is  necessary  to 
preserve  a  proper  apportionment  of  representation  in  accordance  with  the 
principles  recited  in  this  article.  Thereafter  the  general  assembly  shall 
decennially  at  its  next  regular  session  following  the  completion  of  the 
census  of  the  United  States,  upon  roll  call,  by  a  yea  vote  of  at  least  two- 
thirds  of  the  membership  of  each  house,  enact  such  plan  of  districting  as  is 
necessary  in  accordance  with  the  provisions  of  this  article. 

*Art.  3.     Sec.  2  amended  in  1970.  (See  Art.  Ill  of  Amendments,  pages  45-46.) 
tArt.  3.     Sees.  3  and  4  amended  in  1970.  (See  Art.  II  of  Amendments,  page  45.) 


CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT  33 

b.  If  the  general  assemhlv  tails  to  enact  a  plan  of  districting  by  the  first 
day  of  the  April  next  following  the  completion  of  the  decennial  census  of  the 
United  States,  the  governor  shall  forthwith  appoint  a  commission  consisting 
of  the  eight  members  designated  b>  the  president  pro  tempore  of  the 
senate,  the  speaker  of  the  house  of  representatives,  the  minority  leader  of 
the  senate  and  the  minontv  leader  of  the  house  of  representatives,  each 
of  whom  shall  designate  two  members  of  the  commission,  provided  that 
there  are  members  of  no  more  than  two  political  parties  in  either  the 
senate  or  the  house  of  representatives.  In  the  event  that  there  are  members 
of  more  than  two  political  parties  in  a  house  of  the  general  assembly,  all 
members  of  that  house  belonging  to  the  parties  other  than  that  of  the 
president  pro  tempore  of  the  senate  or  the  speaker  of  the  house  of 
representatives,  as  the  case  may  be,  shall  select  one  of  their  number,  who 
shall  designate  two  members  of  the  commission  in  lieu  of  the  designation 
by  the  minority  leader  of  that  house. 

c.  The  commission  shall  proceed  to  consider  the  alteration  of  districts 
in  accordance  with  the  principles  recited  in  this  article  and  it  shall  submit  a 
plan  of  districting  to  the  secretary  of  the  state  by  the  first  day  of  the  July 
next  succeeding  the  appointment  of  its  members.  No  plan  sh  '1  be  submitted 
to  the  secretary  unless  it  is  certified  by  at  least  six  members  of  the 
commission.  Upon  receiving  such  plan  the  secretary  shall  publish  the  same 
forthwith,  and,  upon  publication,  such  plan  of  districting  shall  have  the 
full  force  of  law. 

d.  If  by  the  first  day  of  the  July  next  succeeding  the  appointment  of  its 
members  the  commission  fails  to  submit  a  plan  of  districting,  a  board  of 
three  persons  shall  forthwith  be  empaneled.  The  speaker  of  the  house  of 
representatives  and  the  minority  leader  of  the  house  of  representatives 
shall  each  designate,  as  one  member  of  the  board,  a  judge  of  the  superior 
court  of  the  state,  provided  that  there  are  members  of  no  more  than  two 
political  parties  in  the  house  of  representatives.  In  the  event  that  there  are 
members  of  more  than  two  political  parties  in  the  house  of  representatives, 
all  members  belonging  to  the  parties  other  than  that  of  the  speaker  shall 
select  one  of  their  number,  who  shall  then  designate,  as  one  member  of  the 
board,  a  judge  of  the  superior  court  of  the  state,  in  lieu  of  the  designation 
by  the  minority  leader  of  the  house  of  representatives.  The  two  members 
of  the  board  so  designated  shall  select  an  elector  of  the  state  as  the  third 
member. 

e.  The  board  shall  proceed  to  consider  the  alteration  of  districts  in 
accordance  with  the  principles  recited  in  this  article  and  shall,  by  the  first 
day  of  the  October  next  succeeding  its  selection,  submit  a  plan  of  districting 
to  the  secretary.  No  plan  shall  be  submitted  to  the  secretary  unless  it  is 
certified  by  at  least  two  members  of  the  board.  Upon  receiving  such  plan, 
the  secretary  shall  publish  the  same  forthwith,  and,  upon  publication,  such 
plan  of  districting  shall  have  the  full  force  of  law. 

Sec.  7.  The  treasurer,  secretary  of  the  state,  and  comptroller  shall 
canvass  publicly  the  votes  for  senators  and  representatives.  The  person  in 
each  senatorial  district  having  the  greatest  number  of  votes  for  senator 
shall  be  declared  to  be  duly  elected  for  such  district,  and  the  person  in  each 
assembly  district  having  the  greatest  number  of  votes  for  representative 
shall  be  declared  to  be  duly  elected  for  such  district.  The  general  assembly 


34  CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT 

shall  provide  by  law  the  manner  in  which  an  equal  and  the  greatest 
number  of  votes  for  two  or  more  persons  so  voted  for  for  senator  or 
representative  shall  be  resolved.  The  return  of  votes,  and  the  result  of  the 
canvass,  shall  be  submitted  to  the  house  of  representatives  and  to  the 
senate  on  the  first  day  of  the  session  of  the  general  assembly.  Each  house 
shall  be  the  final  judge  of  the  election  returns  and  qualifications  of  its  own 
members. 

Sec.  8.  A  general  election  for  members  of  the  general  assembly  shall  be 
held  on  the  Tuesday  after  the  first  Monday  of  November,  biennially,  in  the 
even-numbered  years.  The  general  assembly  shall  have  power  to  enact  laws 
regulating  and  prescribing  the  order  and  manner  of  voting  for  such 
members,  for  filling  vacancies  in  either  the  house  of  representatives  or  the 
senate,  and  providing  for  the  election  of  representatives  or  senators  at 
some  time  subsequent  to  the  Tuesday  after  the  first  Monday  of  November 
in  all  cases  when  it  shall  so  happen  that  the  electors  in  any  district  shall 
fail  on  that  day  to  elect  a  representative  or  senator. 

Sec.  9.  At  all  elections  for  members  of  the  general  assembly  the 
presiding  officers  in  the  several  towns  shall  receive  the  votes  of  the  electors, 
and  count  and  declare  them  in  open  meeting.  The  presiding  officers  shall 
make  and  certify  duplicate  lists  of  the  persons  voted  for,  and  of  the 
number  of  votes  for  each.  One  list  shall  be  delivered  within  three  days  to 
the  town  clerk,  and  within  ten  days  after  such  meeting,  the  other  shall  be 
delivered  under  seal  to  the.  secretary  of  the  state. 

Sec.  10.  The  members  of  the  general  assembly  shall  hold  their  offices 
from  the  Wednesday  following  the  first  Monday  of  the  January  next 
succeeding  their  election  until  the  Wednesday  after  the  first  Monday  of  the 
third  January  next  succeeding  their  election,  and  until  their  successors  are 
duly  qualified. 

Sec.  11.  No  member  of  the  general  assembly  shall,  during  the  term  for 
which  he  is  elected,  hold  or  accept  any  appointive  position  or  office  in  the 
judicial  or  executive  department  of  the  state  government,  or  in  the  courts 
of  the  political  subdivisions  of  the  state,  or  in  the  government  of  any 
county.  No  member  of  congress,  no  person  holding  any  office  under  the 
authority  of  the  United  States  and  no  person  holding  any  office  in  the 
judicial  or  executive  department  of  the  state  government  or  in  the  govern- 
ment of  any  county  shall  be  a  member  of  the  general  assembly  during  his 
continuance  in  such  office. 

Sec.  12.  The  house  of  representatives,  when  assembled,  shall  choose  a 
speaker,  clerk  and  other  officers.  The  senate  shall  choose  a  president  pro 
tempore,  clerk  and  other  officers,  except  the  president.  A  majority  of  each 
house  shall  constitute  a  quorum  to  do  business;  but  a  smaller  number  may 
adjourn  from  day  to  day,  and  compel  the  attendance  of  absent  members  in 
such  manner  and  under  such  penalties  as  each  house  may  prescribe. 

Sec.  13.  Each  house  shall  determine  the  rules  of  its  own  proceedings, 
and  punish  members  for  disorderly  conduct,  and,  with  the  consent  of  two- 
thirds,  expel  a  member,  but  not  a  second  time  for  the  same  cause;  and 
shall  have  all  other  powers  necessary  for  a  branch  of  the  legislature  of  a 
free  and  independent  state. 

Sec.  14.  Each  house  shall  keep  a  journal  of  its  proceedings,  and 
publish  the  same  when  required  by  one-fifth  of  its  members,  except  such 


CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT  35 

parts  as  in  the  judgment  of  a  majority  require  secrecy.  The  yeas  and  nays 
of  the  members  of  either  house  shall,  at  the  desire  of  one-fifth  of  those 
present,  be  entered  on  the  journals. 

Sec.  15.  The  senators  and  representatives  shall,  in  all  cases  of  civil 
process,  be  privileged  from  arrest,  during  any  session  of  the  general 
assembly,  and  for  four  days  before  the  commencement  and  after  the 
termination  of  any  session  thereof.  And  for  any  speech  or  debate  in  either 
house,  they  shall  not  be  questioned  in  any  other  place. 

Sec.  16.  The  debates  of  each  house  shall  be  public,  except  on  such 
occasions  as  in  the  opinion  of  the  house  may  require  secrecy. 

Sec.  17.  The  salary  of  the  members  of  the  general  assembly  and  the 
transportation  expenses  of  its  members  in  the  performance  of  their  legisla- 
tive duties  shall  be  determined  by  law. 

ARTICLE  FOURTH. 

OF  THE  EXECUTIVE  DEPARTMENT. 

*Sec.  1.  A  general  election  for  governor,  lieutenant-governor,  secretary 
of  the  state,  treasurer  and  comptroller  shall  be  held  on  the  Tuesday  after 
the  first  Monday  of  November,  1966,  and  quadrennially  thereafter. 

Sec.  2.  Such  officers  shall  hold  their  respective  offices  from  the  Wednes- 
day following  the  first  Monday  of  the  January  next  succeeding  their 
election  until  the  Wednesday  following  the  first  Monday  of  the  fifth 
January  succeeding  their  election  and  until  their  successors  are  duly  quali- 
fied. 

Sec.  3.  In  the  election  of  governor  and  lieutenant-governor,  voting  for 
such  offices  shall  be  as  a  unit.  The  name  of  no  candidate  for  either  office, 
nominated  by  a  political  party  or  by  petition,  shall  appear  on  the  voting 
machine  ballot  labels  except  in  conjunction  with  the  name  of  the  candidate 
for  the  other  office. 

Sec.  4.  At  the  meetings  of  the  electors  in  the  respective  towns  held 
quadrennially  as  herein  provided  for  the  election  of  state  officers,  the 
presiding  officers  shall  receive  the  votes  and  shall  count  and  declare  the 
same  in  the  presence  of  the  electors.  The  presiding  officers  shall  make  and 
certify  duplicate  lists  of  the  persons  voted  for,  and  of  the  number  of  votes 
for  each.  One  list  shall  be  delivered  within  three  days  to  the  town  clerk, 
and  within  ten  days  after  such  meeting,  the  other  shall  be  delivered  under 
seal  to  the  secretary  of  the  state.  The  votes  so  delivered  shall  be  counted, 
canvassed  and  declared  by  the  treasurer,  secretary,  and  comptroller,  within 
the  month  of  November.  The  vote  for  treasurer  shall  be  counted,  canvassed 
and  declared  by  the  secretary  and  comptroller  only;  the  voie  for  secretary 
shall  be  counted,  canvassed  and  declared  by  the  treasurer  and  comptroller 
only;  and  the  vote  for  comptroller  shall  be  counted,  canvassed  and  declared 
by  the  treasurer  and  secretary  only.  A  fair  list  of  the  persons  and  number 
of  votes  given  for  each,  together  with  the  returns  of  the  presiding  officers, 
shall  be.  by  the  treasurer,  secretary  and  comptroller,  made  and  laid  before 
the  general  assembly,  then  next  to  be  held,  on  the  first  day  of  the  session 
thereof.  In  the  election  of  governor,  lieutenant-governor,  secretary,  treas- 
urer, comptroller  and  attorney  general,  the  person  found  upon 'the  count 
by  the  treasurer,  secretary  and  comptroller  in  the  manner  herein  provided, 
to  be  made  and  announced  before  December  fifteenth  of  the  year  of  the 


•Art.  4.     Sec.  1  amended  in  1970.  (See  Art.  I  of  Amendments,  page  45.) 


36  CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT 

election,  to  have  received  the  greatest  number  of  votes  for  each  of  such 
offices,  respectively,  shall  be  elected  thereto;  provided,  if  the  election  of 
any  of  them  shall  be  contested  as  provided  by  statute,  and  if  such  a  contest 
shall  proceed  to  final  judgment,  the  person  found  by  the  court  to  have  re- 
ceived the  greatest  number  of  votes  shall  be  elected.  If  two  or  more  persons 
shall  be  found  upon  the  count  of  the  treasurer,  secretary  and  comptroller 
to  have  received  an  equal  and  the  greatest  number  of  votes  for  any  of  said 
offices,  and  the  election  is  not  contested,  the  general  assembly  on  the 
second  day  of  its  session  shall  hold  a  joint  convention  of  both  houses,  at 
which,  without  debate,  a  ballot  shall  be  taken  to  choose  such  officer  from 
those  persons  who  received  such  a  vote;  and  the  balloting  shall  continue 
on  that  or  subsequent  days  until  one  of  such  persons  is  chosen  by  a 
majority  vote  of  those  present  and  voting.  The  general  assembly  shall  have 
power  to  enact  laws  regulating  and  prescribing  the  order  and  manner  of 
voting  for  such  officers.  The  general  assembly  shall  by  law  prescribe  the 
manner  in  which  all  questions  concerning  the  election  of  a  governor  or 
lieutenant-governor  shall  be  determined. 

Sec.  5.  The  supreme  executive  power  of  the  state  shall  be  vested  in  the 
governor.  No  person  who  is  not  an  elector  of  the  state,  and  who  has  not 
arrived  at  the  age  of  thirty  years,  shall  be  eligible. 

Sec.  6.  The  lieutenant-governor  shall  possess  the  same  qualifications  as 
are  herein  prescribed  for  the  governor. 

Sec.  7.  The  compensations  of  the  governor  and  lieutenant-governor 
shall  be  established  by  law,  and  shall  not  be  varied  so  as  to  take  effect  until 
after  an  election,  which  shall  next  succeed  the  passage  of  the  law  establishing 
such  compensations. 

Sec.  8.  The  governor  shall  be  captain  general  of  the  militia  of  the  state, 
except  when  called  into  the  service  of  the  United  States. 

Sec.  9.  He  may  require  information  in  writing  from  the  officers  in  the 
executive  department,  on  any  subject  relating  to  the  duties  of  their  respec- 
tive offices. 

Sec.  10.  The  governor,  in  case  of  a  disagreement  between  the  two 
houses  of  the  general  assembly,  respecting  the  time  of  adjournment,  may 
adjourn  them  to  such  time  as  he  shall  think  proper,  not  beyond  the  day  of 
the  next  stated  session. 

Sec.  11.  He  shall,  from  time  to  time,  give  to  the  general  assembly, 
information  of  the  state  of  the  government,  and  recommend  to  their 
consideration  such  measures  as  he  shall  deem  expedient. 

Sec.  12.     He  shall  take  care  that  the  laws  be  faithfully  executed. 

Sec.  13.  The  governor  shall  have  power  to  grant  reprieves  after  convic- 
tion, in  all  cases  except  those  of  impeachment,  until  the  end  of  the  next 
session  of  the  general  assembly,  and  no  longer. 

Sec.  14.  All  commissions  shall  be  in  the  name  and  by  authority  of  the 
state  of  Connecticut;  shall  be  sealed  with  the  state  seal,  signed  by  the 
governor,  and  attested  by  the  secretary  of  the  state. 

Sec.  1 5.  Each  bill  which  shall  have  passed  both  houses  of  the  general 
assembly  shall  be  presented  to  the  governor.  Bills  may  be  presented  to  the 
governor  after  the  adjournment  of  the  general  assembly,  and  the  general 


CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT  37 

assembly  may  prescribe  the  time  and  method  of  performing  all  ministerial 
acts  necessary  or  incidental  to  the  administration  of  this  section.  If  the 
governor  shall  approve  a  bill,  he  shall  sign  and  transmit  it  to  the  secretary 
of  the  state,  but  if  he  shall  disapprove,  he  shall  transmit  it  to  the  secretary 
with  his  objections,  and  the  secretary  shall  thereupon  return  the  bill  with 
the  governor's  objections  to  the  house  in  which  it  originated.  After  the 
objections  shall  have  been  entered  on  its  journal,  such  house  shall  proceed 
to  reconsider  the  bill.  If,  after  such  reconsideration,  that  house  shall  again 
pass  it,  but  by  the  approval  of  at  least  two-thirds  of  its  members,  it  shall 
be  sent  with  the  objections  to  the  other  house,  which  shall  also  reconsider 
it.  If  approved  by  at  least  two-thirds  of  the  members  of  the  second  house, 
it  shall  be  a  law  and  be  transmitted  to  the  secretary;  but  in  such  case  the 
votes  of  each  house  shall  be  determined  by  yeas  and  nays  and  the  names  of 
the  members  voting  for  and  against  the  bill  shall  be  entered  on  the  journal 
of  each  house  respectively.  In  case  the  governor  shall  not  transmit  the  bill 
to  the  secretary,  either  with  his  approval  or  with  his  objections,  within  five 
calendar  days,  Sundays  and  legal  holidays  excepted,  after  the  same  shall 
have  been  presented  to  him,  it  shall  be  a  law  at  the  expiration  of  that 
period;  except  that,  if  the  general  assembly  shall  then  have  adjourned  any 
regular  or  special  session,  the  bill  shall  be  a  law  unless  the  governor  shall, 
within  fifteen  calendar  days  after  the  same  has  been  presented  to  him, 
transmit  it  to  the  secretary  with  his  objections,  in  which  case  it  shall  not  be 
a  law  unless  such  bill  is  reconsidered  and  repassed  by  the  general  assembly 
by  at  least  a  two-thirds  vote  of  the  members  of  each  house  of  the  general 
assembly  at  the  time  of  its  reconvening. 

Sec.  16.  The  governor  shall  have  power  to  disapprove  of  any  item  or 
items  of  any  bill  making  appropriations  of  money  embracing  distinct  items 
while  at  the  same  time  approving  the  remainder  of  the  bill,  and  the  part  or 
parts  of  the  bill  so  approved  shall  become  effective  and  the  item  or  items 
of  appropriations  so  disapproved  shall  not  take  effect  unless  the  same  are 
separately  reconsidered  and  repassed  in  accordance  with  the  rules  and 
limitations  prescribed  for  the  passage  of  bills  over  the  executive  veto.  In  all 
cases  in  which  the  governor  shall  exercise  the  right  of  disapproval  hereby 
conferred  he  shall  append  to  the  bill  at  the  time  of  signing  it  a  statement  of 
the  item  or  items  disapproved,  together  with  his  reasons  for  such  disap- 
proval, and  transmit  the  bill  and  such  appended  statement  to  the  secretary 
of  the  state.  If  the  general  assembly  be  then  in  session  he  shall  forthwith 
cause  a  copy  of  such  statement  to  be  delivered  to  the  house  in  which  the 
bill  originated  for  reconsideration  of  the  disapproved  items  in  conformity 
with  the  rules  prescribed  for  legislative  action  in  respect  to  bills  which  have 
received  executive  disapproval. 

Sec.  17.  The  lieutenant-governor  shall  by  virtue  of  his  office,  be  presi- 
dent of  the  senate,  and  have,  when  in  committee  of  the  whole,  a  right  to 
debate,  and  when  the  senate  is  equally  divided,  to  give  the  casting  vote. 

Sec.  18.  In  case  of  the  death,  resignation,  refusal  to  serve  or  removal 
from  office  of  the  governor,  the  lieutenant-governor  shall,  upon  taking  the 
oath  of  office  of  governor,  be  governor  of  the  state  until  another  is  chosen 
at  the  next  regular  election  for  governor  and  is  duly  qualified.  In  case  of 
the  inability  of  the  governor  to  exercise  the  powers  and  perform  the  duties 
of  his  office,  or  in  case  of  his  impeachment  or  of  his  absence  from  the 
state,  the  lieutenant-governor  shall  exercise  the  powers  and  authority  and 


38  CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT 

perform  the  duties  appertaining  to  the  office  of  governor  until  the  disability 
is  removed  or,  if  the  governor  has  been  impeached,  he  is  acquitted  or,  if 
absent,  he  has  returned. 

Sec.  19.  If  the  lieutenant-governor  succeeds  to  the  office  of  governor, 
or  if  the  lieutenant-governor  dies,  resigns,  refuses  to  serve  or  is  removed 
from  office,  the  president  pro  tempore  of  the  senate  shall,  upon  taking  the 
oath  of  office  of  lieutenant-governor,  be  lieutenant-governor  of  the  state 
until  another  is  chosen  at  the  next  regular  election  for  lieutenant-governor 
and  is  duly  qualified.  Within  fifteen  days  of  the  administration  of  such 
oath  the  senate,  if  the  general  assembly  is  in  session,  shall  elect  one  of  its 
members  president  pro  tempore.  In  case  of  the  inability  of  the  lieutenant- 
governor  to  exercise  the  powers  and  perform  the  duties  of  his  office  or  in 
case  of  his  impeachment  or  absence  from  the  state,  the  president  pro 
tempore  of  the  senate  shall  exercise  the  powers  and  authority  and  perform 
the  duties  appertaining  to  the  office  of  lieutenant-governor  until  the  dis- 
ability is  removed  or,  if  the  lieutenant-governor  has  been  impeached,  he  is 
acquitted  or,  if  absent,  he  has  returned. 

Sec.  20.  If,  while  the  general  assembly  is  not  in  session,  there  is  a 
vacancy  in  the  office  of  president  pro  tempore  of  the  senate,  the  secretary 
of  the  state  shall  within  fifteen  days  convene  the  senate  for  the  purpose  of 
electing  one  of  its  members  president  pro  tempore. 

Sec.  21.  If,  at  the  time  fixed  for  the  beginning  of  the  term  of  the 
governor,  the  governor-elect  shall  have  died  or  shall  have  failed  to  qualify, 
the  lieutenant-governor-elect,  after  taking  the  oath  of  office  of  lieutenant- 
governor,  may  qualify  as  governor,  and,  upon  so  qualifying,  shall  become 
governor.  The  general  assembly  may  by  law  provide  for  the  case  in  which 
neither  the  governor-elect  nor  the  lieutenant-governor-elect  shall  have 
qualified,  by  declaring  who  shall,  in  such  event,  act  as  governor  or  the 
manner  in  which  the  person  who  is  so  to  act  shall  be  selected,  and  such 
person  shall  act  accordingly  until  a  governor  or  a  lieutenant-governor  shall 
have  qualified. 

Sec.  22.  The  treasurer  shall  receive  all  monies  belonging  to  the  state, 
and  disburse  the  same  only  as  he  may  be  directed  by  law.  He  shall  pay  no 
warrant,  or  order  for  the  disbursement  of  public  money,  until  the  same  has 
been  registered  in  the  office  of  the  comptroller. 

Sec.  23.  The  secretary  of  the  state  shall  have  the  safe  keeping  and 
custody  of  the  public  records  and  documents,  and  particularly  of  the  acts, 
resolutions  and  orders  of  the  general  assembly,  and  record  the  same;  and 
perform  all  such  duties  as  shall  be  prescribed  by  law.  He  shall  be  the 
keeper  of  the  seal  of  the  state,  which  shall  not  be  altered. 

Sec.  24.  The  comptroller  shall  adjust  and  settle  all  public  accounts  and 
demands,  except  grants  and  orders  of  the  general  assembly.  He  shall 
prescribe  the  mode  of  keeping  and  rendering  all  public  accounts.  He  shall, 
ex  officio,  be  one  of  the  auditors  of  the  accounts  of  the  treasurer.  The 
general  assembly  may  assign  to  him  other  duties  in  relation  to  his  office, 
and  to  that  of  the  treasurer,  and  shall  prescribe  the  manner  in  which  his 
duties  shall  be  performed. 

Sec.  25.  Sheriffs  shall  be  elected  in  the  several  counties,  on  the  Tuesday 
after  the  first  Monday  of  November,  1966,  and  quadrennially  thereafter, 


CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT  39 

lor  the  term  of  four  vears,  commencing  on  the  first  clay  of  June  following 
their  election,    rhey   shall  become  bound  with  sufficient  sureties  io  the 

treasurer  o['  the  state,  for  the  faithful  discharge  of  the  duties  of  their  office. 
["he)  shall  be  removable  b>  the  general  assembly.  In  case  the  sherilT  of 
an\  counts  shall  die  or  resign,  or  shall  be  removed  from  office  by  the 
general  assembly,  the  governor  ma\  till  the  vacanc)  occasioned  thereby, 
until  the  same  shall  be  tilled  b>  the  general  assembly. 

Sec.  26.  A  statement  of  all  receipts,  payments,  funds,  and  debts  of  the 
state,  shall  be  published  from  time  to  time,  in  such  manner  and  at  such 
periods,  as  shall  be  prescribed  by  law. 

ARTICLE  FIFTH. 

OF  TH1    Jl  DICIAL  DEPARTMENT. 

Sec.  1.  The  judicial  power  of  the  state  shall  be  vested  in  a  supreme 
court,  a  superior  court,  and  such  lower  courts  as  the  general  assembly 
shall,  from  time  to  time,  ordain  and  establish.  The  powers  and  jurisdiction 
of  these  courts  shall  be  defined  by  law. 

Sec.  2.  The  judges  of  the  supreme  court  and  of  the  superior  court 
shall,  upon  nomination  by  the  governor,  be  appointed  by  the  general 
assembly  in  such  manner  as  shall  by  law  be  prescribed.  They  shall  hold 
their  offices  for  the  term  of  eight  years,  but  may  be  removed  by  impeach- 
ment. The  governor  shall  also  remove  them  on  the  address  of  two-thirds  of 
each  house  of  the  general  assembly. 

Sec.  3.  Judges  of  the  lower  courts  shall,  upon  nomination  by  the  gover- 
nor, be  appointed  by  the  general  assembly  in  such  manner  as  shall  by  law 
be  prescribed,  for  terms  of  four  years. 

Sec.  4.  Judges  of  probate  shall  be  elected  by  the  electors  residing  in 
their  respective  districts  on  the  Tuesday  after  the  first  Monday  of  Novem- 
ber, 1966,  and  quadrennially  thereafter,  and  shall  hold  office  for  four  years 
from  and  after  the  Wednesday  after  the  first  Monday  of  the  next  succeeding 
January. 

Sec.  5.  Justices  of  the  peace  for  the  several  towns  in  the  state  shall  be 
elected  by  the  electors  in  such  towns:  and  the  time  and  manner  of  their 
election,  the  number  for  each  town,  the  period  for  which  they  shall  hold 
their  offices  and  their  jurisdiction  shall  be  prescribed  by  law. 

Sec.  6.  No  judge  or  justice  of  the  peace  shall  be  eligible  to  hold  his 
office  after  he  shall  arrive  at  the  age  of  seventy  years,  except  that  a  chief 
justice  or  judge  of  the  supreme  court,  a  judge  of  the  superior  court,  or  a 
judge  of  the  court  of  common  pleas,  who  has  attained  the  age  of  seventy 
years  and  has  become  a  state  referee  may  exercise,  as  shall  be  prescribed 
by  law,  the  powers  of  the  superior  court  or  court  of  common  pleas  on 
matters  referred  to  him  as  a  state  referee. 

ARTICLE  SIXTH. 

OF  THE  QUALIFICATIONS  OF  ELECTORS. 

Sec.  1.  Every  citizen  of  the  United  States  who  has  attained  the  age  of 
twenty-one  years,  who  has  resided  in  the  town  in  which  he  offers  himself  to 
be  admitted  to  the  privileges  of  an  elector  at  least  six  months  next 
preceding  the  time  he  so  offers  himself,  who  is  able  to  read  in  the  English 
language  any  article  of  the  constitution  or  any  section  of  the  statutes  of  the 


40  CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT 

state,  and  who  sustains  a  good  moral  character,  shall,  on  his  taking  such 
oath  as  may  be  prescribed  by  law.  be  an  elector. 

Sec.  2.  The  qualifications  of  electors  as  set  forth  in  Section  1  of  this 
article  shall  be  decided  at  such  times  and  in  such  manner  as  may  be 
prescribed  by  law. 

Sec.  3.  The  general  assembly  shall  by  law  prescribe  the  offenses  on 
conviction  of  which  the  privileges  of  an  elector  shall  be  forfeited  and  the 
conditions  on  which  and  methods  by  which  such  rights  may  be  restored. 

Sec.  4.  Laws  shall  be  made  to  support  the  privilege  of  free  suffrage, 
prescribing  the  manner  of  regulating  and  conducting  meetings  of  the 
electors,  and  prohibiting,  under  adequate  penalties,  all  undue  influence 
therein,  from  power,  bribery,  tumult  and  other  improper  conduct. 

Sec.  5.  In  all  elections  of  officers  of  the  state,  or  members  of  the 
general  assembly,  the  votes  of  the  electors  shall  be  by  ballot,  either  written 
or  printed,  except  that  voting  machines  or  other  mechanical  devices  for 
voting  may  be  used  in  all  elections  in  the  state,  under  such  regulations  as 
ma>  be  prescribed  by  law.  The  right  of  secret  voting  shall  be  preserved.  At 
every  election  where  candidates  are  listed  by  party  designation  and  where 
voting  machines  or  other  mechanical  devices  are  used,  each  elector  shall  be 
able  at  his  option  to  vote  for  candidates  for  office  under  a  single  party 
designation  by  operating  a  straight  ticket  device,  or  to  vote  for  candidates 
individually  after  first  operating  a  straight  ticket  device,  or  to  vote  for 
candidates  individually  without  first  operating  a  straight  ticket  device. 

Sec.  6.  At  all  elections  of  officers  of  the  state,  or  members  of  the 
general  assembly,  the  electors  shall  be  privileged  from  arrest,  during  their 
attendance  upon,  and  going  to,  and  returning  from  the  same,  on  any  civil 
process. 

Sec.  7.  The  general  assembly  may  provide  by  law  for  voting  in  the 
choice  of  any  officer  to  be  elected  or  upon  any  question  to  be  voted  on  at 
an  election  by  qualified  voters  of  the  state  who  are  unable  to  appear  at  the 
polling  place  on  the  day  of  election  because  of  absence  from  the  city  or 
town  of  which  they  are  inhabitants  or  because  of  sickness  or  physical 
disability  or  because  the  tenets  of  their  religion  forbid  secular  activity. 

Sec.  8.  The  general  assembly  may  provide  by  law  for  the  admission  as 
electors  in  absentia  of  members  of  the  armed  forces,  the  United  States 
merchant  marine,  members  of  religious  or  welfare  groups  or  agencies 
attached  to  and  serving  with  the  armed  forces  and  civilian  employees  of 
the  United  States,  and  the  spouses  and  dependents  of  such  persons. 

Sec.  9.  Any  person  admitted  as  an  elector  in  any  town  shall,  if  he 
removes  to  another  town,  have  the  privileges  of  an  elector  in  such  other 
town  after  residing  therein  for  six  months.  The  general  assembly  shall 
prescribe  by  law  the  manner  in  which  evidence  of  the  admission  of  an 
elector  and  of  the  duration  of  his  current  residence  shall  be  furnished  to 
the  town  to  which  he  removes. 

*Sec.  10.     Every  elector  shall  be  eligible  to  any  office  in  the  state,  except 
in  cases  provided  for  in  this  constitution. 

ARTICLE  SEVENTH. 

OF  RELIGION. 

It  being  the  right  of  all  men  to  worship  the  Supreme  Being,  the  Great 
Creator  and  Preserver  of  the  Universe,  and  to  render  that  worship  in  a 

•Art.  6.     Sec.  10  amended  in  1970.  (See  Art.  II  of  .Amendments,  page  45.) 


CONSTITUTION  OF  THE  STATE  Of   CONNECTICUT  41 

mode  consistent  with  the  dictates  of  their  consciences,  no  person  shall  by 
law  be  compelled  to  join  or  support,  nor  be  clawed  or  associated  with,  any 
congregation,  church  or  religious  association.  No  preference  shall  be  given 
b>  law  to  an>  religious  societ)  or  denomination  in  the  state.  Each  shall 
have  and  enjo>  the  same  and  equal  powers,  rights  and  privileges,  and  may 
support  and  maintain  the  ministers  or  teachers  of  its  societ)  or  denomina- 
tion, and  may  build  and  repair  houses  for  public  worship. 

ARTICLE  EIGHTH. 

OF  EDUCATION. 

Sec.  1.  There  shall  always  be  free  public  elementary  and  secondary 
schools  in  the  state.  The  general  assembly  shall  implement  this  principle  by- 
appropriate  legislation. 

Sec.  2. '  The  state  shall  maintain  a  system  of  higher  education,  including 
The  University  of  Connecticut,  which  shall  be  dedicated  to  excellence  in 
higher  education.  The  general  assembly  shall  determine  the  size,  number, 
terms  and  method  of  appointment  of  the  governing  boards  of  The  Univer- 
sity of  Connecticut  and  of  such  constituent  units  or  coordinating  bodies  in 
the  system  as  from  time  to  time  may  be  established. 

Sec.  3.  The  charter  of  Yale  College,  as  modified  by  agreement  with  the 
corporation  thereof,  in  pursuance  of  an  act  of  the  general  assembly .  passed 
in  May,  1792,  is  hereby  confirmed. 

Sec.  4.  The  fund,  called  the  SCHOOL  FUND,  shall  remain  a  perpetual 
fund,  the  interest  of  which  shall  be  inviolably  appropriated  to  the  support 
and  encouragement  of  the  public  schools  throughout  the  state,  and  for  the 
equal  benefit  of  all  the  people  thereof.  The  value  and  amount  of  said  fund 
shall  be  ascertained  in  such  manner  as  the  general  assembly  may  prescribe, 
published,  and  recorded  in  the  comptroller's  office:  and  no  law  shall  ever 
be  made,  authorizing  such  fund  to  be  diverted  to  any  other  use  than  the 
encouragement  and  support  of  public  schools,  among  the  several  school 
societies,  as  justice  and  equity  shall  require. 

ARTICLE  NINTH. 

OF  IMPEACHMENTS. 

Sec.  1.  The  house  of  representatives  shall  have  the  sole  power  of 
impeaching. 

Sec.  2.  All  impeachments  shall  be  tried  by  the  senate.  When  sitting  for 
that  purpose,  they  shall  be  on  oath  or  affirmation.  No  person  shall  be 
convicted  without  the  concurrence  of  at  least  two-thirds  of  the  members 
present.  When  the  governor  is  impeached,  the  chief  justice  shall  preside. 

Sec.  3.  The  governor,  and  all  other  executive  and  judicial  officers,  shall 
be  liable  to  impeachment;  but  judgments  in  such  cases  shall  not  extend 
further  than  to  removal  from  office,  and  disqualification  to  hold  any  office 
of  honor,  trust  or  profit  under  the  state.  The  party  convicted,  shall, 
nevertheless,  be  liable  and  subject  to  indictment,  trial  and  punishment 
according  to  law . 

Sec.  4.  Treason  against  the  state  shall  consist  only  in  levying  war 
against  it,  or  adhering  to  its  enemies,  giving  them  aid  and  comfort.  No 
person  shall  be  convicted  of  treason,  unless  on  the  testimony  of  at  least 


42  CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT 

two  witnesses  to  the  same  overt  act,  or  on  confession  in  open  court.  No 
conviction  of  treason,  or  attainder,  shall  work  corruption  of  blood,  or 
forfeiture. 

ARTICLE  TENTH. 

OF  HOME  RULE. 

Sec.  1.  The  general  assembly  shall  by  general  law  delegate  such  legisla- 
tive authority  as  from  time  to  time  it  deems  appropriate  to  towns,  cities 
and  boroughs  relative  to  the  powers,  organization,  and  form  of  government 
of  such  political  subdivisions.  The  general  assembly  shall  from  time  to  time 
by  general  law  determine  the  maximum  terms  of  office  of  the  various  town, 
city  and  borough  elective  offices.  After  July  1,  1969,  the  general  assembly 
shall  enact  no  special  legislation  relative  to  the  powers,  organization,  terms 
of  elective  offices  or  form  of  government  of  any  single  town,  city  or 
borough,  except  as  to  (a)  borrowing  power,  (b)  validating  acts,  and  (c) 
formation,  consolidation  or  dissolution  of  any  town,  city  or  borough, 
unless  in  the  delegation  of  legislative  authority  by  general  law  the  general 
assembly  shall  have  failed  to  prescribe  the  powers  necessary  to  effect  the 
purpose  of  such  special  legislation. 

Sec.  2.  The  general  assembly  may  prescribe  the  methods  by  which 
towns,  cities  and  boroughs  may  establish  regional  governments  and  the 
methods  by  which  towns,  cities,  boroughs  and  regional  governments  may 
enter  into  compacts.  The  general  assembly  shall  prescribe  the  powers, 
organization,  form,  and  method  of  dissolution  of  any  government  so 
established. 

ARTICLE  ELEVENTH. 

GENERAL  PROVISIONS. 

Sec.  1.  Members  of  the  general  assembly,  and  all  officers,  executive 
and  judicial,  shall,  before  they  enter  on  the  duties  of  their  respective 
offices,  take  the  following  oath  or  affirmation,  to  wit: 

You  do  solemnly  swear  (or  affirm,  as  the  case  may  be)  that  you  will 
support  the  constitution  of  the  United  States,  and  the  constitution  of  the 
state  of  Connecticut,  so  long  as  you  continue  a  citizen  thereof;  and -that 
you  will  faithfully  discharge,  according  to  law,  the  duties  of  the  office  of 

to  the  best  of  your  abilities.  So  help 

you  God. 

Sec.  2.  Neither  the  general  assembly  nor  any  county,  city,  borough, 
town  or  school  district  shall  have  power  to  pay  or  grant  any  extra 
compensation  to  any  public  officer,  employee,  agent  or  servant,  or  increase 
the  compensation  of  any  public  officer  or  employee,  to  take  effect  during 
the  continuance  in  office  of  any  person  whose  salary  might  be  increased 
thereby,  or  increase  the  pay  or  compensation  of  any  public  contractor 
above  the  amount  specified  in  the  contract. 

Sec.  3.  In  order  to  insure  continuity  in  operation  of  state  and  local 
governments  in  a  period  of  emergency  resulting  from  disaster  caused  by 
enemy  attack,  the  general  assembly  shall  provide  by  law  for  the  prompt 
and  temporary  succession  to  the  powers  and  duties  of  all  public  offices,  the 
incumbents  of  which  may  become  unavailable  for  carrying  on  their  powers 
and  duties. 


CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT  43 

Sec.  4.  Claims  against  the  state  shall  be  resolved  in  such  manner  as 
may  be  provided  by  law. 

Sec.  5.  The  rights  and  duties  of  all  corporations  shall  remain  as  if  this 
constitution  had  not  been  adopted;  with  the  exception  of  such  regulations 
and  restrictions  as  are  contained  in  this  constitution.  All  laws  not  contrary 
to,  or  inconsistent  with,  the  provisions  of  this  constitution  shall  remain  in 
force,  until  they  shall  expire  by  their  own  limitation,  or  shall  be  altered  or 
repealed  by  the  general  assembly,  in  pursuance  of  this  constitution.  The 
validity  of  all  bonds,  debts,  contracts,  as  well  of  individuals  as  of  bodies 
corporate,  or  the  state,  of  all  suits,  actions,  or  rights  of  action,  both  in  law 
and  equity,  shall  continue  as  if  no  change  had  taken  place.  All  officers 
rilling  any  office  by  election  or  appointment  shall  continue  to  exercise  the 
duties  thereof,  according  to  their  respective  commissions  or  appointments, 
until  their  offices  shall  have  been  abolished  or  their  successors  selected  and 
qualified  in  accordance  with  this  constitution  or  the  laws  enacted  pursuant 
thereto. 

ARTICLE  TWELFTH. 

OF  AMENDMENTS  TO  THE  CONSTITUTION. 

Amendments  to  this  constitution  may  be  proposed  by  any  member  of  the 
senate  or  house  of  representatives.  An  amendment  so  proposed,  approved 
upon  roll  call  by  a  yea  vote  of  at  least  a  majority,  but  by  less  than  three- 
fourths,  of  the  total  membership  of  each  house,  shall  be  published  with  the 
laws  which  may  have  been  passed  at  the  same  session  and  be  continued  to 
the  regular  session  of  the  general  assembly  elected  at  the  general  election 
to  be  held  on  the  Tuesday  after  the  first  Monday  of  November  in  the  next 
even-numbered  year.  An  amendment  so  proposed,  approved  upon  roll  call 
by  a  yea  vote  of  at  least  three-fourths  of  the  total  membership  of  each 
house,  or  any  amendment  which,  having  been  continued  from  the  previous 
general  assembly,  is  again  approved  upon  roll  call  by  a  yea  vote  of  at  least 
a  majority  of  the  total  membership  of  each  house,  shall,  by  the  secretary  of 
the  state,  be  transmitted  to  the  town  clerk  in  each  town  in  the  state,  whose 
duty  it  shall  be  to  present  the  same  to  the  electors  thereof  for  their 
consideration  at  the  general  election  to  be  held  on  the  Tuesday  after  the 
first  Monday  of  November  in  the  next  even-numbered  year.  If  it  shall 
appear,  in  a  manner  to  be  provided  by  law,  that  a  majority  of  the  electors 
present  and  voting  on  such  amendment  at  such  election  shall  have  approved 
such  amendment,  the  same  shall  be  valid,  to  all  intents  and  purposes,  as  a 
part  of  this  constitution.  Electors  voting  by  absentee  ballot  under  the 
provisions  of  the  statutes  shall  be  considered  to  be  present  and  voting. 

ARTICLE  THIRTEENTH. 

OF  CONSTITUTIONAL  CONVENTIONS. 

Sec.  1.  The  general  assembly  may,  upon  roll  call,  by  a  yea  vote  of  at 
least  two-thirds  of  the  total  membership  of  each  house,  provide  for  the 
convening  of  a  constitutional  convention  to  amend  or  revise  the  constitution 
of  the  state  not  earlier  than  ten  years  from  the  date  of  convening  any  prior 
convention. 

Sec.  2.  The  question  "Shall  there  be  a  Constitutional  Convention  to 
amend  or  revise  the  Constitution  of  the  State?"  shall  be  submitted  to  all 
the  electors  of  the  state  at  the  general  election  held  on  the  Tuesday  after 


44  CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT 

the  first  Monday  in  November  in  the  even-numbered  year  next  succeeding 
the  expiratfon  of  a  period  of  twenty  years  from  the  date  of  convening  of 
the  last  convention  called  to  revise  or  amend  the  constitution  of  the  state, 
including  the  Constitutional  Convention  of  1965,  or  next  succeeding  the 
expiration  of  a  period  of  twenty  years  from  the  date  of  submission  of  such 
a  question  to  all  electors  of  the  state,  whichever  date  shall  last  occur.  If  a 
majority  of  the  electors  voting  on  the  question  shall  signify  "yes",  the 
general  assembly  shall  provide  for  such  convention  as  provided  in  Section 
3  of  this  article. 

Sec.  3.  In  providing  for  the  convening  of  a  constitutional  convention 
to  amend  or  revise  the  constitution  of  the  state  the  general  assembly  shall, 
upon  roll  call,  by  a  yea  vote  of  at  least  two-thirds  of  the  total  membership 
of  each  house,  prescribe  by  law  the  manner  of  selection  of  the  membership 
of  such  convention,  the  date  of  convening  of  such  convention,  which  shall 
be  not  later  than  one  year  from  the  date  of  the  roll  call  vote  under  Section 
1  of  this  article  or  one  year  from  the  date  of  the  election  under  Section  2  of 
this  article,  as  the  case  may  be,  and  the  date  for  final  adjournment  of  such 
convention. 

Sec.  4.  Proposals  of  any  constitutional  convention  to  amend  or  revise 
the  constitution  of  the  state  shall  be  submitted  to  all  the  electors  of  the 
state  not  later  than  two  months  after  final  adjournment  of  the  convention, 
either  as  a  whole  or  in  such  parts  and  with  such  alternatives  as  the 
convention  may  determine.  Any  proposal  of  the  convention  to  amend  or 
revise  the  constitution  of  the  state  submitted  to  such  electors  in  accordance 
with  this  section  and  approved  by  a  majority  of  such  electors  voting  on  the 
question  shall  be  valid,  to  all  intents  and  purposes,  as  a  part  of  this 
constitution.  Such  proposals  when  so  approved  shall  take  effect  thirty  days 
after  the  date  of  the  vote  thereon  unless  otherwise  nrovided  in  the  proposal. 

ARTICLE  FOURTEENTH. 

OF  THE  EFFECTIVE  DATE  OF  THIS  CONSTITUTION. 

This  proposed  constitution,  submitted  by  the  Constitutional  Convention 
of  1965,  shall  become  the  constitution  of  the  state  of  Connecticut  upon 
approval  by  the  people  and  proclamation  by  the  governor  as  provided  by 
law. 


Approved  at  referendum  on  December  14,  1965;  proclaimed  by  the  Governor  as 
adopted  on  December  30.  1965. 


AMENDMENTS  TO  THE  CONSTITUTION 
OF  THE  STATE  OF  CONNECTICUT 

ARTICLE  I.* 

Section  1  of  article  fourth  of  the  constitution  is  amended  to  read  as 
follows:  A  general  election  for  governor,  lieutenant-governor,  secretary  of 
the  state,  treasurer,  comptroller  and  attorney  general  shall  be  held  on  the 
Tuesday  after  the  first  Monday  of  November,  1974,  and  quadrennially 
thereafter. 


ARTICLE  II.* 

Section  1.  Section  3  of  article  third  of  the  constitution  is  amended  to 
read  as  follows:  The  senate  shall  consist  of  not  less  than  thirty  and  not 
more  than  fifty  members,  each  of  whom  shall  have  attained  the  age  of 
twenty-one  years  and  be  an  elector  residing  in  the  senatorial  district  from 
which  he  is  elected.  Each  senatorial  district  shall  be  contiguous  as  to  terri- 
tory and  shall  elect  no  more  than  one  senator. 

Sec.  2.  Section  4  of  said  article  third  is  amended  to  read  as  follows: 
The  house  of  representatives  shall  consist  of  not  less  than  one  hundred 
twenty-five  and  not  more  than  two  hundred  twenty-five  members,  each  of 
whom  shall  have  attained  the  age  of  twenty-one  years  and  be  an  elector 
residing  in  the  assembly  district  from  which  he  is  elected.  Each  assembly 
district  shall  be  contiguous  as  to  territory  and  shall  elect  no  more  than  one 
representative.  For  the  purpose  of  forming  assembly  districts  no  town 
shall  be  divided  except  for  the  purpose  of  forming  assembly  districts 
wholly  within  the  town. 

Sec.  3.  Section  10  of  article  sixth  of  the  constitution  is  amended  to 
read  as  follows:  Every  elector  who  has  attained  the  age  of  twenty-one 
years  shall  be  eligible  to  any  office  in  the  state,  but  no  person  who  has  not 
attained  the  age  of  twenty-one  shall  be  eligible  therefor,  except  in  cases 
provided  for  in  this  constitution. 


ARTICLE  III.* 

Section  2  of  article  third  of  the  constitution  is  amended  to  read  as  fol- 
lows: There  shall  be  a  regular  session  of  the  general  assembly  on  the 
Wednesday  following  the  first  Monday  of  January  in  the  odd-numbered 
years  and  on  the  Wednesday  following  the  first  Monday  of  February  in 
the  even-numbered  years,  and  at  such  other  times  as  the  general  assembly 
shall  judge  necessary;  but  the  person  administering  the  office  of  governor 
may,  on  special  emergencies,  convene  the  general  assembly  at  any  other 
time.  All  regular  and  special  sessions  of  the  general  assembly  shall  be  held 
at  Hartford,  but  the  person  administering  the  office  of  governor  may,  in 

•Adopted  November  25,  1970. 

(45) 


46     AMENDMENTS  TO  THE  CONSTITUTION  OF  THE  STATE  OF  CONNECTICUT 

case  of  special  emergency,  convene  the  assembly  at  any  other  place  in  the 
state.  The  general  assembly  shall  adjourn  each  regular  session  in  the  odd- 
numbered  years  not  later  than  the  first  Wednesday  after  the  first  Monday 
in  June  and  in  the  even-numbered  years  not  later  than  the  first  Wednesday 
after  the  first  Monday  in  May  and  shall  adjourn  each  special  session  upon 
completion  of  its  business.  If  any  bill  passed  by  any  regular  or  special 
session  or  any  appropriation  item  described  in  Section  16  of  Article 
Fourth  has  been  disapproved  by  the  governor  prior  to  its  adjournment, 
and  has  not  been  reconsidered  by  the  assembly,  or  is  so  disapproved  after 
such  adjournment,  the  secretary  of  the  state  shall  reconvene  the  general 
assembly  on  the  second  Monday  after  the  last  day  on  which  the  governor 
is  authorized  to  transmit  or  has  transmitted  every  bill  to  the  secretary  with 
his  objections  pursuant  to  Section  15  of  Article  Fourth  of  this  constitu- 
tion, whichever  occurs  first;  provided  if  such  Monday  falls  on  a  legal 
holiday  the  general  assembly  shall  be  reconvened  on  the  next  following 
day.  The  reconvened  session  shall  be  for  the  sole  purpose  of  reconsidering 
and.  if  the  assembly  so  desires,  repassing  such  bills.  The  general  assembly 
shall  adjourn  sine  die  not  later  than  three  days  following  its  reconvening. 
In  the  even  year  session  the  general  assembly  shall  consider  no  business 
other  than  budgetary,  revenue  and  financial  matters,  bills  and  resolutions 
raised  by  committees  of  the  general  assembly  and  those  matters  certified 
in  writing  by  the  speaker  of  the  house  of  representatives  and  president 
pro  tempore  of  the  senate  to  be  of  an  emergency  nature. 


ARTICLE  IV.* 

Section  19  of  article  first  of  the  constitution  is  amended  to  read  as 
follows:  The  right  of  trial  by  jury  shall  remain  inviolate,  the  number  of 
such  jurors,  which  shall  not  be  less  than  six,  to  be  established  by  law; 
but  no  person  shall,  for  a  capital  offense,  be  tried  by  a  jury  of  less  than 
twelve  jurors  without  his  consent.  In  all  civil  and  criminal  actions  tried 
by  a  jury,  the  parties  shall  have  the  right  to  challenge  jurors  peremp- 
torily, the  number  of  such  challenges  to  be  established  by  law.  The  right 
to  question  each  juror  individually  by  counsel  shall  be  inviolate. 

♦Adopted  December  22,  1972. 


HISTORIC  \I    AMI  (  1. 1)1  NTS 


THE  FIRST  (  ONSTTTUTION  OF  (  ONNE<  IK  I  I 

The  "Fundamental  Orders."  1631 
"Voted*  January  14.  1638,  the  Fundamental  Orders  were  the  beginning 
of  Connecticut  as  a  commonwealth.  Their  spirit  was  that  of  a  sermon  preached 
by  the  Rev.  Thomas  Hooker  a  short  time  before  their  adoption,  in  the  course 
of  which  he  laid  down  the  proposition  "The  foundation  of  authority  is  laid  in 
the  free  consent  of  the  people ,"  and  which  he  closed  with  the  challenge 
God  has  given  us  liberty  let  us  take  it."  They  recognized  no  allegiance  on  the 
part  of  the  colonists  to  England  but  in  effect  set  up  an  independent  govern- 
ment. In  the  sense  that  they  were  intended  to  be  a  framework  of  government 
more  permanent  than  the  usual  orders  adopted  by  the  General  Court,  they 
were  in  essence  a  constitution.  The  historian  John  Fiske  was  justified  in  his 
statement  that  this  instrument  was  "the  first  written  constitution  known  to 
history  that  created  a  government  and  it  marked  the  beginning  of  American 
democracy."  White  in  1662  the  Fundamental  Orders  were  in  a  sense  superseded 
by  the  charter,  that  document,  drawn  up  in  the  colony  and  taken  to  England  by- 
its  representative,  was  never  regarded  by  the  colonists  as  the  source  of  their 
government,  but  as  a  protection  for  and  guaranty  of  the  government  they  had 
already  set  up  for  themselves.  So  it  was  that  for  forty  years  after  the  inde- 
pendence of  this  nation.  Connecticut  could  still  carry  on  its  government  under 
the  charter.  And  so  it  is  that  this  commonwealth  has  preserved  a  continuity  of 
development  beyond  that  of  almost  any  other  state  or  nation  in  the  world. 

By:  William  M.  Maltbie 

Forasmuch  as  it  hath  pleased  the  Almighty  God  by  the  wise  disposition 
of  his  divine  providence  so  to  order  and  dispose  of  things  that  we  the 
Inhabitants  and  Residents  of  Windsor.  Hartford,  and  Wethersfield  are 
now  cohabiting  and  dwelling  in  and  upon  the  River  of  Connectecotte  and 
the  lands  thereunto  adjoining;  and  well  knowing  where  a  people  are 
gathered  together  the  word  of  God  requires  that  to  maintain  the  peace  and 
union  of  such  a  people  there  should  be  an  orderly  and  decent  Government 
established  according  to  God.  to  order  and  dispose  of  the  affairs  of  the 
people  at  all  seasons  as  occasion  shall  require:  do  therefore  associate  and 
conjoin  ourselves  to  be  as  one  Public  State  or  Commonwealth:  and  do  for 
ourselves  and  our  Successors  and  such  as  shall  be  adjoined  to  us  at  any 
time  hereafter,  enter  into  Combination  and  Confederation  together,  to 
maintain  and  preserve  the  liberty  and  purity  of  the  Gospel  of  our  Lord 
Jesus  which  we  now  profess,  as  also  the  discipline  of  the  Churches,  which 
according  to  the  truth  of  the  said  Gospel  is  now  practiced  amongst  us;  as 
also  in  our  Civil  affairs  to  be  guided  and  governed  according  to  such  Laws. 
Rules.  Orders,  and  Decrees  as  shall  be  made,  ordered,  and  decreed  as 
followeth: — 

1.  It  is  Ordered,  sentenced,  and  decreed,  that  there  shall  be  yearly  two 
General  Assemblies  or  Courts,  the  one  the  second  Thursday  in  April,  the 
other  the  second  Thursday  in  September  following:  the  first  shall  be  called 
the  Court  of  Election,  wherein  shall  be  yearly  chosen  from  time  to  time  so 
many  Magistrates  and  other  public  Officers  as  shall  be  found  requisite: 

(47) 


48  FIRST  CONSTITUTION  OF  CONNECTICUT 

Whereof  one  to  be  chosen  Governor  for  the  year  ensuing  and  until  another 
be  chosen,  and  no  other  Magistrate  to  be  chosen  for  more  than  one  year: 
provided  always  there  be  six  chosen  besides  the  Governor,  which  being 
chosen  and  sworn  according  to  an  Oath  recorded  for  that  purpose,  shall 
have  power  to  administer  justice  according  to  the  Laws  here  established, 
and  for  want  thereof,  according  to  the  rule  of  the  Word  of  God;  which 
choice  shall  be  made  by  all  that  are  admitted  freemen  and  have  taken  the 
Oath  of  Fidelity,  and  do  cohabit  within  this  Jurisdiction  (*Having  been 
admitted  Inhabitants  by  the  major  part  of  the  Town  wherein  they  live)  or 
the  major  part  of  such  as  shall  be  then  present. 

2.  It  is  Ordered,  sentenced,  and  decreed,  that  the  Election  of  the 
aforesaid  Magistrates  shall  be  on  this  manner:  every  person  present  and 
qualified  for  choice  shall  bring  in  (to  the  persons  deputed  to  receive  them) 
one  single  paper  with  the  name  of  him  written  in  it  whom  he  desires  to 
have  Governor,  and  he  that  hath  the  greatest  number  of  papers  shall  be 
Governor  for  that  year.  And  the  rest  of  the  Magistrates  or  public  officers 
to  be  chosen  in  this  manner:  the  Secretary  for  the  time  being  shall  first 
read  the  names  of  all  that  are  to  be  put  to  choice  and  then  shall  severally 
nominate  them  distinctly,  and  every  one  that  would  have  the  person 
nominated  to  be  chosen  shall  bring  in  one  single  paper  written  upon,  and 
he  that  would  not  have  him  chosen  shall  bring  in  a  blank;  and  every  one 
that  hath  more  written  papers  than  blanks  shall  be  a  Magistrate  for  that 
year;  which  papers  shall  be  received  and  told  by  one  or  more  that  shall  be 
then  chosen  by  the  court  and  sworn  to  be  faithful  therein;  but  in  case  there 
should  not  be  six  chosen  as  aforesaid,  besides  the  Governor,  out  of  those 
which  are  nominated,  then  he  or  they  which  have  the  most  written  papers 
shall  be  a  Magistrate  or  Magistrates  for  the  ensuing  year,  to  make  up  the 
aforesaid  number. 

3.  It  is  Ordered,  sentenced,  and  decreed,  that  the  Secretary  shall  not 
nominate  any  person,  nor  shall  any  person  be  chosen  newly  into  the 
Magistracy  which  was  not  propounded  in  some  General  Court  before,  to 
be  nominated  the  next  Election;  and  to  that  end  it  shall  be  lawful  for  each 
of  the  Towns  aforesaid  by  their  deputies  to  nominate  any  two  whom  they 
conceive  fit  to  be  put  to  election;  and  the  Court  may  add  so  many  more  as 
they  judge  requisite. 

4.  It  is  Ordered,  sentenced,  and  decreed,  that  no  person  be  chosen 
Governor  above  once  in  two  years,  and  that  the  Governor  be  always  a 
member  of  some  approved  congregation,  and  formerly  of  the  Magistracy 
within  this  Jurisdiction;  and  all  the  Magistrates,  Freemen  of  this  Common- 
wealth; and  that  no  Magistrate  or  other  public  officer  shall  execute  any 
part  of  his  or  their  office  before  they  are  severally  sworn,  which  shall  be 
done  in  the  face  of  the  court  if  they  be  present,  and  in  case  of  absence  by 
some  deputed  for  that  purpose. 

5.  It  is  Ordered,  sentenced,  and  decreed,  that  to  the  aforesaid  Court  of 
Election  the  several  Towns  shall  send  their  deputies,  and  when  the  Elections 
are  ended  they  may  proceed  in  any  public  service  as  at  other  Courts.  Also 
the  other  General  Court  in  September  shall  be  for  making  of  laws,  and  any 
other  public  occasion,  which  concerns  the  good  of  the  Commonwealth. 

*This  clause  was  interlined  in  a  different  handwriting,  and  is  of  a  later  date.  It  was 
adopted  by  the  General  Court  of  November,  1643. 


FIRST  CONSTITUTION  OF  CONNECTICUT  49 

6.  It  is  Ordered,  sentenced,  and  decreed,  that  the  Governor  shall,  either 
by  himself  or  by  the  Secretary,  send  out  summons  to  the  Constables  of 
every  Town  for  the  calling  of  these  two  standing  Courts  one  month  at  least 
before  their  several  times:  And  also  it'  the  Governor  and  the  greatest  part 
of  the  Magistrates  see  cause  upon  an)  special  occasion  to  call  a  General 
Court,  they  may  give  order  to  the  Secretary  so  to  do  within  fourteen  days' 
warning:  and  if  urgent  necessity  so  required,  upon  a  shorter  notice,  giving 
sufficient  grounds  for  it  to  the  deputies  when  they  meet,  or  else  be 
questioned  for  the  same;  And  if  the  Governor  and  major  part  of  Magistrates 
snail  either  neglect  or  refuse  to  call  the  two  General  standing  Courts  or 
either  of  them,  as  also  at  other  times  when  the  occasions  of  the  Common- 
wealth require,  the  Freemen  thereof,  or  the  major  part  of  them,  shall 
petition  to  them  so  to  do;  if  then  it  be  either  denied  or  neglected,  the  said 
Freemen,  or  the  major  part  of  them,  shall  have  power  to  give  order  to  the 
Constables  of  the  several  Towns  to  do  the  same,  and  so  may  meet  together, 
and  choose  to  themselves  a  Moderator,  and  may  proceed  to  do  any  act  of 
power  which  any  other  General  Courts  may. 

7.  It  is  Ordered,  sentenced,  and  decreed,  that  after  there  are  warrants 
given  out  for  any  of  the  said  General  Courts,  the  Constable  or  Constables 
of  each  Town,  shall  forthwith  give  notice  distinctly  to  the  inhabitants  of 
the  same,  in  some  public  assembly  or  by  going  or  sending  from  house  to 
house,  that  at  a  place  and  time  by  him  or  them  limited  and  set,  they  meet 
and  assemble  themselves  together  to  elect  and  choose  certain  deputies  to 
be  at  the  General  Court  then  following  to  agitate  the  affairs  of  the 
Commonwealth;  which  said  deputies  shall  be  chosen  by  all  that  are 
admitted  Inhabitants  in  the  several  Towns  and  have  taken  the  oath  of 
fidelity;  provided  that  none  be  chosen  a  Deputy  for  any  General  Court 
which  is  not  a  Freeman  of  this  Commonwealth. 

The  aforesaid  deputies  shall  be  chosen  in  manner  following:  every 
person  that  is  present  and  qualified  as  before  expressed,  shall  bring  the 
names  of  such,  written  in  several  papers,  as  they  desire  to  have  chosen  for 
that  employment,  and  these  three  or  four,  more  or  less,  being  the  number 
agreed  on  to  be  chosen  for  that  time,  that  have  greatest  number  of  papers 
written  for  them  shall  be  deputies  for  that  Court;  whose  names  shall  be 
endorsed  on  the  back  side  of  the  warrant  and  returned  into  the  Court,  with 
the  constable  or  constables'  hand  unto  the  same. 

8.  It  is  Ordered,  sentenced,  and  decreed,  that  Windsor,  Hartford,  and 
Wethersfield  shall  have  power,  each  Town,  to  send  four  of  their  Freemen 
as  their  deputies  to  every  General  Court;  and  Whatsoever  other  Town 
shall  be  hereafter  added  to  this  Jurisdiction,  they  shall  send  so  many 
deputies  as  the  Court  shall  judge  meet,  a  reasonable  proportion  to  the 
number  of  Freemen  that  are  in  the  said  Towns  being  to  be  attended 
therein;  which  deputies  shall  have  the  power  of  the  whole  Town  to  give 
their  votes  and  allowance  to  all  such  laws  and  orders  as  may  be  for  the 
public  good,  and  unto  which  the  said  Towns  are  to  be  bound. 

9.  It  is  Ordered  and  decreed,  that  the  deputies  thus  chosen  shall  have 
power  and  liberty  to  appoint  a  time  and  a  place  of  meeting  together  before 
any  General  Court,  to  advise  and  consult  of  all  such  things  as  may  concern 
the  good  of  the  public,  as  also  to  examine  their  own  Elections,  whether 
according  to  the  order,  and  if  they  or  the  greatest  part  of  them  find  any 


50  CHARTER  OF  THE  COLONY  OF  CONNECTICUT 

election  to  be  illegal  they  may  seclude  such  for  present  from  their  meeting, 
and  return  the  same  and  their  reasons  to  the  Court;  and  if  it  prove  true, 
the  Court  may  fine  the  party  or  parties  so  intruding,  and  the  Town,  if  they 
see  cause,  and  give  out  a  warrant  to  go  to  a  new  election  in  a  legal  way, 
either  in  part  or  in  whole.  Also  the  said  deputies  shall  have  power  to  fine 
any  that  shall  be  disorderly  at  their  meetings,  or  for  not  coming  in  due 
time  or  place  according  to  appointment;  and  they  may  return  the  said  fines 
into  the  Court  if  it  be  refused  to  be  paid,  and  the  Treasurer  to  take  notice 
of  it,  and  to  escheat  or  levy  the  same  as  he  does  other  fines. 

10.  It  is  Ordered,  sentenced,  and  decreed,  that  every  General  Court, 
except  such  as  through  neglect  of  the  Governor  and  the  greatest  part  of 
Magistrates  the  Freemen  themselves  do  call,  shall  consist  of  the  Governor, 
or  some  one  chosen  to  moderate  the  Court,  and  four  other  Magistrates  at 
least,  with  the  major  part  of  the  deputies  of  the  several  Towns  legally 
chosen;  and  in  case  the  Freemen,  or  major  part  of  them,  through  neglect 
or  refusal  of  the  Governor  and  major  part  of  the  Magistrates,  shall  call  a 
Court,  it  shall  consist  of  the  major  part  of  Freemen  that  are  present  or 
their  deputies,  with  a  Moderator  chosen  by  them:  In  which  said  General 
Courts  shall  consist  the  supreme  power  of  the  Commonwealth,  and  they 
only  shall  have  power  to  make  laws  or  repeal  them,  to  grant  levies,  to 
admit  of  Freemen,  dispose  of  lands  undisposed  of,  to  several  Towns  or 
persons,  and  also  shall  have  power  to  call  either  Court  or  Magistrate  or 
any  other  person  whatsoever  into  question  for  any  misdemeanor,  and  may 
for  just  causes  displace  or  deal  otherwise  according  to  the  nature  of  the 
offense;  and  also  may  deal  in  any  other  matter  that  concerns  the  good  of 
this  Commonwealth,  except  election  of  Magistrates,  which  shall  be  done 
by  the  whole  body  of  Freemen. 

In  which  Court  the  Governor  or  Moderator  shall  have  power  to  order 
the  Court,  to  give  liberty  of  speech,  and  silence  unseasonable  and  disorderly 
speakings,  to  put  all  things  to  vote,  and  in  case  the  vote  be  equal  to  have 
the  casting  voice.  But  none  of  these  Courts  shall  be  adjourned  or  dissolved 
without  the  consent  of  the  major  part  of  the  Court. 

11.  It  is  Ordered,  sentenced,  and  decreed,  that  when  any  General 
Court  upon  the  occasions  of  the  Commonwealth  have  agreed  upon  any 
sum,  or  sums  of  money  to  be  levied  upon  the  several  Towns  within  this 
Jurisdiction,  that  a  committee  be  chosen  to  set  out  and  appoint  what  shall 
be  the  proportion  of  every  Town  to  pay  of  the  said  levy,  provided  the 
committee  be  made  up  of  an  equal  number  out  of  each  Town. 

14th  January  1638  the  11  Orders  above  said  are  voted. 


CHARTER  OF  THE  COLONY  OF  CONNECTICUT,  1662 

Charles  the  Second,  By  the  Grace  of  God,  King  of  England,  Scotland, 
France  and  Ireland,  defender  of  the  Faith,  &c.;To  all  to  whome  theis 
presents  shall  come  Greetinge:  Whereas,  by  the  severall  Navigacons, 
discoveryes  and  susccessfull  Plantacons  of  diverse  of  our  loving  Subjects  of 
this  our  Realme  of  England,  Severall  Lands,  Islands,  Places,  Colonies  and 
Plantacons  have  byn  obtayned  and  setled  in  that  parte  of  the  Continent  of 
America  called  New  England,  and  thereby  the  Trade  and  Comerce  there 
hath  byn  of  late  yeares  much  increased,  And  Whereas,  wee  have  byn 


CHARTER  OF  THE  COLONY  OF  CONNECTICUT  5  1 

informed  by  the  humble  Peticon  of  our  Trusty  and  welbeloved  John 
Winthrop,  John  Mason,  Samuell  Willis,  Henry  Clerke,  Mathew  Allen, 
John  Tappen,  Nathan  Gold,  Richard  Treate,  Richard  Lord,  Henry  Wooli- 
cott,  John  Talcott,  Daniell  Clerke,  John  Ogden,  Thomas  Wells,  Obedias 
Brewen,  John  Clerke.  Anthony  Haukins,  John  Deming  and  Mathew  Cam- 
feild,  being  Persons  Principally  interested  in  our  Colony  or  Plantacon  of 
Connecticut  in  New  England,  that  the  same  Colony  or  the  greatest  parte 
thereof  was  purchased  and  obteyned  for  greate  and  valuable  Consider- 
acons,  And  some  other  part  thereof  gained  by  Conquest  and  with  much 
difficulty,  and  att  the  onely  endeavours,  expence  and  Charge  of  them  and 
their  Associates,  and  those  vnder  whome  they  Clayme,  Subdued  and 
improved,  and  thereby  become  a  considerable  enlargement  and  addicon  of 
our  Dominions  and  interest  there. — NOW  KNOW  Yea,  that  in  considera- 
cion  thereof,  and  in  regard  the  said  Colony  is  remote  from  other  the 
English  Plantacons  in  the  Places  aforesaid,  And  to  the  end  the  Affaires  and 
Business  which  shall  from  tyme  to  tyme  happen  or  arise  concerning  the 
same  may  be  duely  Ordered  and  managed.  Wee  have  thought  fitt,  and  att 
the  humble  Peticon  of  the  Persons  aforesaid,  and  are  graciously  pleased  to 
Create  and  Make  them  a  Body  Pollitique  and  Corporate,  with  the  powers 
and  Priviliges  herein  after  menconed;  And  accordingly  Our  will  and 
pleasure  is,  and  of  our  especiall  grace,  certeine  knowledge  and  meere 
mocon  wee  have  Ordeyned,  Constituted  and  Declared,  And  by  theis 
presents,  for  vs,  our  heires  and  Successors,  Doe  Ordeine,  Constitute  and 
Declare  That  they,  the  said  John  Winthrop,  John  Mason,  Samuell  Willis, 
Henry  Clerke,  Mathew  Allen,  John  Tappen,  Nathan  Gold,  Richard  Treate, 
Richard  Lord,  Henry  Woollcot.  John  Talcot,  Daniell  Clerke,  John  Ogden, 
Thomas  Wells,  Obadiah  Brewen,  John  Clerke,  Anthony  Hawkins,  John 
Deming  and  Mathew  Camfeild,  and  all  such  others  as  now  are  or  hereafter 
shall  bee  Admitted  and  made  free  of  the  Company  and  Society  of  our 
Collony  of  Connecticut  in  America,  shall  from  tyme  to  tyme  and  forever 
hereafter,  bee  one  Body  Corporate  and  Pollitique  in  fact  and  name,  by  the 
Name  of  Governour  and  Company  of  the  English  Collony  of  Connecticut 
in  New  England  in  America;  And  that  by  the  same  name  they  and  their 
Successors  shall  and  may  have  perpetuall  Succession,  and  shall  and  mey 
bee  Persons  able  and  Capable  in  the  law  to  Plead  and  bee  Impleaded,  to 
Answere  and  to  be  Answered  vnto,  to  Defend  and  bee  Defended  in  all  and 
Singular,  Suits,  Causes,  quarrelles,  Matters,  Accons  and  things  of  what 
kind  or  nature  soever,  And  alsoe  to  have,  take,  possesse,  acquire  and 
purchase  lands  Tenements  or  hereditaments,  or  any  goods  or  Chattells, 
and  the  same  to,  Lease,  Graunt,  Demise,  Alien,  bargaine,  Sell  and  dispose 
of,  as  other  our  leige  People  of  this  our  Realme  of  England,  or  any  other 
Corporacon  or  Body  Politique  within  the  same  may  lawfully  doe.  And 
further,  that  the  said  Governour  and  Company,  and  their  Successors 
shall  and  may  for  ever  hereafter  have  a  Comon  Seale  to  serve  and  vse  for 
all  Causes,  matters,  things  and  affaires,  whatsoever  of  them  and  their 
Successors,  and  the  same  Seale  to  alter,  change,  breake  and  make  new 
from  tyme  to  tyme  att  their  wills  and  pleasures,  as  they  shall  thinke  fitt. 
And  further,  wee  will  and  Ordeine,  and  by  theis  presents  for  vs,  our  heires 
and  Successors  Doe  Declare  and  appoint,  that  for  the  better  ordering  and 
manageing  of  the  affaires  and  businesse  of  the  said  Company  and  their 
Successors,  there  shall  be  one  Governour,  one  Deputy  Governour  and 


52  CHARTER  OF  THE  COLONY  OF  CONNECTICUT 

Twelve  Assistants  to  bee  from  tyme  to  tyme  Constituted,  Elected  and 
Chosen  out  of  the  Freemen  of  the  said  Company  for  the  tyme  being,  in 
such  manner  and  forme  as  hereafter  in  these  presents  is  expressed;  which 
said  Officers  shall  apply  themselves  to  take  care  for  the  best  disposeing  and 
Ordering  of  the  Generall  business  and  affaires  of  and  concerning  the  lands 
and  hereditaments  herein  after  menconed  to  bee  graunted,  and  the  Plan- 
tacon  thereof  and  the  Government  of  the  People  thereof.  And  for  the 
better  execucon  of  our  Royall  Pleasure  herein,  wee  doe  for  vs,  our  heires 
and  Successors,  Assigne,  name,  Constitute  and  appoint  the  aforesaid  John 
Winthrop  to  bee  the  first  and  present  Governour  of  the  said  Company; 
And  the  said  John  Mason  to  bee  the  Deputy  Governour;  And  the  said 
Samuell  Willis,  Mathew  Allen,  Nathan  Gold,  Henry  Clerke,  Richard 
Treat,  John  Ogden,  Thomas  Tappen,  John  Talcott,  Thomas  Wells,  Henry 
Woolcot,  Richard  Lord  and  Daniell  Clerke  to  bee  the  Twelve  present 
Assistants  of  the  said  Company;  to  contynue  in  the  said  severall  Offices  re- 
spectively, vntill  the  second  Thursday  which  shall  bee  in  the  moneth  of 
October  now  next  comeing.  and  further,  wee  will,  and  by  theis  presents  for 
vs,  our  heires  and  Successors  Doe  Ordaine  and  Graunt  that  the  Governour 
of  the  said  Company  for  the  tyme  being,  or,  in  his  absence  by  occasion  of 
sicknes,  or  otherwise  by  his  leave  or  permission,  the  Deputy  Governour  for 
the  tyme  being,  shall  and  may  from  tyme  to  tyme  vpon  all  occasions  give 
Order  for  the  assembling  of  the  said  Company  and  calling  them  together 
to  Consult  and  advise  of  the  businesse  and  Affairs  of  the  said  Company, 
And  that  for  ever  hereafter  Twice  in  every  yeare,  (That  is  to  say,)  6n  every 
Second  Thursday  in  October  and  on  every  Second  Thursday  in  May,  or 
oftener,  in  Case  it  shall  bee  requisite,  The  Assistants  and  freemen  of  the 
said  Company,  or  such  of  them,  (not  exceeding  twoe  Persons  from  each 
Place,  Towne  or  Citty)  whoe  shall  bee  from  tyme  to  tyme  therevnto 
Elected  or  deputed  by  the  major  parte  of  the  freemen  of  the  respective 
Townes,  Cittyes  and  Places  for  which  they  shall  bee  soe  elected  or  Deputed, 
shall  have  a  generall  meeting  or  Assembly,  then  and  their  to' Consult  and 
advise  in  and  about  the  Affaires  And  businesse  of  the  said  Company;  And 
that  the  Governour,  or  in  his  absence  the  Deputy  Governour  of  the  said 
Company  for  the  tyme  being,  and  such  of  the  Assistants  and  freemen  of 
the  said  Company  as  shall  be  soe  Elected  or  Deputed  and  bee  present  att 
such  meeting  or  Assembly,  or  the  greatest  number  of  them,  whereof  the 
Governour  or  Deputy  Governour  and  Six  of  the  Assistants,  at  least,  to  bee 
Seaven,  shall  be  called  the  Generall  Assembly,  and  shall  have  full  power 
and  authority  to  alter  and  change  their  dayes  and  tymes  of  meeting  or 
Generall  Assemblies  for  Electing  the  Governour,  Deputy  Governour  and 
Assistants  or  other  Officers  or  any  other  Courts,  Assemblies  or  meetings, 
and  to  Choose,  Nominate  and  appoint  such  and  soe  many  other  Persons 
as  they  shall  thinke  fitt  and  shall  bee  willing  to  accept  the  same,  to  bee  free 
of  the  said  Company  and  Body  Politique,  and  them  into  the  same  to 
Admitt  and  to  Elect,  and  Constitute  such  Officers  as  they  shall  thinke  fitt 
and  requisite  for  the  Ordering,  Manageing  and  disposeing  of  the  Affaires 
of  the  said  Governour  and  Company  and  their  Successors.  And  wee  doe 
hereby  for  vs,  our  heires  and  Successors,  Establish  and  Ordeine,  that  once 
in  the  yeare  for  ever  hereafter,  namely,  the  said  Second  Thursday  in  May, 
the  Governour,  Deputy  Governour,  and  Assistants  of  the  said  Company 
and  other  Officers  of  the  said  Company,  or  such  of  them  as  the  said 


CHARTER  OF  THE  COLONY  OF  CONNECTICUT  53 

Generall  Assembly  shall  thinke  fitt,  shall  bee  in  the  said  Generall  Court 
and  Assembly  to  be  held  from  that  day  or  tyme,  newly  Chosen  for  the 
yeare  ensuing,  by  such  greater  parte  of  the  said  Company  for  the  tyme 
being  then  and  there  present.  And  if  the  Governour,  Deputy  Governour 
and  Assistants  by  these  presents  appointed,  or  such  as  hereafter  bee  newly 
Chosen  into  their  Roomes,  or  any  of  them,  or  any  other  the  Officers  to  bee 
appointed  for  the  said  Company  shall  dye  or  bee  removed  from  his  or  their 
severall  Offices  or  Places  before  the  said  Generall  day  of  Eleccon,  whome 
wee  doe  hereby  Declare  for  any  misdemeanour  or  default  to  bee  removeable 
by  the  Governour,  Assistants  and  Company,  or  such  greater  part  of  them  in 
any  of  the  said  publique  Courts  to  be  Assembled  as  is  aforesaid,  That  then 
and  in  every  such  Case  itt  shall  and  may  bee  lawfull  to  and  for  the  Gover- 
nour, Deputy  Governour  and  Assistants  and  Company  aforesaid,  or  such 
greater  parte  of  them  soe  to  bee  Assembled  as  is  aforesaid  in  any  of  their 
Assemblies,  to  proceede  to  a  New  Eleccon  of  one  or  more  of  their  Company 
ill  the  Roome  or  place,  Roomes  or  Places  of  such  Governour,  Deputy 
Governour,  Assistant  or  other  Officer  or  Officers  soe  dyeing  or  removed, 
according  to  their  discretions;  and  immediately  vpon  and  after  such  Eleccon 
or  Eleccons  made  of  such  Governour,  Deputy  Governour,  Assistant  or 
Assistants,  or  any  other  Officer  of  the  said  Company  in  manner  and  forme, 
aforesaid,  The  Authority  Office  and  Power  before  given  to  the  former 
Governour,  Deputy  Governour  or  other  Officer  and  Officers  soe  removed,  in 
whose  stead  and  Place  new  shall  be  chosen,  shall  as  to  him  and  them  and 
every  of  them  respectively  cease  and  determine.  Provided,  alsoe,  and  our 
will  and  pleasure  is,  That  as  well  such  as  are  by  theis  presents  appointed  to 
bee  the  present  Governour,  Deputy  Governour  and  Assistants  of  the  said 
Company  as  those  that  shall  succeed  them,  and  all  other  Officers  to  bee  ap- 
pointed and  Chosen  as  aforesaid,  shall,  before  they  vndertake  the  Execucon 
of  their  said  Offices  and  places  respectively,  take  their  severall  and  respective 
Corporall  Oathes  for  the  due  and  faithfull  performance  of  their  dutyes  in 
their  severall  Offices  and  Places,  before  such  Person  or  Persons  as  are  by 
these  Presents  hereafter  appoynted  to  take  and  receive  the  same;  That  is  to 
say,  the  said  John  Winthrop,  whoe  is  herein  before  nominated  and  appointed 
the  present  Governour  of  the  said  Company,  shall  take  the  said  Oath  before 
one  or  more  of  the  Masters  of  our  Court  of  Chancery  for  the  tyme  being, 
vnto  which  Master  of  Chancery  wee  doe,  by  theis  presents,  give  full  power 
and  authority  to  administer  the  said  Oath  to  the  said  John  Winthrop 
accordingly.  And  the  said  John  Mason,  whoe  is  herein  before  nominated 
and  appointed  the  present  Deputy  Governour  of  the  said  Company,  shall 
take  the  said  Oath  before  the  said  John  Winthrop,  or  any  twoe  of  the 
Assistants  of  the  said  Company,  vnto  whome  wee  doe  by  these  presents, 
give  full  power  and  authority  to  Administer  the  said  Oath  to  the  said  John 
Mason  accordingly.  And  the  said  Samuell  Willis,  Henry  Clerke,  Mathew 
Allen,  John  Tappen,  Nathan  Gold,  Richard  Treate,  Richard  Lord,  Henry 
Woolcott,  John  Talcott,  Daniell  Clerke,  John  Ogden  and  Thomas  Welles, 
whoe  are  herein  before  Nominated  and  appointed  the  present  Assistants  of 
the  said  Company,  shall  take  the  Oath  before  the  said  John  Winthrop  and 
John  Mason,  or  one  of  them,  to  whome  wee  doe  hereby  give  full  power 
and  authority  to  Administer  the  same  accordingly.  And  our  further  will 
and  pleasure,  is  that  all  and  every  Governour  or  Deputy  Governour  to  bee 
Elected  and  Chosen  by  vertue  of  theis  presents,  shall  take  the  said  Oath 


54  CHARTER  OF  THE  COLONY  OF  CONNECTICUT 

before  two  or  more  of  the  Assistants  of  the  said  Company  for  the  tyme 
being,  vnto  whom  wee  doe,  by  theis  presents,  give  full  power  and  authority 
to  give  and  Administer  the  said  Oath  accordingly.  And  the  said  Assistants 
and  every  of  them,  and  all  and  every  other  Officer  or  Officers  to  bee 
hereafter  Chosen  from  tyme  to  tyme,  to  take  the  said  Oath  before  the 
Governour  or  Deputy  Governour  for  the  tyme  being,  vnto  which  said 
Governour  or  Deputy  Governour  wee  doe,  by  theis  presents,  give  full 
power  and  authority  to  Administer  the  same  accordingly.  And  further, 
of  our  more  ample  grace,  certeine  knowledge  and  meere  mocon  wee  have 
given  and  Graunted,  and  by  theis  presents,  for  vs,  our  heires  and  Successors, 
doe  give  and  Graunt  vnto  the  said  Governour  and  Company  of  the 
English  Colony  of  Connecticut  in  New  England  in  America,  and  to  every 
Inhabitant  there,  and  to  every  Person  and  Persons  Trading  thither,  And  to 
every  such  Person  and  Persons  as  are  or  shall  bee  free  of  the  said  Collony, 
full  power  and  authority  from  tyme  to  tyme  and  att  all  tymes  hereafter,  to 
take,  Ship  Transport  and  Carry  away,  for  and  towards  the  Plantacon  and 
defence  of  the  said  Collony  such  of  our  loveing  Subjects  and  Strangers  as 
shall  or  will  willingly  accompany  them  in  and  to  their  said  Collony  and 
Plantacon:  (Except  such  Person  and  Persons  as  are  or  shall  bee  therein 
restrayned  by  vs,  our  heires  and  Successors:)  And  alsoe  to  Ship  and 
Transport  all  and  all  manner  of  goods,  Chattells,  Merchandizes  and  other 
things  whatsoever  that  are  or  shall  be  vsefull  or  necessary  for  the  Inhabit- 
ants of  the  said  Collony  and  may  lawfully  bee  Transported  thither; 
Neverthe  lesse,  not  to  bee  discharged  of  payment  to  vs,  our  heires  and 
Successors,  of  the  Dutyes,  Customes  and  Subsidies  which  are  or  ought  to 
bee  paid  or  payable  for  the  same.  And  further,  Our  will  and  pleasure  is, 
and  wee  doe  for  vs,  our  heires  and  Successors,  Ordeyne,  Declare  and 
Graunt  vnto  the  said  Governour  and  Company  and  their  Successors,  That 
all  and  every  the  Subjects  of  vs,  our  heires  or  Successors  which  shall  goe  to 
Inhabite  within  the  said  Colony,  and  every  of  their  Children  which  shall 
happen  to  bee  borne  there  or  on  the  Sea  in  goeing  thither  or  returneing 
from  thence,  shall  have  and  enjoye  all  liberties  and  immunities  of  free  and 
naturall  Subjects  within  any  the  Dominions  of  vs,  our  heires  or  Successors, 
to  all  intents,  Construccons  and  purposes  whatsoever,  as  if  they  and  every 
of  them  were  borne  within  the  Realme  of  England,  And  wee  doe  authorize 
and  impower  the  Governour,  or  in  his  absence  the  Deputy  Governour  for 
the  tyme  being,  to  appointe  two  or  more  of  the  said  assistants  att  any  of 
their  Courts  or  Assemblyes  to  bee  held  as  aforesaid,  to  have  power  and 
authority  to  Administer  the  Oath  of  Supremacy  and  obedience  to  all  and 
every  Person  and  Persons  which  shall  att  any  tyme  or  tymes  hereafter  goe 
or  passe  into  the  said  Colony  of  Connecticutt,  vnto  which  said  Assistants 
soe  to  bee  appointed  as  aforesaid,  wee  doe,  by  these  presents,  give  full 
power  and  authority  to  Administer  the  said  Oath  accordingly.  And  wee 
doe  further,  of  our  especiall  grace,  certeine  knowledge  and  meere  mocon, 
give  and  Graunt  vnto  the  said  Governour  and  Company  of  the  English 
Colony  of  Connecticutt  in  New  England  in  America,  and  their  Successors, 
that  itt  shall  and  may  bee  lawful  to  and  for  the  Governour  or  Deputy 
Governour  and  such  of  the  Assistants  of  the  said  Company  for  the  tyme 
being  as  shall  bee  Assembled  in  any  of  the  Generall  Courts  aforesaid,  or  in 
any  Courts  to  be  especially  Sumoned  or  Assembled  for  that  purpose,  or 
the  greater  parte  of  them,  whereof  the  Governour  or  Deputy  Governour 


CHARTER  OF  THE  COLONY  OF  CONNECTICUT  55 

and  Six  of  the  Assistants,  to  be  all  wayes  Seaven,  to  Erect  and  make  such 
Judicatories  for  the  heareing  and  Determining  of  all  Accons,  Causes, 
matters  and  things  happening  within  the  said  Colony  or  Plantacon  and 
which  shall  bee  in  dispute  and  depending  there,  as  they  shall  thinke  fitt  and 
convenient;  And  alsoe  from  tyme  to  tyme  to  Make,  Ordaine  and  Establish 
All  manner  o\'  wholesome  and  reasonable  Lawes,  Statutes,  Ordinances, 
Direccons  and  Instruccons,  not  contrary  to  the  laws  of  this  Realme  of 
England,  as  well  for  setling  the  formes  and  Ceremonies  of  Government  and 
Magestracy  fitt  and  necessary  for  the  said  Plantacon  and  the  Inhabitants 
there  as  for  naming  and  Stileing  all  sorts  of  Officers,  both  superior  and 
inferior,  which  they  shall  find  needfull  for  the  Government  and  Plantacon 
ol~  the  said  Colony,  and  the  distinguishing  and  setting  forth  of  the  severall 
Dutyes,  Powers  and  Lymitts  of  every  such  Office  and  Place,  and  the 
formes  of  such  Oaths,  not  being  contrary  to  the  Laws  and  Statutes  of  this 
our  Realme  of  England,  to  bee  administered  for  the  Execucon  of  the  said 
severall  Offices  and  Places;  As  alsoe  for  the  disposeing  and  Ordering  of  the 
Eleccon  of  such  of  the  said  Officers  as  are  to  bee  Annually  Chosen,  and  of 
such  others  as  shall  succeed  in  case  of  death  or  removall,  and  Administering 
the  said  Oath  to  the  new  Elected  Officers,  and  Graunting  necessary 
Comissions,  and  for  imposicon  of  lawfull  Fines,  Mulcts,  Imprisonment  or 
other  Punishment  vpon  Offenders  and  Delinquents,  according  to  the  Course 
of  other  Corporacons  within  this  our  Kingdome  of  England,  and  the  same 
Lawes,  fines,  Mulcts  and  Execucons  to  alter,  change,  revoke,  adnull, 
release  or  Pardon,  vnder  their  Comon  Seale,  As  by  the  said  General! 
Assembly  or  the  major  part  of  them  shall  be  thought  fitt;  And  for  the 
directing,  ruleing  and  disposing  of  all  other  matters  and  things  whereby 
our  said  people,  Inhabitants  there,  may  bee  soe  religiously,  peaceably  and 
civilly  Governed  as  their  good  life  and  orderly  Conversacon  may  wynn  and 
invite  the  Natives  of  the  Country  to  the  knowledge  and  obedience  of  the 
onely  true  God  and  Saviour  of  mankind,  and  the  Christian  faith,  which  in 
our  Royall  intencons  and  the  Adventurers  free  profession  is  the  onely  and 
principall  end  of  this  Plantacon;  Willing,  Commanding  and  requireing, 
and  by  these  presents,  for  vs,  our  heires  and  Successors,  Ordaineing  and 
appointeing  That  all  such  Lawes,  Statutes  and  Ordinances.  Instruccons, 
Imposicons,  and  Direccons  as  shall  bee  soe  made  by  the  Governour, 
Deputy  Governour,  and  Assistants-,  as  aforesaid,  and  published  in  writeing 
vnder  their  Comon  Seale,  shall  carefully  and  duely  bee  observed,  kept, 
performed  and  putt  in  execucon,  according  to  the  true  intent  and  meaning 
of  the  same.  And  these  our  letters  Patents,  or  the  Duplicate  or  Exemplifi- 
cation thereof,  shall  bee  to  all  and  every  such  Officers,  Superiors  and 
inferiors,  from  tyme  to  tyme,  for  the  Putting  of  the  same  Orders,  Lawes, 
Statutes,  Ordinances,  Instruccons  and  Direccons  in  due  Execucon,  against 
vs,  our  heires  and  Successors,  a  sufficient  warrant  and  discharge.  And  wee 
doe  further,  for  vs,  our  heires  and  Successors,  give  and  Graunt  vnto  the 
said  Governor  and  Company  and  their  Successors,  by  these  presents,  That 
itt  shall  and  may  bee  lawfull  to  and  for  the  chiefe  Commanders,  Governours 
and  Officers  of  the  said  Company  for  the  tyme  being  whoe  shall  bee 
resident  in  the  parts  of  New  England  hereafter  menconed,  and  others 
inhabitating  there  by  their  leave,  admittance,  appointment  or  direccon, 
from  tyme  to  tyme  and  att  all  tymes  hereafter,  for  their  speciall  defence 
and  safety,  to  Assemble,  Martiall,  Array,  and  putt  in  Warlike  posture  the 


56  CHARTER  OF  THE  COLONY  OF  CONNECTICUT 

Inhabitants  of  the  said  Colony,  and  to;  Commissionate,  Impower  and 
authorize  such  Person  or  Persons  as  they  shall  thinke  fitt  to  lead  and  Con- 
duct the  said  Inhabitants,  and  to  encounter,  expulse,  repell  and  resist  by 
force  of  Armes,  as  well  by  Sea  as  by  land,  And  alsoe  to  kill,  Slay  and  destroy, 
by  all  fitting  waves,  enterprizes  and  meanes  whatsoever,  all  and  every  such 
Person  or  Persons  as  shall  at  any  tyme  hereafter  Attempt  or  enterprize  the 
destruccon,  Invasion,  detriment  or  annoyance  of  the  said  Inhabitants  or 
Plantacon,  And  to  vse  and  exercise  the  Law  Martiall,  in  such  Cases  onely 
as  occasion  shall  require,  And  to  take  or  surprize  by  all  wayes  and  meanes 
whatsoever,  all  and  every  such  Person  and  Persons,  with  their  Shipps, 
Armour,  Ammunicon,  and  other  goods  of  such  as  shall  in  such  hostile 
manner  invade  or  attempt  the  defeating  of  the  said  Plantacon  or  the  hurt 
of  the  said  Company  and  Inhabitants  and  vpon  just  Causes  to  invade  and 
destroy  the  Natives  or  other  Enemyes  of  the  said  Colony.  Neverthelesse, 
Our  Will  and  pleasure  is,  And  wee  doe  hereby  Declare  vnto  all  Christian 
Kings,  Princes  and  States,  That  if  any  Persons  which  shall  hereafter  Bee  of 
the  said  Company  or  Plantacon,  or  any  other,  by  appointment  of  the  said 
Governor  and  Company  for  the  tyme  being,  shall  at  any  tyme  or  tymes 
hereafter  Robb  or  Spoile  by  Sea  or  by  land,  and  doe  any  hurt,  violence  or 
unlawful  hostility  to  any  of  the  Subjects  of  vs,  our  heires  or  Successors,  or 
any  of  the  Subjects  of  any  Prince  or  State  beinge  then  in  league  with  vs, 
our  heires  or  Successors,  vpon  Complaint  of  such  injury  done  to  any  such 
Prince  or  State,  or  their  Subjects  wee,  our  heires  and  Successors,  will  make 
open  Proclamacon  within  any  parts  of  our  Realme  of  England  fitt  for  that 
purpose,  That  the  Person  or  Persons  committinge  any  such  Robbery  or 
Spoile,  shall  within  the  tyme  lymitted  by  such  Proclamacon,  make  full 
restitucon  or  satisfaccon  of  all  such  injuries  done  or  committed,  Soe  as  the 
said  Prince  or  others  soe  complayneing  may  bee  fully  satisfied  and  con- 
tented. And  if  the  said  Person  or  Persons  whoe  shall  committ  any  such 
Robbery  or  Spoile  shall  not  make  satisfaccon  accordingly,  within  such 
tyme  soe  to  bee  limited,  That  then  itt  shall  and  may  bee  lawful  for  vs,  our 
heires  and  Successors,  to  put  such  Person  or  Persons  out  of  our  Allegiance 
and  Proteccon:  And  that  it  shall  and  may  bee  lawfull  and  free  for  all 
Princes  or  others  to  Prosecute  with  hostility  such  Offenders  and  every  of 
them,  their  and  every  of  their  Procurers,  ayders,  Abettors  and  Councellors 
in  that  behalfe.  Provided,  alsoe,  and  our  expresse  will  and  pleasure  is,  And 
wee  doe  by  these  presents  for  vs,  our  heires  and  Successors,  Ordeyne  and 
appointe  that  these  presents  shall  not  in  any  manner  hinder  any  of  our 
loveing  Subjects  whatsoever  to  vse  and  exercise  the  Trade  of  Fishinge  vpon 
the  Coast  of  New  England  in  America,  but  they  and  every  or  any  of  them 
shall  have  full  and  free  power  and  liberty  to  contynue  and  vse  the  said 
Trade  of  Fishing  upon  the  said  Coast,  in  any  of  the  Seas  therevnto 
adioyning,  or  any  Armes  of  the  Seas  or  Salt  Water  Rivers  where  they  have 
byn  accustomed  to  Fish,  and  to  build  and  sett  vpon  the  wast  land 
belonging  to  the  said  Colony  of  Connecticutt,  such  Wharfes,  Stages  and 
workehouses  as  shall  bee  necessary  for  the  Salting,  dryeing  and  keeping  of 
their  Fish  to  bee  taken  or  gotten  vpon  that  Coast,  any  thinge  in  these 
presents  conteyend  to  the  contrary  notwithstanding.  And  knowe  yee 
further,  That  Wee,  of  our  more  abundant  grace,  certaine  knowledge  and 
meere  mocon  have  given,  Graunted  and  Confirmed,  And  by  theis  presents 
for  vs,  our  heires  and  Successors,  Doe  give,  Graunt  and  Confirme  vnto  the 


CHARTER  OF  THE  COLONY  OF  CONNECTICUT  57 

said  Governor  and  Company  and  their  Successors,  All  that  parte  of  our 
Dominions  in  Newe  England  in  America  hounded  on  the  East  by  Norro- 
BUncetl  River,  commonly  called  Norrogancett  Bay,  where  the  said  River 
falleth  into  the  Sea,  and  on  the  North  by  the  lyne  ol'  the  Massachusetts 
Plantacon,  and  on  the  South  by  the  Sea,  and  in  longitude  as  the  lyne  of  the 
Massachusetts  Colony,  runinge  from  East  to  West,  (that  is  to  say,)  from 
the  Said  Norrogancett  Bay  on  the  East  to  the  South  Sea  on  the  West  parte, 
with  the  Islands  thervnto  adioyneinge,  Together  with  all  firme  lands, 
Soyles,  Grounds,  Havens,  Ports,  Rivers,  Waters,  Fishings,  Mynes,  Miner- 
als, Precious  Stones,  Quarries,  and  all  and  singular  other  Comodities. 
Iurisdiccons,  Royalties,  Priviledges,  Francheses,  Preheminences,  and  hered- 
itaments whatsoever  within  the  said  Tract,  Bounds,  lands  and  Islands 
aforesaid,  or  to  them  or  any  of  them  belonging.  To  have  and  to  hold  the 
same  vnto  the  said  Governor  and  Company,  their  Successors  and  Assignes, 
for  ever  vpon  Trust  and  for  the  vse  and  benefitt  of  themselves  and  their 
Associates,  freemen  of  the  said  Colony,  their  heires  and  Assignes,  To  bee 
holden  of  vs,  our  heires  and  Successors,  as  of  our  Mannor  of  East 
Greenewich,  in  Free  and  Common  Soccage,  and  not  in  Capite  nor  by 
Knights  Service,  Yielding  and  Payinge  therefore  to  vs,  our  heires  and 
Successors,  onely  the  Fifth  parte  of  all  the  Oare  of  Gold  and  Silver  which 
from  tyme  to  tyme  and  at  all  tymes  hereafter  shall  bee  there  gotten,  had  or 
obteyned,  in  liew  of  all  Services,  Dutyes  and  Demaunds  whatsoever,  to  bee 
to  vs,  our  heires  or  Successors,  therefore  or  thereout  rendered,  made  or 
paid.  And  lastly,  Wee  doe  for  vs,  our  heires,  and  Successors,  Graunt  to 
the  said  Governor  and  Company  and  their  Successors,  by  these  presents, 
that  these  our  Letters  Patent  shall  bee  firme,  good  and  effectuall  in  the 
lawe  to  all  intents,  Construccons  and  purposes  whatsoever,  accordinge  to 
our  true  intent  and  meaneing  herein  before  Declared,  as  shall  be  Construed, 
reputed  and  adiudged  most  favourable  on  the  behalfe  and  for  the  best 
benefitt  and  behoofe  of  the  said  Governor  and  Company  and  their  Succes- 
sors, Although  expresse  mencon  of  the  true  yearely  value  or  certeinty  of 
the  premises,  or  of  any  of  them,  or  of  any  other  Guifts  or  Graunts  by  vs  or 
by  any  of  our  Progenitors  or  Predecessors  heretofore  made  to  the  said 
Governor  and  Company  of  the  English  Colony  of  Connecticut  in  New 
England  in  America  aforesaid  in  theis  presents  is  not  made,  or  any  Statute, 
Act,  Ordinance,  Provision,  Proclamacon  or  Restriccon  heretofore  had, 
made.  Enacted,  Ordeyned  or  Provided,  or  any  other  matter,  Cause  or 
thinge  whatsoever  to  the  contrary  thereof  in  any  wise  notwithstanding.  In 
witnes  whereof,  we  have  caused  these  our  Letters  to  be  made  Patent; 
witnes  our  Selfe,  att  Westminister,  the  three  and  Twentieth  day  of  Aprill, 
in  the  Fowerteenth  yeare  of  our  Reigne. 

By  writt  of  Privy  Seale  HOWARD 


SELECTED  IMPORTANT  DATES  IN 
CONNECTICUT'S  HISTORY 

Prepared  by  the 
Connecticut  Historical  Commission 

1614 — Adraen  Block,  representing  the  Dutch,  sails  up  the  Connecdcut  River. 

1633  —  The  Dutch  erect  a  fort,  the  House  of  (Good)  Hope,  on  the  future  site  of  Hartford. 

1633 — John  Oldham  and  others  explore  and  trade  along  the  Connecdcut  River.  Plymouth 

Colony  sends  William  Holmes  to  found  a  trading  post  at  Windsor. 
1634 — Wethersfield  founded  by  people  from  Massachusetts. 
1635 — For*  erected  at  Saybrook  by  Lion  Gardiner. 

1635 — Group  from  Dorchester,  Massachusetts  join  Windsor  setdement. 
1636 — Thomas  Hooker  and  company  journey  from  Newtown  (Cambridge),   Massachusetts 

to  found  Hartford. 
1637 — Pequot  War.  Captain  John  Mason  leads  colonists  to  decisive  victory. 
1638 — New  Haven  Colony  established  by  John  Davenport  and  Theophilus  Eaton. 
1639 — Fundamental  Orders  of  Connecdcut  adopted  by  Hartford,  Wethersfield  and  Wind- 
sor; John  Haynes  chosen  first  governor. 
1643 — Connecdcut  joins  in  forming  the  New  England  Confederauon. 
1646 — New  London  founded  by  John  Winthrop,  Jr. 

1650 — Code  of  laws  drawn  up  by  Roger  Ludlow  and  adopted  by  legislature. 
1662 — John  Winthrop,  Jr.  obtains  a  charter  for  Connecticut. 
1665  —  Uni  >n  of  New  Haven  and  Connecticut  colonies  completed. 
1675-76 — Connecticut    participates    in    King    Philip's    War    which    was  fought  in   Rhode 

Island  and  Massachusetts. 
1687 — Andros  assumes  rule  over  Connecdcut;  Charter  Oak  episode  occurs. 
1689 — Connecdcut  resumes  government  under  charter. 
1701 — Collegiate  School  authorized  by  General  Assembly. 

1708 — Sayurook  Platform,   providing  more  centralized  control    of  Established   Congrega- 
tion.. 1  Church,  approved  by  General  Assembly. 
1717 — New   Haven  State  House  erected  on  the  Green. 
1717 — Collegiate  School  moves  to  New  Haven;  called  Yale  the  next  year. 
1740 — Manufacture  of  tinware  begun  at  Berlin  by  Edward  and  William  Patdson. 
1740's — He  ght  of  religious  "Great  Awakening." 

1745 — Connecticut  troops  under  Roger  Wolcott  help  capture  Louisburg. 
1755  —  Connecticut  Gazette  of  New  Haven,  the  Colony's  first  newspaper,  printed  by  James 

Parker  at  New  Haven. 
1763 — Brie-;  State  House  erected  on  New  Haven  Green. 
1764 — Connecticut  Courant,  the  oldest  American  newspaper  in  continuous  existence  to  the 

present,  launched  at  Hartford  by  Thomas  Green. 
1765 — Sharp  opposition  to  Stamp  Act. 

1766 — Governor  Thomas  Fitch  who  supported  Stamp  Act  defeated  by  William  Pitkin. 
1767 — Thomas  and  Samuel  Green  launch  newspaper  which  after  many  changes  in  name 

con-  nues  today  as  New  Haven  Journal-Courier. 
1774 — Connecticut    officially    extends    jurisdiction    over    Susquehanna    Company    area    in 

Northern  Pennsylvania. 
1774 — Silas   Deane,    Eliphalet  Dyer,   and   Roger  Sherman  represent  Connecdcut  at  First 

Continental  Congress. 
1775 — Several  thousand  militia  rush  to  Massachusetts  in  "Lexington  Alarm." 
1775 — Connecticut  men  help  plan  and  carry  out  seizure  of  Ft.  Ticonderoga. 
1775 — Tapping  Reeve  begins  legal  instruction  at  Litchfield;  out  of  this  develops  Litchfield 

Law  School. 
1776— Sam  jel  Huntington,  Roger  Sherman,  William  Williams  and  Oliver  Wolcott  sign  the 

Declaration  of  Independence;  large  majority  of  Connecticut  people  under  Governor 

Jonathan  Trumbull  support  the  Declaration. 
1777 — British  troops  under  General  Tryon  raid  Danbury. 

1779  —  British  troops  under  General  Tryon  raid  New  Haven,  Fairfield  and  Norwalk. 
1781 — Benedict  Arnold's  attack  upon  New  London  and  Groton  involves  massacre  at  Ft. 

Gris  wold. 
1781 — Wai.nington  and  Rochambeau  confer  at  Webb  House  in  Wethersfield. 
1783 — Meedng  of  10  Anglican  clergy  at  Glebe  House,  Woodbury,  leads  to  consecration  of 

Bishop  Samuel  Seabury  and  beginning  of  Protestant  Episcopal  Church  in  United 

States. 
1784 — Earl  est  Connecticut  cities  incorporated — Hartford.  Middletown,  New  Haven,  New 

London  and  Norwich. 

(58) 


dates  in  Connecticut's  history  59 

1784 — Governor  Trumbull  retires  from  governorship. 
1784 — Connecticut  relinquishes  Westmoreland  area  to  Pennsylvania. 
1784 — Act  passed  providing  for  emancipation  of  all  Negroes  at  age  of  twenty-five. 
1787— Oli\er  Ellsworth,   William  Samuel  Johnson  and  Roger  Sherman  serve  as  Connecti- 
cut's representatives  at  Philadelphia  Constitutional  Convention. 
1788 — Convention  at  Hartford  approves  Federal  Constitution  by  128-40  vote. 
1789 — Oliver  Ellsworth  and   William  Samuel  Johnson  begin  service  as  first   United  States 

Senators  from  Connecticut. 
1792— First  turnpike  road  company.  New  London  to  Norwich,  incorporated. 
1792— FirSI  banks  established  at  Hartford.  New  London  and  New  Haven. 
1793-96  — Old  State  House.  Hartford,  erected;  designed  by  Charles  Bulfinch. 
1795 — Connecticut   Western    Reserve  lands  (now   Northeastern  Ohio)  sold  for   SI, 200,000 

with  proceeds  constituting  the  School  Fund. 
1795 — First  insurance  company  incorporated  as  the  Mutual   Assurance  Company  of  the 

City  of  Norwich. 
1796 — Thomas    Hubbard    starts    Courier   at    Norwich.    In    1860    paper    merges    with    the 

Morning  Bulletin  and  continues  as  Norwich  Bulletin  to  present. 
1799 — Eli  Whitney  procures  his  first  Federal  musket  contract;  within  next  decade  develops 

i  system  of  interchangeable  parts,  applicable  to  many  industries. 
1802  —  Brass  industry  begun  at  W'aterbury  by  Abel  Porter  and  associates. 
1807 — First  important  English  dictionary  in  United  States  published  by  Noah  Webster. 
1810 — Hartford  Fire  Insurance  Company  incorporated. 
1812 — Joseph    Barber  starts   Columbian   Register  at   New   Haven.   In    1911   combined   with 

New  Haven  Register  and  continues  as  Register  to  present. 
1812-14 — War  of  1812  unpopular  in  Connecticut;   new  manufactures,  especially  textiles, 

boom. 
1814 — Hartford  Convention  held  in  Old  State  House. 
1815 — First  steamboat  voyage  up  the  Connecticut  River  to  Hartford. 
1817 — Federalists  defeated  by  reformers  in  political  revolution. 
1817 — Thomas  Gallaudet  founds  school  for  the  deaf  in  Hartford. 
1817 — Hartford  Times  founded  by  Frederick  D.  Bolles  and  John  M.  Niles. 
1818 — New  Constitution  adopted  by  convention  in  Hartford  and  approved  by  voters;  ends 

system  of  established  church. 
1821 — Captain  John  Davis  and  Captain  Amos  Palmer  leaders  in  Antarctic  exploration. 
1823 — Washington  College  (now  Trinity)  founded  in  Hartford. 
1827 — "New"  State  House  erected  in  New  Haven;  Ithiel  Town,  architect. 
1828 — Farmington  Canal  opened. 
1831 — Wesleyan  University  founded  in  Middletown. 
1831 — Mutual  Insurance  Company  of  Hartford  founded. 

1832 — First  Connecticut  railroad  incorporated  as  the  Boston,  Norwich  and  New  London. 
1835 — Revolver  patented  by  Colt. 
1835 — Music  Vale  Seminary,  first  American  music  school,  founded  at  Salem  by  Oramel 

Whittlesey. 
1838 — Railroad  completed  between  New  Haven  and  Hartford. 
1840's  and    I850's — Peak   of  whaling  from   Connecticut   ports  and  especially  from   New 

London. 
1842 — W'adsworth  Atheneum.  Hartford,  first  public  art  museum,  established. 
1843 — Charles  Goodveur  develops  vulcanizing  process  for  rubber. 
1844 — Dr.  Horace  Wells  uses  anesthesia  at  Hartford. 
1846 — Connecticut    Mutual    Life    Insurance   Company,    the   first   life   insurance   company, 

chartered  in  Connecticut. 
1847 — First  American  agricultural  experiment  station — at  Yale. 
1849 — First   teachers'   college   founded  at   New    Britain   (now   Central    Connecticut    State 

College). 
1851 — Phoenix  Mutual  Life  Insurance  Company  started  (under  another  name)  in  Hartford. 
1853 — Aetna  Life  Insurance  Company  started  in  Hartford. 
1860 — Lincoln  speaks  in  several  Connecticut  cities. 

1861-65 — Approximately  55.000  men  serve   in    Union    Army;    William    Buckingham    war- 
time governor. 
1864 — Travelers  Insurance  issues  its  first  policy. 
1865 — Connecticut  General  Life  Insurance  Company  founded. 
1868 — Land    at    Groton    given    by    Connecticut    to    U.S.    Navy    for    a    naval    station;    in 

February,  1917  converted  into  a  submarine  base. 
1875  —  Hartford  made  sole  capital  city. 

1877 — First  telephone  exchange  in  world  opened  in  New  Haven. 
1879— New  Capitol  building  in  Hartford  completed,  Richard  Upjohn,  architect. 
1881 — Storrs  Agricultural  College  founded  (became  University  of  Connecticut  in  1939). 


60  DATES  IN  CONNECTICUT'S  HISTORY 

1890 — Disputed  election  causes  Morgan  Bulkeley  to  continue  two  extra  years  as  gov- 
ernor (1891-93). 

1897— Manufacture  of  automobiles  begun  by  Pope  Manufacturing  Company  of  Hart- 
ford. 

1900 — First  United  States  Navy  submarine  constructed  by  Electric  Boat  Co. 

1901 — First  American  state  law  regulating  automobile  speeds. 

1902 — Constitutional  Convention  held;  proposed  new  constitution  defeated  in  a  state- 
wide referendum. 

1905 — General  Assembly  adopted  public  accommodations  act  ordering  full  and  equal 
service  in  all  places  of  public  accommodation. 

1910 — U.S.  Coast  Guard  Academy  moves  to  New  London. 

1911 — Connecticut  College  for  Women  founded  at  New  London. 

1917-18 — Approximately  67,000  Connecticut  men  serve  in  World  War  I. 

1932 — St.  Joseph  College  founded  in  West  Hartford. 

1936 — Floods  cause  enormous  damage  in  Connecticut  River  Valley. 

1938 — Hurricane  and  floods  produce  heavy  loss  of  life  and  property. 

1938 — First  section  of  Merritt  Parkway  opened. 

1939 — First  section  of  Wilbur  Cross  Parkway  opened. 

1941-45 — Approximately  210,000  Connecticut  men  serve  in  World  War  II. 

1943 — General  Assembly  established  'Inter-Racial  Commission,  recognized,  as  the  na- 
tion's first  statutory  civil  rights  agency. 

1947 — Fair  Employment  Practices  Act  adopted  outlawing  job  discrimination. 

1950-52 — Approximately  52,000  Connecticut  men  serve  in  Korean  War. 

1954 — \autilus,  world's  first  atomic-powered  submarine^  launched  at  Grotcn. 

1955 — Serious  floods  cause  heavy  damage  and  loss  of  life. 

1955 — Shakespeare  Memorial  Theater  opened  at  Stratford. 

1957 — University  of  Hartford  founded. 

1957 — Ground  broken  for  first  building  in  New  Haven's  Oak  Street  redevelopment  area. 

1958 — 129-mile  Connecticut  Turnpike  opened. 

1959 — Assembly  votes  to  abolish  county  government  (effective  1960);  also  to  abolish 
local  justice  courts  and  establish  district  courts. 

1960 — Ground  broken  for  first  building  in  Hartford's  Front  Street  redevelopment  area; 
now  known  as  Constitution  Plaza. 

1961 — New  state  circuit  court  system  goes  into  effect. 

1964 — General  Assembly  creates  six  Congressional  districts  reasonably  equal  in  popu- 
lation. 

1965 — Constitutional  Convention  held.  New  Constitution  approved  by  voters. 

1966 — First  elections  held  for  reapportioned  General  Assembly  under  new  Constitution. 

1971 — Ground  broken  for  Civic  Center  in  Hartford. 

1972 — Under  constitutional  amendment  adopted  in  1970,  General  Assembly  held  first 
annual  session  since  1886. 


PRESIDENTS  OF  THE  UNITED  STATES 


War  Of 

qualifi-  Name  State  Term  of  Office 


cation 


1 789  George  Washington Virginia 8  years 

1797  John  Adams Massachusetts 4  years 

1801  Thomas  Jefferson Virginia 8  years 

1809  James  Madison Virginia 8  years 

1817  James  Monroe Virginia 8  years 

1825  John  Quincy  Adams Massachusetts 4  years 

1829  Andrew  Jackson Tennessee 8  years 

1837  Martin  Van  Buren New  York 4  years 

1841  Wm.  H.  Harrison1 Ohio 1  month 

1841  John  Tyler Virginia 3  years  1 1  months 

1845  James  Knox  Polk Tennessee 4  years 

1849  Zachary  Taylor' Louisiana 1  year  4  mos.  5  days 

1850  Millard  Fillmore New  York 2  years  7  mos.  26  days 

1853  Franklin  Pierce New  Hampshire. ...  4  years 

1857  James  Buchanan Pennsylvania 4  years 

1861  Abraham  Lincoln3 Illinois 4  years  1  mo.  10  days 

1865  Andrew  Johnson Tennessee 3  years  10  mos.  20  days 

1869  Ulysses  S.  Grant Illinois 8  years 

1877  Rutherford  B.  Hayes Ohio 4  years 

1881  James  A.  Garfield4 Ohio 6  mos.  15  days 

1881  Chester  A.  Arthur New  York 3  years  5  mos.  15  days 

1885  Grover  Cleveland New  York 4  years 

1889  Benjamin  Harrison Indiana 4  years 

1893  Grover  Cleveland New  York 4  years 

1897  William  McKinley4 Ohio 4  years  6  mos.  9  days 

1901  Theodore  Roosevelt New  York 7  years  5  mos.  21  days 

1909  William  H.  Taf t Ohio 4  years 

1913  Woodrow  Wilson New  Jersey 8  years 

1921  Warren  G.  Harding8 Ohio 2  years  4  mos.  27  days 

1923  Calvin  Coolidge Massachusetts 5  years  7  mos.  4  days 

1929  Herbert  C.  Hoover California 4  years 

1933  Franklin  D.  Roosevelt7 New  York 12  years  1  mo.  8  days 

1945  Harry  S.  Truman Missouri 7  years  9  mos.  9  days 

1953  Dwight  D.  Eisenhower Pennsylvania 8  years 

1961  John  F.  Kennedy8 Massachusetts 2  years  10  mos.  2  days 

1963  Lyndon  B.  Johnson9 Texas 5  years  1  mo.  29  days 

1969  Richard  M.  Nixon™ New  York 

•Died  in  office,  April  4,  1841,  and  was  succeeded  by  Vice  President  Tyler. 
'Died  in  office,  July  9,  1850,  and  was  succeeded  by  Vice  President  Fillmore. 
'Assassinated  April  14,  1865,  and  was  succeeded  by  Vice  President  Johnson,  April 
15.  1865. 

4Died  September  19,  1881,  from  wounds  by  assassin,  and  was  succeeded  by  Vice 
President  Arthur. 

5Died  September  14,  1901,  from  wounds  by  assassin,  and  was  succeeded  by  Vice 
President  Roosevelt. 

8Died  in  office,  August  2,  1923,  and  was  succeeded  by  Vice  President  Coolidge. 

7Died  in  office,  April  12,  1945,  and  was  succeeded  by  Vice  President  Truman. 

8Assassinated  November  22,  1963,  and  was  succeeded  by  Vice  President  Lyndon  B. 
Johnson. 

'Acceded  to  the  Presidency  November  22,  1963;  elected  President  on  November  3, 
1964. 

10Elected  November  5,  1968,  reelected  November  7,  1972;  resigned  on  August  9, 
1974. 


(61) 


VICE  PRESIDENTS  OF  THE  UNITED  STATES 

qualification ^ State 

1 789  John  Adams Massachusetts 

1797  Thomas  Jefferson Virginia 

1801  Aaron  Burr New  York 

1805  George  Clinton1 New  York 

1812  William  H.  Crawford2 Georgia 

1813  Elbridge  Gerry1 Massachusetts 

1814  John  Gaillard2 South  Carolina 

1817  Daniel  D.  Tompkins New  York 

1825  John  C.  Calhoun3 South  Carolina 

1832  Hugh  L.  White2 Tennessee 

1833  Martin  Van  Buren New  York 

1837  Richard  M.  Johnson Kentucky 

1841  John  Tyler4 Virginia 

1841  Samuel  L.  Southard2 New  Jersey 

1842  Willie  P.  Mangum2 North  Carolina 

1845  George  M.  Dallas Pennsylvania 

1849  Millard  Fillmore5 New  York 

1853  William  R.  King1   Alabama 

1853  David  R.  Atchison2 Missouri 

1855  Jesse  D.  Bright2 Indiana 

1857  John  C.  Breckinridge Kentucky 

1861  Hannibal  Hamlin Maine 

1865  Andrew  Johnson6 Tennessee 

1865  Lafayette  S.  Foster2 Connecticut 

1866  Benjamin  F.  Wade2 Ohio 

1869  Schuyler  Colfax Indiana 

1873  Henry  Wilson1 Massachusetts 

1875  Thomas  W.  Ferry2 Michigan 

1877  William  A.  Wheeler New  York 

1881  Chester  A.  Arthur7 New  York 

1881  Thomas  F.  Bayard2 Delaware 

1881  David  Davis2 Illinois 

1883  George  F.  Edmunds2 Vermont 

1885  Thomas  A.  Hendricks1 Indiana 

1885  John  Sherman2 Ohio 

1887  John  J.  Ingalls2 Kansas 

1889  Levi  P.  Morton New  York 

1893  Adlai  E.  Stevenson Illinois 

1897  Garret  A.  Hobart1 New  Jersey 

1901  Theodore  Roosevelt8 New  York 

1905  Charles  W.  Fairbanks Indiana 

1909  James  S.  Sherman1 New  York 

1913  Thomas  R.  Marshall Indiana 

1921  Calvin  Coolidge9 Massachusetts 

1925  Charles  G.  Dawes Illinois 

1929  Charles  Curtis Kansas 

1933  John  N.  Garner Texas 

1941  Henry  A.  Wallace Iowa 

1945  Harry  S.  Truman10 Missouri 

1949  Alben  W.  Barkley Kentucky 

1953  Richard  M.  Nixon California 

1961  Lyndon  B.  Johnson11 Texas 

1965  Hubert  H.  Humphrey Minnesota 

1969  Spiro  T.  Agnewis :  . .  Maryland 

1973  Gerald  R.  Fordis    Michigan 

aDied  in  office. 

2Ex-officio  as  President  pro  tern  of  the  Senate. 

3Resigned  December  28,  1832. 

♦Became  President  by  death  of  Harrison. 

5Became  President  by  death  of  Taylor. 

'Became  President  by  death  of  Lincoln. 

7Became  President  by  death  of  Garfield. 

8Became  President  by  death  of  McKinley. 

9Became  President  by  death  of  Harding. 
"Became  President  by  death  of  Roosevelt. 

"Became  President  by  death  of  John  F.  Kennedy,  November  22,  1963. 
i2Elected  November  5,  1968;  reelected  November  7,  1972;  resigned  October  10,  1973. 
isTook  oath  of  office  as  Vice  President  on  December  6,   1973;   acceded  to  the 
Presidency  on  August  9,  1974. 

(62) 


UNITED  STATES  SENATORS  FROM  CONNECTICUT  SINCE  1789 


(Abbreviations  for  political  parties  denote  the  following:  A,  American; 
1).  Democrat;  F,  Federalist;  FS,  Free  Soil;  NR,  National  Republican;  O, 
No  record;  R.  Republican;  R*,  Jeffersonian  Republican;  VBD,  Van  Buren 
Democrat;  w.  Whig.) 


The  names  of  those  who  are  now  living  arc  marked*. 


Term  of 
Service 


Name  Residence  &  Pol. 

Oliver  Ellsworth Windsor,  F  1789-96 

William  Samuel  Johnson Stratford,  O  1789  91 

Roger  Sherman1 New  Haven,  O  1791   93 

Stephen  Mix  Mitchell Wethersfield.  F  1 793-95 

Jonathan  Trumbull Lebanon,  F  1795-96 

Uriah  Tracy2 Litchfield,  F  1796-1807 

James  Hillhouse New  Haven,  F  1796-1810 

Chauncey  Goodrich Hartford,  F  1807-13 

Samuel  W.  Dana Middletown,  F  1810-21 

David  Daggett New  Haven,  F  1813-19 

James  Lanman Norwich,  D  1819-25 

Elijah  Boardman3 New  Milford,  D  1821-23 

Henrv  W.  Edwards New  Haven,  D  1823-27 

Calvin  Willey Tolland,  D  1825-31 

Samuel  A.  Foot Cheshire,  W  1827-33 

Gideon  Tomlinson Fairfield,  R*  1831-37 

Nathan  Smith4 New  Haven,  W  1833-35 

John  M.  Niles Hartford,  D  1835-39,43-49 

Perry  Smith New  Milford,  D  1837-43 

Thaddeus  Betts5 Norwalk,  W  1839-40 

Jabez  W.  Huntington Norwich,  W  1840-47 

Roger  S.  Baldwin New  Haven,  W  1847-51 

Truman  Smith Litchfield,  W  1849-54 

Isaac  Toucey Hartford,  D  1852-57 

Francis  Gillett Hartford,  \\  1854-55 

LaFayette  S.  Foster Norwich,  R  1 855-67 

James  Dixon Hartford,  R  1857-69 

Orris  S.  Ferry6 Norwalk,  R  1867-75 

William  A.  Buckingham7 Norwich,  R  1869-75 

James  E.  English New  Haven,  D  1875-76 

William  W.  Eaton Hartford,  D  1875-81 

William  H.  Barnum Salisbury,  D  1876-79 


'Died 
?Died 
3Died 
<Died 
5Died 
"Died 
7Died 


in  Office, 
in  Office, 
in  Office, 
in  Office, 
in  Office, 
in  Office, 
in  Office. 


July  23.  1793. 
July  19,  1807. 
October  8,  1823. 
December  6,  1835. 
April  7,  1840. 
November  21,  1875. 
February  5,  1875. 


(63) 


64 


UNITED  STATES  SENATORS  FROM  CONNECTICUT 


Term  of 
Name  Residence  &  Pol.  Service 

Orville  H.  Piatt® Meriden,  R  1879-1905 

Joseph  R.  Hawley Hartford,  R  1881-1905 

Morgan  G.  Bulkeley Hartford,  R  1905-11 

Frank  B.  Brandegee9 New  London,  R  1905-24 

George  P.  McLean Simsbury,  R  1911-29 

Hiram  Bingham10 New  Haven,  R  1924-33 

Frederic  C.  Walcott Norfolk,  R  1929-35 

Augustine  Lonergan Hartford,  D  1933-39 

Francis  T.  Maloney11 Meriden,  D  1935-45 

*John  A.  Danaher Portland,  R  1939-45 

Brien  McMahon12 Norwalk,  D  1945-52 

Thomas  C.  Hart13 Sharon,  R  1945-46 

♦Raymond  E.  Baldwin14 Stratford,  R  1946-49 

1  William  Benton15 Fairfield,  D  1949-53 

♦William  A.  Purtell16 West  Hartford,  R  1952-59 

Prescott  Bush17 Greenwich^  R  1952-63 

Thomas  J.  Dodd West  Hartford,  D  1959-71 

♦Abraham  A.  Ribicoff Hartford,  D  1963— 

♦Lowell  P.  Weicker,  Jr Greenwich,  R  1971— 


8Died  in  Office,  April  21,  1905. 

9Died  in  Office,  October  14,  1924. 

I0State  election  was  held  November  6,  1924.  Hiram  Bingham  was  elected  Governor. 
On  December  16th,  he  was  elected  U.  S.  Senator  at  a  special  election;  he  accepted  the 
office  after  being  inaugurated  Governor,  and  resigned  the  Governorship. 

"Died  in  Office,  January  16,  1945,  and  was  succeeded  in  office  by  Thomas  C.  Hart. 

!2Died  in  Office,  July  28,  1952. 

13 Appointed  February  8,  1945,  to  fill  the  vacancy  caused  by  the  death  of  Francis  T. 
Maloney.  Resigned  November  5,  1946. 

14Elected  November  5,  1946  to  fill  the  vacancy  caused  by  the  resignation  of  Thomas 
C.  Hart  and  for  the  full  term  beginning  January  3,  1947.  Resigned  to  accept  appoint- 
ment as  an  Associate  Judge  of  the  Connecticut  Supreme  Court  of  Errors  December  17, 
1949. 

15 Appointed  December  17,  1949  and  elected  November  7,  1950,  to  fill  vacancy  caused 
by  the  resignation  of  Raymond  E.  Baldwin. 

"Appointed  August  29,  1952,  to  fill  the  vacancy  caused  by  the  death  of  Brien  Mc- 
Mahon, served  until  November  4,  1952.  Elected  for  full  term  beginning  January  3,  1953. 

17Elected  November  4,  1952,  to  fill  the  unexpired  term  of  Brien  McMahon. 


REPRESENTATIVES  IN  CONGRESS  FROM  CONNECTICUT 
SINCE  1789 


Previous  to  1837  the  Representatives  from  this  State  were  elected  by  the  people  at  large. 
The  number  at  first,  under  the  Constitution,  was  five  and  by  later  apportionments  was 
changed  in  1793  to  seven,  in  1823  to  si\,  and  in  1843  to  four.  From  1837  to  1843  they  were 
elected  one  from  each  of  the  six  districts  into  which  the  state  was  divided  by  an  Act  of  the 
General  Assembly;  from  1843  to  191  1  they  were  elected,  one  from  each  of  the  four  districts 
established  by  the  General  Assembly  of  1842,  as  follows:  District  number  one,  consisting 
of  the  counties  of  Hartford  and  Iolland;  district  number  two,  the  counties  of  New  Haven 
and  Middlesex;  district  number  three,  the  counties  of  New  London  and  Windham;  district 
number  four,  the  counties  of  Fairfield  and  Litchfield.  A  fifth  representative,  to  which  the 
State  was  entitled  under  the  census  of  1900,  was  chosen  at  large.  At  the  session  of  1911  the 
State  was  divided  into  five  districts  as  follows  District  No.  1,  County  of  Hartford;  District 
No.  2,  Counties  of  Tolland.  Windham,  New  London  and  Middlesex;  District  No.  3, 
Towns  of  Bethany,  Branford,  Cheshire,  East  Haven,  Guilford,  Hamden,  Madison,  Meriden, 
Milford,  New  Haven,  North  Branford,  North  Haven,  Orange,  Wallingford,  West  Haven 
and  Woodbridge  in  County  of  New  Haven;  District  No.  4,  County  of  Fairfield;  District 
No.  5.  County  of  Litchfield  and  the  Towns  of  Ansonia,  Beacon  Falls,  Derby,  Middlebury, 
Naugatuck,  Oxford,  Prospect,  Seymour,  Southbury,  Waterbury  and  Wolcott  in  the  County 
of  New  Haven.  The  1921  session  of  the  General  Assembly  enacted  a  law  creating  the  office 
of  congressman-at-large  if  a  reapportionment  stemming  from  the  1920  census  gave 
Connecticut  a  sixth  congressional  seat.  However,  Congress  did  not  reapportion  until  after 
the  1930  census  and,  at  this  time,  the  State  received  the  sixth  post  of  congressman-at-large. 
A  1931  act  of  the  General  Assembly  stated  this  representative  was  to  be  "designated  as 
'Representative  at  Large.'"  The  state  was  divided  into  six  districts  by  Act  of  the  General 
Assembly  in  Special  Session,  April  1964,  abolishing  the  post  of  Representative-at-Large. 


In  instances  where  no  districts  are  given,  the  elections  were  at  large. 
The  names  of  those  who  are  now  living  are  marked*. 


Name  Residence  &  Pol. 

Allen,  John Litchfield,  F 

Arnold,  Samuel Haddam,  D 

Austin,  Albert  E Old  Greenwich,  1 

Bakevvell,  Charles  M New  Haven,  R 

Baldwin,  John Windham,  W 

Baldwin,  Simeon New  Haven,  F 

Ball,  Thomas  R Old  Lyme,  R 

Barber,  Noyes Groton,  D 

Barnum,  William  H Salisbury,  D 

Belcher,  Nathan New  London,  D 

Bishop,  Wm.  D Bridgeport.  D 

Boardman,  Wm.  W New  Haven,  W 

Booth,  Walter Meriden,  FS 

*Bowles,  Chester Essex,  D 

Brace,  Jonathan Hartford,  F 

Brandegee,  Augustus New  London,  R 

Brandegee,  Frank  B.1 New  London,  R 

Brockway,  John  H Ellington,  W 

Buck,  John  R Hartford,  R 


Dis- 

Con- 

Term of 

trict 

gress 

Service 

5 

1797-99 

2 

35 

1857-59 

4 

76 

1939-41 

73 

1933-35 

19,  20 

1825-29 

8 

1803-05 

2 

76 

1939-41 

17-23 

1821-35 

4 

40-44 

1867-77 

3 

33 

1853-55 

4 

35 

1857-59 

2 

27 

1841-43 

2 

31 

1849-51 

2 

86 

1959-61 

5,6 

1798-1801 

3 

38,  39 

1863-67 

3 

57-59 

1902-05 

6 

26,  27 

1839-43 

1 

47,49 

'1881-83 

\ 1885-87 

'Elected  to  fill  vacancy  to  March  4,   1903,  and  for  the  58th  and  59th  sessions  of  Congress. 
Resigned  in  1905  to  become  U.S.  Senator,  to  fill  vacancy  caused  by  death  of  Senator  Orville  H.  Piatt. 

(65) 


66 


REPRESENTATIVES  IN  CONGRESS  FROM  CONN.  SINCE  1789 


Name  Residence  &  Pol. 

Burnham,  Alfred  A Windham,  R 

Burrows,  Daniel Groton,  D 

Butler,  Thomas  B Norwalk,  W 

Catlin,  George  S Windham,  D 

Chapman,  Charles Hartford,  W 

Champion,  Epaphroditus East  Haddam,  F 

*Citron,  William  M Middletown,  D 

Clark,  Ezra,  Jr Hartford,  R 

Cleveland,  Chauncey  F Hampton,  D 

Coit,  Joshua New  London,  F 

Compton,  Ranulf Madison,  R 

*Cotter,  William  R Hartford,  D 

*Cretella,  Albert  W North  Haven,  R 

*Daddario,  Emilio  Q Hartford,  D 

Dana,  Samuel  W Middletown,  F 

Davenport,  James Stamford,  O 

Davenport,  John Stamford,  F 

Dean,  Sidney Thompson,  R 

DeForest,  Robert  E Bridgeport,  D 

Deming,  Henry  C Hartford,  R 

Dixon,  James Hartford,  W 

Dodd,  Thomas  J West  Hartford,  D 

Donovan,  Jeremiah Norwalk,  D 

Downs,  LeRoy  D So.  Norwalk,  D 

Dwight,  Theodore Hartford,  F 

Eaton,  William  W Hartford,  D 

Edmond,  William Newtown,  F 

Edwards,  Henry  W New  Haven,  D 

Ellsworth,  Wm.  W.2 Hartford,  W 

English,  James  E New  Haven,  D 

Fenn,  E.  Hart Wethersfield,  R 

Ferry,  Orris  S Norwalk,  R 

Fitzgerald,  William  J Norwich,  D 

Foot,  Samuel  A Cheshire,  W 

*Foote,  Ellsworth  B No.  Branford,  R 

Freeman,  Richard  P New  London,  R 

French,  Carlos Seymour,  D 

*Geelan,  James  P New  Haven,  D 

*Giaimo,  Robert  N North  Haven,  D 

Gilbert,  Sylvester Hebron,  O 

Glynn,  James  P Winsted,  R 

Goddard,  Calvin Plainfield,  F 

Goodrich,  Chauncey Hartford,  F 

Goodrich,  Elizur New  Haven,  F 

Goss,  Edward  W Waterbury,  R 

'Resigned  1833. 


Dis- 

Con- 

trict 

gress 

3 

36,  37 

17 

4 

31 

3 

28 

1 

32 

10-14 

74,75 

1 

34,  35 

3 

31,  32 

3-5 

3 

78 

1 

92- 

3 

83-85 

1 

86-91 

4-11 

4,  5 

6-14 

3 

34,  35 

4 

52,  53 

1 

38,  39 

1 

29,  30 

1 

83,  84 

4 

63 

4 

77 

9 

1 

48 

5,6 

16,  17 

21-23 

2 

37,  38 

1 

67-71 

4 

36 

2 

75,77 

16,  18 

23 

3 

80 

2 

64-72 

2 

50 

3 

79 

3 

86- 

15 

5 

64-67 

69-71 

7,8 

4^6 

6 

5 

71-73 

REPRESENTATIVES  IN  CONGRESS  FROM  CONN.  SINCE   1789 


Name  Residence  &  Pol. 

♦Grabowski,  Bernard  F Bristol,  D 

Granger,  Miles  T North  Canaan,  D 

*Grasso,  Ella  T Windsor  Locks,  D 

Griswold,  Roger Lyme,  F 

Haley.  Elisha Groton,  D 

Hawley,  Joseph  R Hartford,  R 

Henry,  E.  Stevens Vernon.  R 

Higgins,  Edwin  W.3 Norwich,  R 

Higgins,  William  L So.  Coventry,  R 

Hill,  Ebenezer  J.< Norwalk,  R 

Hillhouse,  James New  Haven,  F 

Holmes.  Uriel Litchfield,  F 

Holt,  Orrin Willington,  D 

Hotchkiss,  Julius Middletown,  R 

Hubbard,  John  H Litchfield,  R 

Hubbard,  Richard  D Hartford,  D 

Hubbard,  Samuel  D Middletown,  W 

Huntington,  Benjamin Norwich,  O 

Huntington,  Ebenezer Norwich,  W 

Huntington,  Jabez  W Litchfield,  W 

Ingersoll,  Colin  M New  Haven,  D 

Ingersoll,  Ralph  I New  Haven,  D 

Ingham,  Samuel Saybrook,  D 

*Irwin,  Donald  J Norwalk,  D 

Jackson,  Ebenezer.  Jr.3 Middletown,  W 

Judson,  Andrew  T Canterbury,  D 

Kellogg,  Stephen  W Waterbury,  R 

Kennedy,  William Naugatuck,  D 

Kopplemann,  Herman  P Hartford,  D 

♦Kowalski,  Frank,  Jr Meriden,  D 

Landers,  George  M New  Britain,  D 

Law,  Lyman New  London,  F 

Learned,  Amasa New  London,  O 

Lilley,  George  L Waterbury,  R 

*Lodge,  John  Davis Westport,  R 

Lonergan,  Augustine Hartford,  D 

Loomis,  Dwight Hartford.  R 

*Luce,  Clare  Boothe Greenwich.  R 

*Maciora,  Lucien  J New  Britain,  D 

'Elected  to  fill  vacancy. 
4Died  during  term. 


67 


Dis- 

Con- 

Term of 

trict 

gress 

Service 

88, 

'  1963-65 

6 

89 

1965-67 

4 

50 

1887-89 

6 

92- 

1971- 

4-8 

1795-1805 

3 

24,  25 

1835-39 

1 

43,46 

1873-75 
1879-81 

1 

54-62 

1895-1913 

3 

59-62 

1905-13 

2 

73,  74 

1933-37 

54-62, 

T1895-1913 

4 

64,  65 

1915-17 

2-5 

1791-96 

15 

1817-18 

6 

25 

1837-39 

2 

40 

1867-69 

4 

38,  39 

1863-67 

1 

40 

1867-69 

2 

29,  30 

1845-49 

1 

1789-91 

11,  15 

1810-11 

1817-19 

21-23 

1829-35 

2 

32,  33 

1851-55 

19-22 

1825-33 

2 

24,  25 

1835-39 

4 

86, 

1959-61 

89-90 

1965-69 

24 

1834-35 

24 

1835-37 

2 

41-43 

1869-75 

5 

63 

1913-15 

1 

73-75, 

1933-39 

77,  79 

< 1941-43 
11945-47 

86,  87 

1959-63 

1 

44,45 

1875-79 

12-14 

1811-17 

2.  3 

1791-95 

58-60 

1903-09 

4 

80,  81 

1947-51 

1 

63. 

1913-15 

65,  66, 

1917-21 

72 

[1931-33 

1 

36,  37 

1859-63 

4 

78,  79 

1943-47 

77 

1941-43 

68 


REPRESENTATIVES  IN  CONGRESS  FROM  CONN.  SINCE  1789 


Name  Residence  &  Pol. 

Mahan,  Bryan  F New  London,  D 

Maloney,  Francis  T Meriden,  D 

*May,  Edwin  H.,  Jr Wethersfield,  R 

*McGuire,  John  A Wallingford,  D 

*McKinney,  Stewart  B Fairfield,  R 

*McWilliams,  John  D Norwich,  R 

Merritt,  Schuyler5 Stamford,  R 

Merwin,  Orange New  Milford,  O 

*Meskill,  Thomas  J.,  Jr New  Britain,  R 

Miles,  Frederick Salisbury,  R 

Miller,  William  J Wethersfield,  R 

Miner,  Phineas5 Litchfield,  W 

Mitchell,  Charles  L New  Haven,  D 

*Monagan,  John  S Waterbury,  D 

Monkiewicz,  Boleslaus  J New  Britain,  R 

*Morano,  Albert  P Greenwich,  R 

Moseley,  Jonathan  O East  Haddam,  F 

Oakey,  P.  Davis Hartford,  R 

Osborne,  Thomas  B Fairfield,  W 

♦O'Sullivan,  Patrick  B Derby,  D 

*Patterson,  James  T Watertown,  R 

Perkins,  Elias New  London,  F 

Phelps,  Elisha Simsbury,  D 

Phelps,  James Essex,  D 

Phelps,  Lancelot Colebrook,  D 

Phillips,  Alfred  N.,  Jr Stamford,  D 

Pigott,  James  P New  Haven,  D 

Pitkin,  Timothy Farmington,  F 

Plant,  David Stratford.  NR 

Pratt,  James  T Rocky  Hill,  D 

Reilly,  Thomas  L Meriden,  D 

♦Ribicoff,  Abraham  A Hartford,  D 

Rockwell,  John  A Norwich,  W 

Russ,  John Hartford,  D 

Russell,  Chas.  A.e Killingly,  R 

*Ryter,  Joseph  F .  Hartford,  D 

Sadlak,  Antoni  N., .  Rockville,  R 

*Sarasin,  Ronald  A Beacon  Falls,  R 

St.  Onge,  William  L.7 Putnam,  D 

*Seely-Brown,  Horace,  Jr Pomfret,  R 

Seymour,  Edward  W Bridgeport,  D 

5Elected  to  fill  vacancy. 

6Died  during  term. 

7Died  during  term,  May  1,  1970. 

tDistrict  changed  from  Second  to  Third. 


Dis- 

Con- 

Term of 

trict 

gress 

Service 

2 

63 

1913-15 

3 

73 

1933-35 

1 

85 

1957-59 

3 

81,  82 

1949-53 

4 

92- 

1971- 

2 

78 

1943-45 

4 

65-71, 

/1917-31 

73,  74 

\ 1933-37 

19,  20 

1825-29 

6 

90,91 

1967-71 

4 

46,  47, 

J 1879-83 

51 

\  1889-91 

1 

76,  78, 

! 1939-41 

80 

) 1943-45 
U 947-49 

24 

1834-35 

2 

48,49 

1883-87 

5 

86-92 

1959-73 

76, 

/ 1939-41 

78 

1 1943-45 

4 

82-85 

1951-59 

9-16 

1805-21 

1 

64 

1915-17 

4 

26,27 

1839-43 

5 

68 

1923-25 

5 

80-85 

1947-59 

7 

1801-03 

16, 

/1819-21 

19,  20 

s  1825-29 

2 

44-47 

1875-83 

5 

24,  25 

1835-39 

4 

75 

1937-39 

? 

53 

1893-95 

9-15 

1805-19 

20 

1827-29 

1 

33 

1853-55 

13 

62,  63 

1911-15 

1 

81,  82 

1949-53 

3 

29.  30 

1845-49 

16,  17 

1819-23 

3 

50-57 

1887-190: 

79 

1945-47 

80-85 

1947-59 

5 

93 

1973- 

2 

88-91 

1963-70 

2 

80, 

f 1947-49 

82-85 

^ 1951-59 

87 

1961-63 

4 

48,49 

1883-87 

REPRESENTATIVES  IN  CONGRESS  FROM  CONN.  SINCE   1789 


Residence  &.  Pol. 


69 


Name 

Seymour,  Origen  S Litchfield,  D 

Seymour,  Thomas  H Hartford,  D 

Stanley,  James  A New  Haven,  D 

Sherman,  Roger New  Haven.  () 

Sherwood,  Sam'l  B Fairfield,  F 

•Sibal,  Abner  W Norwalk,  R 

;  Simonds.  Wm.  E Canton,  R 

i  Simons,  Samuel Bridgeport,  D 

i  Smith,  John  Cotton Sharon,  F 

*Smith.  J.  Joseph Waterbury,  D 

i  Smith,  Nathaniel Woodbur> .  F 

f  Smith,  Truman Litchfield,  W 

Sperry,  Leu  is  So.  Windsor,  D 

Bperry,  Nehemiah  D New  Haven.  R 

Starkweather,  Henr\  H. New  London,  R 

♦Steele.  Robert  H  7. '. Vernon,  R 

Sterling,  Ansel Sharon.  O 

Ste\  ens,  James Stamford,  D 

Stewart,  John Chatham,  D 

Stoddard,  Ebenezer Woodstock,  O 

Storrs,  William  L Middletown,  W 

Strong,  Julius  L Hartford,  R 

Sturges,  Jonathan Fairfield.  F 

Sturgis.  Leu  is  B Fairfield.  F 

Swift,  Zephaniah Windham.  F 

Talbot.  Joseph  E Naugatuck,  R 

Talmadge.  Benjamin Litchfield.  F 

Terr>.  Nathaniel Hartford.  O 

Tierney,  William  L Greenwich,  D 

Tilson,  John  Q New  Haven,  R 


Tomlinson,  Gideon Fairfield.  R* 

Touce\ .  Isaac Hartford,  D 

Tracy,  Uriah Litchfield,  F 

Trumbull,  Jonathan Lebanon,  F 

i  rumbull,  Joseph" Hartford,  W 

Tweedy,  Samuel Danbury,  W 

Vance,  Robert  J New  Britain,  D 

Wadsworth,  Jeremiah Hartford,  F 

Wait.  John  T Norwich,  R 

Waldo,  Loren  P Tolland,  D 

Warner,  Levi Norwalk.  D 

Warner,  Samuel  L Middletown.  R 

Weicker,  Lowell  P.,  Jr Greenwich,  R 

Welch.  William  W Norfolk,  A 

Whitman.  Lemuel Farmington,  D 

Whittlesey,  Thos.  T Danbury,  VBD 


Dis- 

Con- 

Term  ol 

trict 

gross 

Service 

4 

32,  33 

1851    55 

1 

28 

1843-45 

3 

74  77 

1 

1935  43 
1789  91 

15 

1817-19 

4 

87,  88 

1961-65 

1 

51 

1889-91 

4 

28 

1843  45 

6  9 

1800-06 

5 

74-77 

1935  43 

4.  5 

1795-99 

5 

26,  27, 

1839  43 

4 

29,  30 

1845  49 

1 

52,  53 

1891-95 

2 

54  61 

1895-1911 

3 

40-44 

1867-77 

2 

91- 

1970- 

17,  18 

1821-25 

16 

1819-21 

2 

28 

1843  45 

17,  18 

1821    25 

21,  22 

1829-33 

2 

26 

1839  41 

1 

41,  42 

1869-73 

1.  2 

1789  93 

9    14 

1805-17 

3.  4 

1793-97 

5 

77-79 

1942-47 

7   14 

1801-17 

15 

1817-19 

4 

72 

1931-33 

3 

61.  62. 

1909-13 

64-72 

1915-33 

16-19 

1819  27 

1 

24.  25 

1835-39 

3.  4 

1793  96 

1-3 

1789  95 

1 

24-27 

1834  43 

23 

1833-35 

1 

50 

1887-89 

1-3 

1789  95 

3 

45-49 

1877-87 

1 

31 

1849-51 

4 

45 

1877-79 

2 

39 

1865-67 

4 

91.92 

1969-71 

4 

34 

1855  57 

18 

1823  25 

4 

25 

1837-39 

7Elected  November  3.   1970  to  fill  the  vacancy  caused  by  the  death  of  William  L. 
Onge  and  for  the  full  term  beginning  January  3.  1971. 
8Elected  for  unexpired  portion  of  term  in  1834. 


70 


REPRESENTATIVES  IN  CONGRESS  FROM  CONN.  SINCE  1789 


Name  Residence  &  Pol. 

Wildman,  Zalmon9 Danbury,  D 

Willcox,  Washington  F Saybrook,  D 

Williams,  Thomas  S Hartford,  O 

Williams,  Thomas  W New  London,  W 

♦Woodhouse,  Chase  Going.  .  .  .  New  London,  D 

Woodruff,  George  C Litchfield,  D 

Woodruff,  John New  Haven,  A 

Young,  Ebenezer Killingly,  F 

"Died  at  Washington,  December  10,  1835. 


Dis- 

Con- 

Term of 

trict 

gress 

Service 

24 

1835 

2 

51,  52 

1889-93 

15 

1817-19 

3 

26,  27 

1839-43 

2 

79,  81 

/ 1945-47 
\ 1949-51 

4 

37 

1861-63 

2 

34,  36 

/ 1855-57 
\1859-61 

21-23 

1829-35 

GOVERNORS  OF  CONNECTICUT 

The  supreme  executive  rower  of  the  State  is  vested  by  the  Constitution  in  the  Governor. 
Mr  has  the  rower  to  administer  oaths,  sign  writs,  issue  processes,  and  to  see  that  the  laws 
Of  the  State  arc  faithfully  executed.  In  ca.se  of  emergency  he  m av  convene  the  General 
AsscmbK  in  special  session.  He  is  commander-in-chief  of  the  militia  of  the  State,  has  power 
to  grant  reprieves  in  all  cases  except  impeachment,  and  has  jurisdiction  in  the  matter  of 
requisitions  from  other  states  for  criminals.  He  has  power  to  veto  any  bills  passed  by  the 
General  Assembly,  but  his  veto  may  be  overridden  by  at  least  a  two-thirds  majority  vote  of 
each  House  upon  reconsideration.  Any  bill  which  is  neither  signed  nor  vetoed  by  him  within 
five  days  after  being  presented  to  him  (Sunda>s  and  legal  holidays  excepted)  during  the 
session  of  the  General  Assembly,  becomes  a  law.  in  like  manner  as  if  signed  by  him.  After 
.idiournment  of  the  General  Assembly  he  is  allowed  fifteen  calendar  days  after  bills  have 
been  presented  to  him  in  which  to  act  The  Governor  must  also  present  a  budget  for  the  State 
early  in  the  sessions  of  each  General  Assembly  and  has  control  over  the  quarterly  allotments 
granted  after  the  budcet  has  been  acted  on  by  the  General  Assembly.  He  must  from  time  to 
time  give  to  the  General  Assembly  information  concerning  the  State  and  recommend  such 
measures  as  he  deems  expedient.  He  may  adjourn  the  General  Assembly  in  case  of  disagree- 
ment between  the  two  Houses  to  such  time  as  he  thinks  proper,  but  not  beyond  the  day  of  the 
next  stated  session.  He  nominates  to  the  General  Assembly  the  judges  of  the  Supreme,  Supe- 
rior. Common  Pleas,  Juvenile,  Circuit  Courts  and  the  Chief  Court  Administrator;  and  ap- 
points, with  the  consent  of  the  Senate,  the  members  of  several  hoards  and  commissions:  and 
appoints,  with  the  advice  and  consent  of  either  House  of  the  General  Assembly,  the  Com- 
missioner on  Aging,  the  Commissioner  of  Agiiculturc.  Banking  Commissioner.  Commissioner 
Of  Children  and  Youth  Services.  Commissioner  of  Commerce.  Commissioner  of  Community 
Affairs.  Commissioner  of  Consumer  Protection.  Commissioner  of  Correction.  Commis- 
sioner of  Environmental  Protection.  Commissioner  of  Finance  and  Control.  Commissioner 
of  Health.  Insurance  Commissioner.  Labor  Commissioner.  Commissioner  of  Mental  Health. 
Commissioner  of  Motor  Vehicles.  Commissioner  of  Personnel  and  Administration.  Public 
Works  Commissioner.  Tax  Commissioner.  Commissioner  of  Transportation.  Welfare  Com- 
missioner, and  the  Public  Utilities  Commissioners.  The  Governor  appoints,  with  the  con- 
sent of  both  Houses,  members  of  the  State  Board  of  Education  and  the  Commission  for 
Higher  Education.  He  appoints  directk  the  Board  of  Trustees.  University  of  Connecticut. 
Liquor  Control  Commissioners.  Police  Commissioner,  and  the  members  of  various  other 
boards  and  commissions.  He  is  ex-officio  a  member  of  the  Conn.  Agricultural  Experiment 
Station.  Board  of  Education  and  Services  for  the  Blind.  State  Bond  Commission.  Civil 
Defense  Advisory  Council.  Expresswav  Bond  Committee.  Finance  Advisory  Committee. 
Commission  on  Intergovernmental  Cooperation.  Education  Commission  of  the  States. 
Board  of  Trustees  of   University  of  Connecticut,   and  the   Corporation   of  Yale   University. 

The  Governor  presided  over  the  General  Assembly  before  it  was  divided  into  two  Houses 
in  1698;  from  that  date  until  the  adoption  of  the  Constitution  of  1818  he  presided  in  the 
council  or  upper  house,  with  a  casting  vote,  but  no  veto  power.  At  the  present  time  the  Lieu- 
tenant Governor  presides  over  the  Senate. 

The  title  of  His  Excellency  was  given  to  the  Governor  by  an  act  passed  in  May.  1777. 

The  Governor  holds  office  for  four  years  and  receives  an  annual  salary  of  S?5.000;  ef- 
fective Jan.  8.  I9"T5.  salar>  will  be  $42,000.  The  Governor  also  is  furnished  a  Governor's 
Residence  located  at  990  Prospect  Avenue.  Hartford. 

Abbreviations  for  political  parties  denote  the  following:  A,  American:  AD.  American 
Democrat:  AR.  American  Republican;  D.  Democrat;  F.  Federalist:  FSA.  Free  Soil  American: 
NR.  National  Republican;  O,  No  record:  R,  Republican;  R*.  Jeffersonian  Republican;  U, 
Union;  W.  Whig. 

The  names  of  those  who  are  now  living  are  marked* . 
_  Years 

Governor  Town  &  Pol.  Term  of  Service  of  Service 

John  Haynes Hartford,  O  (1639,  41,  43,  45, 

47,  49,  51,  53)  8  yrs. 

Edward  Hopkins Hartford,  O  (1640,  44,  46,  48, 

50,  52,  54)  7  yrs. 

George  Wyllys Hartford,  O  1642  1  yr. 

Thomas  Welles Hartford,  O  1655,  58  2  yrs. 

(71) 


72 


GOVERNORS  OF  CONNECTICUT 


Governor  Town  &  Pol. 

John  Webster Hartford,  O 

John  Winthrop New  London,  O 

William  Leete Guilford,  O 

Robert  Treat1 Milford,  O 

Fitz-John  Winthrop New  London,  O 

Gurdon  Saltonstall New  London,  O 

Joseph  Talcott2 Hartford,  O 

Jonathan  Law3 Milford,  O 

Roger  Wolcott Windsor,  O 

Thomas  Fitch Norwalk,  O 

William  Pitkin4 Hartford,  O 

Jonathan  Trumbull Lebanon,  O 

Matthew  Griswold Lyme,  F 

Samuel  Huntington5 Norwich,  F 

Oliver  Wolcott6 Litchfield,  F 

Jonathan  Trumbull  2nd7 .  .  Lebanon,  F 

John  Treadwell Farmington,  F 

Roger  Griswold8 Lyme,  F 

John  Cotton  Smith Sharon,  F 

Oliver  Wolcott,  Jr Litchfield,  R* 

Gideon  Tomlinson9 Fairfield,  R* 

John  S.  Peters Hebron,  NR 

Henry  W.  Edwards New  Haven,  D 

Samuel  A.  Foot Cheshire,  W 

Henry  W.  Edwards New  Haven,  D 

Wm.  W.  Ellsworth Hartford,  W 

Chauncey  F.  Cleveland. .  .Hampton,  D 

Roger  S.  Baldwin New  Haven,  W 

Isaac  Toucey Hartford,  D 

Clark  Bissell Norwalk,  .W 

Joseph  Trumbull Hartford,  W 


Years 

Term  of  Service 

of  Service 

1656 

lyr. 

1657,  59-76 

18  yrs. 

1676-83 

7  yrs. 

1683-98 

15  yrs. 

1698-1708 

9  yrs.  6  m. 

1708-25 

17  yrs.  4  m. 

1725-41 

16  yrs.  5  m. 

1741-50 

9  yrs.  1  m. 

1750-54 

3  yrs.  6  m. 

1754-66 

12  yrs. 

1766-69 

3  yrs.  5  m. 

1769-84 

14  yrs.  7  m. 

1784-86 

2  yrs. 

1786-96 

9  yrs.  8  m. 

1796-97 

1  yr.  11  m 

1797-1809 

11  yrs.  8  m. 

1809-11 

1  yr.  9  m. 

1811-12 

1  yr.  5  m. 

1812-17 

4  yrs.  7  m. 

1817-27 

10  yrs. 

1827-31 

4  yrs. 

1831-33 

2  yrs. 

1833-34 

lyr. 

1834-35 

1  yr. 

1835-38 

3  yrs. 

1838-42 

4  yrs. 

1842-44 

2  yrs. 

1844-46 

2  yrs. 

1846-47 

1  yr. 

1847-49 

2  yrs. 

1849-50 

lyr. 

•Gov.  Treat's  term  includes  the  period  when  Sir  Edmund  Andros  as  royal  governor 
was  de  facto  executive. 

2Died  in  office  October  11,  1741,  and  Jonathan  Law  became  Governor. 

3Died  in  office  November  6,  1750. 

4Died  October  1,  1769,  and  Jonathan  Trumbull  became  Governor. 

5Died  January  5,  1796,  and  Oliver  Wolcott  became  Governor. 

6Died  December  1,  1797,  and  Jonathan  Trumbull  became  Governor. 

7Died  August  7,  1809,  and  John  Treadwell  was  appointed  by  the  General  Assembly 
to  fill  the  vacancy. 

8Died  October  25,  1812,  and  John  Cotton  Smith  became  Governor. 

'Resigned  to  become  U.  S.  Senator. 


GOVERNORS  OF  CONNECTICUT  73 

Years 

Governor  Town  &  Pol.  Term  of  Service  of  Service 

Thomas  H.  Seymour     .      Hartford.  D  1850  53  3  >rs.  1  m. 

Charles  H.  Pond'0 Millord.  D  1853   54  11  m. 

Henr>  Dutton  New  Haven,  W      1854  55  1  yr. 

William   I.  Minor  Stamford.  A  1855   57  2  yrs. 

Alexander  H.  Holley  Salisbury.  AR         1857-58  1  yr. 

Wm.  A.  Buckingham         Norwich,  R  1858  66  8  yrs. 

Joseph  R.  Hawle>  Hartford.  R  1866-67  1  yr. 

James  E.  English New  Haven.  D       1867  69  2  yrs. 

Marshall  Jewell Hartford.  R  1869  70  1  yr. 

James  E.  English New  Haven,  D       1870  71  1  yr. 

Marshall  Jewell  Hartford.  R  1871-73  2  yrs. 

Charles  R.  Ingersoll"  ....  New  Haven,  D       1873-77  3  yrs.  9  m. 

Richard  D.  Hubbard       .    Hartford,  D  1877  79  2  yrs. 

Charles  B.  Andrews  Litchfield,  R  1879-81  2  yrs. 

Hobart  B.  Bigelow New  Haven,  R       1881-83  2  yrs. 

Thomas  M.  Waller •  New  London,  D     1883-85  2  yrs. 

Henry  B.  Harrison  New  Haven.  R       1885-87  2  yrs. 

Phineas  C.  Lounsbury        Ridgefield,  R  1887-89  2  yrs. 

Morgan  G.  Bulkeley  Hartford,  R  1889  93  4  yrs. 

Luzon  B.  Morris New  Haven.  D       1893  95  2  yrs. 

O.  Vincent  Coffin  Middletown.  R       1895-97  2  yrs. 

Lorrin  A.  Cooke Winsted.  R  1897-99  2  yrs. 

George  E.  Lounsbury.        Ridgefield,  R  1899-1901  2  yrs. 

George  P.  McLean Sims  bury,  R  1901-03  2  yrs. 

Abiram  Chamberlain  Menden,  R  1903  05  2  yrs. 

Henr>  Roberts   Hartford,  R  1905  07  2  yrs. 

Rollin  S.  Woodruff New  Haven,  R       1907  09  2  yrs. 

George  L.  Lilies12  .   Waterbury,  R         1909  3  m.  15  d. 

Frank  B.  Weeks  Middletown,  R      1909-11  lyr.  8m.   15d. 

Simeon  E.  Baldwin New  Haven.  D       1911-15  4  yrs. 

Marcus  H.  Holcomb Southington,  R      1915  21  6  yrs. 

Everett  J.  Lake Hartford.  R  1921-23  2  yrs. 

Chas.  A   Templeton Waterburv.  R         1923  25  2  \rs. 

Hiram  Bingham^ New  Haven.  R       1925  Id. 

'"Governor  Pond  was  elected  Lieutenant-Governor  in  April,  1853.  and  became 
Governor  by  resignation  of  Governor  Seymour  on  October  13.  1853,  when  the  latter 
was  appointed  Minister  to  Russia. 

"By  Constitutional  Amendment  of  1875,  the  term  for  1876-7  was  made  to  expire 
January.  1877. 

12Died  in  office.  April  21,  1909.  and  Frank  B.  Weeks  became  Governor. 

''Resigned  January  8,  1925,  to  become  United  States  Senator. 


L 


74  GOVERNORS  OF  CONNECTICUT 

Years 
Governor  Town  &  Pol.  Term  of  Service         of  Service 

John  H.  Trumbull" Plainville,  R  1925-31  6  yrs. 

Wilbur  L.  Cross New  Haven,  D  1931-39  8  yrs. 

*  Raymond  E.  Baldwin.  .   Stratford,  R  1939-41  2  yrs. 
Robert  A.  Hurley Bridgeport,  D  1941-43  2  yrs. 

*  Ray  mond  E.  Baldwin**..  Stratford,  R  1943-46  3yrs.   11m.  21d. 
*Wilbert  Snow*6 Middletown,  D      1946-47  13  d. 

James  L.  McConaughy17. Cornwall,  R  1947-48  1  yr.  2  m. 

*  James  C.  Shannon Bridgeport,  R  1948-49  9  m.  29  d. 

♦Chester  Bowles Essex,  D  1949-51  2  yrs. 

♦John  Lodge Westport,  R  1951-55  4  yrs. 

♦Abraham  Ribicoffis Hartford,  D  1955-61  6  yrs.  16  d. 

♦John  Dempsey19 Putnam,  D  1961-71  9yrs.  11m.  15d. 

♦Thomas  J.  Meskill New  Britain,  R  1971- 

uSucceeded  Hiram  Bingham. 

"Resigned  December  27,  1946  to  become  U.  S.  Senator. 
"Became  Governor  December  27,  1946. 

17Died  in  office,  March  7,  1948  and  James  C.  Shannon  became  Governor. 
"Resigned  January  21,  1961  to  become  Secretary  of  Health,  Education  and  Welfare. 
"Became  Governor  January  21,    1961,  in  succession  to  Abraham    Ribicoff.   Elected 
Governor  for  a  full  term  beginning  January  9,  1963;  reelected  November  8,  1966. 


DEPUTY  OR  LIEUTENANT  GOVERNORS 


Before  the  Constitution  of  1818  the  Deputy  Governor  presided  in  council,  or  the  upper 
house  Of  the  General  Assemhlv.  in  the  ahsence  of  the  Governor,  but  when  the  Governor 
«  >s  present  the  Deputv  Governor  had  a  voice  in  council.  Until  1818  he  could  exercise  the 
office  of  a  justice  o(  the  peace  throughout  the  State,  and  he  could  sign  writs  until   1879. 

The  Lieutenant  Governor  is  president  of  the  Senate,  has  a  casting  vote  therein,  and  the 
right  to  debate  when  it  is  in  Committee  of  the  Whole.  In  case  of  the  death,  resignation, 
refusal  to  serve,  inability  to  perform  the  powers  and  duties  of  his  office,  impeachment. 
removal  from  office  or  absence  from  the  State  of  the  Governor,  the  I  ieutenant  Governor  is 
required  by  the  Constitution  "to  perform  the  duties  of  the  Governor,  until  another  be 
chosen  at  the  next  regular  election  for  Governor  and  be  duly  qualified,  or  until  the 
disabilit)  he  removed,  or  until  the  Governor  impeached  or  absent,  shall  be  acquitted  or 
return ."  He  is  tx-ofUcio  a  member  of  the  Finance  Advisory  Committee,  Commission  on 
Intergovernmental  Cooperation.  Civil  Defense  Advisory  Council.  Executive  Committee  on 
Human  Rights  and  Opportunities,  and  the  Corporation  of  Yale  University. 

The  title  of  His  Honor  was  conferred  upon  the  Lieutenant  Governor  at  the  revision  of 
the  Statutes  in  1784. 

He  is  elected  for  four  years  and  receives  an  annual  salary  of  $10,000;  effective 
Jan.  8,   1975,  salary  will  be  $18,000. 

The  names  of  those  who  are  now  living  are  marked*^         Years 
Lieutenant  Governor  Town  &  Pol.  Term  of  Service       of  Service 

Roger  Ludlow Windsor,  O  1639,  42,  48  3  yrs. 

John  Haynes Hartford,  O  1640,  44,  46, 

50,  52  5  yrs. 

George  Wyllys Hartford,  O  1641  1  yr. 

Edward  Hopkins Hartford,  O  1 643,  45,  47, 

49,  51,  53  6  yrs. 

Thomas  Welles Hartford,  O  1654,  56,  57, 

59  4  yrs. 

John  Webster Hartford,  O  1655  1  yr. 

John  Winthrop New  London,  O         1658-59  1  yr. 

John  Mason Norwich,  O  1660-69  9  yrs. 

William  Leete Guilford,  O  1669-76  7  yrs. 

Robert  Treat Milford,  O  1676-83  7  yrs. 

James  Bishop New  Haven,  O  1683-92  9  yrs. 

William  Jones New  Haven,  O  1692-98  6  yrs. 

Robert  Treat Milford,  O  1698-1708  10  yrs. 

Nathan  Gold Fairfield,  O  1 708-24  1 6  yrs. 

Joseph  Talcott Hartford,  O  1724-25  1  yr. 

Jonathan  Law Milford,  O  1725-41  16  yrs.  5  m. 

Roger  Wolcott Windsor,  O  1741-50  9  yrs.  10  m. 

Thomas  Fitch Norwalk,  O  1750-54  3  yrs.  1  m. 

William  Pitkin Hartford,  O  1754-66  12  yrs. 

Jonathan  Trumbull Lebanon,  O  1766-69  3  yrs.  5  m. 

Matthew  Griswold Lyme,  F  1769-84  15  yrs. 

Samuel  Huntington Norwich,  O  1784-86  2  yrs. 

Oliver  Wolcott Litchfield,  F  1786-96  9  yrs.  8  m. 

Jonathan  Trumbull  2nd.  .Lebanon,  F  1796-97  1  yr.  7  m. 

John  Treadwell1 Farmington,  F  1797-1809  1 1  yrs.  5  m. 

Roger  Griswold2 Lyme,  F  1809-11  1  yr.  7  m. 

'Was  appointed  Governor  by  the  General  Assembly  in  October,  1809,  Governor 
Trumbull  having  died  August  7,  1809. 

'Was  appointed  by  the  General  Assembly  in  October,  1809,  in  place  of  Lieutenant 
Governor  Treadwell. 


(75) 


76  DEPUTY  OR  LIEUTENANT  GOVERNORS 

Years 
Lieutenant  Governor  Town  &  Pol.  Term  of  Service       of  Service 

John  Cotton  Smiths Sharon,  F  1811-13  2  yrs. 

Chauncey  Goodrich4 Hartford,  F  1813-15  2  yrs.  3  m. 

Jonathan  Ingersoll5 New  Haven,  R*  1816-23  6  yrs.  8  m. 

David  Plant Stratford,  O  1823-27  4  yrs. 

John  S.  Peters Hebron,  NR  1827-31  4  yrs. 

No  election 1831-32 

Thaddeus  Betts Norwalk,  O  1832-33  1  yr. 

Ebenezer  Stoddard Woodstock,  O  1833-34  1  yr. 

Thaddeus  Betts Norwalk,  O  1834-35  1  yr. 

Ebenezer  Stoddard Woodstock,  O  1835-38  3  yrs. 

Charles  Hawley Stamford,  O  1838-42  4  yrs. 

William  S.  Holabird Winsted,  O  1842-44  2  yrs. 

Reuben  Booth Danbury,  O  1844-46  2  yrs. 

Noyes  Billings New  London,  O  1846-47  1  yr. 

Charles  J.  McCurdy Lvme,  O  1847-49  2  'yrs. 

Thomas  Backus Killingly,  O  1849-50  1  yr. 

Charles  H.  Pond Milford,  D  1850-51  1  yr. 

Green  Kendrick Waterbury,  W  1851-52  1  yr* 

Charles  H.  Pond Milford.  D  1852-54  2  yrs. 

Alexander  H.  Holley Salisbury,  W  1854-55  1  yr. 

William  Field Pomfret,  FSA  1855-56  1  yr. 

Albert  Dav Hartford,  AR  1856-57  1  yr. 

Alfred  A.  Burnham Windham.  R  1857-58  1  yr. 

Julius  Catlin Hartford,  R  1858-61  3  yrs. 

Benjamin  Douglas Middletown,  R  1861-62  1  yr. 

Roger  Averill Danbury,  U  1862-66  4  yrs. 

Oliver  F.  Winchester New  Haven,  R  1866-67  1  yr. 

Ephraim  H.  Hvde Stafford,  D  1867-69  2  yrs. 

Francis  Wayland New  Haven,  R  1869-70  1  yr. 

Julius  Hotchkiss Middletown,  D  1870-71  1  yr. 

Morris  Tyler New  Haven,  R  1871-73  2  yrs. 

George  G.  Sill Hartford,  R  1873-77  4  yrs. 

Francis  B.  Loomis New  London,  D  1877-79  2  vrs. 

David  Gallup Plainfield,  R  1879-81  2  yrs. 

William  H.  Bulkeley Hartford,  R  1881-83  2  yrs. 

George  G.  Sumner Hartford,  D  1883-85  2  yrs. 

Lorrin  A.  Cooke Winsted,  R  1885-87  2  yrs. 

James  L.  Howard Hartford,  R  1887-89  2  yrs. 

Samuel  E.  Merwin New  Haven,  R  1889-93  4  yrs. 

Ernest  Cady Hartford,  D  1 893-95  2  yrs. 

Lorrin  A.  Cooke Winsted,  R  1895-97  2  yrs. 

James  D.  Dewell New  Haven,  R  1897-99  2  yrs. 

Lyman  A.  Mills Middlefield,  R  1899-1901  2  yrs. 

Edwin  O.  Keeler Norwalk,  R  1901-03  2  yrs. 

Henry  Roberts Hartford,  R  1903-05  2  yrs. 

'Was  Acting-Governor  from  time  of  Governor  Griswold's  death,  October  25,  1812, 
until  May,  1813. 

♦Died  August  18,  1815,  while  in  office. 
'Died  January  12,  1823". 


DEPUTY  OR  LIEUTENANT  GOVERNORS 


77 


Yean 
Lieutenant  Governor  Town  &  Pol.  Term  of  Service        of  Service 

Rollin  S.  Woodruff New  Haven,  R  1905-07  2  yrs. 

Everett  J.  Lake       '  Hartford,  R  1907-09  2  yrs. 

Frank  B.  Weeks6 Middletown,  R  1909  3  m.  15  d. 

Dennis  A.  Blakeslee New  Haven,  R  1911-13  2  yrs. 

Lyman  T.  Tingier Vernon,  D  1913-15  2  yrs. 

Clifford  B.  Wilson Bridgeport,  R  1915-21  6  yrs. 

Charles  A.  Templeton        Waterbury,  R  1921-23  2  yrs. 

Hiram  Bingham New  Haven,  R  1923-25  2  yrs. 

John  H.  Trumbull Plainville,  R  1925  1  d. 

J.  Edwin  Brainard7 Branford,  R  1925-29  4  yrs. 

Ernest  E.  Rogers New  London,  R        1929-31  2  yrs. 

Samuel  R.  Spencer Suffield,  R  1931-33  2  yrs. 

•Roy  C.  Wilcox Meriden,  R  1933-35  2  yrs. 

T.  Frank  Hayes Waterbury,  D  1935-39  4  yrs. 

James  L.  McConaughy     .  Middletown,  R  1939-41  2  yrs. 

Odell  Shepard Hartford,  D  1941-43  2  yrs. 

•William  L.  Hadden West  Haven,  R  1943-45  2  yrs. 

•Wilbert  Snow8 Middletown,  D  1945-46  lyr.   11m.  25d. 

•James  C.  Shannon9 Bridgeport,  R  1947-48  1  yr.  2  m. 

Robert  E.  Parsons10 Farmington,  R  1948-49  9  m.  29  d. 

•William  T.  Carroll Torrington,  D  1949-51  2  yrs. 

Edward  N.  Allen Hartford,  R  1951-55  4  yrs. 

•Charles  W.  Jewett Lyme,  R  1955-59  4  yrs. 

•John  N.  Dempsey11 Putnam,  D  1959-61  2  yrs.  16  d. 

•Anthony  J.  Armentano12     Hartford,  D  1961-63  lyr.   11m.   15d. 

•Samuel  J.  Tedesco13 Bridgeport,  D  1963-66  3  yrs.  6  d. 

•Fred  J.  Doocy1* South  Windsor,  D     1966-67  11m.    19  d. 

•Attilio  R.  Frassinelli Stafford,  D  1967-71  4  yrs. 

*T.  Clark  Hull15 Danbury,  R  1971-73  2  yrs.  4m.25d. 

♦Peter  L.  Cashman16 Lyme,  R  1973- 

•Governor  Weeks  was  elected  Lieutenant  Governor  and  became  Governor  on  the 
death  of  Governor  Lilley,  taking  the  oath  of  office.  April  22,  1909. 

7Lieutenant  Governor  Brainard  was  chosen  president  pro-tem  of  the  Senate  and  suc- 
ceeded to  the  office  of  Lieutenant  Governor  to  fill  vacancy  caused  by  the  resignation  of 
Governor  Trumbull.  January  8,  1925. 

'Became  Governor  December  27,  1946,  when  Governor  Baldwin  resigned  to  become 
U.  S.  Senator. 

•Became  Governor  upon  the  death  of  Governor  McConaughy.  Took  oath  of  office 
March  8.  1948. 

'"Became  Lieutenant  Governor  when  Lieutenant  Governor  Shannon  became  Gov- 
ernor. Term  began  March  8,  1948. 

"Became  Governor  January  21,  1961  in  succession  to  Abraham  Ribicoff  who  resigned 
to  become  Secretary  of  Health,  Education  and  Welfare. 

"Was  chosen  president  pro-tem  of  the  Senate  and  succeeded  to  the  office  of  Lieutenant 
Governor  when  John  Dempsey  became  Governor,  January  21,  1961. 

"Resigned  January  15.  1966  to  become  Judge  of  the  Superior  Court  on  August  13.  1966. 

"Succeeded  to  the  office  of  Lieutenant  Governor  by  virtue  of  being  president  pro  tem- 
pore of  the  Senate.  Took  oath  of  office  on  January  17,  1966. 

^"'Resigned  June  1.  1973  to  become  Judge  of  the  Superior  Court. 

^''Succeeded  to  the  office  of  Lieutenant  Governor  by  virtue  of  being  president  pro 
tempore  of  the  Senate.  Took  oath  of  office  on  June  7,  1973. 


SECRETARIES  OF  THE  STATE 


After  the  adoption  of  the  Fundamental  Orders,  Edward  Hopkins  was  chosen  as  the  first 
Secretary  of  the  State.  Since  that  date,  the  duties  assigned  to  the  Secretary  of  the  State  have 
grown  with  the  growth  of  Connecticut  and  its  increasing  governmental  activities.  Today, 
the  office  has  more  than  fifty  constitutional  or  statutory  duties  to  perform. 

The  office  is  charged  with  custody  of  the  public  documents  and  formal  records  of  the 
State,  among  the  more  important  of  which  are  the  Acts  and  Resolutions,  and  Orders  of  the 
General  Assembly. 

The  department  has  been  assigned  the  duty  of  administration  of  the  laws  relative  to 
corporations  created  under  the  provisions  of  the  General  Statutes.  This  task  includes  the 
approval  of  all  certificates  of  incorporation,  organization  and  dissolution  to  mention  only  a 
few  of  the  items  in  this  large  volume  of  business. 

The  Secretary  of  the  State,  by  virtue  of  the  office,  is  the  Commissioner  of  Elections  and 
supervises  the  filing  and  checking  of  all  petidons  for  party  designation  on  ballots  and 
voting  machine  labels;  approves  all  voting  machines  for  accuracy  and  efficiency;  receives 
and  files  lists  of  candidates  for  office;  administers  the  primary  law,  and  supplies  local 
election  officials  with  instructions  and  samples  of  supplies  for  use  in  connection  with  voting 
machines.  Election  statistics  are  returned  to  this  office  and  recorded,  as  are  also  the  returns 
required  under  the  Campaign  Financing  and  Disclosure  Act. 

The  Secretary  of  the  State  supervises  the  publication  of  the  Connecticut  State  Register 
and  Manual,  the  Special  Laws  of  Connecticut,  the  Statement  of  Vote,  the  Preliminary 
Manual  of  the  General  Assembly,  the  Public  Acts  from  Passage,  and  individual  volumes 
devoted  to  Corporation  Laws,  Election  Laws,  Voters  Handbook,  Moderators  Handbook 
and  Handbook  for  Admission  of  Electors,  and  distributes  historical  materials  including 
The  Outline  of  Government  in  Connecticut,  The  Constitution  of  Connecticut  and  Its 
Trilogy  of  Antecedents. 

Included  in  a  group  of  miscellaneous  functions  are  the  calling  of  the  Senate  to  order 
and  administration  of  the  official  oath  on  the  first  day  of  the  sessidn  in  the  odd-num- 
bered years;  certification  of  copies  of  official  records,  the  affixation  of  the  Seal  to  all 
commissions  issued  in  the  name  of  and  by  the  State,  and  records  concerned  with  legis- 
lative appearances. 

Administrative  regulations  issued  by  state  agencies  and  commissions  become  effec- 
tive upon  filing  with  this  office.  A  central  registry  of  information  concerning  state 
licensing  boards  and  commissions  is  maintained  by  our  Division  of  Professional  and 
Vocational  Licensing. 

The  Secretary  of  the  State  iSsues  certificates  to  approximately  24,000  notaries. 

The  trading  stamp  law  places  under  the  jurisdiction  of  the  Secretary  the  licensing  of 
trading  stamp  companies  doing  business  in  this  state.  Under  the  law  each  trading  stamp 
company  must  file  a  statement  of  registration  containing  certain  required  information  and 
a  bond  for  performance. 

In  accordance  with  the  "Right  to  Know"  legislation  passed  by  the  1967  session  of  the 
General  Assembly,  the  yearly  schedule  of  meetings  of  the  administrative  and  executive 
boards,  commissions,  agencies,  bureaus  and  committees  of  the  State  of  Connecticut  are 
filed  with  the  Secretary  of  the  State  on  or  before  January  31  of  each  year. 

The  Secretary  of  the  State  receives  and  files  certain  commercial  transactions  where  title  is 
affected  by  a  security  interest  as  provided  under  the  Uniform  Commercial  Code  Act. 

The  1963  Trademark  Law  requires  all  marks  more  than  ten  years  old  to  be  re-registered 
with  the  Secretary  of  the  State. 

Every  city,  town  and  borough  is  required,  by  law,  to  have  on  file  in  this  office  complete 
compilation  of  their  ordinances  and  special  acts  and  to  supplement  same  biennially. 

The   office  of  Secretary  of  the  State   is    a   revenue   producing   agency,    with    receipts 
deposited  to  the  General  Fund  for  fiscal    1974  of  almost  two  and  a  half  million  dol- 
lars. These  revenues  are  derived  from  corporation  filing  and  franchise  fees,  notary  pub- 
lic fees,  uniform  commercial  code  fees  and  from  sales  of  publications   and  services. 

The  Secretary  of  the  State  is  a  member  of  the  State  Board  of  Canvassers  and  the 
Executive  Committee  on  Human  Rights  and  Opportunities. 

Election  to  the  office  of  Secretary  of  the  State  is  for  a  term  of  four  years,  at  an  an- 
nual salary  of  $15,000;  effective  Jan.  8,  1975,  salary  will  be  $20,000. 

The  names  of  those  who  are  now  living  are  marked  *. 

(78) 


SECRETARIES  OF  THE  STATE  79 

Years 

Secretary  of  the  State               Town  &  Pol.                Term  of  Service  of  Service 

Edward  Hopkins Hartford,  O  1639-41  2  yrs. 

Thomas  Welles Hartford,  O  1641-48  7.yrs. 

John  Cullick Hartford,  O  1648-58  10  yrs. 

Daniel  Clark Windsor,  O  1658-64, 

65-67  8  yrs. 

John  Allyn Hartford,  O  1664-65, 

67-96  30  yrs. 

Eleazer  Kimberly Glastonbury,  O  1696-1709  13  yrs. 

William  Whiting Hartford,  O  1709  3  m. 

Caleb  Stanly Hartford,  O  1709-12  3  yrs. 

Richard  Lord Hartford,  O  1712  17  d. 

Hezekiah  Wyllys Hartford,  O  1712-35  23  yrs. 

George  Wyllys Hartford,  O  1735-96  61  yrs. 

Samuel  Wyllys Hartford,  O  1796-1810  14  yrs. 

Thomas  Day Hartford,  O  1810-35  25  yrs. 

Royal  R.  Hinman Southbury,  O  1835-42  7  yrs. 

Noah  A.  Phelps Hartford,  O  1842-44  2  yrs. 

Daniel  P.  Tyler Pomfret,  O  1844-46  2  yrs. 

Charles  W.  Bradley.  .  .  .  Hartford,  O  1846-47  1  yr. 

John  B.  Robertson.  .  .  .  New  Haven,  O  1847-49  2  yrs. 

Roger  H.  Mills N.  Hartford,  O  1849-50  1  yr. 

Hiram  Weed1 Danbury,  D  1850  1  m. 

John  P.  C.  Mather New  London,  D  1850-54  3  yrs.   11  m. 

Oliver  H.  Perry    Fairfield,  W  1854-55  1  yr. 

Nehemiah  D.  Sperry.  .  .  New  Haven,  A  1855-57  2  yrs. 

Orville  H.  Piatt Meriden,  AR  1857-58  1  yr. 

John  Boyd Winchester,  R  1858-61  3  yrs. 

J.  H.  Trumbull Hartford,  R  1861-66  5  yrs. 

Leverett  E.  Pease Somers,  U  1866-69  3  yrs. 

Hiram  Appleman Groton,  R  1869-70  1  yr. 

Thomas  M.  Waller New  London,  D  1870-71  1  yr. 

Hiram  Appleman2           Groton,  R  1871-73  2  yrs. 

D.  W.  Edgecomb Fairfield,  R  1873  12  d. 

Marvin  H.  Sanger Canterbury,  D  1873-77  4  yrs. 

Dwight  Morris Bridgeport,  D  1877-79  2  yrs. 

David  Torrance Derby,  R  1879-81  2  yrs. 

Charles  E.  Searls Thompson,  R  1881-83  2  yrs. 

D.  Ward  Northrop Middletown,  D  1883-85  2  yrs. 

Charles  A.  Russell Killingly,  R  1885-87  2  yrs. 

Levered  M.  Hubbard.  .  Wallingford,  R  1887-89  2  yrs. 

R.  Jay  Walsh Greenwich,  R  1889-93  4  yrs. 

John  J.  Phelan Bridgeport,  D  1893-95  2  yrs. 

William  C.  Mowry .  .  .  .  Norwich,  R  1895-97  2  yrs. 

Charles  Phelps Rockville,  R  1897-99  2  yrs. 

■Died  in  office,  June  7,  1850,  and  John  P.  C.  Mather  was  appointed  by  the  General  As- 
sembly, June  21,  1850  to  fill  the  vacancy. 

'Resigned  April  25,  1873,  and  D.  W.  Edgecomb  was  appointed  to  the  vacancy  by 
Governor  JewelL 


80  SECRETARIES  OF  THE  STATE 

Years 

Secretary  of  the  State                Town  &  Pol.               Term  of  Service  of  Service 

Huber  Clark Willimantic,  R           1899-1901  2  yrs. 

Charles  G.  R.  Vinal.  .  .  .  Middletown,  R          1901-05  4  yrs. 

Theodore  Bodenwein. . .  New  London,  R        1905-09  4  yrs. 

Matthew  H.  Rogers Bridgeport,  R            1909-13  4  yrs. 

Albert  Phillips Stamford,  D               1913-15  2  yrs. 

Charles  D.  Burnes Greenwich,  R            1915-17  2  yrs. 

Frederick  L.  Perry New  Haven,  R          1917-21  4  yrs. 

Donald  J.  Warner Salisbury,  R               1921-23  2  yrs. 

Francis  A.  Pallotti Hartford,  R               1923-29  6  yrs. 

William  L.  Higgins Coventry,  R               1929-33  4  yrs. 

♦John  A.  Danaher Hartford,  R               1933-35  2  yrs. 

C.  John  Satti , .  New  London,  D        1935-39  4  yrs: 

Sara  B.  Crawford Westport,  R               1939-41  2  yrs. 

*Chase  G.  Woodhouse.  .New  London,  D        1941-43  2  yrs. 

Frances  B.  Redick Newington,  R            1943-45  2  yrs. 

Charles  J.  Prestia New  Britain,  D          1945-47  2  yrs. 

Frances  B.  Redick Newington,  R            1947-49  2  yrs. 

♦Winifred  McDonald.  .  .  Waterbury,  D            1949-51  2  yrs. 

♦Alice  K.  Leopolds Weston,  R                  1951-53  2yrs.   10m.  27d. 

♦Charles  B.  Keats* Bridgeport,  R            1953-55  lyr.  lm.  4d. 

Mildred  P.  Allen Hartford,  R               1955-59  4  yrs. 

♦Ella  T.  Grasso Windsor  Locks,  D    1959-71  12  yrs. 

♦Gloria  Schaffer Woodbridge,  D         1971- 

»Resigned  November  30,  1953  to  become  Director  of  Women's  Bureau,  U.  S.  Labor 
Dept. 

4  Appointed  December  1,  1953  by  Governor  John  Lodge  to  fill  the  vacancy  caused  by 
the  resignation  of  Alice  K.  Leopold. 


TREASURERS 


The  State  Treasurer  receives  all  cash  receipts  of  the  State  from  the  various  departments 
and  institutions.  He  is  custodian  of  and  responsible  for  all  State  funds.  He  has  the 
responsibility  of  investing  the  monies  and  has  the  custody  of  all  securities  of  the  various 
State  pension,  retirement  and  temporar>  funds.  He  is  the  custodian  of  all  deeds  covering 
state-owned  property.  He  has  the  care  and  management  of  the  School  and  the  Agricultural 
College  Funds.  He  is  a  member  of  the  State  Board  of  Canvassers,  Banking  Commission, 
Finance  Advisory  Committee,  Connecticut  Public  Deposit  Protection  Commission,  Ex- 
ecutive Committee  on  Human  Rights  and  Opportunities,  and  a  member  of  various 
Bond  Commissions 

lie  appoints  a  deput)  treasurer  who  is  responsible  for  the  office  in  his  absence.  In 
addition,  subiect  to  provision  of  Chapter  14  of  the  General  Statutes,  he  appoints  a 
Deputy  Treasurer,  who  acts  as  an  Investment  Officer.  "The  State  Treasurer  is  bonded  for 
the  amount  of  $100,000  for  the  care  and  management  of  the  School  Fund;  $200,000  as 
State  Treasurer.  The  State  Treasurer  makes  ;i  complete  report  annually  to  the  Governor 
Ol  the  receipts  and  expenditures  Ol  the  State  for  the  fiscal  year  ending  on  the  30th  day 
ot  June  preceding  He  is  elected  for  four  years  and  receives  an  annual  salary  of  $15,000; 
effective  Jan.  8.  1975,  salarj  will  be  $20,000. 

The  names  of  those  who  are  now  living  are  marked*.  Years 

Treasurer  Town  &  Pol.  Term  of  Service  of  Service 

Thomas  Welles Hartford,  O  1639-41  2  yrs. 

William  Whiting Hartford,  O  1641-48  7  yrs. 

Thomas  Welles Hartford,  O  1648-52  4  yrs. 

John  Talcott Hartford,  O  1652-78  26  yrs. 

William  Pitkin Hartford,  O  1678-79  1  yr. 

Joseph  Whiting Hartford,  O  1679-1718  39  yrs. 

John  Whiting Hartford,  O  1718-50  32  yrs. 

Nathaniel  Stanly Hartford,  O  1750-56  6  yrs. 

Joseph  Talcott Hartford,  O  1756-69  13  yrs. 

John  Lawrence Hartford,  O  1769-89  20  yrs. 

Jedediah  Huntington. .  .  .  Norwich,  O  1789-90  1  yr. 

Peter  Colt New  Haven,  O  1790-94  4  yrs. 

Andrew  Kingsbury Hartford,  O  1794-1818  24  yrs. 

Isaac  Spencer E.  Haddam,  O  1818-35  17  yrs. 

Jeremiah  Brown Hartford,  O  1835-38  3  yrs. 

Hiram  Ryder Willington,  O  1838-42  4  yrs. 

Jabez  L.  White,  Jr Bolton,  O  1842-44  2  yrs. 

Joseph  B.  Gilbert Hartford,  O  1844^46  2  yrs. 

Alonzo  W.  Birge Coventry,  O  1846-47  1  yr. 

Joseph  B.  Gilbert Hartford,  O  1847-49  2  yrs. 

Henry  D.  Smith Middletown,  D  1849-51  2  yrs. 

Thomas  Clark Coventry,  W  1851-52  1  yr. 

Edwin  Stearns Middletown,  D  1852-54  2  yrs. 

Daniel  Camp Middletown,  W  1854-55  1  yr. 

Arthur  B.  Calef Middletown,  AD  1855-56  1  yr. 

Frederick  P.  Coe Killingly,  A  1856-57  1  yr. 

Frederick  S.  Wildman.    .  Danbury,  R  1857-58  1  yr. 

Lucius  J.  Hendee Hebron,  A  1858-61  3  yrs. 

Ezra  Dean Woodstock,  R  1861-62  1  yr. 

Gabriel  W.  Coite Middletown,  U  1862-66  4  yrs. 

Henry  G.  Taintor Hampton,  R  1866-67  1  yr. 

Edward  S.  Moseley Hampton,  D  1867-69  2  yrs. 

David  P.  Nichols Danbury,  R  1869-70  1  yr. 

Charles  M.  Pond Hartford,  D  1870-71  1  vr. 

David  P.  Nichols Danbury,  R  1871-73  2  yrs. 

Wm.  E.  Raymond New  Canaan,  R  1873-77  4  yrs. 

(81) 


82                                                                    TREASURERS  Years 

Treasurer                                    Town  &  Pol.           Term  of  Service  of  Service 

Edwin  A.  Buck Windham,  D             1877-79  2  yrs. 

Tallmadge  Baker S.  Norwalk,  R          1879-81  2  yrs. 

David  P.  Nichols1 Danbury,  R              1881-82  1  yr. 

James  D.  Smith Stamford,  R              1882-83  1  yr. 

Alfred  R.  Goodrich Vernon,  D                 1883-85  2  yrs. 

V.  B.  Chamberlain New  Britain,  R         1885-87  2  yrs. 

Alexander  Warner Ridgefield,  R            1887-89  2  yrs. 

E.  Stevens  Henry Vernon,  R                 1889-93  4  yrs. 

Marvin  H.  Sanger Canterbury,  D          1893-95  2  yrs. 

George  W.  Hodge Windsor,  R               1895-97  2  yrs. 

Charles  W.  Grosvenor. . .  Pomfret,  R                1897-99  2  yrs. 

Charles  S.  Mersick New  Haven,  R         1899-1901  2  yrs. 

Henry  H.  Gallup Norwich,  R               1901-05  4  yrs. 

James  F.  Walsh Greenwich,  R           1905-07  2  yrs. 

Freeman  F.  Patten Stafford,  R                1907-11  4  yrs. 

Costello  Lippitt Norwich,  R               1911-13  2  yrs. 

Edward  S.  Roberts Canaan,  D                1913-15  2  yrs. 

F.  S.  Chamberlain New  Britain,  R         1915-19  4  yrs. 

G.  Harold  Gilpatric Putnam,  R                1919-24  5yrs.  7m.   lOd. 

Anson  T.  McCook2 Hartford,  R              1924  4  m.  21  d. 

Ernest  E.  Rogers New  London,  R       1925-29  4  yrs. 

Samuel  R.  Spencer Suffield,  R                 1929-31  2  yrs. 

♦Roy  C.  Wilcox Meriden,  R               1931-33  2  yrs. 

J.  William  Hope Bridgeport,  R           1933-35  2  yrs. 

John  S.  Addis3 New  Milford,  D       1935-37  2yrs.  8m.  29d. 

Thomas  Hewes4 Farmington,  D         1937  1  m. 

♦Guy  B.  Holt W.  Hartford,  D        1937-39  lyr.  2m.  3d. 

Joseph  E.  Talbot Naugatuck,  R           1939-41  2  yrs. 

Frank  M.  Anastasio.  .  .  .New  Haven,  D         1941-43  2  yrs. 

Carl  M.  Sharpe Abington,  R             1943-45  2  yrs. 

♦William  T.  Carroll Torrington,  D           1945-47  2  yrs. 

♦Joseph  A.  Adorno Middletown,  R         1947-55  8  yrs. 

♦John  Ottaviano,  Jr New  Haven,  R         1955-59  4  yrs. 

♦John  A.  Speziale5 Torrington,  D           1959-61  2yrs.   10m.  8d. 

♦Donald. J.  Irwin6 Norwalk,  D              1961-63  lyr.  lm.  20d. 

♦Gerald  A.  Lamb7 Waterbury,  D          1963-70  7yrs.  lm.  2d. 

♦John  A.  Iorio8 Waterbury,  D          1970-71  10m.  28d. 

♦Robert  I.  Berdon9  Branford,  R             1971-73  2yrs.  5m.  22d. 

♦Alden  A.  Ives10  Glastonbury,  R        1973- 

•Died  January  2,  1882,  and  James  D.  Smith  was  appointed  by  the  Governor  to  fill  the 
vacancy. 

2Anson  T.   McCook  was  appointed  to  succeed  G.  Harold  Gilpatric,   who  resigned 
August  16,  1924. 

'Died  September  29,  1937,  and  Thomas  Hewes  was  appointed  by  the  Governor  to  fill 
the  vacancy. 

'Resigned  November  1,  1937,  and  Guy  B.  Holt  was  appointed  by  the  Governor  to  fill 
the  vacancy. 

5Resigned  November  15,  1961  to  become  a  Judge  of  the  Court  of  Common  Pleas. 

•Appointed  November  20,  1961  by  Governor  Dempsey  to  fill  the  vacancy  caused  by 
the  resignation  of  John  A.  Speziale. 

7Resigned  February  11,  1970  to  become  Stale  Bank  Commissioner. 

8Appointed  February  11,  1970  by  Governor  Dempsey  to  fill  the  vacancy  caused  by  the 
resignation  of  Gerald  A.  Lamb. 

^Resigned  June  28,  1973  to  become  Judge  of  the  Superior  Court. 

^Appointed  June  29,  1973  by  Governor  Meskill  to  fill  the  vacancy  caused  by  the 
resignation  of  Robert  I.  Berdon.  Took  oath  of  office  on  July  2,  1973. 


COMPTROLLERS 

The  office  of  Comptroller  was  created  in  1786  by  virtue  of  an  act  of  the  General 
Assembly  and  thereafter  until  1838  appointments  to  this  office  were  made  by  the  General 
Assembly.  The  Constitutional  A  mendment  of  1836  provided  that  the  Comptroller  be 
elected  by  the  people,  in  a  manner  similar  to  that  of  other  State  Officers,  and  since  the 
year  1838  this  method  has  been  in  effect. 

Previous  to  the  establishment  of  this  office,  orders  on  the  Treasurer  might  be  drawn  by 
the  Governor,  or  assistants,  or  by  justices  of  the  peace  for  sums  under  forty  shillings. 
The  Committee  of  the  Pay-Table,  which  this  office  superseded,  was  originally  established 
to  liquidate  and  adjust  accounts  of  expenses  relating  to  the  War  of  the  Revolution. 

The  Comptroller  is  lequired  to  adjust  and  settle  all  public  accounts  and  demands, 
excepting  grants  and  orders  of  the  General  Assembly.  The  prescribing  of  the  mode  of 
keeping  and  rendering  all  public  accounts  is  his  responsibility.  He  shall  establish  ac- 
counting procedures  applicable  to  all  receipts  at  the  source  of  their  collection.  Periodi- 
cally, the  Comptroller  renders  an  accounting  of  the  State's  debts  and  credits.  He  presents 
all  claims  in  favor  of  the  State  against  estates  of  insolvent,  bankrupt  or  deceased  per- 
sons, and  brings  suit  for  the  recovery  of  money  and  property  belonging  to  the  State. 

All  obligations  against  the  State,  by  purchase  order,  are  approved  and  recorded  by 
the  Comptroller.  Any  purchase  order  is  void  unless  it  carries  his  approval  and  certificate 
that  it  is  recorded  and  charged  against  the  applicable  specific  appropriation  and  that 
there  are  sufficient  unencumbered  funds.  A  copy  of  such  certified  purchase  order  is  then 
transmitted  by  him  to  the  respective  vendor  or  contractor. 

The  official  accounting  records  of  all  State  departments  and  institutions  are  maintained 
in  his  office.  The  compilation  of  employees'  payrolls  for  all  State  departments  and 
institutons  is  another  of  his  responsibilities,  as  also  is  the  providing  of  furniture,  tele- 
phone service,  standard  forms,  and  other  necessary  articles  for  all  State  offices.  He  also 
has  control  and  direction  of  all  electronic  data  processing. 

The  Comptroller,  by  direction  of  the  General  Assembly,  administers  numerous  miscel- 
laneous expense  accounts  of  the  State.  The  total  expenditures  from  these  accounts,  plus 
the  cost  of  operating  the  Comptroller's  office,  and  the  expenditures  from  trust  funds 
whose  payments  originate  in  the  Comptroller's  office  exceed  575,000,000  a  biennium. 

He  is  a  member  and  secretary  of  the  Employees'  Retirement  Commission,  records  of 
which,  together  with  Social  Security,  are  administered  in  his  office;  a  member  of  the 
State  Board  of  Canvassers;  a  member  of  the  following  committees.  State  Employees' 
Group  Insurance  Commission.  Forms  and  Procedure  Appeal  Committee,  Hospital  Cost 
Commission,  Expressway  Bond  Committee.  State  Bond  Commission,  State  Banking 
Commission,  and  an  ex-officio  member  of  the  State  Insurance  Purchasing  Board,  Finance 
Advisory  Committee,  Board  to  Assess  Municipal  Liability  (Riots),  Committee  on  Bond- 
ing of  State  Officers  and  Employees,  Hardship  Committee  on  School  Building  Grants, 
State  Employees  Group  Hospitalization  and  Medical  Insurance  Commission.  Executive 
Committee  on  Human  Rights  and  Opportunities,  and  the  Connecticut  Public  Deposit 
Protection  Commission.  He  is  also,  ex-officio,  one  of  the  Auditors  of  the  Treasurer's 
accounts. 

Elected  for  a  term  of  four  years,  the  Comptroller  receives  an  annual  salary  of  $15,000; 
effective  Jan.  8,  1975,  salary  will  be  $20,000. 

The  names  of  those  who  are  now  living  are  marked*. 

Comptroller  Town  &.  Pol. 

James  Wadsworth Durham,  O 

Oliver  Wolcott Litchfield,  O 

Ralph  Pomeroy Coventry,  O 

Andrew  Kingsbury Hartford,  O 

John  Porter Lebanon,  O 

Elisha  Colt Hartford,  O 

James  Thomas Hartford,  O 

Elisha  Phelps Simsbury,  O 

(83) 


Years 

Term  of  Service 

of  Service 

1786-88 

2  yrs. 

1788-90 

2  yrs. 

1790-91 

i  yr. 

1791-93 

2  yrs. 

1793-1806 

13  yrs. 

1806-19 

13  yrs. 

1819-30 

11  yrs. 

1830-34 

4  yrs. 

84 


COMPTROLLERS 


Years 

Comptroller                      Town  &  Pol.            Term  of  Service  of  Service 

Roger  Huntington Norwich,  O  1834-35  1  yr. 

Gideon  Welles Hartford,  D  1835-36  1  yr. 

William  Field Pomfret,  O  1836-38  2  yrs. 

Henry  Kilbourn Hartford,  O  1838-42  4  yrs. 

Gideon  Welles Hartford,  D  1842-44  2  yrs. 

Abijah  Carrington New  Haven,  O  1844-46  2  yrs. 

Mason  Cleveland Hampton,  O  1846-47  1  yr. 

Abijah  Catlin Harwinton,  O  1847-50  3  yrs. 

Rufus  G.  Pinney Stafford,  D  1850-54  4  yrs. 

John  Dunham Norwich,  W  1854-55  1  yr. 

Alexander  Merrell New  London,  A  1855-56  1  yr. 

Edward  Prentis New  London,  A  1856-57  1  yr. 

Joseph  G.  Lamb Norwich,  AR  1857-58  1  yr. 

William  H.  Buell Clinton,  R  1858-61  3  yrs. 

Leman  W.  Cutler Watertown,  R  1861-66  5  yrs. 

Robbins  Battell Norfolk,  U  1866-67  1  yr. 

Jesse  Olney Stratford,  D  1867-69  2  yrs. 

James  W.  Manning Putnam,  R  1869-70  1  yr. 

Seth  S.  Logan Washington,  D  1870-71  1  yr. 

James  W.  Manning Putnam,  R  1871-73  2  yrs. 

Alfred  R.  Goodrich Vernon,  D  1873-77  4  yrs. 

Charles  C.  Hubbard Middletown,  D  1877-79  2  yrs. 

Chauncey  Howard Coventry,  R  1879-81  2  yrs. 

Wheelock  Batcheller Winsted,  R  1881-83  2  yrs. 

Frank  D.  Sloat New  Haven,  R  1883-85  2  yrs. 

Luzerne  I.  Munson Waterbury,  R  1885-87  2  yrs. 

Thomas  Clark N.  Stonington,  R  1887-89  2  yrs. 

John  B.  Wright Clinton,  R  1889-91  2  yrs. 

Nicholas  Staub New  Milford,  D  1891-95  4  yrs. 

Benjamin  P.  Mead New  Canaan,  R  1895-99  4  yrs. 

Thompson  S.  Grant Enfield,  R  1899-1901  2  yrs. 

Abiram  Chamberlain Meriden,  R  1901-03  2  yrs. 

William  E.  Seeley Bridgeport,  R  1903-05  2  yrs. 

Asahel  W.  Mitchell Woodbury,  R  1905-07  2  yrs. 

Thomas  D.  Bradstreet Thomaston,  R  1907-13  6  yrs. 

Daniel  P.  Dunn Windham,  D  1913-15  2  yrs. 

Morris  C.  Webster Torrington,  R  1915-21  6  yrs. 

Harvey  P.  Bissell Ridgefield,  R  1921-23  2  yrs. 

Frederick  M.  Salmon Westport,  R  1923-33  10  yrs. 

Anson  F.  Keeler Norwalk,  R  1933-35  2  yrs. 

Charles  C.  Swartz Norwalk,  D  1935-39  4  yrs. 

♦Fred  R.  Zeller Stonington,  R  1939-41  2  yrs. 

John  M.  Dowe Killingly,  D  1941-43  2  yrs. 

•Fred  R.  Zeller Stonington,  R  1943-45  2  yrs. 


COMPTROLLERS 
Comptroller  Town  &  Pol.  Term  of  Service 

John  M.  Dowe1 Killingly,  D  1945-46 

•Raymond  S.  Thatcher.  .    E.  Hampton,  D  1946-47 

•Fred  R.  Zeller Stomngton,  R  1947-49 

•Raymond  S.  Thatcher.  .    E.  Hampton,  D  1949-51 

•Fred  R.  Zeller Stomngton,  R  1951-59 

•Raymonds.  Thatcher2      E.  Hampton,  D  1959-66 

•James  J.  Casey3 Winchester,  D  1966-67 

•Louis  I.  Gladstone Bridgeport,  D  1967-71 

•Nathan  G.  Agostinelli  .  .  .  Manchester,  R  1971- 


7  yrs 


85 

Years 
of  Service 

1  yr.  4  m. 
7  m.  24  d. 

2  yrs. 

2  yrs. 

8  yrs. 
6  m.  10  d. 
5  m.  16  d. 

4  yrs. 


'Died  in  office  May  15,  1946  and  Raymond  S.  Thatcher  was  appointed  by  the  General 
Assembly  to  fill  the  vacancy. 

2Resigned  July  19,  1966  to  become  a  member  of  the  Public  Utilities  Commission. 

'Appointed  by  the  Governor  July  19,  1966  to  fill  the  unexpired  tfcrm  of  Raymond  S. 
Thatcher. 


ATTORNEYS  GENERAL 


The  office  of  Attorney  General  was  created  by  the  General  Assembly  of  1897.  The 
incumbent  is  elected  by  the  people,  in  the  same  manner  as  the  other  State  officers  and  must 
be  an  attorney-at-law  of  at  least  ten  years  active  practice  at  the  Bar  of  this  State. 

His  duties  include  a  general  supervision  over  all  legal  matters  in  which  the  State  is  an 
interested  party,  except  those  over  which  prosecuting  officers  have  direction.  He  is  required 
to  appear  for  the  State,  the  several  elective  State  officers,  the  State  boards,  commissions, 
agents,  etc.,  and  institutions,  in  all  suits  and  other  civil  proceedings,  excepting  upon 
criminal  recognizances  and  bail  bonds,  in  which  the  State  is  a  party  or  is  interested,  or  in 
which  the  official  acts  and  doings  of  said  officers  are  called  in  question  in  any  couit  or 
other  tribunal.  He  is  called  upon  to  give  his  opinion  upon  questions  of  law  submitted  to 
him  by  either  branch  of  the  General  Assembly,  to  appear  before  legislative  committees, 
when  measures  affecting  the  State  treasury  are  pending,  and  take  such  action  as  he  may 
deem  to  be  for  the  best  interests  of  the  State,  and  act  as  general  counsel  for  State  officials  in 
matters  pertaining  to  their  official  duties. 

He  is  elected  for  a  term  of  four  years  and  receives  an  annual  salary  of  $20,000; 
effective  Jan.  8,  1975,  salary  will  be  $30,000. 

The  names  of  those  who  are  now  living  are  marked*. 

Years 
Attorney  General  Town  &  Pol.  Term  of  Service  of  Service 

Charles  Phelps Vernon,  R  1899-1903  4  yrs. 

William  A.  King Windham,  R  1903-07  4  yrs. 

Marcus  H.  Holcomb1 Southington,  R  1907-10  3  yrs.  8  m.  9  d. 

John  H.  Light2 Norwalk,  R  1910-15  4  yrs.  3  m.  21  d. 

George  E.  Hinman Windham,  R  1915-19  4  yrs. 

Frank  E.  Healy Windsor  Locks,  R  1919-27  8  yrs. 

Benjamin  W.  Ailing New  Britain,  R  1927-31  4  yrs. 

Warren  B.  Burrows Groton,  R  1931-35  4  yrs. 

Edward  J.  Daly3 Hartford,  D  1935-37  2  yrs.  9  m.  22  d. 

Chas.  J.  McLaughlin4 W.  Hartford,  D  1937-38  1  yr.  2  m. 

♦Dennis  P.  O'Connor5.  .  ..  Hartford,  D  1938-39  1  m.  13  d. 

Francis  A.  Pallotti1 Hartford,  R  1939-45  6  yrs.  6  m. 

♦William  L.  Hadden6 West.Haven,  R  1945-51  5  yrs.  6  m.  20  d. 

George  C.  Conway1 Guilford,  R  1951-53  2  yrs.  7  m.  20  d. 

William  L.  Beers7 New  Haven,  R  1953-55  1  yr.  4  m.  1 1  d. 

♦John  J.  Bracken Hartford,  R  1955-59  4  yrs. 

♦Albert  L.  Coles1 Bridgeport,  D  1959-63  4  yrs.  7  m.  22  d. 

♦Harold  M.  Mulvey8 New  Haven,  D  1963-67  4  yrs.  2  m.  17  d. 

♦Robert  K.  Killian* Hartford,  D  1967- 

1  Resigned  to  become  a  judge  of  the  Superior  Court. 

2Appointed  September   15,    1910,   by   Governor   Weeks,  to  fill   unexpired  term  of 
Marcus  H.  Holcomb.  Elected  for  a  full  term  of  4  years  in  November,  1910. 

'Appointed  a  judge  of  the  Superior  Court,  effective  September  22,  1937. 

'Appointed  by  the  Governor,  September  22,  1937,  to  fill  the  unexpired  term  of  Edward 
J.  Daly. 

*  Appointed  by  the  Governor,  November  21,  1938,  to  fill  the  unexpired  term  of  Charles 
J.  McLaughlin,  who  resigned  to  become  Tax  Commissioner. 

•Appointed  by  the  Governor,  June  13,  1945,  to  fill  the  unexpired  term  of  Francis  A. 
Pallotti  who  resigned  to  become  a  judge  of  the  Superior  Court. 

7Appointed  by  the  Governor,  to  fill  the  unexpired  term  of  George  C.  Conway,  who 
resigned  to  become  a  judge  of  the  Superior  Court,  effective  August  24,  1953. 

•Appointed  by  the  Governor,  August  29,  1963,  to  fill  the  unexpired  term  of  Albert  L. 
Coles  who  resigned  to  become  a  judge  of  the  Superior  Court;  elected  for  a  full  term 
November  8,  1966;  resigned  November  16,  1967  to  become  a  judge  of  the  Superior  Court, 
effective  January  1,  1968. 

•Appointed  by  the  Governor,  November  16,  1967,  to  fill  the  unexpired  term  of  Harold 
M.  Mulvey.  Elected  for  a  full  term  November  3,  1970. 

(86) 


C  HIEF  JUSTICES 


The  highest  court  in  Connecticut  was  the  General  Assembly,  until  1784,  when  it 
relinquished  its  functions  .is  an  appellate  tribunal  to  the  upper  house,  which,  when  sitting 
for  these  purposes,  w.is  designated  as  the  Supreme  Court  of  Errors.  The  presiding  office!  Of 
Chief  Judge  was  at  first  the  Deputy  Governor,  .ind  later  the  Coventor.  In  1807  the  mem- 
bership o\  this  court  was  completely  changed  by  substituting,  under  an  Act  of  the  preceding 
year,  the  Judges  of  the  Superior  Court,  the  Chief  Judge  of  which  became  the  presiding 
officer.  The  customary  appellation  was  for  some  years.  Chief  Judge,  but  in  the  Constitution 
of  18  18  the  term  Chief  Justice  was  employed  .md  confirmed  a  practice  already  established 
in  that  respect. 

I  he  names  ol~  those  who  are  now  living  are  marked*. 


Chief  Judge  Town 

Gurdon  Saltonstall    New  London 

Nathan  Gold    Fairfield 

William  Pitkin    Hartford 

Nathan  Gold    Fairfield 

Peter  Burr   Fairfield 

Jonathan  Law     Milford 

Roger  Wolcott Windsor 

Thomas  Fitch  Norwalk. 

William  Pitkin    Hartford 

Jonathan  Trumbull   Lebanon 

Matthew  Griswold     Lyme 

Samuel  Huntington   Norwich 

Richard  Law     New  London 

Eliphalet  Dyer    Windham 

Andrew  Adams    Litchfield 

Jesse  Root Hartford 


Term 

Term 

Beginning 

Ending 

1711 

1712 

1712 

1713 

1713 

1714 

1714 

1723 

1723 

1725 

1725 

1741 

1741 

1750 

1750 

1754 

1754 

1766 

1766 

1769 

1769 

1784 

1784 

1785 

1785 

1789 

1789 

1793 

1793 

1798 

1798 

1807 

THE  FOLLOWING  IS  A  LIST  OF  CHIEF  JUSTICES  SINCE  THE 
PRESENT  FORM  OF  ORGANIZATION  WAS  ADOPTED 


Chief  Justice  Town 

Stephen  Mix  Mitchell Wethersfield 

Tapping  Reeve  Litchfield 

Zephaniah  Swift Windham 

Stephen  Titus  Hosmer    Middletown 

David  Daggett    New  Haven 

Thomas  Scott  Williams    Hartford 

Samuel  Church    Sharon 

Henry  Matson  Waite    Lyme 

William  Lucius  Storrs Hartford 

Joel  Hinman Waterbury 

Thomas  Belden  Butler    Norwalk 

Origen  Storrs  Seymour  Litchfield 

John  Duane  Park     Norwich 

Charles  B.  Andrews    Litchfield 

David  Torrance   Derby 


Term 

Term 

^ginning 

Ending 

1807 

1814 

1814 

1815 

1815 

1819 

1819 

1833 

1833 

1834 

1834 

1847 

1847 

1854 

1854 

1857 

1857 

1861 

1861 

1870 

1870 

1873 

1873 

1874 

1874 

1889 

1889 

1901 

1901 

1907 

(87) 


88  CHIEF  JUSTICES 

Term  Term 

Chief  Justice  Town  Beginning  Ending 

Simeon  E.  Baldwin    New  Haven  1907  1910 

Frederic  B.  Hall Bridgeport  1910  1913 

Samuel  O.  Prentice    Hartford  1913  1920 

George  W.  Wheeler Bridgeport  1920  1930 

William  M.  Maltbie    Granby  1930  1950 

Allyn  L.  Brown    Norwich  1950  1953 

Ernest  A.  Inglis    Middletown  1953  1957 

♦Patrick  B.  O'Sullivan1   Orange  1957  1957 

Kenneth  Wynne2    Woodbridge  1957  1958 

Edward  J.  Daly*     Hartford  1958  1959 

♦Raymond  E.  Baldwin4     Glastonbury  1959  1963 

♦John  Hamilton  King5    Willimantic  1963  1970 

♦Howard  Wells  Alcorn6    Suffield  1970  1971 

*Charles  S.  House7 Manchester  1971 

Appointed  Chief  Justice  effective  April  16,  1957;  retired  by  limitation  of  age  on 
August  11,  1957. 

2Appointed  Chief  Justice  effective  August  11,  1957  in  succession  to  Patrick  B. 
O'Sullivan. 

3  Appointed  Chief  Justice  effective  May  6,  1958  in  succession  to  Kenneth  Wynne,  who 
retired  by  limitation  of  age  on  May  5,  1958. 

^Appointed  Chief  Justice  by  the  Governor,  July  24,  1959  in  succession  to  Edward  J. 
Daly,  who  died  July  20,  1959. 

5 Appointed  Chief  Justice  effective  August  31,  1963  in  succession  to  Raymond  E. 
Baldwin,  who  retired  by  limitation  of  age  on  said  date. 

6  Appointed  Chief  Justice  effective  April  21,  1970  in  succession  to  John  Hamilton  King, 
who  retires  by  limitation  of  age  on  said  date. 

7  Appointed  Chief  Justice  effective  May  14,  1971  in  succession  to  Howard  Wells 
Alcorn,  who  retired  by  limitation  of  age  on  said  date. 


SPEAKERS  OF  THE  HOUSE  OF  REPRESENTATIVES  OF 
CONNECTICUT  SINCE   1819 


I  ho  names  of  those  *ho  are  now  living  are  marked*. 

Term 

Names                                                                      Town  &  Pol.  of  Service 

David  Plant Stratford,  O  1819,  20 

Elisha  Phelps     Simsbury.  O  1 821 

Seth  P.  Beers Litchfield,  O  1822,  23 

Ralph  I.  Ingersoll New  Haven,  O  1824 

Samuel  A.  Foot    Cheshire.  R*  1825,  26 

Ebenezer  Young Killingly,  O  1827,  28 

Elisha  Phelps     Simsbury,  O  1829 

Henry  W.  Edwards    New  Haven,  D  1830 

Martin  Welles Wethersfield,  O  1831,  32 

Samuel  Ingham     Say  brook,  O  1833 

Roger  Huntington1     Norwich.  O  1834 

\\  illiara  L.  Storrs   Middletown,  O  1834 

Samuel  Ingham2    Saybrook.  O  1835 

Chauncev  F.  Cleveland   Hampton,  D  1835,  36 

Stillman'K.  Wightman    Middletown.  O  1837 

William  W.  Boardman    New  Haven,  W  1838,  39 

Charles  J.  McCurdy    Lyme,  O  1840,  41 

Stillman  K.  Wightman    Middletown,  O  1842 

Noyes  Billings New  London,  O  1843 

Charles  J.  McCurdy     Lyme,  O  1844 

W  llliam  W.  Boardman    New  Haven.  W  1845 

Cvrus  H.  Beardslee    Monroe,  D  1846 

LaFayette  S.  Foster  Norwich,  W  1847,  48 

John  C.  Lewis Plymouth,  F  1849 

Origen  S.  Seymour Litchfield,  D  1850 

Samuel  Ingham     Saybrook,  D  1851 

Charles  B.  Phelps Woodbury.  D  1852 

William  W.  Eaton    Hartford,  D  1853 

LaFayette  S.  Foster3    Norwich,  W  1854 

Green  Kendrick    Waterbury,  W  1854 

Austin  Baldwin Middletown,  A  1855 

Green  Kendrick    Waterburv,  W  1856 

Eliphalet  A.  Bulkeley     Hartford,  U  1857 

Alfred  A.  Burnham    Windham,  R  1858 

Oliver  H.  Perry Fairfield,  R  1859,  60 

Augustus  Brandegee4   New  London,  R  1861 

Henry  C.  Deming     Hartford,  D  1861 

Josiah  M.  Carter    Norwalk.  R  1862 

'Resigned  May  24,  1834,  having  been  appointed  Comptroller,  and  William  L.  Storrs 
was  appointed  to  nil  the  vacancy. 

*Resigned  May  15.  1835,  and  Chauncey  F.  Cleveland  was  chosen  to  fill  the  vacancy. 

'Resigned  June  8.  1854,  having  been  elected  U.  S.  Senator,  and  Green  Kendrick  was 
chosen  to  fill  the  vacancy. 

4At  a  special  session  held  Oct.  9,  1861,  the  speaker,  Mr.  Brandegee,  being  detained 
from  the  House  by  illness,  Mr.  Deming  was  chosen  speaker,  pro  tempore. 

(89) 


90  SPEAKERS  OF  THE  HOUSE  OF  REPRESENTATIVES 

Term 

Names  Town  &  Pol.  of  Service 

Chauncey  F.  Cleveland Hampton,  R  1863 

John  S.  Rice   Farmington,  U  1864 

Eleazer  K.  Foster New  Haven,  R  1865 

David  Gallup    Plainfield,  U  1866 

John  T.  Wait    Norwich,  U  1867 

Charles  Ives    East  Haven,  R  1868 

Orville  H.  Piatt Meriden,  R  1869 

LaFayette  S.  Foster5    Norwich,  R  1870 

Alfred  A.  Burnham   Windham,  R  1870 

Edwin  H.  Bugbee Killingly,  R  1871 

Amos  S.  Treat    Woodbridge,  R  1872 

William  W.  Eaton    Hartford,  D  1873 

Tilton  E.  Doolittle  New  Haven,  D  1874 

Charles  Durand    Derby,  R  1875 

Thomas  M.  Waller    New  London,  D  1876 

Lynde  Harrison    Guilford,  R  1877 

Charles  H.  Briscoe Enfield,  R  1878 

Dexter  R.  Wright New  Haven,  R  1879 

Dwight  Marcy    Vernon,  R  1880 

William  C.  Case Granby,  R  1881 

John  M.  Hall    Windham,  R  1882 

Charles  H.  Pine    Derby,  R  1883 

Henry  B.  Harrison New  Haven,  R  1884 

William  Edgar  Simonds    Canton,  R  1885 

John  A.  Tibbits    New  London,  R  1886 

Heusted  W.  R.  Hoyt   Greenwich,  R  1887 

John  H.  Perry Fairfield,  R  1889 

Allen  W.  Paige   Huntington,  R  1891 

Isaac  W.  Brooks Torrington,  R  1893 

Samuel  Fessenden    Stamford,  R  1895 

Joseph  L.  Barbour Hartford,  R  1897 

Frank  B.  Brandegee New  London,  R  1899 

John  H.  Light Norwalk,  R  1901 

Michael  Kenealy    Stamford,  R  1903 

Marcus  H.  Holcomb   Southington,  R  1905 

John  Q.  Tilson   New  Haven,  R  1907 

Elmore  S.  Banks    Fairfield,  R  1909 

Frederick  A.  Scott   Plymouth,  R  1911 

Morris  C.  Webster Harwinton,  R  1913 

Frank  E.  Healy    Windsor  Locks,  R  1915,  17 

James  F.  Walsh    Greenwich,  R  1919 

Frederick  W.  Huxford    Stamford,  R  1921 

Leonard  J.  Nickerson   Cornwall,  R  1923 

Elbert  L.  Darbie Killingly,  R  1925 

John  H.  Hill   Shelton,  R  1927 

Samuel  A.  Eddy North  Canaan,  R  1929 

♦Howard  W.  Alcorn   Suffield,  R  1931 

sResigned  June  16,  1870,  having  been  chosen  Judge  of  Supreme  Court  of  Errors  and 
Alfred  A.  Burnham  of  Windham  was  chosen  to  fill  the  vacancy. 


SPEAKERS  OF  THE  HOUSE  OF  REPRESENTATIVES  91 

Term 

Names  Town  &  Pol.  of  Service 

•William  Hanna Bethel,  R  1933 

J.  Mortimer  Bell Salisbury,  R  1937 

•Walter  Howe    Litchfield,  R  1939 

•Hugh  Meade  Alcorn,  Jr Suffield,  R  1941 

Harold  E.  Mitchell    West  Hartford,  R  1943 

•E.  Lea  Marsh,  Jr Old  Lyme,  R  1945 

Frederick  H.  Holbrook Madison,  R  1947 

•John  R.  Thim  Hamden,  R  1949 

•Mansfield  D.  Sprague    New  Canaan,  R  1951 

•Arthur  E.  B.  Tanner    Woodbury,  R  1953 

•  W.  Sheffield  Cowles Farmington,  R  1955 

•Nelson  C.  L.  Brown,  II Groton,  R  1957 

•William  J.  O'Brien,  Jr Portland,  D  1959 

•Anthony  E.  Wallace    Simsbury,  R  1961 

*J.  Tyler  Patterson,  Jr Old  Lyme,  R  1963,  65 

•Robert  J.  Testo    Bridgeport,  D  1967 

•William  R.  Ratchford   Danbury,  D  1969,  71,  72 

♦Francis  J.  Collins  .      Brookfield  Center,  R  1973,74 


STATE  HOUSES  OF  CONNECTICUT 


l-. 


u  9*  l 

r      -      '      '  :    »   -   -TT~Jfr- 


First  State  House  at 
Hartford,  1720 


First  State  House  at 
New  Haven,  1764 


*-"** 


Second  State  House  at 
New  Haven,  1830 


•• 

stiff  ?&» 

'.    •  •  a  :: ::   r.  r;  » 

#!! 

Second  State  House  at 

Hartford 

,  1796 

SECTION  II 
BIOGRAPHIES  AND  PHOTOGRAPHS 

President  of  the  United  States 
Connecticut  Elective  State  Officers 


United  States  Senators 
from  Connecticut 


United  States  Representatives 
from  Connecticut 


Leaders  of  the 
974  Connecticut  General  Assembly 


Justices  of  the 
Connecticut  Supreme  Court 


(93) 


" 


GERALD  R.  FORD 

The  President 


GERALD  R.  FORD 

The  President 

GERALD  R.  FORD.  Republican,  of  Grand  Rapids.  Michigan:  born  in 
Omaha.  Nebraska.  July  14.  1913:  attended  Grand  Rapids  public  schools: 
graduated  Grand  Rapids  South  High  School  1931;  graduated  from  Uni- 
versity of  Michigan  with  B.A.  degree  1935  and  from  Yale  University  Law 
School  with  LL.b.  degree  1941:  honorary  doctorate  degrees  from  Michigan 
State  University,  and  from  Albion.  Aquinas.  Spring  Arbor.  Buena  \ 
Grove  City.  Parsons,  and  American  International  Colleges:  admitted  to 
the  Michigan  bar  and  to  practice  before  the  U.S.  Supreme  Court:  served 
4"  months  in  U.S.  Navy  in  World  War  II:  U.S.  Junior  Chamber  of  Com- 
merce Distinguished  Service  Award  1949:  American  Political  Science 
Association  Distinguished  Congressional  Service  Award  1961;  American 
Good  Government  Society  George  Washington  Award  1966:  chosen  by 
the  American  Academy  of  Achievement  to  receive  the  Golden  Plate 
Award  as  one  of  fifty  "giants  of  accomplishment."  presented  during  the 
Academy's  10th  annual  Salute  to  Excellence  in  June  1971;  selected  to  re- 
ceive the  AMYETS  Silver  Helmet  Award,  that  group's  highest  recognition 
of  congressional  service  in  April  1971;  visited  The  People's  Republ 
China  in  late  June  and  early  July  19~2  on  behalf  of  the  President:  married 
to  Elizabeth  Bloomer:  three  sons:  Michael  Gerald.  John  Gardner,  and 
Steven  Meigs,  and  one  daughter.  Susan  Elizabeth:  elected  to  the  81st  Con- 
gress on  November  2.  1948:  reelected  to  the  82nd.  83rd.  84th.  85th.  86th. 
88th.  89th.  90th.  91st.  92nd.  and  93rd  Congresses:  chairman  of  the 
Republican  Conference  during  88th  Congress:  Minority  Leader.  89th. 
90th.  91st,  92nd  and  1st  Session.  93rd  Congresses:  nominated  on  October 
12.  1973,  to  succeed  Spiro  T.  Agnew  as  Vice  President:  sworn  in  a^ 
President  on  December  6.  1973,  according  to  the  provisions  of  the 
amendment  to  the  Constitution:  acceded  to  the  Presidency  on  August  9. 
19~4  upon  the  resignation  of  Richard  M.  Nixon. 


(95) 


THOMAS  J.  MESKILL 
Governor 


THOMAS  J.  MESKILL 

Governor 

THOMAS  J.  MESKILL,  Republican,  a  native  of  New  Britain,  is  Con- 
necticut's  82nd  Governor.  He  assumed  office  January  6,  1971. 

Born  January  30,  1928,  he  was  elected  and  took  office  when  he  was  42 
years  old.  He  is  the  son  of  the  late  Thomas  J.  Meskill,  of  New  Britain. 

Governor  Meskill  came  to  the  State  Capitol  after  serving  in  the  90th 
and  91st  Congresses  as  U.S.  Representative  of  Connecticut's  sixth  district. 
He  has  also  served  as  Mayor  of  New  Britain  in  1962-64  and  as  Corpora- 
tion Counsel  in  1965-66.  In  1965,  the  Governor  also  served  as  a  delegate 
to  the  Connecticut  Constitutional  Convention. 

He  attended  New  Britain  public  schools  and  St.  Thomas  Seminary, 
Bloomfield;  graduated  from  New  Britain  Senior  High  School,  1946,  with 
honors;  graduated  from  Trinity  College,  Hartford,  1950,  B.S.  degree; 
enlisted  USAF,  September,  1950,  during  Korean  conflict;  graduated  from 
Officers  Candidate  School,  December,  1951;  separated  from  service  in 
1953  as  First  Lieutenant,  after  having  served  in  Alaska;  graduated  from 
University  of  Connecticut  Law  School,  1956;  served  as  Editor  of  Law 
Review  in  his  senior  year;  also  studied  at  New  York  University  School 
of  Law;  member,  American  Bar,  Connecticut  Bar,  Hartford  County  Bar, 
Florida  Bar  and  the  New  Britain  Bar  Associations;  served  as  president  of 
Junior  Chamber  of  Commerce  of  New  Britain,  and  of  the  New  Britain 
Council  of  Social  Agencies;  recipient  of  the  1964  Distinguished  Service 
Award  of  the  Junior  Chamber  of  Commerce;  member,  Daly  Council, 
Knights  of  Columbus,  the  New  Britain  Lodge  of  Elks  and  the  American 
Legion;  Vice  Chairman  of  the  Republican  Governors'  Assn.;  Honorary 
degrees,  J.D.,  from  Trinity  College,  University  of  New  Haven  and  the 
University  of  Bridgeport;  resides  in  Hartford  at  990  Prospect  Avenue  with 
his  wife,  the  former  Mary  T.  Grady,  and  their  five  children,  Maureen,  17, 
John,  13.  Peter,  12,  Eileen,  9,  and  Thomas,  6. 


(97) 


1 

I 


PETER  L.  CASHMAN 

Lieutenant  Governor 


PETER  L.  CASHMAN 

Lieutenant  Governor 

PETER  L.  CASHMAN,  of  Lyme,  Connecticut,  is  a  graduate  of  the 
Canterbury  School,  New  Milford  and  Yale  University,  1959,  B.A., 
American  Studies. 

He  was  a  teacher  of  American,  European  and  Medieval  History  at  the 
Canterbury  School  in  New  Milford,  1959-1962;  Director  of  Develop- 
ment, 1962-1964  and  Assistant  to  the  Headmaster.  1964-1966.  From 
1968  through  1969,  he  was  Vice  President  and  Director  of  Inquiry  Eval- 
uations, Inc. 

He  was  elected  to  the  Senate  in  1970  and  reelected  in  1972.  He  was 
a  ranking  member  of  the  General  Law  Committee  and  has  served  as 
President  Pro  Tempore  of  the  Senate  in  the  1973  session.  At  age  36,  he 
was  one  of  the  youngest  men  ever  to  hold  this  post.  On  June  7,  at  age 
37,  he  succeeded  to  the  office  of  Lieutenant  Governor. 

Married  to  the  former  Susan  Green,  of  Mexico,  Mo.,  he  and  his  wife 
reside  in  Lyme  with  their  two  children,  Robert  7,  and  Johanna,  5. 


(99) 


GLORIA  SCHAFFER 

Secretary  of  the  State 


GLORIA  SCHAFFER 

Secretary  of  the  State 

GLORIA  SCHAFFER,  Democrat,  of  Woodbridge  was  elected  Secre- 
tary of  the  State  of  Connecticut  on  November  3,  1970,  and  took  office 
on  January  6,  1971. 

She  previously  served  Connecticut  for  six  terms  in  the  State  Senate  as 
the  first  woman  ever  to  be  elected  to  that  office  from  the  14th  Senatorial 
District  and  the  first  Democrat  to  represent  the  district  since   1939. 

During  her  tenure  in  the  Senate  Mrs.  SchafTer  was  a  member  of  the 
committees  on  appropriations,  public  health  and  safety,  rules,  corrections 
and  human  rights.  She  chaired  the  public  welfare  and  humane  institu- 
tions committee  and  the  penal  institutions  committee  and  served  as 
chairman  of  the  education  committee  for  three  terms. 

Mrs.  SchafTer  was  named  a  representative  to  the  White  House  Con- 
ference on  Education,  and  a  member  of  the  National  Education  Com- 
mission of  the  States.  She  was  appointed  by  both  President  John  F. 
Kennedy  and  President  Lyndon  B.  Johnson  to  the  United  States  Com- 
mission on  UNESCO. 

She  also  served  as  vice  chairman  of  the  Northeast  Commission  on 
Federal  and  Intergovernmental  Relations,  a  member  of  the  State.  Fed- 
eral and  Intergovernmental  Commission,  and  as  a  representative  to  the 
National  Board  of  Managers  of  the  Council  of  State  Governments. 

Gloria  SchafTer  is  a  guest  panelist  on  the  Channel  3  television  pro- 
gram, "What  in  the  World." 

A  native  of  New  London.  Mrs.  SchafTer  attended  local  schools  and 
majored  in  political  science  at  Sarah  Lawrence  College.  She  is  a  former 
administrator  of  the  Clifford  Beers  Guidance  Clinic  in  New  Haven. 

Secretary  SchafTer's  honors  include  the  Hermann  P.  Kopplemann,  "Man 
of  the  Year  Award";  the  Hadassah  Education  Award:  the  Annual  Human 
Relations  Award  of  the  National  Conference  of  Christians  and  Jews: 
and  the  National  Merit  Award  from  the  National  Council  on  Crime  and 
Delinquency.  She  has  also  been  named  an  honorary  member  of  ORT:  a 
Fellow  of  Branford  College  at  Yale  University:  and  a  member  of  the 
National  Democratic  Advisory  Council  of  Elected  Officials.  Connecticut's 
school  superintendents  recently  named  Mrs.  SchafTer  an  honorary  mem- 
ber of  C.A.A.S.A. 

Mrs.  SchafTer  and  her  husband.  Eugene,  have  a  daughter,  Susan,  and 
a  son,  Stephen.  The  family  resides  at  Tumblebrook  Road,  Woodbridge. 


(101) 


ALDEN  A.  IVES 
Treasurer 


ALDEN  A.  IVES 

Treasurer 

ALDEN  A.  IVES,  Republican,  bom  in  Goshen,  Connecticut,  May  21, 
1925;  graduated  from  Litchfield  High  School  in  1942;  graduated  from  the 
University  of  Connecticut  with  a  B.S.  degree  in  Business  Administration 
and  completed  one  year  of  law  school. 


Served  in  the  Army  from  1943  to  1946  and  was  discharged  with  the 
rank  of  Staff  Sergeant,  and  served  an  additional  year  of  active  duty  in 
1961.  He  has  been  a  member  of  the  Active  Reserves  since  1946,  presently 
holding  the  rank  of  Warrant  Officer. 

He  was  formerly  Vice  President  and  Secretary  of  Ives  Insurance,  Inc., 
a  family-owned  insurance  agency  in  Morris,  and  State  Manager  for  Con- 
necticut for  the  Farmers  and  Traders  Life  Insurance  Company.  Since 
1964,  he  has  served  as  Executive  Vice  President  of  the  Patrons  Mutual 
Insurance  Company,  a  fire  insurance  company  writing  in  the  states  of 
Connecticut,  Massachusetts  and  Florida. 

Mr.  Ives  has  been  Master  of  Morris  and  Mansfield  Granges;  Past 
Deputy  of  Connecticut  State  Grange;  Past  Director  of  the  Mutual  Agents 
Association  and  Past  President  of  the  Thomaston  Association  of  Insur- 
ance Agents;  Past  Commander  of  the  Bodian-Weik-Skilton  American 
Legion  Post  and  a  member  of  the  Oakville  VFW  Post;  Past  Secretary- 
Treasurer  of  the  Grange  Underwriters;  Past  President  of  the  Waterbury 
Chapter  of  the  Reserve  Officers  Association  and  President  of  Patrons 
Underwriters,  Inc. 

He  was  elected  to  the  House  of  Representatives  in  1956  and  1958;  to 
the  Senate  in  1960  and  has  been  reelected  five  times  since  then.  He  also 
served  as  Senate  Minority  Leader  in  the  1971-72  sessions.  During  four- 
teen years  as  a  legislator,  he  has  served  on  the  following  committees: 
Appropriations,  Banks,  Insurance,  Elections,  Military  &  Veterans  Affairs, 
Incorporations,  Transportation,  General  Law,  Liquor  Control  and  Public 
Utilities.  As  Senate  Leader,  he  served  ex  officio  on  all  Senate  committees. 

He  was  appointed  State  Treasurer  in  July,  1973,  by  Governor  Thomas 
J.  Meskill. 

Mr.  Ives  and  his  wife,  the  former  Janet  Stiles,  reside  in  Glastonbury 
with  their  three  children,  Richard,  Russell  and  Tracey  Jean. 


(103) 


NATHAN  G.  AGOSTINELLI 

Comptroller 


NATHAN  G.  AGOSTINELLI 

Comptroller 

NATHAN  G.  AGOSTINELLI,  Republican,  of  Manchester,  Connecti- 
cut; born  August  17,  1930  in  Rockville,  Conn.  Veteran,  Korean  Conflict; 
Lt.  Col.,  Connecticut  Army  National  Guard. 

Long  active  in  civic  and  community  affairs,  Mr.  Agostinelli  was  elect- 
ed Mayor  of  Manchester  in  1966  and  reelected  in  1969.  He  was  elected 
State  Comptroller  in  November,  1970  and  took  office  in  January,  1971. 

He  serves  presently  as  Secretary  of  the  State  Employees  Retirement 
Commission,  and  as  a  member  of  the  State  Banking  Commission,  the 
State  Bond  Commission,  Finance  Advisory  Committee,  Hospital  and 
Health  Care  Cost  Committee,  State  Insurance  Purchasing  Board  (Ex 
Officio),  Veterans  Bonus  Division  Appeals  Board,  Executive  Committee 
on  Human  Rights  and  Opportunities,  State  Employees  Group  Insurance 
Commission,  Forms  and  Procedure  Appeal  Commission;  member  of 
Board  of  Trustees  of  Connecticut  Public  Television,  past  member  of 
U.S.  Conference  of  Mayors  and  Connecticut  Conference  of  Mayors; 
Chairman,  Committee  to  Reelect  the  President;  past  Chairman  of  both 
the  Board  of  Manchester  State  Bank  and  of  the  Capitol  Region  Council 
of  Governments;  past  president  and  member  Civitan  Club,  Manchester; 
member  of  American  Legion,  Knights  of  Columbus,  Unico,  National 
Guard  Association.  Incorporator  of  Manchester  Memorial  Hospital, 
member  of  Manchester  Chamber  of  Commerce,  Corporator  of  Connecti- 
cut Oak  Hill  School  for  the  Blind,  Executor  of  Wickham  Park  Estate, 
and  serves  on  the  Advisory  Board,  Robinson  School,  West  Hartford. 

A  recognized  leader,  Mr.  Agostinelli  is  the  recipient  of  many  honors 
and  awards  which  include:  Presidential  Commendation;  recipient  of 
Italian-American  Gold  Medal  Award;  Americanism  Award,  World  War 
II  Veterans  of  America;  Certificate  of  Award,  Conn.  State  Firemen's 
Association;  Marine  Corps  League  Distinguished  Service  Award;  recipi- 
ent of  William  Paca  Award,  Italian  American  Executives  of  America. 

Married  to  the  former  Helena  Hare  of  Manchester.  Conn.;  two  chil- 
dren, Michael,  16  and  Steven,  14. 


(105) 


ROBERT  K.  KILLIAN 

Attorney  General 


ROBERT  K.  KILLIAN 

Attorney  General 

ROBERT  K.  KILLIAN,  Democrat,  born  in  Hartford,  Connecticut, 
September  15,  1919,  son  of  Annie  and  Edward  F.  Killian;  attended  local 
Hartford  Schools,  Union  College,  1942,  B.A.,  University  of  Connecticut 
Law  School,  1948,  LL.B.,  admitted  to  Connecticut  Bar,  July,  1948,  ap- 
pointed Assistant  Corporation  Counsel,  Hartford,  1951-1954;  member  of 
the  Hartford  Bar,  Connecticut  Bar  and  American  Bar  Associations, 
B.P.O.E.  -19,  Knights  of  Columbus,  City  Club  of  Hartford,  Golf  Club  of 
Avon,  Men  of  LaSalette,  St.  Francis  Hospital  Association,  Society  of  the 
Friendly  Sons  of  St.  Patrick;  recipient  of  Frog  Hollow  Man-of-the-Year 
Award,  1970;  Hartford  Gaelic  Football  Club's  Irishman-of-the-Year 
Award,  1971;  Knights  of  Pythias  Humanitarian  Award,  1971;  Honor 
Award  of  National  Jewish  Hospital  of  Denver,  Colorado,  1973;  Father 
of  the  Year,  Prince  Hall  Acres,  Inc.,  Order  of  Eastern  Star,  1973;  Direc- 
tor of  One  Hundred  Club  of  Connecticut;  Trustee  of  Connecticut  Cancer 
Society;  Trustee  of  National  Jewish  Hospital  and  Research  Center  of 
Denver,  Colorado;  Honorary  Chairman,  State  of  Connecticut  Multiple 
Sclerosis  Fund,  1971;  Honorary  Chairman,  United  Cerebral  Palsy  Associ- 
ation of  Greater  Hartford  Fund  Drive,  1973;  General  Chairman,  Multiple 
Sclerosis  Fund  Drive,  1973;  former  Chairman,  Connecticut  Committee, 
National  Jewish  Hospital  of  Denver,  Colorado;  Chairman,  Gasoline  Anti- 
trust Investigative  Subcommittee  of  the  National  Association  of  Attorneys 
General;  First  Lieutenant,  U.S.  Army  Infantry  1942-1946,  World  War  II, 
Pacific  Theatre,  Four  Battle  Stars,  Purple  Heart— Okinawa;  firm,  Gould 
Killian  and  Krechevsky,  37  Lewis  St.,  Hartford. 

Married  to  Evelyn  Farnan  on  December  7,  1942,  one  son,  Robert  K. 
Jr.,  born  1947,  and  one  daughter,  Cynthia  Elaine,  born  1956;  residence, 
234  Terry  Road,  Hartford  06105. 


(107) 


ABRAHAM  A.  RIBICOFF 

United  States  Senator 


ABRAHAM  A.  RIBICOFF 

United  States  Senator 

ABRAHAM  A.  RIBICOFF,  Democrat,  of  Hartford,  Connecticut;  born 
in  New  Britain.  Connecticut,  April  9,  1910;  attended  public  schools  of 
New  Britain,  Connecticut,  New  York  University  and  University  of  Chi- 
cago Law  School,  LL.B.  1933;  holds  honorary  degrees  from  23  colleges 
and  universities;  lawyer:  member  of  the  Connecticut  General  Assembly, 
1939-42;  municipal  judge,  Hartford.  1941-43  and  1945-47;  elected  to 
Congress,  1948;  reelected.  1950;  elected  Governor  of  Connecticut,  1954; 
reelected,  1958;  Secretary,  Department  of  Health,  Education,  and  Wel- 
fare, 1961-62;  elected  to  the  United  States  Senate.  November  6.  1962; 
reelected  to  the  United  States  Senate.  November  5,  1968.  He  serves  on 
the  Senate  Finance.  Government  Operations,  and  Joint  Economic  com- 
mittees. Senator  Ribicoff  is  married  to  the  former  Lois  Mathes  and  has 
two  children  and  four  grandchildren. 

Residence  address,  1  Gold  Street,  Hartford,  Conn.  06103;  office  address. 
321  Old  Senate  Office  Bldg..  Washington,  D.C.  20510. 


(109) 


LOWELL  P.  WEICKER,  JR. 

United  States  Senator 


LOWELL  P.  WEICKER,  JR. 

United  States  Senator 

LOWELL  P.  WEICKER,  JR.,  Republican,  of  Greenwich,  Connecticut; 
born  in  Paris,  France,  May  16,  1931;  graduated  Lawrenceville,  1949; 
Yale  University,  1953,  B.A.,  Political  Science;  University  of  Virginia, 
1958,  LL.B.;  1st  Lt.,  U.S.  Army  Artillery,  1953-55;  Captain,  USAR, 
1959-64;  State  Representative  in  Connecticut  General  Assembly,  elected 
in  1962  and  1966;  First  Selectman,  Town  of  Greenwich,  elected  1963  and 
1965;  U.S.  House  of  Representatives  from  the  4th  Congressional  District, 
elected  November  5,  1968;  U.S.  Senate,  elected  November  3,  1970;  mem- 
ber, Committee  on  Aeronautical  and  Space  Sciences,  the  Banking,  Hous- 
ing and  Urban  Affairs  Committee;  Assistant  Senate  Minority  Whip; 
Vice  Chairman  of  Republican  Senatorial  Committee;  member,  Select 
Committee  on  Presidential  Campaigns;  married  the  former  Marie  Louise 
Godfrey  of  Rye,  N.Y.,  on  June  13,  1953;  three  children,  Scot,  1957,  Gray, 
1960,  Brian,  1966. 

Residence  address,  Round  Hill  Road,  Greenwich,  Conn.  06830;  office, 
342  Old  Senate  Office  Bldg.,  Washington,  DC.  20510;  district  office. 
Room  102,  Federal  Bldg.,  915  Lafayette  Blvd.,  Bridgeport  06603,  phone 
335-0195  and  1-800-972-4239. 


(Ill) 


WILLIAM  R.  COTTER 
Representative,  First  Congressional  District 


WILLIAM  R.  COTTER 

Representative,  First  Congressional  District 

WILLIAM  ROSS  COTTER,  Democrat,  of  Hartford,  Connecticut;  born 
in  Hartford,  Conn.,  July  18,  1926;  attended  Hartford  Public  Schools; 
graduated  Trinity  College,  Hartford,  with  a  B.A.  degree  in  Economics 
and  History  in  1949;  elected  to  the  Court  of  Common  Council,  Hartford, 
1953;  Chairman  of  the  City  Council  Personnel  Committee  and  served  on 
Council  Committee  which  planned  industrial  and  commercial  develop- 
ment of  Brainard  Field  and  the  South  Meadows;  Aide  to  Governor 
Abraham  A.  Ribicoff,  1955-1957;  Deputy  Insurance  Commissioner,  State 
of  Connecticut,  1957-1964;  Insurance  Commissioner,  State  of  Connecti- 
cut, 1964-1970;  Treasurer  of  Democratic  State  Central  Committee  since 
1963;  elected  to  the  92nd  Congress  in  November,  1970  and  the  93rd 
Congress  in  November,  1972;  member  of  the  House  Banking  and  Cur- 
rency Committee  and  its  Subcommittees  on  Bank  Supervision  and  Insur- 
ance, Small  Business  and  Mass  Transit;  member  of  the  House  Science 
and  Astronautics  Committee  and  its  Subcommittees  on  Aeronautics  and 
Space  Technology,  Manned  Space  Flights,  and  Science,  Research  and 
Development. 

Residence  address,  247  Fairfield  Avenue,  Hartford,  Conn.  06114;  office 
address,  330  Cannon  House  Office  Bldg.,  Washington,  D.C.  20515;  Hart- 
ford office,  450  Main  St.,  Hartford  06103;  Administrative  Assistant, 
Malcolm  O.  Campbell,  Jr. 


(113) 


ROBERT  H.  STEELE 

REPRESENTATIVE,  SECOND  CONGRESSIONAL  D.STRICT 


ROBERT  H.  STEELE 

Ri  pr]  si  ntative,  Second  Congressional  District 

ROBERT  HAMPTON  STEELE,  Republican,  of  Vernon,  Connecticut; 
born  in  Hartford.  Conn.,  November  3,  1938;  attended  local  schools  in 
Wethersfield;  graduated  from  Wethersfield  High  School.  1956;  graduated 
from  Amherst  College,  Amherst,  Mass.,  B.A.  degree  in  English,  June 
1960;  did  graduate  work  in  government  and  Russian  studies  at  Columbia 
University,  New  York  City;  received  M.A.  degree  and  The  Certificate  of 
The  Russian  Institute,  1963. 

Soviet  specialist  with  the  Central  Intelligence  Agency  in  Washington, 
D.C..  and  Latin  America,  1963-1968.  Securities  analyst,  Travelers  Insur- 
ance Company,  Hartford,  1968-1970. 

Elected  to  the  91st  Congress  November  3,  1970  in  a  special  election 
to  fill  the  vacancy  created  by  the  death  of  Rep.  William  St.  Onge.  Elected 
to  the  92nd  Congress  in  the  regular  election  held  on  the  same  date;  re- 
elected to  the  93rd  Congress.  Serves  on  the  House  Foreign  Affairs  Com- 
mittee and  its  Subcommittees  on  Foreign  Economic  Policy,  and  Inter- 
American  Affairs;  as  well  as  on  the  Merchant  Marine  and  Fisheries  Com- 
mittee and  its  Subcommittees  on  Fisheries.  Wildlife,  Conservation  and 
the  Environment;  Coast  Guard  and  Navigation;  and  Oceanography. 
Member  of  the  U.S.  Delegation  of  the  Mexico-U.S.  Interparliamentary 
Group  and  the  Board  of  Visitors  of  the  U.S.  Coast  Guard  Academy. 

Married  the  former  Ann  Elizabeth  Truex  of  Wethersfield  on  August  5, 
1961;  four  children,  Kristen,  Alison,  Jeffrey  and  Bradley. 

Residence  address.  Forest  View  Dr.,  Vernon,  Conn.  06066;  office  ad- 
dress, 227  Cannon  House  Office  Bldg.,  Washington,  D.C.  20515;  Willi- 
mantic  office,  948  Main  St..  06226. 


(115) 


ROBERT  N.  GIAIMO 

REPRESENTATIVE,  THIKD  CONGRESSIONAL  DISTRICT 


ROBERT  N.  GIAIMO 

Representative,  Third  Congressional  District 

ROBERT  N.  GIAIMO,  Democrat,  of  North  Haven,  Connecticut;  born 
in  New  Haven,  Conn.:  son  of  Rose  Giaimo  and  the  late  Rosario  Giaimo, 
a  founder  and  first  president  of  the  Community  Bank  and  Trust  Company 
of  New  Haven.  Attended  North  Haven  public  schools,  Hillhouse  High 
School  in  New  Haven,  and  Fordham  College,  Class  of  1941.  Received 
LL.B.  from  University  of  Connecticut  School  of  Law,  1943. 

Served  in  U.S.  Army  during  World  War  II;  Captain,  Judge  Advocate 
General  Corps. 

Married  to  former  Marion  Schuenemann  of  Windsor,  Connecticut;  one 
child,  Barbara  Lee;  Roman  Catholic;  Attorney  at  Law,  New  Haven, 
Conn.;  member  of  various  fraternal,  civic  and  veterans  organizations; 
member  of  the  Graduates  Club,  New  Haven.  Former  chairman,  Personnel 
Appeal  Board,  State  of  Connecticut. 

Elected  to  the  86th  Congress  on  November  4,  1958;  reelected  to  the 
87th.  88th,  89th,  90th,  91st,  92nd  and  93rd  Congresses;  member  of  the 
House  Committee  on  Appropriations  and  its  Subcommittees  on  the  De- 
partment of  Defense,  HUD-Space-Science-Veterans,  and  the  Legislative 
Branch  (Congress);  also,  ranking  member  of  the  Joint  Committee  on 
Congressional  Operations. 

Residence  address,  139  Washington  Avenue,  North  Haven,  Conn. 
06473;  office  address,  2265  Rayburn  House  Office  Bldg.,  Washington, 
D.C.  20515;  New  Haven  office,  301  Post  Office  Bldg.,  065i0.  Administra- 
tive Assistant,  Eileen  Nixon. 


(117) 


STEWART  B.  McKlNNEY 


Representative, 


Fourth  Congressional  District 


STEWART  B.  McKINNEY 

Representative,  Fourth  Congressional  District 

STEWART  BRETT  McKINNEY,  Republican,  of  Fairfield,  Connecti- 
cut; born  in  Pittsburgh,  Pa.,  on  January  30,  1931;  son  of  the  late  James 
Polk  and  Clare  Brett  McKinney.  Educated  at  Fairfield  public  schools, 
Kent  School,  and  Princeton  University;  received  a  B.A.  in  American 
History  in  1958  from  Yale  University.  In  1951,  he  enlisted  in  the  Air 
Force  and  in  1955,  he  was  honorably  discharged  with  the  rank  of  ser- 
geant. 

Mr.  McKinney  began  his  career  in  public  service  in  1966  when  he  was 
elected  to  the  Connecticut  General  Assembly.  He  was  reelected  in  1968 
and  was  chosen  by  his  colleagues  to  serve  as  Minority  Leader.  On  No- 
vember 3,  1970,  he  was  elected  to  the  92nd  Congress;  reelected  on  No- 
vember 7,  1972  to  the  93rd  Congress.  He  is  a  member  of  the  House 
Banking  and  Currency  Committee  and  the  District  of  Columbia  Com- 
mittee. 

Mr.  McKinney's  associations  include:  Boards  of  Directors,  Rehabilita- 
tion Center  of  Eastern  Fairfield  County;  Bridgeport  Child  Guidance  Clin- 
ic; Bridgeport  Hospital;  Bridgeport  Chamber  of  Commerce,  and  the 
Bridgeport  Better  Business  Bureau;  Board  of  Trustees,  Fairfield  Chamber 
of  Commerce  and  Greens  Farms  Academy;  Board  of  Associates,  Univer- 
sity of  Bridgeport;  Past  President,  Fairfield  Chapter,  American  Red  Cross; 
Past  Vice  President,  Fairfield  Rotary  Club;  Legislative  Chairman,  Ameri- 
can Legion,  Post  74;  Lay  Reader,  St.  Timothy's  Church,  Fairfield. 

Mr.  McKinney  resides  at  4480  Congress  Street,  Fairfield,  with  his  wife, 
the  former  Lucie  Cunningham,  and  their  five  children:  Stewart  Jr.,  17; 
Lucie,  16;  Jean,  15;  Libby,  14;  and  John,  10. 

His  office  address  is  504  Cannon  House  Office  Bldg.,  Washington,  D.C. 
20515;  district  offices:  Federal  Bldg.,  Lafayette  Blvd.,  Bridgeport  06603; 
1  Landmark  Square,  Stamford  06901  and  1305  Post  Rd.,  Fairfield  06430. 


(119) 


RONALD  A.  SARASIN 

REPRESENTAT.VE,  F.FTH  CoNGRESS.ONAL  DISTRICT 


RONALD  A.  SARASIN 

Representative,  Fifth  Congressional  District 

RONALD  A.  SARASIN,  Republican,  of  Beacon  Falls,  Connecticut; 
born  December  31,  1934,  and  a  resident  of  Beacon  Falls  since  1937. 
Attended  local  schools  and  Naugatuck  High  School.  Entered  U.S.  Navy, 
1952,  Honorably  Discharged,  1956.  Received  Bachelor  of  Science  degree 
in  Business  Administration  from  University  of  Connecticut  in  1960  and 
Juris  Doctor  degree  from  University  of  Connecticut  School  of  Law  in 
1963. 

Admitted  to  practice  before  the  Connecticut,  Federal  and  U.S.  Su- 
preme Court  Bars.  Member,  American,  Connecticut,  New  Haven  Bar 
Associations.  Past  president,  Naugatuck  Valley  Bar  Association.  Mem- 
ber, American  Arbitration  Association,  American  Trial  Lawyers  Asso- 
ciation. 

Assistant  Professor  of  Law,  New  Haven  College,  1963-66;  Town 
Counsel,  Beacon  Falls,  1963-72.  Member  of  various  civic  and  fraternal 
organizations. 

Elected  to  Connecticut  House  of  Representatives,  1969;  appointed 
Assistant  Minority  Leader  1971.  Served  on  Judiciary,  Rules  and  Liquor 
Control  Committees,  Republican  State   Platform  Committee. 

Elected  to  U.S.  House  of  Representatives,  November,  1972.  Appointed 
to  House  Education  and  Labor  Committee,  General  Labor  Subcommit- 
tee, Select  Labor  Subcommittee,  Select  Education  Subcommittee,  Re- 
publican Task  Force  on  Energy  and  Resources,  Republican  Task  Force 
on  the  Aging. 

Married  the  former  Marjorie  Grazio  of  New  Haven;  one  child, 
Michael  A.  Sarasin,  born  1962.  Residence  address,  155  Munson  Road, 
Beacon  Falls,  Conn.  06403.  Washington  office,  511  Cannon  House  Office 
Bldg.,  Washington,  D.C.  20515.  Waterbury  office,  209  Federal  Office 
Bldg.,  135  Grand  Street,  Waterbury,  Conn.  06701. 


(121) 


ELLA  T.  GRASSO 

REPRESENTAT.VE,  SIXTH  CONGRESS.ONAL  DlSTOCT 


ELLA  T.  GRASSO 

Representative,  Sixth  Congressional  District 

ELLA  TAMBUSSI  GRASSO.  Democrat,  was  born  in  Windsor  Locks, 
Connecticut  on  May  10,  1919,  daughter  of  the  late  James  and  Maria 
(Oliva)  Tambussi. 

Elected  to  Congress,  1970;  reelected  1972.  Serves  on  the  House  Veter- 
ans' Affairs  Committee;  House  Education  and  Labor  Committee,  and  its 
Select  Subcommittee  on  Education,  Select  Subcommittee  on  Labor,  and 
Subcommittee  on  Agricultural  Labor. 

Member,  Connecticut  House  of  Representatives  1953  and  1955  sessions; 
Secretary  of  the  State  1958,  reelected  1962  and  1966;  delegate  from  Sixth 
Congressional  District  to  Constitutional  Convention,  Democratic  Floor 
Leader  of  Convention  and  Chairman  of  Commission  to  Prepare  for  Con- 
stitutional Convention,  1965. 

Married  to  Thomas  A.  Grasso,  D.Ed.;  two  children,  Susane  and  James. 

Residence  address,  2  Woodland  Hollow.  Windsor  Locks,  Conn.  06096; 
office  address,  431  Cannon  House  Office  Bldg.,  Washington,  D.C.  20515. 


(123) 


#w 


; 


-«*1 


FLORENCE  D.  FINNEY 
President  Pro  Tempore  of  the  State  Senate 


FLORENCE  D.  FINNEY 

President  Pro  Tempore  of  the  State  Senate 

FLORENCE  DONADY  FINNEY,  Republican,  was  born  in  Long 
Island  City,  N.Y.,  on  March  19.  1903,  daughter  of  the  late  William  M. 
and  Elizabeth  (Conroy)  Donady. 

Member  of  the  Greenwich  Representative  Town  Meeting  continuously 
since  1941. 

Member,  Connecticut  House  of  Representatives  1949,  1951,  1953  ses- 
sions; member.  Connecticut  Senate  1955  continuously  to  the  present: 
Deputy  Majority  Leader,  1973;  President  Pro  Tempore,  June  12,  1973-74. 

Delegate  from  Fourth  Congressional  District  and  Assistant  Secretary 
of  the  Constitutional  Convention,  1965. 

Wife  of  James  A.  Finney,  owner  of  small  business;  one  child,  James  A. 
Finney,  Jr.;  four  grandchildren,  Blaire,  James  A.  3rd,  Adrienne  and 
Matthew. 

Residence  address,  10  Riverside  Lane,  Riverside,  Conn.  06878;  mailing 
address,  59  River  Road,  Cos  Cob,  Conn.  06807. 


(125) 


LEWIS  B.  ROME 
Majority  Leader  of  the  State  Senate 


LEWIS  B.  ROME 

Majority  Leader  of  the  State  Senate 

LEWIS  B.  ROME,  Republican,  of  Bloomfield,  Connecticut,  was  born 
in  Hartford  on  September  12,  1933.  He  is  a  graduate  of  the  Bloomfield 
High  School  and  the  University  of  Connecticut  School  of  Law,  1957.  He 
is  a  partner  in  the  firm  of  Rome  and  Case  in  Bloomfield. 

He  was  elected  to  the  State  Senate  in  1970,  and  in  1972  from  the  8th 
Senatorial  District.  He  served  on  the  Senate  Judiciary,  Transportation, 
Banking,  Insurance,  Judiciary  Study,  Legislative  Program  Review  and 
Evaluation  Committees.  He  also  served  as  the  Senate  Republican  liaison 
with  the  Governor  in  1972.  He  is  a  member  of  the  Legislative  Manage- 
ment Committee  and  Chairman  of  the  Committee  on  Executive  Nomina- 
tions and  Chairman  of  the  Intergovernmental  Commission. 

He  served  as  Mayor  of  Bloomfield,  1965-1969,  and  Councilman,  1961- 
1969;  Chairman,  Capitol  Region  Council  of  Elected  Officials,  1967-1969; 
and  he  has  served  as  the  Senate  Majority  Leader  since  1973.  He  is  a  trus- 
tee of  Connecticut  Public  Television  and  director  of  the  Coordinating 
Council  for  Foundations,  Inc. 

Senator  Rome  is  the  recipient  of  the  Bloomfield  Republican  of  the 
Year  Award,  1969,  and  the  Jaycees  Distinguished  Service  Award  and  was 
named  Outstanding  Young  Man  of  Bloomfield.  He  is  a  member  of  the 
Hartford  County,  Connecticut  and  American  Bar  Associations  and  is  a 
member  of  the  American  Judicature  Society. 


(127) 


CHARLES  T.  ALFANO 

Minority  Leader  of  the  State  Senate 


CHARLES  T.  ALFANO 

Minority  Leader  of  the  State  Senate 

CHARLES  T.  ALFANO,  Democrat,  of  Suffield,  Connecticut,  was  born 
on  June  21,  1920. 

Attended  Suffield  public  elementary  schools,  Suffield  Academy  and 
graduated  cum  laude  from  the  University  of  Connecticut  in  1943.  He 
received  his  law  degree  from  the  University  of  Michigan  Law  School. 
As  a  practicing  attorney  he  has  been  active  in  public  service  since  1948, 
serving  as  Judge  of  the  Town  Court  of  Suffield  for  a  number  of  years, 
Suffield  Board  of  Education,  Zoning  and  Planning  Commission  and  In- 
dustrial Development  Commission. 

A  World  War  II  veteran  he  served  in  the  United  States  Navy  in  both 
the  Atlantic  and  Pacific  areas. 

In  1959,  as  a  first  term  State  Senator  he  was  selected  Chairman  of  the 
powerful  General  Law  Committee.  He  has  been  a  member  of  the  Commit- 
tee on  Executive  Appointments,  Labor  Committee,  Claims  Committee, 
Education  Committee,  Appropriations  Committee,  Corporation  Commit- 
tee and  Rules  Committee. 

In  the  1964  Special  Session  of  the  General  Assembly  ordered  by  the 
United  States  District  Court  to  realign  representation  in  the  State  Legis- 
lature, he  played  a  major  role  as  Chairman  of  the  Constitutional  Con- 
vention Committee  which  was  responsible  for  drafting  legislation  provid- 
ing for  the  Constitutional  Convention. 

In  his  capacity  as  Chairman  of  the  Legislative  Council  since  1967,  he 
initiated  a  program  of  legislative  modernization.  As  a  result,  the  Eagleton 
Institute  of  Politics  was  employed  to  make  a  study  of  the  Connecticut 
General  Assembly  and  many  of  its  recommendations  designed  to  stream- 
line the  legislature  were  adopted  by  the  1969  session  of  the  General 
Assembly. 

He  is  now  serving  his  eighth  term  and  has  served  as  President  Pro 
Tempore  of  the  Senate  in  the  1967  through  1972  sessions. 

Married  to  the  former  Mary  Ann  Sinatro  of  West  Hartford,  they  have 
three  daughters,  Diane  Elizabeth,  Andrea  Rose  and  Susan  Marie,  and  one 
son,  Charles  T.  Alfano,  Jr. 


(129) 


FRANCIS  J.  COLLINS 
Speaker  of  the  House  of  Representatives 


FRANCIS  J.  COLLINS 

Speaker  of  the  House  of  Representatives 

FRANCIS  J.  COLLINS,  Republican,  of  Brookfield,  Connecticut  was 
born  in  Danbury,  Conn.,  November  20,  1933. 

Attended  local  schools;  graduated  Danbury  High  School,  1951;  attend- 
ed Western  Connecticut  State  College;  graduated  Miami  (Ohio)  Univer- 
sity, 1955,  B.S.;  and  received  LL.B.  from  the  University  of  Connecticut 
Law  School  in  1962.  He  is  a  U.S.  Army  veteran  1956-58. 

State  Representative  from  the  165th  Assembly  District,  1967,  1969  and 
1971,  Assistant  Minority  Leader  1969,  and  elected  Minority  Leader  of  the 
House  in  1971.  Served  as  Republican  House  member  of  the  Commission 
to  Revise  the  Criminal  Statutes;  Co-Chairman  of  the  Legislative  Man- 
agement Committee;  Rules  Committee  and  Executive  Nominations  Com- 
mittee, Republican  Platform  Research  Committee  1968  and  1970;  mem- 
ber  of  Brookfield  Republican  Town  Committee;  Chairman,  Republican 
State  Convention,  1972. 

He  practices  law  in  Danbury  and  is  a  partner  in  the  law  firm  of  Cut- 
sumpas,  Collins  and  Hannafin,  and  is  a  member  of  the  American  and 
Connecticut  Bar  Associations.  He  has  served  as  a  Director  of  the  Uni- 
versity of  Connecticut  School  of  Law  Alumni  Association;  past  president 
of  the  Brookfield  Exchange  Club;  former  Director  of  the  Brookfield 
Chamber  of  Commerce;  former  vice  president  of  the  Community  Chest 
and  was  a  recipient  of  the  Jaycees  Outstanding  Young  Man  Award  in  1967. 

He  is  a  member  of  the  Board  of  Directors  of  the  Connecticut  Attor- 
neys Title  Guaranty  Fund  and  serves  as  Zoning  Counsel  to  the  Town 
of  Brookfield. 

Married  to  the  former  Dora  Rencsko,  he  and  his  wife  reside  at  Beech- 
tree  Road  in  Brookfield  with  their  five  children,  Kevin,  16;  Keith,  14; 
Kathleen,  12;  Kristy,  11  and  Kyle,  8. 


(131) 


GERALD  F.  STEVENS 
Majority  Leader  of  the  House  of  Representatives 


GERALD  F.  STEVENS 

Majority  Leader  of  the  House  of  Representatives 

GERALD  F.  STEVENS,  Republican,  of  Milford,  Connecticut,  was 
born  in  Milford  on  March  17,  1938.  He  attended  local  Milford  schools; 
graduated  from  Milford  High  School,  University  of  Connecticut  and 
George  Washington  University  Law  School,  LL.B.  He  is  a  partner  in  the 
law  firm  of  Stevens  and  Moran. 

Active  in  civic  affairs,  he  is  past  member  of  the  Board  of  Directors  of 
the  Milford  Y.M.C.A.,  a  former  member  of  the  Board  of  Directors  of 
the  Milford  Child  Guidance  Clinic,  former  Professional  Division  Chair- 
man of  the  Milford  United  Fund,  member  of  the  Speakers  Bureau  Mil- 
ford Hospital  Building  Fund  Drive  and  recipient  of  the  Milford  Junior 
Chamber  of  Commerce  Distinguished  Service  Award  in  1968  and  the 
State  Junior  Chamber  of  Commerce  Outstanding  Young  Man  Award 
in  1969. 

Representative  Stevens  served  with  the  Republican  Town  Committee 
of  Milford  and  also  as  a  member  of  the  Board  of  Deacons  of  the  United 
Church  of  Christ  Congregational.  He  was  elected  to  his  fourth  term  in 
November  1972  and  has  served  as  Assistant  Minority  Leader  in  the  1971- 
72  sessions  and  now  serves  as  Majority  Leader  in  the  1973-74  sessions. 
He  serves  as  House  Chairman  of  the  Legislative  Regulations  Review 
Committee  since  1969  and  has  served  on  the  Judiciary,  Public  Health 
and  Safety,  Labor,  Insurance  and  Legislative  Intern  Committees. 

He  resides  in  Milford  with  his  wife,  Judith  and  their  four  daughters, 
Karen  Anne  9.  Laurie  Jean  7,  Amy  Elizabeth  4,  and  Wendy  Lynn  2. 


(133) 


CARL  R.  AJELLO 
Minority  Leader  of  the  House  of  Representatives 


CARL  R.  AJELLO 

Minority  Leader  of  the  House  of  Representatives 

CARL  R.  AJELLO,  Democrat,  of  Ansonia,  Connecticut,  was  born  in 
Ansonia  on  August  22,  1932.  The  son  of  Carl  R.  and  Kathryn  Flanigan 
Ajello,  he  attended  Ansonia  schools  and  was  graduated  from  the  University 
of  Connecticut,  B.S.,  1953,  and  New  York  University,  School  of  Law, 
LL.B.,  J.D.S.,  1956;  admitted  to  the  Connecticut  Bar,  July,  1956. 

He  served  with  the  U.S.  Army,  Judge  Advocate  General's  Corps  from 
1957-1960,  entering  as  a  Lieutenant  and  discharged  with  the  rank  of 
Captain.  He  was  discharged  from  U.S.  Army  Reserves  in  1968. 

He  was  elected  Justice  of  the  Peace,  City  of  Ansonia,  for  the  1960-1962 
term  and  served  as  Corporation  Counsel,  City  of  Ansonia,  from  1965 
through  1968.  Member  of  the  Connecticut  General  Assembly  since  1963; 
served  as  Assistant  House  Majority  Leader  in  the  1967  session,  House 
Majority  Leader  in  the  1969  and  1971-72  sessions;  House  Minority  Leader 
in  the  1973-74  sessions. 

A  partner  in  the  law  firm  of  Ajello  and  Hoyle  with  offices  in  Ansonia 
and  New  Haven,  Representative  Ajello  was  presented  the  Distinguished 
Service  Award  of  the  Ansonia  Jaycees  in  1965  and  has  been  listed  in 
"Who's  Who  in  the  East"  each  year  since  1965. 

He  is  a  member  of  the  Connecticut  Bar,  American  Bar  and  Naugatuck 
Valley  Bar  Associations,  Judicature  Society,  American  Trial  Lawyers 
Association,  National  Legislative  Conference  Committee  on  Federal  and 
Intergovernmental  Relations  and  Lower  Naugatuck  Valley  Mental  Health 
Planning  Council;  corporator  of  the  Savings  Bank  of  Ansonia  and  the 
Griffin  Hospital. 

His  hobbies  include  sports,  softball,  golf,  handball  and  swimming. 

He  resides  at  Pulaski  Highway  in  Ansonia,  with  his  wife,  the  former 
Jacqueline  Culmo  of  Ansonia,  and  their  two  children,  Michele  and  Carl 
III. 


(135) 


"E  '5  a," 

oj  O 

Crt    £    oJ 

»«£ 

C       .< 

ts  S  « 

■■&§ 

.S?ca  0 

o  S-sa 

*-  —    CJ 

~  £  O 

(136) 


CONNECTICUT  SUPREME  COURT 
Chief  Justice  Charles  S.  House 

Born  April  24,  1908,  Manchester,  Connecticut.  Graduate  Manchester  High  School 
1925,  Williston  Academy  1926,  Harvard  College,  A.B.  1930,  Harvard  Law  School, 
LL.B.  1933.  Admitted  to  Connecticut  Bar  1933.  Manchester  Town  Court,  Deputy 
Judge  1939-41;  Prosecuting  Attorney  1941-42;  Assistant  State's  Attorney,  Hartford 
Countv  1942-46.  Representative,  Connecticut  General  Assembly  1941  Session.  State 
Senator.  4th  District  1947  and  1949  Sessions.  Senate  Minority  Leader  1949  Session. 
Chairman,  Legislative  Council  1949.  Chairman,  Manchester  Board  of  Education  1944- 
53.  Member  State  Bar  Examining  Committee  1947-58.  Vice  Chairman,  Judicial  Council 
1964-65,  Chairman.  1965-71.  Chairman,  Judicial  Review  Council,  1969-71.  Member  of 
American,  Connecticut,  Hartford  County  and  Manchester  Bar  Associations.  Fellow, 
American  Bar  Association.  Judge,  Superior  Court,  1953-65.  Chief  Judge,  Superior 
Court,   1965.  Justice,  Supreme  Court,  July  1,   1965-71.  Chief  Justice,  May  14,   1971. 

Senior  Associate  Justice  and 
Chief  Court  Administrator  John  P.  Cotter 

Born  Hartford,  Connecticut.  Education:  Trinity  College,  B.S.,  Harvard  Law  School, 
LL.B.,  Trinity  College.  LL.D.  Justice,  Supreme  Court,  Connecticut  and  Chief  Court 
Administrator  July  1,  1965;  Past  Co-Chairman,  Connecticut  Planning  Committee  on 
Criminal  Administration,  and  Delegate,  First  National  Conference  on  Crime  Control; 
Judge.  Superior  Court  1955-65;  Judge,  Court  of  Common  Pleas  1950-55;  Judge, 
Hartford  City  and  Police  Court  1950;  Prosecuting  Attorney,  Court  of  Common  Pleas, 
County  of  Hartford  1949-50;  Member:  General  Assembly  and  House  floor  leader 
1947-50;  Judiciary  Committee.  Connecticut  State  Legislature  1947-50;  Metropolitan 
District  Commission  1947-50;  Chairman,  Legislative  Council  1947-48;  Board  of  Fellows, 
Trinity  College  1965-68;  Member:  Board  of  Directors,  American  Judicature  Society, 
Board  of  Directors,  Hartford  Hospital;  Board  of  Trustees,  Institute  for  Court  Man- 
agement, Denver,  Colorado;  Member:  American  Bar  Association,  Institute  of  Judi- 
cial Administration,  Judicial  Council,  Connecticut  Bar  Association,  Hartford  County 
Bar  Association,  Board  of  Pardons. 

Associate  Justice  Louis  Shapiro 

Born  February  7,  1905,  New  York  City.  Education,  Hartford  Public  High  School. 
University  of  Connecticut  School  of  Law,  1933.  Admitted  to  the  Connecticut  Bar  in 
1934.  Member,  Commission  to  Revise  General  Statutes,  1945-49.  Town  Counsel  of 
Farmington,  1948-53.  House  of  Representatives,  1941-51.  House  Chairman,  Judiciary 
Committee,  1947-49.  Majority  Leader  of  the  House,  1951.  Chairman,  Legislative 
Council,  1951-53.  Member.  Judicial  Council,  1968-69.  Chairman,  Board  of  Education 
and  Services  for  the  Blind,  October  1.  1970;  Member.  State  Library  Committee, 
March  28.  1972.  Member  of  American,  Connecticut  and  Hartford  County  Bar  As- 
sociations. Judge.  Superior  Court  1953-70.  Chief  Judge,  Superior  Court  1966-70. 
Justice,  Supreme  Court  April  21,   1970. 

Associate  Justice  Alva  P.  Loiselle 

Born  July  4,  1910,  Willimantic.  Connecticut.  Education,  Windham  High  School. 
University  of  Connecticut,  1934,  University  of  Connecticut  School  of  Law,  1943. 
Admitted  to  Connecticut  Bar  in  1943.  Corporation  Counsel,  City  of  Willimantic. 
Town  Counsel  for  Towns  of  Windham,  Mansfield  and  Canterbury.  Instructor: 
University  of  Connecticut  1946-52.  Member:  Executive  Council  of  Connecticut  Bar 
Association,  Windham  County  Bar  Association.  Connecticut  Bar  Association. 
American  Bar  Association  and  American  Judicature  Society.  Chairman.  Judicial 
Council.  Judicial  Review  Council,  Rules  Committee.  Legal  Internship  Committee. 
Judge,  Court  of  Common  Pleas,  1952-57:  Judge,  Superior  Court,  1957-71;  Chief 
Judge  of  Superior  Court,   1970-71;  Justice,  Supreme  Court.  May   14,   1971. 

Associate  Justice  Herbert  S.  MacDonald 

Born  January  14,  1907,  Uniontown,  Pennsylvania.  Graduate  The  Hill  School,  1925, 
Yale  College,  A.B.  1929.  Harvard  Law  School,  LL.B.  1932.  Admitted  to  Connecticut 
Bar  1933.  Chairman.  North  Haven  Zoning  Commission.  1938-48:  Judge.  North  Haven 
Court  1939-57;' United  States  Commissioner  1941-42:  State  Senator.  12th  District  and 
Senate    Chairman    Finance    Committee,    1947    Session;    member,    Legislative    Council 

(137) 


138  Connecticut  Supreme  Court 

1947-48;  Vice  Chairman,  Judicial  Council  1965-67.  Chairman,  Commission  to  Investi- 
gate the  Relationship  Between  the  State  and  its  Subdivisions,  1953-54.  Member,  State 
Fiscal  Study  Commission  1965-67;  member,  American  Bar  Association,  American 
Judicature  Society,  Connecticut  Bar  Association  (President  1953-54);  New  Haven 
County  Bar  Association;  Fellow,  American  Bar  Foundation;  Co-Chairman,  Connecti- 
cut Planning  Committee  on  Criminal  Administration;  Judge,  Superior  Court,  1957-72; 
Justice,  Supreme  Court,  April  29,  1972. 

Associate  Justice  Joseph  W.  Bogdanski 

Born  November  12,  1911,  New  Britain,  Connecticut.  Education,  New  Britain  High 
School,  Vermont  Academy,  Colgate  University,  A.B.,  1935,  Yale  University  Graduate" 
School,  1935-36,  University  of  Connecticut  School  of  Law,  LL.B.,  1940.  Admitted  to 
Connecticut  Bar  1940.  Meriden  City  and  Police  Court,  Prosecuting  Attorney  and 
Deputy  Judge,  1941-42.  U.S.  Navy,  1943-46,  Lieutenant  (j.g.).  Meriden  City  and  Police 
Court,  presiding  judge  1949-51.  Member,  Meriden  Bar  Association,  Connecticut  Bar 
Association,  American  Bar  Association.  Judge,  Court  of  Common  Pleas,  1955-58; 
Judge,  Superior  Court,  1958-72.  Justice,  Supreme  Court,  December  2,  1972. 


SECTION    III— STATE    GOVERNMENT— LEGISLATIVE 


JOINT  COMMITTEE  ON  LEGISLATIVE  MANAGEMENT.-(Sec. 
2-71a-k,  Chapt.  18A,  Gen.  Stat.  Salary,  Exec.  Dir.,  $22,444.  Address: 
Room  314,  State  Capitol,  Hartford.  Tel.,  566-2802.) 

Senate  Members:  Co-Clim.,  Pres.  Pro  Tempore  Florence  D.  Finney, 
Cos  Cob;  Majority  Leader  Lewis  B.  Rome,  Bloomfield;  Deputy  Majority 
Leader  George  L.  Gunther,  Stratford;  Asst.  Majority  Leader  Dave  Ode- 
gard,  Manchester;  Minority  Leader  Charles  T.  Alfano,  Suffield;  Deputy 
Minority  Leader  J.  Edward  Caldwell,  Bridgeport;  Asst.  Minority  Leader 
Joseph  J.  Fauliso,  Hartford;  Sen.  Lawrence  J.  DeNardis,  Hamden. 

House  Members:  Co-Chm.,  Speaker  Francis  J.  Collins,  Brookfield  Cen- 
ter; Deputy  Speaker  Michael  L.  Morano,  Greenwich;  Majority  Leader 
Gerald  F.  Stevens,  Milford;  Deputy  Majority  Leader  Alan  H.  Nevas, 
Westport;  Minority  Leader  Carl  R.  Ajello,  Ansonia;  Deputy  Minority 
Leader  James  J.  Kennelly,  Hartford;  Minority  Leader-at-Large  William 
R.  Ratchford;  Rep.  James  F.  Bingham,  Stamford. 

Exec.  Director,  David  B.  Ogle,  Rocky  Hill;  Chief  Fiscal  Officer,  J.  Peter 
Waldron,  Cromwell. 

OFFICE  OF  LEGISLATIVE  RESEARCH.-(Sec.  2-71c,  Chapt.  18A, 
Gen.  Stat.  Salary,  Director,  $19,081.  Address:  Room  120,  State  Capitol, 
Hartford.  Tel.,  566-4150.) 

Director,  Carl  D.  Frantz,  Manchester. 

OFFICE  OF  FISCAL  ANALYSIS.-(Sec.  2-71c,  Chapt.  18A,  Gen. 
Stat.  Salary,  Director,  $19,081.  Address:  Room  410,  State  Capitol,  Hart- 
ford. Tel.,  566-2256.) 

Director,  Ralph  J.  Caruso,  Glastonbury. 

LEGISLATIVE  COMMISSIONERS'  OFFICE.-(Legislative  Comrs. 
appointed  by  the  General  Assembly,  for  four  years,  and  until  a  successor 
is  appointed  and  has  qualified,  Sec.  2-54,  Gen.  Stat.  Salary,  Comrs., 
$17,622.  Address:  Room  103,  State  Capitol,  Hartford.  Tel.,  566-5030.) 

Legislative  Comrs.,  Arthur  M.  Lewis,  West  Hartford,  July  1,  1971; 
Harry  N.  Mazadoorian,  New  Britain,  July  1,  1977.  Director,  Legislative 
Legal  Services,  Norma  Kloten,  Hartford. 

CONNECTICUT  COMMISSION  ON  INTERGOVERNMENTAL 
COOPERATION.-(Sec.  2-72,  2-73,  2-75,  Gen.  Stat.  Address:  Room 
3  14,  State  Capitol,  Hartford.  Tel..  566-2802.) 

Ex-officio  Members:  Thomas  J.  Meskill,  Governor;  Peter  L.  Cashman, 
Lieutenant  Governor;  Francis  J.  Collins,  Speaker  of  the  House. 

Governor's  Committee:  Chm.,  Edward  H.  Simpson,  Comr.  of  Personnel 
and  Administration;  Alden  A.  Ives,  State  Treasurer;  Robert  K.  Killian, 
Attorney  General,  ex-offkio;  Horace  H.  Brown,  Managing  Dir.,  Planning 
and  Budgeting  Div.,  ex-officio. 

Senate  Committee:  Charles  T.  Alfano,  Suffield;  George  L.  Gunther, 
Stratford;  Dave  Odegard,  Manchester;  P.  Edmund  Power,  Torrington; 
Lewis  B.  Rome,  Bloomfield,  June  30,  1975. 

House  Committee:  Albert  W.  Cretella,  Jr.,  North  Haven;  Sarah  Fran- 
ces Curtis.  Sandy  Hook;  Peter  F.  Locke,  Jr.,  Stafford  Springs;  Bruce  L. 
Morris,  New  Haven;  David  J.  Sullivan,  Jr.,  Bridgeport,  June  30,   1975. 

(139) 


140  LEGISLATIVE 

Administrator,  David  B.  Ogle;  Secy.,  Flavia  P.  Dotchin. 

COMMISSION  ON  UNIFORM  LEGISLATION.- (Members  appoint- 
ed by  the  Governor,  with  the  advice  and  consent  of  the  Senate,  Chapt. 
182,  1905  Gen.  Stat.;  vacancies  filled  by  the  Governor,  Sec.  2-80,  Gen. 
Stat.  Compensation,  none.  Address:  Room  314,  State  Capitol,  Hartford. 
Tel.,  566-2802.) 

John  M.  Bailey,  Hartford;  Frank  E.  Dully,  West  Hartford;  Harold  E. 
Read,  Jr.,  West  Hartford;  indefinite  terms. 

OFFICE  OF  SENATE  CLERKS.-(Sec.  2-10,  Gen.  Stat.  Address: 
Room  309,  State  Capitol,  Hartford.  Tel.,  566-2863,  3574.) 

Senate  Clerk,  Robert  M.  Milvae,  Bloomfield;  Asst.  Senate  Clerk,  R. 
Kippen  Janes,  New  Hartford;  Permanent  Asst.  to  Senate  Clerk,  Rita  S. 
Hennessey;  Senate  Journal  Clerk,  Agnes  Zumbroski;  Senate  Calendar 
Clerk,  Mary  Banach;  Asst.  Senate  Journal  Clerk,  Mary  Edwards. 

OFFICE  OF  HOUSE  CLERKS.-(Sec.  2-10,  Gen.  Stat.  Address:  Room 
217,  State  Capitol,  Hartford.  Tel.,  566-2708,  5202.) 

House  Clerk,  Lucille  M.  Dow,  West  Hartford;  Asst.  House  Clerk, 
Edward  T.  Lynch,  Jr.,  New  Britain;  Permanent  Asst.  to  House  Clerk, 
Marion  F.  Delaney;  House  Journal  Clerk,  Doris  Sherlock;  House  Calen- 
dar Clerk,  Ann  S.  Gutt;  Asst.  House  Journal  Clerk,  Ann  Stent. 

LEGISLATIVE  REGULATIONS  REVIEW  COMMITTEE.- (Sec. 
4-170,  Gen.  Stat.  Address:  Judiciary  Room,  State  Capitol,  Hartford. 
Tel.,  566-2802.) 

Senate  Members:  Co-Chm.,  William  E.  Strada,  Jr.,  Stamford;  J.  Ed- 
ward Caldwell,  Bridgeport;  Merritt  M.  Comstock,  Essex;  Joseph  J.  Dini- 
elli,  Bristol;  George  L.  Gunther,  Stratford;  Samuel  B.  Hellier,  West 
Mystic;  William  C.  Powanda,  Jr.,  Seymour. 

House  Members:  Co-Chm.,  Gerald  F.  Stevens,  Milford;  Russell  L. 
Post,  Jr.,  Canton;  James  J.  Clynes,  Southington;  Thomas  H.  Dooley, 
Vernon;  Donald  F.  Esposito,  Danbury;  Eloise  B.  Green,  Southbury; 
David  J.  Sullivan,  Jr.,  Bridgeport. 

COMMITTEE  FOR  LEGISLATIVE  STAFF  INTERNSHIPS.- (Sec. 
2-81,  Gen.  Stat.  Address:  Room  120,  State  Capitol,  Hartford.  Tel., 
566-4150.) 

Senate  Members:  Co-Chm.,  Lawrence  J.  DeNardis,  Hamden;  Anthony 
M.  Ciarlone,  New  Haven;  Dave  Odegard,  Manchester;  John  V.  Zisk, 
New  Britain. 

House  Members:  Co-Chm.,  Jean  T.  Thornton,  Glastonbury;  James 
H.  Brannen,  III,  Colchester;  Joseph  S.  Coatsworth,  Cromwell;  Irving 
Stolberg,  New  Haven. 

Administrator,  Carl  D.  Frantz. 

LEGISLATIVE  PROGRAM  REVIEW  COMMITTEE.-(Sec.  2-53e, 
Gen.  Stat.  Salary,  Director,  $18,360.  Address:  Room  402,  State  Capitol, 
Hartford.  Tel.,  566-4843.) 

Senate  Members:  Co-Chm.,  Dave  Odegard,  Manchester;  J.  Edward 
Caldwell,  Bridgeport;  Thomas  G.  Carruthers,  Vernon;  Joseph  Lieber- 
man,  New  Haven;  Romeo  G.  Petroni,  Ridgefield;  William  E.  Strada, 
Jr.,  Stamford. 

House   Members:   Co-Chm.,   John   G.    Groppo,   Winsted;   Ernest   C. 


LEGISLATIVE  141 

Burnham.  Jr..  Clinton;  Robert  J.  Carragher,  Hartford;  Albert  W.  C:e- 
tella.  Jr..  North  Haven;  George  W.  Hannon.  Jr..  Easl  H.ir.r'orj.  Astrid 
T.  Hanzalek.  Sutfield. 

Director.  George  L.  Schroeder. 

JOINT  LEGISLATIVE  ETHICS  COMMITTEE. -( Sec.  1-69,  Gen. 
Stat.  Address;    Room  314,  State  Capitol.  Hartford.  Tel..  566-28    2 

Senate    '•'  Co-Chm.,   Charles   T.   Alfano.   Sutfield;    Philip    N 

Costello.  Jr..  Madison;  Joseph  J.  Fauliso.  Hanford;  Ruth  O.  Truex. 
Wethersrield. 

House  Members:  Co-Chm..  Alan  H.  Nevas.  Westport;  Donald  S. 
Geno  Chester;  Nicholas  M.  Motto.  Hartford;  Richard  C.  Will- 

ard.  East  Hartford. 

ministrator,  David  B.  Ogle;  Legal  Advisor,  Norma  Kloten. 

LEGISLATIVE  AUDIT  REVIEW  SUBCOMMITTEE-  Sec  2-"lm. 
Gen.  Stat.  Address:  Judiciarv  Room.  State  Capitol.  Hartford.  Tel., 
566-4483.) 

Senate  Members:  Charles  T.  Alfano.  Suffield;  Joseph  J.  Fauliso,  Hart- 
ford; George  L.  Gunther.  Stratford. 

House  Members:  Chm..  James  F.  Bingham.  Stamford;  James  J.  Ken- 
nellv.  Hanford;  Michael  L.  Morano.  Greenwich. 

LEGISLATIVE  COMMITTEE  ON  STATE  PLANNING  AND  DE- 
VELOPMENT.-! Sec.  4-60d.  Gen.  Stat.  Address:  Room  314.  State 
Capitol.  Hartford.  Tel..  566-2802.  | 

Senate  Members:  Richard  C.  Bozzuto.  Watertown:  J.  Edward  Cald- 
well. Bridgeport;  Richard  S.  Scalo.  Bridgeport;  John  J.  Zajac.  Jr..  Meri- 
den. 

House  Members:  Daniel  L.  McKeever.  Ellington:  Eugene  A.  Migli- 
aro.  Jr..  Wolcott:  Paul  A.  Siladi.  Jr..  Stamford;  Rosario  T.  Vella. 
Enfield. 

AUDITORS  OF  PUBLIC  ACCOUNTS.-! Appointed  by  the  General 
mbly,  for  four  vears.  and  until  a  successor  is  appointed  and  has 
qualified'.  Sec.  4-62.  Gen.  Stat.  Salary.  51  -  ""  ■    $27,160.  Address:  Rooms 
414.  416.  State  Capitol.  Hanford.  Tel..  566-2119.  5572 

Henry  J.  Becker.  Jr..  Avon.  July  1.  1975.  Leo  V.  Donohue,  Avon.  July 
1.  1977. 

COMMISSION  ON  CLAIMS. -<  Appointed  by  the  Governor,  with  the 
advice  and  consent  of  the  General  Assembly,  for  six  vears.  Sec  --.-: 
Gen.  Stat.  Address:    1179  Main  St..  Hartford.  Tel..  566-202- 

Chm.,  Richard  A.  Wallace.  Hartford.  July  1,  1977.  Baruyr  Peshmal- 
yan.  Woodstock.  July  1.  19~5.  Ernest  J.  Millerick.  Plainville.  July  1.  1979. 

Exec.  Sec\..  John  E.  Fay:  Spec.  Asst..  Wilhelmina  D.r.e 

COMMISSION   ON   FORFEITED   RIGHTS.-(Sec.   9-47,   Gen.    ! 
Compensation  of  members.  S40  per  dav  in  lieu  of  expenses  for  each 
day  of  service.  Address:   20  Trinity  S:..  Hartford.  Tel.,  566-3104.) 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate.  Chm..  Fred  P. 
Bruni.  Torrington;  appointed  by  the  Governor.  Henry  F.  Niedzwecki, 
Waterford;  appointed  bv  the  Speaker  of  the  House.  Mrs.  Gretchen  Smith, 
Stamford.  July  1.  1975. 

Adm.  Asst.,  Lucy  C.  Rossi. 


142 


LEGISLATIVE 


2  o 


</->   ©    © 

8  "E  -o 

■ill 

A  K  2 
"  «5 

r  c  2 


°,s 


AOh 

111 


en 


t^  SO   ^o 

111 


3 


cn 


5| 


.Sao 
H  S  ^ 


H  so 

in  o 

it  r-4 


<  to 


SQ« 


2      o 


2  &•: 

3  S  ' 


o  £ 
5   o 


O    3 

S   o 
3  .e 


oj    O 
S3 


e 

en 

"3  .2 


o 

O        ,    **    00 

3  ^  T^  *° 


s§Si 

f>  ,>>  ©  o 

■e  2  o   | 


«     .  ^   o     r  to  -fi 


O       -    D 

o  ~   oo    ; 
^  eu  3  -a 


cs    ca 


CQ  a*  pu  >a 


Z  3     rCQ 

•    —   Ph     J 

1  ill 

r-    60  O  "^ 
>n    c  O^  !G 


SSSEES 


*  s  E  £  -r  o  S 

S  E  i  s  s  §  1 

«  d  o  —  3  5 

«  »  2  a  *j  2 


o 

^55 


S3  m      •dJ3'H«c,3«c 

K  s  3  o  K  fi  K  K  a 

*  I  (g  1  tf  I  I! :  I 


3  5 


.is 

a  s  s 


o  o 

d.  a 

u  a> 

00  00 


H   J"    u    u    u     w     k.     u 


•q  ^    «-.    »-  "O 


55 

< 

U  ►*»  O  PP 

-3' 


3Q 


M     <^     <^     HH     Q     ,X,     W 


o  > 


p5  ».pi 

■-»  g  H, 

o 

*  J* 

w  D  w 
$  <  < 

|>    tfl    H) 


55  J 


2  H  wa 

B  .8 

2o2 


vo  r~  oo  &  o 


r4 


^S^SS^SH 


LEGISLATIVE  143 


a 


n-m  nifl 


i  ilKi  1 1  f  I  ►  j  I  is  ;-:-lsj        ll^iS*'*. 


o 


P22  3  3  D  ^^c=     -^ 


Ov~"        o  o 

5     1 1    EEEEE  B  E  E  •  £  e'  E  e'  E   IJSS** 

g 


C>  Ov  £      _- 

-*  U   o.  «        «i  «      o  <>  o     • - 


•o    i- 


5«s 


c  ^  Jt;    ^  r~ 


*  1 8  8  s  8  £  "5  I  i s  &$>  ~*2sss 

*  3     £    F_     .FFOoyjC.ccauu 


Sre^irr'^^-itn^Viu  n      4>.*Fr 

S  S  E  r^  r^  U 


O       h   ooifoo-5    Js.si^ 


y 

J5uJ2  S  u  ?  c'v 

E 

.c 

u 

enhaus, 
an.   Iron 
rick  Jac 

ngel,  Mt 

lie  tin;    S 

Donova 
dcrs,    W 

-J 

Scho 

Zain 

Her 

.in  A 

ury 

rank 

Saun 

u 

a. 

IH 

o 

Alan   E. 
mes;  Jack 

Williams, 
aid;  Hcrm 

n,  Norwtc 

n,    Waterb 
Yocum,    F 
RC;   Van 

c 
.o 

C222-  a     c     ra  U'l*  >*  •-  o  o     n 


Gfl 


8  5»r  !   i  rg^isssa  ■  SO*0*.* 

o  I  til  1111-8^1?*  0C  "225s ;    .  1 1  *J- .£<*£* 

9         p*£«s2      1  N^JCS^ 

W  "V       ~-  ~    OS                            "r  «  tfl  *     j:  c  o 


<^^h^-2Z^dS  Jv.fr:    t    piiJi*^24 

•S^S^o9    .o-KU  ^       9  S.S  s  ecu  »-a  - 

!,Q  ^^N«N(N(N(N^^ss?;i^s  r      S^aS^  5-8C  s 


T-       SO 

—  o 


,  .  .  LEGISLATIVE 

144 

S    ^    00  Tf  © 

°  12  2  <=>      C;  V2  =>  5  = 

^  £  2    o^°^*°)£2-oo 
r>  *  <*  c-2--=tjc9'-Cc-3° 


J5So*5*iS        £  sfsaijJ 


<-?3n?SflQi 


iiirVl      lldJI^i^sN^'Sfias 


Ego*  c5.  =  =  £*    ££S£ 

P*  ,  ^     >         -      =—  Coo  *5^> 

Sp  ±   ^i-!lzi      =      -  =   I    X  -ill! 

ill  ;sfc|^    iii>fi|iIl«IMUiiI 

go  <    g-o*atf*<8g  -s    «   5  S  . 


*±  a  -*  e>  «b 

o 


^^sis-^     ;^^s^ 


til 
sa 

g 


LEGISLATIVE 


145 


o  r- 

3  2 

O  so 

TS  ° 

s  s 


S    5    c 

15  = 
J  Is 

a  o 

3      £ 
—     jC 


is 

g  s 


-    £ 


>  6  J 


n  in 

•=  s 

—  o 

S  .E 

Z  •£ 


-H  ON 

~«  o 

—  Os  -- 

VO  O  vO 

O  —  <=> 

C  O  "O 

Mi  —  <e 

e  w  3 


A  r 


Z  Z 


2  « 

I 

ft.  u 

'J    <N     vi 

*C     «     M 


*5 

•a  = 


i*i 

«*» 

i 

•* 

a 

-1 

5 

>. 

e 

i 

= 

B 

1- 

r» 

d 

0 

5 
c 

3 

o 
* 

£ 

o 
B 

E 

i 

c 

rl 

2 

2 

— 

-J 

= 

0 
U 

— 

0 

— 
— 

i 

i 

e 

0 

X 

a 

s 

n 

N 

qo 

M 

2  -  S 

o  2  ° 

«  §  -2 

E  o  o 

S  z  * 


?     e    ri"    >•  rJ 


.  .    <n    m    © 
—     —    u->    —     —    <s    Tt 


O    B    Q    U 

sO     <N     00     Os 


60     O      i- 
C    03     « 

!°* 

on   ft.   <n 


«2 


EEEEEEEEE 


SEE 


g  in'  ~ 

.2  v,  vo 

o  2  2 
W    o  £ 

■     3» 

,£■  =  - 


3    f>     O 

£    2    « 


cs, 


— T  rd 
Os    Os 


-  r- 

-  3  £  2 

a"  i-"  S  2 

--  On     — • 

C  —  On 

T  ^   SO 

'  -g- 

.  sO    Os 


U  .3  •" 

.E  «  0> 

M  6  « 

c  o  .2 


uT    ° 


2  -3 

•3     .3 


i    ^    •■     a    ^    5   •;    u    i    i 


O        d 


H  .  -a 

I  1 1  ■  a 

t:  J  .E  ^  £ 

I  2  ft,  z  z 


o 

6 

•J 


I"  I 

o  •- 


VO     T     *t     •«*■ 


zxsizojSxzzo^ 

TtmCsvicJOcafOin 


r~   ts    m   o   m 


•^    -t    «*>    ^r    c> 


•O    T5    -O    T3 


0 

* 

— 

j- 

< 

^ 

■ 

< 

- 
c 
q 

< 

pq 

— 

pi 

o 

09 

5 

c 

2 
< 

Q 

Q 

S 

- 

2 

s 

_^ 

K 

_ 

U 

O 

2 

i 

7 

= 

n 

u. 

c 
- 

ft. 

- 

BTJ 

c 

—1 

g 

5 

>-> 

2 

0 
- 
- 

u  a  *. 

5/5  S  ^ 

7  ifl  w 

5  w  -J 

uZ  O 

ftl  z  < 

O  to  UJ 

ft<  fc  < 

u  <  2 

S  S  $ 

W  -;  H 


d  4  -.  a 


=  o 

as 


^  *  s « 


-  nC  S 

8  2    1« 

xss  . 

"    o         <»> 

.    — '     «f  sO 
«*>  So    OS 

£     8     O    ~ 

—     3    X    — 

OS  S     .2 

OS    """    ^       . 

•  SO  3 

«  Os  .    Q 

■■^  —  On    ,3 

3  so    X 

M       OS  -         • 

— i  r-  [^> 

sO    t~~ 

***  «r  os  s?s 

23    .   . 

s-iil 

Os 

— «    rp  f^v  Os 

r-  sO  vO 

g,-   On  os  Os 


sO    ~  —  "" 

„  Os  os  in 

so  \n  so 

.  Os  Os  Os 


r-  r-  r~  n 
i  sO  vo  so 
X    Os    Os    Os 


XQ 


ts    <s    «s    r->    n 


to    m    n    n    n 


146 


LEGISLATIVE 


3         C: 

•II 
33 


2  S 

O     O 

O   4 


>•     ^      v£>     S 


.2       * 


2  S  o 


15 


d    .M 

>-     u 

a  3  oo 


o     a 
CQ     9 


1  1 

5  o 

6  E 

>     a 


NO 

o 

O      «-> 

00      <u 

I  s 

<=>  to 

to    ° 
£    U 


pa    «  2 


2  J  o.  * 

4.  fc  0 

oo  _;  <5 

u-.  P5  ^ 


•a 

1  « 

2  I 


(SO 

—  vo 


«  <*  .§ 

S3  fc  ^ 

o  PS  J 

<u  to 

3  Pi  5 

o  S3  1 


en 


m  pi 


'C  oo 

a  **» 

«  g 

•o  o 

to  J3 
«    c 

-  o 
•d    U 

i*  I- 
to  rt 
U    fc 

Is 


°  r 
o 

«5  O 

JB 

pi  f<r 

8  1 

S  " 


8 

s 

o 


s 

o 

u 

to 

c 
Hi 

d 

Pi 
t-i 

o 
c 


0    Pi 


SEE 


E    £ 


*    g 


sr  E  *  e  s  E 


c 

I  I  -g 

o     u    to 


§1 

.5    c 


.is    o 


•i   S3 


-  5  I  3  S  S  I  I  H  * 

«li&ll  1  -a  -a  §  I  a 


to 

8    3    .52     h    -5 


_   "o   ,8 

T3       O.      « 


,22   £    «   to 


r  >1 


c    £ 


4>       O 

0  z 


ss^s^^ 


M    to    c 

*    "7    "-> 

Z     £     «3 


CO    w 


O      O 


I  d  i  <  a  i 

o 


«    o    3  g   "^ 

to   ^     c    c    rt    «. 

ovr4^oot!vo«g^?;?;5 


»  ?5  5  «  «  ^ 


m    d     *-    to 


U    •« 


O 
o 

% 


8 

P 

O 
en 
U 

pi 

Q 
< 

O 


z 
z 

< 
Pi 

a 

Ui 


S 


z  w 

pi  h 
p]   W 


< 

Pi  u 

pa  n 

<  rt 

en  Q 

s  < 


i£-  s. 


a  o  w 
>«  o  » 


^  .n     Ov     O      -T 

XQ  "   "   " 


^t    2    * 

Tj-        TT        -«t 


5§?gSSRSK!SCS 


LEGISLATIVE 


147 


1 


P 

!S 
z 

- 

- 

a. 

- 

- 
O 

- 
to 

i 


a  8 


c 
O 


o    8 


*>  5  r- 

o  ^  £ 

Z  "  c 

c  Z  J 


£  2  £  g 

s  ^  °  ° 

O  so  \o 

>.  O  &  o 


u     X) 

5  5 


-  < 

s  -a 

CQ     3 
cu 

0     CO 

0,'     £ 


£  € 


00       _ 

oo     rt 

b  z 

3      r 
to 


a    > 


s. 
E 

,9       3 


»f  2 

^    2  9 

1  |  o 

2  >  o 


.   £ 


C     o   <-■ 

"*     «      u 

1/1 


c    =    — 


a  Q 

0.      CN 


r»l      O      ~ 


I    U 
in    <^ 


£    *    S    Q 


E    B    E    E 


II 

ft, 

H    a    a    3    o    g 

o  2  a  5  a  E 


E    u 


S>  * 


E    E    E    E    E    E 


"3  c  •       g 

-    "3      J      u      o 


E    £    E    *    E 


5    =3 


«  <  W 

<  w  J 

J  «J  < 

J  b  5 

,•  co  * 

as  _  - 

<  z  5 

co  OS  P 

O  O  co 

«  U  < 


.3      U      c      c 

■O     J3     £      O 


C       >, 

II 


3       O       O      O 

£     rt     o     « 

z 


^  s;  h 


.    o 

.s 


.5      X)     X)     jo     J2     X> 


■e  3 


<  LJ  CJ         fc^  «4«*         I™  T  —  •-  •"  v*  »*•  *w  .„  . 


Os    m    m    Os    m    so 


—  SO   o> 
.   Os    sO 

5J     '—    O 

c    Os*      « 

—  >/->  r- 

I    O    vO 
M      —    On 

sis- 


O  Os  IH 

Os  . 

"™  — I  sC 

so  ^ 

Os  ^  . 


*  n  ^ 
os  r~  os 

^    OS    — ' 


SW» 


•0-0-3T3-0-3T3-0        „*  yj    l*.   r^ 


*V      os   0- 


—       _       o 


J   oj 


O    ffl 
Q   2 


- 


«   S 


CO    -J 
W    < 


5"S" 

91 

co    < 


<  5 

co  u 

0  Z 

Z  2 

<  « 
a;  < 

tu  O 


u 


O    Os    os 


13  .S 


O      — <      «S      n      Tf      W>      SO 

t^    r~    r^    r~    r-    i—    r~ 


148 


LEGISLATIVE 


o 


2  ©  ° 

^  2  1  3 

^  8  Z.  o 

,C  — ,  to  "^ 


I  *  Q 
a.  6  "O 
-   >    o 


I  -3  m.  Q 


0> 

£  »  « 

00 
NO       «-H       U-> 

c>    in    ^* 


3     J 

o    * 
co    w 


I  a 


<u    Q 

fc    © 
r-    o 


11 

.5   «2 

2     J= 


Tf      oo 
VO      3 

©     es 

.§* 

5    r> 


.f  K 


r  U 


It 

2    « 


•5  2 


if 

r  z 

£  J 

<     CO 


\2  fc 


*    Z 


«    3 


O       X 

T3       O 


0  # 
O    o    o\ 


owe 

°    5    * 

S  Z   E 

£  r  ta 
JS  ♦*  rt 
X    on    « 


|2    S 


SSSHSSSESSSS   EE£Hjs*H* 


o  .s 


£    c 


00  5 

JO  E 

3  Is! 

a  8 


CO 

"3    - 

3: 
0 
u 

u 

3 
U 

u 

00 

C5 

a 

>1 
u 

.s 

£  £ 
m 

o 

BO 

u 

1- 

o 

c 

•6 

u 

cd 

E 

> 

o 

3 

0 

ro 

i-  •— 

00  JO 

"3 

4 

O 

O 

00 

u 

U 

09 

3 
C 
J= 

rt 

u 

"3 

o 

— 

c 

D. 

1- 

£ 

co 

05     [i,    CQ 
M    n    N 


5  5  «; 

Z    Z    p. 

o    .o    "q 


■a 

r  *  * 

r3  o  o 

X  z  z 


CO 

3 

«=  .s 


II 


O      u 

(O  4-> 


00      O      00      00      ^h 


c     rt    ^ 

KZpuZZZZ^Z 

fNo^^~'-|ooooror~,!^■ 


2    g  Z 


•o    "O     "O     "O    "O     >-     "O 


pq 

-.  Q 

O  Z 

z  < 

«  s 

S  Q 

O  Z 

Oh  < 


2 
< 

UJ 

Z    CO 


w 

< 


pq    w 


U   pi 


0  Q 

oi  oi 

<  < 

X  X 

y  y 

2  2 


0 

pq 

m 

5 

Pi 
O 

u 

Pi 

CQ 
< 

< 

0 

b 

O 

2 

Oh 

£ 

V5 

J 

2 

CO 

O 

rn 

< 

< 

z 

U 

1 

£ 

> 

D 

-J 

o 

en 

£ 

X 
H 

^Q 


oc 


oo    oo    oo    °®    oo 


—     rJcr>-<fr»nvOt--ooOv 


LEGISLATIVE 


149 


£ 


- 
< 

- 

r. 

Si 
a. 

u 

h 

C 

SB 

g 
= 


3  5 

<=>    -0    — 


3    o 


II 


o    u 

*°5 


<  " 


oa    Q 


-    X 


S     o 
-J    u 


c     X 


5  to 

5  s 

E  * 

{2  s 


-io    o 


on    «£ 

O        ON 


2   2  T 


2    O    <->' 


<      ~  —  r- 


n    n     n 


2  2 


55    £    E 


£    £    S 


£    E    E    £    E    £ 


2       «       C      — 


E   °* 


U       3 


r?    s-    c 


1  8 

03     2 


—    c    o     u.    w 
S  S   ss    £    s 


>^     T3 


2  a 

c  * 

2  u 

u  z 


Q    Q    > 


o    2    ■»    3    3    o 

c     X)      J>     JO     £     ^ 

reelect: 
O      «      u      eo      c3      cj 

KOfflOOI 


.y  I 


n   S 


*    8    *    "^ 

Z   ^  Z   cq 


N      O1      C\      Oi     O*      N 

co    "">    o    o    <-n    n- 


2 

u  < 

Z  OS 

s  < 

2  u 


O      O     O     O 


M 
< 

■x. 

X 

- 
of 
D 
U 
Gfl 

Hi 

CO 

2 

_ 

■J. 

y 

g 

2 

0 
_ 
X 

u 

- 

= 
n 

0 

CU 

— > 

Z 

c 

> 

Hi 

» 

co 

_ 

5 

ou 

< 

/ 

z 

o 

U 

O 

u 

0 

< 

U 

_ 

2 

D 

< 

z 

K 

c 

O 

r 

D 

; 

Ni 

< 

oi' 

u." 

> 

—1 

< 

u 

o 

7 

Z 

u. 

n 

u 

s 

Q 

W 

co 

c 

I 

U 

y 

< 

_ 

DLl 

o 

B9 

Q 

< 

£ 

^ 

_ 

< 

BB 

Qi 

U 

Z 

> 

< 

< 

2 

< 

_ 

O 

0 

_ 

< 

>-> 

c 

« 

co 

u- 

u 

5 

Q 

I 

o 

in 

v£) 

t> 

00 

o 

o 

„ 

fN 

ro 

o 

B 

o 

o 

o 

— 

— 

_ 

"")    c~-    m    n    f*i 


"•  e"  * 

Zfc   u 
<   w   fc 

9    °    5 

Z    (_    S 

O  z  u. 

Q  <  O 

.  I 

*  "*  SB 

ill 

u  a:  ^ 


~  0  ctT 
-  S  >§ 
VO  »N 

1  &     » 

*    o 

—  rn  — " 
—'    ^    rC 

r-         vo 

av  _-  a\ 

4)    —.    f. 

3    rC  0s 

O      ^      l-C 

a.  on  - 
n    —   m 

2  a   m" 

S  »  2 

3  3. 

o    c  r- 

«  s  *J 

S^  2  & 


2  -  5J  s: 


—   —    O 


EC  S 


°"      V 


150 


LEGISLATIVE 


9  *  ..  S      ^  «  «  .a  S 


9r.  ~    £    S    8    £    oo    §        r-    ©    g  «    I    o 

I         |lll*It|ISi|   I  I !  %  I i  I  ? 1 1 

§      I  S  £  ~?    !  J  ,»  3  f  ?   S  J  5  1  S  "  !  S  ;  § 

"       !  s s.  II  *i  *  I « i  s  1 1 1 1 1 1  *  1 1 1 

h        sll^si  £  §5  &^  "E  £  -|  S  .a  §  *  §  |J  S 

2S  I  §  5  2  *  a  1 5  2  5  5  a »  *  2  3 "'  e  *  I  1 

►y  Tfr400minmro-^i  «n«r»oo©c*>r-»n;—       O 

a  o 

«5  25 

§         Is  sr  sr  ■  i  i  i  i  i  ■*  ■  e     s  e  e  Er  sr  Er  Er  Er  sr  sr  J 
S  I  9 

3 

"5  C 

l1  •=- 

i:  o 


O  .     C  „     O  3 

S5  s    ,  £    £^       ?   £   "   £   5   ftt        &  E   '    S  5   £   E 

2  ^  2   2  *  -  3   2    o  5  i    8'S    8    »  2    d   g    «  2  2 

3* 

Es3  "  r         r  5 


>  *J    *T    *J    „-    j    j    ,;        52     o    J  j  fc    *J  u 


fe  §  >     §  *    *    *    *    *    *    * 


=.  a  8.  -^  8. 8.  5    §  I  a  2  |  g  ^  I  a 

•5     g     «    j;     rt    'C    'C     C    .2    'C    *C     u         o     u    'u     co     «     3    'C     o     o     o 


"n    n    m  t    ^    t    *c    n    m    n 


t 


^     ►f    ttf  ^  Z  -7"  N. 

■  --  S  b  "  J  -  2        8  ».         H      <      5 

r  K  aj  hV  «^   _.-  n  n  &o  *■•«       »?       < 


<  ^  §  £  |  Q  *  £  £  6  I  2      3 

<»  &  >  *  °3 


2  £  s  S  a 

a  s  5  B  w  « 


<  £  <  m  u  *  ~      o  o  m.  -   a  w-  Q  «   i 


m    Q    kJ    5f    ri     «J    r^  .v-^^vj 


«  s  o        •  £  j  S  5  o  S  D  S     "Z^E 


ftj    u. 


(4 

_ 

K) 

? 

2 

S 

z 

UJ 

<*■ 

pq 

w 

5 

> 

7 

<! 

^ 

u. 

LC 

7 

< 

2 

-J 

f 

q 

< 

-J 
< 

7 

DC 

- 

7 

>^ 

si 

S 

<" 

Bj 

< 

*(] 

-J 

0 

= 

Cfl 

< 

a 

a 

Si  *• 


p 


LEGISLATIVE  151 


v. 


°   o   £    2*0-.^, 

^  2-200eBvOww^o 

~    =*    2    £     co-o     E    £    S 


So   £ 


c 


jq 


I  issi'-sijiiiiH  S*E5  Ji 

2                 IS      r      r      r      r      r ftf  «  Q| 

g  SI    £    E    E    £    8    £    £    8    -    £    E    £    -  |5g  55  | 

3 


-oSc°>^E«c^.y>5 


-£ 


£    E 


O  O 

s 


~  **       ON       — 


z   Z  .    »        z 


C       D      S     .2       *?      -3       C      W       U  £    2    Ov 


ft 


■ 


r-r  O  m  «e  c  9  .•    tZ  _  —  -.  "-1    c 

—  e  -  ="  *  3  O  >       n  ^  «T                                    S 

P              -  ■  §  I  g  I  §  1  *^  9       ~-  2  *     9            * « 

.0  .  P  »5  ~     °  t; 


1  — 


^  =       .c-~      =      ~-C-Ec~S!c  r-*  -   ~  "3       £  I 


=    S    =    ='    =    3    3    ::    "    ?:     c    3         »  r>'  m      w  _    - 


h 


Q  rr  **  o«^i^P  f-  -2    * 

B  £5  X:        Si  ^     I  ll! 


*  u  .J-  c      c-      .r    — 1      u      «     -T     -*    ^     T!  t   0>   a         r  Ti 


E    e   "P   -S    5    c         _-  y  r-  -  ■ 


s)  s  z  Q  n  b  d.  «  o  «  «  n  Q  o        2x"  U-Z< 

r—     -^  r/1 


S-rG 


=  -   s 


gs 


55  *-         -  T3  -r  w  E 


5  I  <  p  <  <  is  o  «  5  e  2  «  j     S  J  g  Ba?. 


152 


LEGISLATIVE 


N 

to 

X 

r- 

m 

I/-. 

l 

rs 

TT 
3 
« 

IT. 

X 

T 

X 
X 

ur. 
rJ 

a 

X 

ON  O 
©      ^ 

^C5 
o 

X 

r- 

C-l 

X 

X 
X 

oc 

X 

X 

PI 

Pi 

IT) 

3 

<* 

5 

00 

X 

o 
PI 

r- 
c 
cr 
G 

X 

C: 

r- 

sc 
r 

os  SO 

N 
IN 

c 

X 

X 

m 

x 

X 

PI 

•* 

P] 

CS 

X 

X 

N 

3- 

IT)    OS 

c-4  (S 

2 

u! 

"3 

-• 

"3 

•- 

_ 

lH 

|4 

i-i 

-■ 

•— ' 

- 

u 

— ' 

— 

u   -g 

<£ 

: 

— 1 

d 

1 

n 

y: 

pq 

? 

co 

< 

- 

? 

on 

pq 

X 

< 

_ 

z 

Efl 

G 

d 

c 

§ 

x- 

< 

d 

_ 

o  «■ 

W 

> 

>H 

— 

_ 

■5 

PD 

a:  ec 

oi 

_ 

0  -, 
X    . 

o  z 

- 

< 

— i 

< 

2 

_ 
z 

^ 

pq 

- 
z 

— 
_ 

< 

< 

^ 

- 

- 

z 

n 

7 

<- 

Ed 

pq 
- 

Z 

n 

> 

< 

a 

<- 

a:" 

a 

z 
C 

- 

^  a."  us 

-     .  -J 
Z  £     . 
<  B3  to 

2i 

0 

_ 
< 

E  E 

Z 
< 
> 

_ 
_ 

_ 

in 

> 

_ 

< 

a: 

Q 

0 

u 

u  ^ 

- 

P 

z. 

_ 

- 

_ 

2  (J 

=. 

EV 

- 

Pi 

y. 

y. 

m 

y 

y 

- 

^ 

~ 

CN 

c^ 

■4 

rj 

(N 

r» 

0 

X 

C4 

N 

-r 

£ 

9 

z> 

la 

u  ^ 

N  SI 


s 
© 


en  00  r~ 

■*  *-   VO 

(S  f^   in 

Cfv  Ov   O 


csts^o^r>-r-«,3- 


00  r~  ra  o 


r~  r~  *r> 
so  r^  m 
c-~  r~  c~ 


Tt  ifl    N  O 

m  00  r~  ^ 

x   —  in  in  m  vo  t~- 

oc  in  ri  ©  o\  op  en 

dv  t^-  ds  os  r^-  00  so 

w  cj  so  m  oi  r~  ,^- 

W   VI   »    NN   tO^ 


mTtoosc  —  —  t^rJoot^t^-  —  oor~^r-rJO\ 
in-r—  r-ootNxr-mvnTr^j-cr--  —  msoinro 

ob'*'4«(SiAscr--iAiAocosiAr--o^r--obso 
sor-r~<sr~-r-r»sD«3-inocxr4fnincsr~ro 
soc^csmroooc~c~rsr~csw-iw-)scrJ(Sfnw-i 


T3   T3    «i   "O 


t-  "O    1-1   -o   "3    I-,    u. 


C  co 


U 

CSJ   < 

-> 

H 

Q 

<  s 

z 

oo 

^0 

C 

PS  ca  I  > 

Gil 

<  s 

U  c< 

l-»"     CO 

< 

K  n 

f?i  * 

.rt 

z  > 

< 

-  _ 

n 

pq* 

z 

<  os 

N  ^ 

G  X 

fi^ 

u.  ai 

N  » 

-1  CX 

< 

J  ui  O  D  <  < 

<  oa  cq  m  u  u  U 

O  D 
U  CJ 


8»- 

_    _ 


m         .  oa 
I  M  J  j 

t  S  r>)  a 

O  U  g  2 

->  o  Q  < 

.  co 

>-  jrrt    - 

Ed  5  td  as 

d  w  =  a 
i£zd 

ODDa 
000s 


LLGISLATIVF 


153 


^2 
as 


Tmr>->r~ac*Cscr-  —  ~ 
O^  —  —  rl  O  >Cir,  ri  —  m 
«  (N  Cf(S  ^f  fM  'T  9  iO 
<N  ■**  o  .  rt  m  .  00  m  On 
rsiTj-mrjmfirj'TNOON 


c 

_ 

9 

_* 

m 

9 

m 

m 

in 

b 

r  - 

K 

x 

r- 

c 

r<-i 

-T 

X 

-~ 

<-i 

m 

r  1 

c-> 

r~ 

m 

fr* 

9 

"t 

-T 

T 

n 

t* 

n 

rt 

t» 

t  n  »  00  o 

r-  O  o  r<  ri 

in  0>  C  ci  r-i 

vC  ^r  Tf  On  rr 

oc  vO  rJ  in  nO 

ri  T  tj-  r-  m 

nC  m  (N  r-  r» 


so  r-  rvi  oo 

M    J  —  (N 

oo  On  m  r- 

r-  no  f  IS 

■4-4  oo  as 

m   o  m  f> 

or-  no  <s 


M    rt  »  a    >0    *    mO    vO    *  ifl  m 

f>m  m  m,    —   O    r  i  O    0>    >C  o  O 

C    -  »  a   ^   t    MM    tf   ir,  »  ir 

tt    —  m  —   'fc'iomrl©  —  m, 

*  r^  ri  t^  m  4  mh  w  in  t^  n 

"*   'T  ir,  r-  m  m  rin  o>  »  n  n 


- 

r- 

o 

on 

- 

Z 

3 

o 

O 

cr 

X 

2 

- 

c« 

H     as 

fa     < 

°  i 

-■  ^ 
_  ~ 

O     fa 

B 

sa 

x 
s 


■3    "3    T3     >-    -O  •- 


z 

■  OS 

r 

—1 

r~     J 

a: 

<*3   u 

os 

u  < 

o  Z  I 

2  < 

a: 

ES 

Q 

.     - 

z 

z'8 

- 

-J  3 

I 

J  -J 

o  o  o 

u  u  u 

OS 

<* 

Z  f- 

3  Si 


_ 

as  m  < 


.  uj 
z  z 
z  z 

o  o 
u  u 


>  >  -  ^ 
-  -  -    ■ 

Z™Dh 
Z  u  O  o« 
O  os  as  D 
U  U  U  U 


.  uj 

Z  X 

zC 

X  < 

42" 

UJ  C 

OS  OS 
UJ   UJ 

t?  o- 


CQCC 


9* 
<2 

Si 

z^ 

C  _i 

z  o 

o  c 
p  p 


P  OS  P  < 

liiB 

>  os  2  -J 
<    „D  < 

os  V5  -:  ^ 

P  O  > 

O  o:  t  <- 

-J    <    W    - 

<£gd 

Cuuu 


vO 

(«] 

- 

__ 

m 

m 

r~- 

T 

9 

__ 

Tf 

m 

—  ^v 

rs 

X 

_ 

-r 

ri 

r~  in 

—  ^-v 

in 

r- 

-r 

o 

Q 

in 

in 

-r 

r~ 

-r 

nO  in 

r-\ 

X 

X 

^C 

r-  ^r 

—   Tj- 

3 

m 

sC 

90 

5 

m 

sC 

■* 

r~- 

m  oo 

X 

■* 

-T 

r^ 

it 

m  m 

tx 

ON 

^~ 

rs 

O 

- 

c 

— 

« 

Ov 

- 

^t 

NO 

NC   — 

m 

r- 

Tf 

m 

o 

rs  n 

On  in 

2J°3 

in 

<*> 

vC 

dv 

X 

c^ 

ds 

rn 

9 

4 

in, 

4 

00  "" 

r^- 

X 

■> 

di 

X 

g^5 

r~ 

c 

m 

in 

r- 

*r 

ri 

^j 

m 

HI 

<N 

X 

IS 

N 

r-~     . 

m 

X 

£ 

c 

in 

■*  ts 

•s 

r- 

c- 

m 

N 

Q\ 

r- 

«s 

00 

,^- 

c^ 

m, 

M 

m 

ts 

n 

c 

ij- 

t-    IS 

m  x 

u 

•22 

5 

r-J 

Tf 

S 

M 

m 

g 



On 

r- 

_« 

5 

m. 

ON  ^ 

r^ 

m 

r- 

NO 

r» 

m  no 

_^ 

in 

o 

r- 

g 

X. 

o 

r- 

g 

m, 

T 

£ 

m. 

O 

in 

2 

—    IS 

oo 

*"5 

as 

vO 

ts 

3C 

C 

i 

ts 

(N 

q 

-r 

m 

r- 

i 

9 

C 

r~- 

o  o 

r~ 

iy 

oo 

M 

Tt 

m 

■<r 

m 

9 

is 

in 

CS 

-" 

9 

P« 

00 

~r 

*T  9 

On 

4 

ri 

4 

« 

3C 

iC 

Ov 

r» 

ON 

in 

IS 

r'l 

ts 

(N 

P« 

4 

r^- 

ON 

X 

r~  m 

On 

m 

»o 

in 

r> 

IS 

M 

is 

<t 

rs 

r- 

m 

CS 

X 

TT 

n 

X 

in 

C 

n 

nO    r^ 

tJ- 

f* 

m 

On 

in 

OC 

On 

n 

X 

T 

W 

^J 

n 

-r 

r- 

in 

-r 

r) 

■c 

-T 

■*    <N 

in 

o:0- 

S  os 
<  < 

.jlh 

OS  J  U  Z 

hii 

•  Qua: 

j  £  °  x 
w  5  H  h 

<  <  <  < 


<c-b- 


OS  OS 

03  7 

os  u 

_- ffl 

N  OS 

<  U 

o  o 

OS  D 

<  < 


py 

OS 


<  B 
Z  2 

OS  O 

UJ  Q 

— 

Jit 

J  < 

o  o 

U  P 

>  < 

<  03 


p 

<  >- 
z  w 

g§ 

UJ    < 

qV 

OS  u 
<  UJ 
03  03 


<  OS 

5  P 


oo 
u  z 

03   03 


< 

UJ 

n  ^ 

O  V5 
P  UJ 

p  -> 

<Q 

-   OS 

< 
Z 


03  03 


li 

<  o 

os  as 


te>r 

os  °: 

affl 

<  i 


OS  3  < 

03  03  U 


b3 

OS   < 

<*^ 

""".  *  J" 

z  =  : 

-  'O  5 

-  <  u 

<  as  os 
Z  as  D 
<<X 

www 


a.  u: 


154 


LEGISLATIVE 


^3 

as 


C  NO  en  —  ^  — ^ 

O  0>  -  --  NOC 

Tt  VC  ^t  t~  Tj-  VC  CO 

no  in  o*  in  no  ~  oc 

a  «  4  o>    .  en00 


*>  CO 

5            r~  rf  en  en  -3- 

O             CS       :  m  CS  en  CS, 

-s: 

a. 

"S           r~  on  rJ  m  no  en 

^-  m  cs  o  — 

:  tj-  en  oc  on 

>  r-  cs  —  en 


w  >s  m  *  n  * 
r-  en  cs  tj-  r-  oo 
no  m  m  cs  en  no 


m 

m 

5C 

CS 

CS 

en 

DC 

o 

DC 

DC 
DC 

o  m 

o  o 

en  O 
scr- 

—  On 
CS    CS 

m  no 
oo  r- 

CS 

PI 

r- 

c 
m 

DC 

CS 

ON 
00 

OnOn 

vOvO 
00  00 

t—  in 
r-  cs 
t>  cs 

8 

DC 
CO 

c 
0* 

DC 

r) 

o 

a 

5 

m 

X 

en 

ir 

IT 

r 

DC 

r 

m 
<* 

it 
m 

c 
r 

ON 
ON 

o 

o 

*H  cs 

CS    »-i 

in  oo 
oc  en 

rs 

c 

1*1 

Ifl 

rs 

DC 

o> 

C 

r 

"4 

c 
IT 

DC 

cs 

a- 

9 

— 

ON 
NO 

00 

r-  m 
r-  cs 
r>  cm 

U  U  U  J 


ft 

<  < 

2  2 


w  < 


22 


z  s 

z  <  o 

O  tt]  z 

^   W  W 

=  *  2 


- 

Q 

OS 

<  y 


CO 


as  u. 
as' J 

§  2 

OS  to 

_  _ 

2  2 


z  >  u 

W  I  < 

OH  I 

M    0&    — 

O  Q  . 
OS  -O 
<  as  z 

nS< 

222 


J  Q       2 

up      2 


CO  CO 

5  5 

OS  OS 

o  o 

2  2 


en  in        *h 


tj-  oo  o  m 


3 


NO  en 
NOm 

woe 


m  oo 

cs  *-r- 

in  4™ 

<N  en     . 

in  en- 

pq 


rS 

a 

<s 

^H 

rj 

_ 

_. 

^^ 

en 

_ 

_ 

10 

p 

r- 

r- 

O 

m 

IS 

Tt 

O 

NO 

-^r 

i 

rt 

0> 

m 

en 

oc 

a 

en 

m 

<o 

-t 

— 

^r 

sC 

NO 

ir, 

a 

oo  rs 

o 

NO 

DC 

r-« 

sC 

lO 

tr, 

o 

00 

r~ 

en 

en 

DC 

00 

en 

o» 

o 

nC 

■c 

r~ 

<N 

U". 

^r 

IN 

r~ 

m 

M 

T 

<C 

DC 

en 

m 

tr- 

r- 

<N 

en 

en 

m 

HI 

O   ^O    en  vo   en 


oo  ^-  ON  00  fsl 
r^  O^  ^t  r^>  \C 
m  O   en   m  o 


OvONrsorJt-~ONenON   — 
r-or~r^  —  t  n  *  r~  ^ 


r»  oo  es  rr 


tj-  on  r-  r~ 


r-  on  in  r- 

oo  \c   in  rs 

00  00  NO  CM 


—  SO 
<N  en 
m  en 


<N  en 
<N  en 
m  en 


ooNCfSNOr-rMNONCmrs 
incscNooenmNOmr^m 


rs  rs  —  <*  r-  en 

r-  o  rs  e-J  r~  m 

On  CS  CS  NO  CS  On 

■^  in  ~  cs  o  r^- 

en  oo  m  oo  on  in 

cs  r-  r~  no  cs  cs 

cs  oo  en  cs  m  m 


u   i-  -o  -a 


■O   ■vl'O   T5 


to" 


§2^    •< 
S  5  i  S  as  Z 


°  5  z  y 

m   <   rn   £-   n  PQ  _ 

->   -    -<"  U  CO   Jo 


-J   .^ 


—  h  < 

Z     .H  W  J  U  O 

>  X  <  tU  J  co  Z 

J  O  OS  OS  D  D  W 

'-  tu  U.  O 


_  _  _  _ 


■»£3 

[Tl     CO 

S  O 


<2 

gz 

Z  u 

<  w 

os  qs 
o  o 


2S 

s^ 

< 

2 

H 

O  ^ 

to 

< 

OS  w 

<  2 

->' 

yj 

^  ->  111 

^> 

Efl 
CO 

<  o  iii 

PL| 

N  J  J  z 

Z  OS  <  z 

<    <    PL]    UJ 

xxxx 

•g    i.    u    i, 

z<HJ 

o  2  J  < 
w  H  ^  u 
J  d  <  § 

£  os'i  u 

O  h-  o  ^r 

2  2  Q  z 

as  u.  J  x 

iiiS 


co  W 

^S 

2  < 

O  -> 

j  z 

03  Z 

<  w 


in   0>   N   N   ^f 


ONONTfrOOen©—    NDCS00 

r-vOcsov^o^NONOr-cs 


LEGISLATIVE 


155 


3 

6 

a; 


Tt   —     <S     — 

oc  oc  ri   — 


— 

_ 

r~ 

g 

~  0m, 

N 

9 

o> 

— 

— 

_ 

9 

fi 

X 

I 

& 

K 

7 

N 

■ 

m 

2 

r» 

r*i 

n 

9 

- 

= 

c 

i/-. 

H 

n 

*r>\r, 

■ 

f  i 

— 

r  i 

a 

C 

r*. 

r- 

N 

~ 

00     . 

IT 

— 

■ 

r-> 

— 

9 

w  «   »   C    h  n 


ri    w.  -r    - 


O-    X    rn  O*    r^ 

rt  x   n  x   <i   ri  x   r- 

sC   w.    r-   ci  r->  <N  n  r^ 


r»  rj  o  sc  <*->  — 

*!j-    f*1    O    •—    O*    r*"> 


?3 


t^    vC    n    X 


r^    oc    d   tj- 


Ov  ij    M    ^  *  vfi  O 

VO  I—      U-,      Tf  O  r~  Tf 

f*l  -       C        >£  -  VC  V: 

1 


n»Tisn^»',i\CTtn 


558 


r-    ri    00    r*\    O 
vi  c  r—    Q    — 


ir,   -   X    m   M    »    ^    ir,    'T    0>    X   ri    X    Ji 
N   »   10    ^f   X 
w-i   t   r-   r-   wr, 


*->  C  -  ^  O 
<  <  <i^>> 

-]£!*£ 

2  -  °  3   -  - 

^    ^    V5       .  fig    < 

_-  T-  Z  OS  UJ  > 
n  r~  uj  uu  cq  — 
-?  C  >  m  —  J 

=.  2  h-  H  f-  3 

C/3    CO    CO   CO    CO   CO 


-F-      CO 

$> 

<   UJ 

>  z 

is 

CO   CO 


:  Z 

->  O 

1^ 


PCX 


I 

Q  OS 

*  *  r- 

f-  <  aS 

OS   X  UJ 

UJ   U  02 

02  r:  — 

C  *  < 

Cgul 

z  g  x 

-  O  co 

> 


££££ 


„•  c  os 

-  as  £ 

OS  <  Z 

0  S  0 

Z  °  OS 

32  < 

.  -  • 

as  os  £ 

-  <  - 

r  _  _ 


_  _ 

2  z 

^  o 

2  os 


—  r-         o 


—  ^  m   (N    C    sC    —   c    >-  ^>  r»  <*".  M 

NiC  <s  v>   oc   >c   —  o  ocr^i  —  <n  O 

tt—   oo>'CnNr^Oir,  —  \C  ci 

<N  fN    O    V"i    vC    r«"i    —    ^f    f  ri  N  N  0> 

r»>    .voinvor-vcnr-     .  r»  o  r- 

*,*    >C    M    ^    ifl   M    »   >C. 


_ 


- 


m 

— 

rs 

w, 

v, 

JT, 

sO 

q 

ir, 

X. 

in 

(N 

00 

U-l 

m 

n 

en 

r- 

C> 

!    00 

r- 

co 

c 

^   vO   -   ^f   5>   n 


rr    —    >C    30    Ov    [— 

<s   r-  CPv  oo  o  ^r 
r-  m  r-  o  t~-  ro 


r-iocir.    r-fNOvyCr^in 


vC  r^  r-  oc 


M    >C    N 

t^     C     IT, 


o  oc  rr  r- 


r-vO(sr->oocr-f^vcr~r~r- 


CTn 

in 

r~ 

vn 

r* 

<C 

r- 

^r 

r-> 

O 

vO 

m 

n 

-r 

r^ 

V) 

rs 

— - 

l> 

m 

c> 

v, 

-r 

o> 

r- 

r- 

N 

r 

ir, 

tt 

!• 

- 

- 

nG 

IT 

r* 

f*> 

-" 

— 

r~~ 

r^ 

m 

■* 

TT 

m 

9 

rs 

■«r 

r~- 

r~ 

if 

(N 

m 

T 

CT« 

N 

r« 

r* 

T3    —    T3     i-     •-     >- 


•O    73    "3     •-     «- 


. 


W  as  v;  _ 
S  <  <  - 

uig^c 
z|5 

z  z    . 

WOO 

55-5< 

O  O  O  uj  u 

22  2  z  z 


C  -J 


*  w 

Z*75 
<   -J 

20 


z  z 


r-  > 

-  as 

<  < 

til  uj 

C  -J 

b  b 


UJ  2  UJ 

oco 


.  z  -  s  a  3 

<  <  uj  0  3  <  <  - 
a.a.a.a.2.asasas 


^  Z  uj 

S  3  > 


i 

H  o 

-j  . 

-j  < 

D  uj 

U  = 

09  to 


COMMITTEES  OF  THE  1974  GENERAL  ASSEMBLY 

(Republicans  in  italic;  Democrats  in  roman.) 

APPROPRIATIONS 

Senators  Lenge  (Chm.),  5th  District;  Odegard,  4th;  Costello,  33rd;  Hellier,  18th; 
Petroni,  24th;  Gormley,  28th;  Lieberman,  10th;  Ciarlone,  11th;  Strada,  27th;  Dinielli, 
31st. 

Representatives  Dice  (Chm.),  89th  District;  Mannix  (Vice  Chm.),  142nd;  De 
Francesco,  99th;  McKeever,  57th;  Migliaro,  80th;  McGill,  40th;  Matties,  20th;  Mor- 
tensen,  27th;  Wagner,  37th;  Varis  (CLERK),  90th;  Canali,  97th;  Holdsworth,  123rd; 
Matthews,  143rd;  Curtis,  106th;  Miller,  55th;  Cretella,  87th;  Sherer,  144th;  Groppo, 
63rd;  Auger,  51st;  Billington,  7th;  Flynn,  47th;  Bonetti,  65th;  Badolato,  23rd; 
Palmieri,  74th;  Stolberg,  93rd;  Mahoney,  13th;  Motto,  2nd;  Coatsworth,  32nd; 
O'Neill,   34th;   Carragher,  5th. 

BANKS  AND  REGULATED  ACTIVITIES 

Senators  Gormley  (Chm.),  28th  District;  Bozzuto,  32nd;  Power,  30th;  Carruthers, 
35th;  Scalo,  22nd;  Lyons,  25th;  Smith,  14th;  Sullivan,  16th;  Cutillo,  15th;  Caldwell, 
23rd;   Dinielli,   31st. 

Representatives  Nickols  (Chm.),  130th  District;  McHugh  (Vice  Chm.),  114th; 
Brown,  86th;  Fuse  (CLERK),  132nd;  Dente,  128th;  Kablik,  29th;  Sherer,  144th; 
Smyth,  120th;  Meskill,  88th;  Shea,  105th;  Bingham,  147th;  Tedesco,  126th;  Dz'ce, 
89th;  Argazzi,  30th;  We-HZ,  134th;  Crouch,  43rd;  Apthorp,  45th;  Gregorzek,  24th; 
Esposito,  110th;  Colucci,  71st;  Palmieri,  74th;  Clynes,  81st;  KlebanofT,  8th;  O'Leary, 
60th;   Hannon,   10th;   Giles,   4th;  Neiditz,    18th;   Ritter,  6th;   Liskov,    131st. 

CORRECTIONS,  WELFARE  AND  HUMANE  INSTITUTIONS 

Senators  Hellier  (Chm.),  18th  District;  Berry,  29th;  Truex,  9th;  Odegard,  4th 
De  Nardis,  34th;  Carruthers,  35th;  Ciarlone,  11th;  Fauliso,  1st;  Zisk,  6th;  Alfano,  7th 

Representatives  Curtis  (Chm.),  106th  District;  Edwards  (Vice  Chm.),  146th 
De  Francesco,  99th;  Shea,  105th;  Pearson,  121st;  Mannix,  142nd;  Maleto,  83rd 
Westbrook  (CLERK),  14th;  Fuller,  19th;  Varis,  90th;  Crouch,  43rd;  De  Matteis 
91st;  Donovan,  115th;  Hofmeister,  117th;  Savage,  50th;  Neiditz,  18th;  LaRosa,  3rd: 
Colucci,  71st;  Flynn,  47th;  Morton,  129th;  Gosselin,  125th;  Billington,  7th;  Am- 
brogio,   95th;  Clynes,  81st. 

EDUCATION 

Senators  Truex  (Chm.),  9th  District;  Berry,  29th;  De  Nardis,  34th;  Smith,  14th; 
Guidera,  26th;  Zajac,   13th;  Zisk,  6th;  Ciarlone,  11th;  Murphy,   19th;   Strada,  27th. 

Representatives  Rose  (Chm.),  38th  District;  Thornton  (Vice  Chm.),  31st;  Bevacqua, 
122nd;  Brainard,  53rd;  Clark  (CLERK),  102nd;  Locke,  52nd;  Savre,  68th;  Churchill, 
100th;  Matties,  20th;  Green,  69th;  Sullivan,  39th;  Os/er,  150th;  X/pp,  41st;  Vaill, 
64th;  Stober,  42nd;  Hanzalek,  61st;  KlebanofT,  8th;  Truglia,  145th;  Wright,  77th; 
Grande,  79th;  Rapoport,  73rd;  Stolberg,  93rd;  Motto,  2nd;  Griswold,  98th;  O'Leary, 
60th;  Cohen,  17th;  Coatsworth,  32nd. 

ELECTIONS 

Senators  Scalo  (Chm.),  22nd  District;  Petroni,  24th;  Zajac,  13th;  Lenge,  5th; 
Carruthers,  35th;  Bozzuto,  32nd;  Caldwell,  23rd;  Burke,  3rd;  Zisk,  6th;  Ciarlone,  11th. 

Representatives  Green  (Chm.),  69th  District;  Vaill  (Vice  Chm.),  64th;  Thornton, 
31st;  Freedman,  135th;  Fox,  149th;  Pearson,  121st;  Mazzola,  49th;  Cretella,  87th; 
Antonetti,  116th;  Osiecki,  108th;  LaRosa,  3rd;  Healey,  72nd;  Ritter,  6th;  Rapoport, 
73rd;  Badolato,  23rd;  Palmieri,  74th. 

ENVIRONMENT 

Senators  Costello  (Chm.),  33rd  District;  Zajac,  13th;  Smith,  14th;  Berry,  29th; 
De  Nardis,  34th;  Gunther,  21st;  Murphy,  19th;  Burke,  3rd;  Zisk,  6th;  Alfano,  7th. 

Representatives  Harlow  (Chm.),  66th  District;  Tiffany  (Vice  Chm.),  36th;  Siladi, 
148th;  Vaill,  64th;  Locke,  52nd;  Wagner,  37th;  McGill,  40th;  Stober,  42nd;  O^/er, 
150th;  Hofmeister,  117th;  Osiecki,  108th;  Apthorp,  45th;  De  Merell,  35th;  Sayre, 
68th;  Churchill  (CLERK),  100th;  Brunski,  84th;  Posf,  62nd;  Connolly,  16th;  Matthews, 

(156) 


COMMITTEES  OF  THE   1974  GENERAL  ASSEMBLY  157 

143rd;  Savage,  50th;  Ciampi.  76th;  Giles,  4th;  Yacavone,  9th;  Mercier,  44th;  Scully, 
75th;  LaRosa,  3rd.  Griswold,  Wth;  Grande,  79th;  Mahoney,  13th;  Truglia,  145th; 
Auger,  51st;  Gosselin,   125th;  Groppo,  63rd. 

EXECUTIVE    NOMINATIONS 
Senators    Rome     (Chm.),    8th    District;    Zafac,     13th;    Petrum,    24th;    Alfano,    7th; 

Caldwell,  23rd. 

Representatives  Steven*  (Chm.) i  119th  District;  Morano,  151st;  Sullivan,  124th; 
Aiello,   104th;  Kennellv,   1st. 

FINANCE 

Senators  De  Nardil  (Chm),  34th  District;  Power,  30th;  Powanda,  17th;  Bozzuto, 
32nd;  Carruthers,  35th;  Truex,  9th;  Comstock,  20th;  Cutillo,  15th;  Burke,  3rd; 
Ueberman,   10th;  Caldwell.  23rd. 

Representatives  Camp  (Chm.),  111th  District;  Fox  (Vice  Chm.),  149th;  Thornton, 
31st;  Brown  (CLERK),  86th;  Evilia,  82nd;  Westbrook,  14th;  King,  21st;  Conn,  67th; 
PugUese,  22nd;  Green,  69th;  Dente,  128th;  Fuller,  19th;  Meskill,  88th;  Genovesi, 
12th;  Post,  62nd;  Harlow,  66th;  Bard,  138th;  Clvnes.  81st;  Mercier,  44th;  Hannon, 
10th;  Scullv.  75th:  Rapoport,  73rd;  Tudan,  15th;  Griswold,  98th;  Klebanoff,  8th; 
Colucci,  71st;  Morton.  129th;   Ritter,  6th. 

GENERAL   LAW 

Senators  Page  (Chm.).  12th  District;  Guidera,  26th;  Lyons,  25th;  Costello,  33rd 
Scalo,  22nd;   Odegard,  4th;  Strada,   27th;   Zisk,  6th;   Ciarlone,    11th;    Murphy,    19th. 

Representatives  Newman  (Chm),  137th  District;  Padula  (Vice  Chm.),  139th 
De  Matteis,  91st;  Yudkin,  103rd;  Vella,  59th;  Maleto,  83rd;  Holdsworth  (CLERK) 
123rd;  Bumhum.  101st;  Ntannix,  142nd:  Kablik,  29th;  Matties,  20th;  Brainard 
53rd;  Fabrizio,  140th;  Osiecki,  108th;  Webber,  92nd;  Ambrogio,  95th;  Billington 
7th;  Willard,  11th;  Cohen,  17th;  Grande.  79th;  Dzialo,  33rd;  Liskov,  131st;  Carra 
gher.    5th. 

GOVERNMENT   ADMINISTRATION   AND  POLICY 
Senators    Smith    (Chm.),    14th    District;    Hellier,    18th;    Lyons,    25th;    Lenge,    5th; 
Gormley,  28th;   Truex,  9th;  Dinielli,  31st;   Smith.  2nd;  Alfano,  7th;  Strada,  27th. 

Representatives  Pugliese  (Chm.),  22nd  District;  Crouch  (Vice  Chm.),  43rd;  Yud- 
kin, 103rd;  McKeever,  57th;  Osier  (CLERK).  150th:  Brown,  86th;  McGill,  40th; 
Mortensen,  27th;  Curtis,  106th;  Donovan,  115th;  Hanzalek,  61st;  Carragher,  5th; 
Neiditz,  18th;  Groppo,  63rd;  Willard,  11th;  Dooley,  56th;  Dzialo,  33rd;  OLeary, 
60th;    Sweeney,  46th. 

HUMAN   RIGHTS   AND  OPPORTUNITIES 

Senators  Carruthers  (Chm.),  35th  District;  Berrv,  29th;  Petroni,  24th;  De  Nardis, 
34th;  Lenge,  5th;  Bozzuto,  32nd;  Smith.  2nd;  Zisk,  6th;  Lieberman,  10th;  Cutillo, 
15th. 

Representatives  Bard  (Chm.).  138th  District;  Clark  (Vice  Chm.).  102nd;  Pearson, 
121st;  Churchill,  100th;  Edwards,  146th;  De  Merell,  35th;  Evilia,  82nd;  Kipp,  41st; 
Mazzola  (CLERK),  49th;  Antonetti,  116th;  Ritter,  6th;  Giles,  4th;  Ambrogio,  95th; 
O'Leary,  60th;  Morrison,  58th;  Hennessey,  28th. 

INSURANCE   AND    REAL   ESTATE 

Senators  Power  (Chm.).  30th  District:  Smith,  14th;  Gormlev,  28th;  Powanda, 
17th;  Petroni,  24th;  Hellier,  18th;  Dinielli,  31st;  Alfano,  7th;  Sullivan,  16th;  Cald- 
well,   23rd. 

Representatives  Johnson  (Chm.).  112th  District;  Connery  (Vice  Chm.),  113th; 
Fuller,  19th;  De  Matteis,  91st;  Donovan,  115th;  Bevacqua,  122nd;  Burnham,  101st; 
Kipp,  41st;  Tedesco,  126th;  Argazzi,  30th;  Conn,  67th;  Shea  (CLERK).  105th; 
Mahoney.  118th;  Freedman,  135th;  Fox,  149th;  Newman,  137th;  Palmieri.  74th; 
LaRosa.  3rd;  Ciampi.  76th;  Hannon,  10th;  Wright.  77th;  Hennessev,  28th;  Esposito. 
110th;  Colucci,  71st;   Rapoport,  73rd;   Tudan,    15th;   Scully,  75th;   Webber,   92nd. 

JUDICIARY 
Senators  Guidera  (Chm.),  26th   District;   Scalo,  22nd;   Costello,   33rd;   Page,    12th; 


158  COMMITTEES  OF  THE   1974  GENERAL  ASSEMBLY 

Gormley,  28th;  Petroni,  24th;  Fauliso,  1st;  Smith,  2nd;  Murphy,  19th;  Sullivan,  16th. 
Representatives  Bingham  (Chm.),  147th  District;  Smyth  (Vice  Chm.),  120th; 
Crouch,  43rd;  Tedesco,  126th;  Burnham,  101st;  Freedman,  135th;  De  Merell,  35th; 
Sullivan,  39th;  Argazzi  (CLERK).  30th;  Sullivan,  124th;  Nevas,  136th;  Fuse,  132nd; 
Newman,  137th;  Meskill,  88th;  fiarrf,  138th;  Healey,  72nd;  Liskov,  131st;  Morris, 
25th;  Willard,  11th;  Dooley,  56th;  Neiditz,  18th;  Ritter,  6th;  Webber,  92nd;  Stol- 
berg,   93rd;   Klebanoff,   8th. 

LABOR  AND  INDUSTRIAL   RELATIONS 

Senators  Powanda  (Chm.),  17th  District;  Power,  30th;  Costello,  33rd;  Page,  12th; 
Guidera,  26th;  Berry',  29th;  Smith,  2nd;  Ciarlone,   11th;  Sullivan,   16th;  Murphy,  19th. 

Representatives  Matthews  (Chm.),  143rd  District;  Fabrizio  (Vice  Chm.),  140th; 
Mahonev,  118th;  Antonetti,  116th;  Vaill,  64th;  Migliaro,  80th:  Wagner,  37th;  Padula, 
139th:  Bingham,  147th;  Camp,  111th;  Badolato,  23rd;  DelPercio,  127th;  Gosselin, 
125th;  Mahoney.  13th;  Bonetti,  65th;  Giles,  4th. 

LEGISLATIVE  MANAGEMENT 

Senators  Florence  D.  Finney,  (Chm.),  36th  District;  Rome,  8th;  Odegard,  4th; 
Gunther,  2lst;  DeNardis,  34th;   Fauliso,   1st;   Caldwell,   23rd;  Alfano,  7th. 

Representatives  Collins  (Chm.),  107th  District;  Stevens  (Vice  Chm.),  119th; 
Morano,  151st;  Bingham,  147th:  Nevas,  136th;  Ajello,  104th:  Kennelly,  1st;  Ratch- 
ford,  109th;  David  Ogle  (CLERK). 

LIQUOR   CONTROL 

Senators  Zajac  (Chm.),  13th  District;  Lvons,  25th:  Scalo,  22nd;  Powanda,  17th; 
Page,  12th;  Power,  30th;   Strada,  27th;  Fauliso,   1st;  Burke,  3rd;  Cutillo,   15th. 

Representatives  Wenz  (Chm.),  134th  District;  Sherer  (Vice  Chm.),  144th;  Con- 
nery,  113th:  Canali,  97th:  Fabrizio,  140th;  Brunski  (CLERK),  84th;  McHugh,  114th; 
Smyth,  120th;  Fuse,  132nd:  Antonetti,  116th;  Nickols,  130th;  De  Francesco,  99th; 
Savage,  50th;  Johnson,  112th;  Esposito,  110th;  Sweeney.  46th;  O'Dea,  96th;  Herman- 
owski,  26th;  DelPercio,  127th;  Ciampi,  76th;  Clynes,  81st;  Ambrogio,  95th;  Morris, 
25th;  Gosselin,  125th. 

PUBLIC   HEALTH  AND   SAFETY 

Senators    Bern-    (Chm.),    29th    District;    Odegard,    4th;    Truex,    9th;    Zajac,    13th; 
Gunther,  21st;  Smith,   14th;  Murphy,    19th;   Lieberman,   10th;  Cutillo,    15th;    Sullivan,* 
16th. 

Representatives  Connollv  (Chm.),  16th  District;  Kablik  (Vice  Chm.),  29th;  Mc- 
Kenna,  85th;  Wilber,  133rd:  Westbrook,  14th;  Clark,  102nd;  Sayre,  68th;  Osiecki, 
108th;  Evilia,  82nd;  Canali,  97th;  Rose,  38th;  Cohen,  17th;  Yacavone,  9th;  Morrison, 
58th;  Dooley,  56th;  Gosselin,  125th;  Hennessey,  28th;  LaRosa,  3rd;  Auger,  51st. 

PUBLIC  PERSONNEL  AND  MILITARY  AFFAIRS 

Senators  Lyons  (Chm.),  25th  District;  Bozzuto,  32nd;  Powanda,  17th;  Costello, 
33rd;  Guidera,  26th;  Lenge,  5th;  Alfano,  7th;  Fauliso,  1st;  Burke,  3rd;  Lieberman, 
10th. 

Representatives  Tiffany  (Chm.),  36th  District;  Miller  (Vice  Chm.),  55th;  Sherer 
(CLERK).  144th:  Mazzola,  49th;  Maleto,  83rd;  Apthorp,  45th;  Sullivan,  39th;  Mc- 
Keever,  57th;  Locke,  52nd;  Mortensen,  27th;  Brainard,  53rd;  Post,  62nd:  Brannen,  48th; 
Kmg,  21st;  Motto,  2nd;  Auger,  51st;  Truglia,  145th;  Morris,  25th;  Morrison,  58th; 
Flynn,  47th;  Carragher,  5th;  Groppo,  63rd;  Bonetti,  65th;  O'Dea,  96th. 

STATE  AND   URBAN   DEVELOPMENT 

Senators  Bozzuto  (Chm.),  32nd  District;  De  Nardis,  34th;  Gormley,  28th;  Po- 
wanda, 17th;  Hellier,  18th;  Scalo,  22nd;  Cutillo,  15th;  Fauliso,  1st;  Smith,  2nd; 
Lieberman,    10th. 

Representatives  Vella  (Chm.),  59th  District;  Apthorp  (Vice  Chm.),  45th;  Bevac- 
qua,  122nd;  Brannen,  48th;  King,  21st;  Edwards,  146th;  Tedesco  (CLERK),  126th; 
Yudkin,    103rd;    Siladi,    148th;    Wilber,    133rd;    MeKenna,    85th;    Mahoney,     118th; 


COMMITTEES  OF  THE   1974  GENERAL  ASSEMBLY  159 

•/<;.  49th;   Sfigliaro.   BOth;    M  h.   Tudan.    15lh;    Morrison,   58th;    Mor- 

ion,   I2^th;    Mercicr.    44th;    DelPerck),    127th;    D/ialo.    33rd;    Gregor/ek,    24th;    Flynn, 

47th;  Hermanowski,  26th;  Mahoney,  1 3 1 h .  Giles,  4th. 

I  K\NSPORTATION 

Senators  Petroni  (Chm.).  24th  District;  Lyons,  25th;  Odegurd,  4th;  Hellier,  18th; 
Page,  12th;  Carruthers,  35th;  Lenge,  5th;  Burke,  3rd;  Sullivan,  16th;  Caldwell,  23rd; 
Diniclli.    31st. 

Representatives  Frate  (Chm).  141st  District;  Holdsnorth  (Vice  Chm.),  123rd; 
McHugh,  114th;  Connery,  113lh;  Mahoney,  118th;  Brannen,  48th;  McKenna,  85th; 
Wilder,  133rd;  Hofmeister,  117th;  Siladi,  148th;  Vans,  90th;  Brunski,  84th;  Den/e\ 
128th;  KeUfl,  59th;  Padula,  139th;  Comi,  67th;  Siobcr.  42nd;  .l/i/ter,  55th;  Pugliese, 
22nd;  Fabrizio  (CLERK),  140th;  O'Dea.  96th;  Coatsworth.  32nd;  Hennessey,  28th; 
GiegOfZek,  24th;  Wright.  77th;  Sweeney,  46th:  Mahoney.  13th;  Yacavone,  9th; 
Dooky,  56th;  Bonetti,  65th;  Clynes,  81st;  Mercier.  44th;  Giles,  4th;  Esrosito,  110th; 
Tudan.    15th. 


LENGTH  OF  LEGISLATIVE  SESSIONS 

Since  the  operation  of  the  Amendment  to  the  Constitution,  adopted 
1884,  providing  for  biennial  sessions,  the  General  Assembly  has  convened 
and  adjourned  as  follows: 


Year  Convened 

1887  Wednesday,  January  5th 

1889  Wednesday,  January  9th 

1891  Wednesday,  January  7th 

1893  Wednesday,  January  4th 

1895  Wednesday,  January  9th 

1897  Wednesday,  January  6th 

1899  Wednesday,  January  4th 

1901  Wednesday,  January  9th 

1903  Wednesday,  January  7th 

1905  Wednesday,  January  4th 

1907  Wednesday,  January  9th 

1909  Wednesday,  January  6th 

1911  Wednesday,  January  4th 

1913  Wednesday,  January  8th 

1915  Wednesday,  January  6th 

1916  Tuesday,  September  12th* 

1917  Wednesday,  January  3rd 

1918  Tuesday,  March  19th* 

1919  Wednesday,  January  8th 

1920  Tuesday,  September  14th* 

1920  Tuesday,  September  21st* 

1921  Wednesday,  January  5th 
1923  Wednesday,  January  3rd 
1925  Wednesday,  January  7th 
1927  Wednesday,  January  5th 
1929  Wednesday,  January  9th 
1929  Tuesday,  August  6th* 
1931  Wednesday,  January  7th 
1933  Wednesday,  January  4th 

1935  Wednesday,  January  9th 

1936  Thursday,  November  5th* 

1937  Wednesday,  January  6th 
1939  Wednesday,  January  4th 

1941  Wednesday,  January  8th 

1942  Monday,  October  19th* 

1943  Wednesday,  January  6th 

1944  Monday,  January  24th* 

1944  Monday,  June  19th* 

1945  Wednesday,  January  3rd 

1946  Tuesday,  May  7th* 


Adjourned 

Thursday,*  May  19th 
Saturday,  June  22nd 
Dead-locked  Session 
Friday,  June  30th 
Tuesday,  July  9th 
Saturday,  June  12th 
Tuesday,  June  20th 
Monday,  June  17th 
Thursday,  June  18th 
Wednesday,  July  19th 
Thursday,  August  1st 
Tuesday,  August  24th 
Tuesday,  September  26th 
Wednesday,  June  4th 
Tuesday,  May  18th 
Tuesday,  September  12th 
Thursday,  May  17th 
Wednesday,  March  20th 
Thursday,  May  8th 
Tuesday,  September  14th 
Tuesday,  September  21st 
Wednesday,  June  8th 
Wednesday,  June  6th 
Wednesday,  June  3rd 
Friday,  May  6th 
Wednesday,  May  8th 
Tuesday,  August  6th 
Wednesday,  May  27th 
Wednesday,  June  7th 
Wednesday,  June  5th 
Wednesday,  December  9th 
Wednesday,  June  9th 
Wednesday,  June  7th 
Wednesday,  June  4th 
Monday,  October  19th 
Wednesday,  May  19th 
Friday,  January  28th 
Tuesday,  June  20th 
Wednesday,  June  6th 
Friday,  May  17th 


•Special  Session. 


(160) 


LENGTH  OF  LEGISLATIVE  SESSIONS 


161 


Year  Convened 

1947  Wednesday,  January  8th 

1948  Tuesday,  February  17th* 

1948  Monday,  August  23rd* 

1949  Wednesday,  January  5th 
1949  Tuesday,  June  14th* 
1949  Wednesday,  October  5th* 

1949  Wednesday,  November  9th* 

1950  Thursday,  March  9th* 

1950  Tuesday,  September  5th* 

1951  Wednesday,  January  3rd 
1951  Wednesday,  June  13th* 
1953  Wednesday,  January  7th 
1955  Wednesday,  January  5th 
1955  Wednesday,  June  22nd* 
1955  Wednesday,  November  9th* 
1957  Wednesday,  January  9th 

1957  Tuesday,  September  17th* 

1958  Tuesday,  March  4th* 

1959  Wednesday,  January  7th 
1961  Wednesday,  January  4th 
1963  Wednesday,  January  9th 

1963  Wednesday,  June  26th* 

1964  Tuesday,  April  21st* 
1964  Monday,  August  3rd* 

1964  Tuesday,  November  10th* 

1965  Tuesday,  February  2ndt 
1965  Monday,  December  13th* 
1967  Wednesday,  January  4th 
1969  Wednesday,  January  8th 

1969  Monday.  June  23rd* 

1970  Tuesday,  October  6th* 


Adjourned 

Tuesday,  June  3rd 
Thursday,  February  26th 
Wednesday,  August  25th 
Wednesday,  June  8th 
Thursday,  June  30th1 
Thursday,  October  6th 
Thursday,  December  1st 
Friday,  May  26th2 
Friday,  September  15th 
Wednesday,  June  6th 
Wednesday,  June  1 3th 
Friday,  May  29th 
Wednesday,  June  8th 
Friday,  June  24th 
Thursday.  December  15th 
Wednesday,  June  5th 
Tuesday,  October  1st 
Friday,  April  18th3 
Wednesday,  June  3rd 
Wednesday,  June  7th 
Wednesday,  June  5th 
Wednesday,  June  26th 
Thursday,  April  23rd 
Thursday,  September  10th 
Friday,  January  29th,  '65 
Wednesday,  June  9th 
Monday,  December  13th 
Wednesday,  June  7th 
Wednesday,  June  4th 
Thursday,  June  26th 
Tuesday,  October  6th 


'The  Senate  adjourned  without  date  June  30th.  The  Governor  under  the  provisions  of 
Article  4,  Sec.  9  of  the  Connecticut  Constitution,  issued  a  Proclamation  ending  the  Special 
Session  as  of  June  JO.  The  House  of  Representatives,  however,  met  on  July  6th  and  then 
recessed  subject  to  the  call  of  the  Speaker  of  the  House. 

2The  House  of  Representatives  adjourned  sine  die  May  25.  The  Senate  adjourned  May  26. 

3The  Senate  and  House  of  Representatives  recessed  on  March  20  and  reconvened  on 
April  8. 

•Special  Session. 

tSpecial  "Regular"  Session  (1963  holdover  General  Assembly). 


162  LENGTH   OF   LEGISLATIVE   SESSIONS 

Since  the  operation  of  Article  III  of  the  Amendments  to  the  Constitu- 
tion, adopted  November  25,  1970,  providing  for  annual  sessions,  the 
General  Assembly  has  convened  and  adjourned  as  follows: 

Year  Convened  Adjourned 

1971  Wednesday,  January  6th  Wednesday,  June  9th 

1971  Friday,  June  11th*  Thursday,  August  12th 

1972  Wednesday,  February  9th  Wednesday,  May  3rd 
1972  Tuesday,  May  16th*  Tuesday,  May  23rd 
1972  Monday,  June  12th*  Thursday,  June  16th1 

1972  Tuesday,  September  19th*  Wednesday,  January  3rd,  19732 

1973  Wednesday,  January  3rd  Friday,  June  1st 

1974  Wednesday,  February  6th  Wednesday,  May  8th 


iThe  Senate  adjourned  sine  die  on  June  15th  and  the  House  on  June  16th. 
2The  Senate  recessed  on  Nov.   21st  and  the  House   on  Nov.  28th;   there  was  no 
formal   adjournment. 

*  Special  session. 


NOTE:  As  of  the  1971  session,  the  General  Assembly  convenes  on  Wednesday 
following  the  first  Monday  of  January  in  the  odd-numbered  years  and  adjourns  not 
later  than  the  first  Wednesday  after  the  first  Monday  in  June;  and  convenes  on 
Wednesday  following  the  first  Monday  of  February  in  the  even-numbered  years  and 
adjourns  not  later  than  the  first  Wednesday  after  the  first  Monday  in  May. 


POLITICAL  DIVISION  OF  THE  CONNECTICUT 
GENERAL  ASSEMBLY  SINCE  1887 


STATE  SENATE 

Year 

Republicans 

Democrats 

Other  Parties 

1887 

14 

10 

1889 

17 

7 

1891 

7 

17 

1893 

12 

12 

1895 

23 

1 

1897 

24 

0 

1899 

20 

4 

1901 

22 

2 

1903 

18 

6 

1905 

29 

6 

1907 

27 

8 

1909 

31 

4 

1911 

21 

14 

1913 

14 

21 

1915 

30 

5 

1917 

25 

10 

1919 

24 

11 

1921 

34 

1 

1923 

27 

8 

1925 

33 

2 

1927 

34 

1 

1929 

22 

13 

1931 

20 

15 

1933 

17 

18 

1935 

15 

17 

Soc.  3. 

1937 

9 

26 

1939 

16 

17 

Soc.  2. 

1941 

13 

22 

1943 

22 

14 

1945 

15 

21 

1947 

27 

9 

1949 

13 

23 

1951 

17 

19 

1953 

22 

14 

1955 

16 

20 

1957 

31 

5 

19J9 

7 

29 

1961 

12 

24 

1963 

13 

23 

•1965 

13 

23 

1967 

11 

25 

1969 

12 

24 

1971,72 

17 

19 

1973,74 

23 

13 

embly. 

•1963  holdover  General  As* 

(163) 

POLITICAL  DIVISION  OF  THE  CONNECTICUT 
GENERAL  ASSEMBLY  SINCE  1887 

HOUSE  OF  REPRESENTATIVES 
Year         Republicans      Democrats  Other  Parties 


1887 

137 

109 

Ind.  2;  Vacancy  1. 

1889 

152 

96 

Ind.  1. 

1891 

133 

116 

Ind.  1;  Vacancy  1. 

1893 

137 

113 

Proh.  1. 

1895 

204 

46 

Peoples  1. 

1897 

218 

29 

Nat.  Dem.  5. 

1899 

180 

69 

Gold  Dem.  3. 

1901 

201 

52 

Ind.  1;  Gold  Dem.  1. 

1903 

187 

68 

1905 

219 

36 

1907 

189 

66 

1909 

208 

47 

1911 

159 

99 

1913 

130 

120 

Progressive  6;  Pro.  Rep.  2. 

1915 

196 

60 

Progressive  1;  Ind.  1. 

1917 

194 

64 

1919 

189 

69 

1921 

248 

13 

Ind.  1. 

1923 

210 

52 

1925 

239 

23 

1927 

237 

25 

1929 

220 

42 

1931 

182 

85 

1933 

195 

72 

1935 

180 

85 

Soc.  2. 

1937 

167 

100 

1939 

202 

63 

Soc.  2. 

1941 

185 

87 

1943 

202 

70 

1945 

196 

76 

1947 

227 

45 

1949 

180 

92 

1951 

190 

87 

1953 

221 

58 

1955 

184 

92 

Ind.  3. 

1957 

249 

30 

1959 

138 

141 

1961 

176 

118 

1963 

183 

111 

♦1965 

183 

111 

1967 

60 

117 

1969 

67 

110 

1971,72 

78 

99 

1973,74 

93 

58 

•1963  holdover  General  Assembly. 

(164) 


_ 


STATE  GOVERNMENT— EXECUTIVE  AND  ADMINISTRATIVE 


ELECTIVE  STATE  OFFICERS  AND  PERSONNEL  OF  OFFICES 

GOVERNOR. -(Address:  Room  200,  State  Capitol,  Hartford  06115. 
Tel.,  566-4840.) 

Governor,  Thomas  J.  Meskill;  Lieutenant  Governor,  Peter  L.  Cashman; 
Executive  Asst.  and  Legal  COunsel,  Robert  C.  Leuba;  Press  Secretary, 
Terence  Mariani;  Personal  Secretary,  Ann  Schnitzke. 

GOVERNOR'S  STATE  INFORMATION  BUREAU,  110  Bartholo- 
mew Ave.,  Hartford  06106.  Tel.,  566-2750,  toll  free  1-800-842-2200.  South- 
ern Branch,  1642  Bedford  St.,  Stamford  06905.  Tel.,  566-5286,  357-1700. 
Eastern  Branch,  171  Salem  Tpke.,  Norwich  06360.  Tel.,  566-7082, 
886-0555. 

GOVERNOR'S  MILITARY  STAFF. -Adjutant  General  and  Chief  of 
Staff,  Maj.  Gen.  John  F.  Freund,  Hartford;  Asst.  Adjutant  General  and 
Deputy  Chief  of  Staff,  Brig.  Gen.  Gaetano  A.  Russo,  Waterbury;  Air 
Aide-de-Camp,  Col.  Thomas  L.  Carroll,  Winchester;  Surgeon  General, 
Col.  Joseph  J.  Kristan,  Vernon.  Aides-de-Camp:  Col.  George  M.  Fusco, 
Southington;  Col.  Warren  Lindquist,  Guilford;  Col.  Lawrence  J.  Betten- 
court,  Quaker  Hill;  Col.  Allen  A.  David,  Meriden;  Col.  Ephrom  J.  Da- 
vidson, North  Haven;  Maj.  John  W.  Sabo,  Wallingford;  Maj.  William 
A.  Frate,  Darien;  Maj.  George  W.  Tule,  West  Hartford;  Maj.  Harry  G. 
Shalett,  Old  Lyme.  Naval  Aide:  Capt.  Horace  L.  Lyon,  Greenwich.  Ex- 
officio:  Maj.  William  A.  Lehmann,  Commandant,  First  Company,  Gov- 
ernor's Foot  Guard;  Maj.  Everett  H.  Kandarian,  Commandant,  First 
Company,  Governor's  Horse  Guard;  Maj.  Edward  Schoeck,  Comman- 
dant, Second  Company,  Governor's  Foot  Guard;  Maj.  Joseph  C.  Rakiec, 
Commandant,  Second  Company,  Governor's  Horse  Guard. 

GOVERNOR'S  CABINET.-C^r.  of  Agriculture,  Fenton  P.  Futt- 
ner;  Banking  Comr.,  James  E.  Hagen;  Comr.  of  Children  and  Youth 
Services,  Francis  H.  Maloney;  Acting  Comr.  of  Community  Affairs,  Susan 
H.  Benn:tt;  Comr.  of  Consumer  Protection,  Barbara  B.  Dunn;  Comr.  of 
Correction,  John  R.  Manson;  Comr.  of  Education,  Mark  R.  Shedd; 
Comr.  of  Finance  and  Control,  Adolf  G.  Carlson;  Comr.  of  Health, 
Douglas  S.  Lloyd,  M.D.;  Insurance  Comr.,  Thomas  C.  White;  Labor  Comr., 
Jack  A.  Fusari;  Com'-,  of  Mental  Health,  Ernest  A.  Shepherd;  Acting 
Comr.  of  Motor  Vehicles,  Mati  Koiva;  Comr.  of  Personnel  and  Adminis- 
tration, Edward  H.  Simpson;  Public  Works  Comr.,  Paul  J.  Manafort: 
Comr.  of  State  Police,  Cleveland  B.  Fuessenich;  Tax  Comr.,  F.  George 
Brown;  Comr.  of  Transportation.  Joseph  B.  Burns;  Welfare  Comr.,  Nicho- 
las Norton;  Comr.  of  Commerce,  Richard  M.  Stewart;  Chancellor,  Com- 
mission for  Higher  Education,  Louis  Rabineau. 

COUNCIL  ON  VOLUNTARY  ACTION.-(Appointed  by  the  Gov- 
ernor to  serve  at  his  pleasure.  Sec.  4-6 lm,  Gen.  Stat.) 

George  Aretakis,  Stamford;  Mrs.  Henry  E.  Betzner,  Jr.,  Hamden;  Jona- 

(165) 


166  EXECUTIVE 

than  V.  Dugan,  Hartford;  Richard  S.  Eaton,  Old  Lyme;  John  S.  Ellsworth, 
Jr.,  Guilford;  Jeffrey  Erving,  Simsbury;  Mrs.  Marjorie  Mandell,  Nor- 
wich; Phillip  W.  Moreland,  Bridgeport;  Miss  Mary  Ann  Ostaszeski,  Sey- 
mour; Mrs.  Antonina  Parker,  Glastonbury. 

SECRETARY  OF  THE  STATE.- (Address:  Room  106,  State  Capitol; 
Room  129,  30  Trinity  St.,  Hartford  06115.  Tel.,  566-4135.) 

Secretary  of  the  State,  Gloria  Schaffer;  Deputy  Secretary  of  the  State, 
Harry  Hammer;  Executive  Assistant,  Jan  Myles;  Personal  Secretary  to 
Mrs.  Schaffer,  Patricia  E.  Kelly;  Executive  Secretary,  Phyllis  R.  Genua; 
Administrative  and  Legislative  Div.:  Supvr.,  Agnes  L.  Kerr;  Business 
Manager,  John  Holleran;  Accountant,  Joseph  W.  Gaydosh;  Regulations 
and  Trading  Stamps  Supvr.,  Louis  J.  Tapogna;  Personal  Secretary  to  Mr. 
Hammer,  Margaret  L.  Zinchuk;  Administrative  Asst.,  Kathleen  W.  John- 
son; Phyllis  I.  Abelman,  Julia  Fiedler,  Carl  Gebhardt,  Charlene  Gend- 
reau,  Bruce  E.  Sutton,  Harry  Winkle.— Corporation  Div.:  Division  Direc- 
tor, Atty.  Frederic  S.  Hoffer,  Jr.;  Supvr.,  Katherine  Keegan;  Theresa 
Aniello,  Lillian  Azarigian,  Mary  P.  Berry,  Hazel  Brochu,  Cecelia  Do- 
bruck,  Henrietta  Dowgewicz,  Evelyn  Foley,  Helen  Garneau,  Linda 
Giannette,  Gertrude  Hahn,  Barbara  Kidney,  Bette  Koretsky,  Shirley  Le- 
Blanc,  Marlene  Lieb,  Elsie  J.  Lima,  Julia  Maciorowski,  Mildred  M. 
Maloney,  Jeanie  Medvec,  Catherine  M.  Plouffe.— Elections  Div.:  Director 
and  Attorney,  Amalia  M.  Toro;  Assistants,  Atty.  Ronald  M.  Gregory, 
Atty.  Mary  Stewart  Young,  Karen  M.  Chamish;  Secretary  to  Miss  Toro, 
Dolly  Roth;  Mary  D.  Garofolo,  Thomas  S.  Gomez,  Anna  B.  Stohmal.— 
Duplicating  Div.:  Supvr.,  Ruth  E.  Harrington;  Photo  Equipment  Supvr. 
and  Photographer,  James  E.  Tully;  Robert  A.  Rutigliano.— Publications 
Div.:  Supvr.,  Ann  L.  Proctor;  Ann  B.  Benson,  Dorothy  D.  Edmonds, 
Denise  A.  Schmelter.— Uniform  Commercial  Code  and  Trademark  Div.: 
Supvr.,  Rebecca  B.  Lindenberg;  Salvatrice  M.  Bombanti,  Josephine 
Caminiti,  Florence  Kittredge,  Patricia  Madigan,  Margery  Ress. 

TREASURER.-(Address:  20  Trinity  St.,  Hartford  06115.  Tel.,  566- 
5050.) 

Treasurer,  Alden  A.  Ives;  Deputy  Treasurer,  Donald  Y.  Goss;  Deputy 
Treasurer,  Investments,  Irwin  F.  Smith;  Deputy  Treasurer,  Debt  Man- 
agement, John  C.  Richmond;  Investment  Officers:  Fixed  Income  Securi- 
ties, Malcolm  Farrel,  Jr.;  Short  Term  Securities,  James  A.  Hayes;  Op- 
erations, Roger  Petrin;  Executive  Assistant,  David  Selinger;  Chief 
Accountant,  George  J.  Schmaltz;  Assistant  Chief  Accountant,  George  J. 
Foley;  Principal  Accountant,  John  Van  Oudenhove;  Administrative  Serv- 
ices Officer  II,  Benedict  A.  Paparella;  Bank  Reconciliation,  Alexander 
J.  Hury;  Escheat  Officer  and  Special  Funds  Supvr.,  Samuel  M.  Fraulino; 
Director,  Veterans  Bonus  Div.,  George  E.  Longyear;  Asst.  Director,  Vet- 
erans Bonus  Div.,  Jordan  Goldberg. 

COMPTROLLER- (Address:  Room  112,  State  Capitol;  Room  325,  30 
Trinity  St.,  Hartford  06115.  Tel.,  566-3271.) 

Comptroller,  Nathan  G.  Agostinelli;  Deputy  Comptroller,  William  J. 


EXECUTIVE  167 

Diana;  Chief,  Staff  Services,  Edith  L.  Alperin;  Chief  Administrative  Offi- 
cer, Nicholas  Wayne;  Administrative  Service  Officer,  Edward  Lettick. 
Retirement  Div.:  Chief,  Henry  J.  Rigney.  Central  Accounts  Payable: 
Chief,  Frank  Leggio.  Central  Accounting  Div.:  Chief  Accountant,  Victor 
Goodberg.  Accounting  Systems  Div.:  Chief,  Robert  Ruth.  Special  Services 
Div.:  Chief,  Hans  Thorner.  Central  Payroll  Div.:  Payroll  Officer,  William 
R.  Brooks. 

ATTORNEY  GENERAL.- (Address:  Room  240,  30  Trinity  St.,  Hart- 
ford 06115.  Tel.,  566-2026.) 

Attorney  General,  Robert  K.  Killian;  Deputy  Attorney  General,  C. 
Perrie  Phillips;  Personal  Secretary,  Faith  E.  Dennis;  Assistant  Attorneys 
General,  Ernest  H.  Halstedt,  F.  Michael  Ahern,  Alphonse  C.  Jachimczyk, 
Michael  J.  Scanlon.  Frederick  D.  Neusner,  Francis  J.  MacGregor,  Richard 
E.  Rapuano,  William  J.  Clarke,  Clement  J.  Kichuk,  Ralph  G.  Murphy, 
Stephen  J.  O'Neill,  Edmund  C.  Walsh,  S.  Victor  Feingold,  James  J. 
Grady,  John  K.  Jepson,  Thomas  J.  Daley,  Paige  J.  Everin,  Brian  E. 
O'Neill,  Donald  Wasik,  Miss  Mary  P.  Ryan,  Bernard  F.  McGovern, 
Gerard  J.  Dowling,  William  White,  Edward  Pasiecznik,  William  A.  Mc- 
Queeney,  Frank  Rogers,  Maurice  Myrun,  Barney  Lapp,  Daniel  R.  Schae- 
fer,  Richard  M.  Sheridan,  Kenneth  Tedford,  Edward  F.  Reynolds, 
Michael  A.  Arcari,  Edward  D.  O'Brien,  Richard  L.  Barger,  Sidney  D. 
Giber,  Robert  W.  Murphy,  David  J.  Della-Bitta,  Richard  Greenberg, 
Arnold  K.  Shimelman,  John  Gill,  Wendell  S.  Gates,  Leonard  M.  Caine, 
Lorna  Dwyer,  Robert  Nagy,  Cornelius  Tuohy,  John  G.  Haines,  Robert 
S.  Golden,  Robert  L.  Klein,  Robert  M.  Langer,  Donald  M.  Longley, 
Richard  J.  Lynch,  Richard  F.  Webb,  Angelo  J.  Smeraldi,  Patricia  Pac, 
Robert  Y.  Pelgrift,  William  J.  Friedeberg,  Harry  W.  Hultgren,  John  F. 
McKenna.  Joseph  X.  Dumond,  Timothy  O.  Fanning,  Jacob  J.  Goldman. 
Sidney  Vogel;  Supvr.,  Workmen's  Compensation,  Philip  L.  Massicotte; 
Special  Investigator,   Workmen's  Compensation,  William  B.  Ashline. 


STATE  AGENCIES,  BOARDS,  COMMISSIONS, 
COLLEGES,  SCHOOLS  AND  INSTITUTIONS 


Office  Hours:  All  State  buildings  in  the  Hartford  area  are  open  from 
8:30  A.M.  to  4:30  P.M.,  Monday  through  Friday,  with  the  exception  of: 
The  State  Library  and  Supreme  Court  Building,  which  is  open  from  8:30 
A.M.  to  5  P.M.,  Monday  through  Friday;  9  A.M.  to  1  P.M.,  Saturday 
(except  holiday  weekends).  Closed  Sundays  and  holidays. 

The  Dept.  of  Motor  Vehicles  is  open  from  8:30  A.M.  to  4:30  P.M., 
Tuesday,  Wednesday  and  Friday;  8:30  A.M.  to  7:30  P.M.,  Thursday; 
8:30  A.M.  to  12:30  P.M.,  Saturday;  closed  Monday. 

Publications:  Each  department  issues  its  own  serial  publications.  Re- 
quests should  be  directed  to  the  issuing  agency. 

Salaries:  Salaries  listed  in  this  section  are  as  of  May,  1974. 

Telephone:  For  Centrex  information  and  assistance,  566-4200. 

Zip  Code  Number:  06115  for  all  State  buildings  in  the  Hartford  and 
Wethersfleld  area. 


AGRICULTURE 

DEPARTMENT  OF  AGRICULTURE 

COMMISSIONER  OF  AGRICULTURE  (Appointed  by  the  Governor, 
with  the  advice  and  consent  of  either  House  of  the  General  Assembly, 
for  four  years,  Sec.  4-6,  4-7.  Gen.  Stat.  Salary,  Comr.,  $27,608;  Deputy, 
$22,563.  Address:  Room  273,  State  Office  Bldg.,  Hartford.  Tel.,  566-4667.) 

Comr.,  Fenton  P.  Futtner,  South  Windsor,  March  1,  1975;  Deputy 
Comr.,  Joseph  N.  Ruwet,  Torrington;  Dir.  of  Agriculture,  Donald  A. 
Tuttle,  Newington;  Exec.  Asst.  to  Comr.,  Elsie  B.  Plank,  South  Windsor; 
Secy,  to  Deputy  Comr.,  Katherine  S.  Muisener,  Wethersfleld. 

DEPARTMENT  OF  AGRICULTURE,  Executive  Head,  Fenton  P. 
Futtner.  South  Windsor;  Business  Services  Officer,  Eleanor  B.  Hem- 
brechts.  South  Windsor;  Chief,  Marketing  Div.,  Robert  Goldman,  Bloom- 
field;  Chief,  Dairy  Div.,  Gordon  A.  Allen,  Wethersfleld;  State  Veteri- 
narian, Dr.  Robert  J.  Stadler,  Barkhamsted;  Chief,  Livestock  Div.,  Ar- 
thur Mandirola.  Suffield:  Chief,  Canine  Control,  Louis  Golet,  Moodus; 
Coordinator  of  Insp.,  John  A.  McGeever,  Beacon  Falls;  Spec.  Asst.  to 
Comr.,  Aquaculture  Div.,  John  E.  Baker,  Orange. 

(168) 


STATE   BOARDS,   COMMISSIONS,   COLLEGES,   INSTITUTIONS  169 

STATE  BOARD  OF  AGRICULTURE  (Appointed  by  the  Governor, 
tor  SIX  years,  and  until  a  successor  is  appointed  and  has  qualified,  Sec. 
22-2,  Gen.  Stat.  Compensation  of  appointed  members,  $15  per  day  in 
lieu  of  expenses.  Address:  State  Office  Bldg.,  Hartford.) 

/  r-officio,  Fenton  P.  Futtner,  Comr.  of  Agriculture;  Edwin  J.  Kersting, 
Dean,  College  of  Agriculture  and  Natural  Resources,  Univ.  of  Conn., 
Storrs;  Paul  E.  Waggoner,  Dir.,  Conn.  Agricultural  Experiment  Station, 
New  Haven. 

Appointed  by  the  Governor,  Chm.,  Linus  Strickland,  Middlefield,  July 
1,  1979.  Robert  Josephy,  Bethel;  Howard  F.  McCormick,  Hartford,  July 
1,  1975.  John  R.  Angevine,  Warren;  Sidney  G.  Hall,  Ledyard,  July  1, 
1977.  George  C.  Brown,  North  Stonington,  July  1,  1979. 

Dir.  of  Agriculture,  Donald  A.  Tuttle  (appointed  by  the  Board  of 
Agriculture). 

CONNECTICUT  MARKETING  AUTHORITY  (Appointed  by  the 
Governor,  for  six  years,  Sec.  22-63,  Gen.  Stat.  Salary,  Exec.  Secy.,  $14,474. 
Compensation  of  members,  necessary  expenses.  Address:  Exec.  Secy., 
101  Reserve  Rd.,  Hartford  06114.  Tel.,  527-5047.) 

Ex-officio,  Fenton  P.  Futtner,  Comr.  of  Agriculture. 

Chm.,  Ralph  C.  Lasbury,  Jr.,  East  Windsor  Hill,  July  1,  1977.  Norman 
H.  Barnes.  Jr.,  Wallingford;  Ernest  DeLucia,  Cheshire;  Leigh  D.  Minor, 
Bristol,  July  1,  1975.  Edward  S.  Babula,  East  Thompson;  Conrad  F. 
Nelson,  Uncasville;  Roger  D.  Tellefsen,  Stafford  Springs,  July  1,  1977. 
David  C.  Anderson,  Wethsrsfield;  Hedley  E.  Hill,  Amston;  Mrs.  Patricia 
M.  Kepler,  Glastonbury;  vacancy,  July  1,  1979. 

Exec.  Secy.,  John  Mark  Bishop,  Cheshire. 

STATE  MILK  REGULATION  BOARD 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  either 
House  of  the  General  Assembly,  for  four  years,  and  until  a  successor  is 
appointed  and  has  qualified,  Sec.  22-131,  Gen.  Stat.  Compensation,  $20 
and  expenses  for  each  day  of  service.  Address:  Dairy  Division,  Room 
283,  State  Office  Bldg.,  Hartford.  Tel.,  566-5894.) 

Ex-officio,  Chm.,  Fenton  P.  Futtner,  Comr.  of  Agriculture;  Douglas 
S.  Lloyd,  M.D.,  Comr.  of  Health. 

Appointed  members,  William  L.  Hopkins,  New  Preston;  Amelia  H. 
Parizek,  West  Willington;  Herman  R.  Weingart,  Franklin,  May  1,  1975. 
Leonard  Maynard,  Lebanon;  Harlow  D.  Savage,  Jr.,  West  Hartford; 
vacancy,  May  1,  1977. 

GOVERNOR'S    TASK    FORCE    FOR    THE    PRESERVATION 
OF  AGRICULTURAL  LAND 

(Appointed  by  the  Governor  to  serve  at  his  pleasure.  Address:  Chm., 
Hill  Top  Farm,  Suffield  06078.) 

Chm.,  Charles  Stroh.  Suffield;  John  Angevine,  Warren;  John  Breakell, 
Goshen;  Adolf  G.  Carlson.  Comr.  of  Finance  and  Control;  Douglas  M. 


170  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

Costle,  Comr.  of  Environmental  Protection;  Fenton  P.  Futtner,  Comr.  of 
Agriculture;  John  Hibbard,  Hebron;  Robert  Hilliard,  Mansfield;  Robert 
Josephy,  Bethel;  Edwin  J.  Kersting,  Storrs;  Louis  Longo,  Glastonbury; 
Dan  W.  Lufkin,  Newtown;  John  A.  McGeever,  Beacon  Falls;  Emil  6. 
Mulnite,  Broad  Brook;  Frank  Prelli,  Winsted;  Joseph  N.  Ruwet,  Torring- 
ton;  Luther  Stearns,  Willimantic;  Richard  M.  Stewart,  Comr.  of  Com- 
merce; David  N.  Stiles,  Southbury;  Warren  Thrall,  Windsor;  Donald  A. 
Tuttle,  Newington;  Jeremiah  Wadsworth,  Farmington;  Paul  E.  Waggoner, 
Guilford;  Huntington  Williams,  Chester;  Arthur  L.  Woods,  West  Hart- 
ford. 

CONNECTICUT  EQUINE  ADVISORY  COUNCIL 

(Appointed  by  the  Governor,  Public  Act  No.  73-547.  Address:  Room 
273,  State  Office  Bldg.,  Hartford.  Tel.,  566-4358.) 

Chm.,  Robert  W.  Brooks,  East  Lyme,  Sept.  30,  1975.  Robert  C.  Church, 
Hampton;  Murray  O.  Gibson,  Bloomfield;  John  A.  McGeever,  Beacon 
Falls;  James  Russell,  Bloomfield;  George  A.  Smith,  D.D.S.,  Byram;  Gino 
Troiano,  North  Branford,  Sept.  30,  1974.  Charles  Bailey,  Enfield;  Mrs. 
Joanne  J.  Byrnes,  Pomfret  Center;  Miss  Candida  M.  Conway,  Manches- 
ter; John  E.  O'Brien,  Goshen;  Hal  A.  Vita,  Somers,  Sept.  30,  1975. 
August  R.  Helberg,  Somers;  Arthur  W.  Johnson,  Jr.,  Portland;  Mrs. 
Marian  Kingsbury,  Union;  John  L.  Quagliaroli,  Windsor  Locks;  Miss 
Marie  Lisette  Rimer,  Columbia;  Richard  V.  Woolam,  South  Windsor, 
Sept.  30,  1976. 


AGRICULTURAL  EXPERIMENT  STATION 

THE  CONNECTICUT  AGRICULTURAL  EXPERIMENT  STATION 
BOARD  OF  CONTROL 

(Established  1875.  Sec.  22-79,  Gen.  Stat.  Compensation  of  members, 
none.  Address:  Box  1106,  New  Haven  06504.  Tel.,  787-7421.) 

Ex-officio,  Pres.,  Thomas  J.  Meskill,  Governor;  Fenton  P.  Futtner, 
Comr.  of  Agriculture;  Dir.  and  Treas.,  Paul  E.  Waggoner. 

Appointed  by  the  Governor,  Brainerd  T.  Peck,  Lakeside,  July  1, 
1976.  Horace  Seely-Brown,  Pomfret,  July  1,  1977.  Appointed  by  Govern- 
ing Board  of  Sheffield  Scientific  School,  Ellis  C.  Maxcy,  New  Haven,  July 
1,  1976.  Appointed  by  Board  of  Trustees  of  Wesleyan  Univ.,  Secy.,  Ross 
A.  Gortner,  Jr.,  Middletown,  July  1,  1975.  Appointed  by  Board  of  Trus- 
tees of  Univ.  of  Conn.,  Warren  E.  Thrall,  Windsor,  July  1,  1975. 


ARTS 

STATE  COMMISSION  ON  THE  ARTS 

(Five  members  appointed  by  the  Governor;  ten  by  the  Pres.  Pro  Tem- 
pore of  the  Senate  and  ten  by  the  Speaker  of  the  House,  Sec.  10-369, 
Gen.  Stat.  Salary,  Exec.  Dir.,  $18,966.  Compensation  of  members,  neces- 
sary expenses.  Address:  340  Capitol  Ave.,  Hartford.  Tel.,  566-4770.) 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,   INSTITUTIONS  171 

Appointed  by  the  Governor,  Joseph  T.  Albano,  West  Hartford,  Oct. 
1.  1977.  Marian  Anderson,  Danbury,  Oct.  1,  1974.  Philip  Kappel,  Rox- 
bury,  Oct.  1,  1976.  Peter  M.  Kellogg,  Waterbury,  Oct.  1,  1978.  Vacancy, 
Oct.  1,  1975. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Chm.,  Marcia 
Powell  Alcorn,  Sufneld.  Oct.  1,  1974.  Marcia  Adkisson  Babbidge,  New 
Haven,  Oct.  1,  1976.  Herbert  L.  Cohen,  Westport,  Oct.  1,  1974.  Cor. 
Secy.,  John  L.  (Jackie)  McLean,  Hartford,  Oct.  1,  1977.  Paul  P.  Mitnick, 
West  Hartford,  Oct.  1,  1975.  John  F.  Papandrea,  Meriden,  Oct.  1,  1977. 
Moshe  Paranov,  West  Hartford,  Oct.  1,  1975.  Sally  Thomas  Pavetti, 
Waterford,  Oct.  1,  1978.  Jane  Nason  Smith,  Greenwich,  Oct.  1,  1978. 
Mary  Hunter  Wolf,  New  Haven,  Oct.  1,  1975. 

Appointed  by  the  Speaker  of  the  House,  John  X.  R.  Basile,  West 
Hartford,  Oct.  1,  1974.  Earl  P.  Carlin,  Branford,  Oct.  1,  1974.  1st  Vice 
Chm.,  James  Elliott,  Rocky  Hill,  Oct.  1.  1975.  Rec.  Secy.,  June  Karelsen 
Goodman,  Danbury,  Oct.  1,  1975.  2nd  Vice  Chm.,  John  W.  Huntington, 
West  Hartford,  Oct.  1,  1975.  Treas.,  Carmelina  Como  Kanzler,  New 
London,  Oct.  1.  1977.  Shirley  Land,  Westport,  Oct.  1,  1975.  Edgar  deN. 
Mayhew,  New  London,  Oct.  1,  1974.  Walter  Terry,  New  Canaan,  Oct.  1, 
1975.  Ann  Newton  Zeisler,  Bridgeport,  Oct.  1,  1975. 

Exec.  Director,  Anthony  S.  Keller. 


BANKING 

BANKING  DEPARTMENT 

BANKING  COMMISSIONER  (Appointed  by  the  Governor,  with  the 
advice  and  consent  of  either  House  of  the  General  Assembly,  for  four 
years,  Sec.  4-6,  4-7,  Gen.  Stat.  Salary,  Comr.,  $27,608;  Deputy  Comr., 
$23,393.  Address:  Room  239,  State  Office  Bldg.,  Hartford.  Tel.,  566- 
4560.) 

Comr.,  James  E.  Hagen,  Avon,  March  1,  1975;  Deputy  Comr.,  Patsy 
J.  Piscopo,  Thomaston,  appointed. 

Dir.,  Bank  Examinations,  Wilmot  B.  North,  Southbury;  Asst.  Dir., 
Bank  Examinations,  Edward  W.  Dooley,  Jr.,  Windsor;  Dir.,  Consumer 
Credit,  Robert  C.  Focht,  Glastonbury;  Dir.,  Credit  Unions,  Joseph  D. 
Tirinzoni,  Kensington;  Dir.,  Securities,  John  F.  Healey,  West  Hartford; 
Supvr.,  Bank  Investments,  Leonard  A.  Rich,  West  Hartford;  Examiners, 
James  F.  Abdo,  Windsor;  Frank  J.  Accetura,  Cheshire;  Marion  M.  Baran, 
Stamford;  Burton  S.  Barnes,  West  Hartford;  John  A.  Beaty,  Fairfield; 
Robert  L.  Becker,  Newington;  Malcolm  G.  Campbell,  West  Hartford; 
Joseph  M.  Cibula,  Meriden:  Lewis  S.  Clark,  East  Hartford;  James  M. 
Convery,  Milford;  Raymond  Cordani,  Litchfield;  Benedict  A.  Cretella, 
Seymour;  Robert  J.  Daly,  West  Hartford;  Earl  J.  Davies,  New  Haven; 
Jack  E.  Decker,  Devon;  Harry  S.  Donnelly,  Jr.,  Bridgeport;  Barry  A. 
Elliott,  East  Hartford;  Edward  H.  Farrell,  Newington;  Edmund  J.  Feb- 
braio.  New  Haven;  Robert  L.  Ferree,  Middlefield;  Isadore  N.  Gershman, 
West  Hartford;  Robert  S.  Greenwood,  West  Haven;  Allen  J.  Guiot,  East 


172  STATE   BOARDS,   COMMISSIONS,   COLLEGES,  INSTITUTIONS 

Hampton;  Walter  C.  Hamlin,  Wallingford;  Lillian  A.  Haran,  Hartford; 
William  H.  Hart,  New  Britain;  Glenn  W.  Hayes,  West  Haven;  Melvin  D. 
Hewitt,  Groton;  John  P.  Hinchey,  Norwich;  Clifford  J.  Jones,  Bridgeport; 
Edward  S.  Kaliszewski,  Hamden;  Robert  J.  Kelly,  Cheshire;  Frank  R. 
Kern,  Jr.,  Kensington;  Arthur  F.  Kleffke,  Hamden;  John  J.  Korper,  Essex; 
Samuel  Kowal,  Seymour;  Roger  N.  LaBonte,  East  Hartford;  Robert  E. 
Maloney,  Guilford;  Robert  F.  Maloney,  Essex;  Raymond  J.  Milot,  Sandy 
Hook;  Joseph  H.  Mulvey,  Hamden;  Ann  M.  Negrini,  East  Berlin;  James 
E.  Nichols,  Bolton;  David  L.  O'Brien,  Woodstock;  Andrew  J.  Paczkowski, 
Bristol;  Joseph  Pandiscia,  Newington;  Clayton  L.  Parker,  East  Hartford; 
Robert  M.  Pawloski,  Farmington;  Leo  J.  Pelletier,  Stratford;  Leighton  B. 
Porter,  New  Milford;  Wilton  H.  Powell,  Rockville;  Bethel  A.  Ragaglia, 
East  Haddam;  Alfred  G.  Reutter,  Rockville;  Russell  L.  Sarrazin,  Meri- 
den;  Ruth  E.  Seagrave,  Middletown;  Claire  W.  Strain,  West  Hartford; 
Eugene  L.  Terrell,  Waterbury;  Chester  E.  Uliasz,  Southington;  Curtis  E. 
Warren,  Mystic;  Everett  T.  Whitmore,  Cromwell;  Walter  C.  Wirsul, 
Bloomfield;  Ronald  J.  Wood,  Brooklyn.  Exec.  Asst.,  Miguel  J.  Martinez, 
Durham. 

BANKING  COMMISSION 

(Sec.  36-23,  Gen.  Stat.) 

Alden  A.  Ives,  State  Treasurer;  Nathan  G.  Agostinelli,  State  Comp- 
troller; James  E.  Hagen,  Banking  Comr. 

ADVISORY  COUNCIL  ON  BANKING 

(Appointed  by  the  Governor,  for  four  years,  Sec.  36-24,  Gen.  Stat. 
Compensation  of  members,  necessary  expenses.  Address:  Room  239,  State 
Office  Bldg.,  Hartford.) 

William  E.  Budds,  West  Hartford;  Frank  T.  DiNardo,  Easton;  Romeyn 
N.  Holdridge,  Norwich;  vacancy,  July  1,  1975.  John  H.  Brooks,  Torring- 
ton;  Spencer  Gross,  Hartford;  Wilbur  Purrington,  Bloomfield,  July  1,  1977. 

CONNECTICUT  PUBLIC  DEPOSIT 
PROTECTION  COMMISSION 

(Sec.  36-384,  Gen  Stat.  Address:  Room  239,  State  Office  Bldg.,  Hart- 
ford. Tel.,  566-3899.) 

Chm.,  James  E.  Hagen,  Banking  Comr.;  Alden  A.  Ives,  State  Treas- 
urer; Nathan  G.  Agostinelli,  State  Comptroller;  James  F.  English,  Jr., 
Hartford,  Pres.,  The  Conn.  Bankers  Assoc;  Donald  K.  Miklus,  Westport, 
Pres.,  Municipal  Finance  Officers'  Assoc,  of  Conn. 


CHEMISTS 

STATE  CHEMISTS 

(Appointed  by  the  Governor,  for  two  years,  Sec.  4-22,  Gen.  Stat. 
Compensation  of  members,  none.  Address:  Secy.,  209  Brimfield  Rd., 
Wethersfield  06109.) 


STATE   BOARDS,   COMMISSIONS,   COLLEGES,   INSTITUTIONS  173 

Secy.,  I.  Laird  Newell,  Wethersfield,  May  3,  1976.  Milton  J.  Gellis, 
Bridgeport,  March  1,  1975.  Harry  J.  Fisher,  Mt.  Carmel,  Sept.  24,  1975. 
J.  Gordon  Hanna,  New  Haven,  Oct.  29,  1975. 


CHILDREN  AND  YOUTH 

DEPARTMENT  OF  CHILDREN  AND  YOUTH  SERVICES 

COMMISSIONER  OF  CHILDREN  AND  YOUTH  SERVICES  (Ap- 
pointed by  the  Governor,  with  the  advice  and  consent  of  either  House 
of  the  General  Assembly,  for  four  years,  Sec.  4-6,  4-7,  Gen.  Stat.  Salary, 
Comr.,  $28,776;  Deputy  Comr.,  $23,527.  Address:  345  Main  St.,  Hart- 
ford 06103.  Tel.,  566-3536.) 

Comr.,  Francis  H.  Maloney,  Meriden,  March  1,  1975;  Deputy  Comr., 
Charles  C.  Gray,  Hartford. 

ADVISORY  COUNCIL  ON  CHILDREN  AND  YOUTH  SERVICES 

(Appointed  by  the  Governor,  Sec.  17-413,  Gen.  Stat.  Compensation  of 
members,  necessary  expenses.  Address:  345  Main  St.,  Hartford  06103. 
Tel.,  566-3536.) 

Ex-officio,  Francis  H.  Maloney,  Comr.  of  Children  and  Youth  Services; 
Nicholas  Norton,  Welfare  Comr.;  Douglas  S.  Lloyd,  M.D.,  Comr.  of 
Health;  Ernest  A.  Shepherd,  Comr.  of  Mental  Health;  Susan  H.  Bennett, 
Acting  Comr.  of  Community  Affairs;  Mark  R.  Shedd,  Secy.,  State  Board 
of  Education;  Louis  Rabineau,  Chancellor,  Commission  for  Higher  Edu- 
cation; Douglas  H.  Costle,  Comr.  of  Environmental  Protection. 

Chm.,  Rev.  Augustine  H.  Giusani,  New  Britain,  Oct.  1,  1975.  Mrs. 
Mary  F.  Aspell,  Hartford;  Juan  R.  Colon,  Hartford;  Albert  J.  Farmer, 
Hartford;  Paul  D.  Shapero.  Stamford,  Oct.  1,  1974.  David  J.  Hebert,  Jr., 
Ridgefield;  Mrs.  Patricia  Meade,  Hartford;  Dr.  Arne  Welhaven,  Hartford, 
Oct.  1,  1975.  Stephen  B.  Horton,  Enfield;  Rev.  Wallace  C.  Matsen,  East 
Haven,  Oct.  1,  1976.  Peter  Barillaro,  Meriden;  J.  Andrew  Brogan,  Ches- 
ter; Dexter  S.  Burnham,  South  Windsor,  Oct.  1,  1977. 

CONNECTICUT  SCHOOL  FOR  BOYS,  MERIDEN  (Facility  of 
Dept.  of  Children  and  Youth  Services  under  Comr.  and  Council  on  Chil- 
dren and  Youth  Services,  Sec.  17-411,  Gen.  Stat.  Supplementary  facility 
of  Long  Lane  School  tentatively  scheduled  for  closure  mid- 1975.  Value 
of  real  property  $3,666,074.  Address:  294  Colony  St.,  Meriden  06450. 
Tel.,  238-2371.) 

Supt.,  Dr.  Kenneth  R.  Roulx. 

LONG  LANE  SCHOOL,  MIDDLETOWN  (Facility  of  Dept.  of  Chil- 
dren and  Youth  Services  under  Comr.  and  Council  on  Children  and 
Youth  Services,  Sec.  17-411,  Gen.  Stat.  Salary,  Supt.,  $21,965.  Number 
of  children  in  total  training  jurisdiction.  Long  Lane  School  and  Connecti- 
cut School  for  Boys,  Jan.  1,  1974,  293.  Value  of  real  property  $4,550,553. 
Address:  Long  Lane,  Middletown  06457.  Tel.,  347-8501.) 

Supt.,  Dr.  Kenneth  R.  Roulx. 


174  STATE  BOARDS,   COMMISSIONS,   COLLEGES,  INSTITUTIONS 

INTERSTATE  COMPACT  ON  JUVENILES 

(Appointed  by  the  Governor,  Sec.  17-415,  Gen.  Stat.  Address:  345 
Main  St.,  Hartford  06103.  Tel.,  566-5846.) 

Administrator,  Francis  H.  Maloney,  Comr.  of  Children  and  Youth 
Services;  Deputy  Administrator,  John  Doermann,  Special  Asst.  to  Comr. 


COMMERCE,   DEVELOPMENT,   PLANNING   AND   RESEARCH 

DEPARTMENT  OF  COMMERCE 

COMMISSIONER  OF  COMMERCE  (Appointed  by  the  Governor, 
with  the  advice  and  consent  of  either  House  of  the  General  Assembly, 
for  four  years,  Sec.  4-6,  4-7,  Gen.  Stat.  Salary,  Comr.,  $27,537;  Deputy, 
$23,527.  Address:  210  Washington  St.,  Hartford  06106.  Tel.,  566-3786.) 

Comr.,  Richard  M.  Stewart,  Middlebury,  March  1,  1975;  Deputy  Comr., 
Lewis  D.  Andrews,  Jr.,  Bloomneld. 

CONNECTICUT  DEVELOPMENT  AUTHORITY 

(Appointed  by  the  Governor,  Public  Act  No.  73-599,  Sec.  5.  Compen- 
sation of  members,  necessary  expenses.  Address:  210  Washington  St., 
Hartford  06106.  Tel.,  566-3786.) 

Ex-officio,  Chm.,  Richard  M.  Stewart,  Comr.  of  Commerce;  Alden  A. 
Ives,  State  Treasurer;  Adolf  G.  Carlson,  Comr.  of  Finance  and  Control. 

Charles  A.  Ukkerd,  Stamford,  March  1,  1975.  Charles  E.  Lord,  West 
Hartford,  March  1,  1976.  James  R.  Collett,  Hamden,  March  1,  1977. 
Lawrence  M.  Gilman,  Gilman,  March  1,  1978. 

Exec.  Director,  Charles  E.  Hills. 

ADVISORY    COMMITTEE   ON    INDUSTRIAL    MODERNIZATION 

(Appointed  by  the  Governor  to  serve  at  his  pleasure,  Sec.  32-3a,  Gen. 
Stat.  Address:  Dept.  of  Commerce,  210  Washington  St.,  Hartford  06106.) 

Arnold  J.  Cusano,  Branford;  John  J.  Damico,  Waterbury;  William  A. 
Kilburn,  Norwich;  William  Mehlman,  New  London;  Howard  F.  Reznik, 
Derby;  Arthur  B.  Shattuck,  East  Hartford;  J.  Headen  Thompson,  Tor- 
rington. 

COMMITTEE  OF  CONCERN  FOR  CONNECTICUT  JOBS 

(Chairman  appointed  by  the  Governor,  Sec.  31-365,  Gen.  Stat.  Ad- 
dress: Dept.  of  Commerce,  210  Washington  St.,  Hartford  06106.  Tel., 
566-3786.) 

Chm.,  James  F.  English,  Jr.,  Hartford;  Lewis  D.  Andrews,  Jr.,  Deputy 
Comr.  of  Commerce;  George  A.  Baker,  Jr.,  Willimantic;  Carlyle  Barnes, 
Bristol;  John  Barton,  Watertown;  William  Brown,  Hartford;  Walter 
Campbell,  Waterbury;  Gerald  Clark,  New  Haven;  Wendell  Coogan,  Rocky 
Hill;  John  Driscoll,  Hamden;  Leonard  Dube,  Torrington;  Michael  Fer- 
rucci,  Jr.,  North  Haven;  T.  Mitchell  Ford,  Hartford;  Jack  Fusari,  Labor 
Comr.;  Kingsley  Gillespie,  Stamford;  Donald  S.  Gray,  Jr.,  Waterbury; 
Norman  L.  Greenman,  Rogers;  Richard  Gretch,  Newtown;  Evald  C. 
Gustavson,  Hartford;  William  C.  Harding,  Norwich;  John  Hartman, 
New  Canaan;  William  L.  Hawkins,  Bridgeport;  John  W.  Hoffer,  Dan- 


STATE   BOARDS,   COMMISSIONS,  COLLEGES,  INSTITUTIONS  175 

bury;  Justin  T.  Horan,  Waterbury;  Stanley  Israelite,  Norwich;  Mrs.  Sandra 
Kalom,  Hebron;  Richard  Kilboume,  Hartford;  Carmen  Lavieri,  Winsted; 
D.  Laurie  MacCuaig,  Bridgeport;  Philip  R.  Marsilius,  Bridgeport;  An- 
thony L.  Masso,  Darien;  William  Menna.  Ansonia;  William  Moriarty, 
Wolcott;  Stephen  O'Brien,  Waterbury;  William  Pape,  Waterbury;  Santo 
Perri,  Danbury;  Terrenee  J.  Quinn,  Norwich;  George  B.  Raymond,  Mid- 
dletown;  Peter  Reilly,  Hartford;  Charles  Rice,  Portland;  Thomas  Rich- 
ardson, Stamford;  Peter  J.  Rossano,  Newington;  Charles  P.  Rushforth, 
Wethersfield;  John  Sansone,  New  Haven;  John  W.  Shaughnessy,  Jr.,  Ham- 
dsn;  Leland  F.  Sillin,  Jr.,  Hartford;  David  Smith,  New  Haven;  John  Soto, 
Miltord;  Morris  Stein,  Waterbury;  Bruce  N.  Torell,  East  Hartford;  George 
Twine.  Stamford;  Alfred  Van  Sinderen,  New  Haven;  Harry  W.  Wasiele, 
Jr.,  Willimantic;  Francis  M.  White,  Waterbury;  D.  Bruce  Wiesley,  Green- 
wich. 

COUNCIL  OF  ECONOMIC  ADVISORS 

(Public  Act  No.  74-194.  Address:  Chm.,  c/o  Colonial  Bank  and  Trust 
Co.,  81  West  Main  St.,  Waterbury  06702.  Tel.,  757-5213.) 

Appointed  by  the  Governor,  Chm.,  Sherman  R.  Buell,  Waterbury;  Paul 
Weiner,  UConn,  Storrs;  Arthur  L.  Woods,  West  Hartford. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  John  P.  Burnham, 
Quaker  Hill.  Appointed  by  the  Speaker  of  the  House,  David  Pinsky, 
West  Hartford. 

CONNECTICUT  PRODUCT  DEVELOPMENT  CORPORATION 

(Directors  appointed  by  the  Governor,  Public  Act  No.  74-273.  Ad- 
dress: Secy.,  Ill  Founders  Plaza,  East  Hartford  06108.  Tel.,  289-4341.) 

Ex-officio,  Richard  M.  Stewart,  Comr.  of  Commerce. 

Chm.,  Joseph  F.  Engelberger,  Bethel,  June  30,  1978.  Secy.,  David  S. 
Fishman,  East  Hartford,  June  30,  1978.  Alpha  C.  Chiang,  UConn,  Storrs; 
David  L.  Coffin,  Windsor  Locks,  June  30,  1974.  William  P.  Cadogan, 
Bloomfield;  Peter  W.  McFadden,  UConn,  Storrs,  June  30,  1976. 

NEW  ENGLAND  REGIONAL  COMMISSION 

(Address:  Governor's  Office,  State  Capitol,  Hartford.) 
Conn,   member:    Governor  Thomas  J.   Meskill;   Alternate,   Susan   H. 
Bennett,  Farmington. 

STATE  PLANNING  COUNCIL 

(Public  Act  No.  73-599,  Sec.  33.  The  Council  also  coordinates  all 
atomic  development  activities  in  the  State,  Sec.  19-409,  Gen.  Stat.  Ad- 
dress: Exec.  Secy.,  340  Capitol  Ave.,  Hartford.  Tel.,  566-2836.) 

Chm.,  Adolf  G.  Carlson,  Comr.  of  Finance  and  Control;  Susan  Hobbie 
Bennett,  Acting  Comr.  of  Community  Affairs;  Richard  M.  Stewart,  Comr. 
of  Commerce;  Douglas  S.  Lloyd,  M.D.,  Comr.  of  Health;  Jack  A.  Fusari, 
Labor  Comr.;  Louis  Rabineau,  Chancellor,  Commission  for  Higher  Edu- 
cation; Douglas  M.  Costle,  Comr.  of  Environmental  Protection;  Fenton 
P.  Futtner,  Comr.  of  Agriculture;  Francis  H.  Maloney,  Comr.  of  Children 
and  Youth  Services;  Paul  J.  Manafort,  Public  Works  Comr.;  Nicholas 


176  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

Norton,  Welfare  Comr.;  Mark  R.  Shedd,  Secy.,  State  Bd.  of  Education; 
Ernest  A.  Shepherd,  Comr.  of  Mental  Health;  Harold  R.  Sterrett,  III, 
Exec.  Dir.,  Conn.  Planning  Committee  on  Criminal  Adm.;  Joseph  B. 
Burns,  Comr.  of  Transportation. 

Exec.  Secretary,  Horace  H.  Brown,  Manchester. 

NEW  ENGLAND  INTERSTATE  PLANNING  COMMISSION 

(Appointed  by  the  Governor,  Sec.  8-37d,  Gen.  Stat.  Address:  340 
Capitol  Ave.,  Hartford.  Tel.,  566-2836.) 

Conn,  member:  Horace  H.  Brown,  Managing  Dir.,  Planning  and 
Budgeting  Div.,  State  Dept.  of  Finance  and  Control. 

CONNECTICUT  CAPITOL  CENTER  COMMISSION 

(Public  Act  No.  73-599,  Sec.  37.  Address:  Comr.  of  Finance,  Room 
308,  State  Capitol,  Hartford.  Tel.,  566-5339.) 

Chm.,  Adolf  G.  Carlson,  Comr.  of  Finance  and  Control;  Florence  D. 
Finney,  Pres.  Pro  Tempore  of  the  Senate;  Richard  M.  Stewart,  Comr.  of 
Commerce;  Paul  J.  Manafort,  Public  Works  Comr.;  Francis  J.  Collins, 
Speaker  of  the  House;  Marcia  Powell  Alcorn,  Chm.,  Conn.  Comm.  on 
the  Arts;  Shirley  Scott,  Chm.,  Hartford  Comm.  on  the  City  Plan. 

Appointed  by  the  Governor,  John  F.  Conroy,  Hartford,  July  1,  1973. 
Vacancy,  July  1,  1975.  Thomas  A.  Fox,  Hartford  and  Ralph  Wentworth, 
Hartford,  repr.  Hartford  Court  of  Common  Council,  to  serve  at  the 
pleasure  of  the  Governor. 

CONNECTICUT  PLANNING  COMMITTEE 
ON  CRIMINAL  ADMINISTRATION 

(Appointed  by  the  Governor  to  serve  at  his  pleasure.  Address:  75  Elm 
St.,  Hartford  06106.  Tel.,  566-3020.) 

Co-Chm.,  Cleveland  B.  Fuessenich,  Comr.  of  State  Police;  Herbert  S. 
MacDonald,  Justice,  Supreme  Court,  New  Haven. 

Terry  S.  Capshaw,  Dir.,  Dept.  of  Adult  Probation;  Adolf  G.  Carlson, 
Comr.  of  Finance  and  Control;  Rodrigo  A.  Correa,  Hartford;  Lawrence 
Davidson,  New  Britain;  Biagio  Di  Lieto,  Chief  of  Police,  New  Haven; 
George  Gilman,  Norwich;  Robert  D.  Glass,  Judge,  Juvenile  Court,  Tor- 
rington;  Joseph  T.  Gormley,  Jr.,  Chief  State's  Attorney;  Arthur  L.  Green, 
Dir.,  Comm.  on  Human  Rights  and  Opportunities;  David  H.  Jacobs, 
Chief  Judge,  Circuit  Court,  Hartford;  Stewart  H.  Jones,  Greenwich; 
John  J.  Kerrigan,  Chief  of  Police,  South  Windsor;  Robert  K.  Killian, 
Attorney  General;  Joseph  Kinsella,  Chief  of  Police,  Stamford;  Robert 

C.  Leuba,  Executive  Assistant  to  Governor;  Francis  H.  Maloney,  Comr. 
of  Children  and  Youth  Services;  John  R.  Manson,  Comr.  of  Correc- 
tion; Nicholas  A.  Panuzio,  Mayor,  Bridgeport;  Brig.  Gen.  Gaetano  A. 
Russo,  Jr.,  Asst.  Adj.  Gen.,  Hartford;  George  Saden,  Judge,  Superior 
Court,  Bridgeport;  Ernest  A.  Shepherd,  Comr.  of  Mental  Health;  Arthur 

D.  Stein,  Sr.,  Falls  Village;  Mrs.  Barbara  J.  terKuile,  Litchfield;  Bernard 
H.  Trager,  Bridgeport;  G.  Robert  Triano,  Chief  of  Police,  Southington; 
Susan  H.  Bennett,  Acting  Comr.  of  Community  Affairs. 

Exec.  Director,  Harold  R.  Sterrett,  III. 


STATE    BOARDS,   COMMISSIONS,   COLLFGHS,   INSTITUTIONS  177 

DRUG  COUNCIL 

(Public  Act  No.  73-208.  Compensation  of  members,  necessary  ex- 
penses. Address:   90  Washington  St.,  Hartford  06106.  Tel.,  566-3403.) 

Chm.,  Ernest  A.  Shepherd,  Comr.  of  Mental  Health;  Douglas  S. 
Lloyd,  M.D.,  Comr.  of  Health;  Nicholas  Norton,  Welfare  Comr.;  Cleve- 
land B.  Fuessenich,  Comr.  of  State  Police;  Barbara  B.  Dunn,  Comr. 
of  Consumer  Protection;  John  R.  Manson,  Comr.  of  Correction;  Francis 
H.  Maloney,  Comr.  of  Children  and  Youth  Services;  Mark  R.  Shedd, 
Secy.,  State  Bd.  of  Education;  David  H.  Jacobs,  Chief  Judge,  Circuit  Court; 
Terry  S.  Capshaw,  Dir.  of  Adult  Probation;  Harold  R.  Sterrett,  III,  Exec. 
Dir.,  Conn.  Planning  Committee  on  Criminal  Adm. 

Exec.  Director,  Walter  A.  Stewart,  West  Hartford. 

DRUG  ADVISORY  COUNCIL 

(Appointed  by  the  Governor,  for  three  years,  and  until  a  successor  is 
appointed  and  has  qualified,  Public  Act  No.  73-208.  Compensation  of 
members,  necessary  expenses.) 

Chm.,  James  E.  O'Brien,  M.D.,  Wethersfield,  July  1,  1976.  Martin  G. 
Brookins,  Hartford;  Herbert  D.  Kleber,  M.D.,  New  Haven;  James  D. 
McGaughey,  III,  M.D.,  Wallingford;  Joseph  F.  Paceoni,  Jr.,  West  Haven, 
July  1,  1974.  Mrs.  Joan  H.  Barton,  Kensington;  John  F.  Bianchi,  North 
Canaan,  State's  Attorney  for  Litchfield  County;  I.  Fred  Lear,  Ansonia; 
Clayton  B.  Weed,  M.D.,  Stamford,  July  1,  1975.  David  H.  Martin,  Mid- 
dletown;  Willard  M.  McRae,  Middletown;  Miss  Barbara  Muchelot.  Farm- 
ington;  Nicholas  A.  Panuzio,  Bridgeport;  Roderick  M.  Wyant,  Washing- 
ton. July  1,  1976. 

The  Members  of  the  Drug  Council  serve  as  ex-officio,  nonvoting  mem- 
bers of  the  Drug  Advisory  Council. 

NEW  USES  FOR  OLD  BUILDINGS  COMMITTEE 

(Appointed  by  the  Governor  to  serve  it  his  pleasure.  Address:  Chm., 
322  Westmont,  West  Hartford  061 17.) 

Chm.,  Robert  J.  VonDohlen,  West  Hartford;  Charles  T.  Bellingrath, 
West  Hartford;  Joseph  Bortman,  West  Hartford;  Joseph  F.  Carabetta, 
Meriden;  Walter  Howard,  Waterbury;  Robert  D.  Kaharl,  Killingworth; 
Paul  J.  Manafort,  Public  Works  Comr. 


COMMUNITY  AFFAIRS 

DEPARTMENT  OF  COMMUNITY  AFFAIRS 

COMMISSIONER  OF  COMMUNITY  AFFAIRS  (Appointed  by  the 
Governor,  with  the  advice  and  consent  of  either  House  of  the  General 
Assembly,  for  four  years,  Sec.  4-6,  4-7,  Gen.  Stat.  Salary,  Comr.. 
$27,837;  Deputy  Comr.,  $23,527.  Address:  1179  Main  St.,  Hartford.  Tel., 
566-3318.) 

Acting  Comr.,  Mrs.  Susan  Hobbie  Bennett,  Farmington  (to  serve  at 


178  STATE  BOARDS,  COMMISSIONS,   COLLEGES,  INSTITUTIONS 

the  pleasure  of  the  Governor);  Administration  and  Management,  Aldon 
T.  Ingersoll,  Newington;  Bureau  of  Housing,  Irwin  Kaplan,  Middletown; 
Bureau  of  Local  Government,  Gerald  M.  Leonard,  Stamford;  Bureau  of 
Human  Resources  Development,  John  C.  Pickens,  Windsor;  Asst.  Attor- 
ney General,  John  K.  Jepson,  Simsbury;  Dir.,  Office  of  Economic  Oppor- 
tunity, Mrs.  Susan  Hobbie  Bennett,  Acting  Comr.  of  Community  Affairs. 

ADVISORY  COUNCIL  ON  COMMUNITY  AFFAIRS  (Appointed 
by  the  Governor,  for  four  years,  Sec.  8-204,  Gen.  Stat.  Compensation  of 
members,  necessary  expenses.  Address:  1179  Main  St.,  Hartford.  Tel., 
566-3318.) 

Ex-officio,  dim.,  Mrs.  Susan  Hobbie  Bennett,  Acting  Comr.  of  Com- 
munity Affairs;  Arthur  L.  Green,  Dir.,  Commission  on  Human  Rights 
and  Opportunities. 

James  J.  Barrett,  East  Hartford;  William  J.  Brown,  Hartford;  Harry 
J.  Deegan,  Manchester;  Dr.  Rita  D.  Kaunitz,  Westport,  July  1,  1974. 
Ralph  E.  Capecelatro,  Orange;  Mayor  Nicholas  A.  Panuzio,  Bridgeport, 
July  1,  1976.  James  Davis,  Hartford;  Mrs.  Leahmae  Hippman,  East 
Haven;  Mrs.  Peggy  B.  Smith,  Guilford,  July  1,  1977. 

CONNECTICUT  HOUSING  FINANCE  AUTHORITY 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  the  Senate, 
for  five  years,  and  until  a  successor  is  appointed  and  has  qualified,  Public 
Act  No.  74-104.  Address:  1 179  Main  St.,  Hartford  06103.  Tel.,  525-931 1.) 

Ex-officio,  Susan  Hobbie  Bennett,  Acting  Comr.  of  Community  Affairs; 
Adolf  G.  Carlson,  Comr.  of  Finance  and  Control;  Alden  A.  Ives,  State 
Treasurer. 

Clun.,  John  P.  Eveleth,  New  Britain,  July  1,  1977.  Vice  Chm.,  Kend- 
rick  F.  Bellows,  Jr.,  North  Granby,  July  1,  1976.  Randolph  C.  Parent, 
Wolcott,  July  1,  1975.  Cornelius  J.  Weddle,  Glastonbury,  July  1,  1978. 
Edward  K.  Sentivany,  Jr.,  Huntington,  July  1,  1979. 

Exec.  Director,  John  B.  Maylott;  Asst.  Dir.  for  Finance  and  Mortgage 
Credit,  Alex  L.  Gleckler;  Asst.  Dir.  for  Construction  Management,  Don- 
ald F.  Schwarz. 

STATE  INTERAGENCY  MODEL  CITIES  COMMITTEE 

(Public  Act  No.  74-338,  Sec.  41.  Address:  1179  Main  St.,  Hartford 
06108.) 

Coordinator,  Mrs.  Susan  Hobbie  Bennett,  Acting  Comr.  of  Community 
Affairs;  Adolf  G.  Carlson,  Comr.  of  Finance  and  Control;  Jack  A.  Fusari, 
Labor  Comr.;  Douglas  S.  Lloyd,  M.D.,  Comr.  of  Health;  John  R.  Manson, 
Comr.  of  Correction;  Nicholas  Norton,  Welfare  Comr.;  Mark  R.  Shedd, 
Secy.,  State  Board  of  Education;  Ernest  A.  Shepherd,  Comr.  of  Mental 
Health;  Richard  M.  Stewart,  Comr.  of  Commerce. 

CHILD  DAY  CARE  COUNCIL 

(Appointed  by  the  Governor,  for  two  years,  Public  Act  No.  74-3.  Com- 
pensation of  members,  necessary  expenses.  Address:  Comr.  of  Community 
Affairs,  1179  Main  St.,  Hartford.  Tel.,  566-3318.) 


STATE   BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS  179 

Ex-officio,  Chm.,  Susan  Hobbie  Bennett,  Acting  Comr.  of  Community 
Affairs;  Douglas  S.  Lloyd,  M.D.,  Comr.  of  Health;  Nicholas  Norton, 
Welfare  Comr.;  Mark  R.  Shedd,  Secy.,  State  Bd.  of  Education;  Ernest  A. 
Shepherd,  Comr.  of  Mental  Health. 

Appointed  by  the  Governor,  Mrs.  I.  Carol  Calloway,  Bloomfield,  repr. 
parent;  Mrs.  Doris  Kirshbaum,  Stamford,  repr.  Community  Council; 
Mrs.  Diane  McAlpin,  Litchfield,  repr.  parent;  Mrs.  Dolores  Scott,  Bridge- 
port, repr.  Community  Action  Program;  Miss  Carolyn  E.  Williams,  Mans- 
field Center,  repr.  Conn.  Assoc,  for  Education  of  Young  Children,  Oct. 
1,  1975. 


COMPENSATION 


COMPENSATION  COMMISSION 

(COMPENSATION    FOR   ELECTED   STATE   OFFICIALS 

AND  JUDGES) 

(Sec.  2-9a(a),  Gen.  Stat.  Commission  to  make  recommendations  to 
the  General  Assembly  on  or  before  February  15,  1972  and  biennially 
thereafter.  Address:  Chm.,  50  Hidden  Brook  Rd.,  Riverside  06878.  Tel., 
637-0690.) 

Appointed  by  the  Governor,  Chm.,  Ruth  L.  Sims,  Riverside;  Robert  A. 
Ellis,  Milford;  Arthur  S.  Sachs,  Orange,  July  1,  1975. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Vice  Chm.,  Joseph 
McCormick,  Bloomfield;  Alfred  W.  VanSinderen,  Woodbridge,  July  1, 
1975. 

Appointed  by  the  Speaker  of  the  House,  John  J.  Budds,  West  Hartford; 
David  Goldstein,  Bridgeport,  July  1,  1975. 

Appointed'  by  the  Minority  Leader  of  the  Senate,  Malcolm  Baldrige, 
Woodbury;  John  H.  Filer,  Farmington,  July  1,  1975. 

Appointed  by  the  Minority  Leader  of  the  House,  Richard  L.  Brincker- 
hoff,  New  Canaan;  Horace  Seely-Biown,  Pomfret,  July  1,  1975. 

UNEMPLOYMENT  COMMISSION 

(Appointed  by  the  Governor,  for  five  years,  Sec.  31-238,  Gen.  Stat. 
See  Public  Act  No.  74-339,  Sec.  13.  Salary,  Chm.,  $16,011;  other  mem- 
bers, $12,886-$15,568.  Address:  Chm.,  285  Golden  Hill  St.,  Bridgeport 
06604.  Tel.,  334-3482.) 

Districts:  1st,  Harold  Strauch,  Hartford,  Jan.  1,  1976;  2nd,  Mrs.  Elaine 
M.  Ginsberg,  New  London,  Jan.  1,  1975;  3rd,  Henry  A.  Povinelli,  Mil- 
ford,  Jan.  1,  1979;  4th,  Peter  J.  Iassogna,  Bridgeport,  Jan.  1,  1977;  5th, 
Chm.,  Timothy  J.  Loughlin,  Newtown,  Jan.  1,  1978;  At  Large,  Interstate, 
Donald  A.  Jepsen,  Windsor,  Jan.  1,  1978. 

WORKMEN'S  COMPENSATION  COMMISSION 

(Appointed  by  the  Governor,  for  five  years,  Sec.  31-276,  Gen.  Stat. 
Salary,  Chm.,  $29,500,  other  members,  $28,500.  Address:  Chm.,  110 
Broadway,  P.O.  Box  1025,  Norwich  06360.  Tel.,  889-3821.) 


180  STATE  BOARDS,   COMMISSIONS,   COLLEGES,  INSTITUTIONS 

Districts:  1st,  Harry  G.  Kaminsky,  West  Hartford,  Jan.  1,  1975;  2nd, 
Chm.,  William  C.  Fox,  Waterford,  Jan.  1,  1977;  3rd,  Harry  Koletsky,  New 
Haven,  Jan.  1,  1979;  4th,  Vincent  P.  Tisi,  Shelton,  Jan.  1,  1978;  5th,  J. 
Gregory  Lynch,  Waterbury,  Jan.  1,  1976;  6th,  Julius  J.  Kremski,  New 
Britain,  July  1,  1975;  7th,  Stanley  Novack,  Danbury,  July  1,  1974;  At 
Large,  Harry  Krasow,  Waterbury,  July  1,  1975. 


CONSUMER  PROTECTION 

DEPARTMENT  OF  CONSUMER  PROTECTION 
COMMISSIONER  OF  CONSUMER  PROTECTION  (Appointed  by 
the  Governor,  with  the  advice  and  consent  of  either  House  of  the  General 
Assembly,  for  four  years,  Sec.  4-6,  Gen.  Stat.  See  Sec.  19- 170a.  Salary, 
Comr.,  $28,776;  Deputy  Comr.,  $24,378.  Address:  Room  105,  State  Office 
Bldg.,  Hartford.  Tel.,  566-4206.) 

Comr.,  Barbara  B.  Dunn,  East  Hartford,  March  1,  1975;  Deputy  Comr., 
Thomas  Wilson,  Bridgeport;  Counsel  to  the  Comr.,  Atty.  Robert  R.  Sills, 
South  Windsor;  Exec.  Asst.  to  Comr.,  Dorothy  B.  Knudsen,  Plainville. 

General  Section— Div.  Chief,  Foods,  Kenneth  W.  Crane,  Bridgeport; 
Div.  Dir.,  Drug  Control,  Robert  C.  Grieb,  Orange;  Div.  Chief,  Meat  and 
Poultry,  Richard  E.  Ledogar,  Dayville;  Div.  Chief,  Weights  and  Meas- 
ures, John  Bennett,  Glastonbury;  Div.  Chief,  Adm.,  John  H.  Covert,  Bran- 
ford;  Consumer  Frauds  Div.,  Dir.,  Arthur  P.  James,  Canterbury;  Super- 
visory Veterinarians,  Meat  and  Poultry  Section,  Brij  Bhargava,  D.V.M., 
Rockville;  Vladimir  Guryca,  D.V.M.,  Hartford;  Jose  V.  Pilaspilas, 
D.V.M.,  New  London;  Sr.  Food  Inspectors,  Kenneth  F.  Flanagan,  New 
Haven;  Armand  Lamberti,  Wethersfield;  John  C.  Smutnick,  Abington; 
Weights  and  Measures  Metrologist,  Allan  M.  Nelson,  Soutnington;  Sr. 
Weights  and  Measures  Insp.,  William  B.  Kelley,  Hamden;  Sr.  Special 
Investigator,  Nicholas  F.  D'Emanuele,  Southington;  Sr.  Frauds  Inspectors, 
Emil  J.  Caruso,  Waterbury;  Atty.  David  E.  Ormstedt,  Rocky  Hill;  Atty. 
Heide  B.  Williams,  New  Hartford;  John  E.  Zelinski,  Bridgeport;  Sr.  Meat 
and  Poultry  Inspectors,  Henry  C.  Lech,  Bristol;  Frank  Madar,  Wallingford; 
Conrad  Trahan,  Jewett  City;  Sr.  Compliance  Officer,  Carl  Meyers,  Col- 
chester; Sr.  Labeling  Specialist,  Burton  Hawley,  New  Hartford;  Veterin- 
arian, Manuel  Lopez,  Hartford;  Food  Inspectors— General  Section,  Robert 
L.  Bell,  Columbia;  William  P.  Cannon,  Seymour;  John  R.  Christensen, 
Niantic;  Marion  Cooksley,  Naugatuck;  Raymond  L.  Donnelly,  Putnam; 
Joseph  L.  Fortin,  Manchester;  Stanley  Ginsberg,  Stamford;  Nicholas 
Giordano,  Waterbury;  Albert  E.  Hancock,  Suffield;  Edward  Hawley, 
Winsted;  George  Johnson,  Bridgeport;  John  Krupa,  Torrington;  Valen- 
tine Lech,  Newington;  John  McGuire,  Thompsonville;  Louis  Palumbo, 
Hamden;  P.  Thomas  Sheeley,  Thompsonville;  John  P.  Smutnick,  Abing- 
ton; Norman  E.  Stone,  Pomfret  Center:  Bernard  Strawinski,  Torrington; 
Dominic  Tartaro,  Trumbull;  David  E.  Weber,  Unionville;  Franklin  Weth- 
erell,  Woodstock  Valley;  Meat  and  Poultry  Inspectors,  Abraham  Birn- 
baum,  Chester;  Stanley  G.  Burk,  West  Simsbury;  John  Cacciola,  East 
Berlin;  Jack  J.  Cohn,  Bloomfield;  Raymond  T.  Connors,  New  Milford; 
Raymond  L.  Corey,  New  London;  Richard  R.  Damon,  New  London; 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,   INSTITUTIONS  181 

Joseph  J.  Emonds,  Thompsonville;  John  L.  Fusaro,  Jr.,  Norwich;  Angelo 
GiustO,  Waterbury;  John  F.  McNally,  Norwich;  Robert  A.  Morelli,  South- 
ington;  lames  C.  O'Neill,  East  Hampton;  Earl  B.  Pancoast,  Westfield; 
Joseph  1  .  Papagna,  Windsor;  Herbert  F.  Peters,  Granby;  Robert  M. 
Peterson,  Litchfield;  Patrick  J.  Reilly,  Southington;  Thomas  J.  Rozanski, 
Old  Lyme;  Hyman  J.  Saltzman,  West  Hartford;  Bernard  C.  Shooner, 
Somers;  John  F.  Speck,  Torrington;  Lawrence  F.  Sweetman,  Thompson- 
ville; Clarence  J.  Tansley,  Waterbury;  C.  George  Theophilos,  Litchfield; 
Joseph  J.  Vincent.  Winstcd;  John  J.  Walker,  Branford;  Bernard  P.  Za- 
wisza,  Southington;  Pesticides  Insp.,  John  M.  Wadhams,  Goshen;  Kosher 
Food  Insp.,  David  Levine,  Colchester;  Chief  Pharmacy  Insp.,  John  T. 
Dziubinski,  Orange;  Chief  Drug  Insp.,  William  P.  Cadwell,  West  Haven; 
Drugs  and  Cosmetics  Insp.,  Charles  D.  Keegan,  West  Hartford;  William 
J.  Stroffolino,  Norwalk;  John  Whalen,  North  Branford;  Drug  Control 
Agents,  Milton  S.  Camilleri,  Manchester;  Michael  V.  Galasyn,  Newing- 
ton;  Henry  Z.  Karanian,  New  Britain;  Edmund  J.  Nalewaik,  Shelton; 
Francis  A.  Palazzolo,  Rocky  Hill;  William  P.  Ward,  Rocky  Hill;  Phar- 
macy Inspectors,  Gerald  J.  Daby,  Waterbury;  Peter  Levinson,  Bloomfield; 
James  G.  Miller,  Wethersfield;  Weights  and  Measwes  Inspectors,  Joseph 
Amoroso,  Torrington;  George  Breuler,  North  Haven;  Frank  Forrest, 
Hartfor-d;  Reno  P.  Francini,  Stafford  Springs;  Vincent  P.  Horan,  Danbury; 
Ronald  Hutchinson,  B:rlin;  Raymond  Kalentkowski.  New  Britain;  Aloy- 
sius  Kargul,  Jewett  City;  Vincent  M.  McLaughlin,  New  Britain;  Thomas 
F.  Neville,  Middletown;  John  T.  Nicosia,  Derby;  Edward  L.  Robbins, 
Abington;  William  Slamon,  Jr.,  Windsor;  Roland  D.  Vandale,  Dayville; 
Peter  Wilson.  Fairfield;  Special  Investigators,  Dominic  F.  Bruno,  Torring- 
ton; John  E.  Connolly,  Bridgeport;  JoeAnne  P.  Jackson,  New  Hartford; 
Howard  J.  McKeough,  Glastonbury;  Raymond  J.  Meade,  Bridgeport; 
Alfred  Sarra,  Wethersfield;  Secretary  of  Boxing,  Chico  Vejar,  Stamford. 

COMMISSION  OF  PHARMACY  (Appointed  by  the  Governor  from 
six  names  presented  by  the  Conn.  Pharmaceutical  Assoc,  for  six  years. 
Sec.  20-163.  Gen.  Stat.  Compensation  of  members,  $500;  Chm.,  $1,500 
additional.  Address:  State  Office  Bldg.,  Hartford.  Tel.,  566-4832.) 

Chm.,  Dr.  James  E.  O'Brien,  Wethersfield,  June  1,  1976.  Raymond  T. 
McMullen,  Moodus.  June  1,  1975.  Michael  A.  Williams,  East  Hartford, 
June  1,  1977.  Daniel  C.  Leone,  Jr.,  Norwich,  June  1,  1978.  Joseph  F. 
Paceoni,  Jr.,  West  Haven,  June  1,  1979.  Vacancy,  June  1,  1980. 

Exec.  Secretary,  Edmund  E.  Goodmaster,  Sr..  New  Haven. 

CONSUMERS  ADVISORY  COUNCIL 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  either 
House  of  the  General  Assembly,  for  four  years.  Sec.  19- 170b.  Gen.  Stat. 
Compensation  of  members,  necessary  expenses.  Address:  c/o  Mrs.  Lillian 
Ludlam.  Town  Hill,  New  Hartford  06057.  Tel.,  379-3019.) 

Mrs.  Elsie  Fetterman,  Mansfield;  Mrs.  Frances  C.  Grieb.  Orange;  Asst. 
Atty.  Gen.  Ernest  H.  Halstedt,  Cromwell;  Mrs.  Lillian  Ludlam.  New 
Hartford,  July  1,  1975.  Peter  J.  Cavallaro,  M.D.,  New  Haven;  Donald  E. 
Doherty,  Cromwell;  Mrs.  Lina  F.  Wagner,  Simsbury,  July  1.  1977. 


182  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

CORRECTIONAL  INSTITUTIONS 

STATE  DEPARTMENT  OF  CORRECTION 

COMMISSIONER  OF  CORRECTION  (Appointed  by  the  Governor, 
with  the  advice  and  consent  of  either  House  of  the  General  Assembly,  for 
four  years,  Sec.  4-6,  4-7,  Gen.  Stat.  See  Sec.  18-80,  Gen.  Stat.  Salary, 
Comr.,  $33,231;  Deputy  Comrs.,  Community  Services,  $25,414;  Institu- 
tion Services,  $27,160;  Women's  Services,  $28,033.  Address:  340  Capitol 
Ave.,  Hartford.  Tel.,  566-5710,  4457.) 

Comr.,  John  R.  Manson,  Orange,  March  1,  1975.  Deputy  Comr.  of 
Community  Services,  Dorin  J.  Polvani;  Deputy  Comr.  of  Institution 
Services,  Raymond  M.  Lopes;  Deputy  Comr.  of  Women's  Services, 
Mrs.  Janet  S.  York. 

COUNCIL  OF  CORRECTION  (Appointed  by  the  Governor,  for  four 
years,  Sec.  18-79,  Gen.  Stat.  Compensation  of  members,  necessary  ex- 
penses. Address:  340  Capitol  Ave.,  Hartford.  Tel.,  566-5710,  4457.) 

Ex-officio,  John  R.  Manson,  Comr.  of  Correction;  J.  Bernard  Gates, 
Chm.,  Board  of  Parole. 

Appointed  by  the  Governor,  Chm.,  Robert  D.  Bundock,  Stamford, 
Nov.  15,  1976.  Vice  Chm.,  Dr.  Bernard  C.  Glueck,  Jr.,  West  Hartford, 
Nov.  15,  1977.  Secy.,  Dr.  John  O'L.  Nolan,  West  Hartford,  Nov.  15,  1977. 
Robert  W.  Hansen,  Stafford;  Mrs.  Rose  B.  LaRose,  Putnam,  Nov.  15, 
1974.  Miss  Eleanor  H.  Little,  Guilford;  Dr.  Sedrick  J.  Rawlins,  Man- 
chester, Nov.  15,  1975. 

DIVISION  OF  PAROLE  (Address:  340  Capitol  Ave.,  Hartford.  Tel., 

566-5203.) 

Administrator,  Dorin  J.  Polvani,  Deputy  Comr.  of  Community  Serv- 
ices; Chief,  Parole  Services,  Earl  C.  Mercer;  Division  Parole  Supvrs., 
Bridgeport,  Robert  Houston,  1862  East  Main  St.,  06602;  Hartford,  Ar- 
thur Blomberg,  340  Capitol  Ave.,  06106;  New  Haven,  John  A.  Morytko, 
5-7  Dwight  St.,  06510. 

CONNECTICUT    CORRECTIONAL    INSTITUTION,    CHESHIRE 

(Supt.  appointed  by  the  Comr.  of  Correction,  Sec.  18-82,  Gen.  Stat. 
Salary,  Supt.,  $20,610.  Number  of  inmates  as  of  Jan.  1,  1974,  341.  Value 
of  real  property,  $4,124,234.  Address:  857  Milldale  Rd.,  Cheshire  06410. 
Tel.,  272-5391.) 

Supt.,  Dwaine  E.  Nickeson;  Asst.  Supt.  (Operations),  Russell  Hayward; 
Asst.  Supt.  (Treatment  and  Training),  Ronald  Cormier. 

CONNECTICUT     CORRECTIONAL     INSTITUTION,     ENFIELD 

(Supt.  appointed  by  the  Comr.  of  Correction,  Sec.  18-82,  Gen.  Stat. 
Salary,  Supt.,  $23,578.  Number  of  inmates  as  of  Jan.  1,  1974,  343.  Value 
of  real  property,  $4,442,061.  Address:  Box  G,  Hazardville  Station,  Enfield 
06082.  Tel.,  749-8391.) 

Supt.,  Richard  M.  Steinert;  Asst.  Supt.,  Joseph  W.  Therriault. 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,   INSTITUTIONS  183 

CONNECTICUT     CORRECTIONAL     INSTITUTION,     NIANTIC 

(Deputy  Comr.  appointed  by  the  Comr.  of  Correction,  Sec.  18-82,  Gen. 
Stat.  Salary.  Deputy  Comr.,  $28,033.  Number  of  inmates  as  of  Jan.  1. 
1974,  female  adults,  130.  Value  of  real  property,  $4,539,664.  Address: 
Box  456.  Niantic  06357.  Tel.,  739-5413.) 

Deputy  Comr.,  Mrs.  Janet  S.  York;  Asst.  Supt.,  Mrs.  Elizabeth  Dur- 
land. 

CONNECTICUT     CORRECTIONAL      INSTITUTION,      SOMERS 

(Warden  appointed  by  the  Comr.  of  Correction,  Sec.  18-82,  Gen.  Stat. 
Salary,  Warden,  $22,444.  Number  of  inmates  as  of  Jan.  1,  1974,  867. 
Value  of  real  property,  $13,767,667.  Address:  Box  100,  Somers  06071. 
Tel.,  749-8391.) 

Warden,  Carl  Robinson;  Asst.  Warden  (Operations),  Alexander  Cybul- 
ski,  Jr.;  Asst.  Warden  (Treatment  and  Training),  James  Singer. 

COMMUNITY  CORRECTIONAL  CENTERS 

(Administered  by  the  Correctional  Institution  Administrator.  Address: 
Room  321 ,  340  Capitol  Ave.,  Hartford.  Tel.,  566-5140.) 
Administrator,  Raymond  Coyle. 


Location 

Wardens 

Tel.  No. 

Bridgeport 

1106  North  Ave.  06604 

Jose  A.  Santos 

336-2111 

Brooklyn 

Route  6,  06234 

Richard  Hills 

774-9216 

Hartford 

72  Seyms  St.  06120 

Richard  W.  Wezowicz 

522-9135 

Litchfield 

North  and  West  Sts.  06759 

Charles  Brownell 

567-9491 

Montville 

Route  32,  Uncasville  06382 

Henry  Karney 

848-9216 

New  Haven 

245  Whalley  Ave.  06510 

Francis  T.  Moore 

562-3127 

CONNECTICUT  CORRECTIONAL  CAMP  (Director  appointed  by 
State  Personnel  Dept..  Merit  System,  Sec.  5-195,  Gen.  Stat.  Salary,  Dir., 
$15,740.  Number  of  inmates  as  of  Jan.  1,  1974,  29.  Address:  P.O.  Box 
189,  Portland  06480.  Tel.,  633-5268.) 

Director,  Salvatore  J.  Fazio. 

THE    CORRECTION     INDUSTRIES    ADVISORY    COMMISSION 

(Appointed  by  the  Governor,  for  five  years,  Sec.  18-88,  Gen.  Stat.  Com- 
pensation, actual  and  necessary  expenses.  Address:  Dept.  of  Correction, 
340  Capitol  Ave.,  Hartford.) 

Chm.,  Paul  M.  Sullivan,  Old  Saybrook,  July  1,  1975.  Leo  J.  Dunn, 
Stratford.  July  1.  1978.  Vacancy.  Leo  M.  McCrann,  West  Hartford,  July 
1,  1976.  Henry  W.  Bassett,  Derby,  July  1,  1977. 


184  STATE  BOARDS,   COMMISSIONS,   COLLEGES,  INSTITUTIONS 

NEW  ENGLAND  INTERSTATE  CORRECTIONS  COMPACT  (Sec. 
18-104,  Gen.  Stat.  Address:  340  Capitol  Ave.,  Hartford.  Tel.,  566-3393.) 

Administrator,  John  R.  Manson,  Comr.  of  Correction;  Deputy  Admr., 
Dorin  J.  Polvani,  Deputy  Comr.  of  Community  Services;  Compact  Supvr., 
Joseph  Zizzamia. 

BOARD  OF  PAROLE  (Appointed  by  the  Governor,  with  the  advice 
and  consent  of  either  House  of  the  General  Assembly,  for  four  years, 
Public  Act  No.  74-338,  Sec.  57.  Compensation  of  members,  Chm.,  $22,989; 
other  members,  $75  for  each  day  spent  in  performance  of  duties,  plus 
necessary  expenses.  Address:  340  Capitol  Ave.,  Hartford.  Tel.,  566-4229.) 

Chm.,  J.  Bernard  Gates,  West  Hartford,  June  30,  1976.  Mrs.  Gertrude 
KoskofT,  Plainville;  Albert  P.  Morano,  Greenwich;  Mrs.  Berenice  N. 
Napper,  Riverside;  Mr.  Dolores  Sanchez,  Hartford,  June  30,  1975.  Stan- 
ley H.  Burdick,  North  Branford;  Mrs.  Mae  Domijan,  New  Britain,  April 
11,  1976.  George  E.  Pipkin,  Bridgeport,  June  30,  1976.  Bert  J.  McNamara, 
Avon,  June  30,  1977.  Rev.  Herbert  Smith,  Hartford,  June  30,  1978.  Frank 
DiLieto,  New  Haven  (to  serve  until  the  6th  Wednesday  of  the  next  session 
of  the  General  Assembly). 

COMMISSION  ON  PAROLE  EVALUATION  TECHNIQUES 
AND  REHABILITATION 

(Special  Act  No.  73-114.  Address:  Room  326,  340  Capitol  Ave.,  Hart- 
ford. Tel.,  566-4229,  3014.) 

Appointed  by  the  Governor,  Chm.,  Peter  B.  Neiman,  Westport;  An- 
thony V.  DeMayo,  East  Haven;  J.  Bernard  Gates,  Chm.,  Board  of  Parole, 
Hartford;  Joseph  T.  Gormley,  Jr.,  Chief  State's  Atty.,  Monroe;  Paul  B. 
Hemming,  Guilford;  James  C.  Johnson,  M.D.,  Deputy  Comr.  of  Mental 
Health,  Hartford;  Raymond  M.  Lopes,  Deputy  Comr.  of  Correction,  New 
Haven;  Dorin  J.  Polvani,  Deputy  Comr.  of  Correction,  Meriden;  Hon. 
Walter  J.  Sidor,  West  Hartford;  Harold  R.  Sterrett,  III,  Exec.  Dir.,  Conn. 
Planning  Committee  on  Criminal  Adm.,  Hartford;  Lt.  Col.  Norman  S. 
Tasker,  Conn.  State  Police  Dept.,  Hartford. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Hon.  Ellen  B.  Burns, 
Hamden;  Sen.  Anthony  M.  Ciarlone,  New  Haven. 

Appointed  by  the  Speaker  of  the  House,  Rep.  Ernest  C.  Burnham,  Jr., 
Clinton;  Harold  Hoffman,  Stamford. 

INTERSTATE  COMPACT  FOR  PAROLE  AND 
PROBATION  SUPERVISION 

(Sec.  54-133,  Gen.  Stat.  Address:  Room  301,  340  Capitol  Ave.,  Hart- 
ford. Tel.,  566-3393.) 

Administrator,  John  R.  Manson,  Comr.  of  Correction;  Deputy  Admr., 
Dorin  J.  Polvani,  Deputy  Comr.  of  Community  Services;  Compact  Supvr., 
Joseph  Zizzamia. 


CORRECTIVE  AND  ASSOCIATED  AGENCIES 

COMMISSION  ON  ADULT  PROBATION 

(Appointed  by  the  Governor,  for  six  years,  Sec.  54-103,  Gen.  Stat. 


STATE   BOARDS,  COMMISSIONS,  COLLEGES,   INSTITUTIONS  185 

Compensation  of  members,  none.  Address:  643  Maple  Ave.,  Hartford 
06114.) 

/  i -officio,  Charles  S.  House,  Chief  Justice  of  the  Supreme  Court, 
Chairman. 

Jerome  J.  Rosenblum,  Stamford;  Judge  Walter  J.  Sidor,  West  Hart- 
ford, June  30,  1975.  Judge  William  D.  Graham,  Hartford;  Stanley  Novack, 
Stamford.  June  30,  1977.  Frank  Davino,  Waterbury;  Paul  B.  Hemming, 
Guilford,  June  30,  1979. 

STATE  DEPARTMENT  OF  ADULT  PROBATION  FOR  THE 
SUPERIOR.  COMMON   PLEAS  AND  CIRCUIT  COURTS 

(Sees.  54-103-54-107,  Gen.  Stat.  Salary,  Director,  $21,450.  Address: 
643  Maple  Ave.,  Hartford  061 14.  Tel.,  522-3  196.) 

Director,  Terry  S.  Capshaw;  Deputy  Director,  George  C.  Griffin; 
Business  Manager,  David  Parent. 

PROBATION  OFFICERS 

FIRST  DISTRICT.-D/j/r/cr  Supervisor,  Robert  L.  Breen,  824  Main 
St.,  Willimantic. 

Office  1-1  Court  St.,  Rockville,  Tolland  County.  Probation  Officers, 
Henry  Borawski,  Buel  Grant,  Kathleen  Santese. 

Office  2-824  Main  St.,  Willimantic,  Windham  County.  Probation  Offi- 
cers, Jeremiah  Edwards,  Linda  Koistinen,  James  Wood. 

Office  3 -P.O.  Box  297,  Dayville,  Windham  County.  Probation  Officers, 
Douglas  Czaja,  Richard  Straub. 

Office  4— Court  Building,  Norwich,  New  London  County.  Probation 
Officers,  Olin  R.  Booty,  Ethel  Mantzaris,  Gordon  Phillips,  Paul  Portelance, 
Elizabeth  Schafer. 

Office  5—302  State  St.,  New  London,  New  London  County.  Probation 
Officers,  Edward  Butler,  Louis  Faragosa,  Susan  Hathaway. 

Office  6—90  Court  St.,  Middletown,  Middlesex  County.  Probation  Offi- 
cers, Steven  Chatlas,  Dennis  Fennessey,  David  Skinnon,  Hayward  Tatum. 

Office  7—700  Burnside  Ave.,  East  Hartford;  Town  Court,  Manchester, 
Hartford  County.  Probation  Officers,  Stuart  Bass,  Henry  Drude. 

SECOND  DISTRICT.-Dmr/cr  Supervisor,  James  Coughlin,  643  Maple 
Ave.,  Hartford. 

Office  1-643  Maple  Ave.,  Hartford,  Hartford  County.  Probation  Offi- 
cers, Mary  Barrett,  Steven  Bavier,  Kenneth  Blaschke,  George  Constandi, 
Thomas  Culley.  James  Curran,  Richard  Daly,  Paul  Dodd.  Walter  Galus- 
zka,  Ralph  Hawk^s,  Thomas  Kaput,  Joel  Lasher,  Thomas  Lombardo, 
Roseanne  Massaro.  Thomas  O'Meara,  Andrew  Pappas,  Mary  Agnes 
Phelan,  Rosalie  Riccio,  Michael  Roeder,  Francis  Rogers,  John  Ryan, 
Joseph  Salvadori,  Michael  Santese,  James  Urban,  Michael  Zeruk. 

Office  4— Strand  Theatre  Bldg..  Thompsonville.  Hartford  County.  Pro- 
bation Officers,  Robert  O'Connor.  Harry  W.  Reid. 

Office  5-Court  House,   125  Columbus  Blvd.,  New  Britain,  Hartford 


186  STATE  BOARDS,  COMMISSIONS,   COLLEGES,  INSTITUTIONS 

County.  Probation  Officers,  Vincent  Cannarella,  John  Casioppo,  Arthur 
Jackman,  Mary  Beth  O'Brien,  Leonard  Russman. 

Office  6—30  Mason  St.,  Torrington,  Litchfield  County.  Probation  Offi- 
cers, John  Doolan,  Peter  Roesing.  Town  Hall,  Winsted,  Litchfield  County. 
Probation  Officer,  Thomas  Girardin. 

Office  7-35  Field  St.,  Waterbury,  New  Haven  County.  Probation  Offi- 
cers, Cynthia  Adams,  Michael  Brick,  Edward  Burns,  Jeremy  Buswell, 
Raymond  Bykowski,  Charles  Farrell,  Michael  Rizzuti,  Frank  Travisano. 

Office  8-124  Main  St.,  Bristol.  Probation  Officers,  Wallace  Hooker, 
Gordon  Mason,  Peter  Trombley. 

THIRD  DISTRICT. -District  Supervisor,  B.  Vincent  McKelvey,  1188 
Main  St.,  Bridgeport. 

Office  1—2  Summer  St.,  Stamford,  Fairfield  County.  Probation  Officers, 
Donald  Beck,  Margaret  Gasparino,  Alver  W.  Napper,  Patricia  Novak, 
Robert  Paier. 

Office  2—606  West  Ave.,  Norwalk,  Fairfield  County.  Probation  Officers, 
Austin  E.  Adams,  Lawrence  Cowper,  Thomas  Krazit,  Patricia  Mobley. 

Office  3-1188  Main  St.,  Bridgeport,  Fairfield  County.  Probation  Offi- 
cers, Ralph  Ardito,  Robert  Bosco,  Edward  Classy,  Irving  Clorman,  Charles 
Cooluris,  John  Costello,  David  Eliseo,  Felix  Gawlowicz,  George  Hughes, 
Roger  Hurley,  Bruce  Kay,  Jules  Matus,  Charles  McCarthy,  Anthony  Millo, 
Catherine  O'Reilly,  Herbert  Perkins,  Timothy  Rodgers,  Raymond  Shan- 
ley,  Alvin  Turetsky. 

Office  4—345  Main  St.,  Danbury,  Fairfield  County.  Probation  Officers, 
Maurice  Barron,  Fred  Napolitano,  David  Pond. 

FOURTH  DISTRICT.-/) /s/nc/  Supervisor,  William  F.  Hayes,  Jr.,  188 
Bassett  St.,  New  Haven. 

Office  1  —  188  Bassett  St.,  New  Haven,  New  Haven  County.  Probation 
Officers,  Elizabeth  Barnett,  Melvin  Boykin,  Joseph  Callahan,  John  F. 
Callan,  Jr.,  Martin  Cherlin,  Lawrence  Dragunoff,  Frederick  Ensling, 
Leonard  Fish,  Ellis  Gamble,  Henry  Jeannin,  Thomas  S.  Kavanaugh, 
Edward  Kosicki,  James  Madigan,  Joyce  Murgo,  William  Neuweiler,  Jeff- 
rey Page,  Joseph  Pertoso,  Alan  S.  Postman,  Norman  Shove,  Flannigan 
Smith,  Thomas  Stankus,  Louis  Todisco,  Robert  Zambrano. 

Office  2—251  West  Main  St.,  Meriden,  New  Haven  County.  Probation 
Officers,  Thomas  Carr,  Jack  Cutler,  William  Novi,  James  Sullivan. 

Office  3—1  Kingston  St.,  Ansonia,  New  Haven  County.  Probation  Offi- 
cers, Victor  Parkosewich,  William  Pessanelli. 

Office  4-Circuit  Court  Bldg.,  West  River  St.,  Milford,  New  Haven 
County.  Probation  Officers,  William  Kelly,  Vincent  Sgro. 

BOARD  OF  PARDONS 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  either 
House  of  the  General  Assembly,  for  six  years,  Public  Act  No.  73-219. 
Compensation  of  members,  per  diem.  Address:  Secy.,  345  State  St., 
Bridgeport  06603.  Tel.,  368-6746.) 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,  INSTITUTIONS  187 

Chm.,  Roland  A.  Mariani,  M.D.,  New  London,  June  2,  1975.  Hon. 
John  P.  Cotter,  West  Hartford;  Richard  K.  Lublin,  West  Hartford,  June 
6.  1977.  Alvin  Dozeman,  WiHimantic,  June  4,   1979. 

Secy.,  Lawrence  B.  Schwartz,  Bridgeport. 


EDUCATION 


COMMISSION  FOR  HIGHER  EDUCATION 

(Twelve  members  appointed  by  the  Governor,  with  the  advice  and 
consent  of  the  General  Assembly,  for  eight  years,  Public  Act  No. 
74-148.  In  addition,  the  Boards  of  Trustees  of  the  University  of  Conn., 
the  State  Colleges,  the  Regional  Community  Colleges  and  the  State  Tech- 
nical Colleges  shall  each  elect  biennially  one  of  their  number  to  serve  as  a 
member  of  the  Commission.  Salary,  Chancellor,  $42,800.  Compensation 
of  members,  necessary  traveling  expenses.  Address:  340  Capitol  Ave., 
P.O.  Box  1320,  Hartford  06101.  Tel.,  566-3910,  3911,  3912,  3913.) 

Chm.,  Donald  H.  McGannon,  New  Canaan,  July  1,  1975.  Miss  Anne 
M.  Hogan,  Putnam;  Sister  Mary  Theodore,  West  Hartford,  July  1,  1975. 
Robert  J.  Jeffries,  Westport;  John  R.  Reitemeyer,  Barkhamsted;  Orville 
J.  Sweeting,  New  Haven,  July  1,  1977.  Mrs.  Carolyn  Childs,  Suflfield; 
Philip  M.  Kurlansky,  D.D.S.,  Newington;  Maurice  Sykes,  New  Haven. 
July  1,  1979.  James  J.  Dutton,  Jr.,  Norwich;  Rev.  Herbert  Smith,  Hart- 
ford; William  E.  Tucker,  Old  Saybrook,  July  1,  1981. 

Mrs.  Norma  A.  Jorgensen,  Member,  Board  of  Trustees,  Univ.  of  Conn.; 
Mrs.  Bernice  C.  Niejadlik,  Member,  Board  of  Trustees,  State  Colleges; 
Roger  B.  Bagley,  Member,  Board  of  Trustees,  Regional  Community 
Colleges;  vacancy.  Member,  Board  of  Trustees,  State  Technical  Colleges; 
Mrs.  Doris  Cassiday,  Member,  Board  for  State  Academic  Awards. 

Ex-officio,  Mark  R.  Shedd,  Secy.,  State  Board  of  Education. 

Chancellor,  Louis  Rabineau;  Vice  Chancellor,  vacancy;  Directors,  W. 
Robert  Bokelman,  Francis  J.  Degnan,  William  H.  James. 

THE  UNIVERSITY  OF  CONNECTICUT,  MANSFIELD 
(Salary,  Pres.,  $42,700.  Compensation  of  trustees,  traveling  expenses. 
Number  of  students  enrolled  as  of  October  15,  1973,  in  credit  courses, 
21,539;  in  credit  extension  courses,  2,340;  in  summer  session  credit 
courses,  6,675;  and  in  conferences  and  institutes,  25,758.  Number  of  living 
alumni  as  of  Jan.  1,  1974,  53,412.  Value  of  land,  buildings  and  equipment, 
$291,948,444.  Address:  Storrs  06268.  Tel.,  486-2000.) 

BOARD  OF  TRUSTEES  OF  THE  UNIVERSITY  (Appointed  by 
the  Governor,  for  five  years,  Public  Act  No.  73-43.) 

Ex-officio,  Pres.,  Thomas  J.  Meskill,  Governor;  Mark  R.  Shedd,  Comr. 
of  Education;  Fenton  P.  Futtner,  Comr.  of  Agriculture.  Elected  by  the 
Alumni:  Joseph  R.  McCormick,  Bloomfield,  July  1,  1975.  Carl  W.  Niel- 
sen, Hartford,  July  1,  1977. 


188  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

Appointed  by  the  Governor,  Chm.,  Gordon  W.  Tasker,  Glastonbury, 
July  1,  1979.  Secy.,  Merlin  D.  Bishop,  Avon,  July  1,  1975.  Mrs.  Conrad 
J.  Kronholm,  Hartford,  July  1,  1975.  Mrs.  Norma  A.  Jorgensen,  Newing- 
ton;  Robert  F.  Taylor,  Simsbury,  July  1,  1976.  Walter  B.  Kozloski,  Farm- 
ington;  Charles  Stroh,  Suffield,  July  1,  1977.  Rev.  Richard  A.  Battles, 
Hartford;  Albert  J.  Kleban,  Easton,  July  1,  1978.  Frank  D.  Rich,  Jr., 
Darien,  July  1,  1979. 

STAFF  OF  THE  UNIVERSITY.-O^ce™  of  Administration:  Pres., 
Glenn  W.  Ferguson,  J.D.;  Assistants  to  the  Pres.,  Clark  L.  Bailey,  M.A., 
Paul  Capra,  M.S.,  M.  Div.;  Dir.  of  Alumni  Affairs,  Roger  K.  Thalaker, 
B.A.;  Provost,  Edward  V.  Gant,  M.S.;  Assoc.  Provost,  William  C.  Orr, 
Ph.D.;  Asst.  Provosts,  Galvin  G.  Gall,  M.A.;  /Is.?/.  Provost  and  Dir.  of 
Institutional  Research,  vacancy;  Dir.  of  the  Honors  Program,  John  Ta- 
naka,  Ph.D.;  Vice  Pres.  and  Exec.  Dir.  (Academic  Programs  Health 
Center),  John  W.  Patterson,  Ph.D.,  M.D.;  Vice  Pres.  (Academic  Pro- 
grams), Kenneth  G.  Wilson,  Ph.D.;  Finance  and  Administration,  Richard 
J.  DeHaan,  M.S.;  Asst.  Vice  Pres.  for  Financial  Affairs,  John  G.  Rohr- 
bach,  B.S.;  Controller  and  Asst.  Vice  Pres.  for  Financial  Affairs,  C.  Ed- 
ward Hanna,  B.S.;  Assoc.  Controller,  Eugene  Lafferty,  B.S.;  Dean  of  the 
College  of  Agriculture  and  Natural  Resources,  Dir.  of  Storrs  Agricul- 
tural Experiment  Sta.,  Dir.  of  Agricultural  Extension,  Edwin  J.  Kersting, 
D.V.M.;  Dean  of  the  College  of  Liberal  Arts  and  Sciences,  Julius  A.  Elias, 
Ph.D.;  Dean  of  the  School  of  Business  Administration,  Ronald  J.  Patten, 
Ph.D.;  Dean  of  the  School  of  Dental  Medicine  (Farmington),  vacancy; 
Dean  of  the  School  of  Education,  Harry  J.  Hartley,  Ed.D.;  Dean  of  the 
School  of  Engineering,  Peter  W.  McFadden,  Ph.D.;  Dean  of  the  School 
of  Fine  Arts,  James  R.  Johnson,  Ph.D.;  Dean  of  the  Graduate  School, 
Philip  M.  Rice,  Ph.D.;  Dean  of  the  School  of  Home  Economics,  Helen  G. 
Chambers,  MA;  Dean  of  the  School  of  Insurance  (Hartford),  Robert  O. 
Harvey,  M.B.A.,  D.B.A.;  Asst.  Dean  of  the  School  of  Insurance  (Hart- 
ford), William  T.  Fisher,  Ph.D.;  Acting  Dean  of  the  School  of  Law  (Hart- 
ford), Phillip  I.  Blumberg,  J.D.;  Dean  of  the  School  of  Medicine  (Farm- 
ington), Robert  U.  Massey,  M.D.;  Dean  of  the  School  of  Nursing,  Eleanor 
M.  K.  Gill,  M.N.,  M.S.;  Dean  of  the  School  of  Pharmacy,  Arthur  E. 
Schwarting,  Ph.D.;  Dean  of  the  School  of  Allied  Health  Professions, 
Frederick  G.  Adams,  D.D.S.,  M.P.H.;  Dean  of  the  School  of  Social  Work 
(Hartford),  Morton  Coleman,  M.S.W.;  Acting  Dean  of  Continuing  Edu- 
cation Services,  Edward  V.  Gant,  M.S.;  Acting  Dir.  of  the  Div.  of  Health 
Service  and  University  Physician,  Julian  N.  Kaiser,  M.D.;  Dir.  of  the 
Div.  of  Athletics,  John  L.  Toner,  M.S.;  Dir.  of  the  Div.  of  Library  and 
University  Librarian,  John  P.  McDonald,  M.S.L.S.;  Acting  Coordinator 
of  the  Div.  of  National  Defense  Training,  Robert  W.  Lougee,  Ph.D.; 
Dean  of  Students,  Div.  of  Student  Personnel,  Robert  E.  Hewes,  B.S.,  S.B.; 
Chm.,  of  the  Exec.  Committee,  Institute  of  Cellular  Biology,  Heinz  Herr- 
mann, Ph.D.;  Dir.  of  the  Institute  of  Materials  Science,  Leonid  V.  Azaroff, 
Ph.D.;  Chm.,  Institute  of  Nutrition  and  Food  Science,  K.  L.  Knox;  Dir., 
Marine  Sciences  Institute  (including  Marine  Research  Laboratory),  Peter 
Dehlinger,  Ph.D.;  Acting  Dir.  of  the  Institute  of  Urban  Research,  Morton 


STATE    BOARDS,    COMMISSIONS,    COLLEGES,    INSTITUTIONS  189 

J.  Tenzer,  M.A.;  Dir.  of  the  Institute  of  Water  Resources,  William  C.  Ken- 
nard,  Ph.D.;  Dir.  of  the  Center  for  Black  Studies,  Floyd  L.  Bass,  Sr.,  Ed.D.; 
Dir.  of  the  Center  for  Italian  Studies,  Norman  Kogan,  Ph.D.;  Dir.  of  the 
Social  Science  Data  Center,  Everett  C.  Ladd,  Jr.,  Ph.D.;  Dir.  of  the  Hart- 
ford Branch  (Hartford),  Wilber  R.  Griswold,  Ph.D.;  Dir.  of  the  South- 
eastern Branch  (Avery  Point),  Stanley  L.  Smith,  M.A.;  Dir.  of  the 
Stamford  Branch  (Stamford),  Robert  H.  Wyllie,  Ph.D.;  Dir.  of  the 
Waterbury  Branch  (Waterbury),  Patrick  Fontane,  Ed.D.;  Dir.  of  the 
Torrington  Branch  (Torrington),  Glen  Kilner,  M.A.;  Dir.  of  the  Div. 
of  Summer  Sessions  and  C  redit  Extension,  Stuart  H.  Manning,  M.A.; 
Dir.  of  the  Div.  of  Conferences,  Institutes,  and  Non-Credit  Extension, 
Albert  Leonard  Jeffers,  Ph.D.;  Dir.,  Labor  Education  Center,  John  Glynn, 
B.A.;  Dir.,  the  Institute  of  Public  Service,  Belden  H.  Schaffer,  M.A.; 
Mgr.,  The  Albert  N.  Jorgensen  Auditorium,  Jack  G.  Cohan,  D.M., 
M.M.;  Dir.,  Office  of  Public  Information,  Donald  W.  Friedman,  M.S.; 
Dir.,  Office  of  University  Publications,  Raymond  J.  Buck,  Jr.,  A.B.;  Dir., 
Radio  and  Television  Center,  Stanley  J.  Quinn,  A.B.;  Dir.,  University 
Computer  Center,  John  L.  C.  Lof,  S.M.E.E.;  Dir.,  Museum  of  Art,  Paul 
F.  Rovetti. 

UNIVERSITY  OF  CONNECTICUT  HOSPITAL.  Office:  Farmington 
Ave.,  Farmington  06032.  Tel.,  674-2233.  Exec.  Dir.  of  the  Health  Center, 
Dr.  John  W.  Patterson;  Hospital  Dir.,  John  E.  Ives;  Assoc.  Hospital  Dir., 
Robert  C.  Sanderson. 

COMMITTEE  TO  STUDY  THE  FEASIBILITY  AND  DESIRABILITY 

OF  ESTABLISHING  THE  UNIVERSITY  OF  CONNECTICUT 

HEALTH   CENTER   AS   A    PRIVATE    NONPROFIT 

NONSTOCK  CORPORATION 

(Appointed  by  the  Governor,  Special  Act  No.  73-115,  as  amended  by 
Special  Acts  No.  74-1,  74-38.  Committee  to  report  its  findings,  recom- 
mendations and  suggestions  for  specific  legislation  to  the  Governor  and 
the  General  Assembly  on  or  before  Feb.  1,  1975.) 

Louis  E.  Ball,  Simsbury;  Robert  Cantwell,  Hartford;  John  H.  Filer, 
Farmington;  Vincent  A.  Laudone,  Norwich;  Robert  U.  Massey,  M.D., 
Farmington;  Stewart  P.  Seigle,  M.D.,  West  Hartford;  Mrs.  Judith  S.  Tay- 
lor, Jr.,  Stamford. 

ADVISORY  COMMITTEE  FOR  A  CENTER  FOR  REAL  ESTATE 

AND  URBAN  ECONOMIC  STUDIES  AT  THE  UNIVERSITY  OF 

CONNECTICUT  SCHOOL  OF  BUSINESS  ADMINISTRATION 

(Five  members  appointed  by  the  Governor  and  three  members  by  the 
UConn  Board  of  Trustees,  for  four  years,  Sec.  10- 14 lb.  Gen.  Stat.  Ad- 
dress: University  of  Connecticut,  Storrs  06268.  Tel.,  486-2000.) 

Ex-officio,  Chm.,  Ronald  J.  Patten,  Dean  of  the  School  of  Business  Ad- 
ministration, UConn. 

Appointed  by  the  Governor,  James  F.  Carey,  Columbia;  Emil  J.  Morey, 
Bethel;  James  A.  Morrow,  Jr.,  Danbury,  Oct.  1,  1975.  Howard  M.  Bene- 
dict, Jr.,  Hamden;  A.  Leonard  Parrott,  Fairfield,  Oct.  1,  1977. 


190  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

Appointed  by  the  UConn  Board  of  Trustees,  Dr.  John  C.  Thompson; 
John  N.  Yanouzas,  Oct.  1,  1975.  Dr.  Jack  E.  Stephens,  Oct.  1,  1977. 

BOARD  OF  TRUSTEES  FOR  THE  STATE  COLLEGES 

(Appointed  by  the  Governor,  for  six  years,  Sec.  10- 109a,  Gen.  Stat. 
Salary,  Exec.  Secy.,  $33,471.  Compensation  of  trustees,  necessary  ex- 
penses. Address:  1280  Asylum  Ave.,  Hartford  06105.  Tel.,  236-4277.) 

Chm.,  Mrs.  Bernice  C.  Niejadlik,  Danielson,  July  1,  1977.  Vice  Chm., 
John  F.  Robinson,  West  Hartford,  July  1,  1977.  Secy.,  Alvin  B.  Wood, 
Bloomfield,  July  1,  1975.  Richard  Gurney,  Salisbury;  Laura  Johnson, 
Hartford;  Ernest  A.  Johnson,  Hamden,  July  1,  1975.  Ramon  M.  Mar- 
tinez, Middletown;  Marcus  R.  McCraven,  Hamden,  July  1,  1977.  Peter 
J.  Berry,  Waterbury;  Miss  Patricia  A.  Geen,  West  Redding;  Mrs.  Nancy 
W.  Kaplan,  Mystic;  Seymour  M.  Smith,  Jr.,  Essex,  July  1,  1979. 

Exec.  Secretary,  James  A.  Frost. 

STATE  COLLEGES.- (Sec.  10-109,  Gen.  Stat.  Under  the  maintenance 
and  direction  of  the  Board  of  Trustees  for  the  State  Colleges.) 

CENTRAL  CONNECTICUT  STATE  COLLEGE,  New  Britain  06053. 
Tel.,  225-748  l.-Pres.,  F.  Don  James,  Ph.D.  Number  of  full-time  stu- 
dents, 7,927;  number  of  part-time  students,  4,935;  total  number  of  under- 
graduate students,  10,121;  number  of  graduate  students,  2,741.  Number 
of  alumni,  approximately  21,405. 

EASTERN  CONNECTICUT  STATE  COLLEGE,  Willimantic  06226. 
Tel.,  423-458 \.-Pres.,  Charles  R.  Webb,  Jr.,  Ph.D.  Number  of  full-time 
students,  2,100;  number  of  part-time  students,  727;  total  number  of  un- 
dergraduate students,  2,384;  number  of  graduate  students,  443.  Number 
of  alumni,  approximately  6,240. 

SOUTHERN  CONNECTICUT  STATE  COLLEGE,  New  Haven 
06515.  Tel.,  397-2101. -Pres.,  Manson  Van  B.  Jennings,  Ph.D.  Number 
of  full-time  students,  7,598;  number  of  part-time  students,  4,899;  total 
number  of  undergraduate  students,  8,104;  number  of  graduate  students, 
4,393.  Number  of  alumni,  approximately  21,170. 

WESTERN  CONNECTICUT  STATE  COLLEGE,  Danbury  06810. 
Tel.,  792-1400.-Pres.,  Ruth  A.  Haas,  Ed.D.  Number  of  full-time  stu- 
dents, 2,766;  number  of  part-time  students,  1,795;  total  number  of  under- 
graduate students,  3,294;  number  of  graduate  students,  1,267.  Number  of 
alumni,  approximately  7,825. 

BOARD  OF  TRUSTEES  FOR  THE  REGIONAL  COMMUNITY 
COLLEGES 

(Appointed  by  the  Governor,  for  six  years,  Sec.  10-38b,  Gen.  Stat. 
Salary,  Exec.  Director,  $36,180.  Compensation  of  trustees,  necessary  ex- 
penses. Address:  1280  Asylum  Ave.,  Hartford  06105.  Tel.,  232-4817.) 

Chm.,  Roger  B.  Bagley,  Manchester,  July  1,  1977.  Vice  Chm.,  Max  R. 
Traurig,  Waterbury,  July  1,  1975.  Secy.,  Mrs.  Dorothy  C.  McNulty,  West 


STATE   BOARDS,  COMMISSIONS,  COLLEGES,   INSTITUTIONS  191 

Hartford,  July  1,  1977.  Henry  E.  Fagan,  Stratford;  Mrs.  Elizabeth  Joyner, 
Winsted;  Mrs.  Beryl  Strout,  Wallingford,  July  1,  1975.  Harold  C.  Hemond, 
Mystic;  Carroll  J.  Hughes,  Cheshire,  July  1,  1977.  Richard  C.  Berry, 
Danielson;  Francis  Brennan,  Waterbury;  Paul  Mali,  Groton;  Vincent  J. 
Scamporino,  Middletown,  July  1,  1979. 

Exec.  Director,  Searle  F.  Charles,  Ph.D.;  Deputy  Director,  Kenneth 
H.  Summerer,  Ed.D. 

ASNUNTUCK  COMMUNITY  COLLEGE,  P.O.  Box  68,  Enfield 
06082.  Total  enrollment,  792.  Pres.,  Daniel  R.  McLaughlin,  M.Mus., 
Ph.D. 

GREATER  HARTFORD  COMMUNITY  COLLEGE,  61  Woodland 
St.,  Hartford  06105.  Tel.,  549-4200.  Total  enrollment,  1,646.  Pres.,  Arthur 

C.  Banks,  Jr.,  M.A.,  Ph.D. 

HOUSATONIC  COMMUNITY  COLLEGE,  510  Barnum  Ave.,  Bridge- 
port 06608.  Tel.,  366-8201.  Total  enrollment,  2,811.  Pres.,  Vincent  S. 
Darnowski,  Ed.D. 

MANCHESTER  COMMUNITY  COLLEGE,  P.O.  Box  1046,  60  Bid- 
well  St.,  Manchester  06040.  Tel.,  646-4900.  Total  enrollment,  4,072. 
Pres.,  Frederick  W.  Lowe,  Jr.,  M.A.,  Ph.D. 

MATTATUCK  COMMUNITY  COLLEGE,  640  Chase  Pkwy.,  Water- 
bury  06708.  Tel.,  522-8441  or  757-9661.  Total  enrollment,  2,573.  Pres., 
Charles  B.  Kinney,  Jr.,  M.A.,  Ed.D. 

MIDDLESEX  COMMUNITY  COLLEGE,  100  Training  Hill  Rd., 
Middletown  06457.  Tel.,  347-7411.  Total  enrollment,  1,879.  Pres.,  Philip 

D.  Wheaton,  M.Ed.,  M.A.,  Ph.D. 

MOHEGAN  COMMUNITY  COLLEGE,  P.O.  Box  629,  Norwich 
06360.  (Southeastern  Conn.).  Tel.,  889-3391.  Total  enrollment,  1,322. 
Pres.,  Robert  N.  Rue,  M.A.,  Ph.D. 

NORTHWESTERN  CONNECTICUT  COMMUNITY  COLLEGE, 
Park  Place,  Winsted  06098.  Tel.,  379-8543.  Total  enrollment,  1,757. 
Pres.,  Regina  M.  Duffy,  M.S.,  Ph.D. 

NORWALK  COMMUNITY  COLLEGE,  333  Wilson  Ave.,  Norwalk 
06854.  Tel.,  853-2040.  Total  enrollment,  2,656.  Pres.,  Everett  I.  L.  Baker, 
MA. 

QUINEBAUG  VALLEY  COMMUNITY  COLLEGE,  Maple  St„  P.O. 
Box  449,  Danielson  06239.  Tel.,  774-1130.  Total  enrollment,  551.  Pres., 
Robert  E.  Miller,  M.A.,  Ph.D. 

SOUTH  CENTRAL  COMMUNITY  COLLEGE,  111  Whitney  Ave., 
New  Haven  06510.  Tel.,  772-3472.  Total  enrollment,  1,397.  Pres.,  W. 
DeHomer  Waller,  M.S.,  M.A.,  Ed.D. 

TUNXIS  COMMUNITY  COLLEGE,  P.O.  Box  159,  Farmington 
06032.  Tel.,  677-7701.  Total  enrollment,  2,353.  Pres.,  Benjamin  G.  Davis, 
B.S.,  M.S.,  Ed.D. 


192  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

BOARD  OF  TRUSTEES  FOR  THE  STATE 
TECHNICAL  COLLEGES 

(Appointed  by  the  Governor,  Public  Act  No.  74-196.  Address:  Room 
305,  State  Office  Bldg,  Hartford.  Tel.,  566-3976.) 

David  Connors,  Jr.,  New  London;  William  F.  Dawson,  Trumbull;  Peter 
Senak,  Jr.,  Bristol,  June  30,  1976.  Mrs.  Rose  Ring,  Waterbury;  Frank  L. 
Roediger,  Moosup;  Robert  L.  Sophia,  Danbury,  June  30,  1978.  Carl  F. 
Benson,  Torrington;  John  Fletcher,  Jr.,  Manchester;  Charles  B.  Gilbert, 
III,  Norwich;  Thomas  S.  Griggs,  Milford,  June  30,  1980. 

Exec.  Director  and  Secy.,  Clinton  E.  Tatsch. 

STATE  TECHNICAL  COLLEGES. -Clinton  E.  Tatsch,  Exec.  Director 
and  Secy.,  Bd.  of  Trustees,  State  Technical  Colleges.  Tel.,  566-3976. 

STATE  TECHNICAL  COLLEGES  PROGRAM.-Two-year  engineer- 
ing technician  programs  leading  to  the  Associate  Degree  in  Science  are 
offered  at  the  four  State  Technical  Colleges.  Engineering  technologies 
offered  at  the  Hartford  State  Technical  College  are:  Civil,  Data  Process- 
ing, Electrical,  Mechanical,  and  Manufacturing  Nuclear  Technology.  At 
Norwalk  State  Technical  College:  Chemical,  Data  Processing,  Electrical, 
Electro-Mechanical,  Materials,  Mechanical,  and  Manufacturing  Technolo- 
gy, Architecture  Engineering  Technology.  At  Thames  Valley  State  Tech- 
nical College:  Chemical,  Data  Processing,  Electrical,  Mechanical,  and 
Manufacturing  Technology.  At  Waterbury  State  Technical  College: 
Chemical,  Data  Processing,  Electrical,  Mechanical,  and  Manufacturing 
Technology.  One -year  programs  in  industrial  technology  are  also  offered 
as  follows:  Industrial  Drafting  Technology  at  Thames  Valley  State  Tech- 
nical College  and  Waterbury  State  Technical  College;  Surveying  at  Hart- 
ford State  Technical  College,  and  Architectural  Drafting  and  Building 
Construction  at  Norwalk  State  Technical  College.  Funds  for  a  fifth  State 
Technical  College  for  the  greater  New  Haven  area  have  been  provided 
by  the  1967  and  1969  General  Assemblies. 

All  state  technical  colleges  are  accredited  by  the  New  England  Assoc,  of 
Colleges  and  Secondary  Schools  and  by  the  Engineers  Council  for  Pro- 
fessional Development  (ECPD). 

Number  of  students  enrolled  during  year:  Full-time,  day,  2,349. 

Full-fime 

College  Address                                 President              Day  Students 

Hartford  State  401  Flatbush  Ave.,  Lawrence  L.  Barrell           602 

Technical  College  Hartford 

Norwalk  State  Richards  Ave.,  Frank  Juszli                         686 

Technical  College  South  Norwalk 

Thames  Valley  State  574  New  London  Tpke.,  Donald  Welter                     549 

Technical  College  Norwich 

Waterbury  State  1460  West  Main  St.,  Kenneth  Fogg                      512 

Technical  College  Waterbury                                                               

Total  2,349 

EVENING  TECHNICAL  COLLEGES  PROGRAM.-A  five-year  eve- 
ning college  program  leading  to  the  Associate  Degree  in  Science  is  also 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,   INSTITUTIONS 


193 


available  at  the  four  State  Technical  Colleges  and  in  extension  centers 
located  in  the  vocational/ technical  schools  in  Bridgeport,  Danbury,  Ham- 
den.  Meriden,  New  Britain  and  Torrington.  In  general,  the  same  degree 
programs  are  offered  as  in  the  day  college.  In  addition,  unit  courses  in 
engineering  technology  are  available  as  well  as  programs  in  Supervisor 
Training,  Fire  Technology  and  Administration,  and  Industrial  Manage- 
ment Technology. 

Number  of  students  enrolled  during  year:  Evening,  11,041. 

Hartford  Stale  Technical 

College  Center  Enrollment 

Hartford  1,566 

Meriden  315 

Total  1,881 

Norwalk  State  Technical 

College  Center  Enrollment 

Norwalk  2,259 

Bridgeport  435 

Danbury  71 

Total  2,765 

Thames  Valley  State  Technical 

College  Center  Enrollment 

Thames  Valley  1,907 

Waterbury  State  Technical 

College  Center  Enrollment 

Waterbury  2,085 

Hamden  — 

Torrington  64 

Total  2,149 

Supervisory  Training  1,203 

Fire  Training  1,136 

Total  at  all  centers  11,041 


NEW  ENGLAND  BOARD  OF  HIGHER  EDUCATION 
(Two  members  appointed  by  the  Governor,  with  the  advice  and  con- 
sent of  the  General  Assembly,  for  six  years;  three  members  appointed  by 
the  Pres.  Pro  Tempore  of  the  Senate  and  three  members  by  the  Speaker 
of  the  House,  Sec.  10-318,  Gen.  Stat.  Compensation  of  members,  $20  for 
each  day  of  service,  not  to  exceed  $500  per  year,  plus  expenses.  Address: 
40  Grove  St.,  Wellesley,  Mass.  02181.  Tel.,  (617)  235-8071.) 

Appointed  by  the  Governor,  Dr.  Robert  E.  Miller,  Danielson,  Oct.  7, 
1976.  Robert  A.  Kidera,  Fairfield.  Oct.  24,  1976. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Richard  C.  Berry, 
Danielson;  Lucy  T.  Hammer,  Branford;  Sen.  Ruth  O.  Truex,  Wethers- 
field,  Feb.   1,  1975. 


194  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

Appointed  by  the  Speaker  of  the  House,  Dr.  Gertrude  Biaun,  Danbury; 
Rep.  Rufus  C.  Rose,  Waterford;  vacancy,  Feb.  1,  1975. 

Exec.  Director,  Alan  D.  Ferguson,  40  Grove  St.,  Wellesley,  Mass.  02181. 

EDUCATION  COMMISSION  OF  THE  STATES 

(Sec.  10-374,  Gen.  Stat.  Address:  Commission  for  Higher  Education, 
P.O.  Box  1320,  Hartford  06101.  Tel.,  566-3913.) 

Ex-officio,  Thomas  J.  Meskill,  Governor. 

Appointed  by  the  Governor,  Colin  G.  Campbell,  Middletown;  F.  Don 
James,  Avon;  two  vacancies. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Senator  Ruth  O. 
Truex,  Wethersfield. 

Appointed  by  the  Speaker  of  the  House,  Rep.  Astrid  T.  Hanzalek, 
Suffield. 

Exec.  Director,  Wendell  H.  Pierce,  Suite  300,  Lincoln  Tower  Bldg., 
1860  Lincoln  St.,  Denver,  Colorado  80203. 

CONNECTICUT  EDUCATION  COUNCIL 

(Appointed  by  the  Governor,  for  three  years,  Sec.  10-375,  Gen.  Stat. 
Address:  P.O.  Box  1320,  Hartford  06101.  Tel.,  566-3913.) 

Members  of  the  Education  Commission  of  the  States. 

Appointed  by  the  Governor,  Chm.,  F.  Don  James,  Avon;  Mrs.  Kath- 
leen Cosgriff,  Woodbury;  Robert  J.  Leeney,  Bethany;  Mrs.  Alice  V. 
Meyer,  Easton;  Richard  G.  Rausch,  Danbury;  Donald  P.  Robinson, 
Noank;  Wilfred  J.  Sheehan,  Farmington;  Miss  Emma  M.  Terrill,  Middle- 
bury;  Archibald  M.  Woodruff,  Hartford,  May  5,  1976. 

OFFICE  OF  VETERANS  AFFAIRS  FOR  EDUCATION 

(Public  Act  No.  74-274.  Address:  Commission  for  Higher  Education, 
340  Capitol  Ave.,  Hartford.) 

STATE  SCHOLARSHIP  COMMISSION 

(Appointed  by  the  Governor  to  serve  at  his  pleasure,  Sec.  10-1 16b, 
Gen.  Stat.  Compensation  of  members,  necessary  expenses.  Address:  340 
Capitol  Ave.,  Hartford.  Tel.,  566-3910.) 

Ex-officio,  Louis  Rabineau,  Chancellor,  Comm.  for  Higher  Education. 

Chm.,  Alvin  B.  Wood,  Bloomfield;  Nedjat  Ali,  North  Grosvenor  Dale; 
Mrs.  Betty  Lou  Dorin,  Berlin;  William  J.  Harvey,  Farmington;  Walter 
B.  Kozloski,  Farmington;  Mrs.  Florence  S.  Lord,  Marlborough;  Vincent 
J.  Scamporino,  Middletown. 

BOARD  FOR  STATE  ACADEMIC  AWARDS 

(Appointed  by  the  Governor,  Public  Act  No.  73-656.  Address:  340 
Capitol  Ave.,  Hartford.  Tel.,  566-4319.) 

Chm.,  Mrs.  Doris  Cassiday,  Stamford,  June  30,  1979.  Vice  Chm.,  Mrs. 
Grace  W.  Linden,  North  Franklin,  June  30,  1976.  Secy.,  Ernest  Lockman, 
East  Norwalk,  June  30,  1975.  Paul  K.  Taff,  Glastonbury,  June  30,  1977. 
Gerald  M.  Leonard,  Stamford,  June  30,  1978. 

Exec.  Secretary,  Bernard  Shea. 


. 


STATE   BOARDS,  COMMISSIONS,  COLLEGES,   INSTITUTIONS  195 

STATE  BOARD  OF  EDUCATION 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  the  Gen- 
eral Assembly,  for  six  years,  Sec.  10-1,  Gen.  Stat.  Salary,  Secy,  and 
Comr.,  $32,958;  Asst.  Secy,  and  Deputy,  $30,078.  Compensation  of  board 
members,  necessary  expenses.  Address:  Comr.,  P.O.  Box  2219,  Room 
305,  State  Office  Bldg.,  Hartford.  Tel.,  566-5061.) 

Chm.,  Mrs.  Catherine  V.  A.  Smith,  Hamden,  July  1,  1977.  G.  Eugene 
Goundrey,  Middletown;  Dr.  Margaret  Kiely,  Bridgeport;  John  E.  Toffo- 
lon,  Riverton,  July  1,  1975.  Mrs.  Betty-Lou  Dorin,  Berlin;  Nicholas  A. 
Longo,  Putnam,  July  1,  1977.  Dayson  D.  DeCourcy,  West  Hartford; 
M^M.  Adela  Eads,  Kent;  George  L.  West,  Bridgeport,  July  1,  1979. 

Ex-officio,  Louis  Rabineau,  Chancellor,  Commission  for  Higher  Edu- 
cation. 

Appointed  by  the  Board,  Secy,  and  Comr.,  Mark  R.  Shedd,  Hartford; 
Asst.  Secy,  and  Deputy  Comr.,  Maurice  J.  Ross,  West  Hartford. 

Divisions— Departmental  Administration,  Edward  T.  Lynch;  Instruc- 
tional Senices,  Francis  A.  McElaney;  Administrative  Services,  Willis  H. 
Umberger;  Vocational  Education,  Herbert  Righthand,  Walter  A.  Bialo- 
brzeski;  Vocational  Rehabilitation,  James  S.  Peters,  II;  Mystic  Oral  School, 
Peter  J.  Owsley;  Bureaus— Pupil  Personnel  and  Special  Educational  Serv- 
ices, Joe  R.  Gordon;  Elementary  and  Secondary  Education,  Elizabeth  M. 
Glass;  Evaluation  and  Educational  Services,  George  D.  Kinkade;  Edu- 
cational Management  and  Finance,  Alfred  L.  Villa;  School  Buildings, 
Richard  L.  Howland;  Teacher  Preparation  and  Certification,  George  E. 
Sanborn;  Vocational  Services,  Errol  J.  Terrell;  Vocational-Technical 
Schools,  John  J.  Higgiston;  Rehabilitation  Services,  Joseph  L.  Marra; 
Disability  Determination,  Frederick  W.  Novis;  Community  and  Institu- 
tional Services,  Robert  W.  Bain;  Offices— Departmental  Planning,  Harriet 
L.  Gesler;  Public  Information,  Gaynor  Pearson. 

CONNECTICUT  ADVISORY  COUNCIL  ON 
VOCATIONAL  AND  CAREER  EDUCATION 

(Appointed  by  the  Governor,  Federal  Public  Law  90-576.  Address: 
340  Capitol  Ave.,  2nd  floor,  Hartford.  Tel.,  566-4035.) 

Chm.,  Douglas  M.  Fellows,  Amston,  June  30,  1976.  Vice  Chm.,  Isadore 
L.  Wexler,  New  Haven,  June  30,  1976.  Secy.,  Mrs.  Adeline  Solomon, 
Bloomfield.  June  30,  1976.  Treas.,  Richard  C.  Noyes,  Farmington,  June 
30,  1975.  Susan  H.  Bennett,  Farmington;  Craig  W.  Bonnett,  Guilford; 
Alfred  PellaBitta,  Milldale;  Carl  Hathaway,  Darien;  James  E.  Keyes,  Sr., 
Milford;  Michael  A.  McGuire,  Manchester;  Dr.  Louis  Rabineau,  West 
Hartford:  Mrs.  Virgen  Rodriguez,  Hartford,  June  30,  1975.  Msgr.  James 
A.  Connelly,  Hartford;  Joseph  P.  Dyer,  Manchester;  Lewis  Hutchison, 
Waterbury;  Miss  Charlotte  B.  McCulloch,  Putnam;  Bernard  Shelton, 
Bridgewater.  June  30,  1976.  Loren  Andreo.  Manchester;  Barry  Banducci, 
Madison;  Ralph  Gantz,  New  Britain;  Alberto  Manduca,  Bridgeport;  John 
McGavack,  Jr.,  Madison;  Mrs.  Barbara  Southworth,  Bridgewater;  Rich- 
ard M.  Stewart,  Middlebury,  June  30,  1977. 

Exec.  Officer,  Wallace  J.  Fletcher,  West  Hartford. 


196 


STATE   BOARDS,   COMMISSIONS.   COLLEGES,   INSTITUTIONS 


THE  CONN.  STATE  DEPARTMENT  OF  EDUCATION.  DIVISION 
OF  VOCATIONAL  EDUCATION.-State  Office  Bldg..  Hartford.  Tel.. 
566-2572, 

Assoc.  Comr..  Div.  of  Vocational  Education,  vacancy:  Asst.  Directors, 
Division  oj  Vocational  Education.  Herbert  Righthand  and  Walter  A. 
Bialobrzeski.  Consultants:  Research  and  Planning  Unit,  Richard  C.  Wil- 
son. Director;  Michael  J.  Errede.  Frederick  L.  Haddad:  Post-Secondary 
and  Work-Study.  John  W.  Yalk;  Teacher  Education.  Sidney  Cohen. 

The  Division  of  Vocational  Education  operates  or  supports  programs 
in  Vocational  Education  tor  1^".S2~  students.  17,594  were  studying  at 
the  Pre-Secondary  level.  148,443  at  the  Secondary  level.  6.739  at  the 
Post-Secondary  and  25.05  1  at  the  Adult  level.  Special  programs  for  the 
disadvantaged  and  handicapped  are  operated  on  all  levels. 

The  Division  of  Vocational  Education  operates  16  Regional  Vocational 
Technical  Schools:  supervises  the  operation  of  14  Regional  Vocational 
Agricultural  Centers,  two  independently  operated  Vocational  Agricultural 
Programs:  coordinates  the  operation  of  4  Occupational  Training  Centers: 
aids  and  coordinates  Si  Vocational  Homemaking  Programs:  26  Occupa- 
tional Oriented  Consumer-Home  Economics  Programs.  "2  Distributive 
Education  Programs.  166  Business  and  Office  Education  Programs,  41 
Health  Career  Programs.  60  Diversified  Work  Experience  Programs.  42 
Industrial  Education  Programs. 

The  Bureau  of  Vocational-Technical  Schools  operates  the  16  Regional 
Vocational  Technical  Schools,  the  Manpower  and  Development  Training 
Programs.  Vocational  Adult  Education  Programs  and  Apprenticeship 
Education. 

Bureau  or  Vocational-Technical  Schools 

Chier.  John  J.  Higgiston.  Consultants:  Trade  Instruction,  Frederick  S. 
Okula.  John  B.  Farrell.  Joseph  M.  Angelillo:  General  Education.  Angelo 
J.  Tedesco;  Health  Occupations,  Gloria  L.  Robinson:  Professional  Re- 
cruitment. Lewis  E.  Randall:  Program  Development.  Arthur  R.  Quimby. 
Jr.;  Related  Subjects  Instruction.  Anthony  Arnista:  Manpower  Training 
and  Adult  Education,  Joseph  A.  Fitzgerald;  Asst.  Directors.  MDT.  Daniel 
J.  Andrews.  Luther  Johnson:  Director,  Hartford  MDT  Skill  Center.  Stan- 
ley R.  Kokoska. 

Regional  Vocational-Technical  Schools— 1973-74 


iddress 

School 

P.TcV.vr 

Sec.  & 
Post 
See. 

Adult 

Total 

Ansonia 

141  Prindle  Ave. 

Emmet t  O'Brien 

lames  B.  dulneld 

449 

424 

B73 

Bridgeport 

500  Palisades  Ave. 

Billiard- Havens 

Reinhardt  Buchli 

1,043 

2,681 

3,726 

D.mbury 

Hayestown  Road 

Henry  Abbott 

James  Wild 

585 

BO 

1.415 

Danielson 
afapk  Ave. 

Harvard  H.  Ellis 

Alton  Aldrich 

494 

94 

SH 

STATE   BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 


197 


Sec.  A 

Post 

A  ddress 

School 

Director 

Sec. 

Adult 

Total 

Hamden 

Eli  Whitney 

John  F.  Consoli 

833 

953 

1,786 

Jones  Road 

Hartford 

Albert  I.  Prince 

Edward  J.  Kelly,  Jr. 

1,025 

1,994 

3,019 

500  Brookfield  St. 

Manchester 

Howell  Cheney 

John  Garofalo 

380 

— 

380 

791  W.  Middle  Tpke. 

Meriden 

Horace  C.  Wilcox 

Robert  M.  Dorsey 

750 

1,068 

1,818 

Oregon  Road 

Middletown 

Vinal  Regional 

Kenneth  T.  Hampton 

458 

324 

782 

60  Daniels  St. 

Milford 

Piatt  Regional 

Francis  Woods 

322 

— 

322 

600  Orange  Ave. 

New  Britain 

E.  C.  Goodwin 

Vacancy 

930 

783 

1,713 

735  Slater  Road 

Norwich 

Norwich  Regional 

John  T.  Rooke 

613 

2,892 

3,505 

590  New  London  Tpke 

Stamford 
Scalzi  Park 

J.  M.  Wright 

John  Kerpchar 

111 

697 

1,474 

Torrington 

Oliver  Wolcott 

Edward  Amejko 

560 

44 

604 

75  Oliver  St. 

Waterbury 

Warren  F.  Kaynor 

John  Rossi 

089 

1,612 

2,301 

43  Tompkins  St. 

Willimantic 

Windham 

Alfred  E.  Dorosz 

533 

394 

927 

210  Birch  St. 

Manpower  Development 
&  Training 

State  Office  Bldg. 

Joseph  A.  Fitzgerald 
Total 

10,443 

2,200 

2,200 

14,790 

25,233 

Courses  include:  Air  conditioning  and  refrigeration,  auto  body  repair, 
automotive  mechanics,  automatic  screw,  aviation  mechanics,  avionics, 
baking,  barbering,  beauty  culture,  carpentry,  dental  assistant,  drafting 
(aeronautical),  drafting  (architectural),  drafting  (machine),  electrical, 
electronics,  fashion  design,  food  trades,  industrial  electronics,  gas  and  oil 
burner,  graphic  communications,  industrial  chemistry,  vocational  home- 
making,  machine,  masonry,  painting  and  paperhanging,  plumbing,  print- 
ing, sheet  metal,  tool  and  die  making,  practical  nursing  education  (L.P.N.) 
and  welding. 

Bureau  of  Vocational  Services 

Chief,  Errol  J.  Terrell.  Consultants:  Agriculture  Education,  Roger 
W.  Lawrence;  Distributive  Education,  John  J.  O'Brien;  Health  Educa- 
tion, Claire  B.  Reinhardt;  Home  Economics  Education,  Grace  F.  Harri- 
son, Alyce  W.  Shay;  Industrial  Education,  Edward  S.  Shia;  Diversified 
Work  Experience,  Francis  A.  Ferrucci;  Business  and  Office  Education, 
William  F.  Clynes,  Joseph  J.  Corcoran;  Program  Development  and  Cur- 
riculum, Charles  J.  Bertagna;  Handicapped  and  Disadvantaged,  Evelyn 
Lewis;  Vocational  Guidance,  Saul  H.  Dulberg. 

The  Bureau  of  Vocational  Services  provides  consultative  and  evalua- 
tive services  to  all  local  schools  and  community  colleges  in  relation  to 
vocational  education. 


198  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

The  Bureau  aids  and  coordinates  the  programs  of  the  14  state-aided 
Regional  Vocational  Agriculture  Centers,  Consumer  and  Home  Econom- 
ics Education  Programs,  Vocational  Homemaking  Programs  and  Work 
Oriented  Programs  in  Occupations  related  to  Home  Economics,  Business 
and  Office  Education  Programs,  Health  Careers,  Industrial,  Distributive 
Education  and  Diversified  Work  Experience  Programs.  The  Bureau  also 
aids  and  coordinates  programs  for  the  Disadvantaged,  Handicapped  and 
Exemplary  Programs  and  Projects. 

THE  CONN.  STATE  DEPARTMENT  OF  EDUCATION,  DIVISION 
OF  VOCATIONAL  REHABILITATION  AND  DISABILITY  DETER- 

MINATION.-Administrative  Office,  600  Asylum  Ave.,  Hartford  06105. 
Tel.,  566-3316.  Dr.  James  S.  Peters,  Assoc.  Comr. 

The  Division  of  Vocational  Rehabilitation  is  a  public  service  of  the 
State  Board  of  Education,  designed  to  develop  and  restore  the  working 
usefulness  of  handicapped  individuals  to  the  point  where  they  may  be- 
come gainfully  employed. 

The  service  is  available  to  handicapped  persons  residing  in  Connecti- 
cut, who  can  be  reasonably  expected  to  profit  by  rehabilitation  services. 
Persons  with  disabilities  resulting  from  birth,  disease,  accident  or  from 
emotional  causes  are  served.  These  include:  Arm  and  leg  deformities  and 
amputations,  heart  ailments,  tuberculosis,  psychoses  in  remission,  hear- 
ing, speech  and  eye  defects,  environmental  and  many  other  handicapping 
conditions. 

The  range  of  services  to  disabled  individuals  includes: 

1.  Full  evaluation,  including  medical  diagnosis,  to  learn  the  nature 
and  degree  of  disability  and  to  help  evaluate  the  individual's  work 
capacities. 

2.  Counseling  and  guidance  in  achieving  good  vocational  adjustment. 

3.  Medical,  surgical,  psychiatric,  and  hospital  care  and  related  ther- 
apy, to  reduce  or  remove  the  disability. 

4.  Artificial  limbs  and  other  prosthetic  and  orthotic  devices  needed 
to  increase  work  ability. 

5.  Training,  including  training  for  a  vocation,  pre  vocational  and 
personal  adjustment  training,  and  remedial  education. 

6.  Service  in  comprehensive  or  specialized  rehabilitation  facilities, 
including  sheltered  workshops  and  adjustment  centers. 

7.  Maintenance  and  transportation  when  necessary  for  the  disabled 
person  to  derive  the  full  benefit  of  other  vocational  rehabilitation 
services. 

8.  Tools,  equipment,  and  licenses  for  work  on  a  job  or  in  establish- 
ing a  small  business. 

9.  Interpreter  services  for  the  deaf. 

10.  Services  to  members  of  a  handicapped  individual's  family  when 
necessary  to  the  adjustment  of  that  individual. 

11.  Placement  in  a  job  suited  to  the  individual's  highest  physical  and 
mental  capacities. 

12.  Post-placement  follow-up  to  see  to  it  that  the  placement  is  satis- 
factory to  the  employee  and  the  employer. 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,   INSTITUTIONS  199 

District  and  Local  Offices  at  which  application  may  be  made  or  infor- 
mation received  are  located  at: 

District  Offices:  Phone 

Bridgeport,  1470  Barnum  Ave.  384-0094 

Hartford,  122  Washington  St.  566-4100 

New  Haven,  1  State  St.  787-1277 

Norwich,  257  Main  St.  387-3546 

Waterbury,  8  Prospect  St.  757-1581 

Local  Offices: 

Bristol,  1001  Farmington  Ave.  584-2413 

Danbury,  Danbury  Hospital,  95  Locust  Ave.  748-4154 

Manchester,  806  Main  St.  646-3232 

Meriden,  71  Catlin  St.  235-5264 

New  Britain,  100  Arch  St.  229-8522 

New  London,  302  State  St.  443-1719 

Norwalk,  61  East  Ave.  853-9609 

Putnam,  168  Main  St.  928-6408 

Stamford,  26  Palmer's  Hill  Rd.  325-1544 

Torrington,  122  Water  St.  482-2495 

A  grant-in-aid  program  to  other  public  and  private  agencies  is  admin- 
istered by  the  Division  of  Vocational  Rehabilitation  for  the  construction 
of  rehabilitation  facilities  and  workshops,  and  for  expansion  and  improve- 
ment of  their  program  of  services. 

The  Division  of  Vocational  Rehabilitation  operates  as  the  State  Agen- 
cy to  make  disability  determinations  in  behalf  of  the  Social  Security  Ad- 
ministration. The  major  responsibility  of  this  Bureau  is  the  determination 
of  the  existence  of  a  disability  which  prevents  a  person  from  engaging  in 
substantial  gainful  activity.  All  applications  are  filed  only  at  Social  Secu- 
rity offices. 

MYSTIC  ORAL  SCHOOL,  MYSTIC 

(Under  the  maintenance  and  direction  of  the  State  Board  of  Educa- 
tion. Trustees  appointed  by  the  Governor,  for  three  years,  Public  Act 
No.  73-112.  Salary,  Supt.,  $21,138.  Compensation  of  trustees,  none. 
Number  of  students,  average  attendance,  230.  Value  of  real  property, 
$2,978,959.44.  Address:  Mystic  06355.  Tel.,  536-4221.) 

Prcs.,  Mrs.  Beatrice  H.  Rosenthal,  Waterford,  July  1,  1976.  Mrs.  Hazel 
J.  Gunuskey.  Ledyard;  Mrs.  William  Johnson,  Ashford;  Mrs.  Margaret 
Pichnarcik,  Westbrook.  July  1,  1974.  Lillian  E.  Erb,  Noank;  Ralph  W. 
Paige,  Groton;  Mrs.  William  Blunt  White,  Stonington,  July  1,  1975.  Mrs. 
Joyce  C.  Lester,  Milford;  Mrs.  Joann  P.  Spear,  West  Hartford,  July  1, 
1976. 

Supt.  and  Secy.,  Peter  J.  Owsley,  Ed.D.;  Principal,  Jack  Mead. 


200  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

SCHOOL  CONSTRUCTION  ECONOMY  SERVICE 
ADVISORY  COMMITTEE 

(Appointed  by  the  State  Board  of  Education,  Sec.  10-290c,  Gen.  Stat. 
Compensation  of  members,  travel  expenses.  Address:  Chm.,  38  Ridge- 
wood  Rd.,  West  Hartford  06107.  Tel.,  521-0088.) 

Chm.,  Atwood  Hall,  West  Hartford;  Richard  D.  Butterfield,  Farming- 
ton;  Roy  C.  Conyers,  Manchester;  William  J.  Donovan,  Avon;  William 
C.  Fenniman,  West  Hartford;  John  M.  Moriarty,  Norwich;  Mrs.  E.  H. 
Truex,  Jr.,  Wethersfield;  E.  John  Vincenti,  New  Canaan. 

TEACHERS'  RETIREMENT  BOARD 

(Elected  by  the  Retirement  Assoc,  Sec.  10-163,  Gen.  Stat.  Salary, 
Secy.,  $21,057.  Compensation  of  members,  necessary  expenses  in  per- 
formance of  duties.  Address:  Secy.,  Room  202,  State  Office  Bldg.,  Hart- 
ford. Tel.,  566-3240.) 

Ex-officio,  James  E.  Hagen,  Banking  Comr.;  Thomas  C.  White,  Insur- 
ance Comr.;  Mark  R.  Shedd,  Comr.  of  Education. 

Chm.,  Norine  F.  Kennedy,  Bridgeport,  July  1,  1975.  Frank  L.  Metcalf, 
Wethersfield,  July  1,  1977.  Secy.,  Viola  L.  Surowiec,  appointed. 

ADVISORY  BOARD  ON  STATE  CERTIFICATION  OF  TEACHERS 

(Appointed  by  the  Governor,  for  three  years,  Sec.  10-146a  (a),  Gen. 
Stat.  Compensation  of  members,  reasonable  expenses.  Address:  Room 
308,  State  Office  Bldg.,  Hartford.  Tel.,  566-3673.) 

Chm.,  Mrs.  Henrietta  Larson,  Deep  River,  Feb.  1,  1976.  Vice  Chm., 
Miss  Frances  Kinsellar,  West  Hartford,  Jan.  1,  1975.  Secy.,  Joanna  Miska, 
Bridgeport,  Jan.  1,  1975.  Mrs.  Virginia  R.  Beattie,  North  Branford;  Rob- 
ert F.  Carver,  Ledyard;  Mrs.  Victoria  Carvey,  Milford;  Gilbert  V.  DeMar, 
Chester,  Jan.  1,  1975.  Miss  Barbara  DeNicola,  Hamden;  Dr.  Sophie  L. 
Jenkins,  Willimantic;  Mrs.  Barbara  McCord,  Wethersfield,  Feb.  1,  1976. 
Robert  C.  Cox,  Milford;  Robert  H.  Garney,  Bristol;  Mrs.  Eleanor  R. 
Geiser,  South  Glastonbury;  Mrs.  Mary  Suggs,  Bloomfield,  Jan.  1,  1977. 

INTERSTATE  AGREEMENT  ON  QUALIFICATION  OF 
EDUCATIONAL  PERSONNEL 

(Sec.  10-146d,  Gen.  Stat.) 

Conn,  member:  Mark  R.  Shedd,  Secy.,  State  Bd.  of  Education. 

STATE  DEPARTMENT  OF  EDUCATION  ARBITRATION  PANEL 

(Appointed  by  the  Governor,  Sec.  10-153f,  Gen.  Stat.  Compensation 
of  members,  per  diem  fee  in  lieu  of  expenses.  Address:  Comr.  of  Educa- 
tion, Room  305,  State  Office  Bldg.,  Hartford.  Tel.,  566-5061.) 

Dr.  S.  M.  Brownell,  New  Haven;  Francis  C.  Cady,  Lakeville;  R.  Dan- 
iel Chubbuck,  Bridgeport;  Samuel  Crockett,  Windsor;  John  W.  Goodrich, 
Chaplin;  Mrs.  Dorothy  Hutton,  Somers;  Dr.  Frederick  W.  McKone, 
Rockville;  H.  Gerard  Rowe,  Storrs;  John  A.  Santini,  New  London;  Arthur 
L.  Spada,  Hartford;  Henry  R.  Swift,  Cheshire;  two  vacancies,  Jan.  1,  1975. 


i 


STATE   BOARDS,  COMMISSIONS,  COLLEGES,   INSTITUTIONS  201 

COMMISSION   TO  STUDY  SCHOOL  FINANCE  AND  EQUALITY 
OF  EDUCATIONAL  OPPORTUNITY 

(Special  Acts  No.  73-143,  74-4.  Address:  Room  408,  State  Capitol, 
Hartford.  Tel..  566-3898.) 

Ex -officio,  Senators  Louise  S.  Berry,  Danielson;  Thomas  G.  Carruthers, 
Vernon;  Louis  S.  Cutillo,  Waterbury;  Lawrence  J.  DeNardis,  Hamden; 
Ruth  O.  Truex,  Wethersfield;  John  V.  Zisk,  New  Britain.  Reps.  Herbert 
V.  Camp,  Jr.,  Ridgefield;  James  J.  Clynes,  Southington;  Mary  B.  Gris- 
wold.  New  Haven:  Howard  M.  Klebanoff.  Hartford;  Nicholas  M.  Motto, 
Hartford:  Rufus  C.  Rose,  Waterford;  Kenneth  E.  Stober,  Gales  Ferry; 
Jean  T.  Thornton,  Glastonbury.  Adolf  G.  Carlson,  Comr.  of  Finance 
and  Control;  Mark  R.  Shedd,  Secy.,  State  Bd.  of  Education. 

John  B.  Boden,  Jr.,  Middletown;  Joseph  C.  Ciampa,  West  Hartford; 
Joel  Cogen,  New  Haven;  Theodore  W.  Foot,  Wilton:  Mrs.  Margaret 
French,  Greenwich;  Mrs.  Jewel  Gutman,  West  Simsbury:  Mrs.  Barbara 
Kenny,  Hartford;  Russell  M.  Lipes,  Jr.,  Wethersfield;  Dr.  Suzanne  S. 
Taylor,  Mansfield  Center;  Charles  A.  Ukkerd,  Stamford. 

Exec.  Director,  Barbara  D.  Reimers. 

COMMISSION  TO  STUDY  THE  FEASIBILITY  OF 

ESTABLISHING  A  COLLEGE  OF  VETERINARY  MEDICINE 

IN  NEW  ENGLAND 

(Four  members  appointed  by  the  Governor;  two  Senate  members  ap- 
pointed by  the  Pres.  Pro  Tempore  and  Senate  Minority  Leader;  two 
House  members  by  the  Speaker  of  the  House  and  House  Minority  Lead- 
er, Special  Act  No.  14,  1972,  as  amended  by  Special  Acts  No.  73-39, 
74-16.  Address:  Chm.,  Oakwood  Rd.,  Orange  06477.) 

Appointed  by  the  Governor.  Chm.,  George  D.  Whitney,  Orange;  Fred 
L.  Denton.  Torrington:  Harmon  C.  Leonard,  Cheshire;  Jules  Silver, 
North  Franklin. 

Senate  members,  James  J.  Murphy,  Jr.,  Norwich;  John  J.  Zajac,  Jr., 
Meriden. 

House  members,  Thomas  F.  Sweeney,  Norwich;  John  J.  Tiffany,  II, 
Old  Lyme. 

ADVISORY  COUNCIL  FOR  SPECIAL  EDUCATION 

(Appointed  by  the  Secy,  of  the  State  Board  of  Education,  Sec.  10-76i, 
Gen.  Stat.  Address:  Chm.,  115  Greenwood  St.,  East  Hartford  06118. 
Tel.,  568-5485.) 

Chm.,  Robert  G.  Melander,  East  Hartford;  Mrs.  Dorothy  Adams,  Hart- 
ford; George  Brockenberry,  Trumbull;  Sister  Judith  Carey,  West  Hart- 
ford; Henry  J.  Ferri.  Wethersfield;  Mrs.  Mary  Fisher,  Thompson;  Mrs. 
Mary  H.  Gelfman,  Ridgefield:  Bernard  Green,  Bridgeport;  Clarence  M. 
Green,  Middletown;  Mrs.  Charlotte  C.  Kennedy,  Hartford;  Charles  Launi. 
Manchester;  Mrs.  Louise  M.  Okie.  Darien;  Louis  Rabineau.  Commission 
for  Higher  Education:  Barry  Russman.  Glastonbury;  Mrs.  JoAnn  Spear, 
West  Hartford;  Mrs.  Mary  Hunter  Wolf,  New  Haven. 


202  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

BOARD  OF  EDUCATION  AND  SERVICES  FOR  THE  BLIND 

(Appointed  by  the  Governor,  for  four  years,  Sec.  10-293,  Gen.  Stat. 
Salary,  Director,  $18,175.  Compensation  of  board  members,  none.  Ad- 
dress: William  Patton,  Dir.,  170  Ridge  Rd.,  Wethersfield  06109.  Tel., 
249-8525.) 

Ex-officio,  Thomas  J.  Meskill,  Governor,  Chm.;  Charles  S.  House, 
Chief  Justice  of  the  Supreme  Court,  Vice  Chm.,  represented  by  Hon. 
Louis  Shapiro,  West  Hartford. 

Albert  J.  Krawiecki,  South  Norwalk;  Angelo  Sylvester,  Wethersfield, 
July  1,  1975.  Richard  Conant,  East  Haddam;  Mrs.  Shirley  D.  Lebowitz, 
West  Hartford;  Rev.  Howard  E.  May,  Jr.,  West  Willington;  Miss  Eileen 
Pleva,  Norwich,  July  1,  1977. 


ELECTIONS 

STATE  ELECTIONS  COMMISSION 

(Public  Act  No.  74-213,  effective  July  1,  1974.  Address:  State  Capitol, 
Hartford.  Tel.,  566-7106.) 

Appointed  by  the  Governor,  Joseph  T.  Domingue,  Bristol,  June  30, 
1979.  Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Mrs.  Claire 
Jacobs,  Weston,  June  30,  1977.  Appointed  by  the  Senate  Minority  Leader, 
Prof.  Lester  B.  Snyder,  West  Hartford,  June  30,  1977.  Appointed  by  the 
House  Minority  Leader,  Rev.  Joseph  Conefrey,  Bloomfield,  June  30,  1975. 
One  member  to  be  appointed  by  the  Speaker  of  the  House.  (All  appoint- 
ments subject  to  approval  at  the  next  regular  session  of  the  General 
Assembly.) 


ENERGY 

CONNECTICUT  ENERGY  AGENCY 

(Public  Act  No.  74-285.  Address:  20  Grand  St.,  Hartford  06106.  Tel., 
566-2046.) 

Administrator,  Lynn  Alan  Brooks,  West  Hartford;  Deputy  Administra- 
tor, Kenneth  A.  Wood,  Jr.,  Middlebury. 

CONNECTICUT  ENERGY  ADVISORY  BOARD 

(Public  Act  No.  74-285,  Sec.  3.  Board  shall  consist  of  the  Comr.  of 
Commerce,  Comr.  of  Environmental  Protection  and  the  Chm.  of  the 
Public  Utilities  Comm.  or  their  designees;  four  members  to  be  appointed 
by  the  Governor;  three  by  the  Pres.  Pro  Tempore  of  the  Senate  and  three 
by  the  Speaker  of  the  House.) 


STATE   BOARDS,  COMMISSIONS,  COLLEGES,   INSTITUTIONS  203 

THE  ENVIRONMENT 

DEPARTMENT  OF  ENVIRONMENTAL  PROTECTION 

COMMISSIONER  OF  ENVIRONMENTAL  PROTECTION  (Ap- 
pointed by  the  Governor,  with  the  advice  and  consent  of  either  House  of 
the  General  Assembly,  Sec.  4-6,  4-7,  Gen.  Stat.  Salary,  Comr.,  $32,586; 
Deputy  Comrs.,  Environmental  Quality,  $26,494;  Conservation  and  Pres- 
ervation of  the  Environment,  $28,286.  Address:  Room  161,  State  Office 
Bldg.,  Hartford.  Tel.,  566-21 10.) 

Comr.,  Douglas  M.  Costle,  Simsbury,  March  1,  1975;  Asst.  Comr., 
Legal  and  Governmental  Relations,  David  W.  Tundermann,  Rocky  Hill. 

Asst.  Comr.,  Planning  and  Research,  Richard  M.  Dowd,  Hartford; 
State  Geologist,  Joe  Webb  Peoples,  Middle  Haddam;  Dir.,  Natural  Re- 
sources Center,  Hugo  L.  Thomas,  Coventry. 

Exec.  Asst.  to  the  Comr.,  Karen  M.  Slater,  Talcottville. 

BUREAU  OF  ADMINISTRATION  (Address:  Room  126,  State  Of- 
fice Bldg.,  Hartford.  Tel.,  566-3930.) 

Asst.  Comr.,  Administration,  Ralph  P.  Adkins,  East  Hampton;  Dir.  of 
Personnel,  Peter  W.  Allen,  Rocky  Hill;  Dir.  of  Financial  Services,  Anthony 
N.  Montano.  Hartford;  Chief,  Licensing  and  Revenues,  Elizabeth  Z. 
Borovicka,  West  Willington;  Chief,  Purchasing,  H.  Kenneth  Seymour, 
East  Hartford. 

DIVISION  OF  ENVIRONMENTAL  QUALITY  (Address:  Room 
109,  State  Office  Bldg.,  Hartford.  Tel.,  566-4856.) 

Deputy  Comr.,  Eckardt  C.  Beck,  Simsbury,  appointed.  Dir.,  Air  Com- 
pliance, Henry  E.  Beal,  Hartford;  Dir.,  Solid  Waste  Management,  Joseph 
L.  Boren,  Fairfield. 

Dir.,  Water  Compliance  and  Hazardous  Substances,  Robert  B.  Taylor, 
Weatogue;  Asst.  Dir.,  Water  Compliance,  Merwin  E.  Hupfer,  West  Hart- 
ford; Asst.  Dir.,  Radiation  Compliance,  Arthur  T.  Heubner,  West  Hart- 
ford; Asst.  Dir.,  Pesticide  Compliance,  Stephen  W.  Hitchcock,  Madison. 

COUNCIL  ON  ENVIRONMENTAL  QUALITY 

(Five  members  appointed  by  the  Governor,  for  three  years,  and  until 
a  successor  is  appointed  and  has  qualified;  two  by  the  Pres.  Pro  Tempore 
of  the  Senate  and  two  by  the  Speaker  of  the  House,  Public  Act  No. 
74-271.  Address:  Room  547,  State  Office  Bldg.,  Hartford.  Tel.,  566-3221.) 

Appointed  by  the  Governor,  Chm.,  Dale  W.  Van  Winkle,  Glastonbury, 
June  30,  1975.  John  E.  Baker,  Orange,  June  30,  1974.  Quentin  D.  Hinton, 
New  Britain,  June  30,  1975.  Philip  Barske,  Fairfield;  Donal  C.  O'Brien, 
Jr.,  New  Canaan.  June  30,  1976. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Stanlev  Malec, 
Suffield,  June  30,  1975.  Edwin  C.  Fordham,  Stratford,  June  30,  1976. 

Appointed  by  the  Speaker  of  the  House,  Rudy  Frank,  West  Haven, 
June  30,  1975.  William  C.  Harding,  Norwich,  June  30,  1976. 

Exec.  Director,  Huntington  Williams. 


204  STATE  BOARDS,  COMMISSIONS,   COLLEGES,  INSTITUTIONS 

CONNECTICUT  SOLID  WASTE  MANAGEMENT 
ADVISORY  COUNCIL 

(Public  Act  No.  73-459,  Sec.  23.  Address:  Room  114,  State  Office 
Bldg.,  Hartford.  Tel.,  566-3672.) 

Appointed  by  the  Governor,  Arthur  E.  Fay,  West  Hartford;  Carl  W. 
Herthum,  Shelton;  Bernard  J.  Lombardi,  Guilford;  Andrew  Mikashus, 
Mansfield  Center;  Joseph  Pontoriero,  Ridgefield;  Fredrick  P.  Ritchie, 
Stamford;  John  H.  Shortt,  East  Hampton;  Donald  L.  Smith,  Milford; 
Bruce  E.  Sweeney,  West  Haven;  Paul  M.  Tymniak,  Fairfield;  Gilbert  C. 
Wagner,  Gales  Ferry;  Jesse  C.  Williams,  II,  Coventry. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Henry  Kogut, 
Naugatuck;  James  Williams,  Wethersfield. 

Appointed  by  the  Speaker  of  the  House,  Margaret  Bryan,  Fairfield; 
Carroll  Greathouse,  Stamford. 

CONSERVATION  AND  PRESERVATION  (Room  243,  State  Office 
Bldg.,  Hartford.  Tel.,  566-4522.) 

Deputy  Comr.,  Theodore  B.  Bampton,  West  Willington,  appointed. 

Dir.,  Water  and  Related  Resources,  E.  Zell  Steever,  Groton;  Dir.,  Land 
Acquisition,  Joseph  W.  Voboril,  Jr.,  West  Willington;  Chief,  Operations 
and  Maintenance,  Richard  D.  Couch,  Fairfield;  Chief,  Parks  and  Recrea- 
tion, William  F.  Miller,  New  Britain;  State  Forester,  Edmund  J.  Vander- 
millen,  Pleasant  Valley;  Chief,  Fish  and  Water  Life,  Cole  W.  Wilde, 
Tolland;  Chief,  Law  Enforcement,  Frederick  J.  Pogmore,  Coventry;  Chief, 
Wildlife,  Dennis  P.  DeCarli,  Cromwell. 

Region  1-Address:  P.O.  Box  161,  Pleasant  Valley  06063.  Tel.,  379- 
0771.  Regional  Director,  Anthony  J.  Cantele,  Morris. 

Region  2-Address:  Judd  Hill  Road,  Middlebury  06762.  Tel.,  758-1753. 
Regional  Director,  Martin  S.  Cherniske,  New  Preston. 

Region  3-Address:  R.R.  2,  Box  150-A,  East  Hampton  06424.  Tel., 
295-9523.  Regional  Director,  John  H.  Spencer,  Willimantic. 

Region  4- Address:  State  Forest  Nursery,  R.F.D.  1,  Voluntown  06384. 
Tel.,  376-2513.  Regional  Director,  John  Olsen,  Voluntown. 

Region  5-Address:  Box  89,  Waterford  06385.  Tel.,  443-0166.  Regional 
Director,  Robert  A.  Jones,  South  Windsor. 

STATE  PARKS,  FORESTS,  FISH  HATCHERIES,  CONSERVATION 
AREAS  AND  MONUMENTS 


CAMPING  AREAS 

No.  of 

Name 

Region 

Town 

Acres 

Sites 

Facilities* 

State  Parks 

Black  Rock 

1 

Watertown 

439 

90 

f,h,p,s,w,x 

Burr  Pond 

1 

Torrington 

436 

46 

b,f,h,l,o,p,s,w,x 

Devil's   Hopyard 

3 

East  Haddam 

860 

27 

f,h,p 

Hammon asset  Beach 

3 

Madison 

918 

459 

f,l,p,s,x 

Hopeville  Pond 

4 

Griswold 

554 

80 

b,f,h,p,s,x 

Housatonic  Meadows 

1 

Sharon 

451 

100 

f,h,p 

STATE   BOARDS,  COMMISSIONS,  COLLEGES,   INSTITUTIONS 


205 


So.  of 

Same                      Region 

7oH7I 

Acres 

Sites 

Facilities* 

Kent    Falls 

1 

Kent 

275 

12 

f.h.p 

KetUetown 

2 

Southbury 

492 

80 

f.h.p.s.x 

Lake  Waramaug 

1 

New   Preston 

95 

100 

f.p.s.x 

Macedonia    Brook 

1 

Kent 

2,300 

80 

f.h.l.o.p 

Mashamoquet 

4 

Pomfret 

781 

80 

f.h.l,o,p,s,w,x 

Rocky   Neck 

3 

East  Lyme 

562 

137 

f.h.l.p.s.x 

Sleeping  Giant 

2 

Harnden 

1,328 

6 

f.h.l.p 

State  Forests 

American  Legion 

1 

Barkhamsted 

782 

30 

f.h 

Cockaponset 

3 

Haddam 

15,075 

12 

b,f,h,j,p,w 

Pachaug 

4 

Voluntown 
OTHER  STATE 

22,937 
PARKS 

38 

b,f,h,j,p,s,w 

Above  All 

1 

Warren 

31 

h 

Bartlett    Arboretum 

2 

Stamford 

62 

Beaver  Brook 

4 

Windham 

401 

b,f,p 

Becket  Hill 

3 

Lyme 

260 

Bigelow  Hollow 

4 

Union 

513 

b.f.h.p 

Bluff  Point 

4 

Groton 

806 

Bolton   Notch 

3 

Bolton 

70 

h 

Brainard   Homestead 

3 

East    Haddam 

25 

P 

Camrbell  Falls 

1 

Norfolk 

102 

f.h,p 

Chatfield   Hollow 

3 

Killingworth 

356 

f,h,l,p,s,w,x 

Collis    P.    Huntington 

2 

Bethel 

878 

Dart  Island 

3 

Middletown 

2 

Day  Pond 

3 

Colchester 

180 

f.h.Lp.s 

Dennis  Hill 

1 

Norfolk 

240 

h.l.p 

Dinosaur 

2 

Rocky   Hill 

30 

o,x 

Forster  Pond 

3 

Killingworth 

153 

Fort   Griswold 

4 

Groton 

16 

m,o 

Fort   Shantok 

4 

Montville 

170 

o.p 

Gay  City 

3 

Hebron 

1,569 

f,h,o.p,s,x 

George  D.  Seymour 

3 

Haddam 

222 

George  C.  Waldo 

2 

Southbury 

150 

h 

Gillette  Castle 

3 

Lyme 

184 

h,m.p,l,x 

Haddam  Island 

3 

Haddam 

14 

Haddam  Meadows 

3 

Haddam 

175 

b.f,p,w 

Haley    Farm 

4 

Groton 

260 

h 

Harkness  Memorial 

3 

Waterford 

231 

m,p 

Haystack  Mt. 

1 

Norfolk 

225 

f.h.p 

Higganum  Reservoir 

3 

Haddam 

147 

f,h 

Hopemead 

4 

Bozrah 

60 

Horseguard 

1 

Avon 

146 

Humaston  Brook 

1 

Litchfield 

215 

p 

Hurd  Park 

3 

East  Hampton 

884 

h.l.p 

Indian  Well 

2 

Shelton 

151 

b,f.h,l,p,s,x 

Ivy  Mt. 

1 

Goshen 

50 

h 

John  A.  Minetto 

1 

Torrington 

678 

f,h.l,p,s,w 

Lamentation   Mt. 

1 

Berlin 

47 

h 

Mansfield  Hollow 

3 

Mansfield 

2,300 

b.f.h.p 

(Federal  Lease) 

Miller"s  Pond 

3 

Durham 

261 

Minnie  Island 

4 

Salem 

1 

Mohawk  Mt. 

1 

Cornwall 

260 

h.l.p.w.x 

Mt.   Bushnell 

1 

Washington 

114 

h 

Mt.  Riga 

1 

Salisbury 

276 

h 

Mt.  Tom 

1 

Litchfield 

223 

f.h.p.s.x 

Old  Furnace 

4 

Killingly 

101 

f.l.P 

Osbornedale 

2 

Derby 

350 

f,l,p,w,x 

i 


206 


STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 


Name                    Region 

Town 

Acres 

Facilities* 

Penwood 

1 

Bloomfield 

787 

h,l,p 

Piatt  Hill 

1 

Winchester 

81 

p 

Pomeroy 

4 

Lebanon 

104 

Putnam  Memorial 

2 

Redding 

183 

f,h,l,m,o,p 

w 

Quaddick 

4 

Thompson 

116 

b,f,p,s,x 

Quinebaug  Lake 

4 

Killingly 

181 

f 

Quinnipiac  River 

2 

North  Haven 

307 

h 

Rocky  Glen 

2 

Newtown 

41 

h 

Ross  Pond 

4 

Killingly 

242 

f,h 

Selden  Neck 

3 

Lyme 

528 

Seth  Low  Pierrepont 

2 

Ridgefield 

305 

h 

Sherwood  Island 

2 

Westport 

234 

f,I,p,s,x 

Silver  Sands 

2 

Milford 

207 

Southford  Falls 

2 

Oxford 

120 

f,h,p,w 

Squantz  Pond 

2 

New  Fairfield 

172 

b,f,h,p,s,w,x 

Stoddard  Hill 

4 

Ledyard 

55 

b,f,p 

Stratton  Brook 

Simsbury 

148 

f,h,l,p,s,w,x 

Sunnybrook 

Torrington 

444 

f,h,p,s 

Sunset  Rock 

Plainville 

15 

Talcott  Mt. 

Bloomfield 

557 

h,l,p 

Thomaston  Dam 

Thomaston 

794 

f,h,p 

Trimountain 

2 

Durham 

157 

h 

Wadsworth  Falls 

2 

Middlefield 

285 

f,h,p,s,x 

West  Peak 

2 

Meriden 

177 

h,p 

Wharton  Brook 

2 

Wallingford 

96 

f,h,p,s,w,x 

Whittemore  Glen 

2 

Naugatuck 

307 

Wooster  Mt. 

2 

Danbury 

327 

Skeet 

(*) 

b.  boating 

j.  hunting 

p.  picnicking 

f.  fishing 

; 

I.  shelter 

s.  swimming 

h.  hiking 

m.  museum 

w.  winter  sports 

o.  historic 

x.  concession 

OTHER  STATE  FORESTS 

Name 

Region 

Town 

Acres 

Algonquin 

Colebrook 

2,932 

Enders 

Granby 

1,434 

Housatonic 

Sharon 

9,492 

James  L.  Goodwin 

Hampton 

2,170 

Massacoe 

Simsbury 

483 

Mattatuck 

Watertown 

4,468 

Meshomasic 

Portland 

6,691 

Mohawk 

Cornwall 

3,245 

Mohegan 

Scotland 

390 

Nassahegon 

Burlington 

1,226 

Natchaug 

Eastford 

12,428 

Nathan  Hale 
Naugatuck 

3 

Coventry 

1,284 

2 

Beacon  Falls 

3,338 

Nehantic 

3 

East  Lyme 

3,655 

Nepaug 

1 

New  Hartford 

1,094 

Nipmuck 

3 

Union 

7,757 

Nye-Holman 

3 

Tolland 

873 

Paugussett 

2 

Newtown 

1,935 

Paugnut 

1 

Torrington 

1,624 

Peoples 

1 

Barkhamsted 

2,954 

Pootatuck 

2 

New  Fairfield 

1,066 

Quaddick 

4 

Thompson 

496 

Salmon  River 

3 

Colchester 

6,102 

Shenipsit 

3 

Stafford 

6,178 

Topsmead 

1 

Litchfield 

514 

Tunxis 

2 

Hartland 

8,692 

Wyantenock 

1 

Cornwall 

3,227 

STATE    BOARDS,   COMMISSIONS,   COLLEGES,   INSTITUTIONS 
I  ISH  HATCH]  KU  S 


207 


Burlington 
Kensington 
Quinebaug 

1 
1 
4 

Burlington 
Berlin 

Plainfield 

CONS1  K\  \IloN    \R|   \s 

Conn.  Valley  Railroad 

Mianus 

Smith    Hubbel   Wildlife 

Windsor  Meadows 

3 

2 
2 

Essex 

Stamford 

Milford 

Windsor 

300 

335 

3 

128 

STATE   MONUMENTS 

Name 

Region 

Town 

Type 

Continental  Army  Hospital 

Industrial   Monument 

Israel  Putnam 

John  Mason 

Miantonomo 

Nathan   Hale 

Nathaniel  L\on 

Pequot  Indian  Burial 

Saybrook  Fort 

Swamp  Fight 

1 

4 
4 
4 
3 
4 
4 
3 
2 

West  Hartford 

North  Canaan 

Brooklyn 

Groton 

Norwich 

Coventry 

Eastford 

Ledyard 

Old  Saybrook 

Fairfield 

Site  of  Hospital 

Iron  Furnace 

Burial  Place 

Burial  Place 

Place  of  Death 

Memorial 

Burial  Place 

Burial  Place 

Site  of  Fort 

Battleground 

ACREAGE 

SUMMARY 

Acres 

State  Parks 
State  Forests 
Conservation  Areas 

30,868 

134,028 

766 

Total         165,662 

NATURAL  AREA  PRESERVES  ADVISORY  COMMITTEE 

(Sec.  23-5f,  Gen.  Stat.  Address:  Room  243,  State  Office  Bldg.,  Hart- 
ford. Tel.,  566-4522.) 

Chm.,  Theodore  B.  Bampton,  West  Willington;  James  L.  Bishop,  Farm- 
ington;  Robert  L.  Garrepy,  Voluntown. 

Appoirted  by  the  Governor,  Russell  L.  Brenneman,  Glastonbury,  Oct. 
1,  1974.  H.  Lincoln  Foster,  Falls  Village,  Oct.  1,  1975.  Mrs.  Eleanor  D. 
Wolf,  Wethersfield,  Oct.  1,  1976.  Dr.  William  A.  Niering,  Gales  Ferry, 
Oct.  1.  1977. 

CONNECTICUT  WELL  DRILLING  BOARD 

(Appointed  by  the  Governor,  for  five  years,  Sec.  25-127,  Gen.  Stat. 
Address:    165  Capitol  Ave.,  Hartford.  Tel.,  566-3275.) 

Ch.n.,  Charles  B.  Prescott,  Jr.,  Simsbury,  Aug.  26,  1977.  Sccw.  Michael 
A.  Rossetti,  Rocky  Hill.  August  26,  1975.  William  P.  Sander,  Portland, 
August  26.  1975.  Frank  C.  Bacon,  Brookfield,  August  26,  1977.  George 
Paganetti,  Durham;  Peter  Pettini,  Stonington.  August  26,  1979. 

POWER  FACILITY  EVALUATION  COUNCIL 

(Sec.  16-50J,  Gen.  Stat.  Salary,  Exec.  Dir.,  $15,420;  council  members, 
$50  per  day  of  service  and  necessary  traveling  expenses.  Address:  Room 
31  A,  State  Office  Bldg.,  Hartford.  Tel.,  566-5612.) 


208  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

Douglas  M.  Costle,  Comr.  of  Environmental  Protection;  Howard  E. 
Hausman,  Chm.  PUC. 

Appointed  by  the  Governor,  Chm.,  Mortimer  A.  Gelston,  East  Had- 
dam,  June  30,  1974.  Mrs.  Anne  R.  Conover,  Guilford;  James  G.  Horsfall, 
Hamden,  June  30,  1976.  Jeremiah  Wadsworth,  Farmington,  June  30, 
1974.  Hendrik  Eleveld,  Windsor,  June  30,  1975. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Benjamin  P.  Terry, 
West  Hartford.  Appointed  by  the  Speaker  of  the  House,  Richard  O. 
Carey,  Ridgefield. 

Exec.  Director,  William  C.  Juram,  Jr. 

CONNECTICUT  RESOURCES  RECOVERY  AUTHORITY 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  the  Gen- 
eral Assembly,  Public  Act  No.  73-459,  Sec.  5,  as  amended  by  Public  Act 
No.  74-338,  Sec.  5.  Address:  60  Washington  St.,  Hartford  06106.  Tel., 
549-6390.) 

Ex-officio,  Douglas  M.  Costle,  Comr.  of  Environmental  Protection; 
Adolf  G.  Carlson,  Comr.  of  Finance  and  Control;  Joseph  B.  Burns,  Comr. 
of  Transportation;  Chm.  of  the  Connecticut  Solid  Waste  Management 
Advisory  Council. 

Appointed  by  the  Governor,  Chm.,  Malcolm  Baldrige,  Woodbury; 
Nicholas  A.  Panuzio,  Bridgeport,  Jan.  1,  1978.  Terry  V.  Sprenkel,  South 
Windsor;  Daniel  Sudarsky,  Simsbury,  Jan.  1,  1976. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Sen.  Lawrence  J. 
DeNardis,  Hamden. 

Appointed  by  the  Speaker  of  the  House,  Rep.  Harold  G.  Harlow, 
Litchfield. 

ATLANTIC  STATES  MARINE 
FISHERIES  COMMISSION 

(Sec.  26-297,  Gen.  Stat.  Compensation  of  members,  expenses.  Address: 
Room  314,  State  Capitol,  Hartford.  Tel.,  566-2802.) 

Ex-officio,  Douglas  M.  Costle,  Comr.  of  Environmental  Protection; 
Sen.  George  L.  Gunther,  Stratford. 

Appointed  by  the  Governor,  Ernest  G.  Abbott,  Groton  Long  Point, 
July  1,  1975. 

Administrator,  David  B.  Ogle. 

BI-STATE  LONG  ISLAND  SOUND   MARINE   RESOURCES 
COMMITTEE 

(Public  Act  No.  73-629.  Address:  Room  314,  State  Capitol,  Hartford. 
Tel.,  566-2802.) 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Senators  Philip  N. 
Costello,  Jr.,  Madison;  George  L.  Gunther,  Stratford. 

Apointed  by  the  Speaker  of  the  House,  Reps.  William  H.  Hofmeister, 
Milford;  Anthony  D.  Truglia,  Stamford. 


STATE   BOARDS,  COMMISSIONS,  COLLEGES,   INSTITUTIONS  209 

CONNECTICUT  RIVER  GATEWAY  COMMITTEE 

(Public  Act  No.  74-103,  effective  April  22,  1974.  Committee  shall 
consist  of  the  Comr.  of  Environmental  Protection  or  his  designee;  a 
representative  from  each  of  the  towns  of  Chester,  Deep  River,  East  Had- 
dam,  Essex,  Haddam,  Lyme,  Old  Lyme,  Old  Saybrook;  a  representative 
of  the  Mid-State  Regional  Planning  Agency  and  a  representative  of  the 
Conn.  River  Estuary  Regional  Planning  Agency.) 

CONNECTICUT  INTERSTATE  WATER 
COMPACT  COMMISSION 

(Four  members  appointed  by  the  Governor,  three  by  the  Pres.  Pro 
Tempore  of  the  Senate  and  three  by  the  Speaker  of  the  House,  Sec.  25- 
124,  Gen.  Stat.  Address:  Room  314,  State  Capitol,  Hartford.  Tel.,  566- 
2802.) 

Appointed  by  the  Governor,  Edward  J.  McDonough,  Hartford;  John  J. 
Curry,  Milford;  Alfred  F.  Weschler,  Hartford;  John  S.  Wyper,  West 
Hartford. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Joseph  Iacuone, 
Derby;  Anthony  Mazza,  Greenwich;  Dr.  Carl  Scavotto,  Thompsonville. 

Appointed  by  the  Speaker  of  the  House,  Belton  A.  Copp,  Old  Lyme; 
Clarence  Piatt,  Milford;  Sylvio  Preli,  Windsor  Locks. 

INTERSTATE  SANITATION  COMMISSION 

(Appointed  by  the  Governor,  for  four  years,  and  until  a  successor  is 
appointed  and  has  qualified,  Sec.  25-57,  Gen.  Stat.  Compensation,  actual 
expenses.  Address:  Thomas  R.  Glenn,  Jr.,  Dir.,  Room  1620,  10  Columbus 
Circle,  New  York,  N.Y.  10019.) 

Ex-officio,  Robert  K.  Killian,  Attorney  General,  Hartford;  Douglas  S. 
Lloyd,  M.D.,  Comr.  of  Health,  Hartford;  Douglas  M.  Costle,  Comr.  of 
Environmental  Protection. 

Appointed  by  the  Governor,  John  B.  Dioguardi,  Ridgefield,  July  1, 
1975.  Robert  L.  Mayville,  Branford,  July  1,  1977. 

MID-ATLANTIC  STATES  AIR  POLLUTION  CONTROL 
COMMISSION 

(Sec.  19-523,  Gen.  Stat.) 

Ex-officio,  Governor  Thomas  J.  Meskill.  Alternate  member,  Douglas 
M.  Costle,  Comr.  of  Environmental  Protection. 

NEW  ENGLAND  COMPACT  ON  RADIOLOGICAL 
HEALTH  PROTECTION 

(Public  Act  No.  73-63  ) 

Administrator,  Douglas  M.  Costle,  Comr.  of  Environmental  Protection. 


210  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

NEW  ENGLAND  INTERSTATE  WATER  POLLUTION 
CONTROL  COMMISSION 

(Three  members  appointed  by  the  Governor,  for  three  years,  Sec. 
25-67,  Gen.  Stat.  Compensation,  actual  expenses.  Address:  Alfred  E. 
Peloquin,  Exec.  Secy.,  N.E.  Interstate  Water  Pollution  Control  Comm., 
607  BoylstonSt.,  Boston.  Mass.  02116.) 

Ex-officio,  Douglas  S.  Lloyd,  M.D.,  Comr.  of  Health;  Douglas  M. 
Costle,  Comr.  of  Environmental  Protection. 

Appointed  by  the  Governor,  Eugene  J.  Dowling,  Middletown,  July  1, 
1974.  George  L.  Burke,  Winsted,  July  1,  1975.  David  R.  Brown,  Shelton, 
July  1,  1976. 

NEW  ENGLAND  RIVER  BASINS  COMMISSION 

(Address:  Frank  Gregg,  Chm.,  55  Court  St.,  Room  205,  Boston,  Mass. 
02108.  Tel.,  (617)  223-6244.) 

Conn,  member:  Douglas  M.  Costle,  Comr.  of  Environmental  Protec- 
tion. 

CITIZENS  ADVISORY  COMMITTEE 

NEW  ENGLAND  RIVER  BASINS  COMMISSION 

CONNECTICUT  RIVER  BASIN  PROGRAM 

(Address:  Dave  Harrison,  NERBC,  P.O.  Box  651,  9  So.  Main  St..  Han- 
over, N.H.  03755.  Tel.,  (603)  643-5831.) 

Appointed  by  the  Governor,  John  J.  Curry,  Milford;  David  A.  Gillette, 
East  Hartford;  Ellsworth  S.  Grant,  West  Hartford;  F.  Walker  Johnson, 
Greenwich;  Evon  Kochey,  Hartford;  Christopher  Percy,  Simsbury.  Ap- 
pointed by  the  NERBC  Chm.,  Mary  Heslin,  Hartford;  B.  David  Kurland, 
Glastonbury. 

CITIZENS  ADVISORY  COMMITTEE 

NEW  ENGLAND  RIVER  BASINS  COMMISSION 

LONG  ISLAND  SOUND  REGIONAL  STUDY 

(Address:  Dave  Burack,  NERBC,  270  Orange  St.,  New  Haven  06511. 
Tel.,  772-0800,  Ext.  6470.) 

Appointed  by  the  Governor,  Richard  Owen  Carey,  Ridgefield;  Arthur 
Carlson,  East  Lyme;  Phil  Cutting,  Southport;  Robert  F.  Kunz,  Bridgeport; 
Richard  O.  Palmer,  Devon;  William  A.  Parrilla,  Fairfield;  Kaye  Williams, 
Bridgeport.  Appointed  by  the  NERBC  Chm.,  Barbara  M.  Deitrick,  Old 
Lyme;  John  Hibbard,  Hebron;  John  F.  Merchant,  Bridgeport;  Gilbert 
Wagner,  Gales  Ferry;  Howard  Weiss,  Groton;  Margaret  P.  Wickersham, 
Darien. 

NORTHEASTERN  FOREST  FIRE 
PROTECTION  COMMISSION 

(Appointed  to  serve  at  the  pleasure  of  the  Governor,  Sec.  23-54,  Gen. 
Stat.  Compensation,  expenses.  Address:  Room  275,  State  Office  Bldg., 
Hartford.  Tel.,  566-5348.) 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,   INSTITUTIONS  211 

Ex-officio,  Edmund  J.  Vandermillcn,  State  Forester,  Dept.  of  Environ- 
mental Protection.  State  Rep.  Addo  E.  Bonetti,  Torrington;  Donald  S. 
Etherington.  Washington  Depot. 

WEATHER  CONTROL  BOARD 

(Sec.  24-5,  Gen.  Stat.  Compensation  of  members,  necessary  expenses. 
Address:  Chairman,  State  Office  Bldg.,  Hartford.  Tel.,  566-4667.) 

Ex-officio,  Chm.,  Fenton  P.  Futtner,  Comr.  of  Agriculture;  Edwin  J. 
Kersting,  Djan  of  College  of  Agriculture,  Univ.  of  Conn.;  Douglas  M. 
Costle,  Comr.  of  Environmental  Protection;  Paul  E.  Waggoner,  Dir., 
Conn.  Agricultural  Experiment  Sta. 

Appointed  by  the  Governor,  Dr.  Thomas  F.  Malone,  West  Hartford, 
July  1,  1977. 


FINANCE 


DEPARTMENT  OF  FINANCE  AND  CONTROL 

COMMISSIONER  OF  FINANCE  AND  CONTROL  (Appointed  by 
the  Governor,  with  the  advice  and  consent  of  either  House  of  the  Gen- 
eral Assembly,  for  four  years.  Sec.  4-6,  4-7,  Gen.  Stat.  Salary,  Comr., 
$33,984;  Deputy  Comr.,  $29,031.  Address:  Room  308,  State  Capitol, 
Hartford.  Tel.,  566-5339.) 

Comr.,  Adolf  G.  Carlson,  New  Britain,  March  1,  1975;  Deputy  Comr., 
vacancy. 

PLANNING  AND  BUDGETING  DIVISION  (Public  Act  No.  73- 
679.  Address:  340  Capitol  Ave.,  Hartford.  Tel.,  566-5648.)  Managing 
Dir.,  Horace  H.  Brown,  Manchester,  indefinite  term. 

PURCHASING  DIV.-(Sec.  4-108,  Gen.  Stat.  Address:  460  Silver  St., 
MiJdletown.  Tel.,  347-3361.  State  Surplus  Property  Center,  60R  State 
St..  Wethersfield  06109.  Tel.,  529-7418.)  Dir.,  Paul  M.  Sullivan,  Old 
Saybrook,  indefinite  term. 

CENTRAL  COLLECTION  DIV.-( Public  Act  No.  73-450.  Address: 
99  Meadow  St.,  East  Hartford  06108.  Tel.,  289-8641.)  Dir.,  Charles 
Roark. 

FORMS  AND  PROCEDURE  APPEAL  COMMITTEE 

(Public  Act  No.  73-679,  Sec.  17.  Compensation  of  members,  neces- 
sary expenses.  Address:  Comr.  of  Finance,  Room  308,  State  Capitol, 
Hartford.) 

Ex-officio,  Fred  A.  Schuckman,  Dir.  for  Management;  Nathan  G. 
Agostinelli,  State  Comptroller. 

(One  member  to  be  appointed  by  the  Comr.  of  Finance.) 


212  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  mSTITUTIONS 

FINANCE  ADVISORY  COMMITTEE 

(Sec.  4-93,  Gen.  Stat.  Compensation  of  members,  $10  and  expenses  for 
each  day  of  service.  Address:  Comr.  of  Finance,  Room  308,  State  Capitol, 
Hartford.) 

Ex-officio,  Chm.,  Thomas  J.  Meskill,  Governor;  Vice  Chm.,  Peter  L. 
Cashman,  Lieut.  Governor;  Alden  A.  Ives,  State  Treasurer;  Nathan  G. 
Agostinelli,  State  Comptroller. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Senators  Nicholas 
A.  Lenge,  West  Hartford;  Joseph  Lieberman,  New  Haven. 

Appointed  by  the  Speaker  of  the  House,  Reps.,  Richard  A.  Dice, 
Cheshire;  William  A.  O'Neill,  East  Hampton;  Richard  H.  Wagner,  Ni- 
antic. 

Clerk,  Adolf  G.  Carlson,  Comr.  of  Finance  and  Control;  Asst.  Clerk, 
Frank  J.  Reilly,  Dir.  for  Budgeting. 

INVESTMENT  ADVISORY  COUNCIL 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  the  Senate, 
Public  Act  No.  73-594.  Address:  State  Treasurer,  20  Trinity  St.,  Hartford. 
Tel.,  566-5050.) 

Ex-officio,  Secy.,  Alden  A.  Ives,  State  Treasurer;  Adolf  G.  Carlson, 
Comr.  of  Finance  and  Control. 

Chm.,  Dr.  Robert  O.  Harvey,  Storrs,  July  1,  1976.  John  H.  Bloodgood, 
West  Hartford,  July  1,  1975.  George  S.  Chase,  West  Hartford,  July  1, 
1977.  Harold  E.  Bigler,  Jr.,  West  Hartford,  July  1,  1978.  William  W. 
Wilcox,  Bloomfield,  July  1,  1979. 

STATE  BOND  COMMISSION 

(Public  Act  No.  73-4.  Address:  Comr.  of  Finance,  Room  308,  State 
Capitol,  Hartford.) 

Chm.,  Thomas  J.  Meskill,  Governor;  Secy.,  Adolf  G.  Carlson,  Comr. 
of  Finance  and  Control;  Nathan  G.  Agostinelli,  State  Comptroller; 
Alden  A.  Ives,  State  Treasurer;  Robert  K.  Killian,  Attorney  General; 
Paul  J.  Manafort,  Public  Works  Comr. 

RECORDS  MANAGEMENT  COMMITTEE 

(Public  Act  No.  74-23.  Address:  State  Librarian,  231  Capitol  Ave., 
Hartford.  Tel.,  566-4301.) 

Ex-officio,  Chm.,  Adolf  G.  Carlson,  Comr.  of  Finance  and  Control; 
Walter  T.  Brahm,  State  Librarian;  Robert  K.  Killian,  Attorney  General. 

Joseph  V.  Clementino,  Comptroller,  Manchester;  Glenn  E.  Knierim, 
Simsbury,  Probate  Court  Administrator;  Edward  J.  Tomkiel,  Town  Clerk, 
Manchester. 

STANDARDIZATION  COMMITTEE 

(Appointed  by  the  Governor,  Sec.  4-123,  Gen.  Stat.  Address:  Chm., 
Room  308,  State  Capitol,  Hartford.  Tel.,  566-5339.) 

Barbara  B.  Dunn,  Comr.  of  Consumer  Protection;  Fenton  P.  Futtner, 


. 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,  INSTITUTIONS  213 

Comr.  of  Agriculture;  Paul  J.  Manafort,  Public  Works  Comr.;  John  R. 
Manson,  Comr.  of  Correction;  Paul  M.  Sullivan,  Din,  Purchasing  Div., 
Finance  and  Control;  F.  Colin  Pease,  Deputy  Comr.,  DOT,  Bureau 
of  Rail  and  Motor  Carriers. 

APPRAISAL  FEE  REFERENCE  COMMITTEE 

(Appointed  by  the  Comr.  of  Finance  and  Control,  Sec.  4-67b,  Gen. 
Stat.  Address:  Comr.  of  Finance,  Room  308,  State  Capitol,  Hartford. 
Tel.,  566-5339.) 

Cfitn.,  Thomas  Yasensky,  Norman  R.  Benedict,  Thaddeus  H.  Burak, 
George  Croog,  Chester  N.  Johnson,  Robert  Johnson,  Paul  C.  Manchester, 
Charles  M.  Randolph,  John  F.  Rowlson,  Michael  J.  Scanlon. 

EXPRESSWAY  BOND  COMMITTEE 

(Sec.  13a-199(b),  Gen.  Stat.  Address:  Comr.  of  Finance,  Room  308, 
State  Capitol,  Hartford.) 

Chm.,  Thomas  J.  Meskill,  Governor;  Secy.,  Adolf  G.  Carlson,  Comr. 
of  Finance;  Alden  A.  Ives,  State  Treasurer;  Nathan  G.  Agostinelli, 
State  Comptroller;  Robert  K.  Killian,  Attorney  General;  Paul  J.  Mana- 
fort, Public  Works  Comr. 


HEALTH  AND  HOSPITALS 

STATE  DEPARTMENT  OF  HEALTH 
COMMISSIONER  OF  HEALTH  (Appointed  by  the  Governor,  with 
the  advice  and  consent  of  either  House  of  the  General  Assembly,  for  four 
years,  Sec.  4-6,  4-7,  19-2,  Gen.  Stat.  Salary,  Comr.,  $31,581.  Address:  79 
Elm  St.,  Hartford.  Tel.,  566-2279.) 

Comr.,  Douglas  S.  Lloyd,  M.D.,  M.P.H.,  Hartford,  March  1,  1975. 

PUBLIC  HEALTH  COUNCIL  (Appointed  by  the  Governor,  for  six 
years.  Public  Act  No.  73-337.  Compensation  of  members,  none.  Address: 
79  Elm  St.,  Hartford.) 

Chm.,  Douglas  S.  Lloyd,  M.D.,  M.P.H..  Hartford,  indefinite  term. 
Norman  H.  Gardner,  M.D.,  East  Hampton;  Robert  W.  McCollum,  M.D., 
Woodbridge;  James  E.  Sok,  R.Ph.,  Sharon,  July  1,  1975.  Charlotte  R. 
Brown,  M.D.,  New  Canaan;  Robert  H.  Hall,  LL.D.,  Newtown,  July  1, 
1977.  Mitchell  B.  Stock,  M.P.H.,  Bridgeport;  Ellis  A.  Tarlton,  Danbury; 
Robert  B.  Taylor,  Weatogue,  July  1,  1979.  James  A.  Swomley,  M.H.A., 
Bloomfield,  Chm.,  Council  on  Tuberculosis  Control,  Hospital  Care  and 
Rehabilitation;  Michael  Fierri,  D.D.S.,  Bristol,  Chm.,  Council  on  Mental 
Retardation. 

OFFICE  OF  PUBLIC  HEALTH  (Appointed  by  the  Comr.  of  Health, 
Sec.  19-2,  Gen.  Stat.  Salary,  Deputy  Comr.,  $33,471.  Address:  79  Elm 
St.,  Hartford.  Tel.,  566-4080.) 

Deputy  Comr.  for  Fublic  Health,  Harold  S.  Barrett,  M.D.,  M.P.H., 
Manchester. 


214  STATE  BOARDS,   COMMISSIONS,   COLLEGES,  INSTITUTIONS 

COUNCIL  ON  MENTAL  RETARDATION 

(Appointed  by  the  Governor,  for  four  years,  Sec.  17- 172a (a),  Gen. 
Stat.  Compensation  of  members,  necessary  expenses.  Address:  79  Elm 
St.,  Hartford.) 

Ex-officio,  Gareth  D.  Thorne,  Deputy  Comr.  on  Mental  Retardation. 

Chm.,  Michael  Fierri,  D.D.S.,  Bristol,  June  30,  1977.  Vice  Chm., 
William  F.  Rogers,  III,  Southbury,  Repr.  Southbury  Training  School, 
June  30,  1975.  Secy.,  Arthur  C.  Banks,  Jr.,  Ph.D.,  Wethersfield,  June  30, 
1977.  Joseph  J.  Bellizzi,  M.D.,  Hartford;  Rev.  Joseph  C.  Gengras,  West 
Hartford;  Mrs.  Margaret  V.  Tedone,  Hartford;  Francis  E.  White,  Stam- 
ford, June  30,  1975.  David  D.  Berdon,  New  Haven;  John  F.  Daly,  West 
Hartford;  Samuel  Teitelman,  New  Haven,  June  30,  1977.  Charles  Walters, 
West  Hartford,  Repr.  Mansfield  Training  School,  June  30,  1975. 

OFFICE  OF  MENTAL  RETARDATION  (Appointed  by  the  Comr. 
of  Health,  on  recommendation  of  the  Council  on  Mental  Retardation, 
Sec.  19-4c,  Gen.  Stat.  Salary,  Deputy  Comr.,  $29,715.  Address:  79  Elm 
St.,  Hartford.  Tel.,  566-2617.) 

Deputy  Comr.  on  Mental  Retardation,  Gareth  D.  Thorne. 

STATE  ADVISORY  COUNCIL  (DEVELOPMENTAL  DISABILITIES 
SERVICES  AND  FACILITIES  CONSTRUCTION  ACT) 

(Appointed  by  the  Governor  to  serve  at  his  pleasure,  Public  Law 
91-517.) 

Chm.,  David  D.  Berdon,  New  Haven;  Vice  Chm.,  Mrs.  Margaret  V. 
Tedone,  Hartford;  Gustave  W.  Anderson,  M.D.,  West  Hartford;  Gerald 
E.  Barbaresi,  Supt.  of  Schools,  New  Haven;  Edgar  H.  Bishop,  East  Had- 
dam;  Edward  H.  Cantor,  Hill  Health  Corp.;  Francis  Coppola,  Exec.  Dir., 
Conn.  Epilepsy  Assoc,  Inc.;  Jean  Cornwell,  M.D.,  Southbury  Training 
School;  Robert  O.  Decker,  Ph.D.,  Rocky  Hill;  Miss  Sarah  M.  Ferguson, 
R.N.,  M.P.H.,  State  Health  Dept.;  Douglas  S.  Lloyd,  M.D.,  Comr.  of 
Health;  Roland  T.  Hamel,  Pres.,  Conn.  Assoc,  for  Retarded  Children; 
Mrs.  Edith  Harris,  Hartford;  Kenneth  E.  Jacobs,  State  Dept.  of  Edu- 
cation; Mrs.  Claire  Langton,  West  Hartford;  Charles  A.  Launi,  Assoc. 
Comr.,  Mental  Health;  Mrs.  Jane  B.  Massey,  Orange;  Sherwin  Mellins, 
M.D.,  State  Health  Dept.;  James  F.  Morrison,  West  Hartford;  Miss  Ger- 
trude Norcross,  Exec.  Dir.,  Easter  Seal  Society;  James  Peters,  Ph.D., 
Assoc.  Comr..  Vocational  Rehab.;  Joseph  R.  Romano,  Derby;  Joseph 
Sullivan,  Mental  Health  Dept.,  Hartford;  Gareth  D.  Thorne,  Deputy 
Comr.  on  Mental  Retardation;  Mrs.  Elizabeth  Vasko,  Pres.,  United  Cere- 
bral Palsy;  Ms.  Bernice  Vennert,  West  Hartford;  Thomas  W.  Wilson, 
West  Hartford. 

(Members  of  the  Council  represent  each  of  the  principal  State  agencies 
and  local  agencies  and  non-governmental  organizations  and  groups  con- 
cerned with  services  for  the  developmentally  disabled  and  consumers  of 
services.  As  defined  in  Public  Law  91-517,  the  term  developmentally  dis- 
abled applies  primarily  to  the  mentally  retarded,  cerebral  palsied  and 
epileptic.) 


STATE   BOARDS,   COMMISSIONS,  COLLEGES,   INSTITUTIONS  215 

REGIONAL    CENTERS    FOR    MENTALLY    RETARDED.-(State 

Department  of  Health,  Office  of  Mental  Retardation,  Sec.    19-4c,  Gen. 
Stat.) 

BRIDGEPORT  REGIONAL  CENTER.-Address:  115  Virginia  Ave., 
Bridgeport  06610.  Tel.,  368-2493.  (As  an  agency  of  the  Office  of  Men- 
tal Retardation  since  October,  1965,  the  Regional  Center  provides 
diagnostic  and  evaluation  functional  education,  and  limited  residential 
services  for  the  mentally  retarded  residing  in  the  communities  of  Mil- 
ford,  Stratford,  Fairfield,  Monroe,  Easton,  and  Trumbull.  Inner-city 
projects  within  Bridgeport  include  four  diagnostic  centers  and  a  develop- 
mental disabilities  project.) 

Advisory  and  Planning  Council:  dim.,  Mrs.  Charlotte  Kaufman, 
Bridgeport.  June  30,  1976.  Vice  Chm.,  John  D.  Ward,  Bridgeport,  June 
30,  1975.  Secy.,  Mrs.  Dorothy  Larson,  Easton,  June  30,  1974.  Mrs.  Wanda 
Carroll,  Milford;  Alfredo  Ribot,  Bridgeport,  June  30,  1974.  Don  H.  Hey- 
uard.  Bridgeport;  Rev.  Thomas  A.  McGrath,  S.J.,  Fairfield,  June  30, 
1975.  Donald  P.  Granger.  M.D.,  Woodbridge;  Alfred  R.  Wolff,  Ph.D., 
Bridgeport,  June  30,  1976. 

Superintendent,  Edward  C.  Gernat. 

CENTRAL  CONNECTICUT  REGIONAL  CENTER.-Mailing  ad- 
dress: P.O.  Box  853,  Meriden  06450.  Tel.,  238-2391.  (This  Center  began 
residential  and  day  care  programming  in  September,  1970.  It  serves  the 
central  area  of  the  state  including  the  three  major  cities  of  New  Britain, 
Meriden  and  Middletown.  All  mentally  retarded  individuals  in  this  area, 
regardless  of  age  or  severity  of  retardation,  are  eligible  for  referral.  Social 
services,  psychological  services,  medical  services,  educational  program- 
ming, and  recreational  services  are  available  to  the  retarded  and  their 
families.  Fifty-nine  beds  are  available  for  residential  care.  Kimball  House 
provides  residential  care  in  a  Care-by-Parent  Unit  for  multiply  handi- 
capped infants  to  age  five.  A  Training  and  Treatment  Unit  at  Kimball 
House  provides  residential  treatment  for  disturbed  mentally  retarded 
children.  Cold  Spring  House  provides  a  number  of  beds  for  adult  handi- 
capped young  men  and  women  who  require  an  independent  living  ex- 
perience. Sarason  House,  a  group  home  located  on  the  campus  of  Central 
Connecticut  State  College  in  New  Britain,  provides  six  beds  for  young 
male  adults  being  prepared  for  independent  community  living.  A  group 
home  on  Camp  St.,  Meriden  provides  residence  for  ten  mildly  retarded 
adults.  Consulting  and  ancillary  services  are  provided  to  all  associations 
for  retarded  children's  sponsored  programs  in  the  region.) 

Advisory  and  Planning  Council:  Mrs.  Jean  Brooks,  Meriden;  Robert 
DeMarco,  New  Britain;  Mrs.  Jane  Mercure.  Plainville.  June  30,  1974. 
Mis.  Anna  Hubball,  Meriden:  Mrs.  Daniel  Marcellino,  Southington;  Mrs. 
Arthur  Taylor.  Meriden,  June  30.  1975.  Richard  Boyle,  New  Britain;  Guy 
DeFrancis,  Meriden;  Mrs.  James  Morelli.  Southington,  June  30,  1976. 

Superintendent,  Michael  R.  Dillon. 

DANBURY  REGIONAL  CENTER.-Address:  400  Main  St..  Dan- 
bury  06810.  Tel.,  744-6100.  (This  regional  facility  was  dedicated  on  March 


216  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

29,  1973.  With  a  professional  staff  of  47,  the  Danbury  Regional  Center 
provides  services  in  the  areas  of  social  work,  psychology,  speech  and 
hearing,  functional  education,  pre-vocational  training  and  an  array  of 
community  services,  to  a  16  town  area.  Emphasis  is  being  directed  toward 
expansion  of  services  in  the  northernmost  towns  and  the  development  of 
group  homes  in  the  greater  Danbury  area.) 

Advisory1  and  Planning  Council:  Chm.,  Dr.  David  A.  Balla,  Roxbury, 
June  30,  1976.  Vice  Chm.,  Jack  D.  Garamella,  Danbury,  June  30,  1976. 
Secy.,  Mrs.  Dorothea  Butler,  Danbury,  June  30,  1974.  Mrs.  William  H. 
Burke,  Bethel;  Wendell  MacNeal,  New  Milford,  June  30,  1974.  James 
M.  Barkley,  Danbury;  Thomas  F.  Draper,  M.D.,  Newtown;  David  Ellis, 
Sandy  Hook,  June  30,  1975.  Paul  A.  Siegel,  Danbury,  June  30,  1976. 

Superintendent,  Vincent  C.  Darien. 

GREATER  NEW   HAVEN    REGIONAL   CENTER.-Address:    455 

Wintergreen  Ave.,  New  Haven  06515.  Tel.,  389-2651.  (This  Center  be- 
gan residential  and  day  care  programming  in  December,  1965.  All  men- 
tally retarded  individuals  in  the  Greater  New  Haven  Area  are  eligible  for 
referral  regardless  of  age  or  severity  of  retardation.) 

Advisory  and  Planning  Council:  Chm.,  Irving  Enson,  North  Haven, 
June  30,  1977.  Vice  Chm.,  Ms.  Esther  Jamieson,  New  Haven,  June  30, 
1975.  Secy.,  Mrs.  Bertha  Padams,  Guilford,  June  30,  1976.  Gail  Chandler, 
Hamden;  Lester  Hankin,  Hamden,  June  30,  1977.  Sgt.  Michael  Tullo, 
New  Haven;  Rev.  Richard  E.  Wiborg,  Hamden,  June  30,  1975.  Ms.  Marie 
Coyne,  Woodbridge;  Jonathan  J.  Einhorn,  New  Haven,  June  30,  1976. 

Superintendent,  Susanne  Peplow. 

HARTFORD  REGIONAL  CENTER.-Address:  71  Mountain  Rd., 
Newington  06111.  Tel.,  666-1471.  (This  Center  serves  all  mentally  re- 
tarded in  seven  towns  comprising  the  greater  Hartford  area.  Residential 
programs  include  both  short  and  long  term  placements,  as  well  as  respite 
care.  A  functional  education  program  serves  school  age,  severely  and 
profoundly  retarded  children.  There  are  several  community  based  pro- 
grams including  a  work  activity  program  for  adults  and  early  develop- 
mental intervention  training  programs  for  families,  and  a  number  of  foster 
homes.  The  Center  operates  two  group  homes,  one  in  Newington  and  the 
other  in  Hartford.  Counselling  and  referral  services  are  provided.) 

Advisory  and  Planning  Council:  Acting  Chm.,  Daniel  Kleinman,  Hart- 
ford; Richard  C.  Brown,  Somers;  Mrs.  Margaret  Tedone,  Hartford,  June 

30,  1974.  Quincy  S.  Abbot,  West  Hartford;  Mrs.  Jane  Lougee,  West 
Hartford;  James  Walker,  M.D.,  Hartford,  June  30,  1975.  John  T.  Cassell, 
West  Hartford;  Elmer  Mortensen,  Newington;  Peter  N.  Prior,  Hartford, 
June  30,  1976. 

Superintendent,  Roger  D.  MacNamara. 

JOHN  N.  DEMPSEY  REGIONAL  CENTER.-Address:  Pomfret  St., 
Putnam  06260.  Tel.,  928-7751.  (This  Center  was  established  in  1964  to 
provide  services  for  the  mentally  retarded  in  Northeastern  Connecticut. 


STATE   BOARDS,   COMMISSIONS,  COLLEGES,   INSTITUTIONS  217 

The  Regional  Center  has  a  diagnostic  clinic,  pre-school  programs,  pre- 
VOCfttional,  and  workshop  programs.  It  has  a  residential  cottage  for  young 
mentally  retarded  and  a  second  residential  cottage  for  adult  mentally 
rearded.  I  he  agency  has  two  Group  Homes  with  a  total  capacity  of  29. 
The  present  total  residential  capacity.  73;  present  program  population, 
165.) 

Ail\is<>  v  and  Planning  COuncil:  dim.,  Robert  Gerardi,  Danielson, 
June  30.  1975.  Vice  Chm.,  Mrs.  Rita  Gratton,  Chaplin,  June  30,  1977. 
Secy.,  Henry  Johnson,  D.M.D..  Pomfret  Center,  June  30,  1977.  Joseph 
Collelo.  Plainfield;  Andrew  Schrader,  Canterbury,  June  30,  1975.  Ruth 
Davis,  R.N.,  Woodstock:  Omer  N.  Kentile,  Putnam;  Ernest  LeBeau, 
Danielson.  June  30,  1976.  Mrs.  Mary  Fisher,  Thompson.  June  30,  1977. 

Superintendent,  Everett  G.  OKeefe. 

LOWER  FAIRFIELD  COUNTY  REGIONAL  CENTER. -Mailing 
address:  P.O.  Box  306,  Wilton  06897.  Tel.,  762-8638.  (Funds  have 
been  appropriated  for  initial  construction  of  a  Center.  A  limited  staff  has 
been  appointed  to  begin  planning  program  and  establishing  priorities.  A 
community  residence  in  East  Norwalk  at  Shorehaven  Rd.  has  been  ac- 
quired and  became  operational  in  the  fall  of  1971  with  approximately  20 
moderately  and  mildly  retarded  young  men.  Construction  of  an  Admin- 
istrative-Clinical Building  and  two  24-bed  cottages  on  a  nine  acre  tract 
in  Norwalk,  is  currently  under  way.) 

Advisory  and  Planning  Council:  Chm.,  William  D.  McCue,  Stamford; 
Vice  Chm.,  Lawrence  Hirsch,  Norwalk;  Secy.,  Ann  O'Callaghan.  Nor- 
walk, June  30,  1976.  Mrs.  L.  Stanley  Crandall,  Greenwich:  Jacques 
Ducas,  Greenwich;  Dr.  Melvin  Grove,  Springdale,  June  30,  1974.  Martin 
Leach,  Riverside;  Anthony  Truglia,  Stamford;  Michael  Warnes,  Wilton, 
June  30,  1975. 

Superintendent,  Stanley  Goodman. 

NORTH  CENTRAL  REGIONAL  CENTER.-Address:  73  Rockwell 
Ave.,  Bloomfield  06002.  Tel.,  243-9517.  (A  limited  professional  staff  has 
been  appointed,  and  temporary  offices  have  been  established  at  73  Rock- 
well Ave.,  Bloomfield.  Exploration  for  additional  sites  in  this  region  is 
currently  under  way.) 

Advisory  and  Planning  Council:  Chm.,  Jackson  Schonberg.  Simsbury, 
June  30,  1975.  Vice  Chm.,  Donald  Spencer,  Somers,  June  30,  1974.  Sccx., 
Mrs.  Thelma  Deitch,  Avon.  June  30,  1975.  Mrs.  Richard  Hoff,  Bloom- 
field; vacancy,  June  30,1974.  Selig  Rubinrott,  Bloomfield,  June  30,  1975. 
Marshall  Mott,  Bloomfield:  Richard  Oatman,  Avon;  Mrs.  Diane  Tra- 
monte.  West  Granby,  June  30,  1976. 

Superintendent,  Thomas  C.  McNeill. 

NORTHWEST  REGIONAL  CENTER.-Address:  263  Migeon  Ave., 
Torrington  06790.  Tel.,  489-0425.  (A  site  has  been  purchased  for  con- 
struction of  limited  facilities  and  architectural  plans  have  been  tenta- 


218  STATE  BOARDS,   COMMISSIONS,   COLLEGES,  INSTITUTIONS 

tively  approved.  Two  group  homes  are  in  operation.  One  (Migeon  Hall) 
houses  fourteen  adult  males.  The  second  group  home  (Tunick  House) 
has  room  for  eleven  adult  females.  Pre-sheltered  workshop  training  and 
training  in  grooming  and  social  concepts  are  provided  by  the  Program 
for  Social  Adjustment.  The  Behavior  Improvement  Program  for  profound- 
ly and  severely  handicapped  children  is  a  highly  individualized  program 
in  behavior  modification.  Social  services  are  provided  the  mentally  re- 
tarded and  their  families  and  consultant  services  are  available  to  the 
many  various  educational  systems  in  the  region.  A  day  care  program  is 
operated  in  East  Canaan  in  cooperation  with  the  Litchfield  County  Assoc, 
for  Retarded  Citizens.) 

Advisory  and  Planning  Council:  Chm.,  Thomas  F.  McDermott,  Jr., 
Litchfield,  June  30,  1976.  Vice  Chm.,  Sidney  S.  Axelrod,  Tomngton,  June 
30,  1974.  Mrs.  Mary  Ann  Polowa,  Canaan;  vacancy,  June  30,  1974. 
Donald  F.  Douville,  Litchfield;  Kenneth  J.  Lang,  Jr.,  Litchfield;  Mrs. 
Eleanor  McCann,  Torrington,  June  30,  1975.  Two  vacancies,  June  30, 
1976. 

Superintendent,  Irving  C.  Lown,  Jr. 

SEASIDE  REGIONAL  CENTER.-Address:  36  Shore  Rd.,  Waterford 
06385.  Tel.,  447-0301.  (This  Center  was  established  in  1961.  It  provides 
a  complete  array  of  diagnostic,  evaluation,  training  and  therapy  services 
for  mentally  retarded  persons  living  in  New  London  and  Lower  Middlesex 
Counties.  All  retarded  individuals  in  this  geographic  area  are  eligible  for 
service  regardless  of  age  or  severity  of  retardation.  Residential  care 
service  is  provided  for  300  persons  in  a  variety  of  residential  settings. 
Day  training  classes  for  pre-trainable  level  school  age  children,  voca- 
tional training  and  sheltered  workshops  for  young  adults  and  recreation 
programs  for  all  ages  are  provided  for  the  retarded  who  are  living  in  the 
community.  Referrals  are  accepted  from  any  source.) 

Advisory  and  Planning  Council:  Chm.,  Harvey  Mallove,  New  London, 
June  30,  1976.  Vice  Chm.,  Col.  Raymond  Darling,  New  London,  June 
30,  1976.  Secy.,  Mrs.  Lois  Anderson,  Norwich,  June  30,  1975.  Leo  Mc- 
Namara,  East  Lyme;  James  Pedace,  Norwich;  Angelo  Santaniello,  New 
London,  June  30,  1974.  Kenneth  Small,  Quaker  Hill;  vacancy,  June  30, 
1975.  Robert  H.  Gordon,  Jr.,  Groton,  June  30,  1976. 

Superintendent,  Fred  F.  Finn. 

WATERBURY  REGIONAL  CENTER.-Address:  25  Creamery  Rd., 
Cheshire  06410.  Tel.,  272-0341.  (Programs  offered  to  the  mentally  re- 
tarded of  the  region  are  residential,  functional  education,  pre-vocational 
training,  social,  and  clinical  services.  Residential  capacity,  52.  Commu- 
nity offices,  providing  social  services  and  referral  services  are  located 
at  Griffin  Hospital,  130  Division  St.,  Derby  06418,  Tel.,  734-0388,  and 
21  South  Elm  St.,  Waterbury  06708,  Tel.,  755-8119.) 

Advisory  and  Planning  Council:  Chm.,  David  McGivney,  Bristol,  June 
30,  1975.  Vice  Chm.,  Peter  Luddy,  Waterbury,  June  30,  1976.  Secy.,  Dr. 
Robert  N.  Zatkowski,  Cheshire,  June  30,  1974.  Joseph  Ferrara,  Derby; 


STATE   BOARDS,   COMMISSIONS,  COLLEGES,   INSTITUTIONS  219 

roll  J.  Hughes,  Cheshire,  June  30,  1974.  William  Finn  Jr.,  Waterbury; 
rhomas  M.  Jackson.  Cheshire.  June  30,  1975.  Patrick  Bergin,  Waterbury; 
Roland   I.  Hamel,  Waterbury,  June  30,  1976. 
Superintendent,  Elliott  Ressler. 

MANSFIELD  TRAINING  SCHOOL,  MANSFIELD  DEPOT 

(Under  the  maintenance  and  direction  of  the  State  Dept.  of  Health. 
Trustees  appointed  by  the  Governor,  for  four  years,  Sec.  17- 172b,  Gen. 
Stat.  Salary,  Supt.,  $26,484.  Compensation  of  trustees,  traveling  expenses. 
Number  of  persons  who  can  be  accommodated,  rated  capacity,  1,500  beds. 
Resident  population,  Jan.  1,  1974,  1,317;  on  books,  Jan.  1,  1974,  2,082. 
Value  of  real  property.  Jan.  1,  1974,  $18,790,083.  Address:  Mansfield 
Depot  06251.  Tel.,  429-6451.) 

Pres.,  Charles  H.  Walters,  West  Hartford,  July  1,  1975.  William  J. 
O'Neill,  Danielson;  Mrs.  Mary  E.  Romano,  New  London,  July  1,  1974. 
Mrs.  Marguerite  Simpson,  Canterbury,  July  1,  1975.  Mrs.  Ruth  E.  Lojzim, 
Tolland,  July  1,  1976.  Joseph  C.  Heap,  New  London,  July  1,  1977. 

Supt.,  Francis  P.  Kelley,  M.A.;  Asst.  Supt.,  Allen  H.  Pike,  M.A.;  A  dm. 
Dir.,  Joseph  Seigle;  Chief  Medical  Officer,  Francis  E.  Martin,  M.D.;  Sr. 
Physicians,  Stephen  D.  Berardinelli,  M.D.;  Frederick  W.  Trapp,  M.D.; 
James  McGennis,  M.D.;  Iftekhar  U.  Arshad,  M  D.;  Personnel  Officer, 
William  S.  Donovan,  B.S.;  Dir.  of  Residential  Program,  Bert  M.  Flynn, 
M.S.W.;  Dir.  of  Education  and  Training,  Louis  F.  Boly,  M.A.;  Adm. 
Services  Officer,  John  R.  Walker;  Dir.  of  Dining  Halls,  John  N.  Fardal; 
Dir.  of  Psychological  Services,  Jack  Thaw,  Ph.D.;  Supvr.  of  Social  Serv- 
ices, Albert  Evans,  A.B.;  Supvr.  of  Plant  and  Maintenance,  John  T. 
Creaser. 

SOUTHBURY  TRAINING  SCHOOL,  SOUTHBURY 

(Under  the  maintenance  and  direction  of  the  State  Dept.  of  Health. 
Trustees  appointed  by  the  Governor,  for  four  years,  Sec.  17- 172b,  Gen. 
Stat.  Salary,  Supt.,  $26,484.  Compensation  of  trustees,  traveling  expenses. 
Capacity  in  accordance  with  authoritative  standards  on  institutional 
housing,  1,510.  Number  of  persons  enrolled  on  Jan.  1,  1974,  1,661  plus 
500  on  placement  in  community.  Value  of  real  property,  $20,335,415. 
Address:  Pierce  Hollow  Rd.,  Southbury  06488.  Tel.,  264-8231.) 

Clirn.,  David  F.  Donovan,  Bridgeport,  July  1,  1976.  Vice  Chm.,  J. 
Warren  Upson,  Woodbury,  July  1,  1975.  Secy.,  Mrs.  Kathleen  C.  Reason- 
er,  Westport.  July  1,  1976.  William  F.  Rogers,  III,  Southbury,  July  1, 
1975.  James  B.  Mullen.  Jr..  Watertown;  Francis  H.  O'Brien,  M.D.,  South- 
bury. July  1.  1976.  Harry  Vinton,  Terryville,  July  1,  1978. 

Supt..  Frank  R.  Giliberty,  M.S.;  Asst.  Supt.,  C.  Edward  Stull,  Ph.D.; 
Medical  Dir.,  Herman  Yannet,  M.D.;  Administrative  Dir.,  Wilson  H. 
Cranford.  Jr.;  Dir.  of  Education  and  Training,  Michael  J.  Belmont,  M.S.; 
Dir.  of  Residential  Program,  Thomas  J.  Suliivan.  M.A.;  Dir.  of  Psycho- 
logical Services,  Edward  Benjamin,  M.S.;  Dir.  of  Social  Services,  Sheldon 
F.  Smith,  M.S.;  Supvr.  of  Plant  and  Maintenance,  Ralph  L.  Demont; 
Farm  Mgr.,  Edward  R.  Hveem;  Business  Mgr.,  Lachlan  M.  Harkness. 


220  STATE  BOARDS,  COMMISSIONS,   COLLEGES,  INSTITUTIONS 

COUNCIL  ON  TUBERCULOSIS  CONTROL,  HOSPITAL  CARE 
AND  REHABILITATION 

(Appointed  by  the  Governor,  for  four  years,  and  until  a  successor  is 
appointed  and  has  qualified,  Sec.  19-113,  Gen.  Stat.  Compensation  of 
members,  none.) 

Ex-officio,  Douglas  S.  Lloyd,  M.D.,  Comr.  of  Health. 

Chm.,  James  A.  Swomley,  Bloomfield,  Oct.  1,  1977.  Vice  Chm.,  Rev. 
Joseph  A.  Devine,  Hartford,  Oct.  1,  1977.  Secy.  Mrs.  Shirley  G.  Cooper, 
Wilton,  Oct.  1,  1974.  Norton  G.  Chaucer,  M.D.,  Glastonbury,  Oct.  1, 
1974.  Malcolm  M.  Ellison,  M.D.,  New  London;  Mrs.  Delaphine  E.  Hatch, 
Colchester,  Oct.  1,  1976.  H.  Patterson  Harris,  Jr.,  M.D.,  Southport,  Oct. 
1,  1977. 

HOSPITALS  FOR  TUBERCULOSIS  CONTROL,  HOSPITAL  CARE 
AND  REHABILITATION- (Under  the  management  of  the  State  Dept. 
of  Health,  Tuberculosis  Control,  Hospital  Care  and  Rehabilitation,  Sec. 
19-113,  Gen.  Stat.) 

CEDARCREST  HOSPITAL,  NEWINGTON.-(Salary,  Supt.,  $31,276. 
Address:  Newington  06111.  Tel.,  666-4613.)  For  adults  in  any  stage  or 
any  form  of  tuberculosis  needing  hospitalization,  for  adults  with  chronic 
disease  other  than  tuberculosis  who  need  definitive  hospital  care  or  reha- 
bilitation. Capacity,  160.  Number  of  patients,  Jan.  1,  1974,  105.  Reached 
from  Hartford  by  automobile  or  Conn.  Co.  bus,  Central  Row,  Hartford; 
stops  at  the  hospital  door.  The  hospital  is  situated  two  and  one-half  miles 
beyond  the  Hartford  City  Line  just  off  the  Berlin  Turnpike.  Visiting 
hours,  3  to  5  P.M.,  daily;  7  to  8  P.M.,  daily. 

Supt.  and  Medical  Dir.,  Wallace  W.  Turner,  M.D. 

LAUREL  HEIGHTS  HOSPITAL,  SHELTON.-(Salary,  Supt.  and 
Med.  Dir.,  $32,193.  Address:  Shelton  06484.  Tel.,  734-2593.)  For  adults 
in  any  stage  or  any  form  of  tuberculosis  needing  hospitalization,  for 
adults  with  chronic  disease  other  than  tuberculosis  who  need  definitive 
hospital  care  or  rehabilitation.  Capacity,  213.  Number  of  patients,  March 
21,  1974,  147.  Visiting  hours,  3  to  5  P.M.,  7  to  8  P.M.,  daily,  including 
week-ends  and  holidays. 

Supt.  and  Medical  Dir.,  John  B.  O'Connor,  M.D. 

UNCAS-ON-THAMES  HOSPITAL,  NORWICH.- (Salary,  Supt., 
$32,193.  Address:  Norwich  06360.  Tel.,  889-1321.)  For  adults  and  chil- 
dren of  the  State  of  Connecticut,  in  any  stage  or  form  of  tuberculosis 
needing  hospitalization,  and  for  adults  with  chronic  disease  other  than 
tuberculosis,  who  need  definitive  hospital  care  or  rehabilitation;  section 
for  treatment  of  cancer.  Capacity,  160.  Number  of  patients,  Jan.  1,  1974, 
112.  Reached  from  Norwich  or  New  London  by  bus  between  these 
points.  Visiting  hours  on  all  services,  9  A.M.  to  8  P.M.  daily. 

Supt.  and  Medical  Dir.,  Norman  L.  Cressy,  M.D. 

OFFICE  OF  EMERGENCY  MEDICAL  SERVICES 

(Public  Act  No.  74-305,  Sees.  6,  7.  Exec.  Director  to  be  appointed  by 
the  Comr.  of  Health.  Address:  79  Elm  St.,  Hartford.) 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,   INSTITUTIONS  221 

STATE  POISON   INFORMATION  CENTER 

(Appointed  by  Comr.  of  Health,  with  the  advice  and  consent  of  the 
Public  Health  Council,  Sec.  19-23,  Gen.  Stat.  Address:  79  Elm  St.,  Hart- 
ford. Tel.,  566-3457.) 

Inimical  Director,  Francis  Weston  Pierce,  Hartford. 

COMMISSION  ON   HOSPITALS  AND  HEALTH  CARE 

(Public  Act  No.  73-117.  Address:  340  Capitol  Ave.,  Hartford.  Tel., 
566-3880.) 

Douglas  S.  Lloyd,  M.D.,  Comr.  of  Health;  Ernest  A.  Shepherd,  Comr. 
of  Mental  Health;  Adolf  G.  Carlson,  Comr.  of  Finance  and  Control; 
Thomas  C.  White,  Insurance  Comr. 

Appointed  by  the  Governor,  Clim.,  James  D.  Whitten,  Suffield,  June 
30,  1976.  Vice  Chm.,  Elizabeth  W.  Cathles,  West  Simsbury,  June  30,  1976. 
Sidney  L.  Cramer,  M.D.,  Hartford,  June  30,  1976.  Glenn  W.  Moon, 
Stamford;  John  E.  Powers,  Storrs;  Howard  V.  Wry,  New  Britain,  June 
30,  1978.  Francis  P.  Dellafera,  Manchester;  Bernard  A.  Pellegrino,  Jr., 
Hamden;  Charles   B.  Womer,  Woodbridge,  June   30,    1979. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Darius  J.  Spain, 
Danbury  (appointment  terminates  with  the  term  of  the  Pres.  Pro  Tem- 
pore ) . 

Appointed  by  the  Speaker  of  the  House,  Mrs.  Nancy  Dolan,  Bethel 
(appointment  terminates  with  the  term  of  Speaker  of  the  House). 

Exec.  Director,  John  A.  Doyle. 

HOSPITAL  COST  COMMITTEE 

(Formerly  Hospital  Cost  Commission;  see  Sec.  17-3  11  (a),  1971  Suppl., 
Gen.  Stat,  and  Sec.  22(a),  P.A.  73-117.  Address:  Exec.  Dir.,  340  Capitol 
Ave.,  Hartford.  Tel.,  566-3880.) 

Nathan  G.  Agostinelli,  State  Comptroller;  Nicholas  Norton,  Welfare 
Comr.;  Adolf  G.  Carlson,  Comr.  of  Finance  and  Control;  James  D. 
Whitten,  Chm.,  Commission  on  Hospitals  and  Health  Care;  Elizabeth 
W.  Cathles,  Vice  Chm.,  Commission  on  Hospitals  and  Health  Care. 

Exec.  Director,  John  A.  Doyle. 

ADVISORY  COUNCIL  FOR  COMPREHENSIVE 
HEALTH  PLANNING 

(Appointed  by  the  Governor,  Federal  Public  Law  91-515.  Address: 
340  Capitol  Ave.,  Hartford.  Tel.,  566-3880.) 

Chm.,  James  D.  Whitten,  Suffield;  Adolf  G.  Carlson,  Comr.  of  Finance 
and  Control;  Wayne  W.  Casey,  Hartford;  Mrs.  Elizabeth  W.  Cathles, 
West  Simsbury;  Carmen  M.  Collazo,  Hartford;  Sidney  L.  Cramer,  M.D., 
Hartford;  Francis  P.  Dellafera,  Manchester;  Mrs.  Nancy  K.  Dolan, 
Bethel;  John  R.  Ford-Bey,  Norfolk;  Douglas  S.  Lloyd,  M.D.,  Comr.  of 
Health;  Thomas  J.  Mitchell,  Hartford;  Glenn  W.  Moon,  Stamford;  Ber- 
nard A.  Pellegrino,  Jr.,  Hamden;  John  E.  Powers,  Storrs;  Mrs.  Lillian 


222  STATE  BOARDS,   COMMISSIONS,   COLLEGES,  INSTITUTIONS 

Richardson,  New  Haven;  Ernest  A.  Shepherd,  Comr.  of  Mental  Health; 
Darius  J.  Spain,  Danbury;  Willis  O.  Underwood,  West  Haven;  Thomas 
C.  White,  Insurance  Comr.;  Charles  B.  Womer,  Woodbridge;  Howard 
V.  Wry,  New  Britain. 

CONNECTICUT  ADVISORY  COMMITTEE  ON  EMERGENCY 
MEDICAL  SERVICES 

(Public  Act  No.  74-305,  Sec.  5.  Committee  shall  consist  of  twenty-five 
members  to  be  appointed  by  the  Governor.  Address:  340  Capitol  Ave., 
Hartford.  Tel.,  566-3880.) 

Deputy  Director  for  Emergency  Medical  Services,  Thomas  B.  Brask. 

CONNECTICUT  STATE  ADVISORY  COUNCIL  FOR  THE 
HOSPITAL  SURVEY  AND  CONSTRUCTION  PROGRAM 

(Members  appointed  by  the  Comr.  of  Health,  Sec.  19-11,  Gen.  Stat.) 
Chm.,  Douglas  S.  Lloyd,  M.D.,  Hartford;  Harold  Ames,  Hartford; 
Herbert  A.  Anderson,  New  Haven;  Miss  Florence  C.  Austin,  R.N.,  Hart- 
ford; Clifford  C.  Beebe,  Hartford;  Mrs.  Phoebe  B.  Bennet,  Lyme;  Joseph 
C.  Bober,  Hamden;  John  J.  Budds,  Hartford;  Mrs.  C.  Lawrence  Bulow, 
Huntington;  Mrs.  Annarie  P.  Cazel,  Storrs;  Joseph  F.  Duplinsky,  New 
Haven;  Mrs.  William  J.  Foote,  West  Hartford;  R.  J.  Gorman,  Hartford; 
T.  Stewart  Hamilton,  M.D.,  Hartford;  David  S.  Hastings,  M.D.,  Staf- 
ford Springs;  Mrs.  Helen  H.  Holl,  Fairfield;  Joseph  F.  Lenihan,  Hartford; 
Sister  Mary  Madeleine,  R.N.,  Hartford;  Mrs.  William  J.  Malcolm,  Stam- 
ford; Roger  R.  McAlister,  Cheshire;  Miss  Claire  O'Neil,  R.N.,  Hartford; 
John  W.  Patterson,  M.D.,  Farmington;  Mrs.  Madeline  Phelps,  Collinsville; 
Arthur  M.  Rogers,  Wolcott;  Mrs.  Harold  M.  Samuels,  Deep  River;  William 
M.  Shepard,  M.D.,  Putnam;  Charles  T.  Treadway,  Jr.,  West  Hartford; 
Willis  O.  Underwood,  West  Haven;  Mrs.  Helen  Wilshire  Walsh,  Green- 
wich. 

INTERAGENCY  COMMITTEE  ON  HEALTH  AND 
SAFETY  CODES 

(Sec.  4-60f(a),  Gen.  Stat.  Address:  79  Elm  St.,  Hartford.  Tel.,  566- 
2279.) 

Douglas  S.  Lloyd,  M.D.,  Comr.  of  Health;  Mrs.  Susan  H.  Bennett, 
Acting  Comr.  of  Community  Affairs;  Cleveland  B.  Fuessenich,  Comr.  of 
State  Police;  Paul  J.  Manafort,  Public  Works  Comr. 

STATE  CAMP  SAFETY  ADVISORY  COUNCIL 

(Appointed  by  the  Comr.  of  Health,  Sec.  19-548,  Gen.  Stat.  See  Public 
Act  No.  73-108.  Address:  79  Elm  St.,  Hartford.  Tel.,  566-4080.) 

Ex-officio,  Chm.,  Douglas  S.  Lloyd,  M.D.,  Comr.  of  Health. 

Lloyd  A.  Albin,  Kent;  Miss  Rita  McCarthy,  New  Haven;  Raymond 
Valade,  South  Windsor,  Oct.  1,  1975.  Mrs.  Kirby  Judd,  Somers;  Mitchell 
Kurman,  Westport;  Cha-les  S.  Smith,  Cheshire,  Oct.  1,  1977.  Allen  L. 
Beavers,  Jr.,  Hartford;  Ernst  Bulova,  New  Milford,  Oct.  1,  1979. 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,   INSTITUTIONS  223 

ADVISORY  COUNCIL  ON   HEARING  AIDS 

i  Appointed  by  the  Governor.  Sec.  20-397,  Gen.  Stat.  Address:  79  Elm 
St..  Hartford.  Tel.,  566-2328 

dim..  Seymour  L.  Sloan.  Fairfield.  Sept.  30.  1974.  Vice  Chm.,  John  R. 
Saad.  Brookfield.  Sept.  30,  1976.  Bernard  Lipin.  M.A..  New  Haven;  Rob- 
ert F.  NageL,  Ph.D..  Ne*  Haven,  Sept.  30,  1974.  Manny  Myerson.  M.D.. 
West  Hartford:  Philip  A.  West,  Old  Saybrook,  Sept.  30,  1975.  Preston 
Zimmerman,  Hartford.  Sept.  30,  1976. 

STATE  COMMISSION   ON  THE  DEAF  AND 
HEARING   IMPAIRED 

(Public  Act  No.  74-252.  Commission  to  consist  of  nineteen  members 
as  follows:  Ex-officio  members.  Consultant  to  be  appointed  by  the  State 
Board  of  Education;  the  Pres.  of  the  Conn,  council  of  organizations  serv- 
ing the  deaf;  the  Supt.  of  the  Mystic  Oral  School  and  the  Supt.  of  the 
American  School  for  the  Deaf.  Voting  members  to  consist  of  the  follow- 
ing: Comrs.  of  Health,  Welfare.  Mental  Health  and  Labor  or  their 
designees;  the  Secy,  of  the  State  Board  of  Education:  the  Deputy  Comr. 
of  Health  on  Mental  Retardation  and  nine  members  to  be  appointed  by 
the  Governor.) 

ADVISORY  COUNCIL  ON  SPEECH  PATHOLOGISTS 
AND  AUDIOLOGISTS 
(  Members  appointed  by  the  Comr.  of  Health.  Public  Act  No.  73-570.) 
Chm.,  Thomas  Giolas,  Ph.D.,  Storrs,  Dec.  31,  1976.  Vice  Chm.,  Ken- 
neth T.  Gist,  New  Haven.  Dec.   31,   1975.   Mrs.   Marie   Love  Johnson. 
Vernon,  Dec.   31.    1974.   Malcolm   McMillen.   M.A.,  Wethersfield.   Dec. 
31,  1975.  Lois  R.  Mayper,  Ph.D..  Fairfield,  Dec.  31,  1976. 

KIDNEY  DISEASE  ADVISORY  COMMISSION 
(Public  Act  No.  73-463.  Address:  79  Elm  St..  Hartford.  Tel..  566-2279.) 
Chm.,  Douglas  S.  Lloyd.  M.D..  Comr.  of  Health:  Donald  R.  Silverman, 
M.D.,  Chm..  Kidney  Foundation  of  Conn.,  Inc.:  Wendell  S.  Stephenson, 
E\ee.  Dir..  Kidney  Foundation  of  Conn.,  Inc. 

Appointed  by  the  Governor.  Vice  Chm.,  Paul  D.  Doolan.  M.D..  Water- 
bury.  June  30,  1975.  Samuel  M.  Bailey,  Jr.,  Hartford;  Mrs.  Janice  Hyde. 
Fitchville;  Mrs.  Jenny  Kitsen.  New  Haven.  June  30.  1974.  G.  Lawrence 
Austin.  Jr.,  M.D..  West  Hartford;  James  M.  Grant.  M.D..  Brideeport. 
June  30.  1975.  John  Goffinet.  M.D..  West  Haven:  Mark  W.  Izard.^M.D.. 
Hartford:  Bernard  Lytton,  M.D.,  New  Haven:  Robert  T.  Schweizer.  M.D.. 
Hartford,  June  30.  1976. 


HISTORY 


CONNECTICUT  HISTORICAL  COMMISSION 
(Appointed  by  the  Governor,  for  four  years,  Public  Act  No.  73-599. 
Compensation  of  members,  necessarv  expenses.  Address:  59  South  Pros- 
pect St.,  Hartford  06106.  Tel.,  566-3005.) 


224  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

Chm.,  Harlan  H.  Griswold,  Woodbury,  Jan.  5,  1978.  Frederick  K. 
Biebel,  Stratford;  Whitney  L.  Brooks,  Torrington;  Philip  A.  Johnson, 
Norwich;  Mrs.  Hazel  Knapp,  Derby;  Mrs.  Marilyn  C.  Schmidt,  Riverside; 
Richard  M.  Stewart,  Middlebury,  Jan.  5,  1976.  Nicholas  A.  Lenge,  West 
Hartford;  Bruce  L.  Morris,  New  Haven;  Robert  S.  Orcutt,  Guilford; 
Albert  E.  Van  Dusen,  Storrs;  Miss  Ella  Falconer  Wood,  Hamden,  Jan. 
5,  1978. 

Acting  Director,  John  W.  Shannahan. 

AMERICAN  REVOLUTION  BICENTENNIAL  COMMISSION 
OF  CONNECTICUT 

(Sec.  10-321J,  Gen.  Stat.  Address:  Conn.  Historical  Commission,  59 
South  Prospect  St.,  Hartford  06106.  Tel.,  547-1776.) 

Honorary  Chm.,  Thomas  J.  Meskill,  Governor;  and  the  members  of  the 
Conn.  Historical  Commission. 

HENRY  WHITFIELD  HOUSE 

(Acquired  by  the  State  of  Conn.,  Special  Acts  1899,  No.  515  and 
administered  by  a  Board  of  Trustees  appointed  by  the  Governor.  Trans- 
ferred to  the  jurisdiction  of  the  Connecticut  Historical  Commission,  July 
1,  1972.  Address:  Henry  Whitfield  House,  Whitfield  St.,  Guilford  06437. 
Tel.,  453-2457.) 

Acting  Director,  John  W.  Shannahan. 

STATE  HISTORICAL  MUSEUM 

(Public  Act  No.  74-347,  effective  July  1,  1974.  The  Conn.  Historical 
Commission  shall  plan  and  establish  a  State  Museum  of  Connecticut  his- 
tory. A  museum  director  shall  be  appointed  by  said  commission.) 

U.S.S.  NATHAN  HALE  COMMITTEE 

(Appointed  by  the  Governor  to  serve  at  his  pleasure.  Address:  Harry 
F.  Morse,  1071  Ocean  Ave.,  New  London  06320.) 

Honorary  Chm.,  Thomas  J.  Meskill,  Governor;  Chm.,  Harry  F.  Morse, 
New  London;  Laurence  J.  Ackerman,  Norwich;  Dr.  Homer  Babbidge,  Jr., 
New  Haven;  Henry  L.  Bailey,  New  London;  Carlyle  F.  Barnes,  Bristol; 
Theodore  H.  Beard,  Easton;  Dr.  Joseph  J.  Castanza,  New  London;  Edward 
S.  Churchill,  West  Hartford;  Howard  E.  Coe,  Martha's  Vineyard,  Mass.; 
Barnard  L.  Colby,  New  London;  Capt.  William  H.  Collins,  Essex;  G. 
Potter  Darrow,  Oswegatchie,  Waterford;  Rear  Adm.  Paul  Early,  Groton; 
Ostrom  Enders,  Hartford;  Harvey  R.  Fuller,  Wethersfield;  Charles  B. 
Gardner,  New  London;  Raymond  A.  Gibson,  Hartford;  Kingsley  Gilles- 
pie, Stamford;  Percy  H.  Goodsell,  Cheshire;  Capt.  Jack  Hawkins,  Groton; 
Amos  G.  Hewitt,  Stonington;  H.  Mansfield  Horner,  West  Hartford;  How- 
ard S.  Ives,  Mystic;  W.  T.  Jebb,  Hartford;  Lt.  Comdr.  Edward  L.  Jenssen, 
Hartford;  Curtiss  Johnson,  Deep  River;  Orrin  P.  Kilbourn,  West  Hartford; 
Sherman  R.  Knapp,  Newington;  Robert  I.  Laggren,  West  Hartford;  Wal- 
ter P.  Larson,  New  Haven;  Robert  P.  Lee,  Berlin;  Joseph  S.  Longo,  Nor- 
wich; Vice  Adm.  Vernon  L.  Lowrance,  Gales  Ferry;  Harvey  Mallove, 
New  London;  Peter  P.  Mariani,  Groton;  Leonard  R.  McLaughlin,  Poquo- 


STATE   BOARDS,  COMMISSIONS,  COLLEGES,   INSTITUTIONS  225 

nock  Bridge;  G.  J.  Morey,  Waterford;  Emory  Morse,  Guilford;  John  A. 
North,  West  Hartford;  Donald  Oat,  Norwich;  Raymond  J.  O'Connor, 
Stratford;  Wilfred  A.  Park,  New  London;  Leonard  J.  Patricelli.  Hartford; 
Joseph  D.  Pierce,  Groton;  Samuel  F.  Pryor,  Jr.,  Greenwich;  Lt.  Gen. 
Frederick  G.  Reincke,  St.  Petersburg,  Fla.;  John  C.  Robinson,  New  Haven; 
Lewis  Shea,  Bridgeport;  Harry  L.  Sherman,  Norwich;  Richard  Stewart, 
Waterbury;  Alfred  Street,  Darien;  Patrick  J.  Sullivan,  West  Hartford; 
Thomas  E.  Troland,  New  London;  Alfred  W.  Van  Sinderen,  New  Haven; 
G.  Harold  Welch,  Mt.  Carmel;  Robert  C.  Weller,  New  London;  Sumner 
L.  Willson,  West  Mystic;  Joseph  J.  Wornom,  Jr.,  Groton. 

STATE  ARCHAEOLOGIST  (Appointed  by  UConn  Board  of  Trus- 
tees, Sec.  10- 132a,  Gen.  Stat.) 

Douglas  F.  Jordan,  Ph.D.,  UConn,  Storrs. 

STATE  CAPITOL  PRESERVATION  AND  RESTORATION 
COMMISSION 

(Public  Act  No.  73-460.  Address:  State  Capitol,  Hartford.) 

Ex-officio,  Paul  J.  Manafort,  Comr.  of  Public  Works. 

Appointed  by  the  Governor,  Kendrick  F.  Bellows,  Jr.,  North  Granby, 
June  30,  1977.  Edward  J.  Kozlowski,  Milford,  March  1,  1975. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate  from  the  members 
of  the  Legislative  Management  Committee,  Sen.  George  L.  Gunther,  Strat- 
ford; Sen.  Nicholas  A.  Lenge,  West  Hartford.  Miss  Abigail  Kende,  Storrs, 
June  30,  1977.  Appointed  by  the  Senate  Minority  Leader,  Sen.  Joseph 
Lieberman,  New  Haven. 

Appointed  by  the  Speaker  of  the  House  from  the  members  of  the  Legis- 
lative Management  Committee,  Rep.  James  F.  Bingham,  Stamford;  Rep. 
William  R.  Ratchford,  Danbury.  Frank  Wingate,  Canton,  June  30,  1977. 
Appointed  by  the  House  Minority  Leader,  Rep.  James  J.  Kennelly,  Hart- 
ford. 

Appointed  by  the  Chm.,  Conn.  Historical  Commission,  Clirn.,  Robert 
S.  Orcutt,  Guilford. 


HUMAN  RIGHTS 

COMMISSION  ON  HUMAN  RIGHTS  AND  OPPORTUNITIES 

(Appointed  by  the  Governor,  for  five  years,  Sec.  31-123,  Gen.  Stat. 
Salary,  Pir..  $24,695.  Compensation  of  members,  none.  Address:  90 
Washington  St..  Hartford.  Tel.,  566-3350.  Regional  Offices:  Capitol  Re- 
gion, 90  Washington  St.,  Hartford  061 15,  Tel..  566-5447.  Eastern  Region, 
302  State  St.,  New  London  06320,  Tel.,  447-1485.  Southwest  Region. 
1862  East  Main  St..  Bridgeport  06610,  Tel.,  384-0328.  Western  Recion. 
79  Linden  St..  Waterbury  06702,  Tel.,  754-2108.) 

Chm.,  Marshall  J.  Mott,  Bloomfield.  July  15,  1974.  Deputy  Chm., 
Janusz  J.  Bruks,  Wethersfield,  July  15.  1976.  Secw,  William  J.  Brown, 
Hartford,  July    15,   1975.  Alfredo  Murphy,   Bridgeport,  July    15,    1974. 


226  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

Theodore  F.  Hogan,  Jr.,  New  Haven,  July  15,  1975.  Mrs.  Mercedez  Ortiz, 
Bridgeport,  July  15,  1976.  Charles  Gunn,  Torrington;  Miss  Fannie  Him- 
melstein,  West  Hartford;  Leo  Nevas,  Westport;  Mrs.  Mary  Jane  Stinson, 
New  Britain,  July  15,  1977.  Karl  Honsberger,  Guilford;  Theadore  M. 
Pryor,  Hartford,  July  15,  1978. 

Director,  Arthur  L.  Green;  Asst.  Dir.,  Angelo  T.  Serluco. 

HEARING  EXAMINERS 

(Appointed  by  the  Governor,  for  five  years,  Public  Act  No.  74-338, 
Sec.  13,  to  conduct  hearings  relative  to  violations  of  the  Fair  Employment 
Practices  Law  and  the  Public  Accommodations  Statute.  Compensation, 
$75  and  necessary  expenses  for  each  day  while  conducting  hearings.) 

L.  Scott  Melville,  Bridgeport;  Herbert  F.  Rosenberg,  Norwalk;  Martin 

F.  Stempien,  New  Britain,  July  1,  1974.  Gordon  T.  Allen,  Rocky  Hill; 
Robert  J.  Haggerty,  Willimantic;  Diedre  Magnello,  West  Hartford;  Eman- 
uel N.  Psarakis,  Hartford;  Rev.  Julian  A.  Taylor,  New  Haven,  July  1, 
1975.  Joseph  B.  Burns,  West  Hartford;  Steven  B.  Fisher,  Suffield;  John 
K.  Harris,  Jr.,  Danielson;  Robert  T.  Statchen,  Burlington,  July  1,  1976. 
Franklin  A.  Fuller,  Suffield;  Martin  P.  Gold,  Wethersfield;  J.  Vincent 
Hauser,  Willimantic;  Bernard  Jacobsen,  Trumbull;  Vincent  P.  Matasav- 
age,  Waterbury,  July  1,  1977.  Neil  E.  Atlas,  West  Hartford;  Frank  J. 
Brown,  Hartford;  Dominic  A.  DiCorleto,  Hartford;  Maurice  W.  Gilmore, 
New  Canaan;  Jerome  A.  Scoler,  Newington,  July  1,  1978. 

EXECUTIVE  COMMITTEE  ON  HUMAN  RIGHTS 
AND  OPPORTUNITIES 

(Sec.  4-6 lb,  Gen.  Stat.) 
Ex-officio,   Chm.,   Peter   L.   Cashman,   Lieutenant   Governor;    Gloria 
Schaffer,  Secretary  of  the  State;  Alden  A.  Ives,  State  Treasurer;  Nathan 

G.  Agostinelli.  State  Comptroller;  Robert  K.  Killian,  Attorney  General. 
Appointed  by  the  Governor,  Adolf  G.  Carlson,  Comr.  of  Finance  and 

Control;  Barbara  B.  Dunn,  Comr.  of  Consumer  Protection;  Susan  Hob- 
bie  Bennett,  Acting  Comr.  of  Community  Affairs;  Douglas  S.  Lloyd,  M.D., 
Comr.  of  Health;  Maj.  Gen.  John  F.  Freund,  State  Adj.  Gen.;  Cleveland 
B.  Fuessenich,  Comr.  of  State  Police;  Jack  A.  Fusari,  Labor  Comr.;  Arthur 
L.  Green,  Dir.,  Comm.  on  Human  Rights  and  Opportunities;  Fenton  P. 
Futtner,  Comr.  of  Agriculture;  John  R.  Manson,  Comr.  of  Correction; 
Nicholas  Norton,  Welfare  Comr.;  Mark  R.  Shedd,  Comr.  of  Education; 
Ernest  A.  Shepherd,  Comr.  of  Mental  Health;  Edward  H.  Simpson, 
Comr.  of  Personnel  and  Adm. 

GOVERNOR'S  COUNCIL  ON  OPPORTUNITIES  FOR 
THE  SPANISH-SPEAKING 

(Address:  1179  Main  St.,  Hartford.  Tel.,  566-3318.) 

Mother  M.  Bernadette  de  Lourdes,  Comr.  on  Aging;  Barbara  B.  Dunn, 
Comr.  of  Consumer  Protection;  Cleveland  B.  Fuessenich,  Comr.  of  State 
Police;  Jack  A.  Fusari,  Labor  Comr.;  Arthur  L.  Green.  Dir.,  Commission 
on  Human  Rights  and  Opportunities;  James  E.  Hagen,  Banking  Comr.; 


STATF.   BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS  227 

Edward  J.  Kozlowski,  Milford;  Douglas  S.  Lloyd,  M.D.,  Comr.  of  Health; 
Francis  H  Maloney,  Comr.  of  Children  and  Youth  Services;  John  R. 
Manson,  Comr.  of  Correction;  Nicholas  Norton,  Welfare  Comr.;  Fred- 
erick W.  Palomba,  State  Selective  Service;  Mark  R.  Shedd,  Comr.  of  Edu- 
cation; Ernest  A.  Shepherd,  Comr.  of  Mental  Health;  Thomas  C.  White, 
ln>urance  Comr. 

Ralph  Diaz,  New  Britain;  Samuel  Inchauteguiz,  Stamford;  Hector 
Nieves.  Bridgeport;  Sarah  Romany,  Hartford;  Grace  Velez,  Waterbury. 

INDIAN  AFFAIRS  COUNCIL 

(Three  members  appointed  by  the  Governor;  one  representative  of  each 
tribe  appointed  by  the  respective  tribes,  Public  Act  No.  74-168.  Address: 
Room  248,  State  Office  Bldg.,  Hartford.  Tel.,  566-7026.) 

Appointed  by  the  Governor,  Mrs.  Elaine  S.  Ferris,  West  Hartford; 
Robert  J.  Nicola,  West  Redding;  Richard  T.  Renkun,  Wolcott,  Sept.  30, 
1976. 

Appointed  by  the  respective  tribes,  Schaghticoke,  Irving  Harris,  Litch- 
field; Eastern  Pequot,  Helen  LeGault,  North  Stonington;  Western  Pequot, 
Amos  George,  Simsbury;  Mohegan,  Brian  Myles,  Meriden;  Golden  Hill, 
Aureluis  Piper,  Trumbull,  Sept.  30,  1976. 


HUMAN  SERVICES 

COUNCIL  ON  HUMAN  SERVICES 

(Public  Act.  No.  73-155,  as  amended  by  Public  Act  No.  74-322.  Ad- 
dress: Chm.,  Room  210,  State  Capitol  Hartford.  Tel.,  566-2614.) 

Chm.,  Peter  L.  Cashman,  Lieutenant  Governor;  Douglas  S.  Lloyd, 
M.D.,  Comr.  of  Health;  Nicholas  Norton,  Welfare  Comr.;  Gareth  D. 
Thorne,  Deputy  Comr.  on  Mental  Retardation;  John  R.  Manson,  Comr. 
of  Correction;  Mother  M.  Bernadette  de  Lourdes,  O.  Carm.,  Comr.  on 
Aging;  Francis  H.  Maloney,  Comr.  of  Children  and  Youth  Services; 
Ernest  A.  Shepherd,  Comr.  of  Mental  Health;  Mrs.  Susan  Hobbie  Ben- 
nett, Acting  Comr.  of  Community  Affairs;  Mark  R.  Shedd,  Secy,  of  the 
State  Board  of  Education. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Henry  L.  Katz, 
Fairfield;  Edward  F.  Morrissey,  New  Haven;  Mrs.  Adele  Wright,  Bloom- 
field. 

Appointed  by  the  Speaker  of  the  House,  Donald  Davidson,  West  Hart- 
ford; Mrs.  Kathleen  Hannafin,  New  Fairfield:  Mrs.  Louise  Thursby, 
Milford. 


INSURANCE 

INSURANCE  DEPARTMENT 
INSURANCE  COMMISSIONER  (Appointed  by  the  Governor,  with 
the  advice  and  consent  of  cither  House  of  the  General  Assembly,  for 
four  years,  Sec.  4-6,  4-7,  Gen.  Stat.  Salary,  Comr.,  $27,837;  Deputy 
Comr.,  $25,229.  Address:  Room  425,  State  Office  Bldg.  Hartford.  Tel., 
566-5275.) 


228  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

Comr.,  Thomas  C.  White,  Colebrook,  March  1,  1975;  Deputy  Comr., 
J.  Frederick  Bitzer,  Bloomfield,  appointed.  Chief  of  Special  Services  Diy., 
John  R.  Linden,  Wethersfield;  Chief  of  Examination  Div.,  Peter  F.  Kelly, 
Manchester;  Chief  of  Rating  Div.,  Waldo  R.  DiSanto,  Haddam;  Chief  of 
Licenses  and  Claims  Div.,  Gerard  T.  Wholey,  West  Hartford;  Chief  of 
Administration  and  Personnel,  Gloria  J.  Christensen,  Rocky  Hill;  Chief 
of  Pension  Div.,  Harwood  Rosser,  Hartford. 

SPECIAL  STUDY  COMMISSION  TO  INVESTIGATE  THE 

NATURE  AND  EXTENT  OF  ANY  ABUSES  AND 

FAILURES  OF  RETIREMENT  SYSTEMS 

(Appointed  by  the  Governor  to  serve  at  his  pleasure,  Public  Act  No. 
73-631.  Address:  Insurance  Dept.,  Room  425,  State  Office  Bldg.,  Hart- 
ford.) 

Richard  R.  Antupit,  New  London;  J.  Frederick  Bitzer,  Deputy  Insur- 
ance Comr.;  Shepherd  M.  Holcombe,  West  Hartford;  Alden  A.  Ives,  State 
Treasurer;  Harry  M.  Johnson,  Storrs;  Edgar  F.  Kent,  Simsbury;  Mr.  Clare 
J.  Maginley,  Danbury;  Anthony  L.  Masso,  Noroton  Heights;  James  A. 
Mezzanotte,  New  Haven;  Eugene  J.  Mulligan,  Jr.,  West  Hartford;  William 
C.  Prouty,  West  Hartford. 

STATE  INSURANCE  PURCHASING  BOARD 

(Appointed  by  the  Governor,  for  four  years,  and  until  a  successor  is 
appointed  and  has  qualified,  Sec.  4-3 7a,  Gen.  Stat.  Compensation  of  mem- 
bers, necessary  expenses.  Address:  Room  310,  30  Trinity  St.,  Hartford. 
Tel.,  566-2148.) 

Ex-officio,  Nathan  G.  Agostinelli,  State  Comptroller. 

Chm.,  T.  Robert  McCarron,  Clinton,  July  1,  1977.  Vice  Chm.,  John  C. 
McGurkin,  West  Hartford,  July  1,  1974.  Secv.,  James  B.  Holmes,  Man- 
chester, July  1,  1975.  William  G.  Oechslin,  Avon,  July  1,  1975.  Robert 
C.  Chuzas,  Norwalk,  July  1,  1976.  H.  Cashen  Mitchell,  Guilford,  July 
1,  1977.  Albert  H.  Lewis,  Stamford,  July  1,  1974. 


LABOR 

LABOR  DEPARTMENT 

LABOR  COMMISSIONER  (Appointed  by  the  Governor,  with  the 
advice  and  consent  of  either  House  of  the  General  Assembly,  for  four 
years,  Sec.  4-6,  4-7,  Gen.  Stat.  Salary,  Comr.,  $30,951;  Deputy  Comr., 
$24,378.  Address:  200  Folly  Brook  Blvd.,  Wethersfield  06109.  Tel.,  566- 
5160.) 

Comr.,  Jack  A.  Fusari,  New  Britain,  March  1,  1975;  Deputy  Comr., 
Thomas  J.  Hague,  Brookfield;  Secy,  to  Comr.,  Carmella  R.  Rizzo,  Hart- 
ford; Secy,  to  Deputy,  Helen  B.  Coyne,  Hartford;  Adm.  Services  Officer, 
Margaret  M.  Coffey,  West  Hartford. 

APPRENTICE  TRAINING  DIVISION  (Tel.,  566-2450) 
Chief,  James  W.  Axon,  Wallingford;  Field  Supvr.,  George  M.  Lyons, 
Granby. 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,   INSTITUTIONS  229 

DIVISION  OF  OCCUPATIONAL  SAFETY  AND  HEALTH  (Tel., 
566-4550.) 

Deputy  Comr.,  Factory  Insp.,  Leo  F.  Alix,  Meriden;  Supervising  Fac- 
tory Insp.,  David  H.  Conant,  Storrs;  Chief  of  Occupational  Health,  Joseph 
J.  Stapor,  M.D.,  Orange;  Chief  Industrial  Hygienist,  John  S.  Geil,  Ham- 
den. 

COMMITTEE  ON  OCCUPATIONAL  SAFETY  AND  HEALTH 

(Appointed  by  the  Governor  to  serve  at  his  pleasure.  Public  Act  No. 

'.  Sec.  7.) 
Chm.,  Francis  W.  Messina.  East  Haven;  John  E.  Blasko,  East  Hartford; 
Henry  Bogosian,  New  Britain;  Albert  A.  Doyle,  Northford;  Channing  E. 
Harwood,  Jr.,  Torrington;  Dr.  A.  Duncan  MacDougall.  Groton;  Jimmie 
V  Martin.  Glastonbury;  Peter  A.  Reilly.  Newington;  Edward  W.  Rice, 
Uncasville;  John  S.  Sheiry.  Sr.,  West  Hartford;  Atty.  Karen  T.  Sitarz, 
Newington;  George   L.  Smith,  Shelton. 

CONNECTICUT  OCCUPATIONAL  SAFETY  AND  HEALTH 
REVIEW  COMMISSION 

(Appointed  by  the  Governor,  for  four  years,  and  until  a  successor  is 
appointed.  Public  Act  No.  73-379,  Sec.  13.) 

Chm.,  John  F.  Walsh,  New  Britain;  Harold  P.  Donnelly,  Plantsville; 
Ellis  B.  Hartman,  Groton,  July  1.  1978. 

DIVISION  OF  MINIMUM  WAGE  (Tel.,  566-3450) 
Director,  Harold  C.  Mahon,  Meriden. 

EMPLOYMENT  SECURITY  DIVISION 
Administrator,  Jack  A.  Fusari,  Labor  Comr.,  New  Britain;  Exec.  Dir., 
Joseph  P.  Dyer,  Manchester;  Secy,  to  Exec.  Dir.,  Elsie  A.  Majeska,  West 
Hartford;  Dir.,  Theodore  W.  Hatcher,  Waterbury;  Asst.  Dir.,  (State  Em- 
ployment Service,  566-3530),  Jack  E.  Huber,  Wallingford;  Asst.  Dir., 
( I  nemployment  Compensation.  566-5104),  John  Pescatello,  Waterford; 
Dir.  of  Research  and  Information,  Alfred  H.  Horowitz,  West  Hartford; 
mnel  Administrator,  Mrs.  Sandra  Biloon,  West  Hartford;  Chief  Fiscal 
Officer,  Roger  J.  Bouchard.  East  Hartford;  Chief  of  Public  Information, 
C.  Richard  Ficks.  Kensington;  Manpower  Planning,  Craig  W.  Bonnett, 
Guilford;  Asst.  Atty.  General,  Donald  E.  Wasik,  South  Windsor. 

EMPLOYMENT   SECURITY    DIVISION    FIELD    OFFICES 


Local  Office 

A  d  dress 

Telephone 

Ansonia 

435  East  Main  St. 

734-3367 

Bridgeport 

67  Washington  Ave.  (UC  only) 

335-0112 

816  Fairfield  Ave.  (ES  only) 

335-0112 

Bristol 

59  North  Main  St. 

583-1355 

Danbury 

64  West  St. 

743-3841 

Danielson 

14  School  St. 

774-8581 

Enfield 

110  High  St. 

741-2139 

230  STATE  BOARDS,  COMMISSIONS,   COLLEGES,  INSTITUTIONS 

Local  Office                     Address  Telephone 

Hartford  90  Washington  St.  566-5790 

2550  Main  St.  566-3292 

Manchester  806  Main  St.  649-4558 

Meriden  24  South  Grove  St.  235-6374 

Middletown  437  Main  St.  346-8683 

Milford  625  Bridgeport  Ave.  878-8377 

New  Britain  100  Arch  St.  225-8681 

New  Haven  634  Chapel  St.  (ES  only)  777-4421 

770  Chapel  St.  (UC  only)  777-4421 

New  London  170  Bank  St.  443-2041 

Norwalk  3  Berkeley  St.  838-0623 

Norwich  1  Railroad  Ave.  887-3587 

Stamford  20  Summer  St.  348-2696 

Torrington  350  Main  St.  482-5581 

Waterbury  83  Prospect  St.  754-6103 

Willimantic  478  Valley  St.  423-2521 

STATE  ADVISORY  COUNCIL  ON  EMPLOYMENT  SECURITY 

(Appointed  by  the  Governor,  Sec.  31-239,  Gen.  Stat.  Compensation, 
none.  Address:  Labor  Dept.,  200  Folly  Brook  Blvd., -Wethersfield  06109.) 

Gordon  C.  Jackson,  Hartford;  Leon  L.  Lemaire,  Farmington,  April  18, 
1975.  Robert  H.  Arnold,  Glastonbury;  Norman  Zolot,  New  Haven,  April 
18,  1976.  Collin  B.  Bennett,  Hartford;  Mrs.  June  Forella,  Portland,  April 
18,  1977. 

CONNECTICUT  STATE  APPRENTICESHIP  COUNCIL 

(Composed  of  3  representatives  each  of  labor,  industry  and  the  public. 
Appointed  by  the  Governor,  for  three  years,  and  until  a  successor  is 
appointed,  Sec.  31-51b,  Gen.  Stat.  Compensation  of  members,  $25  per 
day  in  lieu  of  expenses.) 

Labor  Representatives:  James  J.  Clerkin,  New  Britain,  July  1,  1975. 
Edward  L.  Crowley,  West  Haven,  July  1,  1976. 

Industry  Representatives:  Chm.,  Dr.  G.  Roy  Fugal,  Woodmont,  July 
1,  1975.  Albert  L.  Knapp,  Wethersfield,  July  1,  1974.  Joseph  P.  Healy, 
Branford,  July  1,  1976. 

Public  Representatives:  Fred  L.  Harrison,  Trumbull,  July  1,  1975. 
Walter  A.  Bialobrzeski,  Middlebury,  July  1,  1976.  Exec.  Secy.,  Thomas 
J.  Hague,  Deputy  Labor  Comr.,  Brookfield,  July  1,  1974. 

BOILER  SAFETY  BOARD 

(Appointed  by  the  Governor,  for  five  years,  Sec.  19-427,  Gen.  Stat. 
Compensation  of  members,  actual  expenses  incurred  while  in  perform- 
ance of  duties.  Address:  Labor  Dept.,  200  Folly  Brook  Blvd.,  Wethersfield 
06109.) 

Chm.,  John  Dolan,  Woodbridge,  July  1,  1978.  John  F.  Wallace,  Sr., 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,   INSTITUTIONS  231 

West  Hartford.  July  1,  1974.  Walter  L.  Harding,  Simsbury,  July  1,  1975. 
Alfred  G.  Jeter,  Windsor,  July  1,  1976.  John  F.  Tate,  Westport,  July 
1,  1977. 

FIRE  SAFETY  ADVISORY  COMMISSION 

(Appointed  by  Labor  Commissioner,  Sec.  19-394b,  Gen.  Stat.  Com- 
pensation, necessary  expenses.  Address:  Labor  Dept.,  200  Folly  Brook 
Blvd.,  Wethersfield  06109.) 

Fire  Safety  Practices  Representatives:  Fire  Marshal  George  F.  Ken- 
nedy, Windsor;  Lt.  Col.  Norman  S.  Tasker,  Hartford. 

Management  Representatives:  Henry  M.  Konitz,  New  Haven;  George 
Peters,  Columbia;  Bernard  I.  Schub,  New  Haven;  J.  Headen  Thompson, 
Torrington. 

Labor  Representatives:  Bert  Cooper,  New  Haven;  Andrew  Daniels, 
Woodbridge;  Anthony  DeLorenzo,  Bristol. 

CONNECTICUT  STATE  BOARD  OF  LABOR  RELATIONS 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  the  Gen- 
eral Assembly,  for  six  years,  Sec.  31-102,  Gen.  Stat.  Compensation  of 
members,  $60  per  day  in  lieu  of  expenses.  Address:  Labor  Dept.,  200 
Folly  Brook  Blvd.,  Wethersfield  06109.  Tel.,  566-4398.) 

dim.,  Patrick  F.  Bosse,  Stratford,  June  1,  1977.  Fleming  James,  Jr., 
North  Haven,  June  1,  1975.  Kenneth  A.  Stroble.  Plainville,  June  1,  1979. 

Asst.  Atty.  General,  Alphonse  C.  Jachimczyk,  Stamford;  Agent,  John 
W.  Kingston,  West  Haven. 

CONNECTICUT  BOARD  OF  MEDIATION 
AND  ARBITRATION 

(Appointed  by  the  Governor,  for  six  years,  Sec.  31-91,  Gen.  Stat.  Com- 
pensation of  members,  $60  or  $75  per  dav  in  lieu  of  expenses.  Address: 
Labor  Dept.,  200  Folly  Brook  Blvd.,  Wethersfield  06109.  Tel.,  566-4394.) 

Chm.,  Harry  B.  Purcell,  Torrington,  May  31,  1977.  Depute  Chm., 
Peter  R.  Blum.  West  Hartford,  April  15,  1979.  George  F.  McDonough, 
Bloomfield,  April  16,  1975.  Vincent  J.  Sirabella,  New  Haven,  May  31, 
1975.  Peter  J.  Rossano,  West  Hartford,  April  17.  1977.  Joseph  E.  Ar- 
borio,  Wethersfield,  May  31,  1979. 

Mediators,  lames  J.  Donnelly,  West  Haven;  Rido  Camarco,  Newing- 
ton;  Joseph  Peraro,  Thompsonville;  Frank  S.  Petela,  Branford.  Board 
Secy.,  Ruth  Raymond,  Hartford. 

CONNECTICUT  MANPOWER  SERVICES  COUNCIL 

Chm.,  Jack  A.  Fusari,  Labor  Comr. 

Appointed  by  the  Governor,  Mayor  George  A.  Athanson,  Hartford: 
James  W.  Axon,  Wallingford;  Mrs.  Susan  H.  Bennett,  Acting  Comr.  of 
Community  Affairs;  Stephen  Berman,  Bridgeport;  Ms.  Beverly  Brown, 
Shelton;  Joseph  P.  Dyer,  Manchester;  Lee  Isenberg.  Hartford;  Mayor 
Frederick  P.  Lenz,  Jr.,  Stamford;  James  F.  Morris,  New  Britain;  Robert 


232  STATE  BOARDS,  COMMISSIONS,   COLLEGES,  INSTITUTIONS 

O'Connor,  Waterbury;  Mayor  Nicholas  A.  Panuzio,  Bridgeport;  Everett 
W.  Shaw,  New  Haven;  Edward  H.  Simpson,  Comr.  of  Personnel  and 
Adm.;  Richard  M.  Stewart,  Comr.  of  Commerce;  Arthur  L.  Woods,  Hart- 
ford; Donald  P.  Wrenn,  Cheshire. 

CONNECTICUT  MANPOWER  PLANNING  COMMITTEE 

Chm.,  Jack  A.  Fusari,  Labor  Comr. 

Appointed  by  the  Governor,  A.  LeRoy  Anderson,  Bristol;  Robert  Bur- 
gess, Norwalk;  Al  Casale,  Southington;  Larry  Crowley,  Groton;  Maurice 
Heon,  Willimantic;  Bill  Hickey,  New  Britain;  Hugh  Langin,  Torrington; 
Ms.  Cecelia  LeBroun,  Norwalk;  Alan  Lessler,  Waterbury;  David  Mac- 
Kenzie,  Danbury;  Bruce  Sill,  Derby;  David  Smith,  Middletown;  Gary 
Stenhouse,  Danielson. 

CONNECTICUT  MANPOWER  PLANNING  OFFICE 

(Address:  200  Folly  Brook  Blvd.,  Wethersfield  06109.  Tel.,  566-4290.) 
Exec.  Director,  Craig  W.  Bonnett. 


LIBRARY 

STATE  LIBRARY  COMMITTEE.- (Chief  Justice  of  the  Supreme 
Court  or  his  delegate;  the  Secretary  of  the  State  Board  of  Education;  the 
Chief  Court  Administrator;  and  five  members  appointed  by  the  Governor, 
Sec.  11-1,  Gen.  Stat.) 

Ex-officio,  Vice  Chm.,  Mark  Shedd,  Secy,  of  State  Bd.  of  Education; 
Louis  Shapiro,  Assoc.  Justice  of  the  Supreme  Court;  John  P.  Cotter, 
Chief  Court  Adm. 

Appointed  by  the  Governor,  Chm.,  Raymond  E.  Baldwin,  Middletown, 
July  1,  1977.  Secy.,  Mrs.  Florence  S.  Lord,  Marlborough,  July  1,  1975. 
Sherman  Benson,  Prospect,  July  1,  1976.  Mrs.  Arthur  L.  Ransohoff,  Stam- 
ford, July  1,  1978.  Miss  Elinor  M.  Hashim,  Manchester,  July  1,  1979. 

STATE  LIBRARY-STATE  LIBRARIAN  (Appointed  by  the  State 
Library  Committee,  Sec.  11-1,  Gen.  Stat.  Salary,  Librarian,  $25,501.  Ad- 
dress: State  Library  and  Supreme  Court  Bldg.,  231  Capitol  Ave.,  Hart- 
ford. Tel.,  566-4301.) 

state  librarian,  Walter  T.  Brahm;  Secy,  to  State  Librarian,  Mrs.  Jean 
T.  Blume;  Business  Mgr.,  James  B.  Devlin;  Bldg.  Supt.,  Gary  Gallucci. 

division  of  reader  services,  Assoc.  State  Librarian,  Charles  E.  Funk, 
Jr.;  Chief  of  Public  Services,  Frances  Davenport;  Legislative  Reference, 
George  W.  Adams;  Law,  Howard  T.  Walker;  General  Reference  and 
Documents,  Theodore  O.  Wohlsen,  Jr.;  Special  Services  (Sales,  Photo- 
copying, Bindery),  Vincent  T.  McKelvey;  Museum  Director,  David  O. 
White;  Chief  of  Technical  Processes,  Henry  R.  Gilkes;  Library  for  the 
Blind  and  Physically  Handicapped,  Mary  Tincovich,  Head,  90  Washing- 
ton St.,  Hartford.  Ext.  3028. 

division  of  library  development,  Assoc.  State  Librarian,  Samuel  E. 
Molod;  Interlibrary  Loan  Center,  Leon  Shatkin,  Head,  90  Washington 


. 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,  INSTITUTIONS  233 

St.,  Hartford.  Ext.  3025;  Middletown  Library  Service  Center,  Mrs.  Mary 
Anna  Tien,  Director,  786  South  Main  St.,  Middletown  06457.  Tel.,  346- 
7779;  Willimantic  Library  Service  Center,  Mrs.  Joan  H.  Butler,  Director, 
1329  Main  St.,  Willimantic  06226.  Tel.,  456-1717. 

service  to  state  agencies  and  institutions,  Dominic  A.  Persem- 
pcre.  Head. 

planning,  audit-review  and  research,  Richard  G.  Akeroyd,  Jr.,  Supvr. 

1)1  PARTMENT  OF  ARCHIVES  AND  PUBLIC  RECORDS   (Sec.    11-8,  Gen.   Stat.) 

Public  Records  Administrator,  Rockwell  H.  Potter,  Jr.;  Archives,  History 
and  Genealogy,  Robert  Claus;  State  Records  Center,  Rocky  Hill,  Milton 
Alex,  Manager. 

state  historian  (Under  the  direction  of  the  State  Library  Committee, 
Sec.  11-1,  Gen.  Stat.),  Albert  Edward  Van  Dusen,  University  of  Conn., 
Storrs. 

INTERSTATE  LIBRARY  COMPACT 

(Sec.  11-42,  Gen.  Stat.  Address:  231  Capitol  Ave.,  Hartford.)  Ad- 
ministrator, Walter  T.  Brahm,  State  Librarian. 


LICENSING,  REGISTRATION  AND  EXAMINATION 

STATE  BOARD  OF  ACCOUNTANCY 

(Appointed  by  the  Governor,  from  five  names  presented  by  the  Conn. 
Society  of  Certified  Public  Accountants,  for  three  years,  and  until  a 
successor  is  appointed  and  has  qualified,  Sec.  20-279,  Gen.  Stat.  Com- 
pensation, $78.56  per  day  of  service  and  expenses.  Address:  Secy.,  11 
Asylum  St.,  Hartford  06103.  Tel.,  247-6106.) 

Pres.,  Douglas  C.  Heaven,  CPA,  Waterbury,  Jan.  1,  1975.  Secy.,  Pas- 
quale  R.  Siclari,  CPA,  West  Haven,  Jan.  1,  1977.  Treas.,  Leonard  B.  John- 
son, CPA,  Hartford,  Jan.  1,  1976. 

ARCHITECTURAL  REGISTRATION  BOARD 

(Appointed  by  the  Governor,  for  five  years,  and  until  a  successor  is 
appointed  and  has  qualified,  Sec.  20-289,  Gen.  Stat.  Compensation,  Secy., 
$1,396;  other  members,  none.  Address:  295  Treadwell  St.,  Hamden  06514. 
Tel.,  248-7696.) 

Pres.,  Carl  R.  Blanchard,  Jr.,  North  Haven,  July  1,  1977.  Secx.,  Andrew 
S.  Cohen,  Middlebury,  July  1,  1974.  Harvey  M.  White,  West  Hartford, 
July  1,  1975.  Jack  H.  Schechter,  Fairfield,  July  1,  1976.  Robert  J.  Von 
Dohlen,  West  Hartford,  July  1,  1978. 

BOARD  OF  EXAMINERS  OF  BARBERS 

(Appointed  by  the  Governor,  for  six  years,  and  until  a  successor  is 
appointed  and  has  qualified.  Sec.  20-235,  Gen.  Stat.  Salary,  Examiner, 
$9,030;  Deputies,  $7,141.  Address:  79  Elm  St.,  Hartford.  Tel.,  566-3686.) 

Barber  Examiner,  William  Galasso,  Norwalk,  July  1,  1977.  Deputy 
Examiners,  Joseph  P.  Shea,  Milford,  July  1,  1975.  Carmelo  Guardo,  East 
Hartford,  July  1,  1979. 


234  STATE  BOARDS,  COMMISSIONS,   COLLEGES,  INSTITUTIONS 

STATE  BOARD  OF  CHIROPRACTIC  EXAMINERS 

(Appointed  by  the  Governor,  from  six  names  presented  by  the  Conn. 
Chiropractic  Assoc,  Inc.,  for  three  years,  and  until  a  successor  is  ap- 
pointed and  has  qualified,  Sees.  20-25,  20-43,  Gen.  Stat.  Compensation, 
$78.56  per  day  of  service.  Address:  Secy.-Treas.,  3466  Main  St.,  Stratford. 
Tel.,  378-3683.) 

Pres.,  Stephen  E.  Owens,  D.C.,  West  Hartford,  July  1,  1975.  Vice 
Pres.,  Julius  L.  Sanna,  D.C.,  Brookfield  Center,  July  1,  1976.  Secv.- 
Treas.,  Theodore  J.  Dombroski,  D.C.,  Stratford,  July  1,  1974. 

STATE  COMMISSION  ON  DEMOLITION 

(Appointed  by  the  Governor,  for  three  years,  Sec.  19-403 a,  Gen.  Stat. 
Compensation  of  members,  necessary  expenses.  Address:  Public  Works 
Comr.,  Room  489,  State  Office  Bldg.,  Hartford.  Tel.,  566-5574.) 

Ex-officio,  Chm.,  Bradley  Biggs,  Deputy  Public  Works  Comr. 

Vice  Chm.,  Justin  A.  DeNino,  Rocky  Hill,  Oct.  1,  1974.  Secy.,  Raymond 
Brown,  Jr.,  Harwinton,  Oct.  1,  1975.  Joseph  J.  Fava,  Middletown,  Oct. 
1,  1974.  Daniel  J.  Burns,  New  Hartford;  Irving  Goldblum,  Stamford, 
Oct.  1,  1976. 

DENTAL  COMMISSIONERS 

(Appointment  may  be  selected  by  the  Governor  from  a  list  of  ten 
names  submitted  by  the  Board  of  Governors  of  the  Conn.  State  Dental 
Assoc,  for  five  years,  and  until  a  successor  is  appointed  and  has  qualified, 
Sec.  20-103,  Gen.  Stat.  Members  are  compensated  for  their  services  at 
rates  established  by  the  personnel  board.  Address:  Secy.,  Room  105,  79 
Elm  St.,  Hartford.  Tel.,  566-4619.) 

Secy.,  Michael  J.  Zazzaro,  D.M.D.,  Hartford,  July  1,  1979. 

Philip  T.  Sehl,  D.M.D.,  Wethersfield,  July  1,  1976.  Nathan  L.  Dubin, 
D.M.D.,  Hartford,  July  1,  1977.  A.  Howard  McLaughlin,  Woodbury,  July 
1,  1978.  Vacancy,  July  1,  1975. 

CONNECTICUT  BOARD  OF  EXAMINERS  OF  EMBALMERS 
AND  FUNERAL  DIRECTORS 

(Appointed  by  the  Governor,  for  five  years,  Sec.  20-208,  Gen.  Stat. 
Salary,  Secy.,  $171.84  per  month.  Compensation  of  members,  $58.93  per 
diem.  Address:  Secy.,  142  East  Center  St.,  Manchester.  Tel.,  646-5310.) 

Pres.,  G.  Roger  Newkirk,  Canaan,  July  1,  1975.  Secy.,  Roy  M. 
Thompson,  Manchester,  July  1,  1976.  William  F.  Shea,  Mystic,  July  1, 
1974.  Carleton  V.  Erickson,  North  Haven,  July  1,  1977.  Richard  C. 
Monighetti,  Suffield,  July  1,  1978. 

STATE  BOARD  OF  REGISTRATION  FOR  PROFESSIONAL 
ENGINEERS  AND  LAND  SURVEYORS 

(Appointed  by  the  Governor,  for  five  years,  Sec  20-300,  Gen.  Stat. 
Salary,  Secy.,  $2,137.  Address:  State  Office  Bldg.,  Hartford.  Tel.,  566- 
3386.) 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,   INSTITUTIONS  235 

Chm.,  August  E.  Sapega,  Wcsl  Hartford,  July  1,  1975.  Vice  Chm., 
Lawrence  H.  Bentley,  Groton,  July  1,  1974.  Secy.,  Ernest  B.  Gardow, 
Simsbury,  July  1.  1977.  Morton  S.  Fine.  West  Hartford,  July  1,  1974. 
Charles  A.  Cahn,  Hamuen;  Rocco  V.  D'Andrea,  Riverside,  July  1,  1976. 
Roy  E.Collins,  Cromwell.  July  1,  1978. 

BOARD  OF   FIREARMS   PERMIT  EXAMINERS 

(Appointed  by  the  Governor  to  serve  during  his  term,  and  until  a 
successor  is  appointed  and  has  qualified.  Sec.  29-32b,  Gen.  Stat.  Com- 
pensation of  members,  reasonable  subsistence  and  travel  allowances.  Ad- 
dress:  Secy..  50  Griswold  Dr.,  West  Hartford  06119.) 

Chm.,  G.  Eric  Doerschler,  Wethersfield:  Secy.,  S.  Daniel  Juliani,  West 
Hartford;  Sgt.  Robert  Hull,  State  Police  Dept.;  Alfred  J.  Hunyadi,  West 
Willington;  Domenic  A.  Zacchio,  Chief  of  Police,  Avon. 

STATE  BOARD  OF  HEALING  ARTS 

(Appointed  by  the  Governor,  for  six  years.  Sec.  20-2,  Gen.  Stat.  Com- 
pensation, $78.56  per  day  of  service.  Address:  79  Elm  St.,  Hartford.) 

Chm.,  Seymour  St.  John,  Wallingford,  July  1,  1975.  Harry  E.  Back.  Jr.. 
Danielson,  July  1,  1977.  Mrs.  RafTaela  Tramontano,  New  Haven,  July 
I,  1979. 

Exec.  Secretary,  Mrs.  Agnes  B.  Kennedy. 

CONNECTICUT  HOMEOPATHIC   MEDICAL  EXAMINING 
BOARD 

(Appointed  by  the  Governor,  for  five  years.  Sees.  20-8,  20-43,  Gen. 
Stat.  Compensation,  $68.37  per  day  of  service.  Address:  Secy.,  38  Eliza- 
beth St..  Derby  06418.  Tel..  734-0681.) 

Pres.,  Charles  H.  Hodgkins.  Jr..  M.D..  New  Haven,  Jan.  1,  1976.  Secy., 
Donald  A.  Davis,  M.D..  Derby,  Jan.  1,  1978.  Joseph  L.  Kaplowe.  M.D.. 
New  Haven,  Jan.  1,  1977.  Two  vacancies. 

BOARD  OF  EXAMINERS  OF  HYPERTRICHOLOGISTS 
(Appointed  by  the  Governor,  for  three  years.  Sec.  20-268,  Gen.  Stat. 

Compensation,  $39.29  per  day  of  service.  Address:  Secy.,  1115  Main  St.. 

Bridgeport  06603.  Tel..  335-3747.) 

Secy.,  Miss  Florence  E.  Hamblet,  Bridgeport,  July  1,  1976.  Miss  Hilda 

Harrison,  Bridgeport,  July    1.    1974.   Mrs.   Ethyle   W.    Bekech,   Milford; 

Ralph  L.  Parker,  M.D.,  Bridgeport:  vacancy,  July  1,  1975. 

CONNECTICUT  STATE  BOARD  OF 
LANDSCAPE  ARCHITECTS 

(Appointed  by  the  Governor,  for  five  years,  Public  Act  No.  73-298. 
Compensation  of  members,  none.  Address:  Room  511.  State  Office  Bide 
Hartford.  Tel.,  566-4223.) 

Chm.,  Frank  A.  Misiorski.  New  Hartford,  Julv  1.  1976.  Vice  Chm., 
Donald  L.  Ferlow.  Stamford.  July  1.  1977.  Secy..  Albert  B.  Morgan, 
Cheshire.  July  1,  1974.  Roger  A.  Seamans,  Simsbury,  July  1,  1975.  James 


236  STATE  BOARDS,   COMMISSIONS,  COLLEGES,  INSTITUTIONS 

Skerritt,  New  Haven,  July  1,  1976.  Dean  A.  Johnson,  Simsbury,  July  1, 
1977.  Jack  Curtis,  Darien,  July  1,  1978. 

CONNECTICUT  MEDICAL  EXAMINING  BOARD 

(Appointed  by  the  Governor,  for  five  years,  Sees.  20-8,  20-43,  Gen. 
Stat.  Compensation,  board  members,  $78.56  per  day  of  service.  Address: 
79  Elm  St.,  Hartford.) 

Pies.,  Charles  B.  Cheney,  M.D.,  New  Haven,  Jan.  1,  1976.  Franklin 
Robinson,  M.D.,  New  Haven,  Jan.  1,1975.  Frederick  C.  Weber,  Jr., 
M.D.,  Greenwich,  Jan.  1,  1977.  Fred  B.  Agee,  Jr.,  M.D.,  Wethersfleld, 
Jan.  1,  1979.  Vacancy. 

Exec.  Secretary,  Mrs.  Agnes  B.  Kennedy. 

STATE  BOARD  OF  NATUREOPATHIC  EXAMINERS 

(Appointed  by  the  Governor,  for  three  years,  Sees.  20-35,  20-43,  Gen. 
Stat.  Compensation,  $78.56  per  day  of  service.  Address:  Secy.,  179  Allyn 
St.,  Suite  510,  Hartford  06103.  Tel.,  247-6291.) 

Pres.,  William  A.  Bulerich,  N.D.,  Waterbury,  June  18,  1974.  Vice  Pres., 
Dale  E.  Turner,  N.D.,  Glastonbury,  June  18,  1975.  Secy.-Treas.,  Charles 
G.  Soderstrom,  N.D.,  Glastonbury,  June  18,  1976. 

CONNECTICUT  STATE  BOARD  OF  EXAMINERS 
FOR  NURSING 

(Appointed  by  the  Governor,  for  three  years,  Sec.  20-88,  Gen.  Stat. 
Compensation  of  members,  $39.29  per  day  of  service.  Address:  79  Elm 
St.,  Hartford.  Tel.,  566-3716.) 

Pres.,  Dr.  Mary  Topalis,  Fairfield,  July  1,  1975.  Secy.,  Miss  Lillian  C. 
Solomon,  Wethersfleld,  July  1,  1974.  Miss  Elaine  C.  Raymond,  Orange, 
July  1,  1974.  Mrs.  Angelina  Petruny,  Seymour;  Mrs.  Lillian  B.  Warner, 
R.N.,  Central  Village,  July  1,  1976. 

Chief  Nursing  Examiner,  Anne  F.  McGuigan,  R.N.,  Hamden. 

BOARD  OF  LICENSURE  OF  NURSING  HOME 
ADMINISTRATORS 

(Appointed  by  the  Governor,  for  three  years,  and  until  a  successor  is 
appointed  and  has  qualified,  Public  Act  No.  73-381.  Compensation  of 
members,  $25  per  diem,  plus  mileage.  Address:  79  Elm  St.,  Hartford. 
Tel,  566-2279.) 

Pres.,  Francis  P.  Dellafera,  Manchester,  July  1,  1973.  Mrs.  Martha  Fry, 
Middlefield;  George  E.  Roch,  M.D.,  Willimantic,  July  1,  1973.  Samuel 
Deich,  Glastonbury;  Mrs.  Carol  Hodder,  Marlborough;  B.  Peter  Kane, 
West  Hartford,  July  1,  1974.  Gordon  C.  Andrew,  West  Hartford;  Richard 
B.  Ogrean,  Storrs;  Edgar  G.  Kilby,  Wallingford,  July  1,  1975. 

STATE  BOARDS  FOR  OCCUPATIONAL  LICENSING 

(Appointed  by  the  Governor  from  a  list  of  names  submitted  by  em- 
ployees' and  employers'  associations  in  the  respective  occupations,  Sec. 
20-331,  Gen.  Stat.  Compensation  of  members,  necessary  expenses.  Ad- 
dress: 101  Lafayette  St.,  Hartford  06106.  Tel.,  566-3290,  3291.) 


STATE   BOARDS,   COMMISSIONS,   COLLEGES,   INSTITUTIONS  237 

ELECTRICAL  WORK  EXAMINING  BOARD.-! Ice  Chm.,  David 
W.  Cohen,  Enfield,  July  1,  1979.  Secy.,  David  S.  Mills,  Rockvilk,  July  1, 
1979.  Peter  Levi.  Stratford;  Anthony  Pizzitola,  Southington,  July  1,  1975. 
Victoi  Kelly,  Bloomfield,  July  1.  1977. 

Exec.  Secretary,  Harry  F.  Apraham. 

ELEVATOR  INSTALLATION,  REPAIR  AND  MAINTENANCE 
WORK  EXAMINING  BOARD. -O/m.,  Frederick  W.  Farnsworth,  Ham- 
den.  July  1.  1975.  Vice  Chm.,  John  R.  DeRosa,  Jr.,  South  Windsor,  July 
1,  1979.  Secy.,  John  O'Brien,  Groton,  July  1,  1975.  Arnold  Mooz,  Rocky 
Hill,  July  1,1977.  Walter  E.  Tower,  Manchester,  July  1,  1979. 

Administrator,  Gerald  Esposito. 

HEATING,  PIPING  AND  COOLING  WORK  EXAMINING 
BOARD. -Chm.,  David  E.  Alton,  Hartford,  July  1,  1975.  Vice  Chm., 
Theodore  J.  Tiska,  Greenwich,  July  1,  1977.  Secy.,  Joseph  Carr,  West 
Haven,  July  1,  1975.  John  Chernovetz,  West  Haven;  Curtiss  L'Hommedieu, 
Woodbridge,  July  1,  1979. 

Administrator,  Gerald  Esposito. 

PLUMBING  AND  PIPING  WORK  EXAMINING  BOARD. -Chm., 
Edward  Packtor,  Wethersfield.  July  1,  1975.  Vice  Chm.,  Fred  Otto,  Jr., 
Danbury,  July  1,  1979.  Secy.,  Vincent  J.  Riera,  Jr.,  Plainville,  July  1,  1977. 
John  F.  Lynch,  East  Hartford,  July  1,  1975.  Harry  L.  Oakes,  Norwalk, 
July  1,  1979. 

Administrator,  Roland  Bonosconi. 

COMMISSION  OF  OPTICIANS 

(Appointment  may  be  selected  by  the  Governor,  from  a  list  of  names 
submitted  by  the  Conn.  Opticians  Assoc,  for  four  years,  and  until  a 
successor  is  appointed  and  has  qualified,  Sec.  20-140,  Gen.  Stat.  Salary, 
Secy.-Treas.,  $286.36  per  month.  Comrs.,  $39.29  per  day  of  service  and 
expenses.  Address:  79  Elm  St.,  Hartford.  Tel.,  566-5461.) 

Pres.,  Harold  L.  Davey,  Manchester,  July  1,  1975.  Secy.,  Charles  J. 
Sidor,  Wethersfield.  July  1,  1977.  Edward  G.  Fritz,  Trumbull;  Raymond 
M.  Turrell,  Jr.,  Old  Lyme,  July  1,  1975.  Enrico  F.  Reale,  Manchester, 
July  1.  1977. 

CONNECTICUT  STATE  BOARD  OF  EXAMINERS 
IN  OPTOMETRY 

(Appointed  by  the  Governor,  from  a  list  of  names  which  may  be 
presented  by  the  Conn.  Optometric  Society,  for  five  years,  and  until  a 
successor  is  appointed  and  has  qualified.  Sec.  20-128,  Gen.  Stat.  Salary, 
Secy.-Treas.,  $286.36  per  month;  compensation  of  other  members,  $78.56 
per  day  of  service.  Address:  Secy.-Treas.,  79  Elm  St..  Hartford.  Tel.. 
566-5296.) 

Pres.,  Dr.  John  Gould.  Jr.,  Thomaston,  Oct.  1.  1974.  Secy.-Treas.,  Dr. 
Pasquals  L.  Palomba,  Waterbury,  Oct.  1.  1975.  Dr.  Franklin  A.  Warren. 
Woodbury.  Oct.  1,  1976.  Dr.  William  Warmington,  Stafford  Springs,  Oct. 
1,  1977.  Dr.  Rene  G.  DeSaulniers,  Putnam,  Oct.  1,  1978. 


238  STATE  BOARDS,  COMMISSIONS,   COLLEGES,  INSTITUTIONS 

CONNECTICUT  OSTEOPATHIC  EXAMINING  BOARD 

(Appointed  by  the  Governor,  for  five  years,  Sees.  20-15,  20-43,  Gen. 
Stat.  Compensation,  $78.56  per  day  of  service.  Address:  Secy.,  779  Farm- 
ington  Ave.,  West  Hartford  06119.  Tel.,  236-3033.) 

Secy.,  John  P.  Goodridge,  D.O.,  West  Hartford,  July  1,  1974.  Henry 
Moskowitz,  D.O.,  Stamford,  July  1,  1975.  Robert  G.  Nicholl,  D.O.,  Green- 
wich, July  1,  1976.  Kenneth  Adams,  D.O.,  Wethersfield,  July  1,  1977. 
W.  John  Field,  D.O.,  Manchester,  July  1,  1978. 

CONNECTICUT  STATE  BOARD  OF  EXAMINERS  FOR 
PHYSICAL  THERAPISTS 

(Appointed  by  the  Governor,  for  five  years,  Sec.  20-67,  Gen.  Stat.  The 
physicians  appointed  from  a  list  of  names  submitted  by  the  Connecticut 
Medical  Society.  The  physical  therapists  appointed  from  a  list  of  names 
submitted  by  the  Ccnn.  Chapter  of  the  American  Physical  Therapy  Assoc. 
Compensation,  $39.29  per  day  of  service.  Address:  Secy.-Treas.,  R.F.D.  1, 
103  Ellington  Ave.,  Rockville  06066.  Tel.,  875-9145.) 

Pres.,  James  J.  McQuade,  R.P.T.,  Bristol,  July  1,  1974.  Secy.-Treas., 
Wilhelmina  J.  Werkhoven,  R.P.T.,  Rockville,  July  1,  1975.  Thomas  F. 
Hines,  M.D.,  Wallingford,  July  1,  1976.  William  J.  Waskowitz,  M.D., 
New  Britain,  July  1,  1977.  Elliot  J.  Barnard,  R.P.T.,  Mansfield  Depot, 
July  1,  1978. 

CONNECTICUT  BOARD  OF  EXAMINERS 
IN  PODIATRY 

(Appointment  may  be  selected  by  the  Governor,  from  a  list  of  three 
names  nominated  by  the  Conn.  Podiatry  Assoc,  Inc.,  for  five  years, 
and  until  a  successor  is  appointed  and  has  qualified,  Sec.  20-51,  Gen. 
Stat.  Compensation,  $78.56  per  day  of  service.  Address:  Secy.-Treas.,  24 
Third  St.,  Stamford  06905.  Tel.,  323-1171.) 

Pres.,  Theodore  G.  Bochanis,  D.P.M.,  Bridgeport,  Oct.  1,  1976.  Secy.- 
Treas.,  Michael  L.  Sabia,  D.P.M.,  Stamford,  Oct.  1,  1974.  George  A. 
Pjura,  D.P.M.,  Bridgeport,  Oct.  1,  1975.  Seymour  H.  Jacobson,  D.P.M., 
New  Haven,  Oct.  1,  1977.  Irving  Freedman,  D.P.M.,  Lebanon,  Oct.  1, 
1978. 

BOARD  OF  EXAMINERS  OF  PSYCHOLOGISTS 

(Appointed  by  the  Governor,  for  five  years,  and  until  a  successor  is 
appointed  and  has  qualified,  Sec.  20-186,  Gen.  Stat.  Compensation,  $78.56 
per  day  of  service.  Address:  Secy.,  Box  217,  West  Hartford  06107.  Tel., 
233-5915.) 

Chm.,  Elmer  R.  Hagman,  Ph.D.,  Greenwich,  July  1,  1974.  Secy., 
Robert  P.  Hopkins,  Ed.D.,  West  Hartford,  July  1,  1978.  Edwin  B. 
Knauft,  Ph.D.,  West  Hartford,  July  1,  1975.  Wayne  A.  Owen,  Ph.D., 
Glastonbury,  July  1,  1976.  Judith  K.  Steiber,  Ph.D.,  Fairfield,  July  1,  1977. 

CONNECTICUT  REAL  ESTATE  COMMISSION 

(Appointed  by  the  Governor,  for  five  years,  and  until  a  successor  is 
appointed  and  has  qualified,  Sec.  20-3 11a,  Gen.  Stat.  Salary,  Exec.  Dir., 
$19,281.  Address:  90  Washington  St.,  Hartford.  Tel.,  566-5131,  5132.) 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,   INSTITUTIONS  239 

Chm.,  Francis  X.  Cole,  Sharon,  Oct.  1,  1976.  Gordon  L.  Walsh,  Ridge- 
fteld,  Oct.  1,  1974.  F.  Jerome  Silverstein,  New  London,  Oct.  1,  1975. 
Howard  M.  Benedict.  Jr.,  Hamden,  Oct.  1,  1977.  Frank  Bero,  Bridgeport, 
Oct.  1,  1978. 

C  Director,  James  F.  Carey,  Columbia. 

ADVISORY  COMMITTEE  ON   MOBILE  HOMES 

(Appointed  by  the  Governor,  Sec.  21-74,  Gen.  Stat.  Address:  Conn. 
Real  Estate  Commission,  90  Washington  St.,  Hartford.  Tel.,  566-5131.) 

Chm.,  Neal  H.  Jordan,  Windsor,  June  30,  1975.  Robert  W.  Burns, 
East  Hartford;  vacancy,  June  30,  1976.  William  J.  Gangloff,  New  London; 
Frank  C.  Recor,  Killingworth,  June  30,  1974. 

STATE  BOARD  OF  REGISTRATION 
FOR  SANITARIANS 

(Appointed  by  the  Governor,  one  member  for  four  years,  and  three 
for  three  years,  and  until  a  successor  is  appointed  and  has  qualified,  Sec. 
20-359,  Gen.  Stat.  Compensation  of  members,  necessary  expenses.  Ad- 
dress: Room  416,  79  Elm  St.,  Hartford.  Tel.,  566-5646.) 

Ex-officio,  Secy.,  Douglas  S.  Lloyd,  M.D.,  M.P.H.,  Comr.  of  Health. 

Chm.,  Richard  B.  Coppa,  B.A.,  Wethersfield,  Sept.  30,  1974.  Gunar  N. 
Bohan,  M.D.,  M.P.H.,  North  Haven,  Sept.  30,  1974.  Edward  R.  De- 
Louise,  M.P.H.,  Hamden,  Sept.  30,  1976.  Leonard  T.  O'Neill,  M.S., 
Southport,  Sept.  30,  1975. 

STATE  BOARD  OF  TELEVISION  AND  RADIO 
SERVICE  EXAMINERS 

(Appointed  by  the  Governor,  for  five  years,  and  until  a  successor  is 
appointed  and  has  qualified.  Sec.  20-343,  Gen.  Stat.  Compensation  of 
members,  travel  and  other  necessary  expenses.  Address:  Room  G-7A, 
State  Office  Bldg.,  Hartford.  Tel.,  566-5547,  566-3839.) 

Chm.,  Anthony  F.  Lackipo,  Meriden,  Oct.  1,  1978.  Secx.,  Harry  Molin, 
West  Hartford,  Oct.  1,  1975.  Nicholas  S.  Duplinsky,  Norwalk,  Oct.  1, 
1974.  Warren  Joblin,  Weston,  Oct.  1,  1976.  Vacancy,  Oct.  1,  1977. 

Exec.  Secretary,  Arthur  R.  Van  Sicklin. 

STATE  TREE  PROTECTION  EXAMINING  BOARD 

(Appointed  by  the  Governor,  for  three  years,  Sec.  23-61a  (b)-(e), 
Gen.  Stat.  Compensation,  necessary  expenses.  Address:  123  Huntington 
St.,  Box  1106,  New  Haven  06504.  Tel.,  787-7421.) 

Ex-officio,  Secy.,  George  R.  Stephens,  New  Haven;  Saul  Rich,  New 
Haven;  Fenton  P.  Futtner,  Comr.  of  Agriculture;  John  F.  Anderson, 
New  Haven. 

Appointed  by  the  Governor,  Chm.,  Kenneth  L.  Grimm,  Forestville, 
July  1,  1976.  Vice  Chm.,  Donald  Archer.  Ridgefield,  July  1,  1974.  Ralph 
Ingalls,  Brooklyn,  July  1,  1975. 


240  STATE  BOARDS,   COMMISSIONS,   COLLEGES,  INSTITUTIONS 

STATE  BOARD  OF  VETERINARY  REGISTRATION 
AND  EXAMINATION 

(Appointed  by  the  Governor,  for  five  years,  from  a  list  submitted  by 
the  Conn.  Veterinary  Medical  Assoc.,  Sec.  20-196,  Gen.  Stat.  Compensa- 
tion of  members,  $58.93  per  day  of  service.  Address:  State  Office  Bldg., 
Hartford.  Tel.,  566-5970.) 

Pres.,  Edward  F.  Wallace,  D.V.M.,  Litchfield,  July  1,  1974.  Russell  F. 
Strasburger,  V.M.D.,  Newtown,  July  1,  1975.  Lewis  I.  Case,  D.V.M., 
Wethersfield,  July  1,  1976.  Willard  H.  Daniels,  D.V.M.,  Storrs,  July  1, 
1977.  Harmon  C.  Leonard,  D.V.M.,  Cheshire,  July  1,  1978. 


LIQUOR 

LIQUOR  CONTROL  COMMISSION 

(Appointed  by  the  Governor,  for  six  years.  Sec.  30-2,  Gen.  Stat.  Salary, 
Chm.,  $17,622,  other  members,  $15,522,  $13,426.  Address:  Room  556, 
State  Office  Bldg.,  Hartford.  Tel.,  566-5926.) 

Chm.,  George  J.  Montano,  New  Haven,  April  30,  1977.  John  F.  Healy, 
Milford,  April  30,  1975.  Mrs.  Anna-Mae  Switaski,  Farmington,  April 
30,  1979. 

Exec.  Secretary,  Joseph  DeLorenzo. 


MEDICOLEGAL  INVESTIGATIONS 

COMMISSION  ON  MEDICOLEGAL  INVESTIGATIONS 

(Appointed  by  the  Governor,  Sec.  19-526(a),  Gen.  Stat.  Compensation 
of  members,  actual  expenses.  Address:  P.O.  Box  427,  Farmington  06032. 
Tel.,  677-7784.) 

Ex-officio,  Douglas  S.  Lloyd,  M.D.,  Comr.  of  Health. 

Chm.,  Atty.  Harry  S.  Gaucher,  Jr.,  Willimantic,  June  25,  1978.  Vice 
Chm.,  Arthur  H.  Schatz,  J.D.,  Hartford.  June  25,  1975.  Secy.,  Levin  L. 
Waters,  M.D.,  New  Haven,  June  25,  1978.  Francis  C.  Cady,  LL.B., 
West  Hartford,  June  25,  1978.  James  A.  Harkins,  M.D.,  Norwich,  June 
25,  1978.  Donald  R.  Hazen,  M.D.,  Hartford,  June  25,  1975.  Ralph  K. 
Winter,  Jr.,  New  Haven;  Peter  A.  Ward,  M.D.,  Bloomfield,  June  25,  1975. 

OFFICE  OF  THE  MEDICAL  EXAMINER 

(The  Chief  Medical  Examiner  appointed  by  the  Commission  on  Medi- 
colegal Investigations,  Sec.  19-527,  Gen.  Stat.  Address:  P.O.  Box  427, 
Farmington  06032.  Tel.,  677-7784.) 

Chief  Medical  Examiner,  Elliot  M.  Gross,  M.D.,  West  Hartford,  Sept. 
1,  1975.  (The  Chief  Medical  Examiner,  with  the  approval  of  the  Com- 
mission, shall  appoint  a  Deputy  Medical  Examiner  and  such  Assistant 
Medical  Examiners  and  other  professional  staff  members  as  the  Commis- 
sion may  specify.) 


STATE   BOARDS,   COMMISSIONS,  COLLEGES,   INSTITUTIONS 

ASSISTANT  MEDICAL  EXAMINERS 

Fairfield  County 


241 


Thomas  P.  Cody,  M.D. 
Ham   P.  Engel,  M.D. 
Saul  Fcierstein.  M.D. 
James  D.  Garrity,  M.D. 
Anthom   E.  Giangrasso,  M.D. 
Frank  Goldyt,   M.D. 
Robert  S.  Grossman,  M.D. 
Chester  E.  Haberlin.  M.D. 
J.  Coleman  Kellv,  M.D. 
Philip  I.  Kotch.  M.D. 
George  J.  Molnar.  M.D. 
Robert  W.  Nespor,  M.D. 
Sedat  Ozcomert,  M.D. 
Theodore  SafTord,  Jr..  M.D. 
Bernard  Sherlip,  M.D. 
Albert  J.  Trimpert,  M.D. 


241  South  Main  St..  New  Canaan 

50  Ridgefield  Ave..  Bridgeport 

884  Main  St..  Monroe 

Elm  St..  Monroe 

6363  Main  St..  Trumbull 

209  Main  St.,  Danbury 

Newtown   Rd.,   Newtown 

2553  Main  St..  Stratford 

30  Bonwit  St.,  Riverside 

Newtown  Rd..  Newtown 

134  Brooklawn  Ave..  Bridgeport 

101  Compo  Rd.  South.  Westport 

110  Glenbrook  Rd..  Stamford 

69  Main  St..  Ridgefield 

935  White  Plains  Rd.,  Bridgeport 

155  Greenwood  Ave..  Bethel 


Hartford  County 


Paul  H.  Barbour.  M.D. 
Donald  G.  Bard.  Jr..  M.D. 
Gerald  I.  Blank.  M.D. 
Lawrence  Cogswell.  M.D. 
J.  Robert  Galvin,  Jr.,  M.D. 
Howard  W.  Gourlie.  M.D. 
Joseph  J.  Guardino.  M.D. 
Donald  R.  Hazen.  M.D. 
Carl  W.  Johnson,  M.D. 
Robert  R.  Keeney.  M.D. 
John  J.  Kennedy.  Jr.,  M.D. 
Charles  G.  Leonhardt.  M.D. 
Ian  MacKinnon,  M.D. 
Burton  M.  Meisner.  M.D. 
Alexander  Milvko.  M.D. 
Vittorio  Mirab'elli.  M.D. 
Owen  L    Murphv.  M.D. 
Richard  C.  Newell.  M.D. 
Silvio  F.  Pace.  M.D. 
Daniel  Purcell.  M.D. 
Robert  Reiss.  M.D. 
Samuel  Rentsch.  Jr..  M.D. 
Ralph  Schmoll.  M.D. 
Alden  Seleman.  M.D. 
Warren  B.  Silliman.  M.D. 
Humberto  Solano.  M.D. 
Richard  Stockwell.  M.D. 
Harold  West.  M.D. 
William  M.  Wiepert.  M.D. 
William  E.  Williams,  M.D. 


2  High  St..  Farmington 

451  South  Main  St.,  Sufheld 

601  Farmington  Ave.,  New  Britain 

85  Jefferson  St..  Hartford 

527  Burnside  Ave..  East  Hartford 

75  North  Main  St.,  Enfield 

52  Park  St..  Manchester 

30  Farmington  Ave.,  Hartford 

126  Pearl  St..  Enfield 

29  Haynes  St..  Manchester 

46  Center  St.,  Windsor  Locks 

670  Arch  St.,  New  Britain 

61  South  Main  St.,  West  Hartford 

320  Main  St..  Manchester 

799  Farmington  Ave..  West  Hartford 

85  Laurel  St.,  Bristol 

33  Canal  St..  Simsburv 

711  Cottage  Grove  Rd..  Bloomfield 

63  Wells  Rd..  Wethersfield 

150  North  Main  St..  Manchester 
26  Mountain  View.  Simsbury 
242  Hubbard  St..  Glastonbury 
711  Cottage  Grove  Rd..  Bloomfield 
105  Woodland  St..  Bristol 
26  Prospect  St..  Windsor 
300  Main  St..  New  Britain 
High  St..  Farmington 

64  Maple  Ave..  Collinsville 
West  Avon  Rd..  Avon 
West  Avon  Rd.,  Avon 


Alfred  E.  Brewer.  M.D. 
Wilbur  H.  Canev.  M.D. 
Clifford  T.  Conklin.  Jr.,  M.D. 
Marcus  E.  Cox.  M.D. 
George  F.  Greiner.  M.D. 
G.  S.  Gudernatch.  M.D. 
Heinz  Markwald.  M.D. 
Herbert  C.  Oelschlegel.  M.D. 


Litchfield  County 


Main  St..  Lakeville 

429  Main  St..  Watertown 

16  Grant  St..  Thomaston 

St.  Marv's  Hospital,  Waterbury 

Kent 

Main  St..  Sharon 

Main  St..  New  Hartford 

94  Albert  St..  Torrington 


242 


STATE   BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 


Donald  H.  Peters,  M.D. 
Daniel  P.  Samson,  M.D, 
John  Simonds,  M.D. 
John  M.  Street,  M.D. 
W.  Bradford  Walker,  M.D. 


Elizabeth  St.,  Kent 

147  Elm  St.,  Thomaston 
Washington 

62  Bank  St.,  New  Milford 

148  Migeon  Ave.,  Cornwall 


William  G.  Ames,  M.D. 
Philip  Berwick,  M.D. 
Charles  W.  Chace,  M.D. 
Norman  H.  Gardner,  M.D. 
Aaron  Greenberg,  M.D. 
Russell  A.  Lobb,  M.D. 
John  Stanford,  M.D. 


Middlesex  County 


North  Main  St.,  Essex 

Plains  Rd.,  Moodus 

195  South  Main  St.,  Middletown 

43  Main  St.,  East  Haddam 

Main  St.,  Old  Saybrook 

208  Main  St.,  Deep  River 

North  Main  St.,  Essex 


New  Haven  County 


Elizabeth  C.  Adams,  M.D. 
William  P.  Arnold,  Jr..  M.D. 
Robert  E.  Belliveau,  M.D. 
Dana  L.  Blanchard,  M.D. 
Donald  F.  Buckley,  M.D. 
Joseph  C.  Czarsty,  M.D. 
Joseph  E.  Dalv,  M.D. 
Charles  Dayton,  M.D. 
Marc  Eisenberg,  M.D. 
Moses  K.  Lieberman.  M.D. 
Clarence  J.  Lipkoff,  M.D. 
David  Lowell,  M.D. 
Edward  W.  Oxnard,  M.D. 
Oscar  Rogol,  M.D. 
Sterling  P.  Taylor,  M.D. 
E.  Maurice  Wakeman,  M.D. 


On  the  Green,  Guilford 

White  Deer  Rock  Rd.,  Middlebury 

1630  Orchard  Hill  Rd.,  Cheshire 

87  Main  St.,  Branford 

2045  Bridgeport  Ave.,  Milford 

314  Main  St..  Oakville 

1389  West  Main  St.,  Waterbury 

15  Chipman  Dr.,  Cheshire 

Shore  Rd.,  Branford 

Park  Rd.,  Woodbury 

2068  Bridgeport  Ave.,  Milford 

64  Robbins  St.,  Waterbury 

15  Chipman  Dr.,  Cheshire 

30  Garden  St.,  Seymour 

1  St.  John  St.,  North  Haven 

River  St.,  Guilford 


New  London  County 


Henry  A.  Archambault,  M.D. 
Julian  G.  Ely,  M.D. 
Harold  Engelke,  M.D. 
Karl  R.  Friedmann,  M.D. 
Samuel  T.  Glasser,  M.D. 
Clifford  J.  Hackbarth,  M.D. 
Robert  T.  Henkle,  M.D. 
Boris  Pukay,  M.D. 
A.  Duncan  MacDougall,  M.D. 
H.  Norman  Rasmussen,  M.D. 
Stuart  G.  Schwartzberg,  M.D. 
H.  Peter  Schwarz,  M.D. 


120  Lafayette  St.,  Norwich 
R.F.D.  2,  Hamburg  Rd.,  Lyme 
Medical  Arts  Bldg.,  Gales  Ferry 
Lyme  Medical  Associates,  Old  Lyme 
358  Montauk  Ave.,  New  London 
Boston  Post  Rd.,  Old  Lyme 
132  Ocean  Ave.,  New  London 
21  East  Main  St..  Mystic 
174  Bridge  St.,  Groton 
15  Crescent  St.,  Uncasville 
358  Montauk  Ave.,  New  London 
Medical  Arts  Bldg.,  120  Lafayette  St. 
Norwich 


Robert  Bowen,  M.D. 
Francis  H.  Burke,  M.D. 
David  S.  Hastings,  M.D. 
Seymour  Kummer.  M.D. 
Edward  A.  Palomba,  M.D. 


Tolland  County 


Main  St..  South  Coventry 
45  Park  St..  Rockville 
Spring  St.,  Stafford  Springs 
1  Ellington  Ave.,  Rockville 
Main  St.,  Somers 


E.  Arthur  Barry,  Jr..  M.D. 
Edwin  H.  Basden,  M.D. 
David  H.  Bates,  M.D. 


Windham  County 

36  Prospect  St.,  Moosup 
Columbia  Lakes.  Rte.  87,  Columbia 
476  School  St.,  Putnam 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,   INSTITUTIONS  243 

Fred  W.  Doyle.  M.D.  Windham  Community  Hospital,  Willimantic 

Rudolph  B.  klare.  M.D.  Ric.  93.   East   Woodstock 

John  L.  Myer,  ll,  M  n.  rhompson 

Laviua  A.  Robinson,  M.D.  9  Hutchinson  St..  Daniclson 

Hurra)  Z.  Rosenberg.  M.D.  Windham  Community  Hospital,  Willimantic 

Bruce  R.  Valentine,  M.D.  Clark  Memorial  Center,  Abington 

Sherman  L.  Waldron,  M.D.  Thompson  Medical  Center,  Rte.  12, 

Mechanicsvillc 

John  A.  Woodworth,  M.D.  167  Daggett  St.,  Moosup 


MENTAL  HEALTH 

DEPARTMENT  OF  MENTAL  HEALTH 

COMMISSIONER  OF  MENTAL  HEALTH  (Appointed  by  the  Gov- 
ernor, with  the  advice  of  the  Board  of  Mental  Health,  for  four  years, 
Sec.  17-210a,  Gen.  Stat.  Salary,  Comr,  $35,601.  Address:  90  Wash- 
ington St.,  Hartford.  Tel.,  566-3650,  3651,  3869.) 

Comr.,  Ernest  A.  Shepherd,  Bolton,  March  1,  1975;  Deputy  Comr.  for 
Treatment  Services,  James  C.  Johnson,  M.D.,  Bloomfield;  Deputy  Comr. 
for  Administrative  Services,  George  H.  Kendall,  Groton. 

BOARD  OF  MENTAL  HEALTH  (Appointed  by  the  Governor,  for 
four  years,  and  until  a  successor  is  appointed  and  has  qualified,  Sec. 
17-207,  Gen.  Stat.  Address:  90  Washington  St.,  Hartford.  Tel.,  566-3650.) 

Ex-officio,  Ernest  A.  Shepherd,  Comr.  of  Mental  Health. 

Chm.,  William  Moore,  Lyme,  Sept.  30,  1975.  Mrs.  Edward  P.  Delaney, 
Kensington;  Frank  G.  D'Elia,  M.D.,  Southport;  William  F.  Lynch,  M.D., 
MUtord;  Rodger  R.  McAlister,  Waterbury,  Sept.  30,  1975.  Howard  W. 
Benedict,  Fairfield;  Mrs.  J.  Kenneth  Bradley,  Westport;  John  H.  Houck, 
M.D.,  Hartford;  vacancy,  Sept.  30,   1977. 

ALCOHOL  AND  DRUG  DEPENDENCE  DIVISION,  DEPT.  OF 
MENTAL  HEALTH  (Sec.  17-207b,  Gen.  Stat.)  Services  and  facilities 
under  the  management  of  the  Alcohol  and  Drug  Dependence  Division 
for  treatment  and  rehabilitation  of  alcohol  and  drug  dependent  persons: 
Blue  Hills  Hospital,  Community  Services  Center,  Compass  Club, 
DARTEC  House,  Adolescent  Drug  Rehabilitation  Unit,  Methadone  Main- 
tenance Program,  Day  Care  Program,  five  regional  outpatient  clinics  lo- 
cated in  Hartford,  New  Haven,  Norwich,  Stamford  and  Waterbury, 
Program  Services  (grants,  licensing,  consultation).  Admissions  during  the 
year,  July  1.  1973  to  June  30,  1974:  In-patient,  1,180,  outpatient,  2.610. 
Value  of  real  property.  $2,245,000. 

(Assoc.  Comr.  of  Mental  Health,  Alcohol  and  Drug  Dependence  Div., 
appointed  by  ihe  Comr.  of  Mental  Health,  with  the  approval  of  the  Board 
o\  Mental  Health.  Salary,  $23,233.  Address:  51  Coventry  St.,  Hartford 
06112.  Tel.,  566-4404.) 

Assoc.  Comr.,  Cyrus  P.  Hard;  Medical  Dir.,  J.  E.  Rosenfeld,  M.D.; 
Program  Services  Supvr.,  vacancy;  Supvr.  of  Program  Development,  Mrs. 
Helen  A.  McClafferty;  Dir.  of  Psychiatric  Social  Services,   Francis  K. 


244  STATE  BOARDS,   COMMISSIONS,   COLLEGES,  INSTITUTIONS 

Hayes;  Dir.  of  Administrative  Services,  Leo  F.  Ostar;  Supvr.  of  Program 
Evaluation,  Jude  D.  Brennan. 

ADVISORY  COUNCIL  ON  ALCOHOL  AND  DRUG  DEPEND- 
ENCE (Appointed  by  the  Comr.  of  Mental  Health,  with  the  approval  of 
the  Board  of  Mental  Health,  for  four  years,  Sec.  17-2 13a,  Gen.  Stat. 
Compensation,  necessary  expenses.  Address:  51  Coventry  St.,  Hartford 
06112.) 

Ex-officio,  Cyrus  P.  Hard,  Assoc.  Comr.  of  Mental  Health,  Alcohol 
and  Drug  Dependence  Division. 

Clirn.,  George  E.  Rhine,  West  Hartford;  Herbert  A.  Anderson,  Bran- 
ford;  Lt.  Eugene  Griffin,  Monroe;  Karl  A.  Nieforth,  Ph.D.,  Mansfield; 
Francis  A.  O'Connell,  Stamford;  Judge  Jay  E.  Rubinow,  Manchester; 
Thomas  F.  Wall,  Torrington;  Shirley  Williams,  M.D.,  Norwalk. 

CONNECTICUT  STATE  ALCOHOL  COUNCIL 

(Public  Act  No.  74-280,  Sec.  3(a).  Address:  90  Washington  St.,  Hart- 
ford. Tel.,  566-3432,  7024.) 

Chm.,  Ernest  A.  Shepherd,  Comr.  of  Mental  Health;  Joseph  B.  Burns, 
Comr.  of  Transportation;  Terry  S.  Capshaw,  Dir.  of  Probation;  John  A. 
Doyle,  Exec.  Dir.,  Comm.  on  Hospitals  and  Health  Care;  Cleveland  B. 
Fuessenich,  Comr.  of  State  Police;  Jack  A.  Fusari,  Labor  Comr.;  David  H. 
Jacobs,  Chief  Judge,  Circuit  Court;  Mati  Koiva,  Acting  Comr.  of  Motor 
Vehicles;  John  R.  Manson,  Comr.  of  Correction;  George  J.  Montano, 
Chm.,  Liquor  Control  Comm.;  Nicholas  Norton,  Welfare  Comr.;  Mark 
R.  Shedd,  Secy.,  State  Board  of  Education;  Edward  H.  Simpson,  Comr.  of 
Personnel  and  Adm.;  Harold  R.  Sterrett,  III,  Exec.  Dir.,  Conn.  Planning 
Committee  on  Criminal  Adm. 

Exec.  Director,  Mrs.  Judith  P.  Wolfson. 

CONNECTICUT  STATE  ALCOHOL  ADVISORY  COUNCIL 

(Public  Act  No.  74-280,  Sec.  3(b).  Council  shall  consist  of  thirteen 
members  to  be  appointed  by  the  Governor.) 

INTERSTATE  COMPACT  ON  MENTAL  HEALTH 
(Ssc.  17-258,  Gen.  Stat.  Address:  Dept.  of  Mental  Health,  90  Wash- 
ington St.,  Hartford.  Tel.,  566-3650,  5870.) 

Administrator  for  the  Mentally  III,  Ernest  A.  Shepherd,  Comr.  of  Men- 
tal Health;  Administrator  for  the  Mentally  Deficient,  Douglas  S.  Lloyd, 
M.D.,  Comr.  of  Health. 

DIVISION  OF  COMMUNITY  SERVICES,  DEPT.  OF  MENTAL 
HEALTH  (Appointed  by  the  Comr.  of  Mental  Health,  with  the  approval 
of  the  Board  of  Mental  Health,  Public  Act  No.  73-291.  Salary,  Assoc. 
Comr.,  $26,484.  Address:  90  Washington  St.,  Hartford.  Tel.,  566-2315.) 

Assoc.  Comr.,  Community  Services  Div.,  Daniel  L.  Prosser. 

Advisory  Board:  Chm.,  Harold  S.  Wright,  M.D.,  Greenwich;  Henry 
E.  Altenberg,  West  Hartford;  Mrs.  Phoebe  Bennet,  Lyme;  Mrs.  Florence 
M.  Chase,  Watertown;  William  M.  Cowell,  Stamford;  Mrs.  Jeanette  Dille, 


STATE   BOARDS,   COMMISSIONS,  COLLEGES,  INSTITUTIONS  245 

West  Hartford;  Gerald  Flamm,  M.D.,  New  Haven;  Mrs.  Faith  Hektoen, 
Hartford;  Mrs.  John  Nichols,  R.N..  M.A.,  Ph.D.,  New  Preston;  Charles 
Schneider,  MHA,  Putnam;  Javier  Solis,  Bridgeport. 

ALBANY  AVENUE  CHILD  GUIDANCE  CENTER  (Address:  620 
Albany  Ave.,  Hartford.  Tel.,  566-2436.) 

Acting  Director,  David  Friez. 

Advisory  Board:  Chm.,  Robert  A.  Kramer,  M.D..  West  Hartford;  Her- 
bert Barrall,  East  Hartford;  Mrs.  Phoebe  Bennet,  Lyme;  Mrs.  Jeanette 
Dille.  Hartford;  Miss  Wendy  Glasgow,  New  Haven;  Paul  N.  Graffagnino, 
M.D.,  Hartford;  Mrs.  Howard  H.  Hennington,  Greenwich;  Miss  Evelyn 
Omwake,  Quaker  Hill;  John  Schowalter,  M.D.,  New  Haven. 

CONNECTICUT  MENTAL  HEALTH  CENTER, 
NEW  HAVEN 

(Facility  of  Mental  Health  Dept.,  operated  by  said  department  in  col- 
laboration with  Yale  University,  Sees.  17-209a,  17-209b,  Gen.  Stat.  Ad- 
dress: 34  Park  St.,  New  Haven  06519.  Tel.,  772-3300.) 

Director,  Boris  Astrachan,  M.D, 

Advisory  Board:  Chm.,  Larom  B.  Munson,  New  Haven;  Mrs.  Jean 
Adnopoz,  Hamden;  Mrs.  Angus  Gordon,  Jr.,  Hamden;  John  D.  Thomp- 
son, New  Haven;  Victor  Vroom,  New  Haven;  Charles  B.  Womer,  New 
Haven. 

CONNECTICUT  VALLEY  HOSPITAL,  MIDDLETOWN 

(Members  appointed  by  the  Comr.  of  Mental  Health,  for  four  years, 
Sac.  17-213a,  Gen.  Stat.  Salary,  Supt.,  $36,183;  Asst.  Supt.,  $32,529. 
Compensation  of  trustees,  traveling  expenses.  Number  of  patients  who 
can  be  accommodated,  1,097.  Number  of  patients  treated  during  the  year, 
6,343  (including  readmissions).  Value  of  real  property,  $29,518,381. 
Address:  Box  351,  Middletown  06457.  Tel.,  347-5651.) 

Advisory  Board:  Chm.,  Abraham  Lippman,  New  Haven;  Vice  Chm., 
Norman  F.  King,  Moodus;  Secy.,  Mrs.  Martha  W.  Chase,  Haddam  Neck; 
Leonard  Fasano,  M.D.,  New  Haven;  Mrs.  Ethel  Heyl,  Durham;  Willard 
McRae,  Middletown;  Joseph  O'Connell,  New  Haven;  Mrs.  Jean  M.  Palley, 
Stamford;  Thomas  C.  Parsons,  Milford;  Robert  L.  Poliner,  Durham;  Mrs. 
Evelyn  Carruthers  Smith,  Westbrook;  G.  Montgomery  Winship,  M.D., 
Cromwell. 

Supt.,  Mehadin  K.  Arafeh,  M.D.;  Asst.  Supt.,  Walter  Lohrmann,  M.D.; 
Asst.  Dir.  of  Training,  Stanley  Dugan,  M.D.;  Dir.  of  Psychology  and  Re- 
search, Julius  Laffal,  Ph.D.;  Chief,  Psychiatric  Social  Scnices,  Jack 
Sneider,  A.C.S.W.;  Dir.  of  Nursing,  Dwight  W.  Schumann,  M.A.;  Chief, 
Occupational  Therapy  Services,  Virginia  W.  Holmberg,  O.T.R.;  Dir.  of 
Personnel,  Mrs.  Donna  Dickson;  Dir.,  Dental  Services,  Stanley  Holzman, 
D.D.S.;  Catholic  Chaplains,  Rev.  Leonard  Boucher,  Rev.  Leo  Devine, 
Rev.  Robert  M.  Paradis;  Jewish  Chaplain,  Rabbi  Nathan  Levinson; 
Protestant  Teaching  Chaplain,  Rev.  Harold  D.  Yarrington;  Protestant 
Chaplain.  Rev.  Paul  Johannsen;  Dir.  of  Administrative  Services,  Eugene 
R.  O'Brien;  Dir.  of  Food  Services,  Allan  Montgomery;  Dir.  of  Children's 
Service,  Richard  Wiseman.  Ph.D. 


246  STATE  BOARDS,  COMMISSIONS,   COLLEGES,  INSTITUTIONS 

FAIRFIELD  HILLS  HOSPITAL,  NEWTOWN 

(Members  appointed  by  the  Comr.  of  Mental  Health,  for  four  years, 
Sec.  17-213a,  Gen.  Stat.  Salary,  Supt.,  $36,183;  Asst.,  $32,529.  Compen- 
sation of  trustees,  traveling  expenses.  Average  number  of  patients,  1,178. 
Value  of  real  property,  $27,101,285.  Address:  Box  W,  Newtown  06470. 
Tel.,  426-2531.) 

Advisory  Board:  Chm.,  A.  Searle  Pinney,  Danbury;  Vice  Chm.,  Edward 

A.  Rem,  M.D.,  New  Canaan;  Secy.,  Miss  Elizabeth  Bronk,  Greenwich; 
Gerald  F.  Burke,  M.D.,  Northfield;  Michael  S.  Burnham,  D.D.S.,  Weston; 
Nicholas  B.  Eddy,  Winsted;  Mrs.  Norma  Frost,  Easton;  Mrs.  Mary 
Keane,  Trumbull;  Harry  R.  Mayers,  Greenwich;  Nicholas  Palladino, 
Bridgeport;  W.  Matthew  Peters,  Derby;  Mrs.  Daniel  F.  Porter,  Rowayton; 
Charles  A.  Ukkerd,  Stamford. 

Supt.,  Robert  B.  Miller,  M.D.;  Asst.  Supt.,  Reynaldo  D.  Alonte,  M.D.; 
Chief  of  Professional  Services,  E.  John  Scales,  M.D.;  Dir.  of  Nursing, 
Richard  J.  Bouton,  R.N.;  Chief,  Psychiatric  Social  Services,  William 
Mack;  Chief,  Psychological  Services,  Michael  Johnson,  Ph.D.;  Dir.  of 
Rehabilitation,  Sheldon  Taback;  Dir.  of  Volunteer  Services,  Mrs.  Souther 

B.  Whittlesey;  Business  Mgr.,  Frederick  Raine;  Personnel  Officer,  Francis 
Hoffmann. 

FRANKLIN  S.  DuBOIS  DAY  TREATMENT  CENTER,  STAMFORD 

(Facility  of  Mental  Health  Dept.,  Sec.  17-213a,  Gen.  Stat.  Address: 
49  Glenbrook  Rd.,  Stamford  06902.  Tel.,  327-0620.) 

Acting  Director,  Leo  P.  Donovan,  Jr.,  Ph.D. 

Advisory  Board:  Chm.,  Herbert  A.  Carlborg,  Darien;  Mrs.  Fred  Bol- 
man,  Stamford;  Mrs.  Ruth  Dreyfus,  Stamford;  Miss  Frances  Egan,  Nor- 
walk;  Robert  Gaipa,  Stamford;  Mrs.  Rayner  Hamilton,  New  Canaan; 
Donald  Levine,  Stamford;  Bruce  R.  Mead,  Westport;  Alex  T.  Papp,  Stam- 
ford; Dr.  Lawrence  Perry,  New  Canaan;  Mrs.  John  C.  Ramsey,  Stamford; 
Michael  R.  Zales,  M.D.,  Greenwich. 

GREATER  BRIDGEPORT  COMMUNITY  MENTAL  HEALTH 
CENTER,  BRIDGEPORT 

(Facility  of  Mental  Health  Dept.,  Sec.  17-21 3a,  Gen.  Stat.  Address: 
1635  Central  Ave.,  Bridgeport  06610.  Tel.,  384-1711.) 

Director,  Harry  V.  McNeill,  Ph.D. 

Advisory  Board:  Chm.,  Norman  Hewitt,  Bridgeport;  Vice  Chm.,  Clar- 
ence W.  Bushnell,  Bridgeport;  Secy.,  Frank  D.  Verrilli,  Trumbull;  Pearl 
B.  Aronson,  Bridgeport;  Earle  L.  Biassey,  M.D.,  Stratford;  Pearlean 
Caesar,  Bridgeport;  John  S.  Dawson,  Bridgeport;  Roslyn  U.  Fishman, 
Fairfield;  Ernest  R.  Hartz,  Trumbull;  Paul  H.  Harwood,  M.D.,  Fairfield; 
Maurice  Kaufman,  M.D.,  Fairfield;  Emil  Morales,  Bridgeport. 

HIGH  MEADOWS,  HAMDEN 

(Formerly  Connecticut  Child  Study  and  Treatment  Home) 
(Members  appointed  by  the  Comr.  of  Mental  Health,  for  four  years, 
Sec.  17-2 13a,  Gen.  Stat.  Salary,  Supt.,  $21,900.  Compensation  of  trustees, 


STATE   BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS  247 

traveling  expenses.  Value  of  real  property,  $3,270,826.  Address:  High 
Meadows,  825  Hartford  Tpkc,  Hanulcn  06517.  Tel.,  248-4421.) 

Advisory  Board:  Mrs.  Frances  C.  Beard,  Cheshire;  Rabbi  Robert  E. 
Goldburg,  Hanulen;  Mrs.  Helen  M.  Hadden,  Hamden;  Robert  Ci.  La- 
Camera,  M.D.,  New  Haven;  Melvin  Lewis,  M.D.,  New  Haven;  Joseph 
G.  McFarland,  Jr.,  North  Haven;  Sidney  M.  Miller,  Hamden;  Vincent 
A.  Naclerio,  Hamden;  Bernard  Nitkin,  Hamden;  Milton  J.  E.  Senn,  M.D., 
Southbury;  Rev.  Wayne  Shuttee,  Hamden;  Robert  Turfboer,  M.D.,  Wood- 
bridge. 

Supt.,  Charles  W.  Leonard. 

NORWICH  HOSPITAL,  NORWICH 

(Members  appointed  by  the  Comr.  of  Mental  Health,  for  four  years, 
Sec.  1 7-2 13a,  Gen.  Stat.  Salary,  Supt.,  $36,183;  Asst.,  $32,529.  Compen- 
sation of  trustees,  traveling  expenses.  Number  of  patients  who  can  be 
accommodated,  1,112.  Number  treated  during  year,  3,966.  Value  of  real 
property,  $30,270,500.  Address:  Norwich  06360.  Tel.,  889-7361.) 

Advisory  Board:  Chm.,  Mrs.  Beatrice  H.  Rosenthal,  Waterford;  Vice 
Chm.,  Salvatore  A.  Petrillo,  Branford;  Secy.,  Harold  V.  Morrell,  Volun- 
town;  Raymond  J.  Botti,  Norwich;  Richard  B.  Brown,  M.D.,  Hartford; 
Herbert  C.  Darbee,  North  Woodstock;  Mrs.  Leigh  Hammersley,  Wood- 
stock; Philip  A.  Johnson,  Norwich;  Abraham  A.  Levin,  Norwich;  Mrs. 
Emma  B.  Lord,  Wethersfield;  John  C.  Lucey,  Jewett  City;  Henry  Piszczek, 
Preston;  Gilbert  Shasha,  New  London. 

Supt.,  Morgan  Martin,  M.D.,  M.Sc;  Asst.  Supt.,  Luigi  Saracino,  M.D.; 
Hospital  Clinical  Director,  John  E.  Morrison,  M.D.;  Sr.  Institution  Den- 
tist, Carl  Johnson,  D.D.S.;  Chief,  Psychological  Services,  Robert 
L.  Gibson,  Ph.D.;  Dir.  of  Resecvch,  Malcolm  Gordon,  Ph.D.;  Acting 
Chief,  Psychiatric  Social  Services,  Mrs.  Barbara  Racansky;  Dir.  of  Nurs- 
ing, Mrs.  Emily  Riden,  R.N.;  Dir.,  Nursing  Education,  Dorothy  Douglas, 
R.N.;  Dir.  of  Volunteer  Services,  Mrs.  Jean  Matsen;  Pathologist,  Mary 
Jurbala,  M.D.;  Business  Mgr.,  Paul  J.  Bimler. 

UNDERCLIFF   MENTAL   HEALTH   CENTER,    MERIDEN 

(Members  appointed  by  the  Comr.  of  Mental  Health,  for  four  years, 
Sec.  17-2 13a,  Gen.  Stat.  Compensation  of  trustees,  traveling  expenses. 
Salary,  Supt.,  $32,193.  Patient  capacity,  130.  Value  of  real  property, 
$3,940,959.  Address:  Meriden  06450.  Tel.,  235-5743.) 

Advisory  Board:  Chm.,  Albert  H.  Hyman,  Meriden;  Secy.,  Mrs.  C. 
Bruce  Schneider,  Cheshire;  Edgar  F.  Curtiss,  Plantsville;  Mrs.  Randolph 
Erskine,  Wallingford;  Neii  Hogan,  Wallingford;  Mrs.  Ernest  P.  Marchitto, 
Jr.,  Wallingford;  Marvin  H.  McCune,  Wallingford;  Mrs.  J.  D.  Mc- 
Gaughey  III,  Wallingford;  Louis  Pierson,  M.D.,  Meriden;  Mrs.  Morgan 
Porteus,  Farmington;  Edward  Resnik,  M.D.,  New  Britain. 

Supt.,  Vincenzo  Cocilovo.  M.D.;  Business  Mgr.,  Thomas  N.  Scales; 
Dir.  of  Psychological  Services,  Stuart  Schwartz.  Ph.D.;  Dir.  of  Nursing, 
vacancy;  Dir.  of  Volunteer  Services,  Mrs.  Dorothy  Mellen;  Dir.  of  Psy- 
chiatric Social  Services,  Eugene  Milczanowski,  MS  W. 


248  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

WHITING  FORENSIC  INSTITUTE,  MIDDLETOWN 

(Advisory  board  members  appointed  by  the  Governor,  for  five  years, 
Public  Act  No.  73-245.  Compensation  of  members,  actual  expenses.  Ad- 
dress: Box  70,  Middletown  06457.  Tel.,  347-5651.) 

Director,  Abraham  M.  Zeichner,  Ph.D. 

Advisory  Board:  Chm.,  Dr.  Raymond  Veeder,  Hartford,  Oct.  1,  1974. 
Richard  P.  Gilardi,  Stratford,  Oct.  1,  1973.  Dr.  Jerry  Skopek,  Union, 
Oct.  1,  1975.  Pauline  M.  Alt,  New  Britain;  Frank  J.  McCoy,  Vernon, 
Oct.  1,  1976.  Dr.  Stephen  Fleck,  Hamden;  Fred  A.  Schmidt,  Middletown, 
Oct.  1,  1977. 

Ex-officio,  Ernest  A.  Shepherd,  Comr.  of  Mental  Health. 


THE  METROPOLITAN  DISTRICT 

COMMISSIONERS  OF  THE  METROPOLITAN  DISTRICT 
WITHIN  THE  COUNTY  OF  HARTFORD 

(Appointed  by  the  Governor,  Special  Act  No.  348,  1933.  Compensa- 
tion, none.  Address:  P.O.  Box  800,  Hartford  Plaza,  Hartford  06101. 
Tel.,  278-7850.) 

John  M.  Bailey,  Hartford,  Dec.  31,  1974;  Isadore  Y.  Case,  Bloomfield, 
Dec.  31,  1978;  Edward  Cohen,  Newington,  Dec.  31,  1974;  George  H. 
Cooley,  Rocky  Hill,  Dec.  31,  1974;  Merriam  Davis,  Windsor,  Dec.  31, 
1974;  Justin  A.  DeNino,  Wethersfield,  Dec.  31,  1974;  Earle  G.  Donegan, 
Windsor,  Dec.  31,  1974;  James  J.  Drummond,  Hartford,  Dec.  31,  1976; 
Roger  W.  Eddy,  Newington,  Dec.  31,  1978;  Declan  J.  Foley,  Newington, 
Dec.  31,  1974;  William  D.  Fowler,  Wethersfield,  Dec.  31,  1976;  Judith  M. 
Haddad,  Wethersfield,  Dec.  31,  1978;  James  C.  Hale,  East  Hartford, 
Dec.  31,  1978;  Saul  Kovarsky,  Hartford,  Dec.  31,  1974;  Norman  C. 
Malone,  Windsor,  Dec.  31,  1978;  Edward  J.  McDonough,  Hartford,  Dec. 
31,  1974;  Albert  E.  Miller,  Hartford,  Dec.  31,  1974;  Milton  H.  Richman, 
Bloomfield,  Dec.  31,  1976;  John  J.  Rossi,  Wethersfield,  Dec.  31,  1976; 
John  Torda,  Newington,  Dec.  31,  1976;  Joseph  A.  Visgilio,  East  Hartford, 
Dec.  31,  1974;  William  G.  Weaver,  Jr.,  Bloomfield,  Dec.  31,  1974;  Alfred 
P.  Cassella,  New  Britain  (with  vote  on  water  matters  only). 

Dist.  Chairman,  Roger  W.  Eddy;  Vice  Chairman,  Judith  M.  Haddad; 
Dist.  Manager,  Arthur  W.  Sweeton;  Dist.  Counsel,  Theodore  J.  DiLoren- 
zo;  Dist.  Treasurer,  Robert  N.  French;  Dist.  Clerk,  Gerard  R.  d' Avignon. 


MILITARY 

MILITARY  DEPARTMENT 

(Adjutant  General  appointed  by  the  Governor,  for  eight  years,  and 
until  a  successor  is  appointed  and  has  qualified,  Sec.  27-19,  Gen.  Stat. 
Address:  State  Armory,  Hartford.  Tel.,  566-4120.  For  information  con- 
cerning the  Governor's  Foot  Guard,  Governor's  Horse  Guard,  the  Na- 
tional Guard  and  Naval  Militia,  contact  the  Military  Dept.  Tel.,  566- 
5080.) 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,   INSTITUTIONS  249 

The  Adjutant  General,  MG  John  F.  Freund,  Hartford;  The  Asst.  Ad- 
jutant General,  BG  Gaetano  A.  Russo,  Jr.;  Property  and  Procurement 
Officer,  Col.  William  J.  St.  John;  U.S. P.  and  F.O.  for  Connecticut,  Col. 
Milton  E.  Kaplan;  State  Judge  Advocate,  Col.  James  H.  Throwe;  Civil 
Defense  Director,  H.  Raymond  Sjostedt. 

STATE  ARMORIES 

Ansonia — 5  State  St.  06401  Norwalk — New  Canaan  Ave.  06850 

Branford— 87  Montowese  St.  06405  Norwich— 10  McKinley  Ave.  06360 

Bristol — 61  Center  St.  06010  Putnam— Keech  St.  06260 

Danbury— 54  West  St.  06810  Rockville— West  Rd.  06066 

Danielson — Commerce  Ave.  06239  Stratford— Armory  Rd.  06497 

Enfield— Route  5,  Mullen  Rd.  06082  Torrington— 153  South  Main  St.  06790 

Hartford— 360  Broad  St.  06115  Wallingford— 135  North  Main  St.  06492 
Hartford  (Hartford-Brainard  Airport)—  Waterbury— 64  Field  St.  06702 

Airport   Rd.  06114  Westbrook— Brookside  Ave.  06498 

Manchester— 330  Main  St.  06040  West  Hartford— 836  Farmington  Ave. 
Meriden— 241  East  Main  St.  06450  06119 

Middletown— 70  Main  St.  06457  West  Haven— 505  Main  St.  06516 

Naugatuck— Rubber  Ave.  06770  Willimantic— 255  Pleasant  St.  06226 

New  Britain— 285  Arch  St.  06051  Windsor  Locks  (Bradley  International 
New  Haven— 290  GofTe  St.  06511  Airport)— Windsor  Locks  06096 

New  London— Bayonet  St.  06320 

OFFICE  OF  CIVIL  PREPAREDNESS 

(Director  appointed  by  the  Governor,  Public  Act  No.  73-54.  Salary, 
Dir.,  $17,359.  Address:  State  Armory,  Hartford.  Tel.,  566-5483.) 

Civil  Preparedness  Dir.,  H.  Raymond  Sjostedt;  Chief  of  Administration 
Walter  J.  Scott;  Area  Coordinators,  Henry  C.  Racki,  Area  I  (Ridgefield) 
Edward  Gilhuly,  Area  II  (Bethany);  Dwight  Pratt,  Area  III  (Rocky  Hill) 
Silvio  J.  Zanni,  Area  IV  (Colchester);  Matthew  W.  Kemp,  Area  V  (Tor- 
rington). Radiological,  Planning  and  Operations  Officer,  Alan  M.  Hek- 
king;  Communications  and  Warning  Officer,  Kenneth  Lappe;  Fire  Co- 
ordinator, G.  Donald  Steele;  Public  Information,  Miss  Dorothy  G.  Cole- 
man; Shelter  and  Industrial  Coordinator,  Stanley  J.  Mitz,  II;  Supply  and 
Surplus  Property,  Howard  Chamberlain;  Radiological  Maintenance  and 
Calibration  Facility,  56  St.  Clair  Ave.,  New  Britain;  Officer  in  Charge, 
vacancy. 

INTERSTATE  CIVIL  DEFENSE  AND 
DISASTER  COMPACT 

(Sec.  28-23,  Gen.  Stat.)  Administrator,  H.  Raymond  Sjostedt,  Civil 
Preparedness  Director. 

OFFICE  OF  EMERGENCY  PLANNING  (Function  of  this  office  is 
to  act  as  a  state  counterpart  of  'The  Office  of  Emergency  Preparedness" 
Executive  Office  of  the  President;  to  develop  and  maintain  a  state  plan 
for  the  emergency  management  of  resources  compatible  with  the  federal 
plan,  and  to  coordinate  and  administer  federal-state  natural  disaster 
activities  as  directed  in  Public  Law  91-606.  Tel..  566-4343.) 

State  Emergency  Planning  Director,  H.  Raymond  Sjostedt. 


250  STATE  BOARDS,  COMMISSIONS,   COLLEGES,  INSTITUTIONS 

CIVIL  PREPAREDNESS  ADVISORY  COUNCIL  (Appointed  by  the 
Governor,  Public  Act  No.  73-296.) 

Ex-officio  members,  Thomas  J.  Meskill,  Governor;  MG  John  F.  Freund, 
Adjutant  General;  H.  Raymond  Sjostedt,  Civil  Preparedness  Director. 

Chm.,  H.  Martin  Tenney,  Windsor;  Joseph  B.  Burns,  Comr.  of  Trans- 
portation; Peter  L.  Cashman,  Lieut.  Governor;  Francis  J.  Collins,  Speak- 
er of  the  House;  Douglas  M.  Costle,  Comr.  of  Environmental  Protection; 
Cleveland  B.  Fuessenich,  Comr.  of  State  Police;  Philip  M.  Grant,  East 
Windsor;  Robert  N.  Greene,  Jr.,  West  Hartford;  Howard  E.  Hausman, 
Chm.,  Public  Utilities  Comm.;  Daniel  T.  Hedden,  Glastonbury;  Donald 
B.  Henderson,  Madison;  Clinton  L.  Hughes,  Wethersfield;  William  Y. 
Humphreys,  East  Hartford;  Mati  Koiva,  Comr.  of  Motor  Vehicles;  Doug- 
las S.  Lloyd,  M.D.,  Comr.  of  Health;  Nicholas  Norton,  Welfare  Comr.; 
Peter  A.  Reilly,  Wethersfield;  Mark  R.  Shedd,  Secy,  of  State  Board  of 
Education;  William  B.  Starr,  Watertown;  Robert  W.  Vollenweider,  Nor- 
walk;  Wilber  H.  Walker,  Hartford. 

STATE  RESOURCES  PRIORITY  BOARD 

(Appointed  by  the  Governor  to  serve  at  his  pleasure,  Sec.  28-1,  Gen. 
Stat.  Address:  Civil  Preparedness  Dir.,  State  Armory,  Hartford.) 

Director,  H.  Raymond  Sjostedt. 

Dir.,  Construction  and  Housing  Div.,  Richard  Newman,  Newington; 
Dir.,  Economic  Stabilization  Div.,  H.  Martin  Tenney,  Windsor;  Dir., 
Telecommunications  Div.,  Howard  E.  Hausman,  Chm.,  PUC;  Dir.,  Food 
Div.,  Fenton  P.  Futtner,  Comr.  of  Agriculture;  Dir.,  Gas  Div.,  Comr. 
Raymond  S.  Thatcher,  PUC;  Dir.,  Health  Div.,  Douglas  S.  Lloyd,  M.D., 
Comr.  of  Health;  Dir.,  Industrial  Production  Div.,  Arthur  L.  Woods, 
West  Hartford;  Dir.,  Manpower  Div.,  Jack  A.  Fusari,  Labor  Comr.;  Dir., 
Petroleum  Div.,  W.  D.  Roth,  Norwich;  Dir.,  Solid  Fuels  Div.,  Herbert  W. 
Sears,  Berlin;  Dir.,  Transportation  Div.,  Joseph  B.  Burns,  Comr.  of  Trans- 
portation; Dir.,  Water  Div.,  Richard  S.  Woodhull,  State  Health  Dept.; 
Dir.,  Electric  Power  Div.,  William  L.  Hadden,  Jr.,  PUC  Comm. 


MOTOR  VEHICLES 

DEPARTMENT  OF  MOTOR  VEHICLES 

COMMISSIONER  OF  MOTOR  VEHICLES  (Appointed  by  the  Gov- 
ernor, with  the  advice  and  consent  of  either  House  of  the  General 
Assembly,  for  four  years,  Sees.  4-6,  4-7,  Gen.  Stat.  Salary,  Comr.,  $30,951; 
Deputy  Comr.,  $25,414.  Address:  60  State  St.,  Wethersfield  06109.) 

Acting  Comr.,  Mati  Koiva,  Columbia  (to  serve  at  the  pleasure  of  the 
Governor);  Chief,  Div.  Management  Services,  Edward  A.  Carroll;  Chief, 
Div.  of  Driver  Licensing,  Warren  J.  Blessing;  Chief,  Div.  of  Registry  and 
Title,  Edward  L.  Dwyer;  Chief,  Div.  Dealers  and  Repairers,  Edward  L. 
Simmons. 


STATE  BOARDS,   COMMISSIONS,   COLLEGES,   INSTITUTIONS 


251 


LOCAL  BRANCH  OFFICES 


Office 

Bridgeport 

Danbury 

Enfield 

Hamden 

Middletown 

New  Britain 

New  London 

Norwalk 

Norwich 


A  ddrcss 
1825  East  Main  St.  06610 
25  Tamarack  Rd.  06810 
95  Elm  St.  06082 
1985  State  St.  06511 
633  Washington  St.  06457 
1185W.  Main  St.  06053 
82  Truman  St.  06320 
61  East  Ave.  06851 
173  Salem  Tpke.  06360 


Old  Saybrook  719  Boston  Post  Rd.  06475 


Putnam 

Stamford 

Waterbury 

Willimantic 
Winsted 


239  Kennedy  Dr.  06260 
85  Magee  Ave.  06902 
1625  Thomaston  Ave. 

06714 
480  Valley  St.  06226 
Route  800,  06098 


Manager  Tel.  No. 

Katherine  Carignan  335-8121 

Susan  Serkey  748-2673 

Helen  F.  Mazewski  745-2484 

Richard  Preston  772-1920 

Edith  J.  Hood,  Asst.  346-9697 

Albert  Gasecki  229-2051 

Mortimer  Jeffords  442-4381 

Louise  N.  Gurney  866-1695 
Evelyn  Jackson, 

Asst.  887-2535 
Marie  S.  Dingivan, 

Asst.  388-3467 

Eva  Sawyer  928-7741 

Robert  A.  Neslaw  324-4700 

Johnnie  Foxworth  753-0155 

William  Lang  423-1688 

Lucy  Fenn  379-8564 


VEHICLE  EQUIPMENT  SAFETY  COMMISSION 

(Sec.  14-372,  Gen.  Stat.)  Conn.  Member,  Mati  Koiva,  Acting  Comr. 
of  Motor  Vehicles. 


STATE  PERSONNEL 

DEPARTMENT  OF  PERSONNEL  AND  ADMINISTRATION 
COMMISSIONER  OF  PERSONNEL  AND  ADMINISTRATION  (Ap- 
pointed by  the  Governor,  with  the  advice  and  consent  of  either  House  of 
the  General  Assembly,  for  four  years,  Sees.  4-6,  4-7,  Gen.  Stat.  Salary, 
Comr.,  $31,265;  Deputy  Comr.,  $26,494.  Address:  Room  402,  State  Office 
Bldg.,  Hartford.  Tel.,  566-5570.) 

Comr.,  Edward  H.  Simpson,  Simsbury,  March  1,  1975.  Deputy  Comr., 
Thomas  J.  D'Amore,  Jr.,  New  Hartford. 

PERSONNEL  POLICY  BOARD 

(Three  public  members  appointed  by  the  Governor,  for  six  years,  and 
until  a  successor  is  appointed,  Sec.  5-200,  Gen.  Stat.  Compensation,  $50 
for  each  day  of  service  in  lieu  of  expenses.  Address:  Room  402,  State 
Office  Bldg.,  Hartford.  Tel.,  566-5570.) 

Chm.,  Adolf  G.  Carlson,  Comr.  of  Finance  and  Control;  Secy.,  Edward 
H.  Simpson,  Comr.  of  Personnel  and  Administration;  Jack  A.  Fusari, 
Labor  Comr.;  Louis  Rabineau,  Chancellor,  Commission  for  Higher  Edu- 
cation. 

Appointed  by  the  Governor,  Glendon  A.  Scoboria,  Cromwell,  July  1, 
1975.  Nathaniel  W.  Morrow,  New  Britain,  July  1,  1977.  Sylvio  F.  Preli, 
Windsor  Locks,  July  1,  1979. 


252  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

PERSONNEL  APPEAL  BOARD 

(Appointed  by  the  Governor,  for  six  years,  and  until  a  successor  is 
appointed,  Sec.  5-201,  Gen.  Stat.  Compensation  of  members,  $50  per  day 
in  lieu  of  expenses.  Address:  Chm.,  Plains  Rd.,  East  Haddam.  Tel., 
873-8661.) 

Chm.,  Myron  R.  Bernstein,  East  Haddam,  July  1,  1977.  Herbert  G. 
Appleton,  West  Hartford;  Paul  J.  Pomerantz,  West  Hartford,  July  1, 
1975.  Royal  E.  Cowles,  South  Windsor,  July  1,  1977.  William  H.  Baum, 
New  London;  Alexander  F.  Zarnowski,  West  Haven,  July  1,  1978.  Rev. 
Robert  D.  McGrath,  Kensington;  Louis  Margolis,  Hartford;  William  J. 
Sullivan,  Torrington,  July  1,  1979. 

STATE  EMPLOYEES  GROUP  INSURANCE  COMMISSION 

(Three  members  appointed  by  the  Governor,  with  the  advice  and  con- 
sent of  either  House  of  the  General  Assembly,  for  six  years,  Sec.  5-258, 
Gen.  Stat.  Compensation  of  members,  none.  Address:  Secy.,  Room  402, 
State  Office  Bldg.,  Hartford.  Tel.,  566-5570.) 

Ex-officio,  Chm.,  Thomas  C.  White,  Insurance  Comr.;  Secy.,  Edward 
H.  Simpson,  Comr.  of  Personnel  and  Administration;  Nathan  G.  Agosti- 
nelli,  State  Comptroller;  Adolf  G.  Carlson,  Comr.  of  Finance  and  Con- 
trol. 

Appointed  by  the  Governor,  Hugo  F.  Benigni,  Hartford,  July  1,  1975. 
Phillip  E.  Marcille,  Brookfield,  July  1,  1977.  Roger  E.  Callahan,  West 
Hartford,  July  1,  1979. 

STATE  EMPLOYEES'  RETIREMENT  COMMISSION 

(Appointed  by  the  Governor,  for  four  years,  Sec.  5-155,  Gen.  Stat. 
Compensation  of  members,  none.  Address:  30  Trinity  St.,  Hartford.  Tel., 
566-2126.) 

Chm.,  J.  Frederick  Bitzer,  Bloomfield,  July  1,  1975.  Vice  Chm.,  Robert 
T.  Jackson,  West  Hartford,  July  1,  1975.  Secy.,  Nathan  G.  Agostinelli, 
Manchester,  July  1,  1977.  Amalia  M.  Toro,  Wethersfield,  July  1,  1977. 
Frank  R.  Giliberty,  Southbury,  July  1,  1975. 

MEDICAL  EXAMINING  BOARD  FOR  STATE  EMPLOYEE 
DISABILITY  RETIREMENT 

(Appointed  by  the  Governor  to  serve  at  his  pleasure,  Sec.  5-169(c), 
Gen.  Stat.) 

Chm.,  Dr.  Harold  S.  Barrett,  Manchester;  Secy.,  Dr.  Mehadin  K. 
Arafeh,  Middletown;  Dr.  Vincent  Annunziata,  Newtown;  Dr.  Vincenzo 
Cocilovo,  Meriden;  Dr.  Donald  Pet,  Manchester;  two  vacancies. 


POLICE 

STATE  POLICE  DEPARTMENT 
COMMISSIONER  OF  STATE  POLICE  (Appointed  by  the  Governor, 
for  four  years,  Sec.  29-1,  Gen.  Stat.  Salary,  Comr.,  $31,193.  Administra- 
tion offices,  100  Washington  St.,  Hartford.  Tel.,  566-3200.) 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,   INSTITUTIONS  253 

Comr,  of  State  Police  and  State  hire  Marshal,  Cleveland  H.  Fuessenieh, 
July  1,  1975.  Exec.  Office*  and  Deputy  Slate  lire  Marshal,  Lt.  Col.  Nor- 
man S.  Tasker. 

Divisions:  Mcridcn/Southhury  Projects,  Major  George  Fagan;  Field 
Operations,  Major  Orlando  Ragazzi;  Staff  Services,  Capt.  Michael  Bochic- 
chio;  Statewide  Organized  Crime  Investigative  Task  Force,  Capt.  Richard 
Day;  Administrative  Services,  Capt.  Austin  Ford;  Technical  Communica- 
tions Div.,  Capt.  J.  Francis  O'Brien;  Bureau  of  Identification,  Capt.  Paul 
Seaman;  Detective  Div.  and  Criminal  Intelligence  Div.,  Capt.  Thomas 
McDonnell;  Resident  Troopers  Coordinator,  Capt.  Walter  Stecko;  Train- 
ing Academy,  Lt.  Leslie  W.  Williams,  Jr.;  Inspection  Div.,  Lt.  Louis 
Stefanek;  Aux.  Police  Supervisor,  Lt.  Joseph  Pirri;  Traffic  Enforcement 
Coordinator,  Lt.  Joseph  Bohan;  Reports  and  Records  Div.,  Lt.  James 
Rice;  Communications  Message  Center,  Lt.  Alan  Yuknat;  Internal  Affairs, 
Lt.  Frederick  Burkhardt;  Public  Safety  Div.,  Lt.  William  Ellert;  Quarter- 
master Div.,  Lt.  George  Turrell;  Community  Relations  Unit,  Lt.  Doris 
Hughes;  Emergency  Div.,  Sgt.  John  Mulligan;  Asst.  Resident  Coordinator, 
Sgt.  Victor  Keilty;  Occupational  Safety  Health  Administration,  Sgt. 
Joseph  Bangasser;  Public  Information  Officer,  Tpr.  Harry  Boardsen;  Data 
Processing,  Tpr.  Paul  Ernst;  Crime  Prevention  Bureau,  Tpr.  Thomas 
Coyle;  Research  and  Planning  Div.,  (Acting  Dir. )  Richard  Schreiber; 
Business  Manager,  Jacob  Domowitz;  Personnel  Officer,  Bruce  Breiling. 

STATE  POLICE  BARRACKS 
CESTRAL  DIVISION-Capi.  Joseph  Ciecierski;  Asst.,  Lt.  James  Jacob 
Troop  "C— Stafford  Springs  Lt.  Walter  Scholtz 

3  Buckley  Hwy. 

Tel.  684-2741 
Troop  "H"— Hartford  Lt.  John  E.  Taylor 

100  Washington  St. 

Tel.  566-5990 
Troop  "I"— Bethany  Lt.  Donald  Long 

Route  63 

Tel.  566-4086 
Troop  "W"-Windsor  Locks  Lt.  Wilfred  Blanchette 

Bradley  International  Airport 

Tel.  623-4421 

EASTERX  DIVISIOX-Capt.  Donald  Nurse;  Asst.,  Lt.  Louis  Leitkowski 
Troop  "D"— Danielson  Lt.  Henry  Bourgeois 

Westcott  Rd. 

Tel.  566-4666 
Troop  'Tf-Uncasville  Lt.  Frederick  Burkhardt 

Connecticut  Tpke.,  East,  Montville 

Tel.  566-4468 
Troop  "F"-Westbrook  Lt.  Robert  Besescheck 

Connecticut  Tpke.,  West 

Tel.  566-4527 


254  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

Troop  "K"— Colchester  Lt.  John  Watson 

Hartford  Rd. 
Tel.  643-6604 

WESTERN  DIVISION -Capt.  James  McGrath;  Asst,  Lt.  Eugene  Griffin 

Troop  "A"— Ridgefield  Lt.  Vincent  Brennan 

76  East  Ridge 

Tel.  748-3573 
Troop  "B"— Canaan  Lt.  James  Shay 

Route  7,  No.  Canaan 

Tel.  379-8528 
Troop  "G"— Westport  Lt.  Edward  Leonard 

880  East  State  St. 

Tel.  525-0759 
Troop  "L"— Litchfield  Lt.  Lester  Forst 

Route  25 

Tel.  246-7124 

NEW  ENGLAND  STATE  POLICE  ADMINISTRATORS' 
CONFERENCE 

(Sec.  29-162,  Gen.  Stat.  Address:  100  Washington  St.,  Hartford.) 
Administrator,  Cleveland  B.  Fuessenich,  Comr.  of  State  Police. 

MUNICIPAL  POLICE  TRAINING  COUNCIL 

(Appointed  by  the  Governor,  for  two  years,  Sec.  7-294b,  Gen.  Stat. 
Compensation  of  members,  actual  expenses  involved  in  performance  of 
duties.  Address:  285  Preston  Ave.,  Meriden  06450.  Tel.,  237-5571.) 

Ex-officio,  Cleveland  B.  Fuessenich,  Comr.  of  State  Police;  Thomas  W. 
Leavitt,  New  Haven,  F.B.I.,  Special  Agent-in-Charge. 

Chm.,  Chief  Joseph  W.  Kinsella,  Stamford,  Oct.  1,  1974.  Vice  Chm., 
Chief  John  G.  McNamara,  Cheshire,  Oct.  1,  1975.  Secy.,  Prof.  Beldon  H. 
ScharTer,  Storrs,  Oct.  1,  1975.  Chief  Hamlin  A.  Bell,  Clinton;  Chief  Rich- 
ard X.  Carlo,  Bethel;  Chief  John  J.  Kerrigan,  South  Windsor,  Oct.  1, 
1974.  Chief  Francis  J.  Hoffman,  Jr.,  Glastonbury;  Dennis  J.  Murphy,  Jr., 
1st  Selectman,  East  Lyme;  Chief  George  C.  Ranslow,  Wolcott;  Chief 
Domenic  A.  Zacchio,  Avon,  Oct.  1,  1975. 

Exec.  Director,  Richard  M.  Hannon,  New  Haven. 

ADVISORY  COMMITTEE  ON  ORGANIZED  CRIME 
PREVENTION  AND  CONTROL 

(Public  Act  No.  73-592.  Address:  P.O.  Box  701,  294  Colony  St.,  Meri- 
den 06450.  Tel.,  634-4001,  566-7018.) 

Chm.,  Henry  J.  Picagli,  West  Haven;  Howard  W.  Alcorn,  Suffield;  John 
A.  Carrozzella,  Wallingford;  Biagio  DiLieto,  Police  Chief,  New  Haven; 
Paul  M.  Foti,  New  Haven;  Cleveland  B.  Fuessenich,  Comr.  of  State 
Police;  Joseph  T.  Gormley,  Jr.,  Chief  State's  Attorney;  Robert  D.  Kaharl, 
Killingworth;  James  M.  Reardon,  Police  Chief,  Manchester,  June  30,  1975. 


STATE   BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS  255 

COMMISSION   ON    FIRE    FIGHTING    PERSONNEL    STANDARDS 
AND  EDUCATION 

(Appointed  by  the  Governor,  Public  Act  No.  73-649,  Sec.  2.  Address: 
Hartford  State  Technical  College,  401  Flatbush  Ave.,  Hartford  06106.) 

Ex-officio,  Cleveland  B.  Fuessenich,  State  Fire  Marshal;  Mark  R. 
Shedd,  Secy,  of  State  Board  of  Education. 

Chm.,  Walter  M.  O'Connor,  New  Britain,  Aug.  31,  1975.  Vice  Chm., 
Carl  P.  Sawyer,  Groton,  Aug.  31,  1975.  Secy.,  C.  Francis  Driscoll,  New 
London,  Aug.  31,  1974.  Chief  Donald  A.  Byington,  Wilton;  Capt.  Charles 
D.  Doll,  West  Haven;  Raymond  D.  Shea,  West  Hartford,  Aug.  31,  1974. 
Chief  Philip  E.  Crombie,  South  Windsor;  Chief  Arthur  W.  Toth,  Plants- 
ville;  John  R.  Northrup,  Milford,  Aug.  31,  1975. 


PUBLIC  UTILITIES 

PUBLIC  UTILITIES  COMMISSION 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  either 
House  of  the  General  Assembly,  for  five  years,  and  until  a  successor  is 
appointed  and  has  qualified,  Public  Act  No.  74-216,  Sec.  1.  Salary,  Chm., 
$27,759-$33,483,  other  members,  $24,469-$30,971.  Address:  Room  583, 
State  Office  Bldg.,  Hartford.  Tel.  566-2104.) 

Chm.,  Howard  E.  Hausman,  New  Britain,  June  30,  1977.  Vice  Chm., 
William  L.  Hadden,  Jr.,  Hamden,  June  30,  1979.  Raymond  S.  Thatcher, 
East  Hampton,  June  30,  1975.  Richard  R.  Stewart,  West  Hartford,  June 
30,  1978.  Gerald  J.  McCann,  Bristol,  June  30,  1979. 

Dir.  of  Util.  Accounting  and  Finance,  Edwin  L.  Mitchell,  Manchester; 
Exec.  Secy.,  Henry  Mierzwa,  Vernon;  Pub.  Util.  Chief  Engr.,  David  C. 
London,  West  Hartford;  Chief,  Transport  Div.,  Herbert  E.  McWaid, 
Windsor;  Asst.  Atty.  Gen.,  Frederick  D.  Neusner,  West  Hartford;  Con- 
sumer Counsel,  David  Silverstone,  Fairfield. 


PUBLIC  WORKS 

PUBLIC  WORKS  DEPARTMENT 

PUBLIC  WORKS  COMMISSIONER  (Appointed  by  the  Governor, 
with  the  advice  and  consent  of  either  House  of  the  General  Assembly, 
for  four  years,  Sees.  4-6,  4-7,  Gen.  Stat.  Salary,  Comr.,  $29,991.  Address: 
Room  491,  State  Office  Bldg.,  Hartford.) 

Comr.,  Paul  J.  Manafort,  New  Britain,  March  1,  1975.  (Charged  with 
the  responsibility  for  the  operation  of  Real  Assets  Div.  and  Buildings 
and  Grounds  Div.)  Deputy  Comr.,  Bradley  Biggs,  Middletown. 

REAL  ASSETS  DYV. -Chief  Administrative  Officer,  Harold  D.  Con- 
nors, Milford;  Director,  James  J.  Bergen,  Guilford;  Acting  Chief,  Design 
and  Review,  Dennis  A.  Keefe,  Hebron;  Chief  Engineer,  Johan  Koiva, 
Glastonbury;  Chief,  Construction,  Thomas  J.  Connor,  Bridgeport;  Acting 
Chief,  Contract  Section,  Edwin  A.  Roscoe,  Old  Saybrook;  Chief  Fiscal 
Officer,  Dino  Nucci,  Newingon. 


256  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

BUILDINGS  AND  GROUNDS  DIV. -Chief,  Charles  G.  Riling,  Mil- 
ford;  Asst.  Chief,  Thomas  L.  Casey,  Hartford;  State  Capitol  Bldg.  Supt., 
Frank  J.  McCartan,  Manchester;  State  Office  Bldg.  Supt.,  Joseph  J.  Gutt, 
Wethersfield. 

STATE  BUILDING  INSPECTOR,  STATE  BUILDING  CODE 
STANDARDS  COMMITTEE  AND  BOARD  OF  MATERIALS 

REVIEW 

(State  Building  Code  Standards  Committee  and  Board  of  Materials 
Review  appointed  by  ths  Public  Works  Comr.,  Sees.  19-395f,  19-399, 
Gen.  Stat.  Address:  Room  523,  State  Office  Bldg.,  Hartford.  Tel.,  566- 
4036.) 

Chm.,  Philip  Arcara,  Waterford,  Oct.  1,  1975.  Vice  Chm.,  Glendon  R. 
Mayo,  Hartford,  Oct.  1,  1976.  Secy.,  Norman  Ruderman,  South  Windsor, 
Oct.  5,  1974.  P.  Dana  Bemis,  Jr.,  Hartford,  Oct.  1,  1975.  George  Giannoni, 
West  Hartford,  Oct.  1,  1974.  John  Kaestle,  New  Britain,  Oct.  1,  1974. 
Russell  Stecker,  Bloomfield,  Oct.  1,  1975.  Edward  York,  New  London, 
Oct.  1,  1976.  David  Wiggin,  Hartford,  Oct.  1,  1976.  Cpl.  Arthur  Wood- 
end,  Hartford,  indefinite  term. 

Board  of  Materials  Review,  Chm.,  Charles  Billmeyer,  West  Hartford, 
Oct.  5,  1975.  Richard  Schoenhardt,  Simsbury,  Oct.  5,  1974.  Carl  Hjerpe, 
New  Britain,  Oct.  5,  1975.  Robert  Kiely,  Newington,  Oct.  5,  1974.  Robert 
Lienhard,  Hartford,  Oct.  5,  1975. 

State  Building  Inspector,  Bernard  E.  Cabelus,  Kensington. 


REVENUE 

CONNECTICUT  COMMISSION  ON  SPECIAL  REVENUE 

(Five  members  appointed  by  the  Governor,  two  by  the  Pres.  Pro 
Tempore  of  the  Senate  and  two  by  the  Speaker  of  the  House,  Sec.  12-557, 
Gen.  Stat.  Salary,  Commission  Chm.,  $12,500;  commission  members, 
$10,500;  Exec.  Secy.,  $31,265.  Address:  1290  Silas  Deane  Hwy.,  P.O.  Box 
224,  Wethersfield  06109.  Tel.,  566-2755.) 

Appointed  by  the  Governor,  Chm.,  Paul  Silvergleid,  South  Glastonbury, 
June  30,  1979.  Vice  Chm.,  John  F.  Downes,  New  Britain,  June  30,  1979. 
Frank  W.  Molinaro,  Sr.,  Danbury,  June  30,  1975.  Mrs.  Beatrice  G. 
Kowalski,  Wallingford,  June  30,  1977.  Demetrios  Louziotis,  New  Lon- 
don, June  30,  1979. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Mrs.  Gloria  M. 
Morris,  Willimantic,  June  30,  1975.  Francis  X.  Hennessy,  Windsor, 
June  30,  1977. 

Appointed  by  the  Speaker  of  the  House,  James  M.  Fitzgerald,  East 
Hartford,  June  30,  1975.  Michael  R.  Seri,  Danbury,  June  30,  1977. 

Exec.  Secretary,  John  T.  Macdonald,  Pomfret  Center;  Exec.  Dir.,  State 
Lottery  Div.,  John  F.  Winchester,  Torrington;  Asst.  Dir.,  J.  Blaine  Lewis, 
Jr.,  Glastonbury.  Exec.  Dir.,  State  Off-Track  Betting  Div.,  William  J. 


STATE   BOARDS,   COMMISSIONS,  COLLEGES,   INSTITUTIONS  257 

Wade,  Sr.,  Glastonbury;  Asst.  Dir.,  Gregory  D.  Morrissey,  West  Haven. 
Dir.,  State  Racing  Div.,  Sturgis  A.  Sobin,  Ansonia;  Asst.  Dir.,  E. 
Donald  Walsh,  Watertown. 


RIVERS,  HARBORS  AND  BRIDGES 

GREATER  HARTFORD  FLOOD  COMMISSION 

(Appointed  by  the  Governor,  Special  Acts,  November  Special  Session, 
1955,  No.  72,  as  amended  by  Special  Act  No.  292,  1957.  Compensation 
of  members,  necessary  expenses.  Address:  550  Main  St.,  Hartford  06103. 
Tel.,  566-6606.) 

Chm.,  Harold  F.  Keith,  West  Hartford;  Vice  Chm.,  George  B.  Kin- 
sella,  Hartford;  Secy.,  H.  Ward  Pinney,  Bloomfield;  John  C.  Parsons, 
Hartford;  Lyonel  H.  Putnam,  Hartford;  two  vacancies. 

Director,  George  E.  Heppner;  Counsel,  Joseph  A.  Lorenzo. 

CONNECTICUT  RIVER  VALLEY  FLOOD 
CONTROL  COMMISSION 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  the  Sen- 
ate, for  six  years,  and  until  a  successor  is  appointed  and  has  qualified, 
Sec.  25-100,  Gen.  Stat.  Compensation,  none.  Address:  Nathan  Tufts, 
Dir.,  Conn.  River  Valley  Flood  Control  Commission,  28  Mechanic 
St.,  Keene,  New  Hampshire  03431.) 

John  J.  Curry,  Milford,  July  1,  1975.  Frank  A.  Rudolph,  Old  Saybrook, 
July  1,  1977.  John  E.  Becker,  New  Canaan,  July  1,  1979. 

FARMINGTON  RIVER  VALLEY  FLOOD 
CONTROL  COMMISSION 

(Appointed  by  the  Governor,  for  two  years,  Special  Acts,  November 
Special  Session,  1955,  No.  46.  Compensation  of  members,  none.  Address: 
Chm.,  5  The  Green,  Collinsville  06022.) 

Chm.,  Guy  F.  Whitney,  Canton;  Secy.,  Preston  C.  King,  Bloomfield; 
Treas.,  John  E.  Ellsworth,  Simsbury;  James  J.  Arute,  Jr.,  West  Avon; 
Franklin  T.  Batson,  Riverton;  Hubert  F.  Callahan,  New  Hartford;  Jo- 
seph M.  David,  Windsor;  Stanley  J.  Dombrowski,  Winsted;  Howard  B. 
Hinman,  Burlington;  Edward  F.  Killian,  Jr.,  East  Granby;  Marino 
Lucafo,  Farmington;  Leroy  E.  Millard,  Colebrook;  Ernest  J.  Millerick, 
Plainville;  J.  Harwood  Norton,  Jr.,  Bristol;  Anthony  Pacilio,  Granby; 
James  A.  Ransom,  East  Hartland. 

NAUGATUCK  VALLEY  RIVER 
CONTROL  COMMISSION 

(Appointed  by  the  Governor,  for  two  years,  Special  Acts,  November 
Special  Session,  1955,  No.  52.  Address:  30  Holmes  Ave.,  Waterbury 
06710.) 

(Nine  members  to  be  appointed  by  the  Governor.) 


258  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

THAMES  RIVER  VALLEY  FLOOD 
CONTROL  COMMISSION 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  the  Sen- 
ate, for  six  years,  and  until  a  successor  is  appointed  and  has  qualified, 
Sec.  25-102,  Gen.  Stat.  Compensation  of  members,  necessary  expenses. 
Address:  Chm.,  Samuel  T.  Sheard,  Sturbridge,  Mass.  01566.) 

John  E.  Becker,  New  Canaan,  July  1,  1976.  Mrs.  Edna  Gilman,  Gilman, 
July  1,  1978.  William  S.  Wise,  Hartford,  July  1,  1980. 

FIVE  MILE  RIVER  COMMISSION 

(Appointed  by  the  Governor,  for  four  years,  and  until  a  successor  is 
appointed  and  has  qualified,  Sec.  15-26a,  Gen.  Stat.  Address:  Chm.,  140 
Five  Mile  River  Rd.,  Darien  06820.  Tel.,  655-3364.) 

Chm.,  David  M.  Sinclair,  Darien;  Alexander  B.  Adams,  Norwalk;  Staf- 
ford Campbell,  Darien;  Edward  Wanton  Smith,  Norwalk,  March  1,  1976. 


SOLDIERS,  SAILORS  AND  MARINES 

SOLDIERS,  SAILORS  AND  MARINES'  FUND 

(Sec.  27-138,  Gen.  Stat.  Salary,  Adm.,  $15,420;  Asst.,  $12,886.  Address: 
645  Farmington  Ave.,  Hartford  06105.  Tel.,  566-2260.) 

Administrator,  William  J.  Pomfret,  Asst.  Administrator,  Thomas  J. 
Sweeney. 

Board  of  Trustees,  Alden  A.  Ives,  State  Treasurer. 


TAXES 

STATE  TAX  DEPARTMENT 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  either 
House  of  the  General  Assembly,  for  four  years,  Sees.  4-6,  4-7,  Gen.  Stat. 
Salary,  Comr.,  $30,195;  Deputy  Comr.,  $25,523.  Address:  92  Farming- 
ton  Ave.,  Hartford.  Tel.,  566-7120.) 

TAX  COMMISSIONER  (Tel.,  566-7120) 

Comr.,  F.  George  Brown,  Bridgeport,  March  1,  1975;  Deputy  Comr., 
Everett  C.  Paluska,  Ellington;  Personal  Secy,  to  Tax  Comr.,  Elizabeth 
J.  Kayser,  East  Granby;  Persona!  Secy,  to  Deputy  Tax  Comr.,  Marjorie 
C.  Chatterton,  East  Hartord;  Exec.  Aide,  John  M.  Minicucci,  II,  Nauga- 
tuck. 

ADMINISTRATIVE  DIVISION  (Tel.,  566-4189) 

Dir.,  Patrick  Marangell,  North  Haven;  Personnel  Officer,  Clarence 
A.  Sylvester,  Willimantic;  Business  Manager,  Ernest  V.  Wallin,  Bridge- 
port (Ext.  4347);  Data  Processing  Operations  Chief,  Ronald  Dixon, 
Tolland. 


. 


STATE   BOARDS,  COMMISSIONS,  COLLEGES,   INSTITUTIONS  259 

LEGAL  (Tel.,  566-2505) 
Asst.  Attys.  General,  Richard  K.  Greenberg,  East  Hartford;  Ralph  G. 
Murphy,  Torrington;  Tax  Arty.,  Solomon  J.  Karam,  New  Britain;  Secy., 
Virginia  C.  Parone,  Hartford. 

BUSINESS  AND  PERSONAL  TAXES  DIVISION   (Tel.,  566-3892) 
Dir.,  Francis  E.  Carrigan,  West  Hartford;  Asst.  Dirs.,  Seymour  S.  Ros- 

enzweig,  New  Britain;  Thomas  H.  Russell,  West  Hartford;  Unit  Supvr., 

Edward  Bajorski,  Kensington. 

SALES,  USE  AND  EXCISE  TAX  DIVISION  (Tel.,  566-4626) 
Dir.,  Charles  J.  Daly,  West  Hartford;  Asst.  Dirs.,  Vincent  J.  Hrynie- 
wicz.  West  Suffield;  Terence  J.  O'Neil,  Winsted;  Unit  Supvrs.,  Sales  and 
Uae  Tax,  George  Bonner,  New  Haven;  Lemuel  R.  Custis,  Wethersfield; 
Bridgeport  Office,  Charles  J.  Keegan,  Trumbull;  Hartford  Branch  Office, 
James  Macary,  Waterbury;  New  Haven  Office,  Lewis  L.  Friedland,  Wood- 
bridge;  Norwich  Office,  Peter  J.  Purcell,  Wallingford;  Waterbury  Office, 
Lester  J.  Julianelle,  Hamden;  Unit  Supvrs.,  Excise  Taxes,  Robert  J.  Brown, 
Hamden;  Philip  D.  Driscoll,  New  Britain;  William  J.  Moran,  Cheshire; 
Clement  N.  Williams,  Cromwell. 

COLLECTIONS  AND  ACCOUNTING  DIVISION  (Tel.,  566-5996) 

Dir.,  Edward  R.  D.  Martin,  West  Hartford;  Asst.  Dir.,  Milton  Kramer, 
Rocky  Hill;  Unit  Supvrs.,  Raymond  Campbell,  Norwich;  Raye  E.  Ingen- 
ito.  New  Haven;  Maxwell  A.  McGloin,  Rocky  Hill;  Robert  J.  Reardon, 
Windsor. 

Serving  Officers,  James  Elefante,  New  Haven;  Fred  Yarger,  Higganum. 

INHERITANCE  TAX  DIVISION  (Tel.,  566-3252) 
1st  Asst.  Tax  Comr.,  Robert  J.  Hale,  Glastonbury;  Exec.  Asst.,  Martha 
S.  Geer,  West  Simsbury;  Chief  Inheritance  Tax  Atty.,  Seymour  M.  Alpert, 
West  Hartford;  Inheritance  Tax  Attys.,  James  F.  Dawson,  New  Britain; 
John  M.  Dunham,  West  Hartford;  Morris  L.  Klein,  West  Hartford;  Irving 
L.  Levine,  West  Hartford;  Albert  E.  Sheary,  New  Britain;  Edward  J. 
Turbert,  West  Hartford;  Chief  Tax  Examiner,  Mary  Zyiewski,  New 
Britain. 

MUNICIPAL  TAX  DIVISION  (Tel.,  566-5687) 
Dir.,   Benjamin   R.   Cholewa,  Wethersfield;  Asst.   Dir.,   Philomeria  J. 
Chiodo,  New  Britain;  Research  Analyst,  Mary  T.  Winn,  East  Windsor; 
Municipal  Assessment  Agent,  Richard  L.  Prendergast,  South  Windsor. 

TAX  RESEARCH  DIVISION   (Tel,  566-5289) 
Director,  John  F.  Tarrant,  New  Haven. 


TRANSPORTATION 

DEPARTMENT  OF  TRANSPORTATION 
COMMISSIONER  OF  TRANSPORTATION  (Appointed  by  the  Gov- 
ernor, with  the  advice  and  consent  of  either  House  of  the  General  As- 


260  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

sembly,  for  four  years,  Sees.  4-6,  4-7,  Gen.  Stat.;  see  Sec.  13b-6.  Salary, 
Comr.,  $35,010;  Deputy  Comr.,  $33,231.  Address:  24  Wolcott  Hill  Rd., 
Wethersfield  06109.  Tel.,  566-3477.) 

Comr.,  Joseph  B.  Burns,  West  Hartford,  March  1,  1975;  Asst.  to  Comr., 
Mrs.  Carolyn  V.  Kronen,  East  Hartford;  Deputy  Comr.,  Transportation, 
James  F.  Shugrue,  Wethersfield,  appointed.  Dir.  of  Communications, 
William  E.  Keish,  Jr.,  New  Haven;  Public  Information  Supvr.,  Joseph  J. 
Levine,  West  Hartford;  Equal  Opportunity  Coordinator,  John  F.  Hogan, 
Meriden;  Emergency  Planning  Officer,  James  W.  Larson,  Jr.,  West  Hart- 
ford; Dir.,  Environmental  Section,  Robert  W.  Gubala,  Rocky  Hill;  Supvr., 
Management  Services,  Norman  Dupuis,  East  Hartford;  Legislative  and 
Administrative  Advisor,  William  J.  Lynch. 

BUREAU  OF  ADMINISTRATION  (Sec.  13b-9,  Gen.  Stat.  Salary, 
Deputy  Comr.,  $25,676.  Address:  24  Wolcott  Hill  Rd.,  Wethersfield 
06109.  Tel.,  566-4748.) 

Deputy  Comr.,  Edmund  J.  Mickiewicz,  East  Hartford,  appointed.  Chief 
of  Data  Processing,  Arthur  S.  Nowell,  East  Hartford;  Personnel  Dir., 
Daniel  S.  Muirhead,  Newington;  Asst.  Personnel  Dir.,  Stephen  J.  Negri, 
Newington;  Safety  Dir.,  John  J.  Guilmartin,  Wethersfield;  Acting  Train- 
ing Coordinator,  Daniel  P.  Young,  Glastonbury;  Dir.  of  Fiscal  Services, 
Elbert  T.  Ellsworth,  West  Hartford;  Asst.  Dir.  of  Fiscal  Services,  Joseph 
W.  Tambutto,  Newington;  Chief  Management  and  Financial  Examiner, 
Frank  R.  Sablone,  Wethersfield;  Purchases  Coordinator,  William  J.  Har- 
vey, Windsor;  Acting  Dir.  of  Tolls,  Concessions  and  Security,  William  F. 
Sullivan,  Hamden;  Stores  Supt.,  James  E.  Lewis,  Middletown. 

Acting  Dir.  of  Staff  Services,  John  J.  McGill,  Norwich;  Chief  of  Pro- 
gramming and  Scheduling,  John  J.  McGill,  Norwich;  Supvr.  of  Business 
Services,  Walter  T.  Petry,  Hartford;  Chief  of  Property  Control,  Nicholas 
H.  Juliano,  Rocky  Hill. 

BUREAU  OF  AERONAUTICS  (Sec.  13b-40,  Gen.  Stat.  Salary,  Depu- 
ty Comr.,  $22,444.  Address:  24  Wolcott  Hill  Rd.,  Wethersfield  06109. 
Tel.,  566-4594.) 

Deputy  Comr.,  Herbert  S.  LaRosa,  New  Hartford,  appointed.  Acting 
Airport  Operations  Mgr.,  Robert  F.  Juliano,  Granby;  Chief  Aeronautics 
Insp.,  David  E.  Rosser,  East  Granby;  Acting  Airport  Engr.,  John  A. 
Girard,  Norwich;  Aviation  Special  Services  Coordinator,  George  T.  Prior, 
West  Hartford. 

STATE  AIRPORTS 

Bradley  International  Airport,  Windsor  Locks,  Mgr.,  Herbert  A. 
Preissner;  Trumbull  Airport,  Groton,  Mgr.,  John  Raissi;  Hartford- 
Brainard  Airport,  Hartford,  Mgr.,  David  E.  Rosser;  Danielson  Airport, 
Danielson,  Mgr.,  vacancy;  Waterbury-Oxford  Airport,  Oxford,  Mgr.  (Act- 
ing), George  M.  Roohr. 

BUREAU  OF  HIGHWAYS  (Sec.  13b-25,  Gen.  Stat.  Salary,  Deputy 
Comr.,  $30,654.  Address:  24  Wolcott  Hill  Rd.,  Wethersfield  06109.  Tel., 
566-3854.) 

Deputy  Comr.,  George  S.  Koch,  Hartford,  appointed.  Aide,  Robert  A. 


STATE   BOARDS,  COMMISSIONS,   COLLEGES,  INSTITUTIONS  261 

Nyser,  Wethersfield;  Aide,  Cornelius  J.  Dowries,  West  Hartford.  Acting 
Transportation  Chief  Engr.,  William  L.  Huntington,  Norwich. 

Dir.  of  Engineering,  Thomas  E.  Cressey,  Glastonbury;  Dir.  of  Con- 
struction, John  R.  Sweeney,  Wethersfield;  Dir.  of  Maintenance,  Armand 
J.  Millard,  Montville;  Mgr.  of  Engr.  Services,  Karl  F.  Crawford,  Norwich; 
Mgr.  of  Traffic,  vacancy;  Mgr.  of  Design,  David  S.  Johnson,  Branford; 
of  Municipal  Systems,  Earle  R.  Munroe,  Wethersfield;  Engr.  of 
Bridges  and  Structures,  vacancy;  Project  Engr.,  Groton-New  London 
Bridge,  John  F.  Cavanaugh,  Newington;  Supvr.  of  Highway  Design, 
George  H.  Hubbard,  Milford;  Engr.  of  Bridge  Design,  Edmund  T.  Koe- 
nig.  West  Hartford;  Engr.  of  Design  Development,  Andrew  D.  Kennedy, 
Hartford;  Acting  Engr.  of  Design  Consultants,  Edwin  J.  Fijol,  Long- 
meadow;  Engr.  of  Surveys,  Stanley  L.  Allen,  Danielson;  Engr.  of  Geodetic 
Surveys,  Edward  J.  Sullivan,  Wethersfield;  Engr.  of  Plans  Processing, 
Charles  H.  Romanowski,  Manchester;  Engr.  of  Utilities,  James  O.  Mc- 
Caw,  Lebanon;  Engr.  of  Soils  and  Foundations,  Clement  Zawodniak, 
Wethersfield;  Engr.  of  Research  and  Development,  Charles  E.  Dougan, 
Enfield;  Transp.  Chief  of  Materials  Testing,  Louis  Perricone,  Newtown. 

Chief  of  Specifications,  vacancy;  Chief  of  Roadside  Development, 
Richard  F.  Burgess,  Niantic;  Chief  of  Hydraulics  and  Drainage,  James 
C.  Spencer,  Wethersfield;  Chief  of  Traffic  Engr.,  Frank  M.  D'Addabbo, 
New  Britain;  Chief  of  Traffic  Engr.  Services,  Raymond  Monteleone, 
Niantic;  Acting  Engr.  of  Traffic  Admin.,  Richard  J.  Haley,  Hartford; 
Chief  of  Construction  (Acting),  Philip  J.  Stark,  New  Milford.  , 

DISTRICT  NO.  1-ROCKY  HILL-1107  Cromwell  Ave.  06067.  Tel., 
566-4495.  District  Engr.  Mgr.,  John  S.  Hird,  South  Windsor;  Div.  Engr.- 
Surveys  and  Plans,  Victor  Larson,  Windsor;  Div.  Engr.-Construction, 
Edward  J.  Joyce,  Plainville;  District  Maintenance  Mgr.,  Raymond  W. 
Mather,  West  Willington. 

DISTRICT  NO.  2-NORWICH-171  Salem  Tpke.  06360.  Tel.,  889- 
3301.  District  Engr.  Mgr.,  Joseph  D'Aquila,  Norwich;  Div.  Engr. -Surveys 
and  Plans,  James  F.  Burns,  North  Franklin;  Div.  Engr.-Construction, 
Donald  E.  Foley,  Norwich;  District  Maintenance  Mgr.,  Raymond  G. 
Main,  Ledyard. 

DISTRICT  NO.  3-NEW  HAVEN-140  Pond  Lily  Ave.  06515.  Tel., 
387-2501.  District  Engr.  Mgr.,  William  E.  Delehanty,  West  Haven;  Div. 
Engr.-Surveys  and  Plans,  Philip  B.  Swain,  Jr.,  Rocky  Hill;  Div.  Engr.- 
Construction,  Walter  W.  Cox,  Wallingford;  District  Maintenance  Mgr., 
Vincent  G.  Gerstner,  Monroe. 

DISTRICT  NO.  4-NEW  MILFORD-94  Railroad  St.  06776.  Tel., 
354-5501.  District  Engr.  Mgr.,  Rowland  R.  Killingbeck,  Ansonia;  Div. 
Engr.-Surveys  and  Plans,  Howard  M.  Hatch,  Brookfield;  Div.  Engr.- 
Construction,  Arthur  B.  Carlson,  New  Milford;  District  Maintenance 
Mgr.,  Frederick  R.  Kelly,  Orange. 

BUREAU   OF   PLANNING   AND   RESEARCH    (Sec.    13b-8,   Gen. 


262  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

Stat.  Salary,   Deputy  Comr.,   $21,636.   Address:    24  Wolcott  Hill  Rd., 
Wethersfield  06109.  Tel.,  566-5214.) 

Deputy  Transportation  Comr.,  John  P.  Sullivan,  West  Hartford. 
Transp.  Dir.  of  Planning,  John  Drake,  East  Windsor;  Principal  Acct., 
Jesse  Bannister,  Manchester;  Transp.  Planning  Mgr.,  (Field  Operations), 
William  A.  Lazarek,  Canton;  Transp.  Planning  Mgr.,  (Highways),  Ste- 
phen M.  Stolicny,  Torrington;  Transp.  Planning  Mgr.,  (Mass  Transit), 
Richard  L.  Leete,  South  Windsor;  Transp.  Planning  Mgr.,  (Aeronautics), 
Robert  H.  Carrier,  Manchester;  Transp.  Dir.  of  Research,  Lembit  Vahur, 
East  Hartford. 

BUREAU  OF  RAIL  AND  MOTOR  CARRIER  SERVICES  (Sec.  13b- 
33,  Gen.  Stat.  Salary,  Deputy  Comr.,  $22,444.  Address:  24  Wolcott  Hill 
Rd.,  Wethersfield  06109.  Tel.,  566-7044.) 

Deputy  Comr.,  F.  Colin  Pease,  Simsbury,  appointed.  Chief  Trans- 
portation Exec.  Officer  (Truck),  David  C.  Gold,  Westport;  Chief  Trans- 
portation Exec.  Officer  (Rail),  Richard  J.  Philips,  Milford. 

GOVERNOR'S  RAILROAD  ADVISORY  TASK  FORCE 

(Appointed  by  the  Governor  to  serve  at  his  pleasure.  Address:  Chm., 
193  Whitehorn  Dr.,  Guilford  06437.) 

Ex-officio,  Joseph  B.  Burns,  Comr.  of  Transportation;  Richard  M. 
Stewart,  Comr.  of  Commerce. 

Chm.,  David  A.  Fink,  Guilford;  Sen.  Harry  S.  Burke,  East  Hartford; 
Robert  T.  Cairns,  Madison;  State  Rep.  Francis  J.  Collins,  Speaker  of 
the  House;  Sen.  Merritt  M.  Comstock,  Essex;  State  Rep.  Gennaro  W. 
Frate,  Darien;  Mayor  Nicholas  A.  Panuzio,  Bridgeport;  Sen.  Romeo  G. 
Petroni,  Ridgefield;  Joseph  H.  Schachter,  Westport;  Sturgis  A.  Sobin, 
Ansonia;  State  Rep.  Gerald  F.  Stevens,  Milford;  Bruce  A.  Wilson,  Ver- 
non; Ronald  E.  Zooleck,  Torrington,  March  29,  1975. 

CONNECTICUT  TRANSPORTATION  AUTHORITY 

(Seven  members  appointed  by  the  Governor,  for  four  years;  three  by 
the  Pres.  Pro  Tempore  of  the  Senate  and  three  by  the  Speaker  of  the 
House,  for  two  years,  Sec.  13b-ll,  Gen.  Stat.  Compensation  of  members, 
necessary  expenses.  Address:  24  Wolcott  Hill  Rd.,  Wethersfield  06109. 
Tel.,  566-7044.) 

Appointed  by  the  Governor,  Chm.,  Robert  T.  Cairns,  Madison,  June 
30,  1977.  Vice  Chm.,  George  J.  Cahill,  New  Haven,  June  30,  1975. 
Secy.,  William  R.  Adams,  New  Canaan;  John  C.  Fusaro,  Stamford;  Hugh 
M.  JoselofF,  West  Hartford;  Stewart  B.  McKinney,  Fairfield,  June  30, 
1975.  David  A.  Fink,  Guilford,  June  30,  1977. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Thomas  C.  Mil- 
vae,  Wethersfield;  Richard  J.  Walters,  Bloomfield,  Feb.   1,   1975. 

Appointed  by  the  Speaker  of  the  House,  Robert  Bliss,  New  Canaan; 
Frederick  A.  Freedman,  Weston;  Charles  M.  McCollam,  Jr.,  Bethel, 
Feb.  1,  1975. 


J 


STATE   BOARDS,  COMMISSIONS,  COLLEGES,   INSTITUTIONS  263 

TRI-STATE  REGIONAL  PLANNING  COMMISSION 

(Public  Act  No.  74-338,  Sec.  31.  Compensation  of  members,  neces- 
sary expenses.) 

Connecticut  members:  Adolf  G.  Carlson,  Comr.  of  Finance  and  Con- 
trol; Joseph  B.  Burns,  Comr.  of  Transportation;  Robert  T.  Cairns,  Chm., 
Conn.  Transportation  Authority;  Horace  H.  Brown,  Managing  Dir., 
Planning  and  Budgeting  Div.,  Dept.  of  Finance  and  Control,  Mayor 
John  D.  Quine,  Meriden. 

CONNECTICUT.NEW  YORK  RAILROAD  PASSENGER 
TRANSPORTATION  COMPACT 

(Sec.  16-343,  Gen.  Stat.  Address:  24  Wolcott  Hill  Rd.,  Wethersfield. 
Tel.,  566-4904.) 

Conn,  members:  Members  of  the  Connecticut  Transportation  Au- 
thority. 

BUREAU  OF  WATERWAYS  (Sec.  13b-52,  Gen.  Stat.  Salary,  Depu- 
ty Comr.,  $14,826.  Address:  State  Pier,  New  London  06320.  Tel.,  443- 
4338.) 

Deputy  Comr.,  Roy  Linden,  Franklin,  appointed. 

STATE  HARBOR  COMMISSIONERS  FOR 
NEW  HAVEN  HARBOR 

(Appointed  by  the  Governor,  with  the  advice  and  consent  of  the  Sen- 
ate, for  five  years,  Special  Laws,  Vol.  VII,  pp.  287,  748;  Sec.  13b-51, 
Gen.  Stat.  Compensation,  none.) 

Prcs.,  Nicholas  J.  Rascati,  New  Haven,  July  1,  1979.  Vice  Pres.,  Cle- 
ment Laurello,  New  Haven,  July  1,  1975.  Clerk,  Robert  P.  Walck,  West 
Haven,  July  1,  1979.  John  W.  Burrell,  New  Haven,  July  1,  1976.  Frank 
R.  Juliano,  New  Haven,  July  1,  1978. 

HARBOR  MASTERS 

(Appointed  by  the  Governor,  for  three  years,  and  until  a  successor  is 
appointed  and  qualified,  Public  Act  No.  74-199.) 

Harbor  Master  Term  Expires 

Branford  Michael  Nardella  April  29,  1974 

Bridgepoit  Gilbert  Zawadski  Jan.  4,  1974 

Chester  Lance  S.  Parker,  Sr.  July  1,  1977 

Clinton  Cyril  M.  Stanley  July  21,  1975 

Darien  Robert  W.  Dennis  July  1,  1977 

East  Haven  Vacancy 

Essex  Freeman  L.  Rolf  *May20,  1973 

Greenwich  Robert  E.  Chard  July  1,  1977 

Groton  Nicholas  Fast  July  1,  1977 

Groton  Long  Point  David  B.  Walker,  Jr.  May  26,  1974 


264 


STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 


Harbor 


Guilford 

Hamburg 

Hartford 

Lord's  Point  (Stonington) 

Lyme 

Madison 

Middletown 

Milford 

Mystic 

New  Haven 

New  London 

Niantic 

Noank 

Norwalk 

Norwich 

Old  Lyme 

Old  Saybrook  (Fenwick) 

Southport 

Stamford 

Stonington 

Stratford 

Westbrook 

Westport 

Wethersfield  Cove 


Master 
Henry  J.  Rotman 
Donald  Reynolds 
Thomas  M.  Ganley,  Jr. 
Nelson  B.  Brown 
Joseph  H.  Rhodes,  Jr. 
J.  Milton  Jeffrey 
Charles  W.  Snow,  Jr. 
Allen  G.  Berrien 
William  L.  Ames 
Vincent  J.  Amarante 
Robert  C.  Weller 
Harry  S.  Howard 
David  H.  Dunn 
Russell  Frost  III 
Henry  A.  Yeznach 
Robert  N.  Roach 
Edward  T.  Robb 
H.  Sumner  Farwell 
John  M.  Sheridan 
Alfred  Fayal 
J.  Fletcher  Lewis 
David  K.  Russell 
Joseph  P.  Kowalsky 
Ronald  E.  Temple 


Term  Expires 

Feb.  25,  1975 

*Dec.  20,  1969 

Oct.  13,  1975 

Sept.  16,  1974 

March  9,  1975 

Sept.  18,  1975 

*Oct.  1, 1972 

April  1,1976 

April  29,  1974 

Sept.  17,  1974 

March  29,  1976 

*June  2,  1973 

Sept..8,  1975 

May  26, 1974 

Sept.  16,  1974 

*July  19,  1971 

May  9,  1976 

Sept.  5,  1975 

July  1,  1974 

April  29,  1974 

Sept.  18,  1975 

May  14,  1976 

Oct.  13,  1974 

*Dec.  5,  1972 


Harbor 

Chester 

Darien 

East  Haven 

Guilford 

Lord's  Point  (Stonington) 

Madison 

Mystic 

New  London 

Niantic 

Norwalk 

Stamford 

Stonington 

Westbrook 

Westport 

Wethersfield  Cove 


DEPUTY  HARBOR  MASTERS 

Deputy  Master 
Lance  S.  Parker,  Jr. 
Edward  Devers 
Frank  Piergrossi,  Jr. 
Eugene  R.  Norton 
Salvator  A.  Galetta 
Robert  Maxted 
James  C.  Burbank 
John  L.  Prentis 
Eugene  Schultz 
William  Lafontaine 
Walter  Long 
William  A.  Pray,  Jr. 
Daniel  Carter 
Edwin  K.  Dimes 
Albert  R.  Devanney,  Jr. 


To  serve  until  successor  is  appointed  and  qualified. 


Term  Expires 
July  1,  1977 
April  19,  1976 
March  1, 1976 
April  30,  1974 
Sept.  16,  1974 

Sept.  18,  1975 
March  8,  1976 
Aug.  10,  1974 
♦May  24,  1971 

May  28,  1974 

Aug.  5,  1974 
March  7,  1976 

May  14,  1976 
June  30,  1974 

*Dec.  5, 1972 


INTER-DEPARTMENT  TRAFFIC  COORDINATING  COMMITTEE 

(Appointed  by  the  Governor  to  serve  at  his  pleasure.  Address:  Chm., 
60  State  St.,  Wethersfield  06109.  Tel.,  566-2076.) 


STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS  265 

Chm.,  Mati  Koiva,  Acting  Comr.  of  Motor  Vehicles;  William  E. 
Avlint,  Exec.  Dir.,  Conn.  Safety  Commission;  Cleveland  B.  Fuessenich, 
Comr.  of  State  Police;  David  H.  Jacobs,  Chief  Judge,  Circuit  Court; 
David  R.  Jacobson,  Consultant,  Driver  and  Safety  Ed.,  State  Dept.  of 
Education;  Joseph  B.  Burns,  Comr.  of  Transportation;  Norman  C.  Booth, 
Highway  Safety  Program  Admr.,  DOT. 

CONNECTICUT  SAFETY  COMMISSION 

(Appointed  by  the  Governor,  for  six  years,  Sec.  14-315,  Gen.  Stat. 
Salary,  Exec.  Dir.,  $14,474.  Compensation  of  members,  none.  Address: 
I  ice.  Dir.,  Room  500,  79  Elm  St.,  Hartford.  Tel.,  566-3030.) 

(  hm.,  Paul  F.  Haas,  West  Hartford,  July  1,  1975.  Vice  Chm.,  Victor 
E.  Leonard,  Sr.,  Cos  Cob,  July  1,  1975.  John  L.  Henley,  South  Glaston- 
bury; Hickey  J.  Lubus.  Danbury;  Stanley  F.  Massari,  Stamford;  Charles 
N.  Mitchell,  West  Hartford;  John  F.  Murphy,  III,  Trumbull;  Albert  E. 
Rivers,  Danielson,  July  1,  1975.  Ernest  E.  Brooks,  Southington;  Morris 
L.  Burr,  Hampton;  William  M.  Houldin,  Washington;  Carl  Lemb,  Brook- 
field  Center;  Cyril  F.  Mower,  Milford;  Albert  N.  Wollenberg,  Terryville, 
July  1,  1977.  William  J.  Hilliard,  Hartford;  Judge  David  H.  Jacobs, 
Meriden;  Theodore  J.  Kowalski,  Sr.,  Wallingford;  Eva  W.  Nair,  West 
Hartford;  George  H.  Peterson,  Granby;  Judge  Jay  E.  Rubinow,  Man- 
chester; Mrs.  Grace  Taylor,  Meriden,  July  1,  1979. 

Exec.  Director,  William  E.  Adint;  Asst.  Dir.,  Dwight  W.  Pratt. 

STATE  TRAFFIC  COMMISSION 

(Sec.  14-298,  Gen.  Stat.  Compensation  of  members,  none  as  State 
Traffic  Commission.  Address:  William  W.  Stoeckert,  Exec.  Secy.,  186 
Newington  Rd.,  West  Hartford  06110.  Tel.,  236-3581.) 

Chm.,  Joseph  B.  Burns,  Comr.  of  Transportation;  Secy.,  Mati  Koiva, 
Acting  Comr.  of  Motor  Vehicles;  Cleveland  B.  Fuessenich,  Comr.  of 
State  Police. 


VETERANS 

VETERANS  HOME  AND  HOSPITAL  COMMISSION 

(Appointed  by  the  Governor,  for  eight  years,  and  until  a  successor  is 
appointed  and  has  qualified,  Sec.  27-104,  Gen.  Stat.  Compensation  of 
member? ,  none.  Address:  287  West  St.,  Rocky  Hill  06067.  Tel.,  529-2571.) 

Chm.,  Dr.  Frank  Mongillo,  New  Haven,  July  1,  1977.  Vice  Chm., 
Robert  R.  Cherlin,  West  Hartford,  July  1,  1979.  Secy.,  Louis  E.  Molinaro, 
North  Grosvenor  Dale,  July  1,  1977.  Treas.,  Joseph  H.  Cermak,  Middle- 
town,  July  1,  1975.  Leonard  P.  Goodin,  Waterbury,  July  1,  1975.  John 
L.  Levitow,  Plainville,  July  1,  1979.  Col.  Warren  B.  Lindquist,  Rocky 
Hill;  Michael  D.  Santomasso,  West  Hartford,  July  1,  1981. 

Commandant,  Colonel  Robert  J.  Beckwith. 


266  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

VETERANS  HOME  AND  HOSPITAL 
STATE  OF  CONNECTICUT,  ROCKY  HILL 

(Rated  capacity,  1,104.  Home,  754.  Hospital,  350.  Total  enrollment, 
Jan.  1,  1974,  985.  Value  of  real  property,  June  30,  1973,  $10,678,572.) 
Managers:  The  Veterans  Home  and  Hospital  Commission. 

OFFICERS  OF  THE  HOME  AND  HOSFIT  AL.-Commandant,  Col. 
Robert  J.  Beckwith;  Asst.  Commandant,  Col.  George  M.  Fusco;  Exec. 
Officer,  Hospital,  Maj.  Guerino  J.  Agostinelli;  Exec.  Officer,  Home,  Maj. 
Alexander  A.  Kaczynski;  Dir.  of  Food  Services,  Capt.  James  J.  McKin- 
non,  Jr.;  Dir.  of  Veterans'  Home  Life,  Capt.  Bruce  H.  Ey;  Finance 
Officer,  Capt.  Raymond  T.  McMahon;  Supvr.  Plant  and  Maintenance  II, 
Capt.  Vincent  W.  Hedges;  Supvr.  Plant  and  Maintenance  I,  Lt.  Franklyn 
E.  Bradley;  Security  Officer  in  Charge,  Capt.  Albert  L.  Abelhauser;  Supvr. 
of  State  Aid  to  Veterans,  Perry  M.  Gallup;  Chief  of  Staff,  Vincent  J.  Mor- 
risey,  M.D.;  Urologist,  John  W.  Lee,  M.D.;  Chief  of  Urology,  Charles  E. 
Jacobson,  Jr.,  M.D.;  Chief  of  Dermatology,  Neville  Kirsch,  M.D.;  Chief  of 
Medicine,  Ludmil  A.  Chotkowski,  M.D.;  Chief  of  N euro-Surgery ,  Salo  J. 
Silbermann,  M.D.;  Chief  of  Ophthalmology,  Henry  L.  Birge,  M.D.;  Chief 
of  Orthopedics,  Anthony  V.  Nevulis,  M.D.;  Chief  of  Otorhinolaryngology, 
James  M.  Toomey,  M.D.,  D.M.D.;  Chief  of  Physical  Medicine  and  Re- 
habilitation, Herman  L.  Kamenetz,  M.D.;  Chief  of  Psychiatry,  Charles 
I.  Solomon,  M.D.;  Chief  of  Surgery,  John  O'Leary  Nolan,  M.D.;  Anes- 
thetist, Wyma  I.  Dale,  M.D.;  Orthopedist,  Geza  O.  Benkovich,  M.D.; 
Pathologist,  Lok  Sin  Koay,  M.D.,  (Prov.);  Acting  Chief  of  Radiology, 
Sidney  L.  Cramer,  M.D.;  Internists,  Chandra  K.  Agarwal,  M.D.;  Rinaldo 
J.  Cavalieri,  M.D.;  Nicholas  E.  Creaturo,  M.D.;  Theodore  Czuj,  M.D.; 
Leizor  Kessel,  M.D.;  Peter  Laube,  M.D.;  Lawrence  G.  M.  Lydon,  M.D.; 
Vincent  J.  Morrissey,  M.D.;  Nancy  R.  Powell,  M.D.;  Vasudeva  Ranga- 
nathan,  M.D.;  Menelick  Roland,  M.D.;  Mary  A.  Tummillo,  M.D.;  Pro- 
fessional Specialist-Podiatry ,  Oscar  Rutstein,  Pod.D.;  Professional  Spe- 
cialist-Dentistry, Abraham  Weinberg,  D.D.S.;  Dir.  of  Nursing,  Joan  E. 
Froehlich,  R.N.;  Catholic  Chaplain,  Rev.  Thomas  E.  Berberich;  Jewish 
Chaplain,  Rabbi  Henry  Okolica;  Protestant  Chaplain,  Rev.  William  A. 
Ruppar;  Volunteer  Services  Chief  I,  Mrs.  Marjorie  W.  Goodale. 

VETERANS'  BONUS  APPEAL  BOARD 

(Public  Act  No.  73-525.  Address:  Chm.,  State  Armory,  Hartford 
06115.) 

Chm.,  Maj.  Gen.  John  F.  Freund,  Adjutant  General;  Atty.  Gordon  T. 
Allen;  Nathan  G.  Agostinelli,  State  Comptroller. 


PUBLIC  WELFARE 

STATE  WELFARE  DEPARTMENT 
WELFARE  COMMISSIONER  (Appointed  by  the  Governor,  with  the 
advice  and  consent  of  either  House  of  the  General  Assembly,  for  four 


STATE   BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS  267 

years.  Sees.  4-6.  4-7,  Gen.  Stat.  Salary,  Comr..  $30,282.  Deputy  Comr., 
$25,598.  Address:  111)  Bartholomew  Ave.,  Hartford  06106.  Tel.,  566- 
2008.) 

Comr.,  Nicholas  Norton,  North  Westchester,  March  1,  1975;  Deputy 
Comr.,  Henry  F.  Boyle,  New  Hartford. 

DISTRICT  OFFICE  1-2550  Main  St.,  Hartford  06103.  Tel.,  566-5730. 

DISTRICT  OFFICE  2-194  Bassett  St.,  New  Haven  06511.  Tel.,  787- 
6181. 

DISTRICT  OFFICE  3-434  State  St.,  Bridgeport  06603.  Tel.,  384-1761. 

DISTRICT  OFFICE  4-279  Main  St.,  Norwich  06360.  Tel.,  889-2351. 

DISTRICT  OFFICE  6-79  Linden  St.,  Waterbury  06702.  Tel.,  573- 
1211. 

DISTRICT  OFFICE  7-117  Main  St.  Ext.,  Middletown  06457.  Tel., 
347-4411. 

DISTRICT  OFFICE  8-1642  Bedford  St.,  Stamford  06905.  Tel.,  348- 
9245. 

CITIZENS'  ADVISORY  COMMITTEE  ON  WELFARE 

(Appointed  by  the  Governor,  for  four  years.  Sec.  17-8,  Gen.  Stat.  Com- 
pensation of  members,  necessary  expenses.  Address:  110  Bartholomew 
Ave.,  Hartford  06106.  Tel.,  566-2008.) 

Ex-officio,  Nicholas  Norton,  Welfare  Comr. 

Chm.,  Michael  Gratt,  Bridgeport,  July  1,  1975.  Mrs.  Lynn  Barstow, 
East  Granby;  Mrs.  Osceola  Brooks,  Woodbridge;  Robert  O.  Brown,  Led- 
yard;  Mrs.  Jennie  DiGiandomenico,  Middletown,  July  1,  1975.  Arthur  W. 
Curtis,  North  Westchester;  Bradlev  Fuller,  Tolland;  Mrs.  Joann  B.  Jepson, 
New  Milford;  Carlton  H.  Winslow,  Wallingford,  July  1,  1977. 

INTERSTATE  COMPACT  ON  WELFARE  SERVICES 

(Appointed  by  the  Governor,  Sec.  17-2 lb.  Gen.  Stat.  Address:  110 
Bartholomew  Ave.,  Hartford  06106.  Tel.,  566-2008.) 

Administrator,  Nicholas  Norton,  Welfare  Comr. 

INTERSTATE  COMPACT  ON  THE  PLACEMENT  OF  CHILDREN 

(Sec.  17-81a,  17-81h,  Gen.  Stat.  Address:  110  Bartholomew  Ave., 
Hartford  06106.) 

Administrator,  Nicholas  Norton,  Welfare  Comr. 

MEDICAL  ADVISORY  COMMITTEE 

Kenneth  Brandon,  M.D.,  Hartford;  Sidney  Cramer,  M.D.,  Hartford; 
Jerry  Crawford,  M.D..  Hartford;  I.  H.  Friedberg,  M.D.,  Newington; 
Charles  Jacobson,  M.D.,  Manchester;  Howard  Root,  M.D.,  New  Britain; 
Frederick  Weber,  M.D.,  Greenwich. 


268  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

BI-PARTISAN  COMMITTEE  TO  HEAR  GRIEVANCES  ON  TOWN 
CLAIMS  FOR   GENERAL  ASSISTANCE   REIMBURSEMENTS 

(Three  Senators  appointed  by  the  Pres.  Pro  Tempore  of  the  Senate 
and  three  Representatives  appointed  by  the  Speaker  of  the  House,  Sec. 
17-292b,  Gen.  Stat.  Compensation  of  members,  $25  per  day  and  necessary 
expenses.  Address:  110  Bartholomew  Ave.,  Hartford  06106.  Tel.,  566- 
2550.) 

Senators  Lawrence  J.  DeNardis,  Hamden;  George  C.  Guidera,  Weston; 
William  J.  Sullivan,  Waterbury. 

Reps.  Bernard  P.  Auger,  Putnam;  Samuel  S.  Freedman,  Westport; 
Astrid  T.  Hanzalek,  Suffield. 

CUBAN  REFUGEE  PROGRAM  COMMITTEE 

(Appointed  by  the  Governor  to  serve  at  his  pleasure.) 
Chm.,  Nicholas  Norton,  Welfare   Comr.;   Douglas  S.   Lloyd,   M.D., 
Comr.  of  Health;  Jack  A.  Fusari,  Labor  Comr.;  Mark  R.  Shedd,  Comr. 
of  Education. 

DEPARTMENT  ON  AGING 

COMMISSIONER  ON  AGING  (Appointed  by  the  Governor,  with  the 
advice  and  consent  of  either  House  of  the  General  Assembly,  for  four 
years,  Sees.  4-6,  4-7,  Gen.  Stat.  Address:  Room  318,  90  Washington  St., 
Hartford.  Tel.,  566-2480.) 

Comr.,  Mother  M.  Bernadette  de  Lourdes,  O.  Carm.,  Trumbull. 

ADVISORY  COUNCIL  ON  AGING 

(Sec.  17-136,  Gen.  Stat.  Compensation  of  members,  necessary  expenses. 
Address:  Room  318,  90  Washington  St.,  Hartford.  Tel.,  566-2480.) 

Ex-officio,  Chm.,  Mother  M.  Bernadette  de  Lourdes,  O.  Carm.,  Comr. 
on  Aging;  Nicholas  Norton,  Welfare  Comr.;  Douglas  S.  Lloyd,  M.D., 
Comr.  of  Health;  Ernest  A.  Shepherd,  Comr.  of  Mental  Health;  Mark  R. 
Shedd,  Secy.,  State  Board  of  Education;  Susan  Hobbie  Bennett,  Acting 
Comr.  of  Community  Affairs;  Barbara  B.  Dunn,  Comr.  of  Consumer  Pro- 
tection; Jack  A.  Fusari,  Labor  Comr. 

Appointed  by  the  Governor,  Chm.,  Mother  M.  Bernadette  de  Lourdes, 
O.  Carm.,  Trumbull,  August  1,  1977.  Howard  W.  Buckley,  Unionville; 
Mrs.  Fannie  Gabriel,  Bloomfield;  Mrs.  Margaret  Hetzel,  Middlebury; 
Charles  Rietdyke,  Wolcott,  August  1,  1975.  Douglas  A.  Beals,  Bristol; 
Dr.  John  E.  Rogers,  Manchester;  vacancy,  August  1,  1977. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Senators  Harry  S. 
Burke,  East  Hartford;  Samuel  B.  Hellier,  West  Mystic;  Jay  W.  Jackson, 
West  Hartford;  Ruth  O.  Truex,  Wethersfield,  August  1,  1975. 

Appointed  by  the  Speaker  of  the  House,  Reps.  Abijah  U.  Fox,  Green- 
wich; Francis  J.  Mahoney,  Manchester;  Natalie  Rapoport,  Waterbury; 
Richard  H.  Wagner,  Niantic,  August  1,  1975. 

Exec.  Secretary,  Sholom  Bloom. 


J 


STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS  269 

CONNECTICUT  GOVERNORS  COMMITTEE 
ON  EMPLOYMENT  OF  THE  HANDICAPPED 

(Public  Act  No.  73-274.  Compensation  of  members,  necessary  ex- 
penses. Address:  200  Folly  Brook  Blvd.,  Wethersfield  06109.  Tel.,  566- 
4298.) 

Honorary  Chm.,  Thomas  J.  Meskill,  Governor;  Chm.,  Mrs.  Marion  W. 
Keller,  Bloomfield;  Vice  Chm.,  Arnold  Lawrence,  Manchester;  Secy., 
Cyrus  G.  Flanders,  Windsor  Locks;  Treas.,  Charles  E.  Reiche,  Hartford; 
Bernard  Berner,  Ed.D.,  West  Haven;  Joseph  Cermak,  Middletown;  Fred- 
erick M.  Dickerson,  Ph.D.,  West  Hartford;  Arthur  L.  DuBrow,  Wethers- 
field; Theodore  W.  Hatcher,  Waterbury;  William  F.  Hill,  Norfolk;  William 
Lee,  M.D.,  New  Britain;  R.  David  Morrill,  Hartford;  Frederick  W.  Novis, 
Ph.D.,  West  Hartford;  Mrs.  Marguerite  L.  Pallotti,  Avon;  James  S.  Peters, 
II.  Ph.D.,  Avon;  Amalia  M.  Toro,  Wethersfield;  Anthony  J.  Zienka,  New 
Britain. 

Exec.  Secretary,  Harold  F.  May,  New  Britain. 

GOVERNORS  COMMITTEE  ON  FITNESS 

(Appointed  by  the  Governor  to  serve  at  his  pleasure.  Compensation, 
none.  Address:  Chm.,  Hamden  High  School,  2040  Dixwell  Ave.,  Ham- 
den  06514.  Tel.,  248-9311.) 

Chm.,  Joseph  F.  Bruno,  Hamden;  Dr.  Albert  A.  Alexander,  Manches- 
ter; Miss  Marian  L.  Arnold,  Bloomfield;  Matthew  Barberi,  Hamden; 
Howard  Brown,  Suffield;  Luca  E.  Celentano,  M.D.,  New  Haven;  Mary 
U.  Grande,  Hamden;  Louis  E.  Jacobsen,  New  Haven;  Dr.  Joseph  J. 
Kristan,  Rockville;  John  T.  Macdonald,  Pomfret  Center;  Brainerd  Peck, 
Morris;  Allan  Rubin,  New  Haven;  Comdr.  Carl  W.  Selin,  New  London; 
George  Van  Bibber,  Storrs. 


WOMEN'S  RIGHTS 

PERMANENT  COMMISSION  ON  THE  STATUS  OF  WOMEN 

(Public  Act  No.  73-559.  Salary,  Exec.  Dir.,  $16,216.  Address:  6  Grand 
St.,  Hartford  06106.  Tel.,  566-5702.) 

Appointed  by  the  Governor,  Prof.  Ellen  A.  Peters,  Hamden,  June  30, 
1974.  Prof.  Craig  Shea,  West  Hartford,  June  30,  1975.  Dr.  Suzanne  S. 
Taylor,  Mansfield  Center,  June  30,  1976.  Mrs.  Janet  M.  Wildman,  Wash- 
ington, June  30,  1977.  Mrs.  Ruth  Church,  Winsted,  June  30,  1978. 

Appointed  by  the  Pres.  Pro  Tempore  of  the  Senate,  Chm.,  Mrs.  Minerva 
H.  Neiditz,  West  Hartford,  June  30,  1977.  Mrs.  Chase  Going  Woodhouse, 
Baltic,  June  30,  1975.  Mrs.  Elizabeth  Spalding,  Greenwich,  June  30, 
1976.  Miss  Dorothy  S.  Kimball,  West  Haven,  June  30,  1978. 

Appointed  by  the  Speaker  of  the  House,  Ms.  Elizabeth  Rawles,  Bloom- 


270  STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS 

field,  June  30,  1975.  Ms.  Barbara  Lifton,  Hamden,  June  30,  1976.  Mrs. 
Kathleen  O'Leary  McGuire,  Ellington,  June  30,  1977.  Mrs.  Ann  Menou- 
sek,  Washington,  June  30,  1978. 

Exec.  Director,  Kay  V.  Bergin,  Waterbury. 


STATE  BOARDS,  COMMISSIONS  AND  COMMITTEES 
ESTABLISHED  BY  THE  1974  GENERAL  ASSEMBLY 

AMERICAN  AND  FRANCOPHONE  CULTURAL  COMMISSION 

(Public  Act  No.  74-225.  Commission  shall  consist  of  seven  members 
appointed  by  the  Governor.) 

CONNECTICUT  LAW  REVISION   COMMISSION 

(Public  Act  No.  74-132.  Commission  shall  consist  of  the  Pres.  Pro 
Tempore  of  the  Senate  or  his  designee,  Speaker  of  the  House  or  his  de- 
signee; two  members  appointed  by  the  Pres.  Pro  Tempore  of  the  Senate; 
two  by  the  Speaker  of  the  House,  and  five  by  the  Governor. ) 

COMMISSION  ON  THE  EDUCATIONAL  AND  INFORMATIONAL 
USES  OF  CABLE  TELECOMMUNICATIONS 

(Special  Act  No.  74-111.  Commission  shall  consist  of  four  members 
of  the  joint  standing  committee  on  education  appointed  by  the  chairmen 
of  said  committee,  and  twenty-one  members  appointed  by  the  Governor.) 

COMMISSION  TO  STUDY  CONNECTICUT'S 
CHILD  WELFARE  SYSTEM 

(Special  Act  No.  74-92.  Commission  shall  consist  of  thirteen  members 
as  follows:  House  and  Senate  chairmen  of  the  joint  standing  committee 
on  corrections,  welfare  and  humane  institutions;  the  House  and  Senate 
chairmen  of  the  joint  standing  committee  on  human  rights  and  oppor- 
tunities; chief  judge  of  the  juvenile  court;  Welfare  Comr.;  Comr.  of 
Children  and  Youth  Services;  six  public  members,  two  appointed  by  the 
Pres.  Pro  Tempore  of  the  Senate,  two  by  the  Speaker  of  the  House  and 
one  each  by  the  Senate  and  House  Minority  Leaders.) 

COMMISSION  TO  STUDY  AND  REPORT  ON  THE  TRANSFER  OF 

PSYCHIATRIC  AND  OTHER  RELATED  SERVICES  FOR 

CHILDREN  UNDER  THE  AGE  OF  EIGHTEEN  FROM  THE 

DEPT.  OF  MENTAL  HEALTH  TO  THE  DEPT.  OF  CHILDREN 

AND  YOUTH  SERVICES 

(Special  Act  No.  74-52.  Commission  shall  consist  of  nine  members 
as  follows:  Comr.  of  Mental  Health;  Comr.  of  Children  and  Youth  Serv- 
ices; Chm.,  State  Board  of  Education;  Chm.,  Mental  Health  Board; 
Assoc.  Comr.  of  Children  and  Adolescent  Services,  Dept.  of  Mental 
Health,  and  four  public  members  appointed  by  the  Governor.) 


STATE  BOARDS,  COMMISSIONS,  COLLEGES,  INSTITUTIONS  271 

COMMISSION  TO  STUDY  THE  RETIREMENT  SYSTEMS 
FOR  TEACHERS  AND  STATE  EMPLOYEES 

(Special  Act  No.  74-66.  Commission  shall  consist  of  the  following 
members:  Senate  and  House  chairmen  and  Senate  and  House  ranking 
minority  members  of  the  joint  standing  committee  on  public  personnel 
and  military  affairs;  Comr.  of  Finance  and  Control;  Comr.  of  Personnel 
and  Adm.;  chairmen  of  the  State  Employees'  Retirement  Commission  and 
the  State  Teachers'  Retirement  Board;  State  Comptroller,  and  six  mem- 
bers appointed  by  the  Governor.) 

COMMITTEE  TO  STUDY  THE  SOLICITATION 
OF  RIDES  IN  MOTOR  VEHICLES 

(Special  Act  No.  74-54.  Committee  shall  consist  of  nine  members  as 
follows:  Three  members  appointed  by  the  Pres.  Pro  Tempore  of  the  Sen- 
ate; three  by  the  Speaker  of  the  House,  and  three  by  the  State  Traffic 
Commission.) 

PUBLIC  DEFENDER  SERVICES  COMMISSION 

(Public  Act  No.  74-317.  Commission  shall  consist  of  seven  members 
as  follows:  Two  members  appointed  by  the  Chief  Justice  of  the  Supreme 
Court;  one  member  each  by  the  Pres.  Pro  Tempore  of  the  Senate,  Speaker 
of  the  House,  Senate  and  House  Minority  Leaders,  and  the  chairman  by 
the  Governor.) 

STATE  BOARD  OF  SUBSURFACE  SEWAGE  DISPOSAL 
SYSTEM  EXAMINERS 

(Public  Act  No.  74-341.  Board  shall  consist  of  the  Comr.  of  Health, 
Comr.  of  Environmental  Protection  or  their  designees,  and  three  members 
appointed  by  the  Governor.) 


COMMISSIONERS  OF  DEEDS  IN  CONNECTICUT 
FOR  OTHER  STATES 

FLORIDA.-Luther  O.  Foulk,  Stratford;  Abraham  I.  Gordon,  Bridge- 
port. 

MASSACHUSETTS.-Ann  F.  Reardon,  Portland;  Rachel  E.  Smith, 
Manchester. 

NEW  YORK.-Robert  H.  Andrews,  Glastonbury;  Jolyan  A.  Butler,  Wind- 
sor; Margaret  E.  DiBacco,  East  Hartford;  Hugh  B.  Dougherty, 
Greenwich;  Abraham  I.  Gordon,  Bridgeport;  Joseph  A.  Izzillo,  Green- 
wich; Frank  A.  Kelly,  Jr.,  Newington;  Lawrence  E.  Kristoff,  Green- 
wich; William  J.  Murray,  Stamford;  Halford  W.  Park,  Jr.,  Old  Green- 
wich; Ann  F.  Reardon,  Portland;  George  R.  Reid,  Wilton;  Murray 
Sargent,  Jr.,  Westport;  Carleton  A.  Scofield,  Ridge  field;  Rachel  E. 
Smith,  Manchester;  Frank  R.  Straub,  Greenwich;  Hilja  A.  Syri, 
Newington;  Robert  N.  Talarico,  D anbury;  Effie  Tchakirides,  South- 
ington;  Herbert  B.  Wanderer,  Brookfield  Center;  Mildred  O.  Weeks, 
By  ram. 


COMMISSIONERS  OF  DEEDS  FOR  THE  STATE  OF 
CONNECTICUT  IN  OTHER  STATES 

ILLINOIS.-James  H.  Houston,  Herrin. 

MASSACHUSETTS.-Ralph  M.  Seal,  Bristol;  Henry  F.  Simonds,  East- 
ham;  O.  Bradley  Latham,  Reading. 

NEW  JERSEY.-Robert  G.  Haag,  Chatham;  Graham  S.  McLean,  Kear- 
ney; Arthur  W.  Garrabrant,  Newark. 

NEW  YORK.-Port  Chester:  Edgar  J.  Bitz,  Milton  K.  Kavey,  Monroe 
Y.  Mann,  Robert  J.  McKeever,  Dominick  D.  Pierro,  Russell  J.  Shaw, 
William  C.  Young. 

RHODE  ISLAND.-Mrs.  Shirley  A.  Rae,  Misquamicut;  Chester  J.  Collier, 
Roger  G.  Scott,  Providence;  Anthony  H.  Serio,  Washington;  Bruce 
R.  Carson,  William  Angelo  Konturas,  James  J.  Mackin,  Mrs.  Cyn- 
thia A.  O'Brien,  Richard  M.  Webb,  Westerly. 


am 


STATE  GOVERNMENT—JUDICIAL 


STATE  COURTS 


(Justices  of  the  Supreme  Court  and  Judges  of  the  Superior  Court  are 
appointed  by  the  General  Assembly,  on  nomination  by  the  Governor,  for 
terms  of  eight  years.  Judges  of  the  Court  of  Common  Pleas,  the  Circuit 
Court,  and  the  Juvenile  Court  are  appointed  by  the  General  Assembly,  on 
nomination  by  the  Governor,  for  terms  of  four  years.) 

SUPREME  COURT 

Chief  Justice  (Salary,  $40,000),  Charles  S.  House,  Manchester;  office, 
Supreme  Court  Bldg.,  Hartford,  May  14,  1971-1979. 

Justices  (Salary,  $36,000),  John  P.  Cotter,  West  Hartford;  office,  Su- 
preme Court  Bldg.,  Hartford,  July  1,  1965-1981.  Louis  Shapiro,  Farm- 
ington;  office,  Supreme  Court  Bldg.,  Hartford,  April  21,  1970  until  Febru- 
ary 7,  1975.  Alva  P.  Loiselle,  Willimantic;  office,  Supreme  Court  Bldg., 
Hartford,  May  14,  1971-1979;  Herbert  S.  MacDonald,  North  Haven; 
office.  Court  House,  New  Haven,  April  29,  1972-1980.  Joseph  W.  Bogdan- 
ski,  Meriden;  office,  Supreme  Court  Bldg.,  Hartford,  December  2,  1972- 
1980. 

Chief  Court  Administrator  (A  Justice  of  the  Supreme  Court,  appointed 
by  the  General  Assembly,  on  nomination  by  the  Governor,  for  a  term  of 
four  years,  salary,  $38,000),  John  P.  Cotter,  Supreme  Court  Bldg.,  Hart- 
ford, E.O.  address,  Box  1350,  Hartford,  July  1,  1965-1977. 

Reporter  of  Judicial  Decisions,  Atty.  Donald  H.  Dowling,  Deputy  Re- 
porter of  Judicial  Decisions,  Atty.  Kathryn  Miller,  Supreme  Court  Bldg., 
Hartford.  Clerk  at  Hartford,  Atty.  Thomas  H.  Abraham,  95  Washington 
St.,  Hartford;  P.O.  address,  Drawer  D,  Station  A,  Hartford  06106.  (Each 
Clerk  of  the  Superior  Court  is  also  Clerk  of  the  Supreme  Court  for  his 
county. )  Clerk  to  Reporter  of  Judicial  Decisions,  Atty.  Anthony  F.  Gan- 
nuscio,  until  August  1,  1974,  Supreme  Court  Bldg.,  Hartford;  P.O.  address, 
Box  1350,  Hartford  06101. 

Terms—  Terms  of  the  Supreme  Court  are  held  at  Hartford  on  the  first 
Tuesday  of  each  month  except  July,  August  and  September. 

COMMISSION  ON  OFFICIAL  LEGAL  PUBLICATIONS.-(Sec. 
51-16,  Gen.  Stat.)  dim.,  Ex-officio,  Charles  S.  House,  Chief  Justice  of 
the  Supreme  Court;  Louis  Shapiro,  Assoc.  Justice  of  the  Supreme  Court; 
Howard  W.  Alcorn,  State  Referee,  Suffield;  Donald  H.  Dowling,  Reporter 
of  Judicial  Decisions,  West  Hartford;  Joseph  J.  Keefe,  Exec.  Secy.,  Judi- 
cial Dept.,  West  Hartford. 

Publishing  Agent,  Joseph  J.  Keefe,  Supreme  Court  Bldg.,  Hartford, 
P.O.  address,  Box  1350,  Hartford  06101.  Supvr.  of  Printing  and  Distri- 
bution, John  J.  Sweeney,  Jr.,  78  Meadow  St.,  East  Hartford  06108. 

(273) 


274  JUDICIAL 

SUPERIOR  COURT 

Chief  Judge  (Salary,  $35,000),  Joseph  S.  Longo,  Norwich,  1959-Feb- 
ruary  8,  1977;  Judges  (Salary,  $34,500),  William  P.  Barber,  Putnam, 
1961-May  6,  1977;  Milton  H.  Meyers,  Waterbury,  1961  until  October  21, 
1974;  John  A.  Speziale,  Torrington,  1965-March  31,  1981;  Arthur  H. 
Healey,  New  Haven,  1965-April  6,  1981;  Leo  Parskey,  Bloomfield,  1965- 
July  1,  1981;  Anthony  J.  Armentano,  Hartford,  1965-September  1,  1981; 
Otto  H.  LaMacchia,  Bridgeport,  1965  until  January  15,  1975;  David  M. 
Shea,  Hartford,  1966-January  1,  1982;  Walter  J.  Sidor,  West  Hartford, 
1966-January  1,  1982;  Robert  A.  Wall,  Harwinton,  1966-January  1,  1982; 
Douglass  B.  Wright,  West  Hartford,  1966-January  1,  1982;  Paul  J.  Dris- 
coll,  Norwich,  1966-July  21,  1982;  Samuel  J.  Tedesco,  Fairfield,  1966- 
August  13,  1982;  Anthony  E.  Grillo,  Hamden,  1967-May  31,  1975;  Jay 
E.  Rubinow,  Manchester,  1967-July  1,  1975;  James  F.  McGrath,  Water- 
bury,  1967-July  1,  1975;  William  L.  Tierney,  Jr.,  Greenwich,  1968-Janu- 
ary  1,  1976;  Harold  M.  Mulvey,  New  Haven,  1968-January  1,  1976;  Irving 
Levine,  Bridgeport,  1968-February  5,  1977;  Joseph  F.  Dannehy,  Willi- 
mantic,  1968-September  24,  1976;  Robert  J.  Testo,  Bridgeport,  1969-July 
1,  1977;  Thomas  O'Sullivan,  Orange,  1969-November  13,  1977;  Louis 
George,  Danbury,  1969-November  23,  1977;  Kenneth  J.  Zarrilli,  Bridge- 
port, 1969-March  3,  1979;  Henry  J.  Namk,  Middletown,  1970-April  21, 
1978;  George  A.  Saden,  Bridgeport,  1971-May  14,  1979;  Simon  S.  Cohen, 
West  Hartford,  1972-March  15,  1980;  John  J.  Bracken,  Hartford,  1972- 
March  15,  1980;  Archibald  H.  Tunick,  Greenwich,  1972-April  29,  1980; 
Henry  J.  DeVita,  New  Haven,  1972-July  25,  1980;  A.  Frederick  Mignone, 
New  Haven,  1972-December  2,  1980;  T.  Clark  Hull,  Danbury,  June  1, 
1973-1981;  Robert  I.  Berdon,  Branford,  1973-July  1,  1981;  Angelo  G. 
Santaniello,  New  London,  1973 -August  1,  1981;  James  F.  Stapleton, 
Bridgeport,  1973-August  1,  1981;  John  F.  Shea,  Jr.,  Manchester,  1973- 
September  1,  1981;  John  J.  Daly,  Hartford,  1973-October  1,  1981;  John 
M.  Alexander,  Windsor,  1973-October  12,  1981;  John  J.  Casale,  Torring- 
ton, 1974  until  April  12,  1975;  Francis  J.  McCarthy,  Wethersfield,  from 
October  21,  1974-1982. 

State  Referees,  Supreme  Court  and  Superior  Court  (Sec.  52-434,  Gen. 
Stat.)  *Patrick  B.  O'Sullivan,  Orange;  *Samuel  Mellitz,  Fairfield;  ♦Abra- 
ham S.  Bordon,  West  Hartford;  *J.  Howard  Roberts,  Thomaston; 
♦Thomas  E.  Troland,  New  London;  *  Raymond  E.  Baldwin,  Middletown; 
Vine  R.  Parmelee,  Hartford;  John  M.  Comley,  Stamford;  *James  C. 
Shannon,  Bridgeport;  *James  E.  Murphy,  Bridgeport;  *Sidney  A.  John- 
son, Fairfield;  *  Philip  R.  Pastore,  New  Haven;  *  James  P.  Doherty,  Ham- 
den; *Raymond  J.  Devlin,  Branford;  *John  Hamilton  King,  Willimantic; 
*Howard  W.  Alcorn,  Suffield;  *Samuel  S.  Googel,  New  Britain;  *John  R. 
Thim,  Hamden;  *Joseph  E.  Klau,  Hartford;  *Elmer  W.  Ryan,  Orange; 
*John  Clark  FitzGerald,  Woodbridge;  *Michael  Radin,  Avon;  *Norman 
A.  Dube,  New  Haven;  *  Milton  H.  Meyers,  Waterbury,  from  October  21, 
1974;  *Otto  H.  LaMacchia,  Bridgeport,  from  January  15,  1975;  *Louis 
Shapiro,  Farmington,  from  February  7,  1975;  John  J.  Casale,  Torrington, 
from  April  12,  1975. 


j 


JUDICIAL  275 

Exec.  Secy.,  Judicial  Dept.,  (Appointed  by  Chief  Court  Administrator, 
51-8,  Gen.  Stat.)  Joseph  J.  Keefe,  Supreme  Court  Bldg.,  Hartford; 
P.O.  address,  Box  1350,  Hartford  06101. 

•State  Trial  Referees  by  appointment  from  Chief  Justice  for  one  year  from  July 
1,   1974. 

SUPERIOR  COURT  OFFICERS 

Chief  State's  Attorney,  Joseph  T.  Gormley,  Jr.,  Monroe;  Deputy  Chief 
State's  Attorney,  John  F.  Mulcahy,  Jr.,  West  Hartford;  Chief  Public  De- 
fender, James  D.  Cosgrove,  Hartford. 

HARTFORD  COUNTY.-Address:  Court  House,  95  Washington  St., 
Hartford  06106.  Tel.,  566-3170.  Clerk,  Thomas  H.  Abraham,  Newington; 
Asst.  Clerks,  Frank  N.  Stone,  West  Hartford;  Paul  Levine,  East  Hartford; 
Jo  Ann  Doyle,  Torrington;  Lewis  A.  Dunn,  West  Hartford;  Eli  Short, 
Storrs;  Denis  Caron,  Manchester;  John  Dropick,  Simsbury;  Rose  Ziz- 
zamia,  at  New  Britain  (for  naturalization  only);  Official  Reporter,  Allan 
Liljehult,  West  Hartford. 

State's  Any.,  John  D.  LaBelle,  Manchester;  Asst.  State's  Attys.,  George 
D.  Stoughton,  West  Hartford;  Richard  Schatz,  West  Hartford;  Arnold 
Schwolsky,  Unionville;  Bernard  Gaffney,  New  Britain;  Richard  F.  Ban- 
bury, West  Hartford;  Richard  E.  Maloney,  Collinsville;  Public  Defender, 
A.  Arthur  Giddon,  West  Hartford;  Asst.  Public  Defenders,  John  M.  Byrne, 
West  Hartford;  Michael  A.  Connor,  Jr.,  Hartford;  Vincent  Giedraitis, 
West  Hartford;  Detectives,  Anthony  J.  Kurylo,  Wallingford;  Thomas 
Daley,  Marlborough;  Richard  H.  Brown,  Plainville;  Raymond  J.  Reynolds, 
Wethersfield;  Francis  M.  Keene,  Jr.,  Suffield;  William  J.  Gaffey,  Meriden; 
Court  Messenger,  Edward  DiPietro,  Hartford;  Asst.  Court  Messenger, 
Samuel  L.  Viola,  Hartford;  Jury  Comrs.,  Thomas  H.  Abraham,  Newing- 
ton; Howard  W.  Buckley,  Unionville;  Daniel  Davis,  Bristol;  Samuel  N. 
Rosenstein,  West  Hartford;  Mary  Stephenson,  West  Hartford;  Mrs.  Betty 
Lou  Dorin,  Berlin. 

NEW  HAVEN  COUNTY,  at  New  Haven.-Address:  Court  House, 
121  Elm  St.,  New  Haven  06510.  Tel.,  772-2850.  Clerk,  Harold  J.  Ivey, 
Madison;  Asst.  Clerks,  Vincent  Fasano,  New  Haven;  John  J.  Mannion, 
Hamden;  Leonard  J.  Gilhuly,  New  Haven;  David  C.  Bristol,  Milford; 
Carl  E.  Testo,  West  Haven;  Official  Reporter,  Robert  R.  Lyman,  New 
Haven. 

State's  Atty.,  Arnold  Markle,  Woodbridge;  Asst.  State's  Attys.,  John 
J.  Kelly,  Milford;  Richard  P.  Sperandeo,  New  Haven;  Robert  K.  Walsh, 
North  Branford;  John  T.  Redway,  Norwalk;  Michael  Dearington,  New 
Haven;  Ernest  J.  Diette.  Jr.,  New  Haven;  Public  Defender,  Anthony  V. 
DeMayo,  East  Haven;  Asst.  Public  Defenders,  Francis  J.  McQuade,  Bran- 
ford;  Gerald  H.  Cohen,  New  Haven;  Detectives,  William  Demlong,  Bridge- 
port; William  E.  Doyle,  Clinton;  James  M.  Kingston,  Ansonia;  Bernard 
Lawlor,  New  Haven;  Lester  J.  Redican,  Meriden;   Brian  G.   Maloney, 


276  JUDICIAL 

Woodbury;  Court  Messenger,  Henry  J.  Weber,  New  Haven;  Asst.  Court 
Messengers,  Thomas  J.  Scanlon,  North  Haven;  Raymond  J.  Shea,  New 
Haven;  Jury  Comrs.,  Harold  J.  Ivey,  Madison;  Maurice  F.  Tangney, 
Waterbury;  James  M.  Mulligan,  Hamden. 

NEW  HAVEN  COUNTY,  at  Waterbury  .-Address:  7  Kendrick  Ave., 
Waterbury  06702.  Tel.,  754-6147.  Clerk,  Francis  J.  Butler,  Waterbury; 
Asst.  Clerks,  Gertrude  L.  Benson,  Waterbury;  Joseph  J.  Phelan,  Water- 
bury; Official  Reporter,  Arthur  E.  Haffner,  Waterbury. 

State's  Atty.,  Francis  M.  McDonald,  Waterbury;  Asst.  State's  Attys., 
Walter  H.  Scanlon;  Joseph  A.  Hill;  Public  Defender,  Raymond  J.  Quinn, 
Jr.;  Investigator,  John  E.  Brickel;  Detectives,  James  W.  Foley,  Joseph  li. 
Lawlor;  Court  Messenger,  Kenneth  Brodeur. 

NEW  LONDON  COUNTY.- Address:  Court  House,  P.O.  Box  39, 
Norwich  06360.  Tel.,  889-8379.  Clerk,  Frederick  Mahler,  Norwich;  Asst. 
Clerk,  vacancy,  at  Norwich;  New  London  Clerk's  Office,  Tel.,  443-4245; 
Official  Reporter,  Melvyn  R.  Rosen,  Norwich. 

State's  Atty.,  Edmund  W.  O'Brien,  New  London;  Asst.  State's  Atty.,  C. 
Robert  Satti,  New  London;  Public  Defender,  Geurson  D.  Silverberg, 
Norwich;  Asst.  Public  Defender,  Edward  C.  Lavallee,  Norwich;  Detec- 
tives, Robert  J.  Papp,  Edward  F.  Pickett,  New  London;  Court  Messenger, 
Patrick  Sullivan;  Jury  Comrs.,  Frederick  Mahler,  Norwich;  Edward  W. 
Leonard,  Montville;  John  D.  MacDougall,  New  London. 

FAIRFIELD  COUNTY,  at  Bridgeport.-Address:  Court  House,  1061 
Main  St.,  Bridgeport  06604.  Tel.,  334-6125.  Clerk,  J.  L^o  Campana,  Fair- 
field; Asst.  Clerks,  C.  David  Munich,  John  C.  Wasco,  Samuel  R.  Sallick, 
Bernard  J.  Luckart,  Arthur  J.  Gerstl,  at  Bridgeport;  Katherine  Vetrano, 
at  Danbury;  Official  Reporter,  Henry  Gambaccini,  at  Bridgeport. 

State's  Atty.,  Donald  A.  Browne,  Bridgeport;  Asst.  State's  Attys., 
Arlen  D.  Nickowitz,  Bridgeport;  Thomas  E.  Minogue,  Jr.,  Monroe; 
Walter  D.  Flanagan,  Bridgeport;  Richard  F.  Jacobson,  Bridgeport;  Dom- 
enick  J.  Galluzzo,  Fairfield;  Public  Defender,  Herbert  J.  Bundock,  Bridge- 
port; Asst.  Public  Defender,  Eugene  Spear,  Bridgeport;  Detectives,  Charles 
Lundberg,  Fairfield;  John  A.  Raineault,  Fairfield;  Ernest  L.  Draper, 
Huntington;  John  F.  Solomon,  Monroe;  George  G.  Srebotnik,  Danbury; 
Court  Messenger,  Anthony  Buydos;  Asst.  Court  Messenger,  Charles  Mas- 
simino;  Jury  Comrs.,  J.  Leo  Campana,  Fairfield;  E.  Merrill  Beach, 
Bridgeport;  Charles  W.  Gager,  Norwalk;  Edmond  G.  Hawley,  Danbury; 
Frederick  C.  Littleworth,  Stamford;  Rev.  Samuel  T.  Smith,  Bridgeport. 

FAIRFIELD  COUNTY,  at  Stamford. -Address:  123  Hoyt  St.,  P.O. 
Box  3245,  Ridgeway  Station,  Stamford  06905.  Tel.,  348-7553.  Clerk, 
John  J.  P.  Ryan,  Stamford;  Asst.  Clerk,  Arthur  Jennings,  Stamford; 
Daniel  McCabe,  Stamford;  Official  Reporter,  Nathan  A.  Goldfarb,  Stam- 
ford. 


JUDICIAL  277 

WINDHAM  COUNTY. -Address:  155  Church  St.,  Putnam  06260. 
lei..  928-7740,  928-7749.  Clerk,  Richard  C.  Noren,  Woodstock;  Asst. 
(  lerk,  Elsa  M.  Anderson,  Grosvenor  Dab;  Official  Reporter,  John  B. 
Shea,  Lebanon. 

State's  Atty.,  Harry  S.  Gaucher,  Jr.,  Willimantic;  Public  Defender, 
Basil  Tsakonas,  Daniclson;  Detective,  Leonard  M.  Cusson,  Brooklyn; 
iitry  Comrs.,  Richard  C.  Noren,  Woodstock;  Leo  C.  Tetreault,  Putnam; 
Mrs.  Kathleen  W.  Roan,  Willimantic. 

LITCHFIELD  COUNTY.-Address:  Box  247,  Court  House,  Litch- 
field 06759.  Tel.,  567-5282.   Clerk,  Thomas   F.   McDermott,   Litchfield; 

isst.  Clerks,  Elizabeth  J.  Healey,  Torrington;  Gemma  C.  DiMauro, 
Winsted;  Official  Reporter,  Arthur  E.  Roberts,  Winsted. 

State's  Atty.,  John  F.  Bianchi,  North  Canaan;  Public  Defender,  Henry 
C.  Campbell,  Watertown;  Detective,  Samuel  J.  Holden,  Colebrook;  Court 

\/(  tsenger,  Philip  B.  Plumb,  Litchfield;  Jury  Comrs.,  Thomas  F.  Mc- 
Dermott, Litchfield;  James  A.  Bernard,  Torrington;  Mrs.  Kathryn  M. 
DeNicola,  Litchfield;  Guy  DiMichele,  Oakville;  Henry  Pozzetta,  Canaan; 
Mrs.  Gayle  Hay,  Morris. 

MIDDLESEX  COUNTY.-Address:  DeKoven  Drive,  Middletown 
06457.  lei..  347-2583.  Clerk,  Herbert  Older,  Bloomfield;  Asst.  Clerk, 
Katherine  M.  Mantel,  East  Hampton;  Official  Reporter,  Howard  I.  Gustaf- 
son,  Middletown. 

State's  Atty.,  Robert  L.  Hurney,  Middletown;  Public  Defender,  William 
M.  Shaughnessy,  West  Hartford;  Detectives,  George  M.  Dunn,  Middle- 
town;  George  F.  Sullivan,  Durham;  Court  Messenger,  Frank  Scamporino; 
Jury  Comrs.,  Herbert  Older,  Bloomfield;  Margaret  S.  Wolf,  East  Had- 
dam;  Frank  Mondani,  Deep  River. 

TOLLAND  COUNTY.-Address:  Court  House,  Brooklyn  St.,  P.O. 
Box  510,  Rockville  06066.  Tel.,  875-6294.  Clerk,  John  H.  Yeomans, 
Andover  (P.O.,  Rockville);  Asst.  Clerk,  Shirley  W.  Kush,  Vernon;  Offi- 
cial Reporter,  Shirley  P.  Whitehead,  Vernon. 

State's  Atty.,  Donald  B.  Caldwell,  P.O.  Box  270,  Rockville;  Asst.  State's 
Atty.,  Abbot  B.  Schwebel,  Rockville:  Public  Defender,  Lawrence  C. 
Klaczak,  Somers;  Detective,  Leonard  E.  Wielock,  Thompson;  Court  Mes- 
senger, Arthur  W.  McFall.  Rockville;  Jury  Comrs.,  John  H.  Yeomans, 
Andover  (P.O.,  Rockville);  Mrs.  Emma  L.  Gill,  Mansfield  Center;  Mrs. 
Ruth  E.  Lojzim,  Tolland. 

REVIEW  DIVISION  OF  THE  SUPERIOR  COURT.-(Appointed  by 
the  Chief  Justice,  Sec.  51-194,  Gen.  Stat.)  Chm.,  Hon.  Walter  J.  Sidor, 
West  Hartford;  Hon.  Henry  J.  Naruk,  Middletown;  Hon.  John  J.  Bracken, 
Hartford;  Exec.  Secy.,  Paul  M.  Palten,  Esq.,  18  Trinity  St.,  Hartford  06103. 

JUDICIAL  COUNCIL.-(Sec.  51-25.  Gen.  Stat.)  Hon.  Alva  P.  Loi- 
selle.  Willimantic;  Hon.  John  P.  Cotter.  West  Hartord;  Hon.  Joseph  S. 
Longo.  Norwich;  Hon.  Francis  J.  O'Brien.  Meriden;  Hon.  David  H.  Jacobs, 
Meriden;  Hon.  Glenn  E.  Knierim,  Simsbury;  James  R.  Greenfield.  New 


i 


278  JUDICIAL 

Haven;  Abraham  S.  Goldstein,  New  Haven;  Francis  C.  Cady,  West  Hart- 
ford; Jonathan  Ells,  Winsted;  Donald  J.  Zehnder,  Naugatuck;  Donald  H. 
Dowling,  Avon;  Carl  E.  Cella,  North  Haven;  Leo  J.  McNamara,  East 
Lyme. 

JUDICIAL  REVIEW  COUNCIL 

(Sec.  51-51a,  Gen.  Stat.  Address:  P.O.  Box  1350,  Hartford  06101.) 

Hon.  Alva  P.  Loiselle,  Assoc.  Justice,  Supreme  Court;  Hon.  Joseph  S. 

Longo,  Judge,  Superior  Court;  Hon.  Francis  J.  O'Brien,  Judge,  Court  of 

Common   Pleas;   Hon.   David   H.   Jacobs,   Judge,   Circuit  Court;   Hon. 

Thomas  D.  Gill,  Judge,  Juvenile  Court. 

Appointed  by  the  Governor,  Vice  Chm.,  David  A.  Gessert,  Walling- 
ford;  William  H.  Mortensen,  West  Hartford;  Henry  H.  Townshend,  New 
Haven,  July  1,  1977. 

STATE  DOMESTIC  RELATIONS  OFFICERS 

(Domestic  Relations  Officers  serve  in  the  Family  Relations  Div. 
of  the  Superior  Court.) 

State  Director,  Anthony  J.  Salius,  Jr.;  office,  95  Washington  St.,  Hart- 
ford 06106. 

Hartford  Office,  serving  Hartford  County;  office,  18  Trinity  St.,  Hart- 
ford: Supvr.,  William  J.  Carey,  Jr.;  Domestic  Relations  Officers,  Robert 
I.  Patterson,  Denise  H.  Bass,  Peter  J.  Brandon,  George  A.  Cataldi,  Roger 
L.  Lefelar,  Charlotte  J.  Stamos;  Chief  Collector,  John  T.  Keegan;  Col- 
lectors, John  D.  Fox,  Robert  Tomczak. 

New  London  Office,  serving  New  London  County;  office,  302  State  St., 
New  London:  Supvr.,  Helen  M.  Farley;  Domestic  Relations  Officers,  John 
F.  Geary,  Joseph  J.  Nash. 

Rockville  Office,  serving  Tolland  County;  office,  Brooklyn  St.,  Rock- 
ville:  Supvr.,  Lorraine  A.  Hansen. 

Putnam  Office,  serving  Windham  County;  office,  155  Church  St.,  Put- 
nam: Supvr.,  Roland  R.  Hicks. 

New  Haven  Office,  serving  New  Haven  County;  office,  121  Elm  St.,  New 
Haven:  Supvr.,  Bernard  C.  Christianson;  Domestic  Relations  Officers, 
Nancyanne  O'Keefe,  Felice  L.  Sagnella,  Margaret  M.  Shields,  Ronald  A. 
Stone,  Allen  Rubin,  Robert  K.  Colucci;  Collectors,  John  A.  Blazi,  George 
F.  Raffile. 

Waterbury  Office,  serving  Waterbury  Judicial  District  and  Litchfield 
County;  office,  111  West  Main  St.,  Waterbury:  Supvr.,  Alphonse  A.  Pelosi; 
Domestic  Relations  Officers,  Edward  D.  Kenny,  Arlen  B.  LeRoy;  Collec- 
tor, Donald  H.  Kiley. 

Middletown  Office,  serving  Middlesex  County;  office,  DeKoven  Drive, 
Middletown:  Supvr.,  Richard  Poplawski. 

Bridgeport  Office,  serving  Fairfield  County;  office,  1061  Main  St., 
Bridgeport:  Supvr.,  Michael  A.  DeLuca;  Domestic  Relations  Officers, 
Norman  Solanch,  Paul  J.  Conroy,  Adrian  W.  Maher,  James  P.  Breen; 
Collector,  Robert  J.  Testo,  Jr. 

Stamford  Office,  serving  Fairfield  County;  office,  123  Hoyt  St.,  Stam- 
ford: Supvr.,  James  J.  Murphy;  Domestic  Relations  Officer,  Kathleen 
Houlihan. 


JUDICIAL  279 

1974-1975  SUPERIOR  COURT-TERMS  OF  COURT 
CIVIL  TERM 

The  1974-1975  annual  term  of  the  Superior  Court  for  the  transaction 
of  civil  business  shall  commence  on  the  first  Tuesday  of  September  (Sep- 
tember 3)  1974,  in  each  of  the  several  counties  and  judicial  districts  of 
the  state,  provided  there  shall  be  such  a  term  in  Hartford  County  at  Hart- 
ford and  New  Britain  and  in  Fairfield  County  at  Bridgeport  and  Stamford. 
(Sec.  51-179,  Gen.  Stat.) 

FAMILY  RELATIONS  TERM 

The  annual  term  for  the  determination  of  cases  concerning  family 
relations  as  defined  by  Sec.  5  1-1 82c  of  the  General  Statutes,  as  amended 
by  Public  Act  No.  73-373,  Sec.  36,  1973  session,  shall  commence  on  the 
fust  Tuesday  of  September  (September  3)  1974,  in  each  of  the  several 
counties  and  judicial  districts  of  the  state,  provided  there  shall  be  such  a 
term  in  Hartford  County  at  Hartford  and  New  Britain  and  in  Fairfield 
County  at  Bridgeport.  Stamford,  and  Danbury.  (Sec.  51-182a,  Gen.  Stat.) 

CRIMINAL  TERM 

There  shall  be  a  term  for  criminal  business  on  the  first  Tuesday  of  each 
month  in  each  of  the  several  counties  and  judicial  districts  of  the  state. 
(Sec.  51-180,  Gen.  Stat.) 

SESSIONS  OF  COURT 

Sessions  of  the  court,  including  Naturalization  Sessions,  shall  open  at 
10  o'clock  in  the  forenoon  unless  otherwise  ordered  by  the  assigned  judge 
upon  due  notice  to  the  clerk. 

CIVIL  SESSIONS 
AND  FAMILY  RELATIONS  SESSIONS 

In  each  county  and  judicial  district  there  shall  be  sessions  for  the  dis- 
position of  civil  matters  and  family  relations  matters  as  follows: 

The  SEPTEMBER  SESSION  shall  commence  on  Sep- 
tember 3,  1974,  and  continue  until  the  opening  of 
the  January  Session; 

The  JANUARY  SESSION  shall  commence  on  Janu- 
ary 7,  1975.  and  continue  until  the  opening  of  the 
April  Session; 

The  APRIL  SESSION  shall  commence  on  April  1, 
1975,  and  continue  until  the  opening  of  the  July 
Session; 

The  JULY  SESSION  shall  commence  on  July  8.  1975, 
and  continue  until  the  opening  of  the  September 
Session,  1975. 

(Sec.  51-181,  Gen.  Stat,  as  amended  by  Public  Act  No. 

73-603,  Sec.  4,  1973  General  Assembly;  Sec.  51-182b, 

Gen.  Stat.) 


280  JUDICIAL 

CRIMINAL  SESSIONS 

Sessions  and  actual  sittings  for  the  transaction  of  criminal  business 
will  be  held  in  each  county  and  judicial  district  on  the  first  Tuesday  of 
September,  January,  and  April,  and  on  the  Tuesday  following  July  fourth, 
at  the  following  places: 

In  Fairfield  County  at  Bridgeport; 

In  Hartford  County  at  Hartford; 

In  Litchfield  County  at  Litchfield; 

In  Middlesex  County  at  Middletown; 

In  New  Haven  County  at  New  Haven; 

In  the  Judicial  District  of  Waterbury  at  Waterbury; 

In  New  London  County  at  New  London  or  Norwich; 

In  Tolland  County  at  Rockville; 

In  Windham  County  at  Willimantic  or  Putnam. 
(Section  51-180,  Gen.  Stat.) 
The  court  will  sit  during  any  term  in  each  county  and  at  the  Judicial 
District  of  Waterbury  for  the  trial  of  any  person  confined  in  jail  on  the 
first  Tuesday  of  such  term  for  want  of  bail  who  shall  apply  to  the  court 
for  such  trial.  If  the  court  is  not  then  sitting  at  such  place  for  the  trans- 
action of  criminal  business,  the  Chief  Court  Administrator  shall  assign  a 
judge  for  such  trial,  as  provided  in  Section  5 1-1 80a  of  the  Gen.  Stat. 

SHORT  CALENDAR  SESSIONS 

Short  Calendar  Sessions  shall  be  held  in  each  county  at  least  once  each 
month,  the  date,  hour,  and  place  to  be  fixed  by  the  assigned  judge  upon 
due  notice  to  the  clerk.  (Sec.  51-182,  Gen.  Stat.) 

SPECIFICALLY  DESIGNATED  ASSIGNMENTS 

When  a  combined  Criminal  and  Civil  Session  is  designated  for  a  single 
judge,  criminal  business  shall  precede  the  civil  business,  and  family  rela- 
tions business  shall  precede  other  civil  business  unless  otherwise  ordered 
by  the  assigned  judge. 

Assignments  for  specifically  designated  portions  of  the  court  business 
of  the  session  shall  encompass  the  following: 

1.  CIVIL 

All  civil  business. 

2.  CRIMINAL 

All  criminal  business. 

3.  FAMILY 

All  family  relations  matters  as  defined  by  Sec.  5 1-1 82c  of  the 
General  Statutes,  as  amended  by  Public  Act  No.  73-373,  Sec.  36, 
of  the  1973  General  Assembly. 

4.  COURT 

a.  Cases  assigned  for  trial  from  the  court  trial  list. 

b.  Except  where  otherwise  indicated,  short  calendar  matters  as 
provided  in  Sec.  194  of  the  Practice  Book. 


JUDICIAL  281 

5.  JURY 

All  civil  cases  assigned  for  trial  from  the  civil  jury  trial  list  and 
the  trial  of  criminal  cases  as  required  upon  approval  of  the  Chief 
Court  Administrator  or  the  Chief  Judge. 

6.  CRIMINAL,  JURY 

All  criminal  business  and  in  available  time  the  trial  of  civil  cases 
assigned  for  trial  from  the  civil  jury  trial  list. 

COURT  OF  COMMON  PLEAS 

Chief  Judge  (Salary.  $30,000),  Chief  Judge,  Francis  J.  O'Brien,  Meri- 
den,  1965-September  1.  1977;  Judges  (Salary,  $28,500),  Arthur  G.  Wil- 
liams, Jr.,  Madison,  1966-January  1,  1978;  Lester  H.  Aaronson,  New 
Haven,  1966-January  1,  1978;  Edward  C.  Hamill,  Norwich,  1967-July  1, 
1975;  Luke  F.  Martin,  Thomaston,  1967-July  1,  1975;  John  J.  McGuin- 
ness,  Bridgeport,  1968-February  5,  1977;  Harold  M.  Missal,  Bristol,  1969- 
November  13,  1977;  Norton  M.  Levine,  New  Haven,  1969-November  23, 
1977;  John  M.  Hanrahan,  Stamford,  1969-March  3,  1975;  Maurice  Spon- 
zo.  West  Hartford,  1970-April  21,  1978;  Yale  Matzkin,  Waterbury,  1972- 
July  25,  1976;  James  F.  Collins,  West  Hartford,  1972-December  2,  1976; 
William  C.  Bieluch,  Hartford,  1973-August  1,  1977;  Harold  H.  Dean, 
Darien,  1974-February  11,  1978;  Joseph  H.  Goldberg,  Norwich,  1974- 
March  13,  1978;  Donald  T.  Dorsey,  Meriden,  1974-March  13,  1978. 

State  Referees,  Court  of  Common  Pleas  (Sec.  52-434,  Gen.  Stat.) 
*George  E.  Kinmonth,  Mystic;  *Michael  A.  Ciano,  Waterbury. 

•State  Trial  Referees  by  appointment  from  Chief  Justice  for  one  year  from  July  1, 
1974. 

COURT  OF  COMMON  PLEAS  OFFICERS 
HARTFORD    COUNTY.-Address:     95     Washington    St.,    Hartford 
06106.  Tel.,  566-5090.  Clerk,  Lucian  J.  Jachimowicz;  Asst.  Clerks,  Charles 
N.  Rodens,  Raymond  Wiezalis;  Bureau  of  Support,  John  J.  Wocoski, 
Clerk;  Paul  M.  Palten,  Petitioner's  Rep. 

NEW  HAVEN  COUNTY,  at  New  Haven.-Address:  121  Elm  St., 
P.O.  Box  1468,  New  Haven  06510.  Tel.,  772-1180.  Clerk,  Edward  J. 
Lynch;  Asst.  Clerks,  Nicholas  J.  Cimmino,  John  L.  Veray;  Bureau  of 
Support,  Robert  G.  Fracasso,  Clerk  and  Petitioner's  Rep. 

NEW  HAVEN  COUNTY,  at  Waterbury.-Address:  7  Kendrick  Ave., 
Waterbury  06702.  Tel.,  754-5114.  Clerk,  Walter  J.  Lynch;  Asst.  Clerk, 
George  F.  Keane,  Margaret  L.  Hedges;  Bureau  of  Support,  Frederick  N. 
Klocker,  Clerk;  William  J.  Larkin,  II,  Petitioner's  Rep. 

NEW  LONDON  COUNTY.-Address:  100  Broadway,  Norwich  06360. 
Tel.,  887-0301.  Clerk,  vacancy;  Asst.  Clerk,  Edith  T.  Mulally;  Bureau  of 
Support,  (Tel.,  889-6770),  vacancy,  Clerk;  John  C.  Dennis,  302  State  St., 
New  London,  Petitioner's  Rep. 

FAIRFIELD  COUNTY,  at  Bridgeport.-Address:  1061  Main  St., 
Bridgeport  06604.  Tel.,  334-5163.  Clerk,  Sanford  D.  Katz;  Asst.  Clerks, 
Martin  Krulewitz,  Marguerite  Dunigan;  Bureau  of  Support,  Helen  C. 
Staron,  Clerk;  Linda  L.  LaMacchia,  Petitioner's  Rep. 


282  JUDICIAL 

FAIRFIELD  COUNTY,  at  Stamford. -Address:  123  Hoyt  St.,  P.O. 
Box  3245.  Ridgeway  Station.  Stamford  06905.  Tel.,  348-7553.  Clerk,  John 
J.  P.  Ryan:  Asst.  Clerks,  Arthur  Jennings.  Daniel  McCabe;  Bureau  of 
Support,  Abigail  Moehring,  Clerk;  E.  Gaynor  Brennan,  Jr.,  Petitioner's 
Rep. 

WINDHAM  COUNTY.-Address:  155  Church  St..  Putnam  06260. 
Tel.,  928-7740,  928-7749.  Clerk,  Richard  C.  Noren;  Asst.  Clerk,  Elsa  M. 
Anderson:  Official  Reporter.  John  B.  Shea,  Jr.,  Lebanon;  Bureau  of  Sup- 
port, Richard  C.  Noren.  Clerk;  Raymond  J.  Chabot,  124V4  Main  St., 
Danielson  06239,  Petitioner's  Rep. 

LITCHFIELD  COUNTY.-Address:  P.O.  Box  247,  Court  House, 
Litchfield  06759.  Tel.,  567-8404.  Clerk,  Thomas  F.  McDermott;  Asst. 
Clerk,  Muriel  Rutkowski;  Official  Reporter,  Alfred  K.  Tyll,  Morris; 
Bureau  of  Support,  Michael  A.  Merati.  Clerk  and  Petitioner's  Rep.,  Tor- 
rington. 

MIDDLESEX  COUNTY.-Address:  DeKoven  Drive,  Middletown 
06457.  Tel.,  347-2583.  Clerk,  Herbert  Older;  Asst.  Clerk,  Katherine  M. 
Mantel:  Bureau  of  Support,  Regina  Ortisi,  DeKoven  Drive.  Middletown, 
Clerk;  Joseph  P.  Bransfield.  Jr..  DeKoven  Dr..  Middletown,  Petitioner's 
Rep. 

TOLLAND  COUNTY.-Address:  Court  House,  Brooklyn  St.,  P.O. 
Box  510,  Rockville  06066.  Tel.,  875-6294.  Clerk,  John  H.  Yeomans; 
Asst.  Clerk,  Shirley  W.  Kush;  Bureau  of  Support,  John  H.  Yeomans. 
Clerk;  Katherine  Y.  Hutchinson,  Andover  (P.O.,  Rockville),  Petitioner's 
Rep. 

1974-1975  COURT  OF  COMMON  PLEAS 
CIVIL  TERM 

The  1974-1975  annual  term  of  the  Court  of  Common  Pleas  for  the 
transaction  of  civil  business  shall  commence  on  the  first  Tuesday  of  Sep- 
tember (September  3)  1974.  It  shall  be  held  in  the  County  of  Fairfield  at 
Bridgeport  and  at  Stamford,  in  the  County  of  Hartford  at  Hartford  and  at 
New  Britain,  in  the  County  of  Litchfield  at  Litchfield,  in  the  County  of 
Middlesex  at  Middletown.  in  the  County  of  New  Haven  at  New  Haven,  in 
the  County  of  New  London  at  New  London,  in  the  County  of  Tolland  at 
Rockville,  in  the  County  of  Windham  at  Willimantic,  and  in  the  Judicial 
District  of  Waterbury  at  Waterbury.  (Sec.  51-155,  Gen.  Stat.) 

CIVIL  SESSIONS 

In  each  county  and  in  the  Judicial  District  of  Waterbury  there  shall  be 
sessions  for  the  transaction  of  civil  business  as  follows: 

The  SEPTEMBER  SESSION  shall  commence  on  Sep- 
tember 3,  1974.  and  continue  until  the  opening  of 
the  January  session: 


JUDICIAL  283 

The  JANUARY  SESSION  shall  commence  on  Janu- 
ary 7,  1975,  and  continue  until  the  opening  of  the 
April  session; 

I  he  APRIL  SESSION  shall  commence  on  April  1, 
1975,  and  continue  until  the  opening  of  the  July 
session; 

The  JULY  SESSION  shall  commence  on  July  8,  1975, 
and  continue  until  the  opening  of  the  September 
session,  1975.  (Sec.  51-156,  Gen.  Stat.) 

Short  calendar  sessions  shall  be  held  at  least  once  each  month  in  each 
county,  in  the  Judicial  District  of  Waterbury,  and  at  Stamford,  the  date, 
hour,  and  place  to  be  fixed  by  the  assigned  judge  upon  due  notice  to  the 
clerk. 

Sessions  of  the  court  shall  open  at  10  o'clock  in  the  forenoon  unless 
otherwise  ordered  by  the  assigned  judge  upon  due  notice  to  the  clerk. 

In  places  where  only  one  judge  is  assigned,  court  or  jury  business  will 
be  transacted  as  required,  in  the  discretion  of  the  assigned  judge,  by  the 
state  of  the  trial  list. 

Resident  judges  at  Bridgeport,  Hartford,  and  New  Haven  shall  take 
support  matters  in  available  time  on  Mondays. 

CIRCUIT  COURT  OF  CONNECTICUT 

(Circuit  Court  Judges  are  appointed  by  the  General  Assembly,  on 
nomination  by  the  Governor,  for  terms  of  four  years,  Sec.  51-248,  Gen. 
Stat.  Salary,  Chief  Judge,  $28,500;  Judges,  $26,500.) 

EXECUTIVE  COMMITTEE  OF  THE  CIRCUIT  COURT 

Chm.,  Chief  Judge  David  H.  Jacobs,  Meriden,  Jan.  1,  1975.  Joseph  A. 
Adorno,  Middletown;  Stanley  A.  Yesukiewicz,  Enfield,  Jan.  1,  1974. 
Nicholas  F.  Armentano,  Stafford  Springs;  Michael  J.  Sicilian,  Fairfield, 
Jan.  1,  1975.  Joseph  J.  Chernauskas,  Oxford;  Eli  L.  Cramer,  Norwich, 
Jan.  1,  1976. 

ADMINISTRATIVE  OFFICES 

Main  Administrative  Office:  1  Grand  St.,  Hartford  06106,  Tel.  527- 
4258.  Chief  Judge,  David  H.  Jacobs.  Chief  Clerk,  Elliott  R.  Katz,  770 
Chapel  St.,  New  Haven  06510.  Chief  Public  Defender,  Charles  D.  Gill, 
770  Chapel  St.,  New  Haven  06510.  Chief  Family  Relations  Officer,  Patrick 
J.  Ward,  75  Elm  St.,  Hartford  06115.  Records  Management  Officer,  Rob- 
ert A.  Jerzyk,  75  Elm  St.,  Hartford  06115.  Electric  Accounting  Machines 
Section  Chief,  James  T.  Firth,  DeKoven  Dr.,  P.O.  Box  1150,  Middletown. 
Chief  Fiscal  Officer,  Matthew  P.  Kuta,  90  Court  St.,  P.O.  Box  737,  Mid- 
dletown 06457.  Chief  Bail  Comr.,  Thomas  P.  O'Rourke,  770  Chapel  St., 
New  Haven  06510. 


284  JUDICIAL 

FIRST  CIRCUIT  (Towns  of  Darien,  Greenwich,  New  Canaan,  Nor- 
walk,  Stamford,  Weston,  Westport,  Wilton.)  Resident  Judges,  Robert  L. 
Levister,  Sr.  Judge;  Robert  J.  Callahan. 

Clerk's  Office:  Norwalk  Circuit  Court  Bldg.,  West  Ave.,  P.O.  Box  939, 
Tel.  866-1621.  Clerk,  George  W.  Ross;  Deputy  Clerk,  Jeremy  Marcus; 
Pros.  Any.,  (Stamford)  Martin  L.  Nigro;  (Norwalk)  George  F.  Carroll, 
Jr.;  Family  Relations  Officer,  John  E.  Brennan. 

Sessions— Norwalk:  Circuit  Court  Bldg.,  West  Ave.,  Monday  through 
Friday.  Stamford:  Circuit  Court  Bldg.,  Hoyt  St.,  Monday  through  Friday. 
Westport:  Police  and  Court  Bldg.,  Monday  through  Friday. 

SECOND  CIRCUIT  (Towns  of  Bridgeport,  Easton,  Fairfield,  Monroe, 
Stratford,  Trumbull.)  Resident  Judges,  Milton  J.  Herman,  Sr.  Judge; 
Milton  H.  Belinkie,  Burton  J.  Jacobson,  Michael  J.  Sicilian,  Edward  F. 
Stodolink,  G.  Sarsfield  Ford. 

Clerk's  Office:  Bridgeport,  Underwood  Commerce  Bldg.,  527  Broad  St., 
06604,  Tel.  366-1861.  Clerk,  Thomas  W.  McManus;  Pros.  Any.,  John  D. 
Ward;  Family  Relations  Dist.  Supvr.,  Thomas  V.  Quinn;  Family  Rela- 
tions Officer,  Robert  J.  Brennan. 

Sessions— Bridgeport:  Underwood  Commerce  Bldg.,  527  Broad  St., 
Monday  through  Friday.  Stratford:  900  Longbrook  Ave.,  Monday  through 
Friday. 

THIRD  CIRCUIT  (Towns  of  Bethel,  Bridgewater,  Brookfield,  Dan- 
bury,  Kent,  New  Fairfield,  New  Milford,  Newtown,  Redding,  Ridgefield, 
Roxbury,  Sherman.)  Resident  Judge,  Howard  J.  Moraghan,  Sr.  Judge; 
Louis  A.  DeFabritis. 

Clerk's  Office:  Danbury  Court  House,  71  Main  St.,  06810,  Tel.  743- 
2702.  Clerk,  Geraldine  M.  McNamara;  Pros.  Atty.,  John  P.  Sjovall; 
Family  Relations  Officer,  Blanche  Dodge. 

Sessions— Danbury:  Court  House,  71  Main  St.,  Monday  through  Friday. 
New  Milford:  1  Bank  St.,  Thursday. 

FOURTH  CIRCUIT  (Towns  of  Middlebury,  Naugatuck,  Prospect, 
Waterbury,  Watertown,  Wolcott,  Woodbury.)  Resident  Judges,  James 
F.  Henebry,  Sr.  Judge;  John  A.  Membrino. 

Clerk's  Office:  Waterbury  City  Hall,  235  Grand  St.,  06720,  Tel.  756- 
7937.  Clerk,  Joseph  V.  Smolskis;  Pros.  Atty.,  Arthur  M.  McDonald; 
Family  Relations  Officer,  James  D.  Slavin. 

Sessions— Waterbury:  City  Hall,  235  Grand  St.,  Monday  through  Fri- 
day. 

FIFTH  CIRCUIT  (Towns  of  Ansonia,  Beacon  Falls,  Derby,  Milford, 
Orange,  Oxford,  Seymour,  Shelton,  Southbury.)  Resident  Judges,  Joseph 
J.  Chernauskas,  Sr.  Judge;  Alvin  G.  Rottman,  JoAnne  Kiely  Kulawiz, 
Martin  L.  McKeever. 


JUDICIAL  285 

Clerk's  Office:  Ansonia  Cily  Hall,  253  Main  St.,  06401,  Tel.  735-7438. 
Clerk,  John  T.  Velleco,  Jr.;  Pros.  Any.,  Joseph  H.  Sylvester;  Family  R< 
Unions  Officer,  Stephen  Zuraw. 

Sessions- Ansonia:  City  Hall,  253  Main  St.,  Monday  through  Friday. 
Mil  ford:  Police  Bldg.,  14  West  River  St.,  Monday,  Tuesday,  Wednesday 
and  Friday. 

SIXTH  CIRCUIT  (Towns  of  Bethany,  New  Haven,  Woodbridge.) 
Resident  Judges,  John  N.  Reynolds,  Sr.  Judge;  John  Ottaviano,  Jr.,  Philip 

E.  Mancini,  Jr.,  Frank  J.  Kinney,  Jr.,  Donald  W.  Celotto,  from  March 
13,  1974. 

Clerk's  Office:  New  Haven  Circuit  Court  Bldg.,  169  Church  St.,  06507, 
Tel.  777-7231.  Clerk,  Irving  Schwartz;  Deputy  Clerk,  Helyn  M.  Eichler; 
Pros.  Atty.,  Paul  M.  Foti;  Family  Relations  Officer,  Florence  F.  Mattie. 

Sessions— Mew  Haven:  Circuit  Court  Bldg.,  169  Church  St.,  Monday 
through  Friday. 

SEVEMTH  CIRCUIT  (Towns  of  Cheshire,  Hamden,  Meriden,  North 
Haven,  Wallingford.)  Resident  Judges,  David  H.  Jacobs,  Sr.  Judge;  Mil- 
ton A.  Fishman,  Ellen  B.  Burns. 

Clerk's  Office:  Stoddard  Municipal  Bldg.,  165  Miller  St.,  Meriden  06450, 
Tel.  235-6346.  Clerk,  Jeanette  Carrozzella;  Pros.  Atty.,  Charles  K. 
Thompson,  Jr.;  Family  Relations  Officer,  D.  Richard  Mastriano. 

Sessions— Meriden:  Stoddard  Municipal  Bldg.,  165  Miller  St.,  Monday 
through  Friday. 

EIGHTH  CIRCUIT  (Towns  of  Branford,  East  Haven,  Guilford,  North 
Branford,  West  Haven.)  Resident  Judges,  Rodney  S.  Eielson,  Sr.  Judge; 
Barry  R.  Schaller. 

Clerk's  Office:  355  Main  St.,  West  Haven  06516,  Tel.  934-9277.  Clerk, 
Raymond  D.  Mazzacane;  Pros.  Atty.,  John  J.  Philbin;  Family  Relations 
Officer,  Frank  J.  Kinney,  Jr. 

Sessions—  West  Haven:  Monday  through  Friday. 

MIMTH  CIRCUIT  (Towns  of  Chester,  Clinton,  Cromwell,  Deep  River, 
Durham,  East  Haddam,  East  Hampton.  Essex,  Haddam,  Killingworth, 
Madison,  Middlefield,  Middletown,  Old  Saybrook,  Portland,  Westbrook.) 
Resident  Judges,  Joseph  A.  Adorno,  Sr.  Judge;  Harry  W.  Edelberg,  Daniel 

F.  Spallone. 

Clerk's  Office:  90  Court  St.,  Middletown  06457,  Tel.  346-7745.  Clerk, 
Walter  D.  Briggs;  Pros.  Atty.,  Kevin  T.  Kane;  Family  Relations  Officer, 
Arthur  M.  Daniels,  Jr. 

Sessions-M/V/J/^nr//:  90  Court  St.,  Monday  through  Friday. 

TEMTH  CIRCUIT  (Towns  of  Bozrah,  Colchester,  East  Lyme.  Frank- 
lin, Griswold,  Groton,  Ledyard,  Lisbon,  Lyme,  Montville,  New  London, 
North  Stonington,  Norwich,  Old  Lyme,  Preston,  Salem,  Sprague,  Ston- 


286  JUDICIAL 

ington,   Voluntown,   Waterford.)    Resident  Judges,   Eli   L.   Cramer,   Sr. 
Judge;  Francis  R.  Quinn. 

Clerk's  Office:  111  Union  St.,  New  London  06320,  Tel.  443-8343. 
Clerk,  William  A.  Cabral;  Deputy  Clerk,  Anna  V.  Danilowicz;  Pros.  Atty., 
Harold  B.  Dean;  Family  Relations  Officer,  Anthony  G.  Kirker. 

Sessions— Grown:  Town  Hall,  45  Fort  Hill  Road,  Tuesday.  New  Lon- 
don: 1 1 1  Union  St.,  Monday,  Wednesday,  Thursday  and  Friday.  Norwich: 
Court  House,  Union  Square,  Monday  through  Friday. 

ELEVENTH  CIRCUIT  (Towns  of  Brooklyn,  Canterbury,  Chaplin, 
Columbia,  Eastford,  Hampton,  Hebron,  Killingly,  Lebanon,  Mansfield, 
Plainfield,  Pomfret,  Putnam,  Scotland,  Sterling,  Thompson,  Windham, 
Woodstock.)  Resident  Judge,  Philip  M.  Dwyer. 

Clerk's  Office:  Municipal  Bldg.,  127  Main  St.,  Danielson  06239,  Tei 
774-8516.  Clerk,  Harold  E.  Dorwart;  Pros.  Atty.,  James  N.  Oliver,  Jr.; 

Family  Relations  Officer,  Joseph  A.  Mazzola. 

Sessions— Danielson:  Municipal  Bldg.,  127  Main  St.,  Monday  and  Fri- 
day. Willimantic:  Town  Bldg.,  Main  and  High  Sts.,  Tuesday,  Wednesday 
and  Thursday. 

TWELFTH  CIRCUIT  (Towns  of  Andover,  Ashford,  Bolton,  Coven- 
try, East  Hartford,  Ellington,  Glastonbury,  Manchester,  Marlborough 
Somers,  South  Windsor,  Stafford,  Tolland,  Union,  Vernon,  Willington.) 
Resident  Judge,  Nicholas  F.  Armentano. 

Clerk's  Office:  Police  and  Court  Bldg..  239  Middle  Turnpike  East 
Manchester  06040,  Tel.  649-2801.  Clerk,  Thomas  DiRuzza;  Pros.  Atty. 
Eugene  T.  Kelly;  Family  Relations  Officer,  Thomas  H.  Elliott, 

Sessions— East  Hartford:  Police  and  Court  Bldg.,  497  Tolland  St.,  Mon 
day  through  Friday.  Manchester:  239  Middle  Turnpike  East,  Monday 
Wednesday,  Thursday  and  Friday.  Rockville:  Park  Place,  first  and  third 
Tuesday  of  each  month.  Stafford  Springs:  Town  Hall,  Main  St.,  second 
and  fourth  Tuesday  of  each  month. 

THIRTEENTH  CIRCUIT  (Towns  of  East  Granby,  East  Windsor,  En- 
field, Granby,  Simsbury,  Suffield,  Windsor,  Windsor  Locks.)  Resident 
Judges,  Stanley  A.  Yesukiewicz,  Sr.  Judge;  Frank  J.  Monchun. 

Clerk's  Office:  Town  Hall,  275  Broad  St.,  Windsor  06095,  Tel.  688- 
6241.  Clerk,  James  S.  Coburn;  Pros.  Atty.,  Seymour  A.  Rothenberg; 
Family  Relations  Dist.  Supvr.,  Joseph  S.  Rafala;  Family  Relations  Officer, 
Theodore  Roncaioli. 

Sessions—  Windsor:  Town  Hall,  Main  St.,  Monday  through  Friday. 

FOURTEENTH  CIRCUIT  (City  of  Hartford.)  Resident  Judges, 
Thomas  H.  Corrigan,  Sr.  Judge;  William  D.  Graham,  John  M.  Fitzgerald. 

Clerk's  Office:  Court  Bldg.,  155  Morgan  St.,  Hartford  06103,  Tel.  522- 


JUDICIAL  287 

8181.  Clerk,  Alma  A.  McCarthy;  Deputy  Clerk,  Genevieve  C.  Clair;  Pros. 
A tty.,  Allen  W.  Smith;  Family  Relations  Officer,  Frank  J.  Patti. 

Sessions-Hartford:  Hartford  Court  Bldg.,  155  Morgan  St.,  Monday 
through  Friday. 

FIFTEESTH  CIRCUIT  (Towns  of  Berlin,  New  Britain,  Newington, 
Rocky  Hill.  Wethersfield. )  Resident  fudges,  Max  H.  Reicher,  Sr.  Judge; 
William  S.  Ewing,  Jr.,  Roman  J.  Lexton,  Joseph  F.  Morelli,  Leonard  W. 
Dorsey. 

Clerk's  Office:  Court  House,  125  Columbus  Blvd.,  New  Britain  06051, 
Tel.  229-0394.  Clerk,  Ruth  S.  Gordon;  Pros.  A  tty.,  Francis  J.  Mc- 
Vane;  Family  Relations  Dist.  Supvr.,  Frank  J.  Kacmarcik;  Family  Rela- 
tions Officer,  Joseph  P.  Mangiafico. 

Sessions— .Vcvr  Britain:  125  Columbus  Blvd.,  Monday  through  Friday. 

Sl.XTEESTH  CIRCUIT  (Towns  of  Avon,  Bloomfield,  Canton,  Farm- 
ington.  West  Hartford.)  Resident  Judges,  Henry  J.  Goldberg,  Sr.  Judge; 
Simon  Bernstein,  M.  Morgan  Kline,  Alfred  V.  Covello. 

Clerks  Office:  Town  Hall,  28  South  Main  St.,  West  Hartford  06107, 
Tel.  236-4551.  Clerk,  Robert  M.  Rosenfeld;  Pros.  A  tty.,  Richard  P.  Hef- 
fernan;  Family  Relations  Officer,  Helen  C.  Bodwell. 

Sessions— West  Hartford:  Town  Hall,  28  South  Main  St.,  Monday 
through  Friday. 

SEVESTEESTH  CIRCUIT  (Towns  of  Bristol,  Burlington,  Plainville, 
Plymouth,  Southington,  Thomaston.)  Resident  Judges,  J.  Robert  Lacey, 
Sr.  Judge;  Thomas  J.  O'Donnell. 

Clerk's  Office:  Municipal  Bide.,  Ill  No.  Main  St.,  Bristol  06010,  Tel. 
582-8111.  Clerk,  Robert  E.  Foley;  Pros.  A  tty.,  Robert  P.  Sneideman; 
Family  Relations  Officer,  Raymond  J.  Marcotte. 

Sessions-fir/5/0/:  111  No.  Main  St.,  Monday  through  Friday. 

tlGHTEEXTH  CIRCUIT  (Towns  of  Barkhamsted,  Bethlehem,  Ca- 
naan, Colebrook,  Cornwall,  Goshen,  Hartland,  Harwinton,  Litchfield, 
Morris,  New  Hartford,  North  Canaan,  Norfolk,  Salisbury,  Sharon,  Tor- 
rington,  Warren,  Washington,  Winchester.) 

Clerk's  Office:  Town  Hall,  338  Main  St.,  Winsted  06098,  Tel.  379-8537. 
Clerk,  Ernest  L.  Fetzer;  Pros.  A  tty.,  Frank  R.  Buonocore;  Family  Rela- 
tions Officer,  Harvey  J.  Donohue. 

Sessions— Torrington:  140  Main  St.,  Monday,  Wednesday  and  Thurs- 
day. Winsted:  Town  Hall,  338  Main  St.,  Tuesday  and  Friday. 

State  Referees,  Circuit  Court  (Sec.  52-434,  Gen.  Stat.)  *Erving  Pruyn, 
Colebrook;  *John  J.  Sullivan.  Jr.,  West  Haven;  George  Wise,  Fort  Lau- 
derdale. Florida;  *  Bernard  A.  Kosicki,  Middletown;  *  Alfred  A.  Toscano, 
New  Haven;  *Searls  Dearington,  Danielson;  *Luke  H.  Stapleton,  Bran- 
ford;  *Max  M.  Savitt,  West  Hartford. 

•State  Trial  Referees  by  appointment  from  Chief  Justice  for  one  year  from  July 


288  JUDICIAL 

JUVENILE  COURT  FOR  THE  STATE  OF  CONNECTICUT 

(Chapter  301.  Part  III,  Sec.  17-53  to  17-74,  Gen.  Stat.  Salary,  Chief 
Judge.  $28,500:  Judges,  $26,500.  Administrative  Office,  20  Scott  St.,  Ham- 
den  06514.  Address  inquiries  to:  Chief  Clerk.  Tel.,  288-8491.) 

Chief  Judge,  Thomas  D.  Gill,  Hartford;  Chief  Clerk  and  Statistician, 
Edward  T.  Blair;  Executive  Asst.,  Mary  M.  Condon;  Clerical  Assts., 
Genevieve  W.  Roche,  Shirlianne  Stetzer. 

FIRST  DISTRICT  (Fairfield  and  Litchfield  Counties). -Judges,  Mar- 
garet C.  Driscoll.  Bridgeport.  April  9,  1976;  Robert  D.  Glass,  Watertown, 
Feb.  5.  1977.  BRIDGEPORT  OFFICE:  784  Fairfield  Ave.,  06604.  Direc- 
tor of  Probation,  John  M.  Borys;  Case  Work  Supvr.,  Peter  J.  Peters;  Dis- 
trict Clerk,  Marion  J.  Rossbaum:  Probation  Staff,  Igor  Bednar,  Rita 
Docimo.  Eugene  Kuruc.  Betty  M.  Lambe,  James  A.  Maye.  John  F.  Riley, 
James  B.  Underwood,  Oble  W.  Yoder;  Probation  Aide,  Rufus  Scott;  Court 
Officer,  Stephen  P.  Bodie;  Detention  Supvr.,  Alice  Andrew;  Clerical  Assts., 
Gloria  E.  Caciopoli,  Mary  E.  Carey,  Kathleen  A.  Foley,  Melanie  L.  Harris, 
Lillian  D.  Mucherino,  Mary  Ann  Paterno.  Florence  Pittu,  Patricia  A. 
Snee.  DANBURY  OFFICE:  405  Main  St.,  06810.  Case  Work  Supvr., 
James  T.  Barrett:  Probation  Staff.  Arthur  Weiner,  Gilbert  Zawadski;  Pro- 
bation Aide,  Wilburt  C.  Perkins;  Asst.  District  Clerk,  Louise  M.  Hess; 
Clerical  Asst.,  Gertrude  L.  Kucera.  NORWALK  OFFICE:  3  Main  St., 
06851.  Case  Work  Supvr.,  Frances  L.  Eagan;  Probation  Staff,  Jean  Beau- 
mont, Edgar  G.  Boushton.  Samuel  Simpson;  Asst.  District  Clerk,  Gene- 
vieve Mitchell;  Clerical  Asst.,  Rae  Battle.  STAMFORD  OFFICE:  91 
Prospect  St..  06902.  Probation  Staff,  Richard  F.  Aldridge,  Joseph  H. 
Paquin,  Jr.,  James  C.  Polk,  Barbara  Stavenger:  Asst.  District  Clerk,  Louise 
O'Hara:  Clerical  Asst.,  Lorraine  Van  Langen,  Naomi  Barber.  TORRING- 
TON  OFFICE:  139  New  Litchfield  St.,  06790.  Probation  Staff,  Ellen  C. 
M.  Dunn.  Robert  L.  Gibbs;  Court  Officer,  Joseph  P.  Tisselli;  Asst.  Dis- 
trict Clerk,  Lorraine  Waltos;  Clerical  Asst.,  Elizabeth  Madeley. 

SECOND  DISTRICT  (New  Haven,  Middlesex  and  New  London  Coun- 
ties).— Judges,  John  F.  McLinden,  Waterbury,  until  Aug.  4,  1974;  James 
M.  Higgins.  Higganum,  from  Aug.  4,  1974-1978;  Michael  P.  Conway, 
Norwich,  Feb.  5,  1977.  NEW  HAVEN  OFFICE:  291  Orange  St.,  06511. 
Director  of  Probation,  Ernest  H.  Heald;  Case  Work  Supvr.,  Robert  G. 
Johnson;  District  Clerk,  Shirley  J.  Floyd;  Probation  Staff,  Richard  BasiU- 
cato.  David  K.  Jacobson.  Harold  Kapsinow,  Michael  Lorenz,  Alan  Lube- 
now.  Elizabeth  Oockhart,  Karen  O'Connell.  Roslin  Sagal.  Russell  Sayers, 
Mario  Scrimenti,  John  J.  Souney,  Michael  J.  Zuccarelli,  Jr.;  Court  Officer, 
James  A.  Dixon;  Probation  Aide,  Calvin  DeLoatch;  Clerical  Assts.,  Jo- 
sephine Eagan.  Barbara  Heald,  Marion  Kelly.  Rose  Lipman,  Alice  M. 
Michelson.  Donna  Pesticci,  Lois  Riemann,  Katherine  E.  South.  Twanetta 
Witsman,  Helen  Walisroski;  Detention  Supvr.,  Joseph  Pavlis.  MERIDEN 
OFFICE:  110  Miller  St.,  06450.  Probation  Staff,  Geraldine  Battistoli, 
Peter  Salamone;  Asst.  District  Clerk,  Virginia  B.  DeCarlo.  MIDDLE- 
TOWN  OFFICE:  222  Main  St.  Ext.,  06457.  Probation  Staff,  Geraldine 


JUDICIAL  289 

Battistoli,  Robert  F.  Cunnincham;  Asst.  District  Clerk,  Joyce  R.  Haight; 
Clerical  Asst.,  Gcraldinc  Klinker.  UNCASVILLE  (MONTVILLE)  OF- 
FI<  E:  N6l>  Norwich-N.L.  Tpke.,  06832.  Case  Work  Supvr.,  Theodore  W. 
C  \r.  Probation  Staff,  Eleanor  Haviland,  Johnnie  Mae  Jenkins,  Earle  E. 
Murphy,  Jr..  James  Perry,  Joseph  Sulman;  Court  Officer,  Joseph  E.  Bunk- 
lev;  Asst.  District  Clerk,  Laura  L.  Jordan;  Clerical  Assts.,  Geraldine 
Armstrong,  Joseph  Izbicki,  Gail  A.  Shea.  WATERBURY  OFFICE:  50 
Linden  St.,  06702.  Case  Work  Supvr.,  Frank  M.  Driscoll,  Jr.;  Probation 
1  aurence  P.  Connor,  Anita  Danese,  Salvatore  Gugliotti,  Joyce  John- 
son: Asst.  District  Clerk,  Rosemary  Bergen;  Clerical  Assts.,  Helen  Mc- 
Mahon,  Alice  Regan. 

THIRD  DISTRICT  (Hartford,  Tolland  and  Windham  Counties). - 
Judges,  Thomas  D.  Gill.  West  Hartford,  Julv  1,  1975;  Frederica  S.  Bren- 
neman,  Glastonbury,  Feb.  5,  1977.  HARTFORD  OFFICE:  322  Wash- 
ington St.,  06106.  Director  of  Probation,  Robert  D.  Ertl;  Case  Work 
Supvr.,  William  A.  Cade,  Jr.;  District  Clerk,  Agnes  A.  Coe;  Probation 
Staff,  James  L.  Austin,  Joseph  Egan,  William  Ford,  Albert  L.  Chase,  Jr., 
Bruce  Dana,  Alton  R.  Nash,  Loretta  Lublin,  Lilah  Meynell,  Richard 
Morrissey;  Probation  Aide,  Richard  E.  Watson;  Detention  Supvr.,  Victor 
Fumiatti;  Court  Officers,  Nicola  Sinisgalli,  Susan  D.  LaPointe;  Clerical 
Assts.,  Kallie  Bonatsakis,  Mary  Lombardo,  Gayle  Grieco,  Mary  Mar- 
chese,  Charmian  Sidney,  Adele  Paulauskas.  HARTFORD  BRANCH  OF- 
FICE: 83V*  Lafayette  St.,  06106.  Case  Work  Supvr.,  John  Reddick;  Pro- 
bation Staff,  Timothy  Leece,  Barbara  Sherwood,  Kenneth  Spitz;  Clerical 
Assts.,  Marie  Staiano,  Marsnette  Larson.  NEW  BRITAIN  OFFICE:  229 
W  Main  St.,  06052.  Probation  Staff,  William  A.  Davis,  Jr.,  Albert  L. 
Goodale.  Ruth  R.  Johnson;  Asst.  District  Clerk,  Mary  G.  Dzielak;  Cleri- 
cal Asst.,  Mary  O.  Luchun.  BRISTOL  OFFICE:  308  Main  St.,  06010. 
Probation  Staff,  Thomas  M.  Harty,  Iris  D.  Moyle;  Asst.  Dist.  Clerk, 
Lottie  Archacki;  Clerical  Asst.,  Shirley  McLaughlin.  WILLIMANTIC 
OFFICE:  316  Pleasant  St..  06226.  Probation  Staff,  Delton  H.  Briggs. 
Patricia  Jo  Walker;  Assistant  District  Clerk,  Eunice  L.  Spicer;  Clerical 
Asst.,  Edith  K.  Keegan.  TALCOTTVILLE  OFFICE:  Welles  Road,  06080. 
Case  Work  Supvr.,  Stanley  J.  Budarz;  Probation  Staff,  Thomas  H.  Cur- 
tiss,  Carol  Luddie,  John  O'Dell;  Asst.  District  Clerk,  Ruth  E.  Garrott. 


PROBATE  COURTS 

i  See  Constitution  of  Connecticut.  Art.  V,  Sec.  4:  Chapt.  774,  Gen.  Stat. 
Judges  of  Probate  are  elected  quadrennially  on  the  Tuesday  after  the  first 
Monday  in  November  in  years  having  an  even  number,  and  for  the  term 
of  four  years  from  the  Wednesday  after  the  first  Monday  of  January  next 
succeeding  their  election.  There  are  125  Probate  Districts  in  the  State  of 
Connecticut.  Effective  January.  1975,  there  will  be  4  additional  districts. 
Glastonbury.  New  Fairfield.  Newington  and  Orange.) 

PROBATE  COURT  ADMINISTRATOR.-!  A  Judge  of  Probate  ap- 
pointed by  the  Chief  Justice  of  the  Supreme  Court.  Public  Act  No.  73-365, 
Sec.  1).  Glenn  E.  Knierim.  Simsburv.  Office  address:  "5  Lafavette  St.. 
Hartford  06106.  Tel..  566-2395.  522-1136. 

CONNECTICUT  PROBATE  ASSEMBLY.-i  Sec.  45-24.  Gen.  Stat.) 
Office:  City  Hall.  P.O.  Box  388.  Meriden  06450.  Tel..  235-4325.  Chief 
Judge  and  President  Judge  James  H.  Kinsella.  Hartford;  1st  Vice  Pres., 
Judge  Louis  I.  Iacovo.  Stamford:  2nd  Vice  Pres.,  Judge  Frederic  E.  Mas- 
colo.  Waterbury:  Recording  Secy..  Barbara  T.  Lougee.  East  Lyme:  Exec. 
Secy..  Robert  M.  Dowling.  Meriden:  Treas..  Henry  J.  Gwiazda,  New 
Britain. 

Hartford  County 

HARTFORD  (Hartford.  Bloomfield.  Glastonbury.  Newington.  Rocky 
Hill.  West  Hartford.  Wethersfield.  District  of  Newington  established  as 
of  January  8.  1975  for  the  Towns  of  Newington.  Rocky  Hill  and  Wethers- 
field. Public  Act  No.  73-359:  District  of  Glastonbury  established  as  of 
January  8.  1975  for  the  Town  of  Glastonbury.  Public  Act  No.  "3-368. )  — 
Constituted  May  session.  1666.  as  a  County  Court.  James  H.  Kinsella 
(P.O..  Hartford).  Clerk.  Barrett  L.  Krass.  Location:  Municipal  Bids..  550 
Main  St..  Hartford  06103.  Hours:  9  A.M. -4  P.M..  Mondav  through  Fri- 
day. Tel..  566-6550. 

AVON.— Constituted  May  session.  1844.  from  Farmington.  D.  Stephen 
Gaffney.  Location:  Town  Hall.  Main  St..  06001.  Hours:  9:30-12  A.M.. 
Monday  through  Friday.  Tel..  677-2634. 

BERLIN  ( Berlin.  New  Britain). -Constituted  June  2.  1824,  from 
Farmington.  Hartford  and  Middletown.  Henry  J.  Gwiazda  (P.O..  New 
Britain).  Location:  Court  House.  177  Columbus  Blvd..  New  Britain 
06051.  Hours:  9  A.M. -5  P.M..  Monday  through  Friday.  Tel.,  225-7687. 

BRISTOL. -Constituted  June  4.  1830.  from  Farmington.  Neil  F.  Mur- 
phy. Location:  City  Hall.  06010.  Hours:  9  A.M.-5  P.M..  Mondav  through 
Friday.  Tel..  583-1811.  Ext.  41. 

BURLLNGTON. -Constituted  June  3,  1834.  from  Farmington.  Wilbur 
W.  Lowrey.  Clerk.  Barbara  P.  Reeve.  Location:  Burlington  Center  School. 
06085.  Hours:  By  appointment.  Tel..  673-2108,  589-3389. 

CANTON. -Constituted  June  7.  1841.  from  Simsbury.  Raymond  B. 
Greer.  (P.O..  Collinsville  06022).  Location:  Town  Hall.  Hours:  9-11 
A.M..  Monday  and  Thursday;  other  times  and  during  July  and  August, 
by  appointment.  Tel..  693-8684. 

Note:   Names  in  italics  denote  Judges  of  Probate. 

(290) 


J 


JUDICIAL  291 

EAST  GRANBY.-Constituted  July  4,  1865,  from  Granby.  John  F. 
Trow  Location:  Probate  Office,  Town  Bldg.,  06026.  Hours:  By  appoint- 
ment. Tel.,  653-3434  or  658-6351. 

EAST  HARTFORD.-Constituted  May,  1887,  from  Hartford.  Francis 
C.  Vignati.  Location:  Town  Hall,  06108.  Hours:  9  A.M.-4:30  P.M., 
Monday  through  Friday.  Tel.,  289-2781. 

EAST  WINDSOR  (East  Windsor,  South  Windsor). -Constituted  May 
session,  1782,  from  Hartford  and  Stafford.  Edward  R.  Kuehn  (P.O.,  Box 
417,  South  Windsor  06074).  Location:  Town  Hall,  Wapping.  Hours: 
8:30-12  A.M.,  Monday  through  Thursday;  1-4:30  P.M.,  Friday;  other 
hours,  by  appointment.  Tel.,  644-0211,  644-2511. 

ENFIELD.-Constituted  May  26,  1831,  from  East  Windsor.  John  K. 
Raissi.  Location:  820  Enfield  St.,  06082.  Hours:  9  A.M.-4:30  P.M.,  Mon- 
day through  Friday.  Tel.,  745-0371,  Ext.  320,  745-5065. 

FARMINGTON.-Constituted  January,  1769,  from  Hartford.  W. 
Spencer  Hurlbnrt.  Clerk,  Mrs.  Mary  L.  Lyman.  Location:  Town  Hall, 
Farmington  Ave.,  06032.  Hours:  8:30-12  A.M.,  1-4:30  P.M.,  Monday 
through  Friday.  Tel.,  673-3271. 

GRANBY.-Constituted  May  session,  1807,  from  Simsbury  and  Hart- 
ford. Arline  R.  Mooney.  Location:  Town  Clerk's  Office,  06035.  Hours: 
By  appointment.  Tel.,  653-2538. 

HARTLAND.-Constituted  June  3,  1836,  from  Granby.  William  A. 
Jones  (P.O.,  East  Hartland  06027).  Location:  Residence,  East  Hartland. 
Hours:  By  appointment.  Tel.,  653-6405. 

MANCHESTER. -Constituted  June  22,  1850,  from  Hartford.  William 
E.  FitzGerald.  Location:  Municipal  Bldg.,  06040.  Hours:  8:30-12  A.M., 
1-4:30  P.M.,  Monday  through  Friday;  6:30-8  P.M.,  Thursday  evening 
for  conferences,  Tel.,' 649-0445  (Thurs.  only).  Tel.,  649-5281,  Ext.  244. 

MARLBOROUGH.-Constituted  June  11,  1846,  from  Colchester. 
William  Lindsay  (P.O.,  R.D.  2,  East  Hampton  06424).  Location:  Town 
Hall.  Hours:  By  appointment.  Tel.,  Bus.,  295-9221;  Res.,  295-9710. 

PLAIN VILLE.-Constituted  May,  1909,  from  Farmington.  Thomas  P. 
Kirk  wood.  Jr.  Location:  Town  Hall,  29  Pierce  St.,  06062.  Hours:  9-12 
A.M.,  1-5  P.M.,  Monday  through  Friday;  other  hours  and  evenings,  by 
appointment.  Tel.,  747-3266. 

SIMSBURY.-Constituted  May  session,  1769,  from  Hartford.  Glenn  E. 
Knierim.  Clerk,  Ethel  F.  Hall.  Location:  Town  Office  Bide.,  760  Hop- 
meadow  St.,  06070.  Hours:  9:15-12  A.M.,  1:30-4:30  P.M.,  Monday 
through  Friday,  other  hours  and  evenings,  by  appointment.  Tel.,  658-4455. 

SOUTHINGTON. -Constituted  May  24,  1825,  from  Farmington. 
Francis  S.  Kane.  Location:  Town  Office  Bldg.,  Main  St.,  06489.  Hours: 
9-12  A.M.,  1-5  P.M.,  Monday  through  Friday.  Saturdays,  by  appoint- 
ment. Tel,  628-5903. 


292  JUDICIAL 

SUFFIELD.-Constituted  May  session,  1821,  from  Hartford  and 
Granby.  Samuel  J.  Orr.  Location:  Town  Hall  Bldg.,  06078.  Hours:  8:30 
A.M.-3  P.M.,  Tuesday,  Wednesday  and  Thursday;  other  times  by  appoint- 
ment. Tel.,  668-5335,  668-0241. 

WINDSOR.-Constituted  July  4,  1855,  from  Hartford.  Raymond  K. 
Adams.  Clerk,  Margaret  R.  Engel.  Location:  Town  Hall,  06095.  Hours: 
8:30  A.M.-4:30  P.M.,  Monday  through  Friday.  Tel.,  688-1089,  688-3675. 

WINDSOR  LOCKS. -Constituted  January  4,  1961,  from  Hartford. 
William  C.  Leary.  Clerk,  Janice  Ermellini.  Location:  Town  Hall,  Church 
St.,  06096.  Hours:  9:30-12  A.M.,  1-3  P.M.,  Mondays,  Wednesdays  and 
Thursdays.  Tel.,  623-2503. 

New  Haven  County 

NEW  HAVEN  (New  Haven,  Orange,  Woodbridge.  District  of  Orange 
established  as  of  Jan.  8,  1975  for  the  Town  of  Orange,  Public  Act  No. 
73-371.)— Constituted  May  session,  1666,  as  a  County  Court.  Vacancy. 
(P.O.  Box  905,  New  Haven  06504).  Location:  City  Hall.  Hours:  9  A.M.- 
4  P.M.,  Monday  through  Friday.  Tel.,  787-2118. 

BETHANY.-Constituted  July  4,  1854,  from  New  Haven.  William  P. 
Simon.  Location:  Town  Clerk's  Office,  06525.  Hours:  By  appointment. 
Tel.,  772-0090. 

BRANFORD.-Constituted  June  21,  1850,  from  Guilford.  Donald  E. 
Stevens.  Location:  Town  Hall,  06405.  Hours:  9-12  A.M.,  1-4:30  P.M., 
Monday  through  Friday.  Tel.,  488-0318. 

CHESHIRE  (Cheshire,  Prospect). -Constituted  May  27,  1829,  from 
Wallingford.  E.Ernest  Oberst  (P.O.,  Cheshire).  Clerk,  Irene  M.  Drufva. 
Location:  Town  Hall,  06410.  Hours:  9-12  A.M.,  1:30-4  P.M.,  Monday 
through  Friday.  Tel.,  272-8247. 

DERBY  (Derby,  Ansonia,  Seymour). -Constituted  July  4,  1858,  from 
New  Haven.  Thomas  E.  Bennett  (P.O.,  Ansonia).  Location:  City  Hall, 
Ansonia  06401.  Hours:  9  A.M.-5  P.M.,  Monday  through  Friday;  Satur- 
days, by  appointment  only.  Tel.,  734-1277. 

EAST  HAVEN.-Constituted  January  5,  1955,  from  New  Haven. 
Thomas  J.  Giaimo.  Location:  Town  Hall,  06512.  Hours:  9:30  A.M.- 
1  P.M.,  2-4:30  P.M.,  Monday  through  Friday.  Tel.,  469-2608. 

GUILFORD.-Constituted  October  session,  1719,  from  New  Haven 
and  New  London.  Lucy  S.  Baxter.  Location:  Town  Hall,  Park  St.,  06437. 
Hours:  9-12  A.M.,  1-4  P.M.,  Monday  through  Friday;  Saturdays,  by 
appointment.  Tel.,  453-2763. 

HAMDEN.-Constituted  July  22,  1945,  from  New  Haven.  Clement  N. 
Piscitelli.  Clerk,  Marguerite  F.  Turbert.  Location:  Town  Hall,  06518. 
Hours:  9  A.M.-5  P.M.,  Monday  through  Friday.  Tel.,  248-3561. 

MADISON.-Constituted  May  22,  1834,  from  Guilforti.  John  M.  Mur- 
phy. Location:  Town  Hall,  P.O.  Box  205,  06443.  Hours:  9  A.M.-4  P.M., 


JUDICIAL  293 

Mondays,   Wednesdays   and    Fridays;   Saturdays,   by  appointment.   Tel., 
245-2614.  If  no  answer,  call  New  Haven  772-2130,  Ext.  317. 

MERIDEN. -Constituted  June  3,  1836,  from  Wallingford.  Robert  hi. 
Dowling.  Location:  Rms.  113-115,  City  Hall,  06450.  Hours:  9-12  A.M., 
1:30-5  P.M.,  Monday  through  Friday.  Tel.,  235-4325. 

MILFORD. -Constituted  May  30,  1832,  from  New  Haven.  Bernard  F. 
Joy.  Location:  Municipal  Bldg.,  06460.  Hours:  9-12  A.M.,  1-5  P.M., 
Monday  through  Friday.  Tel.,  878-1731,  Ext.  69. 

NAUGATUCK  (Naugatuck,  Beacon  Falls). -Constituted  July  4,  1863, 
from  Waterbury.  Robert  M.  Siuzdak.  Location:  Naugatuck  Town  Hall, 
06770.    Hours:    9:30   A.M.-4:30    P.M.,    Monday    through    Friday.    Tel., 

729-4571. 

NORTH  BRANFORD.-Constituted  April  14,  1937,  from  Guilford 
and  Wallingford.  Vincent  J.  Bruno.  Location:  Administration  Bldg.,  P.O. 
Box  135,  06471.  Hours:  As  published  in  local  newspapers.  Tel.,  488- 
2551. 

NORTH  HAVEN  .-Constituted  January  5,  1955,  from  New  Haven. 
Edward  T.  Falsey,  Jr.  Clerk,  Lucy  D.  Puglia.  Location:  Town  Hall,  18 
Church  St.,  P.O.  Box  175,  06473.  Hours:  Mondays  and  Thursdays,  9 
A.M.-5  P.M.,  and  by  appointment.  Tel.,  239-5321,  Ext.  69. 

OXFORD. -Constituted  June  4,  1846,  from  New  Haven.  Bishop  W. 
von  Wettberg.  Clerk,  Jayne  T.  Crepeau.  Location:  Town  Hall,  06483. 
Hours:  9  A.M.-l  P.M.,  Monday  and  Wednesday  mornings,  or  by  ap- 
pointment. Tel.,  Bus.,  888-4541;  Res.,  888-3424. 

SOUTHBURY.-Constituted  January  4,  1967,  from  Woodbury.  Robert 
K.  Mitchell.  Location:  Town  Hall,  P.O.  Box  374,  06488.  Hours:  9-12 
A.M.,  Tuesdays  and  Wednesdays,  and  by  appointment.  Tel.,  264-8305 
or  264-5470. 

WALLINGFORD. -Constituted  May  session,  1776,  from  New  Haven 
and  Guilford.  Francis  R.  Sabota.  Location:  Municipal  Bldg.,  06492. 
Hours:  9-12  A.M.,  1-4:30  P.M.,  Monday  through  Friday.  Tel.,  265-2081. 

WATERBURY  (Waterbury,  Middlebury,  Wolcott). -Constituted  May 
session,  1779,  from  Woodbury.  Frederic  E.  Mascolo.  Location:  City  Hall 
Annex,  Chase  Bldg.,  236  Grand  St.,  06702.  Hours:  9  A.M.-5  P.M., 
Monday  through  Friday.  Tel.,  755-1127. 

WEST  HAVEN.-Constituted  June  24,  1941,  from  New  Haven.  Her- 
bert D.  Fischer.  Location:  City  Hall,  06516.  Hours:  9  A.M.-5  P.M., 
Monday  through  Friday.  Tel.,  934-3421. 

New  London  County 

NEW  LONDON  (New  London.  Waterford). -Constituted  May  ses- 
sion, 1666,  as  a  County  Court.  Thomas  P.  Condon  (P.O.,  New  London). 
Location:  Municipal  Bldg.,  New  London  06320.  Hours:  9  A.M.-4:30 
P.M.,  Monday  through  Friday.  Tel.,  443-7121. 


294  JUDICIAL 

BOZRAH.-Constituted  June  3,  1843,  from  Norwich.  Raymond  P. 
Schneider  (P.O.,  Fitchville  06334).  Location:  Town  Hall.  Hours:  By 
appointment.  Tel.,  423-6597. 

COLCHESTER.-Constituted  May  29,  1832,  from  East  Haddam;  con- 
tains the  records  of  East  Haddam  from  October  session,  1741  to  May  29, 
1832.  Leo  Glemboski.  Location:  Town  Office  Bldg.,  06415.  Hours:  By 
appointment.  Tel.,  clerk,  537-2614,  537-5666. 

EAST  LYME.-Constituted  June  2,  1843,  from  New  London.  Barbara 
T.  Lougee  (P.O.,  Box  247,  Niantic  06357).  Location:  East  Lyme  Town 
Hall.  Hours:  8:30-12  A.M.,  Monday  through  Friday,  and  by  appoint- 
ment. Tel.,  739-6931,  Ext.  200. 

GROTON. -Constituted  May  25,  1839,  from  Stonington.  Lillian  E. 
Erb.  Location:  Town  Hall,  45  Fort  Hill  Rd.,  06340.  Hours:  9-12  A.M., 
1-5  P.M.,  Monday  through  Friday,  and  by  appointment.  Tel.,  445-4896. 

LEBANON. -Constituted  June  2.  1826,  from  Windham.  Royal  O. 
Woodward  (P.O.,  R.D.  2.  Lebanon  06249).  Location:  Residence,  on 
Highway  to  Columbia.  Hours:  By  appointment.  Tel.,  642-7075. 

LEDYARD. -Constituted  June  6,  1837,  from  Stonington.  The  records 
of  Ledyard  from  May,  1666  to  October,  1766  are  in  New  London;  from 
October,  1766  to  June  6,  1837  in  Stonington.  Matthew  K.  Garvey.  Loca- 
tion: Town  Hall,  06339.  Hours:  9:30  A.M.-12:30  P.M.,  Monday  through 
Friday,  and  by  appointment;  court  hearings,  1-4  P.M.,  Wednesdays,  ex- 
cept holidays.  Tel.,  464-7265. 

LYME— Constituted  July  5,  1869,  from  Old  Lyme.  Probate  records 
concerning  Lyme,  from  May  1,  1666  to  June  4,  1830,  are  in  New  Lon- 
don; from  June  4,  1830  to  July  4,  1869  are  in  Old  Lyme;  from  July  4, 
1869  to  date  are  in  Lyme.  Karl  O.  A.  Zittel.  Location:  Town  Hall, 
Route  156,  Lyme,  P.O.  Old  Lyme  06371.  Hours:  By  appointment.  Tel., 
434-7733. 

MONTVTLLE.-Constituted  June  27,  1851,  from  New  London.  Mrs. 
Clara  M.  Morris.  Location:  Town  Hall,  Uncasville  06382.  Hours:  9-12 
A.M.,  Monday  through  Friday,  and  by  appointment.  Office  phone, 
848-9847. 

NORTH  STONINGTON. -Constituted  June  4,  1835,  from  Stonington. 
Mrs.  Patricia  P.  McGowan.  Location:  Town  Hall,  06359.  Hours:  By 
appointment.  Tel.,  535-2877. 

NORWICH  (Norwich,  Franklin,  Griswold,  Lisbon,  Preston,  Sprague, 
Voluntown).— Constituted  October,  1748,  from  New  London;  contains 
the  records  of  Voluntown.  Paul  M.  Vasington.  (P.O.,  Norwich).  Loca- 
tion: City  Hall  and  Court  House,  Union  Sq.,  06360.  Hours:  9  A.M.- 
4:30  P.M.,  Monday  through  Friday.  Tel.,  887-2160. 

OLD  LYME— Name  changed  from  old  district  of  Lyme  to  Old  Lyme, 
July  24,  1868.  Probate  records  concerning  Old  Lyme,  from  May  1,  1666 
to  June  4,  1830,  are  in  New  London;  from  June  4,  1830  to  date  are  in 
Old  Lyme.  Daniel  E.  Kenny.  Location:  Memorial  Hall,  06371.  Hours: 
9-12  A.M.,  Monday  through  Friday,  and  by  appointment.  Tel.,  434-1406. 


JUDICIAL  295 

SALEM. -Constituted  July  9,  1841,  from  Colchester  and  New  London. 
d  M.  Bin-ham  (P.O.,  Box  79A,  R.F.D.  3,  Colchester  06415).  Lo- 
cation:  Town  Office   Bide,  Route  85,  Salem.   Hours:    By  appointment. 
Tel  .  S 5 9- 1100. 

STONINGTON.-Constituted  October  session,  1766,  from  New  Lon- 
don. Daniel  F.  Branne^an.  Location:  Town  Hall  Bldg.,  06378.  Hours: 
9  A.M.-4  P.M.,  Monday  through  Friday.  Tel.,  535-0747. 

Fairfield  County 

BRIDGEPORT.-Constituted  June  4,  1840,  from  Stratford;  contains 
the  records  of  Stratford  from  May  session,  1782  to  June  4,  1840  and  the 
records  of  Easton,  which  include  the  records  of  Weston,  Easton  being  a 
district  of  its  own  from  July  22,  1875,  until  March  4,  1878.  Sidney  L. 
Dworkin,  (P.O.,  Bridgeport).  Location:  McLevy  Hall,  202  State  St., 
06603.  Hours:  9  A.M.-5  P.M.,  Monday  through  Friday.  Tel.,  333-4165. 

DAN  BURY  (Danbury.  New  Fairfield.  District  of  New  Fairfield  estab- 
lished as  of  Jan.  8,  1975  for  the  Town  of  New  Fairfield,  Public  Act  No. 
73-370.) -Constituted  May  session,  1744,  from  Fairfield  Julius  J.  Biclizna, 
Location:  City  Hall,  06810.  Hours:  9  A.M.-5  P.M.,  Monday  through 
Friday.  Tel.,  744-7160,  Ext.  230. 

BETHEL. -Constituted  July  4,  1859,  from  Danbury.  Andrew  Hogan, 
Jr.  Location:  Town  Hall,  06801.  Hours:  9-12  A.M.,  1-3  P.M.;  other 
hours,  by  appointment.  Tel.,  743-9231. 

BROOKFIELD.-Constituted  June  19,  1850,  from  Newtown.  James  C. 
Deakin.  Location:  Town  Office  Bldg.,  Brookfield  Center  06805.  Hours: 
9  A.M. -4:30  P.M.,  Wednesday,  other  times  by  appointment.  Tel., 
775-3700. 

DARIEN.-Constituted  May  18,  1921,  from  Stamford.  George  W. 
Oberst.  Location:  Town  Hall,  06820.  Hours:  9  A.M.-12:30  P.M.,  2-5 
P.M.,  Monday  through  Friday.  Tel.,  655-0314. 

FAIRFIELD.— Constituted  May  session,  1666.  as  a  County  Court. 
Richard  I.  Steibcr.  Location:  Town  Hall,  06430.  Hours:  9-12  A.M., 
1:30-4:30  P.M.,  Monday  through  Friday.  Tel.,  259-8361. 

GREENWICH.-Constituted  July  4,  1853,  from  Stamford.  Cameron 
F.  Hopper.  Clerk,  M.  T.  Weir.  Location:  Town  Hall,  Greenwich  Ave., 
06830.  Hours:  9  A.M. -5  P.M.,  Monday  through  Friday,  except  Friday 
9-12  A.M..  in  July  and  August.  Tel..  869-8800. 

NEW  CANAAN.-Constituted  June  22,  1937,  from  Norwalk.  Penficld 
C.  Mead.  Location:  Town  Hall;  mailing  address.  Box  326,  06840.  Hours: 
9  A.M.-12:30  P.M.,  1:30-5  P.M.,  Monday  through  Friday.  Tel.  966-1530. 

NEWTOWN. -Constituted  May  session,  1820,  from  Danbury.  Benja- 
min B.  Blanchard.  Clerk.  Rosemary  S.  Mead.  Location:  Edmond  Town 
Hall,  06470.  Hours:  9-12  A.M.,  1:15-5  P.M.,  Monday  through  Friday. 
Tel.,  426-2675. 


296  JUDICIAL 

NORWALK  (Norwalk,  Wilton). -Constituted  May  session,  1802,  from 
Fairfield  and  Stamford.  Alfred  Santaniello  (P.O.,  Norwalk).  Location: 
105  Main  St.,  P.O.  Box  346,  06852.  Hours:  9  A.M.-5  P.M.,  Monday 
through  Friday;  Saturdays,  by  appointment.  Tel.,  847-1443. 

REDDING.-Constituted  May  24,  1839,  from  Danbury.  Patricia  A. 
Geen.  (P.O.,  Box  125,  Redding  Center  06875).  Location:  Town  Hall. 
Hours:  9-12  A.M.,  2-4  P.M.,  Monday  through  Friday,  and  by  appoint- 
ment. Tel.,  938-2326. 

RIDGEFIELD.-Constituted  June  10,  1841,  from  Danbury.  Reed  F. 
Shields.  Clerk,  Marie  E.  Hurzeler.  Location:  Town  Hall,  06877.  Hours: 
9-12  A.M.,  1-4:30  P.M.,  Monday  through  Friday,  except  Wednesday 
afternoon,  June  through  August.  Tel.,  438-7301,  Ext.  53. 

SHELTON. -Constituted  May,  1889,  from  Bridgeport  and  Derby. 
Name  changed  from  Huntington  to  Shelton,  August  29,  1919.  Frank  E. 
Cicia.  Location:  40  White  St.,  06484.  Hours:  9-12  A.M.,  1-4  P.M.,  Mon- 
day through  Friday.  Tel.,  734-8462. 

SHERMAN.-Constituted  June  4,  1846,  from  New  Milford.  Wilson  P. 
Ware.  Location:  Town  Hall,  06784.  Hours:  By  appointment.  Tel., 
354-7115.  If  no  answer,  call  354-9930. 

STAMFORD.-Constituted  May  session,  1728,  from  Fairfield.  Louis  J. 
Iacovo.  Location:  Town  Hall,  06901.  Hours:  9  A.M.-5  P.M.,  Monday 
through  Friday,  except  9  A.M.-4  P.M.,  in  July  and  August.  Tel., 
323-2149. 

STRATFORD.-Constituted  May  session,  1782,  from  Fairfield.  The 
records  of  Stratford  previous  to  June  4,  1840,  are  in  Bridgeport.  Thomas 
B.  Coughlin.  Location:  Town  Hall,  06497.  Hours:  9  A.M.-5  P.M.,  Mon- 
day through  Friday,  except  9  A.M.-4  P.M.,  in  July  and  August.  Tel., 
375-5621. 

TRUMBULL  (Trumbull,  Easton,  Monroe). -Constituted  January  7, 
1959,  from  Bridgeport.  Aram  H.  Tellalian,  Jr.  (P.O.,  Trumbull).  Loca- 
tion: Town  Hall,  06611.  Hours:  9:30  A.M.-4:30  P.M.,  Monday  through 
Friday.  Tel.,  261-3631. 

WESTPORT  (Westport,  Weston). -Constituted  May  session,  1835,  at 
the  time  of  the  incorporation  of  the  town  of  Westport.  The  territory  was 
taken  from  Fairfield,  Norwalk  and  Weston.  Robert  M.  Anstett  (P.O., 
Westport).  Location:  Town  Hall,  90  East  State  St.,  06880.  Hours:  9-12 
A.M.,  1-4:30  P.M.,  Monday  through  Friday.  Tel.,  227-5048. 

Windham  County 

WINDHAM  (Windham,  Scotland). -Constituted  October  session, 
1719,  from  Hartford  and  New  London.  Napoleon  C.  Bortolan  (P.O., 
Box  34,  Willimantic).  Location:  Town  Bldg.,  Willimantic  06226.  Hours: 
9-12  A.M.,  1-5  P.M.,  Monday  through  Friday.  Tel.,  423-3191. 

ASHFORD. -Constituted  June  4,  1830,  from  Pomfret.  Royal  O. 
Knowlton  (P.O.,  Warrenville  06278).  Location:  Warrenville.  Hours:  10 
A.M.-5  P.M.,  Saturdays,  and  by  appointment.  Tel.,  429-2750. 


JUDICIAL  297 

BROOKLYN. -Constituted  June  4,  1833,  from  Pomfret  and  Plainfield. 
Tams  n  II.  Harris.  Location:  Town  Hall,  06234.  Hours:  9-12  A.M., 
Tuesday  and  Thursday;  other  hours  and  evenings  by  appointment.  Tel., 
774-4507,  774-8365. 

CANTERBURY.-Constituted  May  27,  1835,  from  Plainfield.  Priscilla 
Smith  Botti.  Location:  Town  Office  Bldg.,  06331.  Hours:  9-12  A.M., 
Monday  and  Thursday,  and  by  appointment.  Tel.,  546-9605,  546-9370. 

CHAPLIN.-Constituted  June  7,  1850,  from  Windham.  Bernard  hi. 
Church.  Location:  Town  Hall,  06235.  Hours:  9-12  A.M.,  2-4:30  P.M., 
Monday  through  Friday.  Tel.,  455-9455. 

EASTFORD.-Constituted  June  21,  1849,  from  Ashford.  Stewart  hi. 
Totem.  Location:  Town  Office  Bldg.,  06242.  Hours:  9-11  A.M.,  Tues- 
days, and  by  appointment.  Tel..  974-1885. 

HAMPTON. -Constituted  June  2,  1836,  from  Windham.  Eunice  B. 
Fuller.  Location:  Town  Office  Bldg.,  06247.  Hours:  By  appointment. 
Tel.,  455-9295.  Office  Tel.,  455-9132. 

KILLINGLY.-Constituted  June  4,  1830,  from  Pomfret  and  Plainfield. 
William  Sarantopoulos  (P.O.,  Daniclson  06239).  Location:  Town  Hall, 
Main  St.,  Danielson.  Hours:  9-12  A.M.,  1-4  P.M.,  Monday  through  Fri- 
day. Tel.,  774-3348. 

PLAINFIELD.-Constituted  May  session,  1747,  from  Windham.  Vin- 
cent A.  Sullivan  (P.O.,  Moosup  06354).  Location:  Plainfield.  Hours: 
10  A.M.-l  P.M.,  Monday  through  Friday,  and  by  appointment.  Tel., 
564-5925,  564-5537,  564-2052. 

POMFRET.-Constituted  May  session,  1752,  from  Windham  and 
Plainfield.  The  records  of  Pomfret  were  burned  January  5,  1754.  Entity 
P.  Sherman  (P.O.,  Pomfret  Center  06259).  Location:  Rte.  44,  Pomfret 
Center.  Hours:  Tuesday  through  Friday,  9  A.M.-l 2  noon.  Tel.,  974-0186. 

PUTNAM. -Constituted  July  5,  1856,  from  Thompson.  A.  Richard 
Karkutt,  Jr.  Location:  135  Main  St.,  06260.  Hours:  9-12  A.M.,  1-5  P.M., 
Monday  through  Friday.  Tel.,  928-2723. 

STERLING. -Constituted  June  17,  1852,  from  Plainfield.  Ruth  S. 
Gallup  (P.O.,  R.F.D.  1,  Moosup  06354).  Location:  Residence,  Ekonk 
Hill  Road.  Hours:  By  appointment.  Tel.,  564-2154. 

THOMPSON. -Constituted  May  25,  1832,  from  Pomfret.  Robert  hi. 
Robbing  (Box  74,  North  Grosvenor  Dale  06255).  Location:  Town  Bldg., 
at  North  Grosvenor  Dale.  Hours:  9-12  A.M.,  Monday  through  Friday; 
Saturday  and  evenings,  by  appointment.  Tel.,  923-2203. 

WOODSTOCK.-Constituted  May  30,  1831,  from  Pomfret.  F.  Veroni- 
ca Hibbard.  Location:  Town  Hall,  06281.  Hours:  9  A.M.-5  P.M.,  Mon- 
day through  Friday:  Saturdays  and  evenings,  by  appointment.  Tel., 
928-6595. 


298  JUDICIAL 

Litchfield  County 

LITCHFIELD  (Litchfield,  Morris,  Warren). -Constituted  October  ses- 
sion, 1742,  from  Hartford,  Woodbury  and  New  Haven.  John  M.  Farmer. 
Location:  Town  Office  Bldg.,  06759.  Hours:  10-12  A.M.,  1:30-3:30 
P.M.,  Monday  through  Friday;  Saturdays,  by  appointment.  Tel.,  567- 
8065. 

BARKHAMSTED. -Constituted  June  5,  1834,  from  New  Hartford; 
contains  the  records  of  New  Hartford,  from  May  27,  1825,  to  June  5, 
1834.  Margaret  A.  Day  (P.O.,  Box  185,  Pleasant  Valley  06063).  Loca- 
tion: Town  Office  Bldg.,  Pleasant  Valley.  Hours:  By  appointment.  Tel., 
379-8665  from  1  to  4  P.M. 

CANAAN  (Canaan,  North  Canaan).— Constituted  June  6,  1846,  from 
Sharon.  Joseph  A.  Hamzy  (P.O.,  Canaan  06018).  Location:  Town  Hall, 
North  Canaan.  Hours:  Tuesdays,  10-12  A.M.,  1-4  P.M.;  Wednesdays  and 
Thursdays,  by  appointment.  Tel.,  824-7114. 

CORNWALL.-Constituted  June  15,  1847,  from  Litchfield.  Mrs.  Doro- 
thy S.  Bouteiller.  Location:  Rte.  4,  Cornwall  06753.  Hours:  By  appoint- 
ment. Tel.,  672-6577. 

HARWINTON.-Constituted  May  27,  1835,  from  Litchfield.  Vacancy. 
Location:  Consolidated  School  Bldg.,  06790.  Hours:  By  appointment. 
Tel.,  489-0231. 

KENT.-Constituted  May  26,  1831,  from  New  Milford.  Margaret  K. 
Casey.  Location:  Town  Hall,  06757.  Hours:  10-12  A.M.,  1:30-4  P.M., 
Tuesdays  and  Thursdays.  Tel.,  927-3729. 

NEW  HARTFORD. -Constituted  May  27,  1825,  from  Simsbury.  The 
records  of  New  Hartford  previous  to  June  5,  1834,  are  in  Barkhamsted. 
Norman  E.  Rogers.  Location:  Town  Hall,  06057.  Hours:  By  appoint- 
ment. Records  available  9-12  A.M.  and  1-3:30  P.M.  daily,  except  Satur- 
day and  Sunday.  Tel.,  379-3254. 

NEW  MILFORD  (New  Milford,  Bridgewater)  .-Constituted  May  ses- 
sion, 1787,  from  Woodbury,  Sharon  and  Danbury.  John  O.  Durling 
(P.O.,  New  Milford).  Clerk,  Helen  D.  Disbrow.  Location:  Town  Hall, 
06776.  Hours:  9-12  A.M.,  1-5  P.M.,  Monday  through  Friday.  Tel., 
354-4629. 

NORFOLK.— Constituted  May  session,  1779,  from  Simsbury  and 
Litchfield.  Ann  C.  Tierney.  Clerk,  Mary  O'Brien  Whalen.  Location: 
Town  Office  Bldg.,  Greenwoods  Rd.,  06058.  Hours:  9:30-12  A.M.,  Tues- 
day, Wednesday  and  Thursday,  and  by  appointment.  Tel.,  542-5134,  if 
no  answer,  542-5325. 

PLYMOUTH.-Constituted  May  31,  1833,  from  Waterbury.  Edward 
P.  Plaze  (P.O.,  Terryville).  Location:  Town  Hall,  19  East  Main  St.,  Terry- 
ville  06786.  Hours:  9  A.M.-5  P.M.,  Monday  through  Friday;  Saturdays 
and  evenings,  by  appointment.  Tel.,  589-6122,  582-5480. 


JUDICIAL  299 

ROXBURY.-Constituted  June  6,  1842,  from  Woodbury.  Mildred  A. 
Erwin.  Location:  Town  Hall,  South  St.,  06783.  Hours:  9-12  A.M.,  Fri- 
days (except  holidays),  and  by  appointment.  Tel.,  354-3328  or  354-7164. 

SALISBURY.-Constitutcd  June  16,  1847,  from  Sharon.  Edward  C. 
Dor  sett.  Clerk,  EUeD  M.  Nelson.  Location:  Town  Hall,  06068.  Hours: 
9-12  A.M.,  Monday  through  Friday,  and  by  appointment.  Tel.,  435-9513 
or  435-2914. 

SHARON. -Constituted  October  session,  1775,  from  Litchfield.  Esther 
M.  Clark.  Location:  Town  Hall,  06069.  Hours:  By  appointment.  Tel., 
364-5224. 

THOM ASTON. -Constituted  June,  1882,  from  Waterbury.  Edna  Bil- 
ling. Location:  Town  Hall  Bldg.,  06787.  Hours:  9-12  A.M.,  1:30-4 
P.M.,  Monday  through  Friday,  and  by  appointment.  Tel.,  283-4141. 

TORRINGTON  (Torrington,  Goshen). -Constituted  June  16,  1847, 
from  Litchfield.  Joseph  J.  Gallicchio  (P.O.,  Torrington).  Location:  134 
Main  St.,  06790.  Hours:  9-12  A.M.,  1:30-5  P.M.,  Monday  through  Friday. 
Tel.,  482-8521,  Ext.  26. 

WASHINGTON.-Constituted  May  22,  1832,  from  Litchfield  and 
Woodbury.  Janet  M.  Wildman  (P.O.,  Washington  Depot).  Clerk,  Mrs. 
Agnes  J.  Foulois.  Location:  Town  Hall,  Washington  Depot  06794.  Hours: 
Weekdays,  by  appointment.  Tel.,  868-7974. 

WATERTOWN. -Constituted  June  3,  1834,  from  Waterbury.  Joseph 
M.  Navin.  Location:  Town  Hall,  06795.  Hours:  By  appointment.  Tel., 
Bus.,  274-5411;  Res.,  274-2243. 

WINCHESTER  (Winchester,  Colebrook). -Constituted  May  31,  1838, 
from  Norfolk.  Salvatore  J.  Locascio  (P.O.,  Winsted).  Location:  Town 
Hall,  338  Main  St.,  Winsted  06098.  Hours:  9-12  A.M.,  Monday  through 
Friday.  Tel.,  379-5576  or  379-6152. 

WOODBURY  (Woodbury,  Bethlehem). -Constituted  October  session, 
1719,  from  Hartford,  Fairfield  and  New  Haven.  Edith  A.  Knox.  Loca- 
tion: Town  Office  Bldg.,  06798.  Hours:  9-12  A.M.,  1-4  P.M.,  Tuesdays 
and  Thursdays;  Saturdays,  by  appointment.  Tel.,  263-2417. 

Middlesex  County 

MIDDLETOWN  (Middletown,  Cromwell,  Durham,  Middlefield).- 
Constituted  May  session,  1752,  from  Hartford,  Guilford  and  East  Had- 
dam.  Walter  P.  Staniszewski  (P.O.,  Middletown) .  Location:  Marino  Pro- 
fessional Bldg.,  94  Court  St.,  06457.  Hours:  9  A.M.-4:30  P.M.,  Monday 
through  Friday.  Tel.,  347-7424,  347-7425. 

CLINTON.-Constituted  July  5,  1862,  from  Killingworth.  Lucile  E. 
Seibert.  Location:  Town  Hall,  06413.  Hours:  10-12  A.M.,  1-3  P.M.,  Mon- 
day through  Friday.  Tel.,  669-6447. 


300  JUDICIAL 

DEEP  RIVER.-Constituted  January  5,  1949,  from  Saybrook.  Edna 
C.  McQueeney.  Location:  Town  Hall,  Main  St.,  06417.  Hours:  9-12 
A.M.,  1-4  P.M.,  Monday  through  Friday;  evenings  and  weekends,  by 
appointment.  Tel.,  526-5966. 

EAST  HADDAM.-Constituted  October  session,  1741,  from  Hartford. 
The  records  of  East  Haddam  previous  to  May  29,  1832,  are  in  Colches- 
ter. John  Blaschik.  Location:  East  Haddam  Town  Office,  06423.  Hours: 
9  A.M.-l  P.M.,  Monday  through  Thursday.  Tel.,  873-8351  or  873-8390. 

EAST  HAMPTON. -Constituted  June  1,  1824,  from  Middletown  and 
East  Haddam.  The  records  of  Chatham  previous  to  January  6,  1915,  are 
in  Portland.  Paul  S.  Carrier,  Jr.  Clerk,  Elsie  T.  Hansen.  Location:  Town 
Hall,  06424.  Hours:  9-12  A.M.,  1-3  P.M.,  Monday  through  Friday,  and 
by  appointment.  Tel.,  267-9262. 

ESSEX.-Constituted  as  Old  Saybrook,  July  4,  1853,  from  Saybrook 
and  included  what  are  now  the  three  towns  of  Essex,  Old  Saybrook  and 
Westbrook.  Name  changed  to  Essex  in  1859.  Contains  Old  Saybrook 
probate  records  from  July  4,  1853  to  July  4,  1859.  Mary  S.  Goss.  Loca- 
tion: Town  Hall,  06426.  Hours:  8:30  A.M.- 12: 30  P.M.,  Monday  through 
Friday.  Tel.,  767-8201. 

HADDAM.-Constituted  June  3,  1830,  from  Middletown  and  Chat- 
ham. George  L.  Senning  (P.O.,  Higganum) .  Location:  Town  Hall,  06441. 
Hours:  10  A.M.-4  P.M.,  Monday  through  Friday.  Tel.,  345-2667  or 
345-4994. 

KILLINGWORTH.-Constituted  June  3,  1834,  from  Saybrook  (now 
Chester).  George  N.  Deane  (P.O.,  R.F.D.  2,  Killingworth  06417).  Loca- 
tion: Town  Office  Bldg.  Hours:  Wednesdays,  2-4  P.M.,  and  by  appoint- 
ment. Tel.,  Bus.,  669-5791;  Res.,  663-1136. 

OLD  SAYBROOK.-Constituted  July  4,  1859,  from  Essex.  Old  Say- 
brook probate  records  previous  to  July  4,  1859  are  in  Essex.  Elton  D. 
Rhodes.  Location:  Town  Hall,  Main  St.,  06475.  Hours:  9  A.M.-4  P.M., 
Monday  through  Friday,  and  by  appointment.  Tel.,  388-5390. 

PORTLAND.-Constituted  April  22,  1913,  from  Chatham.  Contains 
the  records  of  the  District  of  Chatham  previous  to  January  6,  1915. 
Joseph  G.  Lynch.  Location:  Town  Hall,  06480.  Hours:  9  A.M.-4:30 
P.M.,  Monday  through  Friday.  Tel.,  342-2880. 

*SAYBROOK.-Constituted  May  session,  1780,  from  Guilford.  Elsie 
L.  Tarpill  (P.O.,  Chester  06412).  Location:  Main  St.,  Chester.  Hours: 
9-12  A.M.,  1-4  P.M.,  Monday  through  Friday.  Tel.,  526-2796. 

WESTBROOK.-Constituted  July  4,  1854,  from  Old  Saybrook.  Olin  E. 
Neidlinger.  Location:  Town  Hall,  06498.  Hours:  By  appointment.  Tel., 
399-6236. 


♦The  district  of  Saybrook  serves  only  the  town  of  Chester. 


JUDICIAL  301 

Tolland  County 

TOLLAND  (Tolland.  Willington). -Constituted  June  4,  1830,  from 
Stafford.  Howard  F.  Wolf  anger  (P.O.  Box  5,  Tolland  06084).  Location: 
Administration  Bldg.  Hours:  10  A.M.-4:30  P.M.,  Wednesday,  and  by 
appointment.  Tel.,  872-9985,  875-8411.  Asst.  Clerk,  Mrs.  Frederick 
Bechter.  Tel.,  429-2388. 

ANDOVER  (Andover,  Bolton,  Columbia). -Constituted  June  27, 
1851,  from  Hebron;  contains  the  records  of  Hebron  from  May  session, 
1789  to  June  27,  1851.  Norman  J.  Preuss  (P.O.,  Bolton).  Location:  158 
Bolton  Center  Rd.,  06040.  Hours:  By  appointment.  Tel.,  649-2223  or 
643-9492. 

COVEN TRY.-Constituted  June  19,  1849,  from  Hebron.  David  C. 
Rappc.  Location:  Route  31,  Town  Office  Bldg.,  06238.  Hours:  7-9  P.M., 
Thursdays,  and  by  appointment.  Tel.,  742-6791,  if  no  answer,  429-9411, 
525-310i. 

ELLINGTON  (Ellington,  Vernon). -Constituted  May  31,  1826,  from 
East  Windsor  and  Stafford.  Thomas  F.  Rady  III.  Clerk,  Hazel  M.  Carter. 
Location:  14  Park  Place,  P.O.  Box  268,  Rockville  06066.  Hours:  9-12 
A.M.,  1-4  P.M.,  Monday  through  Thursday;  9-12  A.M.,  1-2  P.M.,  Fri- 
day. Tel.,  872-0519. 

HEBRON. -Constituted  May  session,  1789,  from  Windham,  East  Had- 
dam  and  East  Windsor.  The  records  of  Hebron  previous  to  June  27, 
1851,  are  in  Andover.  Edward  C.  Hinchliff.  Location:  Hebron  06248. 
Hours:  By  appointment.  Tel.,  228-3815. 

MANSFIELD.-Constituted  May  30,  1831,  from  Windham.  William 
B.  Cook.  Location:  Probate  Court,  Spring  Hill  Rd.,  Storrs  06268.  Hours: 
By  appointment.  Tel.,  Bus.,  429-1504;  Res.,  429-9802. 

SOMERS.-Constituted  June  3,  1834,  from  Ellington.  Burt  U.  Schnare. 
Location:  Town  Office  Bldg.,  06071.  Hours:  Hearings  by  appointment, 
9  A.M.-4  P.M.  Tel.,  749-3131,  749-8351. 

STAFFORD  (Stafford,  Union). -Constituted  May  session,  1759,  from 
Hartford  and  Pomfret.  Edward  Y.  O'Connell.  Location:  Town  Hall, 
Stafford  Springs  06076.  Hours:  9-12  A.M.,  1-5  P.M.,  Monday  through 
Friday.  Tel.,  684-3423. 


302  JUDICIAL 

PRACTICE  OF  LAW 

ADMISSION  TO  THE  BAR.-The  admission  of  attorneys  to  practice 
before  the  courts  of  this  state  is  regulated  by  rules  adopted  by  the  Judges 
of  the  Superior  Court.  These  rules,  together  with  the  regulations  made  by 
the  committees  set  forth  below,  and  information  for  candidates  appear  in 
the  Rule  Book  which  may  be  obtained  from  the  Clerk  of  the  Superior 
Court  in  any  county  or  from  the  Secretary  of  the  Committee.  Persons 
beginning  the  study  of  law  are  required  to  register.  Blanks  for  these 
purposes  may  be  obtained  from  the  Clerks  of  the  Superior  Court. 

STATE  BAR  EXAMINING  COMMITTEE 

Chm.,  Harry  L.  Nair,  111  Pearl  St.,  Hartford;  Treas.,  George  R.  Tier- 
nan,  215  Church  St.,  New  Haven;  Secy.,  Charles  W.  Jewett,  22  Shetucket 
St.,  Norwich. 

Henry  B.  Anderson,  New  Milford;  Hon.  Anthony  J.  Armentano,  Hart- 
ford; John  W.  Barnett,  New  Haven;  Raymond  W.  Beckwith,  Bridgeport; 
John  H.  Cassidy,  Jr.,  Waterbury;  Frederick  L.  Comley,  Bridgeport;  John 
R.  Cuneo,  South  Norwalk;  George  Dimenstein,  Stamford;  Robert  C. 
DuBeau,  Rockville;  Ralph  G.  Elliot,  Hartford;  H.  Gibson  Guion,  Thomas- 
ton;  Robert  W.  Marrion,  New  London;  Palmer  S.  McGee,  Jr.,  Farmington; 
George  E.  McGoldrick,  New  Haven;  Edwin  J.  O'Mara,  Jr.,  Greenwich; 
Russell  F.  Potter,  Jr.,  Windham;  Vincent  J.  Scamporino,  Middle  town; 
Robert  N.  Schmalz,  New  Haven;  George  R.  Tiernan,  New  Haven;  Walter 
F.  Torrance,  Jr.,  Waterbury;  Paul  Volpe,  Hartford;  Arthur  D.  Weinstein, 
Hartford. 

Standing  Committees  on  Recommendations  for  Admission 

Hartford  County.— John  D.  LaBelle,  Manchester,  Chm.;  Spencer  Gross, 
Hartford;  John  J.  Kenny,  Hartford;  Edward  S.  Pomeranz,  West  Hart- 
ford; Anthony  J.  Rich,  Bristol. 

New  Haven  County.— Curtiss  K.  Thompson,  New  Haven,  Chm.;  Rob- 
ert M.  Luby,  Meriden;  Edward  J.  Donahue,  Derby;  Herbert  L.  Emanuel- 
son,  Jr.,  New  Haven;  William  J.  Secor,  Jr.,  Waterbury. 

New  London  County.— Foster  K.  Sistare,  New  London,  Chm.;  Leo  J. 
McNamara,  New  London;  Geurson  D.  Silverberg,  Norwich. 

Fairfield  County.— Joseph  G.  Shapiro,  Bridgeport,  Chm.;  Donald  A. 
Browne,  Bridgeport;  Alvin  C.  Breul,  Jr.,  Bridgeport;  Robert  B.  Devine, 
Norwalk;  W.  Patrick  Ryan,  Stamford;  Herbert  B.  Wanderer,  Danbury. 

Windham  County.— Omar  H.  Shepard,  Jr.,  Willimantic,  Chm.;  A.  Rich- 
ard Karkutt,  Jr.,  Putnam;  Louis  A.  Woisard,  Jr.,  Danielson. 

Litchfield  County.— Edward  J.  Quinlan,  Jr.,  Winsted,  Chm.;  Charles 
Ebersol,  Litchfield;  Stephen  N.  Hume,  New  Milford. 

Middlesex  County.— Israel  Poliner,  Middletown,  Chm.;  James  H.  Gould, 
Essex;  Bernard  A.  Kosicki,  Middletown. 


JUDICIAL  303 

Tolland  County. -Robert  F.  Kahan,  Vernon,  Chm.;  Joel  H.  Reed,  II, 
Union  (P.O.,  Stafford  Springs);  John  H.  Vcomans,  Andover. 

The  Standing  Committees  on  Recommendations  for  Admission  for 
eacfa  count)  arc  appointed  by  the  Judges  of  the  Superior  Court  in  such 
county.  All  applications  tor  admission  to  the  Bar  arc  referred  to  the 
committee  in  the  county  where  the  application  is  filed.  The  committee 
investigates  the  character  and  general  fitness  of  each  applicant  and  reports 
to  the  Bar  of  the  county  whether  he  has  complied  with  the  rules  relating 
to  admission  to  the  Bar,  is  a  person  of  good  character,  and  should  be 
recommended  for  examination. 


CONDUCT  OF  ATTORNEYS 

Grievance  Committees 

Hartford  County. -Frank  E.  Dully,  Chm.;  Albert  S.  Bill,  Sr.,  West 
Hartford;  Harold  J.  Eisenberg,  New  Britain. 

New  Haven  County.— Julius  Maretz.  New  Haven,  Chm.;  John  E.  Mc- 
Nerney,  Hamden;  Richard  P.  Sperandeo,  New  Haven. 

New  Haven  County,  at  Waterbury.— J.  Warren  Upson,  Waterbury, 
Chm.;  William  K.  Bennett,  Ansonia;  Lawrence  J.  Matzkin,  Waterbury. 

New  London  County.— Henry  Harris,  Pawcatuck,  Chm.;  Edward  G. 
McKay,  Norwich;  William  W.  Miner,  New  London. 

Fairfield  County. -Stewart  H.  Jones,  Greenwich,  Chm.;  David  Gold- 
stein, Bridgeport;  Philip  Y.  Reinhart,  Fairfield. 

Windham  County.— Basil  T.  Tsakonas  Danielson,  Chm.;  Arthur  S. 
Kaminsky,  Putnam;  Russell  F.  Potter,  Jr.,  Willimantic. 

Litchfield  County.— James  L.  Glynn,  Winsted,  Chm.;  Henry  B.  Ander- 
son, Jr.,  New  Milford;  Joseph  J.  Gallicchio,  Torrington. 

Middlesex  County.— Irwin  D.  Mittelman.  Middletown,  Chm.;  Charles 
P.  Bufithis,  Middletown;  Thomas  C.  Cambria,  Cromwell. 

Toiland  County. -Etalo  G.  Gnutti,  Stafford  Sprines,  Chm.;  Leo  B. 
Flaherty,  Jr.,  Vernon;  Joel  H.  Reed,  II,  Union  (P.O.,  Stafford  Springs). 

Grievance  Committees  are  appointed  by  the  Judges  of  the  Superior 
Court  in  each  county  at  the  opening  of  the  first  term  or  session  after  the 
month  of  July  and  are  charged  with  the  duty  of  taking  advice  and 
enforcing  the  action  of  the  court  in  respect  to  professional  misconduct. 


304 


Counties 
Hartford 


JUDICIAL 

COUNTY  LAW  LIBRARIES  IN  CONNECTICUT 


Library 

Hartford  County  Bar  Library, 
95  Washington  St.,  Hartford  06106 

New  Britain  Bar  Library  Assoc. 
Court  House,  177  Columbus  Blvd. 
New  Britain  06051 


Librarian 
James  Lee 

Mrs.  Virginia  Scanlon 


New  Haven  New  Haven  County  Law  Library, 

Court  House,  121  Elm  St.,  New  Haven 
06510  Harry  Watstein 

Waterbury  Bar  Library, 

Court  House,  7  Kendrick  Ave., 
Waterbury  06702  Mrs.  Lucy  L.  Cyr 

Meriden  Bar  Library, 

224  Main  St.,  South  Meriden  06450  Edward  G.  Lang 

Naugatuck  Valley  Bar  Library, 

P.O.  Box  542,  Ansonia  06401  Daniel  D.  Skuret 


New  London  New  London  County  Law  Libraries, 

70  Huntington  St., 

New  London  06320 
Union  Sq.,  Norwich  06360 


Arno  R.  Vogt 


Fairfield 


Fairfield  County  Law  Libraries, 
1061  Main  St., 
Superior  Court  House,  Bridgeport  06604 

St.  Peter's  School 

98  Main  St.,  Danbury  06810 

Superior  Court  House,  Stamford  06905 


Robert  N.  Plotnick 


Robert  N.  Plotnick 
Robert  N.  Plotnick 


Windham  Windham  County  Law  Libraries, 

Court  House,  108  Valley  St., 

Willimantic  06226 
155  Church  St.,  Putnam  06260 


Florence  E.  Wyatt 
Raymond  T.  Wheaton 


Litchfield  Litchfield  County  Law  Libraries, 

West  St.,  Litchfield  06759 
338  Main  St.,  Winsted  06098 
Main  St.,  New  Milford  06776 
City  Hall,  Torrington  06790 


Salvatore  DiGiorgio 
James  L.  Glynn 
Harry  Cohen 
Thomas  F.  Wall 


Middlesex 


Middlesex  County  Law  Library, 
DeKoven  Drive,  Middletown  06457 


John  J.  Carta,  Jr., 
Treas. 


Tolland 


Tolland  County  Bar  Library, 
Court  House,  Brooklyn  St.,  P.O. 
Box  510,  RockviUe  06066 


John  H.  Yeomans 


COMMISSIONERS  OF  THE  SUPERIOR  COURT 

Source:  Taken  from  records  of  the  Clerks  of  the  Superior  Court 

(By  Statute[  Sec.  51-85,  Gen.  Stat.,  attorneys  at  law  while  in  good 

standing  are  commissioners  of  the  superior  court.) 


Hartford 

Aaron,  Arthur  G. 
Aaron,  Nathan 
Ackerman,  James  L. 
Acquaviva,  Charlotte 
Adams,  Raymond  K. 
Adinoln,  Joseph.  Jr. 
Ahern.  F.  Michael 
Albert,  Felix 
Albrecht.  Abraham  S. 
Alcorn,  Howard  W. 
Alcorn,  Hugh  M.,  Jr. 
Alfano,  Charles 
Alix,  James  E. 
Allen,  Frances 
Alpert,  Seymour  M. 
Alton.  Chester  G. 
Anderson,  Buist  M. 
Anderson,  Hale,  Jr. 
Anderson,  William  C. 
Andrews,  Raymond  S.,  Jr. 
Angers,  Olier 
Anthony,  J.  Danford,  Jr. 
Appleton,  Morton  W. 
Apter,  Julius 
Apter,  Morris 
Arcari.  Michael  A. 
Armentano,  Anthony  J. 
Armstrong,  Henrv  B.,  Ill 
Aronson,  Arnold  W. 
Aronson,  Irving  L. 
Arvidson,  R.  Regner 
Asbel.  Joseph 
Asmar,  Mark  A. 
Athanson,  George  A. 
Atticks.  John  K. 
Bagley,  David 
Bailey,  John  Michael 
Bailey,  John  Moran 
Bailey,  Samuel,  Jr. 
Baker,  Fred  L. 
Bakewell,  Henry  P. 
Baldwin,  Lucian  E. 
Barberie.  Thomas  J. 
Barlow,  Boce  W.,  Jr. 
Barnett.  William  L. 
Barry,  John  F. 
Barry,  M.  Peter 
Bartels,  Millard 
Bason,  Daniel  A. 
Bassford.  F'han  F. 
Bates,  Bradley  B. 
Baum,  Edwin  L. 
Bayer.  Arnold  E. 
Beal,  Henry  E.,  Ill 
Beck,  Bruce  S. 
Beizer,  Leon  R. 
Beizer,  Morris  G. 
Bellobuono,  Michael  C. 


HARTFORD  COUNTY 

Bergman,  Bruce  E. 
Berman,  Elihu  H. 
Berman,  Jacob 
Berman,  John  A. 
Berman,  Michael  P. 
Betts,  James  T. 
Bialeck,  Alan 
Bieluch.  William  C. 
Bill.  Albert  S. 
Biloon,  Harold  L. 
Blackail,  Brewster 
Blackall,  Charles  H. 
Bloom,  Marvin  S. 
Blum,  H.  Peter 
Blum,  Peter  R. 
Blume,  Daniel 
Blumenfeld,  Louis  B. 
Blumenfeld,  M.  Joseph 
Boas,  Robert  A. 
Bonee,  John  L.,  Jr. 
Borden.  David  M. 
Boucher,  Peter  G. 
Boyle,  Michael  F. 
Bracken,  John  J. 
Bradbury,  Leon  A. 
Brault,  Francis  G. 
Breetz.  William  R.,  Jr. 
Brickner,  Robert  L.,  Jr. 
Brightman,  Benjamin 
Brodigan,  George  D. 
Bromberg,  Solomon  Z. 
Brown,  Frank  J. 
Brown,  Richard  M. 
Brown,  Ronald  B. 
Buchman,  Arnold  E. 
Buckingham,  H.  C,  Jr. 
Budlong,  Michael  C. 
Bulkeley.  William  E.  C. 
Burdge.  Clifford  S.,  Jr. 
Burke,  Solomon  T. 
Calhoun,  Jose  M. 
Calvocoressi,  John  L. 
Campbell,  Andrew  B. 
Cantor,  Donald  J. 
Caplan.  Jerome  E. 
Cardwell,  M.  Donald 
Cardwell.  Nicholas  P. 
Carroll,  William  B. 
Carsello,  Thomas 
Cavalier,  Ferdinand  P. 
Chang,  Yuan 
Channin.  Jacob  H. 
Chapman,  Frank 
Chernoff.  Donald  P. 
Chilton,  Ralph  H. 
Chorches.  Martin 
Clark,  Douglas  B. 
Clark,  Everett  E. 
Clark.  Thomas  C. 


Clementino,  Valentino  D. 
Clemow,  Brian 
Cloud.  Sanford,  Jr. 
Coates.  Robert  L. 
Coco.  Nataleno  A. 
Cohen,  Robert  B. 
Cohen,  Stanley 
Cohn,  Robert  E. 
Cole.  Charles  J. 
Cole.  Morton  E. 
Cole,  William  K. 
Coletta,  Martin  M. 
Collins,  Atwood  II 
Collins,  James  F. 
Collins,  John  L. 
Collins,  Thomas  W. 
Conard.  Frederick  U.,  Jr. 
Connell.  Thomas  H. 
Connelly.  Charles  R. 
Connor,  Michael  A.,  Jr. 
Conover,  John  T. 
Conroy,  Peter  M.,  Jr. 
Cook,  George  W.  F. 
Cooney,  Henry  F. 
Cooney,  Joseph  P. 
Cooper,  C.  William 
Cooper,  Harry 
Corcoran,  Charles  F. 
Corneal,  Phyllis 
Corrigan,  Thomas  H. 
Cosgrove,  James  D. 
Cosgrove,  Richard  M. 
Covello,  Alfred  V. 
Cox,  Berkeley 
Cox,  Berkeley,  Jr. 
Cramer,  Richard  S. 
Crosky,  Morris 
Crosskey,  John 
Crowley,  Donald  F. 
Cullina.  William  M. 
Curran,  Edmund  T. 
Curry,  David  M. 
Curry,  Thomas  B. 
Cutler.  Morris  J. 
Daddario.  Emilio  Q. 
Daley,  Thomas  J. 
Dalton.  Robert  B. 
Daly.  Edward  J.,  Jr. 
Daly.  John  J. 
Danaher,  John  A. 
Danaher.  Robert  C. 
Davis.  William  R. 
Day.  George  H. 
Day,  Julius  G.,  Jr. 
Day.  Pomeroy 
Delaney,  John  F. 
Delaney,  Robert  C. 
DeNezzo,  Frank  V. 
DeNezzo.  Victor  F. 


(305) 


306 


JUDICIAL 


Denne,  R.  Gregory 
D'Ercole,  S.  Frank 
D'Esopo,  Ferdinand 
Diaz.  Hilda  E. 
DiFabio,  Anthony  F.,  Jr. 
DiFazio,  Charles  P. 
DiFazio,  Lucien  P.,  Jr. 
DiLorenzo,  Theodore  J. 
Dixon,  Ralph  C. 
Donaghue,  Ethel  F. 
Donahue,  John  M. 
Dowling,  Donald  H. 
Dowling,  Leo  J. 
Dowling,  Vincent  J. 
Downey,  Robert  F. 
Doyle,  Edward  R. 
Dragat,  John  D. 
Draghi,  Charles 
Dubin,  Bernard  E. 
Dully,  Frank  E. 
Dunn,  Jacob 
Dunn,  Seymour  P. 
Dwyer,  Lorna  M. 
Ebenstein,  Norman 
Edelson,  Davida  S. 
Egan,  James  N. 
Egan,  Lester  L. 
Egan,  William  E. 
Eisenberg,  Bernard 
Ells,  Joel  M. 
Eisner,  Morton  A. 
Engelman,  Richard  A. 
Engstrom,  Elizabeth  L. 
Engstrom,  Robert  C. 
Epstein,  Theodore  B. 
Ervin,  James  C,  Jr. 
Esoian,  Mitchell 
Ewing,  Robert 
Fain,  Gerald  G. 
Falk,  Morris 
Fallon,  Joseph  E. 
Fanning,  Thomas 
Farrelly,  Francis  J. 
Fasi.  Salvador  A. 
Faulise,  Salvatore  V. 
Fauliso,  Joseph  J. 
Fazzano,  Joseph  E. 
Feingold,  Marshall  S. 
Feingold,  S.  Victor 
Feinstein,  Arthur  W. 
Feldman,  Joel  S. 
Ferguson,  Robert,  Jr. 
Field,  Gerald  A. 
Fielden,  Lee  C. 
Fineberg,  David  L. 
Fink,  Everett  F. 
Finkelstein,  Philip  M. 
Fiorita,  Daniel  M. 
Firestone,  A.  W. 
Fish,  Lawrence  R. 
Fisher,  William  W. 
Fisher.  William  W.,  Jr. 
Fitzgerald,  John  M. 
Fitzgerald,  John  R. 
Fitzgerald,  Mary  C. 
FitzMaurice,  Maurice  T. 


Fletcher,  John,  Jr. 
Foley,  Edward  J. 
Forstadt,  Matthew  J. 
Fox,  Lewis 
Francis,  Frank  A. 
Freed,  Samuel 
Friedman,  Abraham 
Friedman,  Myron 
Friedman.  Samuel  H. 
Furman,  John  B. 
Furniss,  C.  Thomas 
Gallivan,  John  E. 
Galuszka.  Walter  L. 
Galvin,  William  J.,  Jr. 
Garrison,  John  D.,  Jr. 
Garvey,  Donald  J. 
Gassner.  Mark  D. 
Gates,  Wendell  S. 
Genua,  Albert  J.,  Jr. 
Gersten,  Charles  D. 
Gersten,  Harold 
Gersten,  Maurice  R. 
Giddon,  A.  Arthur 
Gillin,  Peter  G. 
Gilman,  George  H.,  Jr. 
Ginnetti,  John  P. 
Glanz,  Sadie 
Glass,  Marc 
Glezen,  John  C. 
Globman,  Benjamin 
Glynn,  William  E. 
Goddard,  Stephen  B. 
Gold,  Martin  P. 
Gold,  Ronald 
Gold,  Samuel 
Goldberg,  Joseph 
Goldberg,  Michael  L. 
Goldenberg,  Irwin 
Goldfarb,  Alexander  A. 
Goldman,  Stanford  N.,  Jr. 
Goldstein,  Samuel  S. 
Goldstein,  Stanley  M. 
Good,  Joan  R. 
Goodman,  Richard  J. 
Goodrich,  John  H.t  Jr. 
Gould,  Samuel 
Gower,  Warren  A. 
Gracey,  Jerome  B. 
Graham,  Michael  J. 
Graham,  William  D. 
Green,  Louis  F. 
Green,  Raymond  B. 
Greenberg,  Arnold  C. 
Greene,  Barry  D. 
Greenwald.  Charles  C. 
Griner,  Jerome  M. 
Groark,  Thomas  J.,  Jr. 
Grogins,  David  L. 
Gross,  Howard  I. 
Gross,  Spencer 
Grossmann.  Michael  E. 
Guiney,  S.  Benton,  Jr. 
Hagarty,  Thomas  J. 
Hale,  Robert  J. 
Halloran,  John  F. 
Hanrahan,  George  F. 


Hanrahan,  John  K. 
Harbison,  Hugh 
Harrigan,  David  J. 
Harris,  Daniel  E. 
Hartzmark,  Moses 
Hastings.  George  C. 
Hausman,  Irwin  J. 
Hayes,  John  L. 
Haymond,  David 
Hazard,  Stephen  B. 
Healey,  James  T. 
Heard,  M.  W. 
Hebb,  Edwin  G.,  Jr. 
Hempstead,  Robert  B. 
Heneghan,  Michael  H. 
Hennessey,  Edw.  F.,  Ill 
Hennessey,  Mary  R. 
Hennessey,  Sheila  M. 
Hershman.  Linda  D. 
Heslin,  James  W.,  Jr. 
Heslin,  Thomas  P. 
Hickey,  Brandon  J. 
Himmelstein,  Fannie 
Hincks,  John  W. 
Hinman.  Benjamin 
Hirtle.  Robert  L.,  Jr. 
Hoberman,  Harvey 
Hochstein,  Anita  C. 
Hoffer,  Frederic  S.,  Jr. 
Hoffman,  Martin  W. 
Hoffnagle,  Susan  B. 
Hollander.  Brian  L. 
Hook.  Keith  B. 
Hoppin,  William  W.,  Jr. 
Horwitz,  Milton  W. 
Hourihan,  Joseph  A. 
Howard,  Arthur  E.,  Jr. 
Howat,  Andrew  J. 
Huber,  Donald  K. 
Hultgren,  Harry  W.,  Jr. 
Humphrey,  Steven  R. 
Hunt,  Louise  H. 
Hurley,  Michael 
Hutensky,  Allan 
Hyman,  Edward  S. 
Hyman.  George  M. 
Ide.  Henry  C. 
Ierardi,  Pasquale  R. 
Inglis,  Ernest  A.,  Jr. 
Isaacson,  Herbert  G. 
Jacobs,  Leonard 
Jacques,  Joseph  I. 
Jenkins,  David  A. 
Johnson,  Raymond  H. 
Joseloff.  Hugh  M. 
Kafes,  William  O. 
Kagan,  Eugene  M. 
Kahn,  Sheldon  J. 
Kainen,  Burton 
Kallas,  Aadu 
Kamins,  David  E. 
Kaminsky.  Harry  G. 
Kane,  J.  Paul 
Kane,  James  A.,  Jr. 
Kaplan,  Stephen  Z. 
Karmazyn,  Basil  W. 


JUDICIAL 


307 


Katz.  A.  A. 
Katz,  Lester 
Katz,  Melvin  S. 
Katz,  Morton  N. 
Kelly.  Peter  G. 
Kelmenson,  Dorothy  E. 
Kennelly,  James  J. 
Kenney,  John  R. 
Kenny,  John  J. 
Kenny,  Joseph  1\ 
Kenny,  Kevin  B. 
Kenyon,  Edward  H. 
Kilburn.  Ralph  M. 
Killian,  Robert  K. 
Killian,  Robert  K..  Jr. 
King,  Edgar  A. 
Kinney,  Francis  L. 
Kinsella,  James  H. 
Klau.  Arnold  H. 
Klau.  Joseph  E. 
Klebanoff.  Howard  M. 
Klein,  Morris  L. 
Klein,  Robert  L. 
Kleinman,  Harry  H. 
Klemonski,  Edward  S. 
Kline,  Morgan  M. 
Knickerbocker,    Robert 

P.,   Jr. 
Knurek.  Adam  F. 
Kohn.  P.  Corbin 
Kopelman,  Joseph  L. 
Konover,  Daniel  I. 
Kopp,  David  C. 
Korzenik,  Armand  A. 
Kotchen,  Alfred  F. 
Kotkin,  David 
Krawiecki,  Edward  C. 
Krechevsky.  Robert  L. 
Krevolin,  Milton 
Kronholm,  Conrad  J.,  Jr. 
Kroopnick,  Seymour 
Kuckro,  Leo  G. 
Kulick.  Michael  S. 
Kumpitch,  Frank  P. 
Kunik.  I.  Jordan 
Lach,  Waldemar  J. 
Langenbach.  John  J. 
Lapuk,  Marvin  H. 
Largay,  Timothy  L. 
Lassman,  Edwin  A. 
Lazorick,  Paul  S. 
Leary.  William  C. 
Lebovitz,  Gilbert 
Lebovitz.  Robert 
Leis,  Donald  G.,  Jr. 
Lemega,  John  W. 
Lenz.  Frederick  S.,  Jr. 
LeRov,  Farrel  J. 
Leuba.  Robert  C. 
Leven,  Stanley 
Levenson.  Harvey  S. 
Levin,  Richard  S. 
Levine,  Ellen  S. 
Levine,  George 
Levine,  Gerald  D. 
Levine,  I.  Oscar 


I^evine,  Irving  L. 
Levy,  David 
Levy,  Joseph  A. 
Levy.  Mark  W. 
I^wis,  Arthur  M. 
Lewis,   Paul 
Libby    Israel 
Linardos,  George  S. 
Litman,  Paul 
Littleneld.  James  W. 
IJoyd,  Alex 
Loewenthal,  Olive  E. 
Lorenzo,  Joseph  A. 
Lotstein,  James  I. 
Loudon,  Bruce 
Ix>vesky,  Jerome 
Lubinsky,  Theodore  A. 
Ludgin,  Robert  F. 
Lundborg,  Waif  rid  G. 
Lurie,  Mark  I. 
Lynch,  Daniel  E. 
Lynch,  William  J. 
Lyons,  Timothy  F. 
Magnello,  Deidre 
Maher,  J.  Weston 
Maliszewski,  Thaddeua 
Malley,  Michael  P. 
Malliet,  Jerome  T. 
Maloney,  John 
Maltbie,  Theodore  M. 
Manion,  Francis  V. 
Manka,  Ronald  E. 
Manternach,  Bruce  W. 
Marcin,  Raymond 
Marcus,  Henry  D. 
Marcus,  Walter 
Margolis,  David 
Marinan,  James  D.,  Jr. 
Marino,  John  W.,  Jr. 
Markman,  Benjamin  A. 
Marks,  Albert  J.,  Jr. 
Mason,  John  S.,  Jr. 
Mathieu,  Robert  J. 
Maxwell,  Howard  J. 
May,  Peter  J. 
Mayo,  Walter  H. 
Mayor,  Bruce  C. 
Mazotas,  Leo  C. 
McAlleney,  Edward  J. 
McCarthy,  Francis 
McCarthy,  Mary  V. 
McCormick,  Ernest  W. 
McGee.  Edward  D. 
McGowan,  Arthur  P..  Jr. 
McGrath.  John  J. 
McGuire,  Francis  P. 
Mcintosh,  James  R. 
McKenna,  Joseph  E. 
McKeon.  John  P. 
McLaughlin,  Gerald  C. 
McNally,  Robert  C. 
McNamara,  F.  Timothy 
McVane.  Francis  J. 
Meek,  Richard  D. 
Merwin,  George  E. 
Meskill.  Thomas  J. 


Meyer,  Harry  E. 
Michelson,  Martin  S. 
Miller.  Elliot  C. 
Miller,   Kathryn 
Miller,    l..uir.i   M. 
Milstein,  Barbara  M. 
Milstein,  Elliott  S. 
Mokriski,  J.   Charles 
Moller,  Charles  E.,  Jr. 
Moller,  William  R. 
Monchun,  Frank  J. 
Montstream,  Robert  G. 
Moore,  Charles  R.,  Jr. 
Morell,  Charles  E.,  Jr. 
Morgan,  Roger  P. 
Morrin,  Robert  T. 
Morton.  John  J. 
Muir,  George 
Mullarkey,  Edward  J. 
Mullen,  Ralph  W. 
Munford,  S.  Gene 
Murphy,  Albert  G. 
Murphy,  Edward  J. 
Murphy,  J.  Read 
Murphy,  John  F.,  Jr. 
Murphy,  Robert  W. 
Murray,  George  F. 
Murray,  James  E.,  Ill 
Murtha,  John  S. 
Nair,  Harry  L. 
Nair,  Harvey  E. 
Narkiewicz,  John  J. 
Nassau,  Aaron 
Nassau,  Arthur  M. 
Nassau,  Louis  E. 
Nathan,  Robert  H. 
Nelson,  Geoffrey  W. 
Nevins,  Albert  E.,  Jr. 
Nevins,  Richard  P. 
Nevius,  Garrett  W. 
Newman,  Jon  O. 
Newman,  Milton  D. 
Nichols,  Peter 
Nielsen,  Carl  W. 
Novick.  Warren  K. 
O'Brien,  Donald  W. 
O'Connell,  Michael  D. 
O'Connell.  William  P.,  Jr. 
O'Connor,  Dennis  P. 
O'Connor,  James  D. 
O'Connor,  James  J. 
Odium,  Peter  F. 
O'Halloran,  Charles  M. 
Oland.  Mark 
O'Neil.  John  J..  Jr. 
O'Neill,  Norris  L. 
Orenstein,  Howard 
Oshinsky,  Leonard 
Pallotti.  Francis  P. 
Pallotti.  Nicholas  Francis 
Palten.  Paul  M. 
Papa,  John  S. 
Parmelee,  Vine  R. 
Parskey,  Leo 
Parsons,  John  C. 
Pasiecznik,  Edward  F. 


308 


JUDICIAL 


Pearson,  John  B. 
Pepe,  Louis  R. 
Phelon,  Howard  B. 
Pierce,  Noble  K. 
Pinney,  Sidney  D.,  Jr. 
Pisetsky,  Marvin  S. 
Piatt,  Marvin  W. 
Podorowsky,  Leon 
Poliner,  Bernard 
Pollack,  Elliott  B. 
Polley,  Don  C. 
Pomerantz,  William  M. 
Pomeranz,  Edward  S. 
Poulos,  John 
Powell,  Robert  H. 
Pritchard,  Robert  E. 
Prutzman,  John  M. 
Psarakis,  Emanuel  N. 
Rabinovitz,  Benjamin 
Rabinovitz,  Lewis 
Rabinowitz,  William  A. 
Radin,  Michael 
Ramenda,  Henry 
Randall,  Warren  S. 
Raphael,  Robert  J. 
Read,  Harold  E.,  Jr. 
Regnier,  J.  Ronald 
Reid,  John  H. 
Reid.  John  J. 
Reik,  James  E. 
Reno,  Robert  B. 
Ress,  Joseph  W. 
Reynolds,  Harry  W. 
Reynolds,  Sherin  V. 
Rhines,  Milford  F. 
Ribicoff,  Abraham 
Ribicoff,  Irving  S. 
Richman,  Milton  H. 
Riege,  John  H. 
Riley,  Stephen  M. 
RisCassi,  Leon 
RisCassi,  Louis  V. 
Rittenband,  Richard  M. 
Ritter,  George  J. 
Roberts,  Lewis  J. 
Robinson,  Henry  S.,  Jr. 
Robinson.  Lucius  F.,  Jr. 
Rod  ens,  Charles 
Rogers,  William  S. 
Rogin,  A.  Ned 
Rogin,  Edward  S. 
Roisman,  Gerald  A. 
Rome,  Donald  Lee 
Rose,  John,  Jr. 
Roseman,  Howard  A. 
Rosen,  Leo 
Rosenberg,  Donald  G. 
Rosenberg,  Elliott 
Rosenberg,  Neal  L. 
Rosenblatt.  Sidney  L. 
Rosensweig,  Robert  L. 
Rosenthal,  Irving  H. 
Roth,  Stuart  M. 
Roushon,  Louis  H.,  Jr. 
Rubin,  Isidor 
Rubin,  Jack 


Ruff k ess,  Donald 
Rulnick,  Louis  J. 
Rundbaken,  Frederick  J. 
Russo,  Sebastian  J. 
Ryan,  David  T. 
Ryter,  Joseph  F. 
Sacco,  Valentine 
Sage,  Henry  E. 
St.  Clair,  Steven  H. 
St.  John,  Nicholas  E. 
Salz,  Frank 
Schaefer,  Daniel  R. 
Schaefer,  Louis  W. 
Schatz,  Arthur  H. 
Schatz,  Julius  B. 
Schatz,  S.  Michael 
Scheer,  Alan  I. 
Scheinblum,  Howard 
Scher,  Lee  T. 
Schless,  Michael 
Schmidt,  William  A. 
Schoen,  Herbert  P. 
Schoen,  Victor 
Schulman,  Sydney  T. 
Schwolsky,  George 
Schwolsky,  Harry 
Schwolsky,  Peter  M. 
Scoler,  Jerome  A. 
Scully,  John  F. 
Scully,  Richard  T. 
See,  Edmund  M. 
Segal,  Charles  N. 
Segal,  Lewis 
Seidman,  Saul 
Seltzer,  Edward 
Seserman,  Richard  J. 
Shankman,  Leonard  I. 
Sharaf,  Robert  M. 
Shea,  Cornelius  D. 
Shea,  Cornelius  J. 
Shea,  David  M. 
Shea,  James  J. 
Shea,  James  Joseph 
Shepard,  Alan  P. 
Sherbacow,  Paul  S. 
Sheridan,  Richard  M. 
Sherman,  George  J. 
Shettle.  Richard  W. 
Shew,  William  D. 
Shipman,  Arthur  L. 
Shipman,  Mark  S. 
Shluger,  Emanuel 
Short,  Alexander  C\ 
Shortell,  Thomas  J. 
Shulman,  James  H. 
Shulman,  Joseph  L. 
Sidor,  Walter  J.,  Jr. 
Sikorsky,  Igor  I.,  Jr. 
Silliman,  John  E. 
Silvester,  George  A. 
Singer,  Lewis  A. 
Singer,  William 
Sirico,  Joseph  J. 
Slusarz,  Anthony  W.,  Jr. 
Smith,  Allan  K. 
Smith,  Gary  M. 


Smith,  R.  Graeme 
Smith,  Robert  H.,  Jr. 
Smoragiewicz,  Edward  R. 
Sorokin,  Milton 
Sowalsky,  Jerome  S. 
Spada,  Arthur  L. 
Spellacy,  Bourke  G. 
Sperling,  Marvin 
Spier,  Alan  R. 
Sprague,  William  W. 
Stander,  Thomas  A. 
Starbranch,  Harry  N. 
Steele,  Richard  T. 
Steinberg,  Joseph  L. 
Stengel,  Robert  F. 
Stone,  Henry  C. 
Stoner,  Melvin 
Strauch,  Harold 
Striar,  Eliot  G. 
Stroh,  Charles 
Sturm,  Maurice  J. 
Sudarsky,  Joseph  S. 
Sudarsky,  Michael 
Sudarsky,  Reuben 
Sullivan,  Thomas  M. 
Svonkin,  Mark  J. 
Sweeney,  Joseph  T. 
Swirsky,  Gerald  R. 
Szilagyi,  Leslie 
Tallow,  Samuel 
Tamoney,  Thomas  H. 
Tapogna,  Anthony  M. 
Tapper,  Joseph  M. 
Taylor,  Robert  F. 
Tepas,  Kevin  M. 
Thomas,  Joel  T. 
Tillinghast,  George  E.,  Jr. 
Titus,  Robert  B. 
Tomaro,  Anthony  A. 
Tormey,  Ronald  G. 
Totten,  James  A.,  Jr. 
Tracy,  Leonard  G. 
Trantolo,  Joseph  J. 
Trowbridge,  Robert  L. 
Tule,  Howard  W. 
Twachtman,  Walter  A.,  Jr. 
Urban,  James  R. 
Urban,  Theodore  C. 
Vasta,  Philip  A. 
Vause,  W.  Gary 
Verrillo,  S.  Robert 
Viering,  Russell  W. 
Volpe,  Paul 
vonElten,  Peter  E. 
Wadsworth,  Joseph 
Walker,  Philip  S. 
Walsh,  Richard  A. 
Warner,  Scott 
Waxman,  Isador  M. 
Webber,  Louis  W. 
Webber,  M.  Jackson 
Webber,  Morton  M. 
Wechsler,  Alfred  F. 
Weinstein,  Arthur  D. 
Wenten,  Robert  P. 


JUDICIAL 


309 


Widem,  I.  Milton 
Wulland,  Michael  L. 
Wildman,  Thomas  R. 
Wilkinson,  William  L. 
Williams.  Donald  R.,  Jr. 
Williams,  Heide  O.  M. 
Williams.  J.  Harold 
Williams,  Jeffrey  L. 
Wise,  Harry  L. 
Wladimer,  Leonard  E. 
Wolfe.  Herbert  S. 
Wood.  William  H.,  Jr. 
Woodbridge,  Timothy  F. 
Wright,  Douglass  B. 
Yavis.  John  C.,  Jr. 
Yellin.  Mark  C. 
Yellin,  Norman 
Young,  Charles  L. 
Young.  Robert  D. 
Zaccagnino.  Peter  J..  Jr. 
Zakarian.  Albert 
Zeman,  William  S. 
Zinman,  Harold 
Zinman,  Seth  D. 
Zito.  Edward  A. 


Avon 

Adams,  Philip  J.,  Jr. 
Beizer,  David  B. 
Brotherton,  Ronald  P. 
Chambers,  Theo.  D.,  Jr. 
Corjulo.  Anthony 
Crabtree,  Chester,  III 
Drew,  John  E. 
Dully,  Bertram  J. 
Francklyn,  Reginald  E. 
Gordon.  Richard  H. 
Green.  Robert  B. 
Groothuis,  Richard  B. 
Hunt,  Robert  C,  Jr. 
Johnson,  Melvin  E. 
Kemmler,  Eric  L. 
Krasow,  Herbert  A. 
Lettick,  Loren 
Losee.  David  B. 
MacKie.  Donald  L. 
McGann,  Robert  D. 
Middlebrook,  Stephen  B. 
Olsen,  Charles  E. 
Pratt,  Laurence  O.,  Jr. 
Richards.  Bill  Lee 
Rockwell,  Richard 
Spalla,  Joseph  R. 
Steiner,  George  V. 


Berlin 

Kotchen,  William  J. 
Olson,  Edward,  Jr. 
Ripper,  James  F. 
Skolnick,  Jerome  E. 
Tundermann,  David  W. 
Watson.  William  J. 


Berlin 
(P.O.,  Kensington) 
Argazzi,  Robert  A. 
Beatman,  Lillian  E. 
Carlson,  Herbert  E.,  Jr. 
Jackaway.  Harry  N. 
Marshall,  Thomas  C. 
Peterson.  Robert  C. 


Bloomfield 

Aronson,  Arnold  W. 
Atlas,  Neil  E. 
Banks,  Morris  W. 
Barall,  Stanley  M. 
Barlow,  Milton  McC. 
Beck,  Alan  L. 
Bernstein,  Simon 
Botwick,  Edward  J. 
Bourke,  Robert  M,_ 
Burke.  William  J. 
Case,  Richard  A. 
Cheney,  Kimberly 
DiCorleto,  Dominic  A. 
Dombroff,  Robert  M. 
Donnelly.  Justin  J.,  Sr. 
Donohue.  Patricia  A. 
Dranginis,  Anne  C. 
Farkas,  Paul 
Farquhar,  Gordon  N. 
Federman,  David 
Garfield,  Gerald 
Giber,  Sidney  D. 
Goldberg,  Stephen  H. 
Goldfarb,  William  H. 
Greenberg,  Sidney 
Hartstone.  Joel  M. 
Johnson.  Chester  N. 
Kline,  David  C. 
Kostin,  Dane  R. 
Kostin,  Michele 
Levin,  David  M. 
Locke,  Arthur  B. 
Locke,  Aurelle  S. 
McCormick,  Paul  L. 
Moses,  Alfred  S.,  Jr. 
Mott,  Marshall  J. 
Nathan,  Leslie  I. 
Pinney,  John  S. 
Reitman,  Stephen  R. 
Renfro,  William  L. 
Robinson.  Richard  C. 
Rome,  Lewis  B. 
Rosow.  Mark  B. 
Scheinberg,  Barry  M. 
Shimelman,  Arnold  K. 
Shuster,  Carl  H. 
Spencer,  Henry  M.,  Jr. 
Swallow.  Harold  E..  Jr. 
Trachsel.  William  H.,  TV 
Turner,  Richard  C. 
Wagner,  Jerry 
Weintraub,  Jay  B. 
Weisman,  Donald  E. 
Wright,  Ernest  J. 


Bristol 
Alden.  Richard  H. 
Anderson,  Sherwood  L..  Ill 
Barnes,  Wallace 
Beach,  Frederick  W. 
Calder,  George  T. 
Carlson    Burton 
Delia  Bitta,  David  J. 
DeRosier,  William  N. 
Donovan.  Theodore  M. 
Eddy,  William  J. 
FiondeUa,  Robert  W. 
Fischer,  John  P. 
Furey,  Charles  L. 
Garbacik,  Roman  F. 
Gilland,  Richard  D. 
Grabowski,  Bernard  F. 
Hanrahan,  Louis  F. 
Helman,  Leonard  A. 
Libbey,  Morton  H. 
Linendoll,  Francis  P. 
Loconte,  Nicholas  A. 
Lombard,  Frank  P. 
Marien.  Nicholas  L. 
Mattioli.  Louis  J. 
Maynard,  Robert  R. 
Mikolitch.  M.  Paul 
Milne,  William  J. 
Missal,  Harold  M. 
Murphy,  Neil  F. 
Murphy,  Neil  F.,  Jr. 
O'Donnell,  Thomas  J. 
Pergoda,  Harry  F. 
Rich.  Anthony  J. 
Ruggiero,  Joseph  A. 
Stack.  Robert  J. 
Steeg,  Howard  R. 
Storm,  Matthew 
Tracy,  Francis  V. 
Tracy.  James  E. 
Vigue,  Thomas  L. 
Watstein,  Herbert 
Watstein,  Julius 
Wood,  Robert  A. 

Bristol 
(P.O.,  Forestville) 

Yard,  Harry  E. 

Burlington 

McCallum,  Douglas  W. 
Statchen,  Robert  T. 
Welk,  Robert  F. 
Yeats,  Willard  P. 

Burlington 
(P.O.,  Unionville) 
Wolf.  Guy  W.,  Ill 

Canton 

Curran,  John  S. 
Horton,  Wesley  W. 
Kapanka.  Richard  A. 


310 

Lewin,  Richard  H. 
Menasian.  Robert  G. 
Oneglia,  Gregory  S. 
Post,  Russell  L.,  Jr. 
Sanger,  Richard  C. 
Schuler,  Paul  G. 
Ward,  Edward  P. 
Wollenberg,  William  L., 
Jr. 

Canton 
(P.O.,  Canton  Center) 
Levy,  Harlan  J. 

Canton 
(P.O.,  Collinsville) 

Brown,  Paul  F. 
Fournier,  Arthur  E.,  Jr. 
McDonald,  David  J. 
Nerenberg,  Eliot  J. 
Raftery,  Edward  J. 

East  Granby 
Sable,  Joel  N. 
Stewart,  Richard  C. 
Troy,  John  F. 

East  Hartford 

Allen,  John  W. 
Appleton,  Herbert  G. 
Apter,  Marvin 
Barall,  Herbert 
Barron,  Stephen  C. 
Brady,  Gerald  W. 
Brennan,  John  D.,  Jr. 
Brennan,  Stephen  A. 
Brown,  Richard  R. 
Carroll,  Edward  A. 
Champagne,  Adelard  D. 
Clarke,  William  J. 
D'Agostino,  John  B. 
Daly,  Lawrence  J. 
Dana,  Charles  F. 
DeCaprio,  Fred 
Dierman,  Jeffrey  B. 
Downing,  George  A. 
Dwyer,  J.  Patrick 
Elkin,  Sydney  W. 
Fishman,  David  S. 
Fleish,  Lester  S. 
Fuhr,  Morris  W. 
Galvin,  J.  Robert 
Gold,  Stephen  M. 
Greenberg,  Richard  K. 
Intravia,  Joseph 
Intravia,  Sebastian  A. 
Kallet,  Mitchel  E. 
Kantor,  Dennis  C. 
Langer,  Robert  M. 
LaRocca,  Paul  J. 
Laschever,  Richard  B. 
Leikin,  William  F. 
Leone,  Alvin  C. 
Leone,  William  A. 


JUDICIAL 

Levine,  Jerome  D. 
Levine,  Paul 
Lockard,  Frank  P. 
Lublin,  Gerald  R. 
Lublin,  Richard  K. 
MacKenzie,  Richard  C. 
McGovern,  Bernard  F.,  Jr. 
Mirabile,  James  D. 
Nemirow,  Marc  G. 
O'Brien,  Robert  J. 
Older,  Herbert 
Paindiris,  Nicholas 
Perez,  William  J. 
Pray,  Russell  W. 
Revis,  Stephen  E. 
Robbins,  Michael  L. 
Roberto,  William  A. 
Rosenzweig,  Harlan  J. 
Sackter,  Benjamin  M. 
Schiff.  Howard  L. 
Stowell,  Stewart  J. 
Sullivan,  James  J. 
Vignati,  Francis  C. 
Wehner,  Walter  J.,  Jr. 
Willard,  Richard  C. 
Winnick,  Jeffrey  M. 

East  Windsor 
(P.O.,  Broad  Brook) 

Testa,  James  R. 

East  Windsor 
(P.O.,  Warehouse  Point) 
Butenkoff,  George  G. 
Flynn,  Louis  W.,  Jr. 
White,  Craig  F. 

Enfield 

Adams,  John  D. 
Alaimo,  Charles  B. 
Alaimo,  James  J.,  Jr. 
Arthur,  Walter  W. 
Arvantely,  Thomas  P. 
Berger,  Robert  B. 
Blaney,  Michael  C. 
Bostick.  Arthur  R. 
Champlin.  William  H.,  Ill 
DeMille.  Thomas  W. 
Draghi,  Brenda  A. 
Dudek,  Walter  R. 
Fahey,  Francis  J. 
Fitzgerald,  Warren  A. 
Horton,  Stephen  B. 
LaRussa,  Dennis  A. 
Mack,  Michael  A. 
McDonald,  William  F. 
Olson,  Robert  L. 
Parakilas,  Charles  M. 
Parakilas,  James  C. 
Raissi,  John  K. 
Raissi,  Shirley 
Santos,  Hubert  J. 
Schober,  Leroy  E. 
Sferrazza,  Samuel  J. 


Spazzarini,  Robert  J. 
Tatoian,  Philip  E. 
Turco,  Alfred  A. 
Tyler,  Thomas  J. 
Yesukiewicz,  Stanley  A. 

Farming-ton 
Ahearn,  John  E. 
Appletree,  Steven  R. 
Barney,  Austin  D. 
Berg,  Edward  C. 
Blodgett,  Verne  E. 
Carey,  Hiram  Bissell 
Caruso,  John  R. 
Connolly,  James  P. 
Donahue.  Jeffrey  O. 
Filer,  John  H. 
Fineberg,  Norman 
Grossman,  Vivienne 
Hayes,  James  E. 
Holtman,  Donald  R. 
Kalb,  Vernon  F. 
Kleinman,  Daniel  E. 
Lawler,  George  V. 
Lemaire,  Leon  L. 
Lipton,  Alvin  E. 
McKenna,  John  F. 
Nelson,  Alan  S. 
O'Brien,  Edward  D.,  Jr. 
O'Reilly,  John  A.,  Jr. 
Orth,  Paul  W. 
Reis.  Robert  I. 
Roeder,  Randolph  C. 
Rosenthal,  Edward  F. 
Seaman.  Paul  E. 
Shaw,  David 
Sheehan,  J.  Timothy 
Sturdivant,  Greely 
Thompson,  Lelia  E. 
Trantolo,  Joseph  J.,  Jr. 
Trantolo,  Vincent 
Webb.  Russell  D. 

Farmington 
(P.O.,  Unionville) 

Carey,  Brian  C. 
Cohen,  Richard  D. 
Gillespie,  Robert  G. 
Gorman,  Harold  V.,  Jr. 
McGee,  Palmer  S.,  Jr. 
Nicksa,  Walter  C,  Jr. 
Schwolskv,  Arnold  M. 
Scully,  Edward  F. 
Solomon,  Joseph 

Glastonbury 

Alter,  Peter  J. 
Arnold,  Robert  H. 
Ball,  Jerrold  M. 
Basine.  Robert  B. 
Buck,  Gurdon  H. 
Canivan,  James  T. 
Constantine,  Constantine 
Crouse,  Robert  A.  T. 


JUDICIAL 


311 


1  townee,  Walter  M. 
Ferguson,  Gordon  S. 

erald,   1  lu.mas  P. 
Fleming.  Laurence  P.,  II 
Frauenglass,  Lloyd 
1  rial,  Raymond  H. 
( loOgUM.  Robert  R. 
Hilton,  John  C. 
Humphrey,  Thomas  E. 
Kane,  Thomas  P. 
K.it.-.  Harvey  A. 
Ix>cke,   Philip 
Ia  nch,  David  R. 
McCill.  Samuel  W.  P.,  Jr. 
Meyeiholx.  John  P. 
Myers,  Robert  B. 
Pinney,  Willard  F..    Jr. 
I'lessinger,  James  A. 
Fontillo.  Clement  J..  Jr. 
I'ri'iMier,  Peter  J. 
Quinn,  Thomas  H.,  Jr. 
Richter,  Frederick  B..  Jr. 
Ring.  Grant  A. 
Riplev,  George  W. 
Rottner.  Joel  J. 
Royster,  George  D. 
Royster,  George  D.,  Jr. 
Royster.  James  N. 
Saglio,  Joan  L. 
Scalise,  Eugene,  Jr. 
Schwartz,  David 
Schwartz.  Peter  C. 
Scoville.  Homer  G. 
Sherwood,  George  F. 
Slitt.  Lawrence  A. 
Smith.  Allen  W. 
VanWinkle.  Dale  W. 
Wood.  Howard  M..  Ill 
Wynne,  Edward  C. 

Glastonbury 
(P.O.,  So.  Glastonbury) 
Coughlan,  Joseph  D.,  Jr. 
Mahon,  Brian  T. 
Perlet.  Harry  F.,  Ill 

Granby 

Fullwood,  Stanley  G. 
Miller,  Donald  R. 
Moonev.  Arline  R. 
Stuart.  Peter  F. 
Wilmot,  Donald  P. 

Manchester 

Alexander  Ralph  J. 
Bailey.  Thomas  A. 
Barry,  David  M. 
Baver,  Philip 
Berte,  Paul 
Bletchman,  Robert  H. 
Bradlev,  Donald  F. 
Broneiil.  William  M. 
Burke.  A.  Ronald 
Castleman,  Rolland  J. 
Chorches,  Samuel  H. 


( Aendaniel,  Scott  B. 
Clifford,  John  F. 
Colletti,  Paul  J. 

Collins.  Will. am  R. 
Conti,  Joseph  A. 
l  tovlin,  Michael  J. 

1  li.in.i,  Vincent  L. 
Duma.  William  J. 
DiRuzza,  Thomas 
1  )onnelly,  John 
Doran,  William  C. 
Falkenstein,  Stanley  M. 
lit /Gerald.  William  E. 
Flanagan,  Sheila  B. 
Froh.  Charles  W.,  Jr. 
Fry,  Keith  K. 
Gallagher,  Hillery  J. 
Garrity.  Harold  W. 
Golas.  David  A. 
Goldman,  Ira  H. 
Gordon.  Robert  W. 
Greenblatt,  Arthur  N. 
Groobert,  Paul  B. 
Gryk.  Anthony  John 
Gryk.  Wesley  C. 
( iuasak,  David  L. 
Handler.  Michael  H. 
Hauschild,  Vernon  F. 
Higgins.  James  M. 
House,  Charles  S. 
Jacobs,  Ronald 
Jainchill,  Manuel 
Janenda,  Joel 
Karlson,  Roy  V. 
Karp,  Jules  A. 
Katz,  George,  Jr. 
Kearns.  Thomas  P. 
Keith.  W.  David 
Kelly,  Eugene  T. 
Keyies,  Sidney  A. 
Kravitz,  Peter  M. 
LaBelle,  John  D. 
LaBonne,  George  T.,  Jr. 
Lessner,  George 
I^essner,  Josian  J. 
Lombardo,  John  N. 
Mahon,  John  J. 
Marlow,  George  H. 
Marte,  Paul  R. 
Martin.  Allen 
Mauren,  John  R..  Jr. 
McCullough.  William  J. 
Moses,  Victor 
Mrosek.  Elaine  Webster 
Mrosek.  John  Rudolf 
Nemirow,  Marc 
O'Connor,  John  J. 
O'Marra.  Thomas  R. 
Pennv.  Stephen  T. 
Phelon.  Herbert  A.,  Jr. 
Phelon,  Mary  Ann  M. 
Plepler,  Sanford  J. 
Pod rove.  Leon 
Porter.  Lewis  M..  Jr. 
Prior,  Thomas  J. 
Richter.  Donald  P. 


Rothenl>erg,  Seymour  A. 
Rothschild.  Alexander  L. 
Rottner.  .John  S.  G. 
Rubinow,  Jay  E. 
Ruhinow,  Laurence  P. 
RllfwelL  Robert  R. 
Shea,  Francis  C. 
Shea,  John  F.,  Jr. 
Shea.  William  J.,  Jr. 
Squatrito.  Dominic  J. 
Sullivan,  L.  Paul 
Tedford,  Frederick  B. 
Thomas,  Allan  D. 
Walsh,  Jerome  I. 
Waaik,  Donald  E. 
Weinstein,  Richard  P. 
Wichman.  David  C. 
Woodhouse,  Richard  C. 
Young,   Mary  S. 
Yules,  Herman 

Marlborough 
Elliott.  Robert  M. 
Kelley,  John  J. 
Parks,  William  J.,  Jr. 

New  Britain 
Aharonian,  Andrew  S. 
Anderson,  Stephen  J. 
Avitabile,  Matthew 
Bagdasarian,  John  D. 
Barbieri,  John  A. 
Belkin.  Howard  H. 
Benanav,  Gary  G. 
Birnbaum,  Benjamin  S. 
Black,  John  S.,  Jr. 
Bordiere.  Marcus  H. 
Burns,  Richard  F. 
Buscemi,  Peter  P. 
Camp.  Margaret  P. 
Cavaliere,  Paul  G. 
Cianci,  Joseph  P. 
Clark,  Cornelius  E.,  Jr. 
Clark,  Donald  H. 
Clark,  Manuel  B. 
Coyle,  George  J. 
Dawson,  James  F. 
DeNigris,  Nicholas  E. 
Denuzze,  Andrew  P. 
Dorsey,  Leonard  W. 
Downes.  John  F. 
Eddy.  Ralph  G. 
Eisenberg,  Harold  J. 
Ericson.  John  L. 
Fagan.  Lawrence  J. 
Farrell.  Helen  M. 
Gadarowski,  James  J. 
Gaffney,  Bernard  D. 
GafTney,  D.  Stephen 
Gaffney,  J.  Brian 
Gardner,  Mitchell 
Geragosian.  Harold  J. 
Ginsburg.  Harry 
Gleason.  Roger  F. 
Googel.  Samuel  S. 


312 


JUDICIAL 


Green  (Greenberg) ,  Alan 
Gwiazda,  Henry  J. 
Hagearty,  Daniel  J.,  Jr. 
Harvey,  John  F.,  Jr. 
Hausman,  Howard  E. 
Hovanesian,  Archie,  Jr. 
Howard,  J.  Noxon 
Jachimowicz,  Lucian  J. 
Januszewski,  Edward 
Judd,  William  H.,  Jr. 
Karam,  Solomon  J. 
Karanian,  Charles  G. 
Keefe,  William  A. 
Koffler,  Judith  S. 
Koplowitz,  Harold  I. 
Kosinski,  Richard  H. 
Kowalski,  John 
Kozloski,  Walter  B. 
Kremski,  Julius  J. 
Krezel,  Richard  M. 
Levine,  Howard  I. 
Lexton,  Roman  J. 
Lipman,  Nathan 
London,  Kalmen 
Lynch,  Edward  T.,  Jr. 
Lynch,  Richard  J. 
Mangan,  John  J. 
Mangan,  William  F. 
Mangan,  William  F.,  Jr. 
Marinelli,  James  M. 
Mazadoorian,  Harry  N. 
McGuigan,  Austin  J. 
McQueeney,  William  A. 
McQuillan,  Paul  J. 
Michalik,  Robert  A. 
Middleton,  Keith  T. 
Miles,  Michael  S. 
Milkowitz,  Harry  H. 
Monte  rosso,  Anthony  J. 
Morelli,  Joseph  F. 
Morris,  Julius  D. 
Mrotek,  Ryszard  S. 
Murphy,  Donna  P. 
Odell,  Frederick  W. 
Pac,  Patricia 
Pearl,  Jason  E. 
Pease,  Allen  H. 
Perakos,  Peter  G.,  II 
Perakos,  Steven  E. 
Pignatella,  Ralph  C. 
Piskorski,  David  A. 
Politis,  Algert  F. 
Pollowitz,  David 
Proulx,  Albert  P. 
Pudlin,  Alvin 
Rachlin,  Irving  I. 
Rachlin,  Joseph  S. 
Rachlin,  Paula  G. 
Reicher,  Max 
Reicher,  Robert  J. 
Resnik,  William 
Richards,  Robert  M. 
Richardson,  Carlos  A. 
Rosenberg,  Maurice  W. 
Rosenzweig,  Israel 
Saxe,  Jacob  A. 


Scalise,  Robert  A. 
Scanlon,  Michael  J. 
Scott,  Edward  B. 
Sheary,  Albert  E. 
Shurberg,  Irving  B. 
Silver,  Abraham 
Silver,  Daniel  A. 
Sledzik,  Chester  S. 
Spivak,  David  B. 
Stanley,  Timothy  W. 
Stempien,  Martin  F. 
Stuart,  James  M. 
Traceski,  Stanley  J.,  Jr. 
Walsh,  John  F. 
Webb,  Daniel  J.  H.,  Jr. 
Weber,  William  W. 
Williams,  Charles  N. 
Williams,  Harold  N. 
Winslow,  Charles  E. 
Zembko,  Henry  S.,  Jr. 
Zisk,  John  V.,  Jr. 
Zucker,  Sidney 
Zurek,  Stanley  W. 

Newington 

Abraham,  Thomas  H. 
Anderson,  James  E. 
Barry,  James  E.,  Jr. 
Bartelstone,  Steven  D. 
Clifford,  Michael 
Cohen,  David  J. 
Donahue,  Francis  J. 
Dorsch,  James  A. 
Dworski,  William  V. 
Eckert,  Brenda  A. 
Eisenstein,  Roger  M. 
Fast,  Steven  M. 
Flaherty,  Patrick  J. 
Friedle,  Gary  A. 
Friedle,  Patricia  J. 
Greene,  James  W.,  Jr. 
Heiman,  Maxwell 
Iosco,  Charles  G. 
Kablik,  Richard  A. 
Kelly,  Frank  A.,  Jr. 
Lahey,  Judith  A. 
Libretta,  Donald  F. 
Lounder,  Arthur  B.,  Jr. 
McLoughlin,  Philip  R. 
McNamara,  Brian  F. 
Mlynarski,  Philip  P. 
Nassau,  Steven  M. 
Neiman,  Joseph 
Pizzella,  Edward  G. 
Pizzella,  Robert  J. 
Piatt,  Lewis  M. 
Roos,  Norman  H. 
Sabatini,  Vincent  F. 
Satter,  Robert 
Seichter,  Marilyn  P. 
Sitarz,  John  W. 
Sitarz,  Karen  T. 
Taylor,  Alexander  C. 

North  Granby 

McKeon,  George  A. 


Plainville 

Casey,  Robert  T. 
Corr,  Richard  M. 
Crown,  Jeffrey  L. 
Koskoff,  David  E. 
Koskoff,  Milton  M. 
Laska,  Kenneth  J. 
Maher,  J.  Michael 
McGinley,  R.  Patrick 
McMahon,  Edward  J. 
Morris,  Bruce 
Poulos,  Theodore 
Scanlon,  Walter  H.,  Jr. 
Schimelman,  Stuart  M. 
Segal,  Allen  J. 
Sneideman,  Robert  P. 
Sweig,  Arnold  M. 

Rocky  Hill 
Behling,  Paul  L. 
Britt,  William  J. 
Burton,  James  R. 
Cohen,  Alan  M. 
Delaney,  Paul  G. 
Egan,  Thomas  F. 
Fried,  Robert  B. 
Hershman,  Peter  D. 
Holland,  Daniel  E.,  Jr. 
Lifshitz,  Harris  T. 
Longley,  Donald  M. 
Miller,  Richard  J. 
Moher,  James  M. 
O'Neil,  Thomas  R. 
Pach,  Nicolette  M. 
Peters,  Robert  F. 
Sirico,  Louis  J.,  Jr. 
Stillman,  Martin  S. 
Tulisano,  Richard  D. 

Simsbury 

August,  Robert  B. 
Berneike.  Richard  H. 
Bixler,  James  W.,  Ill 
Coburn,  Raymond  E. 
deBlank,  Paul  M.  B. 
Dowling,  Victor  J. 
Eisenman.  Carl  D. 
Falker,  Michael 
Finneran,  Thomas  A. 
Fraser,  Russell  A. 
Graham,  John  C. 
Hammer,  Stuart  A. 
Hansen,  Morton  C,  Jr. 
Hess,  Peter  L. 
Howd,  Hadleigh  H.,  Jr. 
Jacobson,  Kenneth  A. 
Jepson,  John  K. 
Kelly,  Kenneth  J. 
Kiefer,  Louis 
Knierim,  Glenn  E. 
Lane,  Peter  A. 
Lilliendahl,  John  R.,  Ill 
Long,  Michael  T. 
Ludorf,  Edward  S. 
Luther.  Eldon  H. 


JUDICIAL 


313 


Luther,  Radford  W. 
Mam.  Philip  D. 
Mara,  James  M. 
Marsh.  I3onald  K. 
Martin,  Edwin  A. 
Moran,  Robert  R.,  Jr. 
Pease,  William 
Rice,  Charles  M. 
Robbins,  Keith  D. 
Rork,  Marilyn  G. 
Shea.  Thomas  F. 
Smith,  David  L. 
Sullivan,  John  B. 
Sutter,  Stephen  A. 
Thome,  Robert  E. 
Turner.  Bertlen  F. 
Wade,  Helene  H. 
Wade,  James  A. 
Wall.  Edward  M. 
Whitman.  Thomas  S. 
Wilder,  Marjorie  L. 
Wilder,  Michael  S. 

Simsbury 
(P.O.,  Tariffville) 

Donahue,  Francis  W. 
Hoynacki,  Jan  J. 

Simsbury 
(P.O.,  Weatogue) 

Glinn,  Jack 
Owen.  H.  Martin 
Ray,  Richard  M. 
Savage,  Laurence  A. 

Simsbury 
(P.O.,  West  Simsbury) 
Brimmer,  Leslie  R. 
Brooke,  Donald  J. 
Bruton,  Francis  X.,  Jr. 
Frankl.  Jesse  M. 
Greenberg,  Leon  J. 
Overbaugh,  Peter  C. 
Overbaugh,  Joanna  G. 
Pikor,  Richard  E. 
Zaylor,  Donald  T. 

Southington 
Anderson,  Philip  N. 
Dunham,  John  J. 
Elliott,  Stephen  K. 
Forgione.  Henry  E.,  II 
Giammatteo,  Michael  J. 
Kane,  Francis  S. 
Kelley,  David  P. 
Lacey,  J.  Robert 
Lacey,  John  R. 
Mitchell,  Donald  B. 
Mitchell.  Gerald  C. 
Page.  Richard  C. 
Sokolowski,  Carl  J. 
Wood.  Richard  W. 


Southington 
(P.O.,  MiUdale) 
Holz,  Robert 

Southington 
(P.O.,  Plantsville) 

Galick,  Thomas  J. 
Stanek,  Robert  S. 
Thalberg,  Joseph  H. 

South  Windsor 

Ahearn,  Frank  E. 
Criso,  Anthony  J. 
Dennis,  Thomas  G. 
Donnelly,  Thomas  J.,  Jr. 
James,  Richard  N. 
Kuehn.  Edward  R. 
Newberry,  Leslie  W. 
Nicholson,  Richard  D. 
Ota.  Ed  K.,  Jr. 
Peck,  Robert  D. 
Petersen,  Catherine 
Petersen,  Vernon  O. 
Rosen,  Stuart  G. 
Strouch,  Stanley  I. 
Thro  we,  James  H. 

Suffield 

Coburn,  James  S. 
Fisher,  Steven  B. 
Gallivan,  Thomas  F.,  Jr. 
Morway,  Douglas  P. 
Orr,  Samuel  J. 

West  Hartford 

Ahearn.  Donald  P. 
Allyn,  Robert  L. 
Anderson,  David  C. 
Appleton,  Herbert  G. 
Archibald,  Thomas  L. 
Armstrong,  Thomas 
Baird,  Archibald  W. 
Ballog,  Anne 
Banbury,  Richard  F. 
Banever,  Marshall 
Bannon,  Edward  C. 
Bartholomew,  J.  H.,  Jr. 
Bassevitch,  Marcus 
Beach,  Morrison  H. 
Beasley,  Elmer  W. 
Beauchemin,  Joseph  A. 
Becker.  Harry  L. 
Benoit,  Cordalie 
Bernstein,  Irvin  E. 
Berry,  Philip  D. 
Biklen.  David  D. 
Bird.  Christopher  A. 
Birnbaum.  Robert  J. 
Blackall,  John  C. 
Borowy,  Frank  R. 
Bordon.  Abraham  S. 
Bourns,  Courtney  B. 
Bowler,  John  J.,  Jr. 


Brady,  John  F. 
Brennan,  Jain> 
Brooks,  Lynn  A. 
Brown,  Daniel  P..  Jr. 
Brown,  David  S. 
Brown,  Franklin  G. 
Brown,  Josephine  M. 
Browne,  George 
Burns,  Joseph  B. 
Bykowski,  Anthony 
Byrne,  John  M. 
Byrne,  Thomas  P. 
Callahan,  Albert  J. 
Cameron,  John  A.,  Jr. 
Cannon,  Raymond  J. 
Carey,  Austin,  Jr. 
Cartland.  John  E.,  Ill 
Cassidento,  Ronald 
Cavanaugh,  Daniel  P. 
Cinquegrana,  Americo  R. 
Clarke,  John  W. 
Clayman,  Martin  A. 
Cohen,  James  N. 
Cohn,  Henry  S. 
Coit,  Stephen 
Condon,  D.  Thomas 
Conroy,  Thomas  J. 
Copp,  Webster  T. 
Coppage,  Robert  B. 
Cosh  am,  David  E. 
Costas,  Peter  L. 
Cotter,  John  P. 
Courtnev.  Robert  E.,  Jr. 
Cuddy,  William  H. 
Cummings,  Harold  R. 
Danaher,  Robert  C,  Jr. 
Davis.  Emily 
Dedrick,  Daniel  W. 
Devokaitis,  Gerald  F. 
Dimock,  Stanley  W. 
Donahue,  Francis  J.  P. 
Donoghue.  Michael  J. 
Dowling,  Gerard  J. 
Droney,  John  F.,  Jr. 
Dubin,  Milton  R. 
Dunham,  John  M. 
Dunn,  J.  Morton 
Dunn.  Philip  R. 
Eagan,  F.  Owen 
Elbaum.  Jerome  D. 
Elliot,  Ralph  G. 
Epstein,  Martin 
Eremita.  Joseph  A. 
Etherington,  Robert  Mc. 
Everin.  Paige  J. 
Fain,  Gordon  Y. 
Fairlie,  Chester  W. 
Fanning.  Timothy  O. 
Farr,  Robert 
Fay,  John  E.,  Jr. 
Feingold,  Richard  M. 
Fernino.  Kenneth  D. 
Fine,  James  L. 
Fisher.  Stanley  D. 
Fleischmann,  Karl  N. 
Flynn,  Benedict  D.,  Jr. 


314 


JUDICIAL 


Francis,  Bernard  E. 
French,  William  C. 
Friedeberg,  William  J. 
Friedman,  Joseph  X. 
Fruchtman,  Franklin 
Galligan,  William  C. 
Gersten,  Aaron  L. 
Gersten,  Sandra  P. 
Giedraitis.  Vincent  J. 
Gill.  Thomas  D. 
Gill,  Thomas  D.,  Jr. 
Gillette.  Walter 
Gingold,  George  N. 
Ginsberg,  Elliot  A. 
Gitlin,  Richard  A. 
Glass,  Bernard  L. 
Gleason,  Thomas  W. 
Goldberg,  Henry  J. 
Goldfarb,  Robert  B. 
Golding,  Stephen  L. 
Goldstein,  Robert  E. 
Goodrich,  Thomas  A. 
Gorman,  Richard  D. 
Goshdigian,  Robert  S. 
Gould,  Martin  A. 
Grassick,  Harry  R. 
Greenspan,  Burton  A. 
Greenspon,  Maurice  E. 
Greenspon,  Robert  A. 
Griffith,  F.  Lee,  III 
Groark,  Eunice  S. 
Gruber,  Alan  R. 
Gubbins,  Paul  G. 
Gurkin,  Terry  E. 
Haggard,  Paul  H.  C. 
Haines,  John  G. 
Hallett,  James  B. 
Halloran,  Michael  F. 
Hanlon,  J.  Roger 
Hanson,  Walter  E. 
Hartigan,  W.  Robert 
Hatch,  John  D. 
Havens,  John  F. 
Hayes,  Donald  J. 
Hebb.  Edward  W. 
Heffernan,  James  E.,  Jr. 
Heffernan,  John  C.,  Jr. 
Heffernan,  Richard  P. 
Hersh,  Dennis 
Hickey,  J.  Gregory 
Hollar,  William  L. 
Hubbard,  David  R. 
Hudon,  Paul  A. 
Hurwitz.  Andrew  D. 
Hurwitz,  Joseph  D. 
Jackson,  Jay  W. 
Jackson.  Robert  T. 
Jaffe.  Martin  B. 
Jaffee,  Charles  L. 
Jewett,  John  P.,  Jr. 
Johnson,  J.  Brooks,  Jr. 
Jones,  Rodney  R. 
Kanell,  Samuel 
Kaufman.  Harold  A. 
Kaye,  Sidney  M. 
Kazarian,  David  J. 


Kearns,  John  F.,  Jr. 
Keefe,  Joseph  J. 
Keegan,  Raymond  J. 
Keith,  Harold  F. 
Keithline,  W.  Wilson 
Kelly.  Richard  F. 
Kennedy,  Daniel  H.,  Jr. 
Kennedy,  Jack  S. 
Kerr,  Edwin  L. 
Kleinman,  Stewart  F. 
Kligerman,  Catherine  P. 
Kocay,  Andre  M. 
Kramer,  Herbert  J. 
Krass,  Barrett  L. 
Krechevsky,  Seymour  T. 
Kristofak,  Stephen  G.,  Jr. 
Ladish,  John  E. 
Lane,  C.  Merritt 
Lane-Reticker,  Edward 
Lebovitz,  Joan  M. 
Leete,  W.  Harmon 
LeFoll,  Raymond  G. 
Lenge,  Nicholas  A. 
Leventhal,  H.  David 
Levine,  Marc  S. 
Levine,  Peter  H. 
Levy,  Coleman  B. 
Levy,  Joel  G. 
Levy,  Michael  A. 
Lincoln,  Edward  W.,  Jr. 
Lloyd,  Alex 
Luby,  Joan  F. 
Luby,  William  J. 
Lummis,  John  O. 
Lyon,  James  B. 
Lyons.  Charles  M. 
Madorin,  A.  Raymond,  Jr. 
Mandell,  Joel 
Mansfield.  Robert  E. 
Marr,  David  E. 
Massey,  Eugene  A.,  Jr. 
Maxwell,  Warren,  Jr. 
Maynard,  Frederick  C,  Jr. 
McAlenney,  Paul  F. 
McBride,  John  H. 
McConaughy,  Stewart  H. 
McCormick,  Roger  B. 
McGee,  Hugh  P.,  Jr. 
McKone,  Thomas  C. 
McLain,  John  R. 
McMahon,  William  A. 
Mersereau,  Paul  E. 
Messemer,  Glenn  M. 
Milliken,  Charles  B. 
Mines,  Jeffrey  M. 
Monacella.  Franklin  N. 
Moore,  John  W.,  Jr. 
Morris,  John  O. 
Morse,  Gerald  R. 
Mulcahy,  John  F.,  Jr. 
Mulkeen,  Patricia 
Mullins.  Robert  W. 
Murphy,  John  C. 
Murray,  William  P.,  Jr. 
Murrett,  Thomas  W. 
My  run,  Maurice 


Mytych,  Leonard  F. 
Nagle,  John  F. 
Nahum,  Milton 
Neiditz,  David  H. 
Neier,  Richard  E. 
Neusner,  Frederick  D. 
Nichols,  John  J. 
Nolan,  John  B. 
Notopoulos,  Joseph  J. 
O'Brien,  Edward  D. 
O'Connell,  Joseph  J. 
O'Dowd,  Charles  M. 
Okin,  Franklin  J. 
Oleyer,  John  M. 
Olzendam,  Harriet  S. 
Ossen,  Neal 
Page,  Charles  W. 
Parker,  Thomas  F. 
Parsons,  Willis  G..  Jr. 
Payne,  Raymond  J. 
Pelgrift,  DeLancey 
Pelgrift.  Robert  Y. 
Perlstein,  Matthew  N. 
Pfarr,  John  S.,  Jr. 
Pickard,  John  W. 
Pomeranz,  James  L. 
Post,  Philip  A. 
Prestley,  Peter  B. 
Primason,  Peter  P. 
Primason,  Webb  F. 
Pustilnik,  David  D. 
Rahn,  Robert  W. 
Ranard,  Elliot  David 
Rapuano,  Richard  E. 
Reiner,  Irving 
Reinsmith,  R.  William 
Reisman,  I.  William 
Reitman,  Seymour  G. 
Remus,  Paul  C. 
Reynolds,  Richard  M. 
Richman,  Morris 
Robinson,  Barclay,  Jr. 
Rosenbaum,  Gilbert 
Rosenberg,  Sanford  L. 
Rosenfeld.  Robert  M. 
Rosenfield,  Roslyne  E. 
Rosenthal,  Mark  A. 
Ross,  Malcolm  A.  M. 
Rubin,  Matthew 
Saunders,  Albert  E.,  Jr. 
Savitt,  Max  M. 
Schaefer,  Allan 
Schatz,  Richard  A. 
Schatz,  Walter  B. 
Schindelman,  Marc  M. 
Schneeberger,  Stephen  A. 
Schoolnik.  Sue  E. 
Schor.  Robert  M. 
Schwartz,  Michael  H. 
Schweitzer,  Dwight  O. 
Seiden,  William  E. 
Seidman,  Richard  H. 
Sellay,  William  T. 
Seymour,  Clarence  W. 
Shapiro,  Louis 
Shaughnessy,  William  M 


JUDICIAL 


315 


Shea.  Craig 
Shechtman,  Richard  D. 
Sholovitz,  Arnold  C. 
Shulanskv.  Ralph  M. 
Sidor,  Walter  J. 
Siegel,  Jay  S. 
Sigal.  Nathan  A. 
Simmons,  Donald  C. 
Skelley,  Joseph  F.,  Jr. 
Skiff.  David  R. 
Slater.  Howard  L. 
Shtt,  Aaron  P. 
Slitt.  Wayne  L. 
Smith.  David  T. 
Smith,  Richard  P. 
Smith,  Robert  S. 
Smith.  Thomas  L.,  Ill 
Snowden.  Arthur  H.,  II 
Snyder,  Lester  B. 
Sorokin.  Ethel  S. 
Space.  Theodore  M. 
Spear.  H.  Dyke 
Spirer,  Alan  R. 
Sponzo,  Maurice  J. 
Stabnick.  Richard  T. 
Stalowicz,  Roger  J. 
Stamm,  Charles  H. 
Stanley,  Talcott 
Starr,  Jay  M. 
Steier,  Mark  S. 
Steinberg,  Samuel 
Stephan,  Robert  M. 
Stevenson,  Franklin  W. 
Stewart,  Richard  R. 
Stone,  Lyndes  B. 
Stoughton,  George  D. 
Sucoll,  Michael 
Sullivan,  Peter  B. 
Sullivan,  Robert  W. 
Sullivan,  Thomas  J. 
Sullivan,  Walter  J. 
Tarlow,  Jules  S. 
Taylor,  William  A. 
Teitenberg,  Robert  A. 
Templeton.  Wm.  D.,  Jr. 
Tener,  John  E. 
Thomas,  John  E. 
Thompson,  Charles  K.,  Jr. 
Tomeo,  Richard  W. 
Trask.  He-bert  I. 
Trojanowski,  Leonard  E., 

Jr. 
Turbert.  Edward  J.,  Jr. 
Volpe,  Robert  P. 
Wallace,  Richard  A. 
Wallack.  Howard  G. 
Walsh.  Robert  E. 
Ward.  Bradford  J. 
Waterhouse.  Fredrick  H. 
Waterman,  Martin  B. 


Webb.  Lloyd  E. 
Webber,  Robert  K. 
Weeks.  Kenneth  W. 
Weinstein,  Louis 
Weldon,  Harold  J. 
Wellette,  William  E. 
Werner,  Frederic  P. 
Werner,  Howard  M. 
Wetstone,  Barrie 
Wheeler,  G.  Roger 
White,  Emerson  E. 
White,  William  J. 
Whitman,  Robert 
Willard.  John  B. 
Williamson,  James  H. 
Wise,  Lewis  K. 
Wolman,  Martin 
Zinn,  Chester  A.,  Jr. 

Wethersfield 

Allen,  Gordon  T. 
Babin,  Peter  J. 
Bill,  Alberts..  Jr. 
Brett,  John  P. 
Bumster,  William  J.,  Jr. 
Butler,  William  J. 
Calnen,  Raymond  G. 
Campbell,  Hugh  S. 
Campbell.  John  W. 
Cantin,  Raynald  B. 
Cathcart,  Robert  J. 
Clark.  Ronald  J. 
Decko.  Kenneth 
Delia  Fera,  Michael  A. 
Doerschler,  G.  Eric 
Donohue,  James  J. 
Drayton,  Douglas  L. 
Dunn,  Richard  E. 
Edwards,  David  R. 
Ensign,  Jonathan  L. 
Ewing,  Wm.  S.,  Jr. 
Gilligan,  Robert  G. 
Gorski,  Walter  J. 
Grace,  William  E. 
Halpern,  Kenneth  S. 
Hoffman.  Dennis 
Judy,  William  R. 
Kablik.  Thomas  M. 
Kozuch.  Walter  J.,  Jr. 
Kuzmak.  Richard  P. 
Later,  Chester  J. 
Light,  George  E. 
Linnon.  Joseph  C,  Jr. 
Lipes,  Russell  M.,  Jr. 
Lloyd.  James  H.,  Ill 
Magelaner,  Louis 
Miano,  Thomas  P. 
Montgomery,  John,  III 
Murphy,  Scott  L. 
Napierata,  Walter  J. 


Nelson.  Carl  B..  Jr. 
O'Keefe,  Andrew  J. 
Patterson,  Richard  G. 
Paulding,  Theodore  R. 
Press,  Russell  G.,  Jr. 
Russell,  Thomas  E. 
Smith,  Thomas  P. 
Spencer,  Herbert 
Stegall.  David  C. 
Sweeney,  James  M. 
Toro,  Amalia  M. 
Whelehan.  David  D. 
Wynne,  Francis  J. 

Windsor 

Alexander,  John  M. 
Bannon,  Robert  G. 
Bates,  Lloyd  G.,  Jr. 
Butler,  Jolyan  A. 
Carney,  John  F. 
Davis,  Merriam 
Deneen,  Donald  J. 
Devonshire,  Linda  B. 
Ferraina,  Dominic  J. 
Fricke,  Noel  E. 
Greenspon,  Burton  E. 
Hennessy,  Francis  X. 
Irving,  Charles  J. 
Jezyk,  Stanley  J.,  Jr. 
Johnson,  Warren  P. 
Jordan,  Neal  H. 
Kelly,  Booth  MacM.,  Jr. 
King,  Robert  A. 
Lapp,  Barney 
Longua,  Paul  J. 
Macrohon,  Manuel  P. 
Messina,  Andrew  G.,  Jr. 
Miller,  Sidney  Lee 
Morelli,  Carmen 
Morelli.  Richard  A. 
O'Malley,  Thomas  J. 
Oswecki,  Vincent  W.f  Jr. 
Pease,  Francis  B. 
Pilver,  Joan  E. 
Piatt,  Robert  A. 
Polivy,  Richard  B. 
Reeves,  Leonard  J. 
Silver,  Alan  B. 
Sussman,  J.  Bruce 
Webb.  Richard  F. 

Windsor  Locks 

Bromson,  Lois  V. 
Bromson,  S.  William 
Endrelunas,  Richard  M. 
Fahey,  Thomas  W.,  Jr. 
Fitzgerald.  Raymond  N. 
Siedor.  Greig  R. 
Storms.  Ronald  F. 
Ward,  Anthony  C. 


316 


JUDICIAL 


NEW  HAVEN  COUNTY 


New  Haven 
Aaron,  Samuel  R. 
Aaronson,   Lester  H. 
Abate,   Ernest   N. 
Abel    Richard  L. 
Abeshouse,   Arthur  A. 
Acampora,   John  A. 
Adams,   Louis  A. 
Adams,   Paul  W. 
Adams,   Richard   G. 
Albom,    Charles   G. 
Alegi,   Peter  C. 
Aleinikoff,   Israel 
Allen,   Layman  E. 
Allen,  Robert  W. 
Alprovis,   George 
Alvarez,  Edna   R.   S. 
Annunziata,   Albert  R. 
Ansin,  Ronald  M. 
Antollino,   Frank  E. 
Apter,   Joseph  R. 
Arpaia,  Anthony  F. 
Atwater,   Russell 
Avallone,   Anthony  H. 
Avery,   George  A. 
Avery,  Michael  A. 
Axelrod,   Samuel 
Bailey,   Samuel 
Baker,   Patrick   C,   II 
Baldwin,  Thayer,  Jr. 
Barberio,   Francis  P. 
Barclay,   John  W. 
Barnett,  Jerrold 
Barnett,   John  W. 
Barnette,   Curtis  H. 
Barnston,  Jack  D. 
Barth,   Leslie  R. 
Baskin,   William  C,  Jr. 
Bassett,   Nathan  R. 
Becker,   Edward  F. 
Beers,   David  B. 
Belford,  Jacob 
Belford,   Richard  L. 
Bell,   Richard   G. 
Belt,  David  L. 
Berdon,   David   D. 
Berdon,   Robert  L. 
Bergal,   Robert  F. 
Bergman,   Ralph 
Berkowitz,   Morris 
Bernblum,   Harry 
Bernblum,  Milton  A. 
Bingham,  Timothy  W. 
Birnbaum,   Robert  N. 
Bishop,   Joseph   W.,  Jr. 
Black.   Barbara  A. 
Blanchette,   Robert  W. 
Blenner.  Stuart  J. 
Bliss,   T.   Stevens 
Block,  Stephen  M. 
Blomquist,   Margaret  L. 
Bloom,   Daniel   B. 
Bohonnon,   R.   Wm.,  Jr. 


Bonfield,  Arthur  E. 
Bove,  Anthony  E. 
Bove,   Joseph  E. 
Bovilsky,  Jay  E. 
Bowerman,  Richard  H. 
Bowlby,   Samuel  W. 
Boynton,  Robert  H. 
Bradley,  Charles  H.D.,  II 
Braffman,   Gerald  H. 
Branch,  David  S. 
Brand,   Clarence  E. 
Brennan,   Edward   J. 
Brenner,   Newton  D. 
Brooks,  Edward  C,  III 
Brooks,   Richard   O. 
Brown,  Barbara  A. 
Brown,   Donald 
Brown,   Ralph   I. 
Brownstein,    Gerald  W. 
Brumberger,    Eugene  A. 
Brunner,  Thomas  W. 
Brunswick,   Max   F. 
Bryant,  Stearns  J.,  Jr. 
Buckley,  James  L. 
Buckley,   John  J. 
Burdick,   Stanley  H. 
Burres,  David 
Burstein,  Robert 
Buscheck,   Alfred  J. 
Butler,   Henry  E.,  Jr. 
Butler,  William  A. 
Cahn,  Edgar   S. 
Cahn,   Jean  B.    C. 
Calechman,  Jack  H. 
Calechmann,   Milton   C. 
Campbell,   Gary  G. 
Caplan,   Gilbert 
Caplan,   Milton 
Caporale,   Michael  R. 
Carangelo,    Robert 
Carboni,   Lawrence  J. 
Carl,   Earl  L. 
Carling,  Francis  J. 
Carrig,   William  J. 
Carroll,  John  F.,  Jr. 
Carter,   Robert  A. 
Carusi,   Joseph   S. 
Cass,  Richard  W. 
Cavanagh,   Robert  F. 
Cedarbaum,   Bernard 
Celotto,    Dominick   W. 
Celotto,   Donald  W. 
Chambers,   A.   W.,   Jr. 
Chambers,   Arthur  W. 
Chambers,    Gordon  P. 
Chapnick,   Benjamin   M. 
Chase,   Prentice  T. 
Cheney,   Kimberly  B. 
Chesworth,  Donald  O.,  Jr. 
Chiarelli,    Joseph 
Ciancola,  Robert  E. 
Cimmino.   Nicholas  J. 


Ciulla,   Robert  K. 
Clark,   Elias 
Clark,   H.    Chandler 
Clark,   John   P. 
Clark,   Joseph  B. 
Clarke,    Ann  T. 
Clendenen,   Wm.  H.,  Jr. 
Cobey,    Donald   E. 
Cochran,   Frank  B. 
Cogen,   Joel 
Cogswell,   Frederick   H. 
Cohen,   Abraham  B. 
Cohen,   Edward  W. 
Cohen,   Gerald  H. 
Cohen,   Harry  A. 
Cohen,  Jerome  A. 
Cohen,   Jonathan  S. 
Colleran,  John  W. 
Colombell,   William  E. 
Colvin,   Wilson  C. 
Conlan,   Francis  W. 
Conlon,  Thomas  S. 
Connolly,   Thomas  P. 
Connor,  Arthur  T. 
Conway,   Harry  J. 
Cook,   Edith  Valet 
Cooney,   Edward 
Copelon,   Herman  H. 
Corbin,   Herbert  H. 
Costa,   Giacinto   G. 
Costanzo,  Charles  P. 
Costello,   Philip  N.,   Jr. 
Cousins,   William  J. 
Craig,  William  E. 
Cramer,   Richard  B. 
Crapanzano,   Frank 
Crapanzano,  Joseph  E. 
Cretella,   Albert  W. 
Criscuolo,   Anthony  J. 
Cronan,   Walton  E. 
Cronin,   Jeremiah   A. 
Crowley,  Joseph  D. 
Cruz,  Martin  J. 
Cuday,   Richard  D. 
Cummiskey,  John  T.,  Jr. 
Curran,   Thomas  W. 
Cutler,   Arnold  R. 
Daley,   Frank  W. 
Damiani,  Richard  A. 
Danforth,  Fredk.  W.,  Jr. 
Daniels,    Douglas   R. 
Darley,   Stephen  F. 
Daugherty,   Charles  D. 
Davis,   Lanny  J. 
Day,   Huntington  T. 
Day,  Osborne  A. 
Dean,   Thompson 
Deane,   George  N. 
DeCapua,   Alfred  E. 
deLancey,    Darragh,   Jr. 
DeLio,   Anthonv   P. 
DeMatteo,  Madelyn  M. 
DeMayo,   Anthony  V. 


Denehee,    Eleanore   F. 
Deutsch,  Barbara  V.  W. 
Deutsch.    Marshall   A. 
DeVane.    Milton    P. 
DeVita,    Henry    J. 

Devlin.   Raymond  J. 
Dibble.    Charles  W. 
DiBenadatto,  Alphonse  S. 
Dilworth,    Joseph   R. 
Dimenstein,   Edward 
niimilMltllin.    Morton    J. 
Dimenstein.   William 
Dineen,    Francis    X. 
Dinegar.  Wilbur  W. 
DiPietro,    Andrew,   Jr. 
DiSesa,    Joseph    D. 
Hitman,    Melvin 
Divilio,    Francis    M. 
Dobrowolski,    Joseph    S. 
Doermann,    John   H. 
Donegan,    Harold   C. 
Donegan,    John   E. 
Dooley,    Vincent    F. 
Dorney,    Michael 
Dorsev,    Peter  C. 
Doyle,    William  J. 
Drake.   Alvah  C. 
Drazen,  James  A. 
Drutman,   Sherman 
Duffy.   Allen  H. 
Dunham.   William   L. 
Dunn,    Lester  F. 
Ebner,   Stanley 
Echter,  Martin  S. 
Ecklund,   John   E. 
Edwards.   Leigh  S. 
Egan,  William  J. 
Eisner,  J.  Michael 
Ely,   John   I. 
Emanuelson,  Herbert,  Jr. 
Engelman,    Robert   J. 
Ereli,    Eliezer 
Evans,    Gordon   A. 
Evans,   Jack 
Evans,   Louis 
Evans,    Robert    S. 
Evans,   William    D. 
Eyster,   Rodney    E. 
Falsey,   Edward   T.,   Jr. 
Falsey,    Paul 
Farbes,  Hubert  A.,  Jr. 
Farr.    Walter  G.,   Jr. 
Farren,   Paul  E. 
Fasano,    Alfonse   C. 
Fasano,  Victor  P. 
Fasano,   Vincent  J. 
Fassett.  John  D. 
Faulkner,  Dale  P. 
Faulkner,   David  P. 
Faulkner,   Joanne  S. 
Faulkner,   Walter  T. 
Feinberg,    Michael  L. 
Feinmark,    Louis 
Feitelberg,   Edward   S. 
Feldman,   Morris 


JUDICIAL 

Feldman,  Richard  C. 
Falatanar,   William 
Field,   Joseph   M. 
Fink,    Edward    R. 
Fink,    Howard    P. 
Fisher,  Henry  L. 
FitzGerald,    Edward    B. 
FitzGerald,    John   C. 
Flanagan,   John    C. 
lloman,    Steven    P. 
Foote,    Ellsworth  B. 
Ford,    Walter    C. 
I  oti.    Paul   M. 
Foy,    William   L. 
Fracasse,    Ronald    J. 
Fracasso,    Robert    G. 
Franklin,   Benjamin,    III 
Frant,    Jeffrey   A. 
Frechette,    Roger    J. 
Frederick,  Brian  E. 
Freed,    Roy   N. 
Freedman,  Ann  E. 
Freeston,    Margaret   A. 
Friedler,    Stephen    G. 
Friedman,   Wilbur  H.,  Jr. 
Frishauf,   Stephen  H. 
Galer,  Gilbert  M. 
Gallagher,  Charles  P. 
Gallagher,    William   F. 
Galpin,    Samuel   A. 
Gamer,   Saul   R. 
Garber,   Mitchell   W. 
Garrett,    Sarah  A.   W. 
Garvey,   Dennis   N. 
Gaynor,  Kevin 
Geenty,    William  F. 
Gersten,   Joseph   J. 
Gessel,    Gerhard   A. 
Giaimo,    Marion   S. 
Gilbert,    Clifford   C. 
Gildea,   Brian  M. 
Gilhuly,    Leonard    J. 
Gill,    Charles   D. 
Gillis,    Howard  T. 
Gillooly,   Robert  J. 
Gimple,    Sidney 
Ginnetti,    Serafino 
Ginsburg,    George   A. 
Ginsburg,    Robert  A. 
Gittler,    Josephine 
Glass,   Eleanor  S. 
Glass,   Joseph 
Click,   Max 
Glynn,  Francis  M. 
Glynn,   Vincent   D. 
Godfrey,   Bernard   L. 
Godfried,    Ixpuis 
Gogarn,    Julius   W. 
Gold,    Annette   E.    P. 
Gold.  Marvin  C. 
Goldberg,   Jeanine  J. 
Goldberg,    Nathan 
Goldman,   David   W. 
Goldman,   William   S. 
Goldstein,    Paul   J. 
Goldstein,   Sydney  L. 


317 

Gollinger,   Stuart   H. 
(iDinherg,  Thomas  E. 
Goode,   James   P. 
Gordon,    A.    Reynolds 
Gordon,   Angus  N.     Jr. 
Gordon,    David   Cole 
Gordon,    Victor   M. 
Gormley,    Kevin   T. 
Grabino,    Harold 
Grady,   James   W. 
Grady,   James   W.,   Jr. 
('.rant.    John   B. 
Gratto,  Clarence  H.,  Jr. 
Gravely,  Julian  S.,  Jr. 
Gray,    Leander    C. 
Grazioso,    Frank   M. 
Green,    Leon 
Greenbaum,    Maurice  C. 
Greenberg,    David   B. 
Greenberg,    Frederick   L. 
Greenberg,   Samuel   H. 
Greenfield,    James    R. 
Greenspan,    Ruth   Y. 
Groob,    Irving 
Grudberg,    Ira   B. 
Gumbart,    William  B. 
Hackett,   Thomas    P. 
Hadden,    Clarence  A. 
Hadden,    David    C. 
Hadden,   William    L. 
Hadden,   William  L.,  Jr. 
Hagen,    Sigurd 
Hambleton,    David    P. 
Hamilton,    William 
Hamilton,   William   N. 
Handler,    Jane   H. 
Hanf,    Noel   E. 
Harrison,    Charles  A. 
Harrison,    Gilbert  W. 
Harrison,    Howard   R. 
Hartman,   Alice   B. 
Hawley,   Alfred    M. 
Headrick,    Thomas   E. 
Healey,    Arthur   H. 
Heerin,   James  E.,   Jr. 
Heiberger,    Sidney  S. 
Heller.    Alan   C. 
Henchel,    Charles 
Herbold,    Carl   F.,    Jr. 
Herring,    Neil    M. 
Herrmann,    Albert   M. 
Hershatter.   Richard   L. 
Hershey,  John  G. 
Hilcoff,    Stephan  L. 
Hill.  Ann  C. 
Hiller,    Arthur 
Hillman.    Israel 
Hirschoff,   Jon    T. 
Hitchner.  Elam  M..  Ill 
Hochschild,  Susan  E. 
Hodes,    Herman   S. 
Hoffman.    Israel  J. 
Hogan.   John   W.,   Jr. 
Hollander.  William  V. 
Holt,    Philetus   H. 


318 


JUDICIAL 


Hook,  Keith  D. 
Hooker,   Richard,  Jr. 
Hopkins,   William  H. 
Horowitz,   Robert  H. 
Horwitz,   Edward 
Horwitz,  Herman  N. 
Horwitz,  Murray  S. 
Hosen,    Sheldon  D. 
Howard,   Graeme  K.,  Jr. 
Howard,   John  W. 
Huffman,  Randall  A. 
Hunt,   Eugene  E. 
Hurlbutt,    George  W. 
Hurwitz,   Norman  E. 
Husovsky,   Ivan 
Hyman,   Herbert  G. 
Iannucci,   Salvatore  J. 
Insler,   Bernard 
Irwin,  Donald   J. 
Isaac,   Charles  D. 
Isbell,   David  B. 
Jackson,   Schuyler 
Jacobs,  Edward  D. 
Jacobs,   Howard  A. 
Jacobs,   Richard  L. 
Jacobs,   Stanley  A. 
Jaegerman,   Edward  C. 
James,   Fleming,   Jr. 
Jelley,   S.   Robert 
Johnson,   Arne  R. 
Johnson,  Barry  B. 
Johnson,   Douglas  B. 
Johnson,   Paul  H. 
Jones,   Clarance  J. 
Jones,   Durrick  O.   K. 
Jones,  Leroy 
Junkin,  Scott  A. 
Kahn,  Gerald  H. 
Kaltenbacher,   Philip  D. 
Kane,   Michael 
Kantrovitz,  Howard  E. 
Kaplan,   Morton  D. 
Katz,   Elliott  R. 
Katz,  Marilyn  K. 
Keane,  Edward  J. 
Keating,   William  J. 
Keefe,   Donald  F. 
Keefe,   Hugh  F. 
Keeley,   Luke  E. 
Kenefick,  James  G.,  Jr. 
Kennedy,   Joseph  M. 
Kennedy,   Peter  M.,   Jr. 
Kennedy,    William  H. 
Kennedy,  William  J.,  Jr. 
Kent,   James  M. 
Keyes,   Thomas  F.,   Jr. 
King,  Jackson  T. 
Kingsley,   Charles   C. 
Kinney,   Frank  J.,   Jr. 
Kintz,  Joel  D. 
Klausner,   William  J. 
Klein,   Frederic  M. 
Koletsky,   Harry 
Koontz,    Roger   E. 
Korman.   Howard  I. 
Korn,   David   S. 


Koskinen,  John  A. 
Kravitz,  Meyer  L. 
Kreiling,   Kenneth  R. 
Krevit,  Benjamin 
Krevolin,  Sherman  H. 
Krick,   John  H. 
Krosnick,  Bernard 
Krug,   Jacob  H. 
Lackland,  Robert  D. 
Lacobelle,   Jerome  A. 
Lamboley,   Francis  E. 
Lamboley,   Harold  J. 
Lamboley,  Harold  J.,  Jr. 
Land,   Wilbur  J. 
Lander,   Harry   P. 
LaRiviere,   Peter  A. 
Lashnits,   John 
Laster,   Joseph  L. 
Latimer,  Arthur  H. 
Lattanzi,   Cornell  M. 
Leaf,  Frederick  P. 
Leavy,   Margaret  R. 
Lebon,  Alan 
Lebov,   William  S. 
Lee,  John  E. 
Lee,  Joseph  C. 
Leib,   David 
Lesser,   David  M. 
Lettick,  Steven  M. 
Levett,   A.   Robert 
Levett,   David  R. 
Levey,   Burton   N. 
Levine,   Aaron  M. 
Levine,  Alan 
Levine,   Benjamin  D. 
Levine,   Norton  M. 
Levine,   Robert  C. 
Levine,   Selma  M. 
Levy,  Herman  M. 
Levy,   Leonard  L. 
Lewellyn,   Paul  B. 
Lewis,  Morton  B. 
Lieberman,   Joseph  I. 
Lightfoot,   Richard  B. 
Logue,   Edward  J. 
Logue,   Frank 
LoRicco,   Richard  A. 
Lowe,   Austin  R. 
Lucas,  Richard  J. 
Lukacs,  Andrew  Z. 
Lukas,   Joseph   B. 
Lupoli,    Geraldine   A. 
Luzzie,   Edward   L. 
Lynch,   Edward   J. 
Lynch,   William  C. 
MacDonald,   Herbert  S. 
Mack,   William   M. 
Mallory,    George  B. 
Manchester,   Mary  E. 
Mancini,    Philip  E. 
Mandelbaum,   Leonard 
Manning,   Bayles  A. 
Marcus,    Edward   L. 
Marcuse,    Peter  M. 
Maretz,    Henry  B. 
Maretz,   Julius 


Margoles,    George  J. 
Markle,   Arnold 
Markle,  Joseph 
Marvin,   Morton  E. 
Mason,   Thomas  C. 
Massa,  Joseph   J. 
Mattison,  Edward 
Maxwell,  Thomas  F.,  Jr. 
McCarthy,   Francis  J. 
McCarthy,  John  T. 
McConnell,   David   K. 
McCuen,   Herbert  F. 
McCuen,  Joseph  R. 
McDowell,   Curtis  F. 
McGillan,   James  J. 
McGrail,   John   R. 
McHugh,   John  D. 
McKinney,   Lewis  W. 
McLamb,  John  W.,  Jr. 
McLaughlin,  Thomas  V. 
McMahon,  Brian  J. 
McNerney,   John  E. 
McQuade,   Francis  J. 
Meadow,   Frank   S. 
Mears,  Judith  M. 
Medalie,   Jerome 
Meeker,  Thomas   G. 
Meisel,  Alan  H. 
Mele,    John  A. 
Melnick,  Alan  D. 
Melnick,    Morris 
Mendlesohn,   Morris  W. 
Merliss,  Frederick  A. 
Mermin,   Arthur 
Merriam,   Martin 
Merwin,   Henry  W. 
Metsch,   Lawrence  R. 
Mezzanotte,   James  A. 
Mezzanotte,  John  J. 
Mignone,   A.   Frederick 
Miller,   Lawrence  L. 
Mirto,   Robert  C. 
Mitchell,    Charles  S. 
Mokrzynski,  Richard  T. 
Mongillo,   Frank  J. 
Montlick,  Roslyn  Z.  P. 
Moody,   Mary  J. 
Mooney,   Robert  J. 
Moquet,  Albert  R. 
Moraghan,   Howard  J. 
Moran,   Francis   J. 
Moran,   Robert  F. 
Morgillo,   Frank 
Mori,   Arthur  K. 
Morris,   Charles   G. 
Morris,   Everitt  B. 
Morris,   Herbert  E. 
Morrison,  Bruce  A. 
Morrison,   Phoebe 
Morse,   Joseph  B. 
Morse,   M.   Mitchell 
Moskoff,   Howard  R. 
Moss,  Benedict  S. 
Moss,   Frederick   S. 
Motz,  Maynard  H. 
Muller,   John  J.   H.,  Ill 


JUDICIAL 


319 


Mulvey,    Harold    M. 
Mulvihill.    Walter    A. 
Murphy,    John    M.    J. 
Murphy,    William    R. 
Murray,    Alvin    M. 
Nash,   Karen  S. 
Nathan.    Harold   S. 
Nevelofl,   Jerome   C. 
Nickerson,    Grant   N. 
Norcott,    Flemming   L. 
North,    Paul   R.,   Jr. 
Notkitis.    M.ir\in    M. 
OConnell,   Timothy   F. 
O'Connor,  Michael  R.  J. 
O'Keefe,  Thomas  V.,  Jr. 
O'Leary,  Eugene  C. 
Oliva,   John   A. 
Oliver,    Robert   G. 
Olmer.   Morris 
Olson,    Carl   E. 
Onorato.  Alfred  J. 
Oran,    Daniel 
Ostroff,   Nathan 
O'Sullivan,    Thomas   J. 
Ottaviano,    John,   Jr. 
Pantani,   Edmund   L. 
Parker,   Benjamin 
Parker,   Charles   J. 
Parlev,  Louis  I. 
Parrett,    Richard   J. 
Passell,    Nathan 
Pastore.    Philip  R. 
Pearlman,   Mitchell  W. 
Peck,   George  Morris 
Pellegrino,   Joseph  H. 
Perkins,   Richard   L. 
Perlman,   Burton 
Perlman,   Harold 
Perlmutter,    Irving  H. 
Perlroth,   William  S. 
Perrotti,   Robert  A. 
Persoff.    Albert   M. 
Phillips,    Celsus   P. 
Phillips.   William  A. 
Piazza,   Edward   F. 
Piccolo,    Frank   A. 
Pieragostini.  Dennis  L. 
Podoloff,    Maurice 
Podolsky,  Raphael  L. 
Poirier,   Brian  W. 
Pollak,    Louis   H. 
Price,    Hugh   B. 
Prver,    Louis  S. 
Puklin.    Arthur   L. 
Pulaski,    Charles   A.,   Jr. 
Quinto.   Edward 
Rabinowitz,    Morris 
Rabinowitz,    Richard   W. 
Raccio,    Frank 
Ramsey,    William   Beale 
Ratner,    Arthur   H. 
Reilly,    David   M.,    Jr. 
Reisman,   William  M. 
Resnik,    John   J. 
Resnik.    Maurice    C. 
Resnik,   Nathan  A. 


Ress,    Ronald    G. 
Reynolds,  Edward  L.,  Jr. 
Reynolds.  Edward  M. 
Reynolds,    John   N. 
Khixlin,    Penn 
Rice.  Cleaveland  J. 
Rice,  Cleaveland  J.,  Jr. 
Rice,    Milton 
Rice,   Roger   L. 
Richardson,   George   L. 
Kichman,    David   M. 
Robinson,    Nathan 
Robson,    David    H. 
Rogan,    Mary    Goode 
Rogers,   James   Grafton 
Rogers,    Stuart    M. 
Rolnick,  Steven  R. 
Roraback,    Catherine   G. 
Rosen,    David 
Rosenweig,    David    Z. 
Ross,  Frederick  D.,  Jr. 
Roth,  Katalin  E. 
Roth,    Norman   J. 
Rozen,  Jeffrey  A. 
Ruben,  Diane  D. 
Rubinowitz,    Leonard    S. 
Ruggiero,    Robert   C. 
Russell,   Gillian 
Russell,   Janet   L. 
Russell,    R.    Blake 
Ryan,   Elmer  William 
Ryan,    Winifred   R. 
Ryder,   Frank  T. 
Sachs,   Arthur    S. 
Sachs,    Daniel   Y. 
Sachs,   Kalman  A. 
Sachs,    Louis 
Sachs,    Nathan   G. 
Saffer,  Michael  D. 
Saltzman,    Stephen   L. 
Salzman,    David   B. 
Samenow,    Charles 
Saunders,    Albert   D. 
Saxon,   Janet   D. 
Saxon,    Philip   D. 
Scalise,  Charles  P. 
Schaffel,    Ivan   M. 
Schaller,    Barry   R. 
Scharf.    Roy  H. 
Schenck.    Charles  N.,   Ill 
Scherban,    Ix>uis 
Scherban,  Ronald  M. 
Schiff,   A.    L. 
Schifter,   Richard 
Schlein,    Samuel    C. 
Schloss.   Irving  S. 
Schmalz,    Robert   N. 
Schneiderman.   Diane 
Scholder,    Paul   A. 
Schuck.    Alice   G. 
Schultz,  Stephen 
Schur,    Edwin   M. 
Schwartz,    Irving 
Schwartz,   Max   H. 
Schwartzberg,    Hugh    J. 


Scott,    Herbert    R. 
Sellers.    Crenna 
Selya,    Robert    P. 
Seymour,    George   D. 
Shafer,    Harry    T. 
Shafer,    Louis 
Shanley,  James  A.,  Jr. 
Shapiro,    Harry    I. 
Shay,    Edward   N. 
Shea,    James   O. 
Shea,    Jeremiah   D. 
Shelby,    Leon   S. 
Shelnitz,    Joseph 
Sheppard,    Albert   W. 
Sherman,    Charles   P. 
Sherwood,    Charles  A. 
Shiff,    Philip    R. 
Shine,   Denis  R. 
Shortall,    Joseph    M. 
Shrader,    Lloyd   D. 
Shulman,   Stephen   N. 
Shure,    H.    William 
Silverman,    Henry   N. 
Silverstein,    Nathan   M. 
Silverstone,  Harry 
Simon,    William    P. 
Sims,    Allen 
Sklarz,   Mark   G. 
Skolnick,   David   W. 
Sledziona,    Frank   W. 
Smernoff,    Henry    G. 
Smirnoff,    Irving 
Smith,   Edward   H.,   Jr. 
Smith,    James    P. 
Smith,    Richard   J. 
Snaider,   Benson   A. 
Snaider,    Morris  B. 
Snow,    Robert   B.,   Jr. 
Snyder,    Edward   S. 
Snyder,  Irwin  A. 
Snyder,   Richard   K. 
Sohcot,    Harry 
Solomon,    Paul   R. 
Sosnoff,    Eugene    N. 
Sperandeo,    Richard    P. 
Spivack,    Gordon 
Still.    Gerald    M. 
Sturges,    Clifford   B. 
Sugarman,    Gordon   R. 
Sugarman,   Harry   R. 
Sugarmann.   Richard   A. 
Sullivan.    Charles   B. 
Sullivan,   John    F. 
Sullivan,    Michael   J. 
Susman,   Michael 
Sussman,    Philip 
Svirsky,    Peter  S. 
Sweany,    Claire 
Sweedier,    Irving 
Sweeney,  Daniel  J. 
Talsky.   Jack  B. 
Tarantino,  Louis  G.,  Jr. 
Tarrant.   John   F. 
Taub.    Sheila 
Taylor.  Robert  M.,  Jr. 
Tendler,   Douglas  B. 


320 


JUDICIAL 


Terenzio,   Joseph  V. 
Terenzio,   Peter  B. 
Thim,   John   R. 
Thompson,   Curtiss  K. 
Tiernan,    George  R. 
Tierney,   Francis  B. 
Tilson,   Catherine  E.  J. 
Tilson,   John   Q.,    Jr. 
Titus,   Lee  S. 
Tobin,  Joseph  M.,  Jr. 
Tomasino,   Charles 
Toohey,   John  M.t  Jr. 
Toro,    Frank,   Jr. 
Toscano,   Alfred 
Trachten,  Murray  N. 
Traub,   Stephen   I. 
Triffin,  Nicholas 
Trotta,    Fred 
Trotta,   Horace  F. 
Trotta,   Joseph  F. 
Trubek,   David   M. 
Trubek,   Louise   G. 
Turley,   William  B. 
Turnbull,  Harrison  F. 
Tweedy,   Gordon  B. 
Tyler,   Cheever 
Ullman,  Abraham  S. 
vanHeuven,  Marten  H.  A. 
Varrone,  James  A. 
Villano,   Vincent 
Virshup,  Bernard  J. 
Vishno,   William  M. 
Vogel,   Robert  M. 
Wagoner,  Walter  D.,  Jr. 
Wallis,    John 
Wallman,   Marc   A. 
Walsh,   Donald  G. 
Walsh,   Robert   K. 
Walsh,   Walter  W. 
Watstein,   Harry 
Waxman,   Jonathan  H. 
Weinberg,   Robert  L. 
Weiner,   Alan   R. 
Weinstein,   A.   Arnold 
Weinstein,    George 
Weinstein,   Jacob  I. 
Weinstein,    Josef   A. 
Weinstein,  Seymour  N. 
Weir,    John  H. 
Weizel,   Bruce    D. 
Wellen,  Robert  H. 
Wells,   Anthony   I. 
Wender,   Joseph   H. 
Wentworth,   Gordon  H. 
Wershow,   James  S. 
Wexler,   Harry  J. 
Whalen,   Michael  J. 
White,   Fred  H. 
White,   James  K. 
White,   Jerald  R. 
Whitney,   James   C. 
Willcox,   Donald  D. 
Williams,   Earl 
Williams,  John  R. 
Williams,   Ronald  D. 
Wilson,  Ronald  J. 


Winnick,    Alexander 
Winnick,  Edward  B. 
Winnick,   Gilbert  H. 
Winnick,    Nathan 
Winterhalter,  Alan  M. 
Wolf,   Richard   N. 
Wolinsky,  Sidney  M. 
Woodson,  Robert  F. 
Woronoff,  David  S. 
Wright,  Thew,  Jr. 
Wurtzel,  Alan  L. 
Wynn,  Patricia  A. 
Wynne,   John  F. 
Yates,   Clyde  R. 
Zacher,  Louis  B. 
Zangari,   Mario  J. 
Zaniewski,  Felix  J. 
Zimmerman,  Jeremy  G. 
Ziontz,   Martin 
Zitomer,    Sherman 
Zoarski,  Howard  F. 
Zolot,   Norman 
Zudekoff,  Shimen  B. 
Zweigbaum,   Abraham 

Ansonia 
Ajello,  Carl  R. 
Androski,  Edward  J. 
Androski,  John  F. 
Androski,  John  F.  X. 
Bennett,  William  K. 
Berkowitz,  Steven  H. 
Bruchal,  Richard  S. 
Bryant,  George  C. 
Buckley,  Joseph  B. 
Chernauskas,  John  C. 
Chernauskas,  Joseph  J. 
Condon,  Thomas  J. 
Edgerton,  Earl  S. 
Hart,  William  Baird 
Harvey,  Fred  A. 
Hoyle,  Clifford  D. 
Kapusta,   Robert 
Kerins,   Paul 
Kornblut,   Maurice 
Kulawiz,   JoAnne   Kiely 
Lashnits,  George  R. 
Lembo,  Joseph  A.,  Jr. 
Lundgren,  Carl  A. 
Lyons,  James  C. 
Pepe,   Pasquale 
Ryan,  Cyril  J. 
Savitt,  Herbert  S. 
Sheehy,  Edward  M. 
Silverstein,  Louis  A. 
Skuret,  Daniel  D. 
Storrs,  Carlos  H. 
Tuccio,  William  P. 


Beacon  Falls 

Anderson,  Dennis  P.  M. 
Dombroski,  John  E. 
Flores,  Barbara  K. 
Sarasin,  Ronald  A. 


Bethany 
(P.O.,  New  Haven) 
Dwyer,   Gerald  P. 
Ginter,  Milton  E. 
Joffe,   Paul  L. 
Muir,  William  K.,  Jr. 
Ostrom,  Mitchell  F. 
Richter,  Frederick  B.,  Jr. 
Svirsky,   Sidney 
Treffers,  Peter  A. 

Branford 

Black,  Dennis 
Bomster,   John  F. 
Borkowski,  Joseph  S. 
Boyd,   Roger  H. 
Brencher,   George,   III 
Calabresi,    Guido 
Clark,  Peter  A. 
Click,  David  F. 
DeSarbo,  D.  Richard 
Devlin,  Raymond  J.,  Jr. 
Doggett,  John  N.,  Ill 
Dumark,   Frank  J. 
Fretel,  Theodore   G. 
Freund,   Donald  W. 
Greenalch,   Richard  K. 
Gustafson,   Joel   K. 
Guston,   Herbert  M. 
Harbaugh,  Joseph  D. 
Houde,    Frederick    R. 
Josephson,   Stanley  D. 
Kahl,   Richard  W. 
Kenyon,   Albert  J. 
Kilpatrick,  MacGregor 
Lasala,   Anthony   J. 
Leno,    Patrick 
Loeb,  Rhoda  E.  Leshine 
Lovensky,   Jerome 
Marshall,  Archibald  G. 
Milici,   John  A. 
Owens,    Robert  M. 
Patterson,   Richard  D. 
Preisner,   Peter  J. 
Rockwell,   Stephen  E. 
Rose,    Stephen 
Sheppard,  Albert  Irving 
Silbert,   Jonathan  E. 
Stevens,   Donald  E. 
Totman,    David  T. 
Venter,  Julian  DeForest 
Webb,   Paul 
Whiting,   Howard   M. 
Wies,   Thomas  N. 
Wilson,   Francis  P.,   Jr. 

Branford 
(P.O.,  Stony  Creek) 
Dow.  William  F.,   Ill 

Cheshire 

Beardsley.  Stephen  J. 
Berger,    Mark 
Cashman.  William  H. 


JUDICIAL 


321 


DeAndrade.   Walter  A. 
Dice,    Richard  A. 
Dowries,   Edward   S.,   Jr. 

•  ne,    Anthony   J. 
I  iahman,    Milton   A. 
Foley,  Jackson  W.,  Jr. 
Haeecne,   Frederick  J. 
Hill.  Edward  S. 
Hitt.    Fred   A. 
King,    Henry   T.,    Jr. 
Knott.    John   K.,   Jr. 
I-aFrance,   Arthur   B. 
NUWeeney,  Robert  F. 
Oberst,    K.    Ernest 
OKeefe.    William   J. 
Pirozzolo,    Jack   R. 
Rider,  Berl  A. 
Robaina.  Anthony 
Shannon,   James  D. 
Staley.   Thomas  J.    E. 
Stapleton,    Luke   H. 
Stapleton.    Richard   D. 
Voelker,  Raymond  F. 
Winters,  David  W. 

Derby 

Baut,    Francis   S. 
Clark,   Ralph    H. 
Cohen,    David   B. 
Cohen,  James  E. 
D'Ambruoso.   Samuel  H. 
DeBarbieri,  Roy  L. 
Donohue,    Edward  J. 
Drauszewski,    Roman  M. 
Drew,    Harold    E. 
Flaherty,    Michael,   Jr. 
i     Flaminio,  Michael  J. 
Gregory,    Charles   O. 
Harlow,    William    Daley 
Healey,    William   F.,   Jr. 
I^arkin.   John    W. 
Mencoboni,   Daniel  J. 
Miccir   Eugene  D. 
Mongillo,    Carmen  J. 
Nolan.   John   J. 
Ressler,  Peter  L. 
Sabetta,   Andrew  D. 
Schpero.   Robert  A. 
Scully,   Thomas,    Jr. 
Sheehy.    Joseph   D. 
Sponheimer.  John  P. 
Young.   Foster  M. 
Yudkin,  Franklin  S. 
Yudkin,    George  J. 
Yudkin,   Harold  B. 
Ziomek,  Thomas  J. 

East  Haven 

Andrews,    Alfred   W. 
Connors.    Richard    F. 
Dreisbach,   William   G. 
Garofalo,    Gary  B. 
Giaimo,   Thomas 
Heckman,  James  W.,  Jr. 
Hunt,   Joseph   F. 


Hunter.  John  T.,  Jr. 
Kern,    William   A. 
I>eary,   John   E.,   Jr. 
McMunus,  George  G.,  Jr. 
Miller,  John    R. 
Motti,  Peter 
Mo/zillo,    Mario   L. 
O'Neill,    Francis   H. 
Pentz,    John    J.,   Jr. 
Reillv,    Richard   L. 
Sturges,    Clifford   B. 
Thomas,  Dominick  J.,  Jr. 
Zampano,    Robert   C. 

Guilford 

Burnham,  Priscilla  S. 
Carter,    Arthur    F. 
Childress,  William 
Crane,    George   B. 
Dudley,    Marshall   N. 
Eastman,    George    L. 
Farren,    Paul  E.,   Jr. 
Home,    Carl   A. 
Ixx>mis,    Thomas   J. 
Marlowe,    Frank   J. 
McGuinness,    Joseph   J. 
Whitehead,   George  G. 

Hamden 

Albert,    David 
Alderman,    Joel    K. 
Anderson,   John  H. 
Bear,   Stuart  D. 
Berman,    Harvey 
Bershtein,    Herman   S. 
Bittker,    Boris   I. 
Blair,   Edward  T. 
Braden,    George   D. 
Burns,   Ellen   Bree 
Burton,    Louis   R. 
Collins,    Rodney  J. 
Corradino,   Thomas  J. 
Cross,    Samuel   A. 
Cutler,  Barry  J. 
Cylke,    Owen   P. 
DeMatteis,    Robert   D. 
Dennis,    Daniel   H.,    Jr. 
Diamond,    Cyrus    M. 
Diglio,  Salvatore  L. 
Doherty,    James    P. 
Doherty,    James   T. 
Emanuel,    Richard 
Emanuelson,  H.  L.,  Jr. 
Erba.  Andrew  F.,  Jr. 
Falk,  E.   Gail 
Farr,    Louise   E. 
Farrell,   Brian   J. 
Ferguson,  Alfred  L.,  Ill 
Frankenberger,    Howard 
Gamm,   John    R. 
Gamm,   Morris 
Gardner,   Ann   C. 
Garvey,   Robert  W. 
Goldblatt.   Richard   L. 
Golden,  Robert  S.,  Jr. 


Goodell,  Charles  E.,  Jr. 
Grady,   James   J. 
Greco,   Joseph   R. 
Greenstein,    George 
Glillo,   Anthony   E. 
Grimes,    Thomas   A. 
Hall,   Robert   A..   Jr. 
Hamilton,  Anne  M. 
Hill,   Joseph   A. 
Iannotti,    Lawrence  W. 
Jacks,    Kenneth   M. 
Johnson,    Norman  J. 
Kaiman,    Stan    C. 
Katzenbach,  Nicholas 
Kelly,    Peter  A. 
Kernan,   John   D. 
Kittredge,  Ronald  E. 
Koontz,    Roger   E. 
Lessler,    Alan   R. 
Levin,    George 
Irvine,    Herbert 
Liebman,    Lawrence   M. 
Lindsay,   John   H. 
Locke,   Newton 
Lubell,  Ellen 
Ludovico,   Anthony  B. 
Lupoli,   Robert  M. 
Maloney,   Richard  E. 
Mannion,  J.  Timothy 
Marlowe,    Dennis  H. 
Massie.  William  J.,  Jr. 
McKiernan,  James  J.,  Jr. 
McKinney,    Lewis   W. 
McManus,  Vincent  T.,  Jr. 
McVerry,   Joseph   F. 
Meehan,  William  P. 
Meeker,   Thomas   G. 
Miller,   Sid   M. 
Minor,    William  T. 
Mirel,    Lawrence  H. 
Morrison,    John   D.,    Jr. 
Muratori,  Raymond 
Nathanson.  William  S. 
O^Brien,   Henry  W. 
O'Brien,    Lawrence  R. 
O'Day.  Thomas   P. 
Peck,   George  M. 
Peck,   John  H. 
Pellegrino,    Bernard  A. 
Peters.   Ellen   A. 
Piscitelli,    Clement   N. 
Poor,    Henry   V. 
Porto,    Carl   M. 
Rashba,   Malcolm   L. 
Raynor.    Gordon   R. 
Rosenberg,   Donald   C. 
Russell.    Ruth   V. 
Sagarin,    J.    Daniel 
Segaloff.   James   H. 
Sette,   Fred   D. 
Shea.   James  O'Connor 
Silver,    Alan   E. 
Steward.   Merrill   F. 
Terenzio,   Joseph   W. 
Thim,    George  N. 
Thompson,  Bruce  W. 


322 


JUDICIAL 


Tobin,   Frederick  M. 
Treacy,  Richard  F.,  Jr. 
Ullman,   Andrew  M. 
Vincent,   Francis  T.,   Jr. 
Wallace,   Gerald  L. 
Walsh,  James  O. 
Webb,   Paul 
Weinstein,    Paul 
Wellman,   John 

Hamden 

(P.O.,  Centerville- 

Mt.  Carmel) 

Welch,   Wilford  H. 

Madison 

Broiles,   Rowland   D. 
Buchanan,    Peter   S. 
Carey,  Raymond  M. 
Coggins,   David  B. 
Colby,   Ira   G.,   Ill 
Crosskey,   John 
Fraser,   Edmund   R. 
Ivey,   Harold  J. 
Kellogg,   John   H. 
Kelsey,   Elmer   J. 
Lage,   William  P. 
Marcus,   Milton  S. 
Margenau,    Rolf    C. 
Metz,    Peter   A. 
Montgomery,   Robert  H. 
Scott,   Gordon   B. 
Soraghan,  Joseph  R. 
Stern,   Richard   H. 
Sulzbach,  J.  Michael 
Watson,  Cornelius  B.,  Jr. 
Williams,   Arthur  G.,   Jr. 
Zagarella,  Eugene,  Jr. 

Meriden 

Axelrod,   Robert  M. 
Billingslea,   John  D.,  Jr. 
Bogdanski,   Joseph  W. 
Bohan,   L.    Stewart 
Brown,    David 
Cheerman,  Leonard  H. 
Church,    Allan   S. 
Cohen,    Norman 
Comiskey,   William   G. 
Cook,   Kerry  A. 
Cymbala,  Keith 
Dagata,   Robert 
Danaher,  Cornelius  J.,  Jr. 
Danaher,  Francis  R. 
D'Astous,  Paul 
DeFrances,    Guy  R. 
Dorsey,   Donald  T. 
Dowling,    Robert  M. 
Fordiani,    Alfred   L.,   Jr. 
Gaffney,    Dennis  F. 
Galotti.   Joseph  R. 
Gee,  Richard  H.,  Jr. 
Greenblatt,   Morton  H. 
Griglun,   Thomas  B. 
Harris,   Frederick   S. 


Hawkins,   Barry   C. 
Iodice,    Frank   P. 
Ivers,   John  D. 
Jacobs,   David  H. 
Jacobs,  Stephen  D. 
Jacobs,   William  A. 
Kaller,   Marlene 
Kraemer,    John   R. 
Lang,  Edward  G. 
Larsen,   Kenneth    R. 
Lonardo,  Thomas  T. 
Luby,    Robert  M. 
Lukens,    Ralph    D. 
Mango,    Kenneth    W. 
Mark,   William   I. 
McGoldrick,    George  E. 
Noonan,   Joseph   F. 
O'Brien,  Denis  T.,  Jr. 
O'Brien,  Denis  T.,  Ill 
O'Brien,  Francis  Joseph 
O'Loughlin,  Peter  J.,  Jr. 
Olson,    Gary  O. 
Papandrea,   John  F. 
Patrucco,   Joseph   P. 
Powers,   Leonard  J. 
Pulaski,  Andrew  F. 
Rowley,  Ross  A. 
Sachner,    Stephen  P. 
St.  John,  Frank  W. 
Sargent,  Wayne  W. 
Scheer,   Alan   I. 
Schwartz,   Roger  A. 
Shea,   William   T. 
Solomon,   Alan 
Squires,    George   L. 
Stremlau,   William  M. 
Tonkonow,   Sherman  M. 
Ullman,   James  M.   S. 
Weigand,   Joseph   F. 
White,    Carter  H. 
Wyatt,   Douglas 
Zalenski,   Joseph   L. 
Zempsky,   Benjamin 

Middlebury 
Blair,   Russell  J. 
Brosnan,  Thomas  F. 
McDonald.   Francis  M. 
Nichols,   Robert  J. 
Robin,   Benjamin 
Sperry,   L.    P.,   Jr. 

Milford 

Bennett,    John  J. 
Berchem,   Robert  L. 
Bristol,   David    C. 
Bristol,    George  W. 
Brodman,   Florence  G. 
Carroll,   Leo  P. 
Ceruzzi,   Leonard  A. 
Clarke,   David  S. 
Coit,  Stephen  R. 
Costantini,   Lawrence  J. 
Creane,   John  M. 
DeMatteo,   Stephen   P. 
Diette,  Ernest  J.,  Jr. 


Eckenrode,  Howard  C. 
Graham,  John  J. 
Harlow,   William  D. 
Harrigan,    Dennis    F. 
Havanich,  David  B. 
Hurwitz,    Lewis   A. 
Jaser,    George   J. 
Joy,   Bernard  F. 
Kaplan,  Burton  A. 
Lang,  Daniel  W. 
Lund,  Maynard  M. 
Lynch,  Richard  H. 
MacDougall,   Dianne 
Mager,  Joseph  J. 
Maggio,  Peter  V. 
McHugh,  David  M. 
McKeever,  Martin  L. 
Merk,  Howard  S. 
Merwin,  John  D. 
Meuser,  William  J. 
Moran,  John  W. 
Ober,   Frank  F. 
O'Meara,  John  M. 
Quish,  Robert  E. 
Rogers,  Frank  J. 
Ronai,   Stephen  E. 
Ronan,   John  J. 
Rottman,   Alvin  G. 
Seery,   Edward  L. 
Simons,   Richard  H. 
Stark,   Ronald  McD. 
Stein,    Stefan  M. 
Stevens,    Gerald   F. 
Tremblay,   Maurile  C. 
Vick,   Murray   G. 

Milford 
(P.O.,  Woodmont) 

Stoltz,   Melvin   I. 

Naugatuck 
Avcollie,   Bernard   L. 
Caine,   Leonard   M. 
Carmody,   Timothy  R. 
CaseDa,    Leonard  F. 
Casella,   Richard  D. 
Hagstrom,   Michael  C. 
Hanlon,  Neal  B. 
House,   Donald  A. 
Marlor,   Henry  S.,  Jr. 
Matzkin,   Lawrence  J. 
McCarthy,  Edward  J.,  Jr. 
McDonough.  Helen  L. 
McVerry,  Michael  J. 
Nixon,    Kevin   T. 
Pruchnicki,   John  P. 
Romanski,   Richard  J. 
Sandulli,   Richard  J. 
Shepack,   Raymond  J. 
Shonka,   David  C. 
Siuzdak,   Robert  M. 
Titley,    John  H. 
Tolles,    Claremont   I. 
Tolles,   Fremont  W. 
Tuohy,  Cornelius  F. 


JUDICIAL 


323 


Voof.    Mary   M. 
Ward,    Thomas   J. 
Zahnaar,  Donald  J. 

North  Branford 

Apirella,    Anthony    G. 

mo,    Vincent   J. 

poaito,    John    J. 

MS.    Arthur    F. 
Iskander,    Fuad   A. 
Leffingwell.  John  V. 
MiniMn    Gordon  G. 
Smith,  Edwin  O. 
Smith,   Richard  J.,  Jr. 
Young,    Pasquale 

North  Branford 
(P.O.,  Northford) 

Sullivan,  David  E. 

North  Haven 

Burnes,   John  H. 
'     Child.   Richard  B. 
Clogher,    Marie 
Cretella.    Albert  W.,   Jr. 
Curtin,   James   B. 
Curtis,    Dennis   E. 
Bgan,   David  F. 
Flanagan,   Robert   C. 
Giaimo,    Maurice   J. 
Giaimo,  Robert  N. 
Gould,    Carolyn 
Harris,  Herbert  D.,  Jr. 
Hirschoff,   Mary-Michelle 
Licari,  Joseph  A.,  Jr. 
McCarthy,   Dorothy   P. 
McKeon,   Thomas    P. 
Mezzanotte,  John  F. 
Nowak,   George   P. 
Nutile,   John   F.,   Jr. 
Parese,  John  A. 
Redmount,   Robert    S. 
Sensale,   Joseph    J. 
Shulman,    Pauline   K.   F. 
Suliivan,  Thomas  N. 
Welles,    David   W. 

Orange 

Appel,   Michael  E. 
Auerbach,    Hillel   J. 
Becque,    Motier 
Cantor,    Edward   H. 
Corse,   Chester  T. 
Crehore,   Elaine  S. 
Donahue,  Laura  J. 
Donnelly,    Robert   L. 
Ducibella,   Salvatore  F. 
Flynn,    Charles   L. 
Gill.   George  E. 
Gorman,   John   R. 
Healev,   James  T. 
Healey.   William  F.,   Jr. 
Hoyt,  Spencer  S. 
Lippman,  Ira  H. 
Litt.  Stephen  M. 


Newman.  Alan  L. 
O'Connor,  Brian  T. 
O 'Sullivan,   Patrick  B. 
O'Sullivan,   '1  liomas  J. 

()  Sullivan,  Thomas  J.,  Ill 
Rodrigue,  Robert  P. 
Schmitt,   Timothy  J. 
Shaftel,    Farrell    R. 

Prospect 

Margiotta,  William  T.,  Jr. 
Membrino,  Joseph  R.Jr. 

Seymour 

Behuniak,   Thomas   E. 
Canary,   Harold   E. 
Cirillo,  James  F.,  Jr. 
Cohen,    Gary   I. 
Feigin,  Arnold  B. 
Mathis,   Henry   A. 
Perelmutter,   Joseph   N. 
Pollock,  Paul  E. 
Sakal,   Joseph  E. 
Uskevich,    Robert   J. 
Whitehead,    Lewis  R.,  Jr. 


Bain, 
Hall, 


Southbury 
Nelson  L. 
Ridgeway  M.,  Jr. 


Wallingford 

_,  Billings,   John   V. 
U.  Billings,    Philip  B. 

Billings,   Robert   P. 

Campane,   Lawrence  J. 

Carrozzella,  F.   Jeanette 

Carrozzella,   John   A. 

Cella,   Carl  E. 

Darius,   Henry   A. 

David,  Arie  E. 

Delaney,   Joseph   M. 

DelSole,    Dominic   P. 

Erskine,    G.    Randolph 

Farrell,    Gerald   E. 

Fay,   Robert  L. 

Ferris,   Michael 

Fishbein,    Norman    F. 

Gallant,   Edward 

Galligan,    Matthew   A. 

Goldberg,  Jeanine  J. 

Gouin,    Leon  J. 

Gross,    Leon   O. 

Holmes,    Frederick   J. 

Koblish.   Vincent   A. 

Kusak,  Walter  R. 

Lendler,   Theodore 

Loughlin,    Edward   P. 

Lunt,    Donald   C. 

Mantzaris,   Adam 

Mauceri    Robert  J. 

Regan,  Robert  E. 

Regan.    William   H. 

Russell.  Edward  J. 

Sabota,   Francis   R. 


Seichter,  Marilyn  P.  A. 
Trowbridge,  James  A. 
Wood,  Charles  J  ,  Jr. 
Woodson,    Robert    F. 

Wallingford 
(P.O.,  Yalesville) 
Bocchino,  Anthony  J. 
Gregory,    Ronald    M. 
Kosmski,    Raymond  P. 

Waterbury 
Addona,    Angelo   F. 
Armstrong  III,  MeylertM. 
Ashworth,    Harold   C. 
Atkins,   Richard  F. 
Avitabile,    Louis   S. 
Babson,    David   F.,   Jr. 
Barnes,  Brian  A. 
Barrante,   William  T. 
Barrett,    Leo   J. 
Barry,   John   F.,    Jr. 
Barry,   Robert   J. 
Beer,    Robert   A. 
Bequary,   Konstantina 
Bernardo,  Manuel  A. 
Blair,   Russell 
Blick,    Clayton  L. 
Bradlev,    Edward   F. 
Bradley,  I  Jward  F.,  Jr. 
Bray  ton,    Thomas  L. 
Brodinsky.    Michael 
Bronson,    Richardson 
Bruno,    Richard 
Buckley,   Dennis  M. 
Budny,    Joseph    F. 
Butler,    Francis   J. 
Butler,   George  H. 
Carey,    Joseph   E. 
Carmody,    Edward   T. 
Carmody,    Guerin   B. 
Carolan,    Peter  J. 
Cassel,    Joel 
Cassel,  Sidney  S. 
Cassidy,   John   H.,   Jr. 
Caulfield,   James    P. 
Chase,  Robert 
Ciano,    Michael 
Cicchetti.  Michael  H. 
Clarke,    David   S. 
Collins.    David   W. 
Conklin.  James  H.  W.,  II 
Constantino,    Peter   L. 
Coppeto,   Barbara 
Coppeto,    Ralph    C. 
Corden,   Charles  M. 
Coughlin,    John    J. 
Coviello.  Leonard  P.,  Jr. 
Cox.    Barry   H. 
Crean,   Robert    J. 
Daly,   James   F. 
Daly.   Michael  J.,    Ill 
Danen,  Richard 
Davis,    Joseph   J. 
DeCicco,    Pasquale 


324 


JUDICIAL 


DeFronzo,   Eugene  L. 
DeLBuono,    John   A. 
DeLeon,   Catherine  D. 
DeLeon,    Patrick 
Dodd,   Edward  T. 
Drubner,   Norman   S. 
Engelman,   Morton  H. 
Falkner,  Michael 
Farrar,   Michael   C. 
Feeley,   Francis  B. 
Feigin,   Stephen   P. 
Fitzgerald,  Anthony 
Fitzgerald,   William  B. 
Fitzgerald,  William  B.,  Jr. 
Fitzpatrick,   Francis  G. 
Galullo,   Michael  J. 
Geghan,   Carey  R. 
Glass,  Robert  D. 
Golden,   John   C. 
Goss,   Milton  W. 
Grady,   Francis   J. 
Graicerstein,   Perry 
Greco,  John  B. 
Green,   Harold   G. 
Green,  Peter 
Greene,   Kenyon  W. 
Griffin,  Gregory 
Griffin,   Walter  R. 
Gruskay,   Maurice  A. 
Gustaferri,   Hugo 
Hall,   Robert  H. 
Halperin,  Susan  E. 
Hanlon,   Catherine 
Harris,   Haskell  A. 
Healey,   Frank  T.,  Jr. 
Healey,  James  R. 
Healey,   James  T. 
Henebry,  James  F. 
Hennessey,  William  B. 
Henry,   Donald  W. 
Hertzmark,   Alan 
Horzepa,  Joseph  E. 
Hunt,  Edwin  S. 
Jackson,   Thomas  M. 
Jellinghaus,   Norman  K. 
Johnson,    Irving  D. 
Johnston.  William  J. 
Jones.  William  F.,   Jr. 
Joseph,   Richard  J. 
Kaplan,  Eugene  H. 
Kearney,  John 
Keefe,  Jeremiah  M. 
Keenan,   James  A.,  Jr. 
Kempler,   David 
Kennedy,   John  Joseph 
Kiel,  Edward  R. 
Kimball,   Chase 
Kolesnik,   Robert   S. 
Koltos,  E.   Philip 
Krasow,   Harry 
Krug,  Frederick  W. 
Kucej,  John  C. 
Labovitz,    Elliott  S. 
Larkin,   William   J.,   II 
Lawlor,    James  J. 
Leece,   William  A. 


Levine,   Joseph 
Lynch,   J.   Gregory 
Lynch,   Walter  J. 
Mahaney,   John  D. 
Maloney,    Patrick  E. 
Mannix,  Albert  B. 
Marcuse,    Peter 
Margiotta,  William  T.,  Sr. 
Mascolo,   Edward   G. 
Mascolo,    Frederic  E. 
Matasavage,  Vincent  P. 
Matzkin,    Howard  R. 
Matzkin,   Lawrence  J. 
Matzkin,    Yale 
McCarthy,  Richard 
McCormack,   James   K. 
McDonald,   Arthur  M. 
McDonald,   Daniel  D. 
McDonald,  Francis 
McDonald,  Francis  M. 
McGann,   Curtis 
McGill,  Donald  W. 
McGill,  Hugh  J. 
McGrath,  James  F. 
McLinden,  John  F. 
McNiff,  Miles  F.,  Jr. 
McPartland,  Donald 
Meenan,   James  F. 
Mellon,   Robert  E. 
Membrino,   John  A. 
Mendillo,   Archie   L. 
Merriman,   Heminway 
Meter,   James  J. 
Meyers,   Milton 
Meyers,   Mitchell  G. 
Meyers,    Robert  M. 
Mihalakos,   Socrates  H. 
Miller,   Vincent  A. 
Minuto,   Thomas   F. 
Monagan,  John   S. 
Montwell,  Joseph  F. 
Moss,   Anthony  F. 
Moynahan,   Timothy  C. 
Narkis,   Robert  J. 
Navin,   Joseph  M. 
Negaro,   Charles  J. 
Nichols,   Emmet   P. 
Nichols,  Robert 
Noonan,  Daniel   J. 
O'Connor,   Charles  E. 
O'Connor,   John  J.,   Jr. 
O'Neill,   Stephen  J. 
Osswalt,  Edward  F. 
Palmer,   G.   Bradford 
Palumbo,   Pasquale 
Pasternak,   Irving  W. 
Peterson,   Carl  A. 
Phelan,   John  F.,  Jr. 
Phelan,   Joseph  J. 
Pickett,   Walter  M.,   Jr. 
Pocius,  Kenneth  J. 
Pollard,    James   G. 
Pollard,  Rowland   P. 
Polletta,  Leonard  D. 
Protter,   Joseph 
Quinn,  Raymond  J.,  Jr. 


Quinto,   Sherman  L. 
Reese,  Susan  E. 
Resnik,   Howard  B. 
Rinaldi,   Donald  J. 
Robin,   Benjamin 
Robin,  Morris  L. 
Rosa,   Nicholas  W. 
Rosenbaum,   Alvin 
Rosnick,   Fred  B. 
Rotatori,   Peter 
Ruskin,  Stephen  A. 
Russell,   James  E. 
Sack,   Margaret  P. 
St.  John,  William  J.,  Jr. 
Scappini,    Richard  J. 
Sciullo,  Edmund  M. 
Secor,   W.   Fielding 
Secor,   William  J.,  Jr. 
Simmons,  Donald 
Slavin,   James 
Smolskis,   Joseph  V. 
Spellman,   Harry  F. 
Sperry,   Mark   L.,   II 
Stauffacher,  Charles  D. 
Sullivan,  John  B. 
Sullivan,   John  J. 
Sullivan,   Robert 
Sullivan,   William  J. 
Sullivan,  William  Joseph 
Titus,    Curtis  V. 
Tobin,   William  L. 
Torrance,   David 
Torrance,   Walter  F. 
Torrance,  Walter  F..  Jr. 
Traurig,  Edward 
Traurig,   Max  R. 
Traurig,   Richard  G. 
Trombley,  Wilson  J. 
Tucker,    Charles  F. 
Tyrrell,   Peter  J. 
Upson,  J.  Warren 
Upson,  Thomas  F. 
Vallender.  Charles  F.,  in 
Villano,   John  A. 
Vitale,  Donald 
Voog,   Mary  M. 
Voog,   Norman  J. 
Walsh,   Edmund   C. 
Weisman,  H.   John 
Weisman.   Joseph  H. 
Wilson,  Scott  A. 
Yamin,   Paul 
Yanavich,  Bernard  A.,  Jr. 
Zackin,   Gerald 
Zailckas,   F.   Patrick 
Zipoli,   Richard   P. 


West  Haven 

Alderman,  Stephen  B. 
Altschuler,  Milo  J. 
Angelo,  Charles  B. 
Appell,   John  G. 
Bearse,  Michael  S. 
Bertrand,  Donald  E. 
Bozelko,  Ronald  F. 


JUDICIAL 


325 


Brt-nnan,   James   T. 
Br.-nn.m.    Philip    I. 
Brown,    Thomas    F. 
Calamari,    Joseph 
Cicala.    John   G. 
Cooper,    Gerald    H. 
Damicis,    Daniel 
Daniels,  Lawrencs  R. 
Donahue,    Dennis  J.,   Jr. 
I  ).>ii.i(o.  Charles  J. 
Dorsi,   Eugene  J. 
Driesen,    George  B. 
Falcone.   Vincent    H. 
Farrell,  Michael  P. 
Fischer,  Charles  H.,  Jr. 
Fischer,   Herbert  D. 
Flynn,    W.    Paul 
Ford.    Benson 
Gemeiner,  Howard  I. 
Gibson,  David  A. 
Ginsberg,    Gary   R. 
Gitlin,   Stewart 
Goldman,    Frank  R. 
Hall,    Henry  A.    L. 
Hannan.  Richard  C,  Jr. 
Hecht,   Geoffrey  A. 
Heffernan,    Eugene  M. 
Horwitz,  Marvin  M. 
Hott.  William  F. 
Hyland,  Edward  W. 
Julianelle.  Robert  L. 
Kelly.  John  J. 
Ketaineck,  Stephen  R. 
Kline.  John  W. 
Leermakers,   Stephen  W. 
Levere,  Edwin  A. 
Levine.  Bernard  B. 


Malec.  Thomas  O. 
Manas,  Gerald  E. 
Marshall.  James  W. 
Mats,  Marshall  L. 
Michaels,    Laurence 
Nugent,  James  A. 
Olmar,   Lionel  H. 
O'Neil.  Eunice  Myers 
Peckrill,  Robert  M. 
Philbin.   John   J. 
Raffile.  Edwin  F..  Jr. 
Reif,  David  A. 
Reilly.  Robert  E. 
ReisS,    David    A. 
Reynolds,  Edward  F.,  Jr. 
Richheimer,  David  E. 
Rost,  Samuel  T. 
Ryan,  Daniel  B. 
Schuller,   Kevin  C. 
Scran  ton,  Everett  M. 
Skolnick.    David  J. 
Smith.  Robert  A. 
Sowards,  Hugh  L.,  Jr. 
Stevenson,  Robert  M. 
Sullivan,  John  J..  Jr. 
Swanson,  Axel  E. 
Tattersall,  Hargreaves  V. 
Testo,   Carl  E. 
Tiernan.  William  F.,  Jr. 
Votto,   Louis   S. 
Washburn.  Richard  T. 
Weiner,   Gerald 
Weiner,    Sorrell 

Wolcott 

Barrett.   Robert  W. 


Borghssi.    Brian    P. 
Mottalini,   John  A. 
Pelletier.    Douglas  S 
Szydlowski,  George  S. 


Woodb  ridge 
(P.O.,    New   Haven) 

Asher.    Peter  W. 
Blodinger,   Robert  H. 
Colby.   I.   Gordon,  Jr. 
Cooper.   James  W. 
Cooper,    Peter  B. 
Crane,   Lansing  E. 
Dunbar,    Carl   Owen 
Estes,  Ellen  S. 
Goldstein,   Sonja 
Gray,   Burrill  M. 
Hall,  William  B. 
Hamilton,   Nathan 
Karp.   Joel   C. 
Lawler,  Gregory  E. 
Murphy,  Donna  P. 
Potash,   Arnold   M. 
Pryor,  Valerie  P. 
Shiff,   Alan  H. 
Spencer,    Richard   H. 
Stoddard,   Clifford  I. 
Tyler,  Morris 
Ulman,  Lewis  H. 
Wilkins,   Richard   S. 
Winkler.   Steven  H. 
Winter,  Ralph  K.,  Jr. 
Withers,   William   C. 


New  London 
Anderson,  Robert  P.,  Jr. 
Barrows,   Arthur 
Bell,  Mvron  B. 
Berall,  Frank  S. 
Bergman,  Stanley  N. 
Bishop,  Thomas  A. 
Bonekemper,  Edward  H., 
Brand,  Andrew  J. 
Brennan,  James  F..  Jr. 
Brenneman,  Frederica  S 
Brenneman,  R.  L..  Jr. 
Butler,   Joshua 
Camassar.    Garon 
Chesler.   Lav.  rence  C. 
Cohen.   Edward  W. 
Condon,   Thomas   P. 
Conway,    Kevin   W. 
Copp.   Belton   Allyn 
Corkey.  Richard  F. 
Cushman,    A.    Richard 
Dean,    Harold   B. 
Delaney,  Edmund  T. 
Dennis,   John   C. 
Dreyfus,   Merrill   Stern 


NEW  LONDON  COUNTY 

Dupont,    Antoinette   L. 
Dupont,    Ralph    P. 
Elfenbein,    Aaron   E. 
Eshenfelder,   Edmund  J. 
Faulkner,    Dale    P. 
Freije,    Phillip   C. 
Glassman,    Sanford 
HI  Gray,  Louis  P..  Ill 

Greenberg,    Lawrence  J. 
Greenes,    Jesse 
Gruskin,    Isser 
Gruskin,    Richard   E. 
Gruskin,    Samuel   M. 
Gustini,  Raymond  J. 
Harkins,    James  A. 
Hart,   Thomas   G. 
Heller,    Sidney   F. 
Hendel.   Seymour   L. 
Hilburger,  Albert  W. 
Hirsch,  Donald  R. 
Holth.    Fredrik    D. 
Kanabis.    C.    George 
Klomp,  Robert  P. 
Koletsky,    Joseph    Q. 
Larson,  Fred  A. 


London,    Sheldon    I. 
Ixjndregan,    Francis  T. 
Longregan,   Thomas  J. 
Lubchansky.  Abraham  A. 
Marrion,    Robert  W. 
McGarry,    John  A. 
McGarry,    Thomas  F. 
McGuire,    Francis   F. 
McGuire,    Frank   L. 
McGuire,  James  C. 
McGuire,   Morgan  K. 
McNamara,   Leo  J. 
Miner,   William  W. 
Morgan,    Griswold 
Moukawsher,   Joseph   E. 
Mulcahy,  Marjorie  A. 
Nettles,  Alan  R. 
O'Brien,    Donald   F. 
O'Brien,   Edmund  W. 
O'Connell,  Edward  B.,  Jr. 
O' Regan,    Edward 
Palmer,   Birdsey   G. 
Parisi.  Joseph   F. 
Pavetti,    Francis   J. 
Prince.   S.    Victor 


326 

Rafferty,  J.  Ward 
Rakosky,   Michael  A. 
Rakosky,    Ralph   Robert 
Reardon,  Robert  I.,  Jr. 
Regan,   Joseph   Foran 
Reveley,  William  G. 
Robinson,  William  A. 
Rodriguez,  Edward  J. 
Sabagh,   Mitchell  J. 
Santaniello,   Angelo   G. 
Satti,   C.   Robert 
Schwartz,   Daniel   D. 
Scott,    Melvin 
Segal,   Joseph   F. 
Shapiro,   Max  M. 
Shapiro,   Michael  D. 
Shasha,   Gilbert   R. 
Shea,   Frank  S. 
Sherb,   Barry  H. 
Sherb,   J.   Michael 
Sherb,   Jacob 
Sistare,   Foster  K. 
Sistare,   Foster  K.,   Jr. 
Smeraldi,  Angelo  J. 
Smith,   J.    Rodney 
Sorter,    Katherine 
Suisman,   Isaiah   Charles 
Suisman,   S.   Joel 
Tedeschi,    John   P. 
Thall,    Peter  M. 
Tighe,   Charles   M. 
Tobin,   Robert    D. 
Traystman,   Harry  R. 
Troland,    Thomas  E. 
Vogt,   Arno   R. 
Washton.   Abram  Adolph 
Welch,  Charles  A.,  Jr. 
Wilensky,   Hyman 
Willetts,   William  J.,  Jr. 
Williams,   Neal  E.,   Jr. 
Wilson,   Thomas  B. 
Wool,   Louis   Charles 
Wool,   Marilynne  G. 

Norwich 

Ackerman,   James  L. 
Anderson,    Carl  D. 
Archambault.   John   C. 
Baker,  Kent  S. 
Becker,   Arthur  B. 
Berberick,  Fred'ck  C,  Jr. 
Berkman,  Leonard  B. 
Block,  Mark  E. 
Botnick,  Emanuel  J. 
Brown,  Allyn  L.,  Jr. 
Carashick,   Orrin 
Cotter,   John  A. 
Cramer,  Eli  Lester 
Cramer,   Herbert  W. 
Cummings,  Timothy  R. 
DiGiulio,  John  E. 
Donahue,    John  J. 
Driscoll,  Michael  E. 
Driscoll,    Paul  J. 
Dubicki,  Henry  J. 
Dubicki,  Narcyz 


JUDICIAL 

Dutton,  James  J.,  Jr. 
FitzGerald,   John  R. 
Foley,    Francis  J.,   Ill 
Fox,   William  C. 
Gilman,    George 
Globerman,   Morris  H. 
Goldberg,    Joseph   H. 
Greenfield,  Stuart  B. 
Greenstein,   Josiah 
Gwiazdowski,   Leo   M. 
Hamill,   Edward  C. 
Hinchey,   Lloyd  E. 
Horwitz,   Marvin   M. 
Hutchinson,  William  J. 
Jacobson.   Milton   L. 
Jewett,  Charles  W. 
King,  Jackson  T.,  Jr. 
Kirker,   James  M. 
Laffey,   Myles  J. 
Lahan,    P.    Michael 
Laudone,   Vincent   A. 
Lavallee,  Edward   C. 
Levison,    Floyd    S. 
Longo,   Joseph   S. 
Lord,    Vincent    T. 
Lucas,  Stanley  M. 
Mahler,   Frederick 
Marchand,   Donat  C. 
Maruzo,    Lewis    C. 
McKay,   Edward   G. 
Moran,   Edward   G. 
Morell,   Konstant  W. 
Murphy,   James  J.,    Jr. 

Norman,   Richard   L. 

Norman,    Stephen   P. 

Post.   Richard   C. 

Reed,   Robert  E. 

Rothstein,   Richard 

Rutchik,   Martin  M. 

Safenovitz,   Samuel  I. 

SchafThauser,   Martin  J. 

Shields,   John   E. 

Silverberg,   Geurson  D. 

Spiro,    Irving   S. 

Steinman,  Arnold  E. 

Strouse,   George  H.,   Jr. 

Sullivan,   James   T. 

Sussler,   Robert  M. 

Sweeney,   Joseph  T. 

Taalman,    Juri  E. 

Tamborra,   Sabino   P. 

Taubman,  Elliot 

Thorns,  Peter  W. 

Tillinghast,   Wayne   G. 

Tringe,   William  A.,  Jr. 

Vasington,    Paul  M. 

Whittv.  Charles  C. 

Ziff,   Richard  N. 

Bozrah 

Schneider,  Raymond  P. 

Colchester 

Broder,  Joseph  A. 
Butler,  Joshua 


Engstrom,  Robert  C. 
Gillespie,  Joseph  G. 
Goodrich,  John  H.,  Jr. 
Gregory,  Robert  F. 
Messinger,  Sheldon  A. 
Richardson,  Thomas  J. 
St.  Clair,  James  E. 

East  Lyme 

Groark,  Thomas  J.,  Jr. 

Griswold 
(P.O.,  Jewett  City) 

Duda,  Richard  J. 
Dudkowski,  Richard  J. 
Moskowitz,  Jerrold 
Quinn,  Francis  R. 

Groton 

Axelrod,  Sidney 
Bartinik,  Peter  J. 
Farmer,  Sam  J. 
Garvey,  Matthew  K. 
Golub,  David  S. 
Hainer,  Louis  A. 
Haviland,  James  T.,  II 
Kelly,  Carolyn  P. 
Kushner,  Joseph  M. 
Mcintosh,  Frank  J. 
O'Brien,  John  C. 
Schneider.  David  W. 
Shafner,  Matthew 
Waller,  Robin  W. 
Zeldis,  Martin 

Groton 
(P.O.,  Groton  Long  Point) 

Rotella,  Peter  W. 

Groton 
(P.O.,  Noank) 
Anderson,  Peter  A. 
Anderson,  Robert  P. 
Crowley,  Francis  L. 

Lebanon 
Woodward,  Royal  O. 

Ledyard 
(P.O.,  Gales  Ferry) 

Silverberg,  Orrin  F. 

Lyme 
(P.O.,  Old  Lyme) 

Dodd,  Christopher  J. 
Fogerty,  Gerald  E. 

Montville 

Devine,  James  J. 
Murphy,  Brian  J. 

Montville 
(P.O.,  Uncasville) 

Abney,  James  W.,  DH 
Sicard,  L.  John 


JUDICIAL 


327 


Myttic 

Alsop.  Stuart  R. 
Cole.  Hugh  L.  M. 
Everett.  William  C. 
Glaser.  Allan  C. 
Harrel.  David  B. 
Kalenak.  Nicholas  P. 
Kinmonth,  G.  E..  Jr. 
Lad  wig,  Theodore  M. 
Leuba.  Robert  C. 
Mantel,  Donald  L. 
McNeil.  Donald  C. 
Moore.  Dion  W. 
Nelson.  Alden  A. 
Prescott,  Walter  H. 

Niantic 
(East  Lyme) 
Fiero,  Joshua  M.,  Ill 
Murphy.  Philip  A.,  Jr. 
Proctor,  David  G. 
Shea,  Robert  N. 
Smith.  Edward  H. 
Stevens,  Ronald 
Wagner,  Richard  H. 

Old  Lyme 

Dumond,  Joseph  X.,  Jr. 


Griffis,  Hughes 
Harding,  Charles  J. 
McCarthy.  John  L. 
McCook.  John  S. 
Pierson,  Roger  G..  Jr. 
Shapiro,  Peter  deW. 

Old  Mystic 
Bowers.  Richard  M. 

Salem 
(P.O.,  Colchester) 

Bingham.  Alfred  M. 

South  Lyme 

Kenny,  Daniel  E. 
Woodward,  Barbara  H. 

Sprague 
(P.O.,  Baltic) 

Conway.  Michael  P. 

Stonington 

Eppinger,  Frank  N. 
Robinson.  William  A. 


Stonington 
(P.O.,  Pawcatuck) 
Eyles,  Thomas  H. 
Fiore,  Samuel  J. 
Smith.  Roy  L. 


Stonington 
(P.O.,  Westerly,  R.I.) 
Adamo,  John  J. 
Bollengier.  Alfred  E. 
Capalbo,  Thomas  J. 
Crouch,  Howard  E. 
Fessel,  Norbert 
Harris,  Henry 
Purtill,  Joseph  J. 
Sisco,  Richard  C. 
Thornton,  William  B. 
Turo,  Joseph  T. 


Waterford 

Fox,  Michael  J. 
Hendel,  Myron  H. 
McCartin,  Francis  E. 
Moberg,  Phillip  B. 
Smalley,  Leo  G. 


Bridgeport 

Abbamonte,  David  M.,  Jr. 
Abend,   Serge 
Adley,  Vincent  P. 
Alter.  Irving  J. 
Amendola,  Elaine  S. 
Antignani.  A.  M.,  Jr. 
Antignani.  N.  Edwin 
Arcudi.  John  A. 
Arnold.  Ernest  M. 
Ashkins,   Robert  J. 
Baby  cos.   Frank  E. 
Bader,   William  A. 
Bai.    Arnold 

Baldwin,  Raymond  E.,  Jr. 
Ballen,   Myron   R. 
Baiter,    George 
Bargas,    John 
Baroff,    Philip 
Barrett,   Thomas   J. 
Barton.   John 
Bashar.  John  P. 
Bassick.   Edgar  W.,   Ill 
Bauchner,   Lawrence 
Baum,   Seymour  G. 
Beckwith,    Raymond  W. 
Behuncik,    Edward   J. 
Belinkie,   Alfred    R. 
Belinkie,    Joseph 
Belinkie,   Milton  H. 
Bellitto.    Robert  B. 
Bennett.    Gerald   F. 
Bepko,   Richard  P. 


FAmFffiLD  COUNTY 

Bepko,   Thomas  J. 
Betar,  John  G.,  Jr. 
Biafore,  Joseph,  Jr. 
Biggs.  G.  Whitney 
Blackman.  Lenard  D. 
Blackman.  Linda  L. 
Blank.  Lester  E. 
Blank.    Marcia 
Blank.  Raymond  E. 
Blawie,  James  Louis 
Blawie.  Marilyn-June  B. 
Blawie.  Paul  L. 
Boardman.   Bradford 
Bochino.  Harold  A. 
Borg.  Victor  R. 
Bowman,  Jonathan  S. 
Bown,  Robert  T. 
Brannelly.  John  M. 
Breiner,  Alexander 
Breiner.  James  M. 
Brennan.  Daniel  E. 
Brennan,  Robert  J.,  Jr. 
Breul,  Alvin  C,  Jr. 
Brody.  Charles  S. 
Brodv.  Lawrence  B. 
Brodv.  Seth  O.  L. 
Browne.  Donald  A. 
Browne.  William  T. 
Bruno,  Ralph  O. 
Bucci,  Thomas  W. 
Buckley.  William  J. 
Bundock.  Herbert  J. 
Burke.  Dominick  F. 


Burstein,  Edward  G. 
Bush.  Richard  A. 
Byelas.  Leslie 
Caldwell.  Edward  J. 
Caldwell.  Edward  J..  Jr. 
Canning.  Morris  B. 
Capozzi,   Ernest 
Carley.  Edward  R. 
Carrafiello.  Vincent  A. 
Carroll.  Philip  R. 
Charmoy.    Ira 
Charmov.  Stanley  D. 
Chiota.  John  P. 
Chittick.   David   O. 
Citronberg.  David  L. 
Clancy.  John  F. 
Clifford.  Frederick  C, 
Cocco.  Leonard  M. 
Cohen.  Herbert  L. 
Cohn.  Israel  J. 
Cohn.    Milton 
Cohn.   William 
Colangelo,  Louis  J.,  Jr. 
Cole,  Erwin  J. 
Coleman,  Michael  J. 
Coles.  Albert  L. 
Comley.  Frederick  L. 
Cooney,  Robert  J. 
Cooper.   Robert  S. 
Costa.  Angelo  P. 
Cott.  Douglas  M. 
Cotter.  John  J. 
Cotter.  Thomas  H. 


328 

Coughlin.  Mary  C. 
Coughlin,  Thomas  B. 
Cousins,  Donald  C. 
Covert,  Charles  R. 
Cramer,  Herbert  W. 
Cravatas.  George  C. 
Crehan.  Patrick  J.,  Jr. 
Cretella,  Andrew  D, 
Csontos,  Stephen  J. 
Cullinan,  John  T. 
Cullinan.  Paul  H. 
Cur  ran.  Hugh  C. 
Daly,  James  J.  A. 
Damato,  Kenneth  J. 
D'Amore.  Alfred  A. 
D 'Andrea,  Robert  S. 
Dardani.  Thomas  E. 
Davis.  John  E. 
Dawson.  John  S. 
Dawson,  Sidney  T.,  Jr. 
DeGregorio,   Michael  J. 
Delaney,  Robert  D. 
DePiano,  Salvatore  C. 
Derman,  Samuel  C. 
DeSiena.  Charles  L. 
Dillingham,  Bruce  E. 
Dinan.  Althea  S. 
Dinan,  Vincent  G. 
Diorio,  James  M. 
Doherty,  John  Robert 
Donadeo.  Charles  A. 
Donnelly.  John  V. 
Dor  kin,  Frederic  E. 
Dor  kin,   William 
Doyle,  Raymond  J.,  Jr. 
Driscoll.  Margaret  C. 
Dunigan,  Marguerite  M. 
Dunn,  Frank  W. 
Dworken,  Martin  A. 
Dworkin,  Sidney  L. 
Eagan,  Robert  T. 
Ehrsam,  Frederick  F. 
Ehrsam,  Frederick  F.,  Jr. 
Eielson.  Rodney  S. 
Elson,  Daniel  I. 
Elson,   Edwin  J. 
Elstein,   Henry 
Emmett,  Kathryn 
Engelman,  Richard  A. 
Engelman,   Samuel 
Englis,   James   G. 
Epstein,   Stuart  A. 
Estes,  Ellen  G. 
Estes,   Frank  W. 
Etkind,   Hyman  G. 
Fain,   Robert 
Fan  ton,   Dwight  F. 
Farcus,  Joan  I. 
Fasulo,    Robert  H. 
Fennell,   Melvin 
Fenton,  Mitchell  S. 
Feroleto,   Frank  V.,   Jr. 
Ferrante,  Victor  M.,  Jr. 
Ferrio,   George  J. 
Field,  Solomon  S. 


JUDICIAL 

Fields,   Edward  H. 
Finkelstone,   Douglas 
Finkelstone,   Lawrence  S. 
Flanagan,   John   P. 
Flanagan,   Walter  D. 
Flynn,    J.   Gerard 
Flynn,   Walter  A.,   Jr. 
Forbes,   John  A.,   Jr. 
Ford,   G.   Sarsfield 
Framson,   Seymour 
Frankel,   Julius  W. 
Frankel,    Robert  F. 
Frauwirth,   Benjamin 
Frauwirth,   Gerald  H. 
Frauwirth,   Max 
Frederick,   James  R. 
Freedman,   Harry 
Freedman,    Samuel  S. 
Friedman,  Arthur  D. 
Friedman,   Gary 
Friedman,   Irwin  E. 
Friedman,   Samuel  E. 
Furkiotis,    George  C. 
Gall,   Edward   S. 
Galluzzo,   James  L. 
Galluzzo,  John  C,  Jr. 
Ganim,    George  W. 
Ganim,   Raymond  W. 
Ganim,   Wanis   J. 
Garrell,   Stanley  B. 
Gentile,   James   J. 
Gerstl,   Arthur  J. 
Gill,   John 

Gilliland,   Samuel  A. 
Gilman,    Frederick   S. 
Gladstone,   Louis  I. 
Gold,   Julius  S. 
Goldberg,  Henry  R. 
Goldberger,   Robert  R. 
Goldman,   Jacob   J. 
Goldman,  Jerome 
Goldstein,   David 
Goodrow,    Lloyd   S. 
Goodspeed,   Norwick  R. 
Goodwill,   Norman  C. 
Gordon,   A.   Reynolds 
Gordon,   Abraham  I. 
Gordon,   Irwin  J. 
Gordon,    Paul 
Green,    Bernard 
Greenspun,    Alexander 
Gross,   Mark  F. 
Gross,   N.   Francis 
Grosshandler,   Clarice  Z. 
Guden,    Sergei   M. 
Guman,   John  D.,  Jr. 
Gumpper,   William  P. 
Habansky,   Ronald   J. 
Habetz,   Stephen  A. 
Hall,   Edward   G. 
Halprin,   Henry  S. 
Hanken,    Charles 
Harinstein,  Alexander 
Hausman,    Irwin   M. 
Hausman,  Mary  Coughlin 
Hausman,  Milton  H. 


Hensel,  Walter  G. 
Herman,   Milton 
Hewes,   Charles  E. 
Hewitt,   Norman 
Hilgendorff,   Ethel  F. 
Hilgendorff,  Robert  B. 
Hirsch,   Ivan  A. 
Hirsch,   Robert 
Hoffman,   William  A. 
Horowitz,   Ira 
Hossofsky,  Katherine  A. 
Hunt,    John  J. 
Hunziker,  Robert  N. 
Irwin,   Donald   J. 
Jackson,    David  O. 
Jacobson,   Gertrude   F. 
Jaegerman,   Beatrice 
Jaegerman,   Edward  C. 
Janello,   Kenneth  A. 
Jankovsky,   Charles  S. 
Johnson,   Allan  R. 
Johnson,  Lawrence  A. 
Johnson,   Sidngy  A. 
Jontos,  Richard  A. 
Josovitz,    Bennett 
Joy,  James  V.,  Jr. 
Joy,   Lucille  A. 
Junkins,  Ernest  M.,   Jr. 
Kane,   James  E. 
Kanter,   Joel  E. 
Kantrowitz,   Ralph  S. 
Katz,   Sanford  D. 
Kaufman,   Millard 
Kearns,   James  M. 
Keenan,   Willis  J. 
Kelly,  Edward   L. 
Kennedy,   E.   Stanton 
Kenney,   James   F. 
Kern,  Irving  J. 
Kichuk,    Clement  J. 
Kilby,  Gerald  W. 
King,   Francis  J. 
Kisliak,    John 
Kleban,   Albert 
Klein,   Monte  S. 
Koons,  Charles  A.,  Jr. 
Korff,   Raphael 
Koskoff,   Theodore  I. 
Kotler,   Isadore  L. 
Kraft,   Melvin 
Krasnow,  Edward 
Krause,   Helen  F. 
Krentzman,   Edgar  W. 
Krulewitz,  Jack  M. 
Krulewitz,  Martin  B. 
Kusnitz,   Hyman  N. 
LaMacchia,   Otto  H. 
Lang,  Daniel  W. 
Lavery,   Elwood  J. 
Lavery,  Hugh  J. 
Lavery,  William  J.,  Jr. 
Lazo,   Lance  N. 
Lesser,  Robert  K. 
Lessler,   Stanley  M. 
Levin,   Allen  J. 
Levin,  Stuart  I. 


JUDICIAL 

I^evine.   Aaron  A. 

Naples,    Clement  F. 

I^evy,   Arthur,    Jr. 

Needle,   Charles  M. 

Levy,    David 

Newman,    Melvin 

1  <•.  v.    I^iwrence  E. 

Newman,    Noel 

l.iskov,    Andrew    S. 

Nickowitz.    Arlen    D. 

Liskov,    Samuel 

Niedelman,    I,eo 

I^ockwoocl,   Ralph  J. 

Niedemeier,  Jerome  J. 

I    ew,   Ruph  s 

Noonan,    Robert   E. 

Luckart.  Bernard  J. 

Nowitz,    Jack   R. 

Luckart,  John  J. 

Nucera,    Joseph    P. 

Luedecker,  Warren  A. 

Olmrchay,    Richard    F. 

Lugo,  Joseph  M. 

O'Connell,    James   J. 

Lunin.  Arthur  A. 

O'Connell.    Mary    P. 

Lustig.  Jordan  R. 

OConnell,   Nancv  A. 

l.v.l.lv.  Raymond  C. 

O'Connell,    Peter  B. 

Lyons,    Henry   J. 

Olexo,    George    R. 

Lyons,   Henry,   III 

O'Neill,    Brian    B. 

Lyons,  J.    Leonard 

Orenstein,    Howard 

Lvstsr.   Philip  B. 

Owens,    Howard   T. 

Macauley.  James  W.,  Jr. 

Owens,   Howard  T.,   Jr. 

Maclav,    David   S. 

Owens,    Robert   M. 

Magill.    J.    Philip 

Palumbo,   Richard  O. 

Magilnick,    Maurice   J. 

Paoletta,    I^eonard   S. 

Maher,    Adrian    W. 

Paraells.    Norman   K. 

Maher,   Brian    P. 

Payne,  S.  Giles 

Maher,    James   J. 

Peck,  Alvin  W. 

Maher,    Kevin   J. 

Peck,  Bernard  S. 

Maiocco,    John    P.,    Jr. 

Peck,   Percy  R. 

Maline,    Maurice 

Petrucelli,  John  J. 

March.    Arthur   A. 

Petrucelli,  Robert  R. 

Markley,    George  J. 

Pinto.  Richard  W. 

Mason.   James    B. 

Pitt.    Harold  T. 

McCarthy,   Edward   J. 

Plotkin.   Nathaniel  W. 

McCarthy    John  R. 

Pokras.    Benjamin 

McCormick,  Jeffrey  V. 

Pope,    Frederick,    Jr. 

McDonald.  James  P. 

Pursell,    John   W. 

McC.uinness.  John  J.,  Jr. 

Raffel,   William   A. 

McKeon,   Martin   F. 

Ramos,   Edmund   J. 

Mclaughlin,   James    P. 

Rappaport,    Irving    R. 

McManus,   Thomas 

Reich,    David   M. 

McNamara,    John    J. 

Reich,    Samuel 

McNamara,   Joseph    P. 

Reinhard,  Milton  E.,   Jr 

McNamara,    Paul  V. 

Riccio,   Frank  J. 

McNamara,   Richard   J. 

Riccio,    Michael   L. 

McPadden,    Daniel  V. 

Riccio,    Victor    S. 

Meehan,  Richard  T. 

Rodman,    Philip  L. 

Mellitz,    Jacob 

Romano,   Joseph   A. 

Mellitz,    Samuel 

Rosen.    Allan   J. 

Melville,   L.    Scott 

Rosenberg,    David    W. 

Ment.    Aaron 

Rosenbluh,    Harry 

Merly,    Lawrence   J. 

Rosenstein,   Harold 

Meuser.    Joseph   E. 

Rosnick,   Harold  L. 

Meyer,   Jonas  J.,    Ill 

Ross,    Raymond    F. 

Mihalv,   Orestes  J. 

Rubano,   Mario   B. 

Mihaly,    Serge   G. 

Rubens,    Raymond   B. 

Miller,  Sigmund  L. 

Runvon,    H.   Mefford 

Minogue,  Thomas  E.,  Jr. 

Rush.    William   B. 

Mirsky,   Joseph 

Rutkin,    Arnold   H. 

Moore,  Thomas  N. 

Sabanosh,   John  A. 

Morehouse.  W.  Bradley 

Sabo.    Robert   J. 

Mulligan,  Thomas  A.,  Jr. 

Sachs,    Jacob   Y. 

Munich.  C.  David 

Saden,    George   A. 

Murov,   Isaac 

Saffo,    Albert   J. 

Murphy.  James  E. 

St.  John.  Donald  J. 

Nagy,  Andre  L. 

Sailing,   John   D. 

Nagy,  Robert  A. 

Samor,    Alexander  W. 

329 

Samowitz,   Jack 
Saur,   Otto  J. 
Scalo,   Richard    S. 
Schine,    Edward 
Schine,    Harold    L. 
Schine,    I^eonard   A. 
Schine,    Samuel 
Schless,    Aaron   B. 
Schwartz,    C.    Harold 
Schwartz,    I^awrence   B. 
Schwartz,    Martin 
Scofield,    Ralph    F. 
Secskas,    Emil 
Sedensky,  Stephen  J.,  Jr. 
Seeley,    Margaret    C. 
Seeley,    W.    Parker,   Jr. 
Sekerak,    Arthur   R. 
Seserman,    Robert  S. 
Seymour,    Thomas   F. 
Shafer,    Paul   C,    Jr. 
Shaff,    Howard   L. 
Shamiss,    George   D. 
Shannon,    James   C. 
Shannon,   John   H. 
Shapiro.  Joseph  G. 
Shapiro,    Sidnev 
Sharp,  Ronald  C. 
Shepro,  Daniel 
Sherman,  Julius 
Shull.    J.   Roger 
Sicilian,   Michael 
Siciliano,   Joseph  A. 
Silva,   Joseph   J. 
Silver,   Benjamin 
Silver,    David   A. 
Silver,    Richard   A. 
Simko,   Vincent   M. 
Simons,   Svdney   P. 
Skidmore,  William  V.,  Jr. 
Smith,   Donald   R. 
Smith,    Earle  W. 
Smith,  Francis  A.,  Jr. 
Smith,    Julius   N. 
Smith,    Philip  H. 
Sobel,   Harold 
Sohon,   Julian  A.,   Jr. 
Spaulding,  Thomas  B. 
Spear,   E.    Eugene 
Sprague,   Mansfield    D. 
Stapleton.  James  F. 
Steiber,  Richard  I. 
Steiber,  Theodore  E. 
Stein,   Harry  B. 
Stein,    Louis 
Stewart,    James  B. 
Stoddard,    Grove  W. 
Stoddard,    Johnson 
Stodolink,   Edward   F. 
Stollman,    Louis   A. 
Stone,    Huntlev 
Strauss,  Douglas 
Sullivan,    David   J..    Jr. 
Sullivan.   Edward   D. 
Sullivan.    Roger   M. 
Swaim,   John   C. 
Tamis,   Donald  H. 


330 


JUDICIAL 


Tannenbaum,   Joseph 
Taylor,   Richard  J. 
Tedesco,   Frank  J. 
Tedesco,   Samuel  J. 
Tellalian,   Aram,   Jr. 
Tellalian,    Robert  S. 
Testo,   Robert 
Tornillo,    Daniel  A. 
Tower,    Stephen   E. 
Trager,   Bernard  H. 
Trager,    Phillip  Samuel 
Tremont,    T.    Paul 
Trevethan,   Robert  E. 
Tully,  Thomas   Leo 
Turak,   F.   A. 
Tymniak,  Paul  M. 
Urban,   Edward  W. 
Vardamis,    George  A. 
Varone,    Anthony  T. 
Venman,   James  W. 
Verrilli,   Frank  John 
Waldman,  David  S. 
Walsh,   John  J. 
Ward,    John  D. 
Wasco,  John  C. 
Waxman,   Barry 
Weeks,  Robert  W.,  Jr. 
Weihing,  Thomas  J. 
Weinstein,   Albert  L. 
Weinstein,  Burton  M. 
Weisman,   Lawrence  P. 
Weisman,   Michael 
Weiss,   Morton 
Wheeler,   Daniel    F. 
Wheeler,    Lloyd   R. 
Wilbourne.   Wm.  W.,  Ill 
Wilkinson,   Peter 
Williams,   Arthur  C. 
Williams,   John   G. 
Willinger,  Charles  J.,  Jr. 
Willis,   Gregory 
Willis,   Lorin  W. 
Winter,   Richard  L. 
Wolf,   Austin  K. 
Wolf,   David  P. 
Wolf,   George 
Wolf,   Martin  F. 
Woltch,   Samuel  H. 
Wriedt,   Hans   C.   F. 
Yaffle,   Burton  S. 
Yuditski,  Thomas  M. 
Zanella,   Vincent  M. 
Zarrilli,   Kenneth 
Zeisler,  Richard  D. 
Zeisler,  Robert  N. 
Zielinski,  Romuald  J. 
Ziff,  Charles  J. 
Zigun,  Harry  J. 
Zimmer,  David  E. 
Zowine,   Louis  C. 
Zwecker,  Samuel  W. 

Bethel 

Driscoll,  James  C. 
Gallagher,  Stephen  C. 
Geen,  Patricia  A. 


Lane,  D.  Joseph,  Jr. 
Mannion,  James  M. 
Piatt,  Edgar  C. 
Powers.  John  J. 
Powers,  Suzanne  LaTaif 
Rubley.  Charles  R. 
Spain,  John  F. 

Brooklield 
Breeckner,  Randall  J. 
Davis,  Edward  Shippen 
Davis,    Stephen 
Davis,    Wendell,    Jr. 
Eberhard,   Daniel  T. 
Grossman,   David   S. 
Lewis,   Franklin   C. 
Peyton,   Paul  L.,   Jr. 
Schwartz,  George  H. 
Sullivan,  Ronald  M. 
Vener,  Mathew 
Zoob,    Theodore   O. 

Brookfield 
(P.O.,  Brookfield  Center) 

Reade,  Robert  M. 

Danbury 

Bielizna,   Julius  Joseph 
Broughel,  Andrew  J. 
Burrell,    John  A. 
Buzaid,   Norman  A. 
Cheney,   Thomas    L. 
Chipman,   David  R. 
Collins,   Francis  J. 
Colwell,    Paul  A.,  Jr. 
Cotter,  Brian  E. 
Coury,  Elie  S. 
Cutsumpas,   Lloyd 
Daly,  Gerald  J. 
Damia,    A.   Peter 
Danziger,   Joel   B. 
Darling,    Peter   S. 
Davis,   Wendell 
Deakin,   James  C. 
DeFabritis,   Louis  A. 
DeLuca,  Paul  P. 
Dillman,   John  M. 
Durkin,   Robert  M. 
Egan,   Gerard  M. 
Frizzell,  Thomas  A. 
Gallagher,  Edward  J.,  Jr. 
Garamella,   Jack  D. 
Gemza,  Theodore  A. 
George,   Louis 
George,   Ronald 
Goldstein,   Maurice  A. 
Goldstein,   Theodore  H. 
Hanna,   Richard 
Hanna.   William 
Hannafin,  Edward  J. 
Hockfield,   Robert 
Hornig,   Albert  H. 
Hull,  Treat  Clark 
Huskins,   John 


Jaber,   Paul  M. 
Jones,   William  R. 
Katz,   Louis 
Kaufman,  Sanford  D. 
Kile,    Daniel   A. 
Korotash,  Mark  W. 
La  Cava,   Rocco  E. 
Lebowitz,   Mark  A. 
Levine,   Irving 
Lewendon,  Whitney  M. 
Marcus,  Neil  R. 
Markosky,  Edward  J.,  Jr. 
Matthews,  Louis  G. 
McLaughlin,  Charles  I. 
McNamara,  Paul  S. 
McNamara,  Wm.  J.,  Jr. 
Medvecky,  Thomas  E. 
Michael,  Robert  J. 
Milner,  Eli  H. 
Nahley,  Richard  L. 
Nahoum,  Michael 
Novack,  Stanley 
Papazoglou,  George 
Payne,  Bobby  S. 
Pinney,  A.  Searle 
Rader,  Martin  A. 
Rader,  Martin  A.,  Jr. 
Ratchford,  William  R. 
Reiley,  Dorothy  K. 
Resha,  Robert  T. 
Riefberg,  Morton  I. 
Rogers,  Jay  O. 
Ryan,  William  J.,  Jr. 
Sakellares.  George  S. 
Scalo,  Richard  S. 
Sienkiewicz,  Jeffrey  B. 
Sjovall,  John  P. 
Soroker,  Leon  S. 
Spain,  Darius  J. 
Spiro,  Abram  W. 
Sullivan,  William  W. 
Talarico,  Robert  N. 
Tyler,  John  B. 
VanLenten,  Thomas  W. 
Ventura,  Americo  S. 
Ventura,  Dianne  M. 
Wanderer,  Herbert  B. 
Ware,  Robert  H. 
Wellman,  Eric  N. 
West,  Thomas  G. 
Wilson,  Henry  C. 
Wilson,  Richard  H. 
Wolfe,  Robert  J. 

Darien 

Aldrich,  Ann 
Ashton,  John  F. 
Atkinson,  William  H. 
Baker,  George  W.,  Jr. 
Barnes,  Martha  C. 
Barnett,  Charles  E.,  Ill 
Berger,  John  J. 
Bradford,  George  D. 
Burgess,  Henry  W. 
Burrows,  Walter  L.,  Jr. 


JUDICIA1 


331 


Clark.  Walton.  Jr. 
Cosden,  Edward  D.,  Jr. 
Cox.  William  V. 
Dean,  Harold  H. 
Gordon.  Richard  M. 
Hamilton,  John  M. 
Hanna,  Matthew  E..  Jr. 
Hoag,  John  W. 
Holahan.  Edward  J..  Jr. 
Hubbard.  David  S. 
Hunter,  Hays  M. 
Jalet,  Frances  T.  F. 
Johnson,  Charles  J. 
Kaufmann.  Charles  B.,  Ill 
Killelea,  James  K. 
Knag,  Paul  E. 
Larson,  Lawrence  E. 
Lvnch,  Jacob  R. 
MacKenzie.  Warren  G. 
McAnerney,  Robert  M. 
Meyer,  Frederick  G. 
Millar,  Samuel  D.  B.,  Jr. 
Miller,  Jeremiah  S. 
Moran,  Edward  G.,  Jr. 
Morehouse,  Philip  A. 
Moriarty,  Robert  I. 
Murphy,  Francis  W. 
Oberst,  George  W. 
Osborne,  Arthur  D.,  II 
Quimby,  Robert  F. 
Reilly,  Lawrence  H.,  Jr. 
Richter,  Paul  S. 
Schmalzried,  Marvin  E. 
Shmanda.  Theodore  A. 
Silbersack,  John  W. 
Sulloway,  Alvah  W. 
Swayne,  Noah  H.,  Ill 
Sylvester.  Arthur  J. 
Timbers,  William  H. 
Tweedy,  Alfred 
Tvrrell,  John  P. 
Viener,  Michael  J. 

Darien 
(P.O.,  Noroton  Heights) 
Brunner,  Donald  A. 

Easton 

Borofsky,  Marvin 
Casey,  Coleman  H. 
Cifelli,  Armand 
Detjens,  John,  III 
Hawley,  James  M. 
Merillat,  Francis  J. 
Michelson,  Herman  A. 

Fairfield 
Adelman,  Leo 
Ambrose.  Francis  P. 
Baris.  David  H. 
Belinkie,  Harris  J. 
Benedict,  Howard  W. 
Bisacca,  George  R. 
Blum.  Leonard  C. 
Bosze,  Francis  M. 


Bowman,  Andrew  B. 
Campana,  J.  Leo 
Cleary,  Edward  L.,  Jr. 
Cohen,  Robert  P. 
Collimore,  Donal  C. 
(ollimore,  Donal  M. 
(urley,  John  T. 
Curran,  John  R. 
Daley,  Francis  T. 
Darcy.  John  J. 
Dawson,  John  J. 
Dysart,  T.  Gilmore 
Kdelstein,  Stewart  I. 
Ervin,  Roy  H. 
Eskwith,  Lawrence 
Esquirol,  John  H.,  Jr. 
Felman,  David  S. 
Field,  Robert  F. 
Fitzpatrick,  John  T. 
Flack,  Robert  C. 
Fodeman,  Alan 
Foley,  Kevin  M. 
Foster,  Mark  W. 
Fray,  John  P.,  Jr. 
Galluzzo,  Domenick  J. 
Gardella,  Andrew 
Garofalo,  Albert  A. 
Genuario,  Salvatore 
Gerety,  Pierce  J. 
Gerety,  Thomas  C. 
Goodspeed,  George  S.,  Jr. 
Gorman,  Sarah  E. 
Grogins,  Jack  L. 
Gross,  Eric  M. 
Gross,  George 
Harlow.  Albert  L. 
Hayoz,  Robert  T. 
Hoffman,  Laurence  K. 
Holmes,  George  L. 
Homa,  James  A. 
Jacobson,  Burton  J. 
Jacobson.  Richard  F. 
Jennings,  Alfred  J.,  Jr. 
Josovitz,  Robert  M. 
Kantrowitz,  Jonathan  D. 
Katz,  Lucy  V. 
Kramer,  Barry 
Lee,  Peter  M. 
Loss,  Ira  S. 
Lugert,  Francis  G. 
Malone,  J.  Dennis 
McGrath.  William  J. 
Mendelson.  Lawrence  A. 
Minahan.  Daniel  F. 
Moore,  Elaine 
Moore,  Norman 
Moore,  Roy  W.,  Ill 
Murphy,  Denis  J. 
Murren,  John 
Neigher,  Alan  L. 
Nicola,  Robert  J. 
Norton,  John  H. 
O'Brien.  Stephen  J. 
Patti.  Gregory  P. 
Penczer.  Peter  A. 
Perry,  Jack  A. 


Pickerstein,  Harold  J. 
Pollack,  Morris  I. 
Protberoe,  William  H. 
Rabbit,  Donna  J.  H. 
Heinhart,  Philip  Y. 
Reynolds.  David  L. 
Riccio,  Charles  A.,  Jr. 
Rice.  James  E. 
Rollings,  James  S. 
Rosenfeld,  Roger  C. 
Rothman,  Saul  A. 
Rubenstein,  Mark  A. 
Ryback,  Robert  C. 
Sackett,  Howard  A. 
Saracco,  Louis  A.,  Jr. 
Seeley,  George  W. 
Semple,  Paul  C. 
Sheiman,  Richard  M. 
Sheiman,  Ronald  L. 
Sheiman,    Stuart   M. 
Smith,    Richard    B. 
Stevenson,   Henry 
Tabackman,  Bruce 
Tashman,    Hurt  >n 
Thompson,    Frank  J. 
Tobin,  Thomas   F. 
Tyler,    Edward   A. 
Vogler,    Ronald   W. 
Wakelee,    George   N. 
Walsh,    Patrick   J. 
White,   James   P.,   Jr. 
Williams,    Arthur 
Zeldes,   Jacob  D. 


Fairfield 
(P.O.,    Southport) 
Daley,   T.    F.    Gilroy 
Jennings.   Arthur  O. 
Kostka.    Fred    P. 
Lanz,    John  E.,    Jr. 
O'Neil,   James  W.,   Jr. 
Smith,    Christopher  H. 
Smith.   Richard   J. 


Greenwich 

Albert,   David 
Allen,    Frederick   H. 
Anthony,    Lloyd   W. 
Badger,    Daniel   B. 
Baker,  Frank  L.,  Ill 
Bam,  Foster 
Barnes,    Mortimer  P. 
Barnett,   Joseph   W.,    Jr. 
Barnum,    Robert    C,   Jr. 
Barton,   James  M. 
Baum,   Axel  H. 
Bloomenthal.  Melvin  L. 
Bradford.    Charles   S. 
Brown,  John  W.,  Jr. 
Burke,    L.    Paul 
Cahill.   William  T. 
Calhoun,    Michael   M. 
Candee,   Mark   C. 
Carlisle,   Jonathan   D. 


332 


JUDICIAL 


Carr,    Frank  J. 
Clark,   Homer  H.,   Jr. 
Clark,   Kenneth  F. 
Clark,    Kenneth   F.,   Jr. 
Clark,   Merrell  E.,   Jr. 
Cjnnolley,   Robert  E. 
Coomaraswamy,   B.    M. 
C  )rbin,    Margaret   G. 
Courage,   Jack  H. 
Coyle,    Frank  J. 
Cram,    Douglas 
Crosswell.    Carol   McC. 
Crystal,  David  II 
Davies,  Richard  W. 
Davis,    Norman  E. 
Deming,   John  R. 
Dluznieski,    Peter  M. 
Domolky,    Serena 
Donovan,   Daniel    G. 
Donovan,   Jane   F. 
Dorvvin,   Oscar  J. 
Dougherty,   James   A. 
Edwards,    Duncan,   Jr. 
Evans,    Jules 
Farley,   David   L.,   Jr. 
Farrell,   Richard  W. 
Ferris,    Benjamin    F. 
Finn,  Frederick  W. 
Fisher,    Everett 
Fisher,   Howard   S.,   Jr. 
FitzMaurice,  Richard  H. 
Flinn,    Michael  D. 
Forrow,   Brian   D. 
Forsythe,   Carl   S.,    Ill 
Gaillard,  William  D.,   Ill 
Gammill,  Kenneth  M. 
Garrick,   Herbert  F. 
Garrison,    Henry   H. 
Gay,   Emil   L. 
Gilbride,  Frank  J.,  II 
Gilhuly,   Robert  T. 
Gillespie,   Alex  J.,   Jr. 
Goodwin,  Steven  C. 
Grandison,  Wilfred  G. 
Grele,  Robert  F. 
Grimes,    C.    Driscoll 
Grund,   John   C. 
Hamlin,  Herbert  W. 
Hanstad,    Hakon   P. 
Harris,   Wilmot  L.,   Jr. 
Hartch,   Thomas  F. 
Heagney,   John    G. 
Hermann,    Leonard    S. 
Hicks,   Lawrence    E. 
Hirschberg,    William   S. 
Holland,   Alexander  J. 
Hollister,    Dickerman 
Hopper,    Cameron  F. 
Houson,   Herbert   C. 
Howley,   J.   Waide 
Hughes,    J.    Albert 
Hunt,   Roger  B. 
Ivey,   Arthur  R. 
Izzillo.   Joseph  A. 
Jack,  Claude  K. 
Jacques,   Emile  W. 


Johnston,  Diana  A. 
Jones,    Christopher  S. 
Jones,    Stewart   H. 
Joseph,  Lawrence  A.,  Jr. 
Kaye,   Joseph   M. 
Kelley,  Augustus  W.,  Ill 
Knight,    Haven    A. 
Knox,    John   P. 
Krause,    Robert   G. 
Kristoff,    Lawrence  E. 
Lambert,   John  F. 
Lauricella,   Anthony   G. 
Lauricella,   Thomas   J. 
Lennon,    Francis  X.,   Jr. 
Lewis,   William  B. 
Lofgren,   Ernest   M. 
Lowenstein,    Peter   D. 
Lynch,   Anthony,    Jr. 
Lynch,   William  R. 
Lyons,   Jeremiah   P. 
MacCracken,   Alan   M. 
Macleod,  Anthony  M. 
Magill,  Bradford  S. 
Manero,    Richard   P. 
Marchand,   Donat   C. 
Marsh,    Carleton 
Marsh,  John  B.,  Jr. 
Marx.    Henry  M. 
Matthews,    Mark   S. 
McDonald.   Miles  F.f   Jr. 
McKee,   Thomas    J. 
McLearn,   Michael  B. 
Meany,    William   S.,   Jr. 
Megaw,    H.   David 
Merchant.   John   F. 
Miller,    Alfred  E. 
Mitchell,   Milo  A. 
Morano,   Anthony   A. 
Morris,   Everett  B. 
Mosher,   Charles  E. 
Mottolese,    A.    William 
Mulville,   William  P. 
Mutino,    Peter  J. 
Myrdal,    John   R. 
Nagle,   S.    Floyd 
Newton,   John   F. 
Nickerson,   Robert  E. 
Nigro,   Martin   L. 
O'Brien,    Matthew  H. 
O'Mara,   Edwin   J.,  Jr. 
Orlovitz,   Arnold 
Packard.  Edward  B.,   Jr. 
Paine,  C.  Lawrence 
Palmer,    Lowell,    Jr. 
Park,   Halford  W.,   Jr. 
Parker,    Franklin   E. 
Pascarella.   Henry  W. 
Pastore,   Richard  S. 
Peden,   Harry   E.,   Jr. 
Perna,   Rocco  R. 
Pettengill,    Charles  W. 
Pinney,  Thomas  H. 
Pittocco,    Louis    P. 
Prentice,   Ezra   P: 
Purcell,  Martin  A. 
Quinn,   William  J. 


Rafferty,   Hope  R. 
Reid,    Donald   F. 
Reis,    Randall    S. 
Roberts,    John   W. 
Robinson,    Henry  M. 
Rogers,   Robert   D. 
Roina,    Dominic  A. 
Sabel,   Stanley  L. 
St.    John,    Orson   L. 
Schlosser,  Mary-Elizabeth 
Schupp,   Herman  A. 
Scott,  George  W.,  Jr. 
Shea,    Gerald   C. 
Smith,    Duncan   C. 
Smith,   William   E. 
Strong,    William    C. 
Sullivan,  Warren  G. 
Sutton,   Stanford   H. 
Swarts,   William  B.,    Ill 
Thom,    William  J. 
Thome,    Laurence  S. 
Tierney,  Kevin 
Tierney,  William  L.,  Jr. 
Tobin,  J.  Gerard 
Tunick,  Archibald 
Vance,  Paul  C. 
VanDeren,  J.  Franklin 
Vaughan,  James  A. 
von  Mandel,  Michael 
Walker,  George  H.,  Ill 
Wallace,  Warrack 
Ward,  Tom  S.,  Jr. 
Weicker,  Lowell  P.,  Jr. 
Whelan,  Frederick  J. 
Whittemore,  C.  M.,  Jr. 
Young,  Cornell  R. 
Young,  William  C. 
Yudain,  Ted 

Greenwich 
(P.O.,  Byram) 

Dougherty,  Hugh  B. 
Go  rail  ey,  Nancy  H. 
Meerbergen,  John  E. 

Greenwich 
(P.O.,  Cos  Cob) 

Caruso,  Frank  L. 
Christiano,  Lawrence  A. 
Jacobs,  Jay  W. 
Johnson,  John  S.,  Jr. 
Pearson,  D.  Bruce 
Pitman,  Charles  J. 
Taylor,  Max 
Tobin,  David  R. 

Greenwich 
(P.O.,  Old  Greenwich) 

Calimafde,  John  M. 
Dicello,  Francis  P. 
Gil,  Patrick  R. 
Hugus,  Wright,  Jr. 
Kahn,  Evans 
McKeithen,  Lee  S. 
Nelson,  Thomas  F. 


JUDICIAL 


333 


Peluso.  Frank  N. 
Ve>  Wf,  Michael  C. 

Greenwich 
(P.O.,  Riverside) 
Andrews.  Gordon  C. 
Brovsn.  Charles  St.  C. 
Bryan.  Roland  T. 
Burke,  Edmund,  Jr. 
Cullen.  Paul  D. 
I  ).i\i>.  Gerard  H. 
DeStefano.  Philip  F..  Jr. 
Fawcett.  Frederick  W. 
Finneson,  Herbert  A. 
Fox,  Carol  P. 
I-ane.  Robert  M. 
Moger,  Daniel  W.,  Jr. 
Parmelee,  George  K. 
I'irro.  Charles  A.,  Ill 
Ryan,  Daniel  E.,  Jr. 
Selbv.  Leland  C. 
Slade,  Melvin  S. 
Thiemann,  Nicholas  W. 
Wellington.  Elizabeth  P. 

Monroe 
Delaney,  Dennis  J. 
Gormley,  Joseph  T.,  Jr. 
Houston,  Donald  F. 
Meter,  James  J. 
Raines,  Stephen 

Monroe 
(P.O..  Stevenson) 

Maynes,  Robert  A. 

New  Canaan 
Ackerley,  Dana  Clay 
Ahrendt.  Dougles  E. 
Ambrette.  L.  Conrad 
Annunziato.  Emil  R. 
Bastone,  Louis  J. 
BeckJer.  Richard  W. 
Bell,  Marv-Katherine 
Bell.  Robert  C,  Jr. 
Breslow,  Jules  W. 
Bucciarelli    Louis  L. 
Calvin.  Ruth  B. 
Capstick.  Daniel  J. 
Conrov,  Edward  A.,  Jr. 
Curtis.  Frank  D. 
Day.  Harry  D. 
Diserio,  Eugene  A. 
Dolan.  John  J. 
Donaldson.  Alan  P. 
Dorrance.  Samuel 
Duncan.  J.  Bruce 
Ellis.  Robert  W.  C. 
Feldman.  John  A.  F. 
Finch.  E.  C.  Kip 
Gilmore.  Maurice  W. 
Ginsberg.  Gerald  M. 
Groher.  Julius 
Hart.  William  D.,  Jr. 


Hawthorne.  Dana  S. 
Herdeg.  John  A. 
Hicks,  Ira  E. 
Kennedy,  John  J. 
Kimes,  Russell  A.,  Jr. 
King,  Clarence 
Knight,  Howard  A. 
Langley,  Van  E. 
Layton,  Robert  P. 
Makepeace,  William  H. 
Marvin,  David  G. 
Mead.  Stanley  P. 
Moorhead,  Thomas  B. 
Morrison.  Donald  W. 
Nelson,  Carl 
Norris,  Jeffrey  A. 
Overlock.  Willard  J. 
Perry,  Alice  L. 
Piazza.  Anthony  A. 
Pillon,  Charles  "G..  IH 
Reese,  John  R. 
Reilly,  Harold  J. 
Rucci.  Joseph  J.,  Jr. 
Rudolph,  Harold  W. 
Russell.  Allan  D. 
Silverberg,  Jerome  R. 
Silverberg.  Marion  S. 
Stewart.  Walter  A..  Jr. 
Stucges,  John  C. 
Swaim.  Philip  B. 
Throop.  William,  Jr. 
Truesdale.  William  A. 
Updike.  Stuart  N. 
VanDvke,  Henry 
Vest.  George  G. 
Williams,  Richard  A. 

New  Fairfield 

Church.  Donald  E. 

Newtown 
Anderson.  Albert  F.,  Jr. 
Boyle.  John  N. 
Denlinger,   Sutherland 

W.    G. 
Gardella.  Albert  B. 
Greene.  Peter  E. 
Holian.  John  F. 
Isaac,  Henry  J. 
McQuail.  J.  Ennis 
Merk.  Eric  E. 
Mulvey.  James  R. 
Owslev,  Thomas  L. 
Steele.  William  S..  Jr. 
Steisel,  Jacob  L. 

Newtown 
(P.O.,  Sandy  Hook) 
Mercier.  Francis  R. 
Pilpel.  Robert  H. 
Silverstone.  David 
Stelljes.  Charles 

Norwalk 

Abinanti.  Thomas  J. 
Bard.  E.  Roland 


Bates.  John  W. 

I -r,  Abraham  B. 
Billings,  George  W..  Ill 
Bnttain,  John  C,  Jr. 
Brucker,  Andrew  G. 
Brummett.  William  R. 
Burkhart.  Alfred  W. 
Burns.  Carl  R. 
Burstein,  Richard  I. 
Cahill.  Richard  W. 
Callahan,  Eugene  J. 
Callahan,  Morgan  J. 
Callahan.  Robert  J. 
Carroll,  George  F. 
Carter,  Willard  R. 
Cavanagh,  Carroll  J. 
Ciccarello.  Louis  S. 
Cioffi.  Nicholas  A. 
Clayton,  Ronald  A. 
Connor,  Carleton  S. 
Culhane,  Frank  J. 
Culhane.  Peter  K. 
Cuneo,  John  R. 
Curtis.  William  R. 
Denkler,  Harold 
Dennin.  Lawrence  P.,  Jr. 
Devine,  Robert  B. 
Driscoll.  James  P. 
Dugan,  Rockwell  F. 
Dwyer,  John  T. 
Farrell.  John  J. 
Feinstein.  Norton  P. 
Field,  Leon  S. 
Fiore.  John  R. 
Flaherty,  Thomas  A. 
Flaherty,  Vincent  D. 
Flanagan,  John  R. 
Ford.  George  S. 
Freedman,  Theodore  L. 
Garfunkel,  Kenneth 
Genuario.  William  P. 
Gerken.  Richard  R. 
Gibbons,  Richard  S. 
Glickson,  Justin 
Granquist.  Wayne  G. 
Greenwald.  Richard 
Griffin,  Fred  L. 
Grosby.  Robert  N. 
Grossman.  Jed 
Gruss,  Marvin  I. 
Harris.  Arthur  B. 
Hauser.  Lawrence  L. 
Hefleran.  Harry  H.,  Jr. 
Heinhold.  James  C. 
Hershey.  Steven  P. 
Hirsch.  Lawrence 
Hohn.  Gerhard  W. 
Howard.  William 
Hyde.  David  R. 
Josem,  Ernest  L. 
Josem.  Milton  B. 
Kaufman.  Stanley  L. 
Kealey,  Warren  D. 
Keene,  William  O. 
Keogh,  John  J.,  Jr. 


334 


JUDICIAL 


Kerrigan,  William  F.,  Jr. 
Khachian,   Richard 
Kimmel,  Eugene  M. 
Kleban,  Donald  M. 
Kucker,  Marvin  H. 
LaMorte,  Nicholas 
Landa,  Mario  S. 
Lane,  George  E.,  Jr. 
Lane,  John  D. 
Lane,  William  D. 
Lang,  Jules 
Laughran,  James  A. 
Lepofsky,  George  J. 
Lepofsky,  Max 
Lessin,  Harry 
Lev,  Bruce  L. 
Levine,  Jonathan  B. 
Lochner,  Richard  A. 
Lyon,  Clarence  S. 
Lyons,  John  F. 
Marcus,  Jeremy 
May,  Prescott  W. 
McDermott,  John  E.,  Jr. 
McGannon,  Donald  H. 
McLean,  Sandra  M. 
McMahon,  J.  Wilfred 
McMahon,  Wm.  H.,  Ill 
Meister,  Daniel 
Meyers,  Monroe  R. 
Miller,  Robert  M. 
Mintz,  Richard  L. 
Mulvehill.  Urban,  Jr. 
Mulvehill,  Urban  S. 
Murphy,  Terrence  J.,  Jr. 
Nemore,  Elsie  K. 
Nemore,  Leon  R. 
O'Connor,  John  A.,  Jr. 
O'Leary,  Eugene  C. 
Oleyer,  George  R. 
Paris,  Leon 
Partnoy,  Ronald  A. 
Pascucci,  William  R. 
Pelletreau,  William  F. 
Pierson,  Howard  O. 
Pomeroy,  John  J. 
Pugliese,  Mathew  A. 
Rapaport,  Ross  S. 
Red  way,  John  T. 
Reed,  Daniel  E.,  Jr. 
Robinson.  Morris 
Roina,  Ralph  R. 
Rosenberg,  Herbert  R. 
Rosenberg,  Max 
Ross.  George  W. 
Rudder,  Richard  D. 
Ryan,  Thomas  J.,  Ill 
Sallick,  Samuel  R. 
Salvin,  Albert  S. 
Salvin,  Arthur  H. 
Santaniello,  Alfred  A. 
Santaniello,  Alfred  T.,  Jr. 
Schaffer,  Stephen  N. 
Scully,  Jeanne  A. 
Seemar,  Frank  A. 
Shay.  Michael  E. 
Sherman,  Leo  E. 


Sibal,  Abner  W. 
Sigsway,  Margaret 
Skidd,  Thomas  P.,  Jr. 
Slavitt,  Abraham  D. 
Slavitt,  Robert  A. 
Strassberger,  Jesse  L. 
Tamm,  Rundra 
Thomas,  Ronald  J. 
Tierney,  Thomas  E. 
Vallerie,  John  E.,  Jr. 
Vallerie,  Margaret  K. 
Vardamis,  George  A. 
Vigilante,  John  A. 
Vogel,  Sidney 
Waltuch,  Jack 
Weinstein,  Mark  A. 
Weinstein,  Richard  S. 
Weitz,  Aaron 
Whitton,  Walter  E. 
Zink,  Robert  L. 
Zullo,  Frank  N. 

South  Norwalk 
(P.O.,  Norwalk) 

Allen,  William  D. 
Bard.  Edmund  R. 
DiScala,  Francis  J. 
Fasano,  Arnold  R. 
Fay,  J.  Richard 
Goldblatt,  Arthur  J. 
Love  joy,  Jonathan 
Maclean,  Daniel  C,  ni 
Rose,  Richard  L. 
Simerman,  David  P. 
Thomasch,  Roger  P. 
Zamm,  Edward  J. 
Zanesky,  Robert  G. 

Norwalk 
(P.O.,  Rowaylon) 

Dauk,  Peter  J. 
Kelley,  Ralph  B. 
Lukens,  Jaywood 
Miller,  William  H.,  Jr. 
Newman,  Dorothy  G. 
Newman,  Howard  A. 
Reynolds,  David  C. 
Shaw,  George  T. 
Strassberger,  Peter  J. 
Wynn,  Mary  E. 

Redding 

Andrew,  Walter  M.,  Jr. 
Baldwin,  Sherman 
Ontra,  Joseph  A. 
Parker,  John  C. 

Redding 
(P.O.,  Georgetown) 

Malinsky,  George  J. 

Redding 
(P.O.,  West  Redding) 

Baker,  Wayne  A. 
Maynes,  Judith  A. 


McCarthy,  Edmund  M. 
Ruml,  Alvin 
Williams,  John  G. 

Ridgefield 

Adams,  Francis  W. 
Belote,  Thomas  H. 
Bosco,  Joseph  J. 
Bramblett,  G.  E.,  Jr. 
Brewster,  Carroll  M. 
Bruns,  Irving  L. 
Budge,  Thomas  A.,  Jr. 
Burger,  Sidney 
Clapes,  Anthony  L. 
Clark,  Ronald  J. 
Donnelly,  Joseph  H. 
Dowling,  John  E. 
Egan,  Joseph  A.,  Jr. 
Emerson,  Richard  L. 
Evans,  Thomas  L. 
Everett,   Ewing 
Fiederowicz,  Walter  M. 
Freund,  Sanford  H.  E. 
Fricke,  Richard  J. 
Gibson,  R.  McK. 
Hilsenrad,  Philip 
Hoeniger,  Berthold  H. 
Marlin,  David  Harold 
McLaren,  John  W. 
Merrick,  J.  Harold 
Parker,  Jeanette  F. 
Pearson,  Edwin  C. 
Pedersen,  Charles  R. 
Petroni,  Romeo  G. 
Potter,  Charles  H. 
Raymond,  Robert  P. 
Ripple,  Raymond  M. 
Shields,  Reed  F. 
Sonberg,  Richard  T. 
Stopford,  William 
Waldau,  William  G. 
Wallick,  Earle  W.,  Jr. 
Wise,  Stephen  A. 
Wynne,  John  B. 

Shelton 
Behuniak.  Daniel  P. 
Berta,  Robert  J. 
Bracnaro,  James  W. 
Braddock,  Harry  E. 
Brown,  Morris  Y. 
Curran.  William  J. 
DePalma,  Michael  G. 
Dillon,  John  B. 
Finn,  George  J. 
Gay,  William  M. 
Katz,  Robert  S. 
Kupinse,  William  J.,  Jr. 
Pryplesh,  Harry  T. 
Ragozzine,   Joseph 
Rockett,  Edward  M. 
Smarz,  Thomas  R. 
Sous.  Ramon  S. 
Sylvester,  Joseph  H. 
Vine,   Leo 


Welch,  John  H.,  Jr. 
Wilbor,  William  J. 
Winmck,    Bronislaw 


Sherman 
Cimmino,   Robert  V 

tpIIUtn. 


a. 


Peter  C. 


Stamford 

Ackerly.  John  A. 
Albrecht,  Katherine  S. 
Albrecht,  Richard  L. 
Altman,    Louis 
Altman.   Louis  M. 
Ames,  Morgan  P. 
Aranow,  Richard  F. 

.    Howard 
Austin,  Daniel  A.,  Jr. 
Babson.  David  F. 
Beckman,   Robert  C. 
Beener.  James   F. 
Bello.  Robert  S. 
Benedict,  Raymond  T. 
Bennett,  Jonathan  M. 
Benson,  Robert  W. 
Bentley,    Peter 
Benyus,  Zoltan  A.,  Jr. 
Berman,  Jerome  D. 
Bernstein,  Samuel  J. 
Bieder.  Richard  A. 
Bigda.    John 
Bingham.  James  F. 
Blake,  Herbert  S..  HI 
Boesen.  John  M. 
Bogardus,  P.  Hurley,  Jr. 
Bogin,  Bruce  M. 
Bompey,  Stuart  H. 
Brafman.   Leslie  R. 
Breidbord.  Paul  L. 
Brennan,  E.  Gaynor 
Brennan,  E.  Gaynor,  Jr. 
Bresen,  John  M. 
Brinckerhoff,  James  E. 
Brinckerhoff,  Richard  L. 
Brodrick,  Richard  G. 
Bromley,  J.  Robert 
Buckles,  Robert  A. 
Buckley,  Francis  M. 
Buckley.  Maurice  J. 
Bvczajka,  John  J..  Jr. 
Cahill.  Robert  A. 
Campo,  George  J..  Jr. 
Cantore.  J.   Michael,  Jr. 
Carter,   Aubrey  J. 
Carvis,  Thaddius  J. 
Catalano.  Michael  A. 
Cesari,    Robert  A. 
Chodorov,    Stephen 
Clear.    Michael   G. 
Clearv.  Frank  B. 
Cleary.    T.    Ward 
Cof ranees,   Humbert   F. 
Cole.   John  N. 
Collins,    Charles   P. 


JUDICIAL 

Comerford,    Richard 

Jr. 
Comley.    John    M. 
Connell.    Gerald    A. 
Coooole,    William    R. 
Connor,    Carleton   S. 
Cook.    Paul   J. 
Cooknev,    Leonard    E. 
Corlev.    Kelly    O. 
Cox.  "Walter    W. 
Crabtree,    David    B. 
Crombie,  Timothy  J. 

Samuel    S. 
Cunningham,   Richard  H.   G 
Cushing,    Raymond    G. 
DAndrea,  Frank  H.,  Jr. 
Davis,    F.    Eugene,    IV 
Davis,    Kenneth   R. 
Dederick,    Ronald    O. 
DeVita,    Leonard 
DeVos,   Joseph   E. 
Diamond,    Bertram 
Dichter,    Melvin    M. 
Dimenstein,    George 
DiSesa,   Arthur   L. 
DiSesa,    Frank   J. 
Dondhnger,    Peter   T. 
Dorfman,   John   C. 
Dracos,    Harry    M. 
Drake,    Phillip    M. 
Dressier,    Patrick    E. 
Dreyfus,    Ruth 
Drumm,    Harold   E. 
Duel,    Arthur   B.,    Ill 
IAincan,    Russell   P. 
Dunne.    William    D. 
Durey,    John    C. 
Egan,   Joseph    A. 
Eginton,  Warren  W. 
Epifanio,   P.  Lawrence 
Epstein,    Robert   A. 
Erickson,    Gordon   R. 
Eveleigh,   Dennis 
Evers,    Herbert   J. 
Farina,    Guy   J. 
Feller,    Walter 
Ferrv,    Samuel    L. 
Finch.    Robert   R. 
Fisher.   Richard   S. 
Fitch,    Richard   W.,   Jr. 
Fitzpatrick,    Gregory    D. 
Flaherty,    Walter  T.,   Jr. 
Fleisher,    Cary    L. 
Fogartv,  James  R..  Jr. 
Ford,    F.    Richards.    Ill 
Fox.  Gerald  M.  Jr. 
Fox.  John   W. 
Fox,    William   J. 
Fraser,    P.   Benedict 
Frattaroli,    Edward   J. 
Freedman,    Joel   E. 
Friedman,    Carl    P. 
Friedman,   Harold   J. 
Friedman,    Michael   R. 
Fruin,    Robert    H. 
Fuller,   Clement  A. 


335 

POMLEO,    John    C. 
Gerlin.    Robert    A. 
( .t-Miionde,  John  M. 
Glazer,    Bernard 
(lochberg,    Lawrence 
Godlin.    Harold    N. 
Godlin,    Theodore 
Gold,    I>eo 
Goldman,   Robert  I. 
Goldstein.  Henry  L. 
Grant,    Arnold 
Graubard,   John  J. 
Graubard.  Myra  I.. 
Gravenhorst,    Paul    C. 
Gregory,   James   P. 
Grim,    Lina    I. 
Gnnnell,    Charles   W. 
Gruber,    Samuel 
Crushkin,    Steven  D. 
Guarnieri.   James   V. 
Haile,  Robert  G.,  Jr. 
Haims,   Bruce  D. 
Hanrahan,   John   E. 
Hanrahan,   John   M. 
Harrison,    Charles   A. 
Hart,    Gordon   L. 
Hart.    William    D. 
Hermann,    Leonard   S. 
Herrmann,    Wm.    S.,   Jr. 
Hertz.   John   D. 
Hewitt,   Peter  E. 
Hickey,   William   F.,   Jr. 
Hoffman,   Burt   M. 
Holt,    Philetus   H.,    IV 
Iacovo,    Louis   J. 
Ivler.   William  M. 
Jachimczyk.   Alphonse   C. 
Jacobson,    Ishier 
Jaffe,  Alan  H. 
Jakaboski,   Theodore   P. 
Jamieson,    Paul    C. 
Jamrozy,    Frank  E. 
Jessup,   John   B. 
Johnson,    Haynes   N. 
Johnson,   Jon   P. 
Johnson.   Kurt  W. 
Kambas,   James   W. 
Kaplan,    Howard   C. 
Katz.   Mark   F. 
Kaufman,   William  - 
Keating.   Thomas   A.,  Jr. 
Kelly.   William  A. 
Kelman,  Edward  M. 
Kernan.  James  E. 
King.    Ronald 
Kivell.    Leo 
Koffler,    Joseph 
Kolinsky,    Gerald 
Krug,    Anthony   E. 
Kuch,   Bailin  L. 
Kurianskv,   Julius 
Kusch.    Robert   E. 
Kwartin,    Saul 
Kweskin,  Edward  M. 
Kweskin,    Sydney    C. 
Laitman,  Samuel  H. 


336 


JUDICIAL 


Land,  Edward  C,  Jr. 
Landau,   Sidney   S. 
Lapine,   Lawrence  M. 
Levister,   Robert  L. 
Lickson,    Charles   P. 
Liepmann,   Wolfgang  H. 
Linden,   Edward  A. 
Linsley,   Harold  E. 
LiVolsi,    Frank  W.,   Jr. 
Lockwood,   Edgar,  Jr. 
Lorenzo,   Anthony   R. 
Lowman,    George  F. 
Mackler,    Isadore  M. 
MacMdlan.   Gary  A. 
Mallare,    Vincent   A. 
Malloy,   Howard  P. 
Margolis,   Emanuel 
Martin,    Richard   W. 
Mason,  William  P. 
McCue,   Harry   R. 
McGeeney,   John   S. 
McGrath,    Richard   P. 
McKeon,    James  M. 
McLachlan,    C.    Ian 
McNamara,   F.    J.,   Jr. 
McNamara,    Francis   J. 
McPherson,    Edward   R. 
McPherson,  Edward  R.,  Jr. 
Mead,    Penfield   C. 
Mead,   Stanley   P. 
Mellick,  Edward  G. 
Melmed,   Julian   K. 
Melvin,    Joseph   L. 
Melzer,    Franklin 
Meyer,   Charles   G. 
Meyers,    Robert   M. 
Michael,   Martin  H. 
Miller,    Daniel 
Mills,   William  E.,   Jr. 
Mitchell,  Donald  A.,  Jr. 
Mittau,    Lester  J. 
Monahan,    Francis  G. 
Monson,    Weldon 
Montgomery,   Marshall  D. 
Morin,   E.    Arthur,   Jr. 
Morris,   Robert  E. 
Munrow,    Alfred  E.,    Ill 
Murphy,    William   J. 
Murray,    William  J. 
Nakian,    Paul   S. 
Nanos,    Nicholas   P. 
Negin,   Jay   S. 
Nichols,    George  N. 
Nichols,   Ralph  A. 
Noe,   Alphonse  R. 
Novotnv,   Frank   J. 
Orloff,   Ronald  L. 
Oviatt,   Clifford  R.,   Jr. 
Paterson,    Gordon    R. 
Paul,    Eve  W. 
Pearson,    Kenneth 
Peaslev,   Paul 
Perell,"  Sydney   C. 
Pierson,    Stephen 
Pimpinella,   Frank 
Plantamura,   Arthur  J. 


Plotkin,   Paul  A. 
Plotnick,   Bernard 
Plotnick,   Paul  D. 
Pompadur,    I.    Martin 
Porosoff,    Leslie   P. 
Reback,   Abraham 
Reens,  Louis  H. 
Reiter,  Howard  S. 
Richards,  Harry  A.,  Jr. 
Richichi,  Joseph 
Rinaldi,  Joseph  J. 
Roberts.  Russell  C. 
Robertson,  Donald  W. 
Robin,  Eva  E. 
Rodwin,   Roger  M. 
Rondos,  A.   William 
Rose,   Donald  M. 
Rosen,    Sanford   J. 
Rosen,    Seth 
Rosenblum,    Irving 
Rosenblum,    Jerome   J. 
Rothberg,   Harvey   J. 
Ryan,   Daniel  E. 
Ryan,   Daniel   E.,   Jr. 
Ryan,    John  J. 
Ryan,    Peter  M. 
Ryan,   W.    Patrick 
St.    Onge,    Ronald  J. 
Sandak,   Jay  H. 
Sappern,   Yale 
Scnaberg,   Robert   E. 
Scherban,  Jack  S. 
Schiaroli,    Francis 
Schoonmaker,    S.   V.,   Ill 
Schwartz.    Ronald   M. 
Seeley,    David   S. 
Seelig,    Stephen  M. 
Selsberg,    William 
Sessa,   Albert 
Sessa,   Charles 
Sexton,   Dorrance,   Jr. 
Shames,    Jerry 
Shapero,   Paul   D. 
Sherman,   Charles  I. 
Sherman,   Joseph  K. 
Sherman,    Leo  E. 
Sherman,    Michael 
Sherman,   Michael  S. 
Sherman,   William  M. 
Sherwood,   Clinton  E. 
Sherwood,   Everett  P. 
Shiffman,   Howard  G. 
Shortley,   John  L. 
Shulthiess,   Melville  E. 
Silberman,   James  K. 
Silberman,    Nathan  B. 
Silver,  William  H. 
Silverman,   Monroe 
Simon,   James   F. 
Singer,  Steven  R. 
Smith,   Edward  A. 
Smyth,    John  E. 
Solomon,  Donald  M. 
Somma,   Peter  J.,  Jr. 
Soponis,   Mento  A. 
Sparton,   Philip  F. 


Speiser,   Stuart  M. 
Spelke,   Max 
Spelke,   Norman  L. 
Spelke,   Sherwood  R. 
Spencer,   Richard 
Spindler,   John  F. 
Stallworth,   Leslye  S. 
Stark,   Alan  M. 
Starr,   Michael  F. 
Strada,   William  E.,   Jr. 
Stuart,   Harold 
Sullivan,    Gerald  J. 
Sullivan,   James   O. 
Tauber,   Joseph  N. 
Teig,   Morris 
Terhune,   Harry  E. 
Thomas,   Theodore  L. 
Tiffany,    George   O. 
Timbers,   William  H. 
Tooher,   Joseph  J.,   Jr. 
Townsend,    Charles,  Jr. 
Tracey,   William   J. 
Truebner,   Peter  L. 
Turkel,   Milton 
Tuthill,  Howard  S. 
Tu thill,  Howard  S.,  HI 
Tweedy,   Richard  B. 
Van  Doren,  Abraham,  Jr. 
Van  Norstrand,  R.  E.,  Jr. 
VanReit,   Frank  M. 
Vecchiolla.  John  L. 
Wallman,  David  M. 
Wechsler,   Robert  M. 
Weil,   Mildred 
Weisberg,   Benjamin  R. 
Weisberg,    Fredric   H. 
Weiss,  Jay  M. 
Weiss,   Tobias 
Weissman,   Aaron 
Weissman,   Morris 
Weissman,   Peter  J. 
Westlake,   Harry  E.,  Jr. 
Wexler,   George  E. 
Whittemore,  C.  McK.,  Jr. 
Widdoes,   Marcella  E. 
Wise,   David  M. 
Wise,   George 
Wise,   Robert  B. 
Wright,   Paul  L. 
Wynne,   Thomas  N. 
Young,   Cornell  R. 
Zezima,   Donald  F. 
Zone,   Joseph  P. 
Zuckert,  Donald  Mack 
Zuckert,   Owen  M. 

Stratford 

Ahlberg,   H.   Manton 
Aspinwall,  James  H.,  ni 
Behuncik,   Edward  J. 
Bigley,   John  F. 
Bosse,    Patrick  F. 
Brandt,   Barry  W. 
Browne,   William  T. 
Buckley,  Jeremiah  S. 
Chaplowe,   Isadore 


JUDICIAL 


337 


Chaplowe,  M.  I^ewis 
Charles,  Barry  A 
Copertmo.  A    P.,  Jr. 
1  kmahue,  Stephen  P. 
1  eiinel,  Justus  J. 

I  errun,  Joseph  C.  V. 

I  'lanagan,  Bernard  J. 
Fracassini.  John  P. 
Ganim,  Davis  W. 
Ganim,  Raymond  W. 
Goodwin.  M.  William 
Guerrera,  Anthony  M. 
Halloran,  Edward  F.,  Jr. 
Hartley,  J.  Russell 
Eiausman,  Mary  C. 
Hausman.  Milton  H. 
Iverson,  Frank 
Kennedv,  Paul  B. 
Knott,  Joseph  W. 
Kurmay,  F.  Paul 
Laros,  Sturges  N. 
Law.  Richard  W. 
Leiss,  Arthur  P. 
Levi,  Harold  L. 
Lyons,  Henry  J. 
Maco,  Frank  S. 
Marinaccio,  Charles  L. 
Marzik.  Robert  K. 
McGunnigle,  George  F. 
Montesi.  Thomas  J. 
Morehouse,  Ivan  L. 
Morrissey,  Robert  N. 
Mulronev,  Richard  K. 
Regan.  Gilbert  J. 
Ring,  James  P. 
Rodie.  Wilfred  J. 
Ross,  Richard  G.,  Jr. 
Salzman.  Robert  S. 
Smvth,  William  J. 
Watt.  Carl  E. 
Weidman.  Charles  S. 
Weldv,  Thomas  P. 
Woyke,  John  F. 

Trumbull 

Ambrose.  Joseph  P. 
Avery,  Robert  W. 
Beckwith.  Raymond  W. 
Bochino,  Harold  A. 
Del  Percio.  Fred 
Dolan.  Thomas  J. 
Durant,  E.  Terry 
Fressola,  Alfred  A. 
Gealow,  Jon  C. 
Giangrasso,  Nicholas  T. 
Gilberg,  Joseph  B. 
Guden,  Sergei  M. 
Heche,  Raymond  G. 
Howard,  Robert  M. 
Kaufman.  Richard  N. 
Martin,  Charles  P. 
McMahon.  John  K. 
Midney.  John  H. 
Olson,  Gordon  H. 
Palmesi,  Ralph  L. 


Phipps,  John  W. 
Portanova.  Daniel  D. 
Sgueglia,  Joseph  P.,  Jr. 

Sun  lair.  Gordon  R. 
Skovran.  Nicholas 
Smith,  Joseph  C. 
Spiegel,  Gerard  S. 
Stern,  Bruce  E. 
Sullivan,  Shaun  S. 
Wildman,  Lorenzo  H.  D. 

Weston 

Altieri,  John  L.,  Jr. 
Balbirer,  Arthur  E. 
Bernhard,  G.  Kenneth 
Birmingham,  Thomas  P. 
( Sooper,  Clifton 
Dunn,  Daniel  S. 
Farrell,  James  A. 
Freedman,  Frederick  A. 
Guidera,  George  C. 
Heyman,  Ronnie  F. 
James,  John  H. 
Joblin,  Warren  P. 
LaChance,  J.  Peter 
Leibowitt,  S.  David 
Lewis.  Daniel  B. 
O'Neil,  James  W.,  Jr. 
Paull,  Peter  L.,  Jr. 
Rhines.  William  G. 
Schur,  Norman  W. 
Shaffer.  Richard  A. 
Walton,  Robert  P. 

Westport 

Alexander,  Warner 
Atwood,  Stanley  P. 
Battaglino.  Nicholas  A. 
Benedict.  Howard  W. 
Benson,  Robert  W. 
Bergin,  Thomas  F. 
Berkowitz,  Richard 
Beskind,  Donald  H. 
Bisset,  Andrew  W. 
Boyd,  John  W. 
Boyd.  Virginia  P. 
Bradley,  Daniel  B. 
Bradley,  Edward  B. 
Bradley,  Elizabeth  M.  W. 
Brams,  Daniel  M. 
Brennan,  Joseph  P.,  Jr. 
Brick.  Bayard  R.,  fir. 
Brophy,  Joseph  M. 
Bryniczka.  Jacob  P. 
Capasse,  Edward  J. 
Capuano,  Earl  F. 
Cardozo,  Benjamin  M. 
Carroll,  Kevin  Lx 
Channing.  Lila 
Constantikes.  George  D. 
Cramer.  Allan  P. 
Davidoff.  Jerry 
Davidson.  Robert  M. 
Dawson.  Sidney  T. 
Dexter.  Roland  A. 


1  times,  Edwin  K. 
1  tiviney,  Richard  J. 
Dougherty,  Andrew  A. 
I  fowling,  John  E. 
Duberstein.  Wilbur 
Dunnigan,  Keith  D. 
Ki^enberg,  Everett  A. 
Engelman,  Jerrold  W. 
Feldman,  Stephen  R. 
line,  Stephen  L. 
Francoeur,  Philip  M.,  Jr. 
Garlick,  Edward  E. 
Golden,  Lawrence  J. 
Goldwater,  Richard  M. 
Grant,  Jerome  D. 
Green.  Edwin  R. 
Gunn,  Colin 
Haft,  Norman  A. 
Heiser,  Richard  D. 
Herring.  Buddy  O.  H.,  II 
Horowitz.  Leonard  I. 
Iannuzzi,  John  N. 
Ignal,  Howard 
Jacobson,  Paul  F. 
Jagoe,  Earl  H. 
Kanaga,  Lawrence  W.,  Ill 
Karazin,  Edward  R.,  Jr. 
Kaufman.  Joseph  M. 
Keenan.  Thomas  M. 
Klein.  Arthur  O. 
Koizim,  Harvey  L. 
Koskoff ,  Michael  P. 
Kramer.  Sidney  B. 
Kunin.  Edward  F. 
Lane,  Daniel  J.,  Jr. 
Larkin,  Brooks  S. 
Laux,  Michael  A. 
Lefcourt,  Beatrice 
Lena,  Thomas  H. 
Levinson.  Joseph 
Libby,  Henry  N. 
Lieb,   Charles  H. 
Lincoln,  James  A. 
Lindemann,  Stephen  W. 
Ivoffredo.  John   L 
Lorber,  M.  Philip 
Markey,  Charles  P. 
McDonald.  Henry,  Jr. 
McKeon,  Joseph  F.,  Jr. 
Merson,  Raymond  B. 
Milbauer,  Alan  J. 
Mitchell,  Robert  F. 
Montanaro,  Vincent  X. 
Nadel.  Irwin  H. 
Nevas,  Alan  H. 
Nevas.  Leo 
Nusbaum,  Edward 
Nve.  James  G.,  Jr. 
Paul.  John  D. 
Peck.  Daniel  D. 
Powers.  Philip  T. 
Quinn,  James  J. 
Reisman.  Richard 
Rosen,  Gustave  J. 
Rosenfeld.  Marc  S. 
Rubin.  Robert  H. 


338 


JUDICIAL 


Ruden,  Morton  R. 
Sargent,  Murray,  Jr. 
Sargent,  Thomas  C.  C. 
Schlossberg,  Joel 
Scholl,  Robert  P. 
See,  Edgar  Thorp 
Senie,  Alan  H. 
Shockley,  William  I. 
Silver,  Jeanne  R. 
Silverman.  Melvin  J. 
Slater,  Ralph  E. 
Soponis,  Gaylin  G. 
Spear,  Charles  F. 
Spiegel,  David  J. 
Spiegel,  Paul  M. 
Stevens,  John  H. 
Stock,  Jack 
Stupski.  Lawrence  J. 
Swift,  William  C.  G.,  Jr. 
Tate,  Stephen 
1  hiemann,    Nicholas  W. 


Tirola,    Vincent   S. 
Tracev,   John    F. 
Tueller,  Alden  B. 
Wake.    Hereward 
Watson,    John  E.,    Jr. 

Westport 
(P.O.,   Greens   Farms) 

Kers'etter.  Bert  G. 
Warren,   Lynne  A. 

Wilton 

Adams,    Thomas   T. 
Auber,  Robert  P. 
Chulick,    Andrew 
Crouse,    Cecil    I. 
Du'.berg.  Jav  M. 
Earle,    Morris 
Flynn,    Charles   P. 
Fuller,    Robert   A. 
Gregory,    Julian  A. 


Hooper,  Arthur  W.,  Jr. 
Hubbard,    George  D. 
Hyde,   Edward  R. 
Limitone,  Anthony  P.,  Jr. 
Lucey,    Gordon  M. 
Lynam,    Terrance   J. 
McKendry,  George  F. 
McTague,  Peter  J. 
Miles,    Iris  B. 
Nev.  Andrew  L. 
Paul,  John  D. 
Peeters,  Robert  S. 
Perry,  Albert  L. 
Ray,  George  W.,  Jr. 
Reilly,   Hugh 
Rimer,  Edward  S..  Jr. 
Singewald,   Dean  R. 
Singewald,   Robert  A. 
Smith,    George  B.,    Ill 
Stern,   Robert  T. 
Zacharias,    Muriel   E. 


Windham 
(P.O.,   Willimantic) 

Berwald,  Bruce  N. 
Chappell,  Oliver  S. 
Cohen.  I.  Mavo 
Crockett,  Douglas  M. 
Dannehy,   Joseph   F. 
Donovan,   Alan  E. 
Dorwart,    Harold   E. 
Dwyer,    Philip  Murray 
Gaucher,   Harry  S. 
Gaucher,   Harry   S.,   Jr. 
Haggerty,    Robert   J. 
Harvey,    John  B. 
Hauser,   John   V. 
Heller,    Paul    A. 
Kelley,    Richard   A. 
Kelly,  Ravmond  J. 
King,   John   H. 
Krug.    William   M. 
Kucharski,    Henry 
Lamont.    Daniel  K. 
Lane.    Herbert   A. 
Loiselle,   Alva    P. 
Mandell,    Richard   J. 
Meisler,  Arthur  P. 
Og^zalek,    Walter  J. 
Plotkin,    Philip   E. 
Potter,   Russell   F.,   Jr. 
Rosen.    Jerome   A. 
Rosenberg,    Terry 
Schneider,   Raymond  P. 
Shepard,   Omar  H.,   Jr. 


WINDHAM  COUNTY 

Spector,   John  A. 
Sullivan,    John   B. 
Tarpinian,    Charles   S. 
Treiber,  David  C. 
Woodward,   Edmond   F. 

Hampton 

Norko,  Raymond  R. 
Oliver,    James   N.,   Jr. 

Killingly 
(P.O.,   Danielson) 

Ariers,    Harry   M. 
Back,   Harry   E. 
Rurlingame.    Stephen  J. 
Canning,  Ramon  J. 
Chabot,  Raymond  J. 
Clarie,   T.    Emmet 
Dearington,    Searls 
Dupont,   Thomas   E. 
Ferland,  Charles  P. 
Goldwater,   Adolph   H. 
Harris,   John   K.,   Jr. 
Harris,   Tamsen   H. 
Jackson,    George  H.,    Ill 
Kelleher,   Robert   J. 
Koehl,    Hans  H. 
Maurice,    Ronald    G. 
Sarantopoulos,    N.    G. 
Scheibeler,  James  N. 
Tsakonas,  Basil  T. 
Veilleux,  Paul  E. 


Woisard,  Louis  A. 
Woisard,  Louis  A.,  Jr. 

Killingly 
(P.O.,   Dayville) 

Sarantopoulos,   William 

Plainfield 
(P.O.,  Moosup) 
Bigonesse,  Albert  J. 
Smith,  Joseph  P. 
Smith,  Paul  J. 

Pomfret 

Kimball,   Chase 
Pritchard,  Robert  E. 

Putnam 

Barber,   William   P. 
Boyd.    David   B. 
Cummings,  Alan  G. 
Franklin,  Douglas  P. 
Kaminsky,    Arthur  S. 
Kaminsky,   Israel 
Karkutt,  A.   Richard.  Jr. 
Longo,    Nicholas   A. 
Miron,    Irving  H. 
Wheaton,    Raymond   T. 

Woodstock 
Bates,  Timothy  D. 
Maher,  John  J. 
Noren,  Richard  C. 


Barkhamsted 
(P.O.,  Pleasant  Valley) 
Zion,  James  W.,  Jr. 
Zion,  Rosemary  B. 


LITCHFnXD  COUNTY 

Bethlehem 

Matarese,  A.  Lucille 


Canaan 
(P.O.,   Falls  Village) 
Capecelatro,  Mark  J. 
Cressy,  Warren  F.,  Jr. 


JUDICIAL 


339 


Colebrook 

Holden,    Justin  S. 
Kochey,  Edward  L.,  Jr. 

Colin  C. 
White,  Thomas  C. 

Harwinton 
Crosskey,   John 
Febbronello.    John 
Frauenhofer,    David   J. 
Gerardo,    John    L. 
Smith,  Randolph  C,  Jr. 

Kent 
Cady,    Francis   C. 

Litchfield 
Birmingham,   Alan 
Blick,    Clayton   L. 
Cook,   John   Harmon 
Cramer,    David 
Devlin,    Raymond  J.,   Jr. 
Elliott,  Robert  M 
FitzGerald.   Robert  M. 
Greene,   Thurston 
Griffin,    Orwin   B.,    Jr. 
Grimes,    Perley   H.,   Jr. 
Guion,   H.    Gibson 
Larson,    Ralph   L. 
Litwin,    Peter  Z. 
McDermott,   Thomas   F. 
McDermott,    Thomas 

F  .    Jr 
Miller,  Vernon  C. 
Moseley,  George  B.,  LTI 
Nelson,    Grant   J. 
Shepherd,    Henry    L. 
Shepherd,   Henry  L.,    Ill 
Stevens,   Edward   S. 
Talcott,   James   H. 
Tilley,   David  B.,    Sr. 

Morris 
Herbst.  Peter  C. 
Schmidt,  Bruce  C. 

New   Hartford 
Auburn,   Travers  T. 
Bernard.   Allyn   A. 
Berry,  Richard  F. 
Fay,  John    E. 
Gawrych.  John  A. 
Ryan,    Mary    P. 

New  Milford 
Altermatt,    Paul   B. 
Anderson,   Henry  B.,   Jr. 
Barringer,   Benjamin   L. 
Bradbury,   Harry   B. 
Cann,  Wesiey  A.,  Jr. 
Cohen,   Harrv 
Dodd.    John   N. 
Dunham,    Carl   M.,   Jr. 
Durling,   John   O. 


Goldstein..   Maurice  A. 
Gradowski.    Richard   C. 
Herman,   H.    Paul,    Jr. 
Hume,    Stephen    N. 
Maloney,    Matthew   C. 
McCallister,   Alice   McK. 
Quinlan,   Thomas   F. 
Slone.    Marian   B. 
Wittstein,    Andrew   M. 

Norfolk 

McClumpha,    Charles 
Mead,    Edwin   W. 
Quinlan,    Edward   J.,    Jr. 
R-ibinson,  Hugh 

North    Canaan 
(P.O.,   Canaan) 

Bianchi,   John   F. 

Roraback,    Catherine   G. 

Plymouth 
(P.O.,   Terryville) 

Petke,    Emil   A. 
Plaze.   Edward  B. 


Rand. 


Salisbury 

John  A. 


Salisbury 
(P.O.,   Lakeville) 
Aller,   Rodney   G. 
Becket.    G.    Campbell 
Dakin,    Christopher   M. 
Donlan,   Thomas   J. 
Fitzgerald,   Richard 
Ford.   William 
Gladding,   Nicholas   C. 
Morrill.   William  F. 
Wagner,   Thomas  R. 

Sharon 

Buckley,   James   L. 
Dooley,    Francis   M. 
Vail.  Charles  C. 
Warner,    Donald   T. 

Thomas  ton 

Austin,    Hadley  W. 
George.  Edward  F.,  Jr. 
Gilland,   Richard   D. 
Guion,    H.    Gibson 
Roberts.   J.   Howard 
Ryan.    James   T. 
Snvder,  David  L. 
Watstein,    Herbert 
Watstein,  Julius 

Torrington 
Anthony,  William  L.,  Jr. 
Besozzi,   John   F..   Jr. 
Brower,    Charles   F. 
Buonocore.    Frank 
Conti,  William  A. 


Cook.  John   H. 
Cramer,    Milton   L. 
Difiiorgio,    Salvatore  A. 
Doyle.   JoAnn   N. 
Driscoll,   Edward   R. 
Ebersol,    Charles 
Gallicchio,   Joseph   J. 
Gerardo,    John    L. 
Goring,   Albert 
Greene.   Thurston 
Hart.   Alexander  M. 
Harwood,    C.    E..   Jr. 
Hogan,   James    F. 
Jakaboski,   Theodore   P. 
Keefe,  Joseph  F. 
Kelley,    Thomas   A.,   Jr. 
Lefebre,   James 
Manasse    Edward  W. 
Merati,  Michael  A. 
Metro,   James   J. 
Mettling,    John  A. 
Moots,    Roland   F.,   Jr. 
Murphy,    Ralph   G. 
Muschell.   Victor  M. 
Ossen,   Harry 
Pasquariello,   Paul 
Pellegrini.   Terry   C. 
Reis,  V.  Peter,  Jr. 
Roraback,    Charles  W. 
Rozbicki,    Zbigniew  S. 
San  tore,  Dennis  A. 
Silver,  Hyman 
Sivaslian,    Peter  K. 
Smith,   Jess   H. 
Smith,   Marcia  B. 
Smith,    Paul 
Sullivan,    Robert   J. 
Wall.   Thomas  F. 
Wall.   Thomas   F.,   Jr. 

Warren 

Miles,   David   S. 

Washington 
Cornell,    Paul   L.,   Jr. 
Endicott,  John 
Greene.   Kenyon  Watrous 
Logan.   Walter  S. 
Pickett,   Walter  M..   Jr. 
Tyson,    Kenneth   W. 
Weidlich,    Clifton   F. 
Weidlich,   William  F. 

Washington 
(P.O.,  New  Preston) 
Almquist,  John  J. 

Watertown 

Ash  worth,   H.    C. 
Carmody,    Edward   T. 
Cassidv,   John   H.,   Jr. 
Galullo,   Michael  J. 
Kearney,  John  H. 
McNiff.'  Miles   F.,   Jr. 


340 


JUDICIAL 


McPartland,   Donald 
Merriman.    Heminway 
Nadeau,  Thomas  L. 
Navin,  Joseph  M. 
Slavin,    Sherman 

Watertown 
(P.O.,   Oakville) 

Campbell,  Henry  C. 
Cremins,  William 
Fitzgerald, 

Anthony  M.,  Jr. 
Hilburger,  Albert  W. 
Rosa,  Edmund  A. 


Winchester 
(P.O.,  Winsted) 

Cusick,  David  M. 
Eddy,   Nicholas  B. 
Ells,   Jonathan  F. 
Fetzer,   Ernest  L. 
Finch,   Frank  H.,  Jr. 
Glynn,   James  L. 
Herman,   Stanley 
Jones,   Roderick  B. 
Lavieri,  Carmine  R. 
MacGregor,  Francis  J. 
Manchester,  Elbert  G. 
Mead,  Edwin  W. 


Nader,  Ralph 

Quinlan.  Edward  J.,  Jr. 

Sweet,  Joseph  C,  Jr. 

Woodbury 

Aston,   Albert 
Carmody,   Guerin  B. 
Devin,   Alfred   G. 
Mathes,   Carleton  K. 
McGann,   Curtis 
Miller,   Vincent  A. 
Rossiter,   John  W. 
Sturges,    George  R. 
Torrance,   Walter  F..  Jr. 
Upson,   Thomas  F. 


Clinton 
Burnham,   Ernest  C 
Cloutier,  Thomas  A. 
Deane,    George 
Gery,   L.   Clayton 
Kidney,    John 
Kinsley,    George  J. 
Moser,    Theodore 
O'Connor,   James  M. 
O'Connor,   Mercedes  S 
Roshka,  Paul  J.,  Jr. 
Schubert,   Arthur   C. 

Cromwell 

Johnson,    John   T. 
Kosloff,  Alan  M. 
O'Connor,  Leonard  A. 
Oland,   Mark 
Peterson,   Stanley  L. 

Deep  River 

Larson,  John   E. 
Marsh,   E.   Lea,   Jr. 
Peckham,   Dean  E. 
Peckham,   Everett  J. 
Spallone,   Daniel  F. 
Stanley,  Richard  J. 

Durham 

Reskin,   Melvin  A. 

East  Haddam 
Reilly,  David  R. 
Sprecher,   Averum  J. 

East  Haddam 
(P.O.,  Moodus) 

Bernstein,   Myron  R. 
Rosenberg,    Julian 

East   Hampton 

Field,  Howard  B..  EI 

Maxwell.  Howard 
Tome,  Richard  W. 


MDDDLESEX  COUNTY 

Essex 

Jr.        Carr,    H.    Judson 
Ellsworth,  John  G. 
Fisher,   David 
Gould,   James  H. 
Harris,  Reese  H.,  Jr. 
Larson,   John  E. 
Parise,  Joseph  F.,  Jr. 
Pierson,   Roger 

Essex 
(P.O.,   Ivoryton) 

Budney,  Walter  R. 
Stickney,   F.   Howard 

Haddam 
(P.O.,   Higganum) 

Frazer,  Robert  H. 
Miller,  Donald  T.,  Ill 
Senning,   John  L. 

Killingworth 

Becker,   Edward    F. 
Campbell,   Bruce  H. 
Carroll,   James   J. 
Moore,  William  G. 

Middlefield 

Maier,   Paul   S. 
McMahon,    Paul   W. 
Somerstein,  Stephen  A. 

Middletown 

Adorno,  Joseph  A. 
Allen,  Samuel  N. 
Baldwin,  Raymond  E. 
Baran,  Howard  A. 
Bengtson,  David  A. 
Briggs,  Walter  D. 
Bufithis,   Charles 
Cambria.   Thomas 
Campbell,   A.   Harold 
Carta,   John  J.,   Jr. 
Cartelli,   Salvatore  J. 
Citron,   William  M. 
DeLana,   William  G. 
DiFrancesca,   Donald  J. 


Dowley,  Michael  F. 
Dunn,   Robert  H. 
Dzialo,    Chester  J. 
Edelberg,    Harry 
Fortuna,   Carl   P. 
Gillies,    Peter  W. 
Gold,   Gary  R. 
Gordon,   A.    Robert 
Hagel,   Harry 
Haight,   Barrett   S. 
Henderson.   James  W. 
Howard,  William 
Hurney,  Robert   L. 
Inglis,  Ernest  A. 
Johnson,    Louis   W. 
Kane,    Kevin 
Karpel,  Philip  F. 
Kosicki.   Bernard  A. 
Leary,  Kenneth  A. 
Loewenthal,   Olive  E. 
Marino,  Vincent  M. 
Mazzotta,   Salvatore  A. 
Merrill,  Judith  A. 
Mittelman,   Irwin  D. 
Naruk,  Henry  J. 
Natalie,   James  A.,  Jr. 
Palmer,  Robert  S. 
Parmelee,  Richard  C. 
Perkell,  Mark  R. 
Peters,   Edward  J.,   Jr. 
Pickett,  John  F.,  Jr. 
Poliner,    Israel 
Poliner,   Morris 
Poliner,   Myron  J. 
Poliner.   Robert  S. 
Prout,  William  H.,  Jr. 
Raczka,    Theodore   J. 
Ryan,   Daniel   B. 
Scamporino,  Vincent  J. 
Shaw,  John  F.,  Jr. 
Sluis,   Ralph  E. 
Snow,    Charles  W.,   Jr. 
Staniszewski,   Walter  P. 
Steele,   Alan   E. 
Sweet,    Stephen  S. 
Tribken,   Bennett 
White,  Anthony  T.,   Jr. 


JUDICIAL 


341 


Old   Saybrook 
Beardsworth,    Edward 

i . .  Francis  K..  .Jr. 
Catalano,    Joseph   S. 
c<H)k.  Stanley  G. 
Cronin,  Michael  E.,  Jr. 
JOSUS,    Ivar   A. 
Nordlund.    Kai   K. 
O'Connell,    Richard  T. 
l'endergrast.   James  E. 
Peaka,  David  J. 
Peyton,  Robert  J. 


Reardoo,  James  l ). 

Roscoe,    Edwin   A. 
Royaton,    David    M. 
Kutigliano,  Jack  E. 
Singer,    Richard   F. 
Sivin,    Norman 
Thomas.  Arthur  R. 
Valentine.  Garrison  N. 

Portland 

Arena,  Salvatore  F. 
Bransfield,  Joseph  P..  Jr. 


Carlson,  David  A. 
Ellsworth.  Thomas  K. 
Hihino.   Don  Y. 
I^ally.  Francis  E. 
Lynch,  Joseph  G. 


Westbrook 

Goulding.  Wesley  I. 
I>awrence.  Willard  J. 
Neidlinger.   Olin 


Andover 

Beach.  Robert  E.,  Jr. 
Hutchinson,  Katherine  Y. 
Vinkels.  Valdis 
Whitney,  Norman  E. 
Yeomans,  John  H. 

Bolton 

Beach,  Robert  E. 
Esche,  John  N. 
Hassett.  Neil  A. 
Laws.  Harold  F. 
Mahon,  John  J. 
Tavlor,  Marshall 
Teller,  Samuel  H. 

Columbia 
Baumert,  William  A. 
Hutchins,  Elizabeth  D. 
Kelly,  Raymond  J. 
Rosen,  Jerome 
Shepard,  Omar,  Jr. 
Sturdevant,  James  C. 

Coventry 

Cromie,  Richard  J. 
Hall,  William  E. 
Johnson,  Malcolm  D. 
Percy,  Robert  J. 
Popple,  Charles  J. 
Rappe,  David  C. 
Tribou.  William  H. 
White,  Craig  E. 

Ellington 
Rady.  Thomas  F.,  Ill 
Ryan,  Atherton  B. 

Hebron 

Barger.  Richard  L. 
Borst,  William  V. 
Henneberger,  John  A. 
Kalom,  Bruce 


TOLLAND  COUNTY 

King,  John  C. 
Kocsis,  Louis  P. 
I^ederer,  Steven  L.  J. 
Totten,  Duane 

Hebron 
(P.O.,  Amston) 

Backmender,  Harvey  L. 
Freedman,  Joel 


Mansfield  Center 
Dziamba,  John  A. 

Mansfield 
(P.O.,  Storrs) 
Dwyer,  Philip  M. 
Fox,  Sarah  K.  H. 
Hill,  George  E. 
Hill,  John  G.,  Jr. 
Lane,  Herbert  A. 
Ossen,  Jeffrey  P. 

Somers 
Baron,  Gilbert  W. 
Gaines,  Robert  M. 
Mack,  Michael  A. 
Ogden,  John  V. 
Parakilas,  Charles  M. 
Shannon,  J.  Donald 
Sherman,  James  W. 
Tatoian,  Phillip  E.,  Jr. 
Trimble.  Blake 

Stafford 
(P.O.,  Stafford  Springs) 

Armentano,  Nicholas  F. 
Armentano,  Phillip  N. 
Gnutti.  Etalo  G. 
O'Connell,  Edward  Y. 
Paradiso,  F.  Joseph 
Reed.  Joel  H..  II 


Tolland 
DelPonti.  John  D. 
Harding,  Preston  F. 
Ketcham,  Stephen  E. 
McGann,  Robert  D. 
Sbarge,  Arnold 
Villanova,  Ronald  A. 
Wright,  Richard  W, 

Vernon 

Breslau,  William  E. 
Burke.  Martin  B. 
Caldwell,  Donald  B. 
Capossela,  Joseph  P. 
Casey,  John  M. 
Connell,  Thomas  H. 
Cummings,  Harold  R. 
Dooley,  Thomas  H. 
DuBeau.  Robert  C. 
Flaherty,  Leo  B.,  Jr. 
Gordon,  Rena 
Giulietti,  John  L. 
Hammer,  Harry 
Hannabury,  Herbert  J. 
Heim,  Richard 
Kahan,  Robert  F. 
Kaplan,  Jonathan  J. 
Kerensky.  Solomon 
King,  Robert  D. 
Klaczak,  Lawrence  C. 
Landers.  David  T. 
Lavitt,  Edwin  M. 
Iyevine,  Jerome  D. 
Levy,  Harold  M. 
Marder,  I.  David 
McCoy.  Frank  J. 
McKone,  Frederick  W. 
O'Brien,  Dennis  J. 
Pigeon,  Robert  J. 
Schor,  Robert  M. 
Schwebel,  Abbot  B. 
Strickland,  Donald  W. 

Wellington 
Sullivan,  Terence  A. 


SECTION  IV— COUNTIES 


There  are  no  County  Seats  in  Connecticut 

(County  government  was  abolished  effective  October  1,  1960;  counties 
continue  to  prevail  as  geographical  subdivisions.) 


Connecticut  State  Sheriffs  Association.-P^j.,  John  P.  Previdi, 
Danbury;  Vice  Pres.,  James  R.  McDermott,  Montville;  Treas.,  David 
Derosier,  Putnam;  Secy.,  Joseph  P.  Walsh,  Middletown. 

Exec.  Committee:  Patrick  J.  Hogan,  Bristol;  William  N.  Menser,  Litch- 
field; Paul  B.  Sweeney,  Rockville;  Henry  F.  Healy,  Jr.,  Derby. 

COUNTY  SHERIFFS  AND  CORONERS 

(Sheriffs  are  elected  for  the  term  of  four  years,  Art.  IV,  Sec.  25,  Conn.  Const.  Cor- 
oners are  appointed  by  the  judges  of  the  superior  court,  upon  the  recommendation  of 
the  state's  attorney  in  each  county,  for  the  term  of  three  years,  Sec.  6-50,  Gen.  Stat.) 


HARTFORD  COUNTY  (Constituted,  1666) 

Sheriff,  Patrick  J.  Hogan,  81  Lynn  Rd.,  Bristol,  June  1,  1975.  (Salary, 
$13,500.)  Office:  State  Court  Bldg.,  95  Washington  St.,  Hartford  06106. 
Tel.,  566-4930.  Chief  Deputy,  Julius  P.  Sposito,  80  Cromwell  St.,  Hart- 
ford. 

Deputy  Sheriffs— Hartford,  Frederic  S.  Barber,  69  Colonial  St.;  Ge- 
rard T.  Beaudoin,  284  Freeman  St.;  Samuel  L.  Crooms,  150  Westland 
St.;  Henry  Cwikla,  72  Goodrich  St.;  Walter  J.  Fonfara,  272  Linnmoore 
St.;  Jacob  H.  Greenberg,  21  Westminster  St.;  Russell  Huk,  297  Grand- 
view  Ter.;  Herman  Milton,  52  Sharon  St.;  Aaron  B.  Mounds,  3  Cam- 
bridge St.;  Julian  A.  Nesta,  81  Cromwell  St.;  Joseph  A.  Rubera,  306 
Victoria  Rd.;  Nathan  Ticotsky,  893  Farmington  Ave.,  West  Hartford. 
Berlin,  Edward  F.  Dyer,  804  Beckley  Rd.,  East  Berlin.  Bloomfield,  Isaac 
Homelson,  11  Guernsey  Rd.;  William  U.  Myers,  16  Applewood  Rd. 
Bristol,  Vincent  J.  DiPietro,  88  Birch  St.;  Daniel  Riccio,  77  Baldwin 
Dr.;  George  K.  Winters,  52  Gaylord  St.  East  Hartford,  Frank  E.  Fitz- 
gerald, 67  Maplewood  Ave.;  John  T.  Plodzik,  9  Mountain  View  Dr. 
East  Windsor,  James  P.  Bloznalis,  68  Post  Rd.,  Warehouse  Point.  En- 
field, John  W.  Charette,  1121  Enfield  St.,  Thompsonville.  Farmington, 
William  B.  Flaherty,  202  Plainville  Ave.,  Unionville.  Glastonbury,  Alfred 
J.  Dussault,  75  Hale  Rd.  Manchester,  Clarence  E.  Foley,  85  Hollister 
St.;  John  J.  Sullivan,  89  Finley  St.  Marlborough,  Joseph  Rankl.  New 
Britain,  Louis  Borselle,  66  Franklin  Sq.;  Walter  Gotowala,  85  Spring  St.; 
Thomas  Nevers,  132  Tremont  St.;  Leo  Plasczynski,  180  Dean  Dr.  New- 
ington,  Robert  W.  Tracy,  98  Cedar  St.  Plainville,  John  W.  Tarca,  50 
Skyline  Dr.  Rocky  Hill,  Anthony  A.  DeLaura,  70  Wright  Rd.  Simsbury, 
Robert  R.  Moran,  22  Country  Club  Dr.,  West  Simsbury.  Southington, 
Dominic  J.  Egidio,  8  Highridge  Rd.  South  Windsor,  Peter  Kostek,  81 
Beelzebub  Rd.,  Wapping.  West  Hartford,  Leonard  J.  Conant,  49  Lost 
Brook  Rd.;  Thomas  J.  O'Neill,  115  White  Ave.  Wethersfield,  Anthony 

342 


COUNTY  SHERIFFS  AND  CORONERS  343 

Zacchio,  30  Livingston  St.  Windsor,  Erwyn  Glanz,  53  Farmstead  La. 
Windsor  Locks,  Francis  K.  Colli,  54  No.  Main  St.;  James  F.  Karp,  88 
North  Main  St. 

Coroner,  Irving  L.  Aronson,  Manchester.  (Salary,  $8,855.)  75  Elm  St., 
Hartford  06106.  Deputy  Coroner,  Henry  Ramenda,  275  Fern  St.,  West 
Hartford. 


NEW  HAVEN  COUNTY  (Constituted,  1666) 

Sheriff,  Henry  F.  Healey,  Jr.,  20  Fairview  Ter.,  Derby,  June  1,  1975. 
(Salary,  $13,500.)  Office:  State  Court  House,  121  Elm  St.,  New  Haven 
06510.  Mailing  address,  P.O.  Box  200,  New  Haven  06501.  Tel.,  562-4134. 
Chief  Deputy,  Vincent  E.  Mauro,  718  Legion  Ave.,  New  Haven. 

Deputy  Sheriffs — New  Haven,  Arthur  T.  Barbieri,  5  Horsley  Ave.; 
Lonnie  W.  Barnes,  Jr.,  910  Winchester  Ave.;  Joseph  F.  Gemski,  159 
Cedar  Hill  Ave.;  William  Gianelli,  133  Oakley  St.;  Raymond  E.  Harris, 
130  Butler  St.;  Jacob  G.  Miller,  73  Hemlock  Rd.;  Sherman  Robinson, 
200  Goffe  St.;  George  Salerno,  265  Church  St.;  Anthony  Taneszio,  22 
Hopkins  Dr.  Ansonia,  Nicholas  R.  Badamo,  Sr.,  6  Columbia  St.;  Nicho- 
las DiGiorgi,  20  Columbia  St.;  William  Hine,  76  Hodge  Ave.  Beacon 
Falls,  Walter  Muroff,  40  Bethany  Rd.  Cheshire,  Michael  J.  Logue,  152 
Talmadge  Rd.  Derby,  John  Getlein,  51  Maple  Ave.  Hamden,  Frederick 
J.  Baker,  760  Mix  Ave.;  S.  George  DiNapoli,  442  Circular  Ave.;  Thomas 
J.  Russo,  31  Highwood  Ave.  Madison,  Russell  Kelleher,  79  New  Road. 
Meriden,  Walter  Brys,  156  Stoddard  Dr.;  Joseph  Grodzicki,  48  Sunset 
Ave.;  Anthony  T.  Marcellino,  372  Kensington  Ave.;  Joseph  J.  Salafia, 
101  So.  Vine  St.  Middlebury,  Harold  Tucker,  Aveline  Ave.  Milford, 
Donald  Creller,  43  Cornflower  Dr.;  Robert  H.  Slavin,  62  Collingsdale 
Dr.  Naugatuck,  Walter  Lantieri,  Mulberry  St.  North  Branford,  Andrew 
Esposito,  2016  Middletown  Ave.,  Northford.  North  Haven,  Ray  Sharpe, 
66  Oakwood  Dr.  Seymour,  J.  Russell  Engle,  6  Paramont  Dr.  Walling- 
ford,  Anthony  A.  Giresi,  12  Westview  Dr.;  Charles  Inguaggiato,  1017 
No.  Main  St.  Ext.;  Vincent  Reig,  Jr.,  147  Highland  Ave.  Waterbury, 
George  M.  Apalucci,  24  Seymour  St.;  George  Burns,  1175  Hamilton 
Ave.;  Neil  P.  Callahan,  119  Leffingwell  Ave.;  Edward  DiNapoli,  24 
Central  Ave.;  Vincent  A.  Germinaro,  386  Fairfield  Ave.;  Angelo  Gugli- 
elmo,  183  Jersey  St.;  Albert  Mucci,  98  Kelsey  St.  West  Haven,  Charles 
H.  Barrett,  212  Ocean  Ave.;  Ralph  M.  Bernardo,  7  Mohawk  Dr.;  John 
Burgarella,  Jr.,  383  West  Spring  St. 

Coroner,  at  New  Haven,  Nathan  G.  Sachs,  New  Haven.  (Salary,  $8,855.) 
State  Court  House,  121  Elm  St.,  New  Haven  06510.  (Jurisdiction  covers 
the  towns  of  Bethany,  Branford,  East  Haven,  Guilford,  Hamden,  Madison, 
Meriden,  Milford,  New  Haven,  North  Branford,  North  Haven,  Orange, 
Wallingford,  West  Haven  and  Woodbridge.)  Deputy  Coroner,  Salvatore 
L.  Diglio,  New  Haven. 

Coroner,  at  Waterbury,  Frank  T.  Healey,  Jr.,  Waterbury.  (Salary, 
$5,950.)  7  Kendrick  Ave.,  Waterbury  06702.  (Jurisdiction  covers  the  towns 
of  Ansonia,  Beacon  Falls,  Cheshire,  Derby,  Middlebury,  Naugatuck,  Ox- 


344  COUNTY  SHERIFFS  AND  CORONERS 

ford,  Prospect,  Seymour,  Southbury,  Waterbury  and  Wolcott.)  Deputy 
Coroner,  William  L.  Tobin,  Waterbury. 


NEW  LONDON  COUNTY  (Constituted,  1666) 

Sheriff,  James  R.  McDermott,  Montville  (P.O.  Box  1,  Uncasville),  June 
1,  1975.  (Salary,  $13,500.)  Office:  State  Court  House,  New  London  06320. 
Tel.,  447-0218.  Chief  Deputy,  Paul  A.  Delmonte,  Norwich. 

Deputy  Sheriffs — Colchester,  Willard  Miles,  West  Rd.  East  Lyme,  J. 
Allen  Walker,  11  Lake  Ave.,  Niantic.  Franklin,  John  Carboni,  North 
Franklin.  Griswold,  Leo  Poitras,  34  Hill  St.,  Jewett  City.  Groton,  Henry 
E.  Haley,  Box  198,  R.F.D.  1,  Gales  Ferry;  Thomas  C.  Lyon,  Sr.,  7 
Bradford  Cir.;  John  L.  Silva,  409  Buddington  Rd.  Lebanon,  John  Sellick, 
Rte.  207.  Ledyard,  John  T.  Hobbes,  Gales  Ferry;  Henry  N.  Marsh,  Box 
1.  Montville,  Michael  F.  Gula,  35  Crescent  Ave.,  Uncasville;  Helen  M. 
Raab,  23  Fort  Shantok  Rd.,  Uncasville.  New  London,  Louis  J.  Marino, 
897  Bank  St.;  Thomas  G.  Martin,  25  Moran  St.;  Anthony  P.  Turello,  42 
Woodlawn  Rd.  Norwich,  Samuel  J.  Adamo,  119  Laurel  Hill  Ave.;  Paul 
A.  Delmonte,  34  Ward  St.;  Richard  Fontaine,  23  Fontaine  Ct.,  Taftville. 
Preston,  Charles  K.  Crary,  Camp  Quinebaug  Rd.,  P.O.  Norwich.  Salem, 
Joseph  Gonzales,  R.D.,  Round  Hill  Rd.,  P.O.  Colchester.  Stonington, 
Anthony  B.  Manzella,  Fernando  Dr.,  Pawcatuck.  Voluntown,  Robert 
Sinkowitz.  Waterford,  Thomas  McKittrick,  4  Cherry  St. 

Coroner,  Joseph  E.  Moukawsher,  New  London.  (Salary,  $5,335.)  309 
State  St.,  New  London  06320.  Deputy  Coroner,  Thomas  H.  Eyles,  5  West 
Broad  St.,  Pawcatuck. 


FAIRFIELD  COUNTY  (Constituted,  1666) 

Sheriff,  John  P.  Previdi,  3  East  Lake  Rd.,  Danbury,  June  1,  1975. 
(Salary,  $13,500.)  Office:  172  Golden  Hill  St.,  Bridgeport  06604.  Tel., 
334-2320.  Chief  Deputy,  Charles  Y.  Becker,  P.O.  Box  131,  Monroe. 

Deputy  Sheriffs— Bethel,  Edward  W.  Plate,  23  Topstone  Dr.  Bridge- 
port, Alfred  W.  Cavuoto,  2012  Madison  Ave.;  Dominic  D'Amato,  436 
Pearl  Harbor  St.;  Gennaro  R.  Del  Gais,  306  Alexander  Ave.;  Charles  F. 
Dowd,  155  French  St.;  Frank  J.  Errichetti,  300  Madison  Ter.;  John  J. 
Hannon,  165  Milne  St.;  Joseph  J.  Jasonis,  2041  Madison  Ave.;  Philip 
Machalowski,  675  Hallett  St.;  Edwin  S.  Mak,  364  Ellsworth  St.;  Richard 
A.  Neelans,  416  Wood  Ave.;  Anthony  J.  Post,  62  Chatham  Ter.  Brook- 
field,  Phillip  E.  Marcille,  Sr.,  High  Ridge  Rd.  Danbury,  Vincent  De- 
Flumeri,  40  Valleri  La.;  Nicholas  A.  Novaco,  1  Golden  Hill;  Anthony 
F.  Torcaso,  15  Fourth  St.  Darien,  Leroy  French,  29  Lynn  Ct.  Fairfield, 
Robert  O.  Champagne,  72  Mayweed  Rd.;  Gerald  E.  Malafronte,  270 
Hoyden's  La.;  William  Marvin,  2115  Fairfield  Beach  Rd.;  Milton  Porter, 
90  Newman  St.  Greenwich,  Nicholas  Bologna,  400  Post  Rd.,  Cos  Cob; 
Joseph  R.  D'Autilio,  Sr.,  59  East  Elm  St.  New  Canaan,  Edward  M.  Janis, 
1  Leslie  La.  Newtown,  Richard  D.  Hibbard,  4  Main  St.  Norwalk,  Louis 
F.  Acunzo,  31  Woodward  Ave.;  Samuel  N.  Cioffi,  394  West  Ave.;  Harry 
Derman,  108  South  Main  St.;  Andrew  J.  Santaniello,  50  Wilton  Ave. 


COUNTY  SHERIFFS  AND  CORONERS  345 

Ridgefield,  Joseph  W.  McManus,  Mary's  La.  Shelton,  George  M.  Lucas, 
168  Bridgeport  Ave.  Stamford,  John  E.  Coppola,  27  DePinedo  Ave.;  A. 
Milton  George,  200  Hunting  Ridge  Rd.;  Patrick  J.  Moruke,  142  Blach- 
ley  Rd.,  P.O.  Box  373;  Frank  Zezima,  56  Stephen  St.  Stratford,  Fred- 
erick A.  Marino,  214  Laurel  St.;  Karl  Sholanich,  28  Porter  St.;  Ralph 
W.  Terr,  33  Denton  PI.  Trumbull,  Donald  W.  Mattice,  53  Twitchgrass 
Rd.;  Emil  G.  Schipul,  1282  Daniels  Farm  Rd.  Wilton,  Victor  Camarota, 
P.O.  Box  246. 

Coroner,  Isadore  L.  Kotler,  Bridgeport.  (Salary,  $9,633.)  172  Golden 
Hill  St.,  Bridgeport  06604.  Deputy  Coroner,  James  J.  A.  Daly,  Bridgeport. 


WINDHAM  COUNTY  (Constituted,  1726) 

Sheriff,  David  Derosier,  Danielson,  June  1,  1975.  (Salary,  $11,500.) 
Office:  Superior  Court  Bldg.,  Church  St.,  Putnam  06260.  Tel.,  928-5181. 
Chief  Deputy,  John  Sasser,  R.F.D.  1,  Wauregan  Rd.,  Danielson. 

Deputy  Sheriffs — Killingly,  Conrad  J.  Bernier,  Dayville;  John  J.  Nash, 
19  Winter  St.,  Danielson.  Putnam,  Paul  W.  Martell,  Sr.,  394  Church  St. 
Thompson,  Jerome  J.  Ryscavase,  6  Top  View  Dr.,  Quinebaug.  Windham, 
Melvin  Cantor,  P.O.  Box  341,*368  Mansfield  Ave.,  Willimantic;  Albert  J. 
Harvey,  245  Summit  St.,  Willimantic.  Woodstock,  Joseph  H.  Parent,  So. 
Woodstock. 

Coroner,  Raymond  T.  Wheaton,  Putnam.  (Salary,  $3,300.)  158  Main 
St.,  Putnam  06260.  Deputy  Coroner,  David  B.  Boyd,  158  Main  St., 
Putnam. 


LITCHFIELD  COUNTY  (Constituted,  1751) 

Sheriff,  William  N.  Menser,  P.O.  Box  735,  Litchfield,  June  1,  1975.  (Sal- 
ary, $11,500.)  Office:  Litchfield  County  Court  House,  West  St.,  Litchfield 
06759.  Tel.,  567-5467.  Chief  Deputy,  Patsy  Alfano,  Jr.,  P.O.  Box  735, 
Litchfield. 

Deputy    Sheriffs — Canaan,    Elton   T.    Nolan,    Orchard    St.    Cornwall, 

James  C.  Beeny,  Furnace  Brook  Rd.  Harwinton,  W.  James  Murdick, 
Mountain  View  Dr.  Litchfield,  Rondeau  Allmand,  P.O.  Box  134,  Bantam. 
New  Milford,  Charles  H.  Hyatt,  Tamarack  Rd.,  Box  295;  Patrick  R. 
Iasiello,  115  Fort  Hill,  Apt.  3;  David  E.  Pare,  R.D.  4,  Sullivan  Rd. 
Plymouth,  Harry  Vinton,  Jr.,  Town  Hill  Rd.,  Terryville.  Sharon,  Reed  B. 
Gillette,  Lovers  La.  Thomaston,  Charles  C.  Potter,  188  Litchfield  St. 
Torrington,  Patsy  Alfano,  Jr.,  119  Sunny  La.;  Umberto  J.  Giacopini,  57 
Sunny  La.;  Daniel  A.  Pietrafesa,  105  View  St.;  Roosevelt  P.  Powell,  Sr., 
Marshall  Lake  Rd.;  James  C.  Whitney,  218  Winsted  Rd.  Washington, 
Edward  R.  Zumpf,  River  Rd.,  Washington  Depot.  Watertown,  Angeline 
C.  Becca,  111  Merrimac  St.,  Oakville;  Howard  Carter,  240  Echo  Lake 
Rd.;  Salvatore  Salemi,  55  Main  St.  Winchester,  Charles  R.  Nash,  Grant 
Station  Rd.,  Winsted. 


346  COUNTY  SHERIFFS  AND  CORONERS 

Coroner,  H.  Gibson  Guion,  Litchfield.  (Salary,  $3,300.)  Mailing  address: 
P.O.  Box  127,  82  Main  St.,  Thomaston  06787.  Deputy  Coroner,  Emil  A. 
Petke,  1 1 1  Main  St.,  Terryville. 


MIDDLESEX  COUNTY  (Constituted,  1785) 

Sheriff,  Joseph  P.  Walsh,  195  Prospect  St.,  Middletown,  June  1,  1975. 
(Salary,  $11,500.)  Office:  DeKoven  Dr.,  Middletown  06457.  Tel.,  346- 
4968.  Chief  Deputy,  Eugene  Berry,  171  Bailey  Rd.,  Middletown. 

Deputy  Sheriffs— Clinton,  Fred  L.  Wagner,  26  Grove  St.  East  Had- 
dam,  George  J.  Smith,  R.F.D.,  Moodus.  East  Hampton,  Philip  True, 
Raymond  Rd.  Essex,  Dudley  W.  Clark,  1  Collins  La.  Middletown, 
Eugene  Berry,  171  Bailey  Rd.;  William  Wrang,  Jr.,  22  Columbus  Ave. 
Old  Saybrook,  Otto  L.  Forster,  9  Nehantic  Trail. 

Coroner,  Richard  F.  Singer.  (Salary,  $3,300.)  Deputy  Coroner,  vacancy. 
Mailing  address:  P.O.  Box  660,  Middletown  06457. 


TOLLAND  COUNTY  (Constituted,  1785) 

Sheriff,  Paul  B.  Sweeney,  P.O.  Box  37,  Rockville,  June  1,  1975.  (Sal- 
ary, $11,500.)  Office:  State  Court  House,  Brooklyn  St.,  P.O.  Box  37, 
Rockville  06066.  Tel.,  872-3878.  Chief  Deputy,  James  G.  Hassett,  283 
Birch  Mountain  Rd.,  Manchester  R.F.D.  1,  Bolton. 

Deputy  Sheriffs — Andover,  Clarence  W.  Custer,  112  Aspinall  Dr. 
Bolton,  James  G.  Hassett,  283  Birch  Mountain  Rd.,  Manchester  R.F.D. 
1.  Columbia,  Russell  H.  Wheeler,  Jr.,  Columbia  Lake.  Coventry,  Francis 
E.  Bisson,  Merrow  Rd.,  R.F.D.  5,  Box  347.  Ellington,  Joseph  Falcone, 
14  High  Ridge  Rd.,  Rockville;  David  R.  Pigeon,  8  Davis  Rd.  Hebron, 
Harold  Gray,  Main  St.  Somers,  A.  Herbert  Wells,  Main  St.  Stafford 
Springs,  Robert  T.  Fitzpatrick,  18  Edgewood  St.;  Edward  J.  Molitoris, 
89  Buckley  Hwy.  Tolland,  Erwin  P.  Stoetzner,  Peter  Green  Rd.  Union, 
Albert  L.  Goodhall,  26  Mashapaug  Rd.,  Stafford  Springs.  Vernon,  Peter 
J.  Dureiko,  25  Linden  PL,  Rockville.  Willington,  William  F.  Masinda, 
Rte.  44,  West  Willington. 

Coroner,  Herbert  Hannabury,  Talcottville.  (Salary,  $3,600.)  30  La- 
fayette Sq.,  Rockville  06066.  Deputy  Coroner,  Robert  C.  DuBeau,  38 
Park  St.,  Rockville. 


SECTION  V— LOCAL  GOVERNMENT 


TOWN  ELECTIONS 

Biennially,  odd 

years,  first  Monday  in 

May 

Andover 

Bolton 

New   Milford 

Windham 

Avon 

Burlington 

Sherman 

Woodbridge 

Barkhamsted 

larmington 

Union 

Bethany 

Naugatuck 

Biennially,  odd 

yean,  Tuesday  after  the  first  Monday  in  November 

Ansonia 

Easton 

Montville 

Simsbury 

Ashford 

East  Windsor 

Morris 

Somers 

Beacon    Falls 

Ellington 

New    Britain 

Southbury 

Berlin 

Enfield 

New   Canaan 

Southington 

Bethel 

Essex 

New   Fairfield 

South   Windsor 

Bethlehem 

Fairfield 

New    Hartford 

Sprague 

Bloomfield 

Franklin 

New    Haven 

Stafford 

Bozrah 

Glastonbury 

Newington 

Stamford 

Branford 

Goshen 

New   London 

Sterling 

Bridgeport 

Granby 

Newtown 

Stonington 

Bridgewater 

Greenwich 

Norfolk 

Stratford 

Bristol 

Griswold 

North    Branford 

Suffield 

Brookfield 

Groton 

North   Canaan 

Thomaston 

Brooklyn 

Guilford 

North    Haven 

Thompson 

Canaan 

Haddam 

North   Stonington 

Tolland 

Canterbury 

Hamden 

Norwalk 

Torrington 

Canton 

Hampton 

Norwich 

Trumbull 

Chaplin 

Hartford 

Old    Lyme 

Vernon 

Cheshire 

Hartland 

Old    Saybrook 

Voluntown 

Chester 

Harwinton 

Orange 

Wallingford 

Clinton 

Hebron 

Oxford 

Warren 

Colchester 

Kent 

Plainfield 

Washington 

Colebrook 

Killingly 

Plainville 

Waterbury 

Columbia 

Killingworth 

Plymouth 

Waterford 

Cornwall 

Lebanon 

Pomfret 

Watertown 

Coventry 

Ledyard 

Portland 

Westbrook 

Cromwell 

Lisbon 

Preston 

West    Hartford 

Danbury 

Litchfield 

Prospect 

West    Haven 

Darien 

Lyme 

Putnam 

Weston. 

Deep  River 

Madison 

Redding 

Westport 

Derby 

Manchester 

Ridgefield 

Wethersfield 

Durham 

Mansfield 

Rocky    Hill 

Willington 

Eastford 

Marlborough 

Roxbury 

Wilton 

East   Granby 

Meriden 

Salem 

Winchester  (Winsted) 

East   Haddam 

Middlebury 

Salisbury 

Windsor 

East   Hampton 

Middlefield 

Scotland 

Windsor    Locks 

East    Hartford 

Middletown 

Seymour 

Wolcott 

East    Haven 

Milford 

Sharon 

Woodbury 

East   Lyme 

Monroe 

Shelton 

Woodstock 

CITY  ELECTIONS 

•Town    and   city   consolidated  or   co-extensive. 

Biennially,  odd  years,   first  Monday  in  May 

Groton 

Biennially,  odd  years,  Tuesday  after  the  first  Monday  in  November 


'Ansonia 
Bridgeport 
Bristol 
Danbury 
Derby 
'Hartford 


'Meriden 
•Middletown 
•Milford 
•New   Britain 
•New    Haven 
•New   London 


•Norwalk 
•Norwich 
Putnam 
•Shelton 
•Stamford 
•Torrington 


'Waterbury 
'West    Haven 
Willimantic 


(347) 


BOROUGH  ELECTIONS 

'Town  and  borough  consolidated. 


Biennially,  odd  years,  first  Monday  in  May 

Bantam  (Litchfield) 
Colchester 

Danielson  (Killingly) 
Fenwick  (Old  Saybrook) 
Jewett   City  (Griswold) 


Litchfield 
'Naugatuck 
Newtown 

Stafford  Springs  (Stafford) 
Stonington 
Woodmont  (Milford) 


(Where  the  name  of  the  borough  is  other  than  the  town  in  which  it  is  located,  the 
town  location  is  given  in  parentheses.) 


CITIES  IN  CONNECTICUT  WITH  DATE  OF  INCORPORATION 


City 


County 


Date  Incorporated 


New  Haven, 

New  Haven 

January  session,  1784 

New  London, 

New  London 

1784 

Hartford, 

Hartford 

May  session,  1784 

Middletown, 

Middlesex 

1784 

Norwich, 

New  London 

1784 

Bridgeport, 

Fairfield 

1836 

Waterbury, 

New  Haven 

1853 

Meriden, 

" 

1867 

New   Britain, 

Hartford 

1870 

Danbury, 

Fairfield 

January  session,  1889 

Ansonia, 

New  Haven 

1893 

Derby, 

" 

1893 

Norwalk, 

Fairfield 

1893 

Stamford, 

" 

1893 

Willimantic  (Windham), 

Windham 

1893 

Putnam, 

•' 

1895 

Bristol, 

Hartford 

1911 

Shelton, 

Fairfield 

1915 

Winsted  (Winchester), 

Litchfield 

named  January  session,  1917 
1923 
1959 

Torrington, 
Milford, 

New  Haven 

West  Haven, 

New  Haven 

Home  Rule  Act,  June  1961 

Groton, 

New  London 

4 May  4,  1964 

BOROUGHS  IN  CONNECTICUT  WITH  DATE  OF  INCORPORATION 


Borough 

Stonington, 

Newtown, 

Colchester, 

Danielson  (Killingly), 

Stafford  Springs  (Stafford), 

Litchfield, 

Naugatuck, 

Jewett  City  (Griswold), 

Fenwick  (Old  Saybrook), 

Woodmont  (Milford), 

Bantam  (Litchfield), 


County 

New  London 

Fairfield 

New  London 

Windham 

Tolland 

Litchfield 

New  Haven 

New  London 

Middlesex 

New  Haven 

Litchfield 


Date  Incorporated 

May  session,  1801 
1824 
1824 
1854 
1873 
1879 
1893 
1895 
1899 
1903 
1915 


January 


(348) 


TOWN  CLERKS 


Andovcr, 

Ansonia, 

Ashford, 

Avon, 

Barkhamsted, 

Beacon  Falls, 

Berlin. 

Bethany, 

Bethel. 

Bethlehem, 

Bloomfield, 

Bolton, 

Bozrah, 

Branford, 

Bridgeport, 

Bridgewater, 

Bristol, 

Brookfield, 

Brooklyn, 

Burlington, 

Canaan, 

Canterbury, 

Canton, 

Chaplin, 

Cheshire, 

Chester, 

Clinton, 

Colchester, 

Colebrook, 

Columbia, 

Cornwall, 

Coventry, 

Cromwell, 

Danbury, 

Darien, 

Deep  River, 

Derby. 

Durham, 

Eastford, 

East  Granby, 

East  Haddam, 

East  Hampton 

East  Hartford, 

East  Haven, 

East  Lyme, 

Easton, 

East  Windsor, 

Ellington, 

Enfield. 

Essex, 

Fairfield, 

Farmington, 

Franklin, 

Glastonbury, 

Goshen, 

Granby, 

Greenwich, 

Griswold, 

Groton, 

Guilford, 

Haddam, 

Hamden, 

Hampton, 

Hartford, 


Mrs.  Ruth  K.  Munson 

J.  Edward  Cooke 

Royal  O.  Knowlton 

Mrs.  Caroline  B.  LaMonica 

Charles  L.  Day 

Francis  X.  Doiron 

Mrs.  Joanne  G.  Ward 

Sidney  Svirsky 

Herbert  W.  Clarkson 

Mrs.  Lucy  N.  Palangio 

Mrs.  Elizabeth  F.  Jolley 

Mrs.  Catherine  K.  Leiner 

Mrs.  Anna  Mair 

Peter  Ablondi 

Frank  J.  Verrilli 

Mrs.  Grace  V.  Meddaugh 

Richard  J.  Sweeney 

Mrs.  Laverna  R.  O'Donnell 

William  P.  Mercier 

Mrs.  Clara  N.  Hamernick 

Mrs.  Lucille  E.  Marston 

Mrs.  Marguerite  Simpson 

Mrs.  Barbara  Barlow 

Bernard  M.  Church 

Warren  E.  Hall 

Mrs.  Elsie  L.  Tarpill 

Theodore  P.  Moser 

John  G.  Fedus 

Mrs.  Genevieve  D.  Phillips 

Mrs.  Rita  T.  Cloutier 

Mrs.  Delphine  F.  Fenn 

Mrs.  Elizabeth  R.  Rvchling 

Bernard  Neville 

Mrs.  Margaret  M.  Ward 

Mrs.  Winifred  W.  Avery 

Mrs.  Edna  C.  McQueeney 

Edward  J.  Stobierski 

Mrs.  Marjorie  C.  Hatch 

Mrs.  Margaret  G.  Cooper 

Mrs.  Miriam  W.  Viets 

Mrs.  Mildred  E.  Quinn 

Miss  Theresa  M.  Valli 

John  F.  Callahan 

Miss  Margaret  J.  Tucker 

Mrs.  Olive  Tubbs  Chendali 

Carl  Mlinar 

Mrs.  Grace  E.  Kerkins 

Mrs.  Edna  T.  Edwards 

Philip  E.  Clarkin 

Mrs.  Betty  J.  Gaudenzi 

Miss  Mary  A.  Katona 

W.  Spencer  Hurlburt 

Mrs.  Helen  S.  Gural 

Edward  J.  Friedeberg 

Mrs.  Violet  W.  Vaill 

Mrs.  Cilesta  V.  Adamick 

Otto  Klumpp 

Wilfred  Jodoin 

Mrs.  Sally  M.  Sawyer 

Mrs.  Mildred  B.  Phillips 

Ms.  Beverly  C.  Rummel 

Mrs.  Carol  B.  Shank 

Mrs.  Margaret  A.  Fox 

Robert  J.  Gallivan 


Hartland, 

Harwinton, 

Hebron, 

Kent. 

Killingly, 

Killingworth, 

Lebanon, 

Ledyard, 

Lisbon, 

Litchfield, 

Lyme, 

Madison, 

Manchester, 

Mansfield, 

Marlborough, 

Meriden, 

Middlebury, 

Middlefield, 

Middletown, 

Milford, 

Monroe, 

Montville, 

Morris, 

Naugatuck, 

New  Britain, 

New  Canaan, 

New  Fairfield, 

New  Hartford, 

New  Haven, 

Newington, 

New  London, 

New  Milford, 

Newtown, 

Norfolk, 

North  Branford 

North  Canaan, 


Peder  T.  Pederscn 

Mrs.  Cherie  D.  Reynolds 

Mrs.  Marian  Celio 

Mrs.  Marian  F.  Pacocha 

Miss  Louisa  B.  Viens 

Mrs.  Hazel  C.  Haynes 

Mrs.  Helen  M.  Littlefield 

Mrs.  Hazel  J.  Gunuskey 

Mrs.  Florence  Pawlikowski 

Mrs.  Evelyn  N.  Goodwin 

Mrs.  Joan  K.  Meyers 

Leo  E.  BonofT 

Edward  J.  Tomkiel 

Mrs.  Madelyn  A.  Eremita 

Mrs.  Eldoretta  Secord 

Mrs.  Carol  C.  Kosienski 

Carlos  E.  Hill 

Mrs.  Evelyn  Konefal 

Louis  F.  Cucia 

Mrs.  Margaret  S.  Egan 

Mrs.  Edna  R.  Stein 

Mrs.  Jane  H.  Squires 

Mrs.  Dorothy  P.  Towne 

Mrs.  Janet  C.  Miller 

Richard  T.  Murphy 

Reginald  J.  Reynolds 

Mrs.  Helen  S.  Pettibone 

Mrs.  Charlotte  S.  Dufour 

J.  Peter  Lynch 

Edward  S.  Seremet 

Mrs.  Grace  M.  Podeszwa 

J.  Richard  Gebhardt 

Mrs.  Mae  Schmidle 

Mrs.  Anne  R.  Kelley 

Mrs.  Ruth  Beers  Arnold 

Mrs.  Josephine  S.  Harris 

Mrs.  Martha  M.  Schott 


North  Haven, 
North  Stonington, 

Mrs.  Patricia  P.  McGowan 

Norwalk,  Mrs.  Mabel  G.  Ireland 

Norwich,  Miss  Yvonne  E.  Benac 

Old  Lyme,  Mrs.  Jessie  F.  Smith 

Old  Saybrook,  Charles  L.  Doherty,  Jr. 
Orange.           Mrs.  Marjorie  B.  Wahnquist 

Oxford.  Arthur  P.  Hoyt 

Plainfield,  Mrs.  Patricia  Carroll 

Plainville,  Peter  T.  Lennon 

Plymouth,  Harold  Z.  Lyga 

Pomfret,  Mrs.  Esther  L.  Covell 

Portland,  Leonard  L.  Markham 

Preston,  Albert  P.  Steffenson 

Prospect,  Mrs.  Mary  A.  Handy 

Putnam,  Mrs.  Delia  A.  Bernier 

Redding,  H.  Emerson  Burritt 

Ridgefield,  Mrs.  Therese  C.  Leary 

Rocky  Hill,  Mrs.  Marion  H.  Palmer 

Roxbury,  Alden  B.  Hurlbut 

Salem.  Mrs.  Sylvia  Winakor 

Salisbury.  Mrs.  Lila  S.  Nash 

Scotland.  Mrs.  Ruth  L.  Herron 

Seymour,  Richard  R.  Pearson 

Sharon,  Mrs.  Anna  M.  Johnson 

Shelton,  Mrs.  Marian  C.  McCarthy 

Sherman,  Howard  A.  Hueston 


(349) 


350 


MAYORS,  CITY  AND  TOWN  MANAGERS 


Simsbury, 

Somers, 

Southbury, 

Southington, 

South  Windsor 

Sprague, 

Stafford, 

Stamford, 

Sterling, 

Stonington, 

Stratford, 

Suffield, 

Thomaston, 

Thompson, 

Tolland, 

Torrington, 

Trumbull, 

Union, 

Vernon, 

Voluntown, 

Wallingford 


Ansonia, 

Bridgeport, 

Bristol, 

Danbury, 

Derby, 

Groton, 

Hartford, 

Meriden, 

Middletown, 

Milford, 

New  Britain, 


Berlin, 

Bloomfield, 

East  Hartford, 

East  Haven, 

Enfield, 

Groton, 

Hamden, 

Ledyard, 

Manchester, 

Mansfield, 

Naugatuck, 


John  W.  Case,  Sr. 

Mrs.  Irene  Percoski 

Mrs.  Inez  T.  Clark 

Mrs.  Juanine  S.  DePaolo 

Charles  N.  Enes 

Mrs.  Mary  M.  Stefon 

Renato  Pellizari 

Louis  A.  Clapes 

Mrs.  Doris  Tyler 

Joseph  J.  Purtill 

William  J.  Readey,  Jr. 

Harold  N.  Remington 

Mrs.  Edna  Billings 

Merrill  L.  Seney 

Mrs.  Elaine  G.  Bugbee 

Robert  M.  Phalen 

Miss  Helen  E.  Plumb 

Mrs.  Patricia  T.  Kavanagh 

Henry  F.  Butler 

Richard  A.  Osga 

Mrs.  Carolyn  R.  Massoni 

MAYORS 

Michael  J.  Adanti 

Nicholas  A.  Panuzio 

Frank  J.  Longo,  Sr. 

Charles  A.  Ducibella 

Eugene  D.  Micci 

Donald  B.  Sweet 

George  A.  Athanson 

John  D.  Quine 

Anthony  Sbona 

Joel  R.  "Baldwin 

Stanley  J.  Pac 

MAYORS 

Arthur  B.  Powers 

Edward  J.  Stockton* 

Richard  H.  Blackstone 

Francis  W.  Messina 

Frank  Mancuso* 

William  J.  Bartinik* 

Lucien  A.  DiMeo 

Arthur  H.  Jerbert 

John  W.  Thompson* 

Joseph  N.  Gill* 

William  C.  Rado 


Warren, 

Washington, 

Waterbury, 

Waterford, 

Watertown, 

Westbrook, 

West  Hartford, 

West  Haven, 

Weston, 

Westport, 

Wethersfield, 

Willington, 

Wilton, 

Winchester, 

Windham, 

Windsor, 

Windsor  Locks, 

Wolcott, 

Woodbridge, 

Woodbury, 

Woodstock, 

OF  CITIES 

New  Haven, 

New  London, 

Nor  walk, 

Putnam, 

Shelton, 

Stamford, 

Torrington, 

Waterbury, 

West  Haven, 

Willimantic, 

Winsted, 

OF  TOWNS 

Newington, 
North  Branford 
Rocky  Hill, 
South  Windsor, 
Vernon, 
Wallingford, 
West  Hartford, 
Wethersfield, 
Windsor, 
Wolcott, 


Mrs.  Priscilla  S.  Coords 

Mrs.  Doris  K.  Welles 

Mrs.  Gloria  W.  Keaveney 

Francis  J.  Pavetti 

Mrs.  Mary  B.  Canty 

Mrs.  Ethel  M.  Erickson 

Everett  D.  Dow 

Albert  E.  Forte 

Mrs.  Gertrude  Walker 

Mrs.  Joan  M.  Hyde 

W.  Dudley  Birmingham 

Mrs.  Eleanor  DuPilka 

Mrs.  Mary  H.  Duffy 

Russell  A.  Didsbury 

R.  James  Sypher 

George  J.  Tudan 

Miss  Erma  M.  Olivi 

Mrs.  Minnie  N.  Bergen 

Mrs.  Jean  M.  Hanna 

Mrs.  Olive  B.  Sabot 

Miss  F.  Veronica  Hibbard 


Bartholomew  F.  Guida 

William  Nahas 

Donald  J.  Irwin 

Leo  C.  Tetreault 

Francis  X.  Kelley 

Frederick  P.  Lenz,  Jr. 

Frederick  P.  Daley 

Victor  A.  Mambruno 

Robert  A.  Johnson 

David  J.  Calchera 

Kingsley  H.  Beecher 


Elmer    A.  Mortensen 

Timothy  P.  Ryan* 

Paul  T.  Daukas 

Robert  J.  Smith* 

Frank  J.  McCoy 

Joseph  C.  Carini 

Catherine  C.  Reynolds* 

Edward  F.  Hennessey,  III* 

John  R.  Welch* 

Joseph  J.  Lango,  Jr. 


•Appointed 

CITY  AND  TOWN  MANAGERS 

Bloomfield, 

Clifford  R.  Vermilya 

North  Branford,                   Irving  H.  Beck 

Cheshire, 

Richard  S.  Borden,  Jr. 

Norwich,*                       Charles  C.  Whitty 

Coventry, 

Allen  L.  Sandberg 

Plainville,          Robert  M.  Hutchinson,  Jr. 

Enfield. 

C.  Samuel  Kissinger 

Rocky  Hill,               Dana  T.  Whitman,  Jr. 

Farmington, 

Stephen  A.  Flis 

Southington,                          John  Weichsel 

Glastonbury, 

Donald  C.  Peach 

South  Windsor,               Terry  V.  Sprenkel 

Groton, 

(Acting)  Walter  P.  Blanker 

Stratford,                     Joseph  W.  Venables 

Hartford,* 

Edward  M.  Curtin,  Jr. 

Tolland,                                   John  Harkins 

Killingly, 

R.  Gary  Stenhouse 

Watertown,                             Paul  F.  Smith 

Manchester, 

Robert  B.  Weiss 

West  Hartford,               Richard  H.  Custer 

Mansfield, 

Curtis  E.  Olsen 

Wethersfield,                  Ralph  A.  DeSantis 

Monroe, 

John  J.  Desmond 

Winchester,                       Dennis  F.  Moore 

Newington, 

Peter  M.  Curry 

Windsor,                                  Albert  G.  Ilg 

New  London 

,*             C.  Francis  Driscoll 

'City  Managers 


REGISTRARS  OF  VOTERS 


351 


CO    OV&3 

co     .05 

Q  *>£c 
<  gig 

os£:£ 


^i 


Zo\ 

0° 
.-3 

Q.E 

2: 


o  a 


3       -    *> 

o  CO 

"■>    r     «*<£     iJ 

n  00       5  ^0  tj  0  „;      r»> 


3* 

©  . 

r  re 


L.    M         U 


-    : 


2s 


^l©-^3 


-co 
U 


E       rj 


:©      g 
■^3  — — 

KQnj 

sis 


.5     I 


Q     £ 


_© 

-  ^ 

OS 


5-g 


go 


•  c 


3WI£     5     ' 

y  Q :-  ~  —  y  <n     w  « 

c   •  a  cSu.5s   ■' 

2*5  r©      ©U-Oios 
-,        _—       f>       OS       vr, 


&o  -a 

O  0 

>  tf 

C 


- 


a  ■ 


£    = 


oi  3 


u  5 

Q 


I* 


s 

c 

■ 

u 

S    .3  8 
5  *  J2 

Q  ^  £  -c 


f  1 

s  o 

I  T3 

*  1 

I  I 


,1* 


£ 


in  t/i 


S3 

» s 

>  o 

<   M 

H  c 

II- 


m  u  — 
C  B  B  re 
0  «  C  £ 

*J    ^  «    Ml 

.«  «s 

■    C    ■    3    r- 


© 

oo 

SnOSr2 

JS^S  o 

jO-OS-OQ 
h  >>=r  y    - 

::!:: 

«.  <£.  3 .  <~i  OS 


1*1 

lis  J 

■  ■   B  £ 


SSSSS    ssss 


•8  * 

9  a 

i  S 

>  in 

I  i 

c 
"3 

2  . 


0604( 
:hville 
r.,  06J 
06603 

Rd., 

S    S 

Z      c^ 

0© 

•0  .t;  U    :  so 

—  u-oo 

—  _  aaso 

QJ^-aco.'E 

—  0      0 

■c-§u* 

d8Sk- 

|dl3| 

3  0  —  y 

I      .yC 

OSsccstO      U      OS 


C/5       00 

£    S 

•c  5oi 
c  c  ^ 

»  5  > 

sO        U 


09  u 

ad! 


^       0.      " 


i* 

y 

C 

s 

s 

S 

2  * 

E 

!/) 

c/i 

S^ 

in 

S 

3 

s 

.E 

© 

a 

re 

J> 

c 

s 

■> 

Z 

JS 

r^ 

_c 

3 
0 

s 

tT  r^ 

CO 

c 

r<  vC 

© 

U 

r^O 

00 

Dm 

: 

^  E 

.© 

=  © 

C/5 

n« 

>rl 

A 

:  — 

X=> 

56 

C.E 

c    r 

=  Q 

X 

x^ 

!v5 

£oc 

OS 

H 

=>E 


H  .2  c  w 

o  agu 

as  gs 

S  B  B  E 


<     2 


.   3 
B  i. 

_y  o 


b^S   a 

< 


5    -T 


^§«c 

Ifii 


J!  y' 

c  •=  re      ■=      -a-1—  re 
p  ■ 

i± a  re 


SSSuS 


s^-^ 


2  s 


s  s 


II 

=  Q 


s   s 


<<< 


E2 

y  O 

■3   0  > 

b    ^  — 

■ECy-B 

rey-5§ 

•-'-  aa 

—  —  —  O  rer 

sE^^ 

y  y  y  —  C 

23  25  22  22  — 

Q3£  03  03 

Q    S 


3 
||     E 

re  w      a 

99    I 

uu    u 


u    u 


352 


REGISTRARS  OF  VOTERS 


CO    ~0 
CO    -<t     . 

Q  J< 


in  oo 
i-iON 

rT3r-o 


So;  s?E 


o  h 


00  fc, 
VO^O   e/5 

«©  O 


ell 

O  «CO 

J<.S 

£=^ 
*0£ 


QvO 

°    r  ^ 

«    00  C/5  • 

■H5S  5 

O  3  « 

^30,  C 

|H    .  > 

w£2  a 


gas 


vC  C  m 


o  cs  m  o    roo  u 

»  »  5  5  "2  £ 


< 

c 
cd 

So 
oO 


3->> 

wo 

22 


CO 

a 

III  p 
£3£§%a 

.  2 coo.  J  j^ 

2 

g  c/5  c/5  c/5  c/5  c/5  c/5 

Q  222222 

VO 
On 

r» 

vO 

Iff  | 

sisi 

_  c/5  <N  J 

S    -So    - 

=  -t         00 
W   O  O 


£  ^* 

§Sg 

<  «u 

■oo 
5^ 


—  ™ 

T3  e 


5": 

Is 

C/5*    C/5* 

22 


(N00 
OtS 

<d° 


O  3 


GO 

PSPBS 


w 

—  >> 

2o  3. 

-.S3 
2E2 


5      c  o     .5 

J3.J-  u 


2o£   2w2^22 


SO  So  O 

°^ 

2  >>3= 

to«X 
iJ-3  - 

6*4 

so  —  H 


|i 

^■° 

O  a 

o  "o 


-h    a: 


Cucomcu 


sal  £^q^  5 


« 


s 

3-     J2 


^2  I  I 

rr-3  o° 
=  U.>or 


s  s  > 


*  s 


to    g 


«     o 

ss      o 

$    £ 

at  00  c 
o  a 


:<St+  ci 


'     00^H 


<I 


*!* 


*2 

*  2 
S  « 

o  S? 


£2    22 


■dZ 


Utug 

On  00 


•O 

Ofc 

Q"|| 


1 6 


3 

"3  2 

•3,0 

.3  O 


£    22 


~  00 

^  SO 

o  o 
o 

K  od 

r  »J 

>  "S 

<  -s 


-vop 
*oI 


IB 


c^5 


si,     I 

!r  uN     3.5n 

>   CO     .       ^^     . 

«  wi>  Swou 

W&«    ce  t«"  C  c«  01  c« 
1-    u    o    -    -    '- 

«22^o222 


Sfe   1 


fi-8 
s  3 

00  - 
3  l> 

2o 

s  =«' 

22 


<Opsi 

ta      td 

<  oco 


3     .5  •  O 

3-^  Cd  O3"" 

ed  —  g  cs  n 

«2<u-22 

O  co  e«  t«  c/5  tn 


£  C 

c  c 

o  td 

"  —      _ 


£2 
|2 

3  O 
3  C 
CO  O 

2J 


•*  o 

"OS 


2G2    P22222    2    2    X    < 


cdi       Oi 

S2    02 


.0     "3 

►J*       -3 
ed 


coH 

aj  c/5 

l| 

.a§ 


22 


esaaaas 


si! 

t-1  X)  J2    Dr 

33  ^  >  «"0  3-55 

^33     K^ISOKSO 
£"§-c     &€•£«*-  —  « 

gas    gcjs^^s^- 

UOQ     DDQWWWW 


O 

•o 

•S  c 

I?  I 

C/5     C/5  fl 

cd  w  S 


I  pi 


REGISTRARS  OF  VOTERS  353 

f    .  s       a     *  4  1  3  rf  I  S 

°    -      3CQ^*t^£      £      C9^3        r3     E     X      r-    -O       -     *_r©o    . 

£  ^iSi^ii  ss°io*  fil2iiiiisii«j||ojsl 

s  kj  3  ass  £    c  S  a.-s  «  «  a  s  5  s  i2£«ius 


a 


a 


Si  2       = 

•so        b     «i     tl     I !     «  i;  o 


fa   «aJNd  §     1  *  °q   Z&  w  z  £  s   §   go    Qu: 


O  o  ' 

S«  I«  HUl  -  1  I  ]j  II  t  ||  J  j  IJ^lJ 

]  JJ=  WiiSJ=^  js  W  X  JO  2-  03  >  1  <  •=  H  <  j=  <  OQ 

W5"         .Oi  .  O     .     .     .  B.  C  ._e  •  fr    •     « 

r:    '3  en  4>  tov^i«w)c«  4*  en  en  </)</)  cfl«  to  to  E  en  T5  en    M    U    (A    en 

'_       W     E  -   s  ~  -£    _   _    _  en  v.  i_  _    _  -   -  i_  I-  o  -  .H  -    -     *     -    - 

8          1  IS  :S         Sl  I  J  fc  gl  l  I  -  l 


.S  j. 

'«  "3 

3 
Q 


g  £2     *  zi^go  Jo   s   e°§2   S^  £  «^^  -   -  |s?  g| 
1  52  U  4I3  {I  &W  If  ^  III  4%j^t|i 


gl      S  a   *,b  1*1         1       1       -1    f  i 

gs  -^  h  ^"j  ?    s  ^  ln  *:  '  ■  «  1 1  *U£w0 

9    ■      9l         tn        ■■  ■      j  en         en        SC  en  en  en         en"         en       "3         en         ^         BBS    E    E 


^^O-w^i  3  -B  «jen  -j  ut  ■%         vi 

nec^'o  9  2JJ-2  e  >_     -o  o°-3_-o  -3     j=     *      &    <S  J*B  fi       c 

Slisa  §  1||  !  is  5  2=12,5  si||=  sllli 

bub  uu  OOO  O  O  OCX                          XXX  XXX^J^ 


354 


REGISTRARS  OF  VOTERS 


X 

%  S 

CO      fl> 

So 


Em 


so 

_   «     onHN 
P     .f~<s    .  £    . 

<PS«P-|P 

faSgfcOfc 

0-      OiOi       Oi 


JQ     Br;' 


b  C  > 

Z2« 

gftig 

ei5   a 


R°3  I 

r  r  OT 
•o'to  ai     fa 

ISSlS 

no's0* 

3  CQ  -s  r  u 
43M  C  *J  e/i 
e«*-<  3  CO -3 


W     0- 


8> 

32 
°J 

£  Ct 

to  * 

<*£ 


fl<2 

oca 

a* 

2~ 

CO 


S3 

S3° 
E°_ 

.OB2 


i-O-h 


5815* 

<©  c  o- 


zshs 

.eg*" 


5  §! 


MSt*  JIB2 

©  O©  3U-2MN 

£   S      5   2; 


<N£CO 


PS    SS 


u    u 


PM§ 

"S  <2co 
Po   • 


a 


o 

3 

a 
§ 


c 
o 


i  a 


V3  c/5  OT  V3  VJV7W  VI  Cfl  2     ^ 

£  §  s  S  333  2  3  II 


.<   p   £ 


•a 

a 

m 

£  sg 

a 

c 
3 
P 


JS    <' 


2P« 


5*  - 

3$  3 


31 


1 

'CO 

S£ 
IS 

£3 


Oh         V 


r»    «©    . 


So 

<!  P5»Q^Q 

pi    c2b;    es 


5    ^ 

i    o 
w     .  I 
■3    «    w 

Ho  §0  o 

oi   u    z 


g     I 


0    « 


CO 

Pi   5"3 


ss^ 


=3^  SCO 

SS2 


P^M 

tf    oi 


3 


MO 

•o   r 

0  Jr. 
°P 

m 


cO 
H 


is*; 

35 


S 
S3 
Eo 


re* 


r^E 

o  c  o 

o 


33*-2     U 

3  u  > 


•S       S 
1       5§ 

o° 

I  Is 


a 
osoH 


fflh     U 


<so 
irxs 


O 
> 

ft-2 


o 


o  « 
ZK 


•a   n 

u   S 


o 

I 

*  s 

2  I 

o  « 

6  3 


I 

Baa 


>>  . 

Em 

M.a 

j=^   2 


"    ^^         wv3         in         (A         v:  w         to  w  „t         vj         t/3         cn« 


s   «m 


O.S 


UO     B« 


2 

I  i 

2  °5 
o  5  3 
P    Urt 


V3  (fl    V]  CR    w  c/3  V3V7 

£    ££    2S    S    S2 


O.E 


MM 


^«P 

•S242 
MM 


c^ 


p  p 


«    -p 


3         C    2     S 

O  3        i>        o 

O         U  O         U         4) 


,35  3 


-   I 

0      .tS 


lis  §  3  si  1  1   i  §§  si  s 


§1 
si 

zz 


REGISTRARS  OF  VOTERS 


355 


g      J 

6   * 

82-3 


:°S!  E* 
«a=£|o §£~ 

So:=    H    2    2 


2    2 

mo.* 


r-o     o 

UL      2""> 

X,..*  o 

00  w  O     . 


T3 

s 

o 

-z 

S  j 

oQ 

•  (/j 
Q'rt 

•S    4>3 

"5  2° 

-  - 


W 

i  E 

<  i 

lis 

1    r  us  rt 
O.  C-E 

05      r- 


83 


a     2  o 
fit     --Z 

^^      2 

•  sO  •>.  O 

uo  -co 
5     0 


=6! 

UO. 


£  c    3 

°0        : 
'Q  *  £2 


<I 
■e3 

3      - 


I/)  \C      • 


§E 

H 

£31 

22£ 


I  ^2 

«    2  5 
<    £2 


00 

§  J 

U        Vi 

O         v. 

§2^ 

-   rM  E  « 


a    rQ 


E   •  —  — j  >  vo  c  J ; 


a2 s^ o® 
2*1     H 


u 


•5  o 


flJ=uu     s" 
?-       a  I!  3      ■ 

3     22£    2 


o  >•< 

2     =2 


nns 


3eC<^.C 

O       2   u 

-.S3  o 
_o..*    r 

S£§q 

£  *Xa 


5  B 

1! 


c  c 

c  y 


2    2    22    S 


2    2,2    2 


■da    « 
="  Br-f^ 

Ills 


^2 


13 


is 

tA  si 

22 


■p  ^o 


o  k« 


~  9  S 


C       T3 
O       C      -  C  .S2  ^ 

u  4,—  ~ 


2     2     2     22 


o  o~ 
22 


o 

I 

O       . 

•    w 


I  i 


$3 


—  to 

ll 


<    ^ 


U    O 


os    £2    22    2 


ST0"-! 

«n      OS 


2 

a    -o 

a 

2    2 

§    2 


1     I 


v\      ^ 

Sljj 

2  oOSu 
_-2_-5? 


U     UQ 

c 
o 
E 


30. 


«-     a  <u 

^  c  .   £ 

CO   O        ov 


C 

^^ 

■^  o 

c« 

y    . 

II 

_,-o 

uW 

3 

E  B 


lJ    2 


<2    X 


3    ■*  n 


^  c 


.0 

op 

«V3 


05     Q 

•o    a 
•2S- 


Jo 

CO 

n  c 
.  o 

m 

~z 

■5a 
05  i 


2    u    2    2    £2    22    x    2^    2    2 


oq^Q    u    X 


j=E 

o  >, 

o2 
20 


X) 

•a* -a 

^2 

E 

ford 
linfieli 

1st  Di 
!nd  D 

Q 

5 

V>  00 

c 

£ 

OO     Oa 


356 


REGISTRARS  OF  VOTERS 


1 

H 

O 

o 

as 
I 

3 

as 


Oco 

On' 


s 

O 

Rg 

CO   so  > 

CO  o< 

S  fits 
«  or 
Q  &  2 

<  S< 


as 


•ScS 
«  o 
8E 


re  ec 
1  * 


SS 


<°. 


£  £ 

2<g 


8 

9C7ui 

i5     #J     "* 
Cm  oo  05  ra~* 


•OCJCO  >>;3 

5EMOh 

S^SSco 


las 

in  oo  O  so  vo 

«  >  o<  c 

5<Z  «  9 


w>  g     o 

so^oo 
°^sO  so" 


—  <M' 


Kg 


Oh -*  Oh  Z  ■* 


£•-  a  2  2 
£"*o 


303 


2      wh    js, 


rs 


-N^oa 
en  ,  j» 

oQrtd 

uei    Om" 


c 
II 

—  o 

J5     • 


sss  a 


CO 

.s 

SO  «2 

O  >,  eo  Tf 

•■S  C    « 
•a  w'-o  J£ 

8-55. 

Ofl  en  03  t 

■ir!    .  u      « 

3*      M 


OOO 

rsS 

o!>  o 

j-  i  «« 

2<oi 


,0  e/j  en 


BJ°J 

00  C     »2> 

cotfoo^U 


SO^O^ 


re© 


CO^StOn' 


o 

a  1 

o  o 

C  "5 

■C  'C-S  en 

3  ^£.3 

m     5  £  o 

BB    «tJrT'i2 

gmSWS 

2  sacSt; 

en  »i  «'  »!> 


^en^.S 

— *c  ««•  °° 
S3  o«.a 
«Qr> 

en  cn.O  en 

iaja  oi 


CO 

u 

c 

oosK    - 

2°^ 


S5 


^^     co 

°Oso2 

on  a  r°> 
en  £t3    r^ 


WcoOh 


Ii-|2s 

co  c-s  a  o 

.    ?l_l  Oi    en 

2  o  Dcooa  5 
5  B-.2  o&  — 

Soosort^ 
•c ^  «*  5 


03  u 


J  aw 

"^co  v 


pqQQ 


I  2         «*  u  u  3 


en  TO         g        en  «  " 


_,  rt  en 

tfiw-us 

.     .     •     .  u 

1/1  1/1  2  «  d 


131 

oW'q 

sill 

.agsS 

<wu^, 

S  S  2  o 

S223 


r=S 


.2? « 


7c 

or 


I< 

H 


<2 


« 


^a 


>°     v:' 


c.S 

<z 


3QW 
Sta  C 

Oh 


B?n  g  C  2  en  C 

O  O  u  1-  3    &> 

Oh  Oh  Oh  Oh  Oh  0- 


2       £ 

U         HM 


>>5  c 

O  X  u 

o  013 

oioSco 


Illil 

s  o  >^  w  u 

fluurr 

CO  CO  CO  CO  CO 


2  3  2.Q 

S  1  £  3 

£.200 

CO  CO  CO  CO 


§  1 

a  5 

3  3 

o  o 

CO  CO 


REGISTRARS  OF  VOTERS  357 


B      B 
o     un 

"5       T3 


-    °  .    si       3  > 


ifo 


«  I  *  °  5. 2  5  s       ||  £Q  ;.  s  gjj  _r     |-  5«s 


§  iil.lii  li-s  14  fcaie  -:s|iIIilslccPI 

S    S    o    £    2£    E    8    £    3£    8z    0:    2    ~£    S    n^u    £u 
9  M  S  "S 


C 


i 


H  3       3      2  e  0      :*       .•  o 


P  .       _       «       *       < 


o      ^      «     '3     £  .*  o>> 


2    os     w<    o-     *    ^     .2       a.  §     =     &        ! 


ft  «  M  S  ^  en  .S  *»  X"  5  u  ^  CQSEOw 

; !  1  j  i  J-  j  1 1 5  s3 1 1  y  I  ill 

*j  «  £  z  O  <°  £  co  3  ^s  .S^  s  *    &S    5  Z2< 

~  t/i  X  en  en  en  y>  en  en  en  «  en  en  ^  en  J»    O  £    O    \r.    s-   J-. 

2  2  2  2  2  S3  2  2  2  53  2z  2  4    OS    o    222 


P£s    1    1    it«?    T?    -    fi    fg         \    I 

i:  3 


PL, 


I     S    |  5   I  Sf   -3  8  9  -.'N  jo    ri  S    If    ^  til     «-• 

5  Q  s  a  °2  c  z  s  si  si    8  "  J5    -  s>t  «S| 

s  S  s  ss  s  s  s  s<  s<  i  3  ^s  <  ssi   sf 

«  ^  1  g  .-  s  o  1  ial  ^     ft  I     -rS  S-S 

'S^^'O  ^r5  -OS  3    -  ?■  —  «»    -  —     >o  <-  ?:      o° 

si  »  :  :  "  5   1  s  j  yi  =pod  *  'log  ,|a  $$* 

^    «  0    u  R2    2  «  ^  Si:  coa    z  2    Zd    X  «S^    ^u 

05  -o  tt  .a                      m  «8   -g 


B« 


.  bo 

U< 

ey  ^« 

2oi 


ho  ?  I    ?£5Q  5  5  5    l-o    is  -o    §  J„    c   gfg    f| 


358 


REGISTRARS  OF  VOTERS 


al°:  I 


•i  s 


"O  00        i 


«     s 


aggSSacg 


u   2 


mi  §* 

6  as  §  I  oo 

■8  8W3N.S;0 


o\  o 

si 

u 

I* 


I- ft.  S? 

0 


•4= 

to  05 


in      ^i 

S       18    2 

§         o      «2 
rgP-d      8 

u  u  6  2£~ 

i§ga*§§ 

r-o\     «n  cs  Jo 


12o 


02 


6 

*  u 

«J  CO 

2  1 


g 


a  * 


%   | 

m    2 


ed  «  eg 
Uffi  ™ 
S 

o 


"  6.i 


o,  • 


con 


fc3     ««£     Ecu 


CM 


„UJ 


.c     -  «  «  a  h  J2U  o  Si2s 

£  .    .  •    .  M  u    .    .    .    . 

i          CO           S  CO    CO  5°    S«  o)  B    («   y   ?1    M 

ss  i5  3  £  8  £3  SS  32£&* 


S2    3 


,«oo 
co  ^m 
GO   C^o 

© 


y 

c 
c 
o 
Q 
o 

a 


§2* 


CO 

8  9 


o     I 

,2  < 


°^  CO      °° 

3- 

srcg  s  S 
58,.R  a 

8*222    S 

o  c    rw  >n  r^ 


S   t 


>  5 

da 


w   -8 

i 

E 
W 


ill 

tJ*oo 

3  «J 

8' 


T3 

^  >> 

O  3 
-■£> 

C 


On  SO 
voes 

_  o 


^s 


JO 


c 

g  =  oo 


« 


►j  a 


i  s 


§6 

->' 

og 
rt  o 
UP 


CJ3 
.CO 

W    • 

il 
3u 


IǤB8S 
«D™^^8 

•a 
°    .Q     U 

0kW      •♦-   4)   C 


05   C/l  CO    CO 


OCO<W,3« 

™   B5    CO    CO    CO    CO 

<D   U   U  J-   u   ui 


5 

15 

<o  co 


CJT3 
:S.S 


w  t- «_,  n  3  ° 

O  O  tJ,OJ3  to 

ipffl 

.5.5  o  o  o  o 


^    ^     ^    ^     ^^     ££     ^^^^^^ 


TAX  COLLECTORS 


Cynthia  Clark 

William  H.   Edwards 

Antoinette  G.  Willard 

Mary-Frances  L.  MacKie 

Richard  E.   Kittredge 

Richard  A.  Zollo 

Francis  J.  Motyka 

Janice  S.  vonBercn 

Allyn  B.  Arnold,  Jr. 

Helen  H.  Woodward 

Stedman  G.  Stearns 

Elaine  R.  Potterton 

Anna  Mair 

Ambrose  McGowan 

WilUam  A.  Faulkner 

Jean  B.  Kavanek 

Esmonde  J.  Phelan,  Jr. 

Ora  A.  Keeler 

Carmen  L.  McNeill 

Frances  L.  Reeve 

Linda  R.  Marston 

Marguerite  Simpson 

Jane  C.  Raftery 

Agnes  J.  Cahill 

I.  Fitch  Guilford 

Frank  J.  Forman,  III 

Stephen  W.  Hart 

John  G.  Fedus 

Mildred  E.  Smith 

Erminia  D.  Lowman 

Gerald  B.  Blakey 

Audrey  M.  Bray 

J.  Frank  Palmer 

Louis  T.  Charles,  Jr. 

Anthony  T.  Improta 

Frances  M.  Adams 

Harry  Kinney 

George  M.  Eames,  III 

Roland  J.  Sanga 

Gordon  F.  Granger 

Rudolph  R.  Hoffmann 

,  William  Parkin 

Raymond  S.  Slanda 

Marjorie  R.  Mitchell 

Jeanette  DiGiovanna 

Laura  B.  Halliwell 

Kenneth  R.  Burnham 

Barbara  M.  Paluska 

Vincent  E.  Santacroce 

Carl  E.  Larson 

Guy  M.  Bonuomo 

Alta  A.  Arnold 

Florence  B.  Date 

John  F.  Croce 

Arthur  W.  Wistrom 

Muriel  I.  Oehring 

James  L.  Branca 

Michael  J.  Konon 

George  A.  Jackson 

Stoddard  M.  Smith 

Sandra  Vallera 

Winfield  S.  Davis 

Loretta  P.  Stone 


Hartford, 

Hartland, 

Harwinton, 

Hebron, 

Kent, 

Killingly, 

Killingworth 

Lebanon, 

Ledyard, 

Lisbon, 

Litchfield, 

Lyme, 

Madison, 

Manchester, 

Mansfield, 

Marlborough, 

Meriden, 

Middlebury, 

Middlefield, 

Middletown, 

Milford, 

Monroe 

Montville, 

Morris, 

Naugatuck, 

New  Britain, 

New  Canaan, 

New  Fairfield, 

New  Hartford, 

New  Haven, 

Newington, 

New  London, 

New  Milford, 

Newtown, 

Norfolk, 

North  Branford, 

North  Canaan, 

North  Haven, 

North  Stonington 

Norwalk, 

Norwich, 

Old  Lyme, 

Old  Saybrook, 

Orange 

Oxford, 

Plainfield, 

Plainville, 

Plymouth, 

Pomfret, 

Portland, 

Preston, 

Prospect, 

Putnam. 

Redding, 

Ridgefield. 

Rocky  Hill, 

Roxbury, 

Salem, 

Salisbury 

Scotland, 

Seymour, 

Sharon, 

Shelton, 


Thomas  L.  Sataro 

Alice  E.  Parmelee 

John  H.  Thrall 

Cynthia  G.  Wilson 

Mary  C.  Austell 

Adrien  E.  Bessette 

Evelyn  Hine 

Jared  S.  Hinckley 

Ruth  B.  Rowley 

Edward  M.  Gulowsen,  Jr. 

Isabel  C.  Rylander 

Julia  H.  Smith 

Warren  S.  Baker,  Jr. 

James  A.  Turek 

Ramona  R.  Prouty 

Ethel  Fowler 

Joseph  R.  Zebora 

Lydia  C.  Ruccio 

Nancy  P.  Mesick 

Joseph  S.  Colonghi 

Muriel  Richards 

Daniel  Dusenberry 

Nancy  Saunders 

Carol  J.  Whittlesey 

William  J.  Stokes 

Constance  F.  Whaley 

Edith  A.  Cerretani 

Dorothy  V.  Huneke 

Joseph  E.  Schock 

Charles  Brewer,  Jr. 

Helen  B.  Delemarre 

Emerson  H.  White,  Jr. 

Khyva  A.  Radzewicz 

Elizabeth   Smith 

Carol  A.  Tallon 

,    Alesandro  J.  Pascarella 

Henry  E.  Pozzetta 

Martha  M.  Schott 

Patricia  P.  McGowan 

John  D.  Fitzgerald 

Gerard  H.  Cotnoir 

Marie  L.  Bugbee 

Olive  P.  Mulvihill 

Marjorie  B.  Wahnquist 

Anna  M.  Posick 

Henry  Daley 

Dorothy  C.  Gerke 

Catherine  M.  Malinski 

Esther  M.  Williams 

Laura  Ackerman 

Albert  P.  Steffenson 

Jean  M.  Rcilly 

Patrick  J.  Reddy 

Elizabeth  M.  Blair 

Alice  P.  Besse 

Patricia  M.  Milliord 

Mrs.  Brooke  J.  Wheeler 

Kazmier  T.  Wlodarczyk.  Jr. 

Denise  M.  Rice 

Rosilda  Lasch 

Richard  R.  Pearson 

Jean  E.  McKee 

Linda  R.  Savitsky 


(359) 


360 


TAX  COLLECTORS 


Sherman, 

Simsbury, 

Somers, 

Southbury, 

Southington, 

South  Windsor, 

Sprague, 

Stafford, 

Stamford, 

SterUng, 

Stonington, 

Stratford, 

Suffield, 

Thomaston, 

Thompson, 

Tolland, 

Torrington, 

Trumbull, 

Union, 

Vernon, 

Voluntown, 

Wallingford, 


Elsie  M.  Smith 

Frances  E.  Gaudreau 

Leon  Dolby 

Violet  Davis 

James  D.  Serafino 

Edward  C.  Moniz 

Rita  T.  Caron 

Frances  Hubert 

John  D.  Mello 

Emma  M.  Sullivan 

Maurice  C.  LaGrua 

Robert  Windt 

Harold  N.  Remington 

John  L.  Wilson 

Renato  T.  Schwend 

Earl  H.  Beebe,  Jr. 

Raymond  Crovo 

Irene  M.  Simalchik 

Betty  B.  Vilandre 

Sylvia  Wilson 

Frances  B.  Grenier 

Charles  L.  Fields 


Warren, 

Washington, 

Waterbury, 

Waterford, 

Watertown, 

Westbrook, 

West  Hartford, 

West  Haven, 

Weston, 

Westport, 

Wethersfield, 

Willington, 

Wilton, 

Winchester, 

Windham, 

Windsor, 

Windsor  Locks, 

Wolcott, 

Woodbridge, 

Woodbury, 

Woodstock, 


Barbara  T.  Curtiss 

Anna  S.  Wright 

William  F.  Kelly,  Jr. 

Germania  M.  Jensen 

Arm  and  J.  Derouin 

Gladys  M.  Nielsen 

Lillian  C.  Robinson 

Rosalie  S.  Kingsbury 

John  L.  Breitwieser 

John  F.  McCarthy 

Julia  Guy 

Frances  L.  Emhoff 

Clare  B.  Stoppia 

Mrs.  Margaret  C.  Serafini 

Mary  Jane  Lee 

John  J.  McKeon 

Robert  A.  Taravella 

Lorraine  M.  McQueen 

Jean  M.  Hanna 

Kathryn  S.  Tomlinson 

Grace  H.  Fairfield 


TOWNS,   CITIES  AND   BOROUGHS 


361 


a  o  -7  »- 


o.S       B 


cf  2£ 


~t       .       .      ~t     ~T 


CO 


n 


« 

Q^ 


r-©M 
O  Tt  >n 


O  v> 
ff  in" 


oc 

II 


O  ©_  PO  ©_  ©  <->_  t> 


j  C.  C,  C    ■  e  e 


~    >Jt!t! 


:->  cc-r-r  - 


-•      <<->->  -1-, 


3   3 


g<l 


3   3         3   3 


S§ 


ca  3  3 


"5  "s" 


■sz 


^«^£   hs; 


£  o 


\£>  v>  f>v-> 


—  00  00  tj-  tj-  (s  —  v 


2  S  00 


rs  tj-  00  <n 
«N  or-00 
in  00  ©\  <N 


S3 


00 -«r 

—  r- 
<n  r- 


■"J-CS 


©vO 


©  c*v 


m  00  rw 

©  <£>  T  _. 


—  SO  1 

<s  r-i 


O       « 


.a 

Q  . 

ill' 


_-.3  § 

Hi 

SX    u 


0- 


C3 


<<<m 


-  - 


—  —       OQQQ 


362 


TOWNS,  CITIES  AND  BOROUGHS 


2   -    § 

«>      .       O 

•o  q     v5 


3^ 


«5  ^^< 


h£ 


|g 


i.Crtc'aartrs.Ccjrtrt 


°.0« 


_    oo-t 


>  oo  ooo< 

lOOOOOf 

lOmooO! 


o^ON^qqv^qqqo^q  ©^ 

o\  v^o'i^rl  vo"r-^r--*iX©''vo*ONoo''  r-^ 

o  f>  en  oo  o  m  -<t  f>  cs  r-  cs  oo  r~  ~ 

—  oo^     r^coinoo^  mt^  vc 

cT     o"     ci  *■*"«  r+ 


woo  g< 

00  OO    S< 

—  oo  z< 


O  — OOJJ 
v->  r-^ro  tt  in 


3  3   3  U   3  3  JT 


§3       £< 


5  &c  i 


J  9      §  §  :  §  § 

**»"»  >-»  •-»  ._  >-»  *"» 


v->  v->v->      w-ic\      covr>"*>i/"> 


H>5  3*3 


si 


.a  t-: 

-  - 

?«  ON 

gov  r- 

qC  on 

I 


OW-iVl©  t^Q©  1/1 


oo  ^t 
moo 


ooo 

0*00 

©■* 

2?' 


Cl  £■  * 

c>  O  c"> 


oc  9 
0J© 

O  oc 


©!/->! 

f>i/->  i 

MM  i 


MO       O       OOO  ire 

'  —  in       in       rr\Ort(<n 
I  O  v©       so       —  i/»,  c  —  i 


00  00         f<1 


r- 1— f>  c»i  \ 


ootrx 


r»  w-i 


\ooo  v->©  on 

if^rfooo  Ov 

oct  r^o  on 

oTrioo'rioo* 

Cmo^n 


.2 
Q 


c  c 

3  2  2 
o22 

CCQCQ 


^S    "Se-S 


.22  Q 

fcfi 

c  « 


•Sic 

>  «  o 

-5.1 


«u    uuuuuuu    u<~>uuu    0  QQQQBWWW       wwwww    w 


TOWNS,   CITIES  AND   BOROUGHS 


363 


or- 

CO 


a     ._  a  a  « 


—  -.--.-. 


iSSSs: 


5  c 


^r">v->v^«~>r~-00:> 

OOr-cj^w-ir--  — ■* 

^T  ©      -"OC^Nmoo 

— *     cj"c*  r-"r-" 


£2 


I  !=<-. 


-  c  — >  c>_.____  -  —  — 


3  C  C  c  K  <  c  JO 


3  3  3  9       9  9 


5  =  a 


a: .-. 

^j 

a* 

-r 

h£ 

m 

82 

h 

s 

43 

3 

oc 

1? 

0  3 

-r 

3C 

u 

N 

Z 

V>  ^  <M  O  ©  O  ci  ©  «">  O  wi  w-i 

ci  i»>  tt  nr-iniriNMir,MX 

oo  —  p~  ©_  ©_  ©  t_  r-_  \r\  oc  K-^wi 

oo  r*i  tt  -r-M^^O^o^O 

-"<*»«N  r-  ©  r-  —  o  v>  r-  ©  u-i 

tt  "\oo  Or  m  oo  oc  ©__  oo  ts  «n  <n 

«'o*V  — *  in"vf— "ri  <n  ©*<n  r-" 

VIMS  —  o  —  r*>  ©  f>  —  r-  rs 

r-«  <s          «n          <s  — 


O  — Wl©  — 

—  © 

o  o>  <**  </1  V 

-3-  i—  oc  r—  >C 

sC  vC 

r-  — 

vC© 

a>  —  3>  «n  m 
©  r»  <n      n 
—      no 

— 

i  >. 

Ml      Q 
!   ! !  i !    I 

:  :     :     :  y 

g    I  b  I  I  '  I ' 


364 


TOWNS,   CITIES  AND  BOROUGHS 


-  -      -  •_> 


1 \o      rJ no 


Q~ 


QS      JJ     ~~ 


33 


3   U 


o'oo 

OO  On 

m  *n  co 
onco 


oo  £  govco 

oo  5 :ono 

oo  °  gotso^ 

in«  ©Vm" 

(N  -^  mvOO 

mm  t-iO^fi 

of  inm* 


oo 

§1 

mvo 


^<. 


<-*'-'-'-' 
<.—»    >->-^ 


«   o 


00         ON 

8  * 


3"=  "3 


"333 


rowing 


>n'o      jn^ 


to  m'  no  r-  on  »n  rs  <s  r~-'  »n   vd  On  -h  o  '-'  t~  rs  cs  ri  ro  r^ 


lo   5 


SS 


ONOvrs  —  o 
NO^r^ONoo^r^ 
cn  cTno'vo'o" 

ONOv        (S  00 


£5© 


•  \C*  w  s£  sO  sO  *0 


O^C-^CN  m  m  NOOffi  *H  ON  ^ro 

wo  o*r~  r-~o"in  r»*in  oc'oo  en 

OvOcn^^o>n  —  r^oo't'O 

'—'ON* 00*         0*^t  O* —"c*f  00* '<t'<t 

ocsoo  «««      ~  — 00 


*;  <«    .a 


Jl   IS? 


?Hj5^    I 


0*0 


**     '  "tj,  3  u  ^  r3  •<"       Nj/^r 

JD  -  - 
«    _ 


SO      ©0  <nm>n 
r-       nOnC  nCnO  VO 


00  (S 

m  in 
r-o 

OONOOO 

r-  r-  m  m  tj- 

0 

s 

CO 

00  Tf 

m-o 
«no 

*o  r~O0N 
oo^fs  vnvo^o^ 
O*  »-*'-*  00*  so" 
r- wooes-* 

<* 

«n 

vO 

On" 

On 

OS 


c 


so 


ill* 

o  u  <u 


IS 

o 


8E 


"5  "5  "5  - 
222n 


XJ 

•s*  "a  ■ 

i«  *j  i-   H  O 

SJlSl 

2  2 


TOWNS,   CITIES   AND   BOROUGHS 


365 


TZ     71     71     TZ     71     ~1 


a  fi  n  a  «  a  a 


a  ~  £  a  «  n 


a 

1% 


5>  r-  <*->  &  tt      r~N>c  xxx      >o      o  r->  r~  m  ^  >c 

iJ-mNM       NOf  >C*-       >0        00  r-        O*  >e  oc 


§1 

;  I/-,  O 


-  -.   <*   u:  <N  r~ 


i  sO<N~  in 


c  — 


—  —      rj 


So    :  M 

— >  .C       — ,— »  . 


rt  rt 


ss 


c 


,.j   >•,  ^>  >>  r,   >s  ^ 

'-j  a  a  a  «j "3  a 

->-.->-,V5       -,  0  ->  -»  -^  U.  ->  -> 


9  9 


r»  od  o  t— '  >o  **>  ©  ©  «n  \6  \A  © 
e>  ^r  in  r~ 'f      r*>  m  oo  ^*  m  f*> 


m  tj |  oo       p*      ro 

— '  ©'    '  ©  ci  r-  a!  oo 
Tf       m  in  r«%  ro  tt 


vo  «*>  vc  tt  r-  r^  »n  ^  l/"> 


-22.C22    ~     §° 
to     c  CO.  2.CC     "  S  te-S 

5        §  ^L^  •  P  a-o  £  c  -  8  §  ?  2 

g         ^"JllSaSlJl! 

"7  v      COcu  C& 


366 


TOWNS,  CITIES  AND  BOROUGHS 


a  u  o  rt  «  rt 


©©»oro 
O  ©  «*1  o  o 

oOOoeo 


2       g 


o  ©,  ««  ©„  — i  ©__ 
r-  r~  o*  ©  •/">  o*>'^<s'  "">  — 'is" 
—  r^o  —  so  osooori  — ~ 
o      m      —  r>  ■*  o  f>  os  ■* 


^•^'fl 


rt  c3  r3  c3  rt  rt  rt 


—  ©  f>©©  ©O© 
©©<^)©©00© 
co  ©^  PI  ©_  ©^  ©^  ©^  ©__ 
so*  ©'  r»*  ©*  rf  </■*  vo*  v-T 
so  r- so  tj- t*  oo  <s -« 
©  cs  »  oo^o  so_  ©^ 
i-J     ©OS      «s      os~ 

os 


2  c 
s  0 

5  c 


w     «>-»     :  >-»  W     «►*»  ;■->_>_,  — i  — j  — >  — .  — >  — > 


3331^3 
■->  >->  <->  >->  A  -» 


—  rt  efl  — "^ 

3«!t;3 


<    ^25 


<<<. 


o^  o*  "3  o"  "o  "3  "a 


IS 


I  r"     ov  oo  -h  tj-'  ts  2  w^  r;  Tt  r-  ^-  ^*  r~'  Os  oo  r-  Tt  vo  fsi ' 
r-     nnciN      sintmm*  so  c4  o  »r>  co  ■*  < 


ioortNirii-' 


So 

<« 


.19 

gos 


r~©  oo©oo>/->  f> 

OCs'O^OM  ro 

oCrooo°"<N  t-"r"  cT 

OS  Tt  00  sO  Tf  ro  Tt 

—  Os  ^  ©  <~i  t-»  © 


v->  ©»/■>©©  o -<r  tj- ©  r»  © 

<s  r^oomo  oo  ©-<>/->  vo  >-i 

»-*  wcncoin  *1°„t.*ei.'*lv0.>. 

©*  ©*<sso"fo  r-*oo*osW©*r-f 

*->  tj-  r~  r»  r-  n  © -o- •t  eo  r<-> 

r-*  rnrn^oo"  (s'oo'oo'u-Too'oo" 

0  0^«^.  w-(  _  rr i  —  — 


ir.  C  C  x  c  C  ' 


t-<Sl/1© 

SO  ©  SO  u-i 


-*  m  <— r~ 

(S©sO(S 


\00©l/-> 

©Os  Os  SO 

r-o© 

msOm«s 

in  oo  so 

r~  poos^ 

so  — —i 

—  ©  SO  00 

rOOOs© 

r-ooTr<s 

oor-Os 

SO  —  OS1* 

micr- 

Hlfl ,-1© 

os 

cs 

4)   o"J 


TOWNS,   CITIES   AND   BOROUGHS 


367 


2 

I! 

X 

ea 
H 


='='  = 


(MM) 
00(1 
000 
150 
000 
000 
000 
605 

§§s 

Qoocr-ovic© 
-r  _  ac  —      oc  r- «"> 

0\      tn           «n  >C  r- 

c  — 

&5£ 

288 


B    0S 


=  - 
■So 


S9 

^  3 

I? 

I    B 

II 

3 

Is 


'  fsj  <*>  — >  w->  «s i  <s  ri  r^ ■  oc' i  <s  o  o  c-i  O  —  ^  '  w^  o^'  i^  in  —  x  r~  ~  —  w~!  in  ■*»•'  f^."  ^  *~  ^r  v-'  >c  >c 


■  2  >c  5s  <e  2  i 


r-  ■<»■  —  tt  —  m  o 
r-  oo  —  n->  —  <n  oc 
*  ©.  <s  ««  f"-.  in  ^r 

S*  oT<n  rJ  ^  —  o\ 


>cikCW*>'C<c5*C       >c  ir.  oc 


<N  — vn~0»f-  — GIN 


r-acw.  <s  r-  •«?  \C  oc  x 


SS: 


(SCO 

o^x-i'V 

IT-,  X  IT) 


<<l 


--  ^32  2  =  2 


= 

5 

B 
C 

> 

- 

= 

i 

Q 

r 

£ 
c 

1* 

- 

k. 

£ 

i 

| :  - 
-2- 

2 
- 

368 


?$    c$    d    C$  *iH  v 


ut-     .'■'.   .   .". 

co\  ©©©©©< 

•Or*  ©©©©©< 

*    -  ©©..©©/'J.' 

B  3      ©        "*  «vf'*" 


TOWNS,  CITIES  AND  BOROUGHS 


*&0 


!8S'i 


4)  »H 


ag  a  a 


I  3^3  3 


3  35-333 


tS"g 


|  .2 

II 


int-in^C^inl; 


.2  <7\  ©  ©  ©  CT\  CTn  © 

J  CO  00  t~  rt  CT\  r-c  f*> 

at-  ■*  t  ih \o  ©  — i  tn 

gos  «s vo r» oo ch ih o 


w->  cio^vo 

^-fini-Joo©- 

•3\  it  vo  \o  r~ 

OOHVOTf 


I 


J 

t£  o  g  o 


r-  Q  . 


•C3° 


£££  £  £    £££££ 


13 


IPs 


*S 


^W5  O 


us 

•**  o    . 

.'3*'© 

<«« 

WI.O 

.^3  3 
£^| 

la: 

Ho 

HOC 


za     « 


£  •c/5©' 

3*£,2 
Hi  3^-5 

3  £  u° 

w4> 


1-1    O 


2^- 

§2 


w4>  I 

,    ..O 


SI 


TOWNS,  CITIES  AND  BOROUGHS 

The  following  list  of  municipal  officers  and  justices  of  the  peace  was  compiled  from  returns 
tiled  with  the  Secretar>  of  the  State  b\  the  local  municipal  clerks  through  April  30,  1 974. 

Statistics  o\  towns,  cities  and  boroughs  are  also  secured  from  the  clerks  of  the  several  mu- 
nicipalities annually,  and  upon  them  we  depend  for  the  accuracy  of  the  data  herein  set  forth. 
The  area  o\  the  towns  (total  area  of  land  and  inland  water)  is  taken  from  "Area  Measure- 
ment Reports,  \rcas  o\  Connecticut.  I960"  by  U.S.  Dept.  of  Commerce.  Bureau  of  the 
Census.  \1a>  1967  The  populations  of  towns  are  taken  from  the  estimated  populations  as  of 
Jul>  I.  1973,  b)  the  Conn  State  Dept.  of  Health.  The  children  are  those  between  the  ages  of  0 
and  20  years,  incl.,  enumerated  April.  1973.  b>  the  Conn.  State  Dept.  of  Education. 

ANDOYER.  Tolland  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May  18,  1848;  taken  from  Hebron  and  Coven- 
try Area,  15.6  sq.  miles.  Population,  est.,  2,100.  Voting  district,  1 .  Children,  745. 
Principal  industries,  agriculture,  small  wood  and  machine  shops.  Transp. — Pas- 
senger: Served  by  the  buses  of  Bonanza  Bus  Lines,  Inc.  from  Hartford  and  Willi- 
mantic,  and  Barstow  Transp.  Co.  Post  office,  Andover;  covered  by  two  rural  free 
deliveries. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Ruth  K  Mun- 
son;  Hours,  9  A.M. -4  P.M.,  Monday  through  Friday;  6-8  P.M.,  Monday  eve- 
nings; Address.  Town  Office  Bldg..  School  Rd.,  06232;  Tel..  742-7305,  742-7306. 
— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Marion  S.  Haines. — Select- 
men, 1st.  David  Yeomans,  Dem.,  Percy  B.  Cook,  Dem.,  John  C.  Hutchinson, 
Rep. — Treas.,  John  F.  McGann. — Agent  of  Town  Deposit  Fund,  Geraldine  S. 
Adams— Board  of  Finance,  John  H.  Yeomans,  Chm.,  James  T.  Hohmann,  Jr., 
Raymond  P.  Houle,  Charles  W.  Phelps,  Ronald  F.  Richards,  Valdis  Vinkels. — 
Tax  Collector,  Cynthia  Clark— Board  of  Tax  Review,  Clifton  B.  Home,  Chm., 
Stanley  G.  Gasper,  George  W.  Munson. — Assessor,  Frederick  Chmura. — Regis- 
trars of  Voters,  Mary  W.  Marion,  Rep.,  Beatrice  E.  Kowalski,  Dem. — Supt.  of 
Schools,  David  L.  Cattanach. — Board  of  Education,  Ronald  R.  Kauffman, 
Dennis  E.  Keenan,  1975;  Beatrice  E.  Kowalski,  Chm.,  Rodney  T.  Mooney,  1977; 
Anita  T.  Anderson,  Patricia  A.  Tiemann,  1979. — Planning  and  Zoning  Commis- 
sion, Jesse  T.  Graham,  Chm.,  Thomas  M.  Anderson,  William  C.  Austin,  Mary 
M.  Keenan,  Valdis  Vinkels;  Alternates,  John  L.  Kostic,  Eugene  Sammartino, 
Edward  Sharp. — Zoning  Board  of  Appeals,  Erich  Siismets.  Chm. .^Stanley  G. 
Gasper,  William  P.  Kralovich,  Mary  C.  McNamara,  Morgan  B.  Steele,  Stephen 
F.  Willard;  Alternates,  Ylo  Anson,  Albert  E.  Richey,  Jr.,  vacancy. — Conserva- 
tion Commission,  Edward  W.  Hopkins,  Chm.,  Gerald  E.  Anderson.  Carolyn  E. 
Graham,  John  F.  Phelps,  Jennie  B.  Post,  Alta  Roberts.  Anthony  S.  Tiemann  — 
Inland  Wetlands  Commission,  Thomas  Anderson.  Percy  B.  Cook,  Edward  Hop- 
kins, John  C.  Hutchinson,  Theodore  Wright;  Alternates.  Susan  P.  B.  Losee.  John 
Phelps. — Agent  for  the  Elderly,  Mary  L.  Boudreau. — Director  of  Health.  Mervyn 
H.  Little.  M.D.  (P.O..  Willimantic).— Library  Directors,  Dorothy  M.  Abbott. 
Chm..  Marie  R.  Burbank,  James  D.  Foran.  Joan  C.  Hopkins.  Martha  W.  Moe. 
John  E.  Regan. — Recreation  Commission,  Julia  A.  Haverl,  Chm..  Donald  A. 
Dressel,  Susan  P.  B.  Losee. — Building  Inspector,  Percy  B.  Cook. — Chief  of  Po- 
lice, David  Yeomans. — Constables,  William  J.  Kowalski,  Capt.;  Eric  E.  Ander- 
son, Jr..  Joseph  L.   Breton,  Clarence  W.  Custer,  Ronald  T.  Mike,  Robert  H. 

(369) 


370  TOWNS,  CITIES  AND  BOROUGHS 

Miller.— Chief  of  Fire  Dept.,  Joseph  Armstrong.— Fire  Marshal,  Joseph  T.  Co- 
merford. — Board  of  Fire  Comrs.,  Andrew  F.  Gasper,  Chm.,  Joseph  T.  Comer- 
ford,  John  B.  Hutchinson,  Charles  Kukucka,  John  F.  Phelps,  J.  Russell  Thomp- 
son.— Civil    Preparedness    Director,    Walter    E.    Lorenc,    Jr. — Town    Attorney, 

Katherine  Y.  Hutchinson. — Justices  of  the  Peace,  Ylo  Anson,  William  C.  Austin, 
Cynthia  Clark,  Andrew  F.  Gasper,  Nathan  B.  Gatchell,  Carol  W.  Houghton, 
Robert  N.  Little,  Susan  P.  B.  Losee,  Ruth  K.  Munson,  Sidney  E.  Organ,  Jr., 
John  F.  Phelps,  Erich  Siismets,  Merlejean  L.  Terry,  Margaret  Yeomans. 

ANSONIA.  New  Haven  County. — (Form  of  government,  mayor,  board  of 
aldermen.) — Town  and  city  consolidated.  Inc.,  April,  1889;  taken  from  Derby. 
Area,  6.2  sq.  miles.  Population,  est.,  21,200.  Voting  districts,  5.  Children,  7,127. 
Principal  industries,  manufacture  of  brass  and  copper  products,  iron  castings 
(large  and  small),  foundry  products,  automatic  screw  machine  products,  nail 
clips,  electronics,  plastics,  novelties.  Transp. — Passenger:  Served  by  Penn  Cen- 
tral Co.  and  buses  of  The  Conn.  Co.  from  New  Haven  and  Valley  Transp.  Co. 
from  Waterbury.  Freight:  Served  by  Penn  Central  Co.  and  numerous  motor  com- 
mon carriers.  Post  office,  Ansonia. 

CITY  AND  TOWN  OFFICERS.  City  Clerk,  Town  Clerk  and  Reg.  of  Vital 
Statistics,  J.  Edward  Cooke;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  9- 
12  A.M.,  Saturday;  Address,  City  Hall,  253  Main  St.,  06401;  Tel.,  734-8034.— 
Asst.  City  and  Town  Clerk,  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Florence  K. 
Hoinski. — Mayor,  Michael  J.  Adanti,  Dem. — Board  of  Aldermen,  1st  Ward, 
Ronald  V.  Greski,  Stanley  Twerian,  William  A.  Velms;  2nd  Ward,  Edith  Behrle, 
Stephen  Blume,  Frank  A.  Pascuzzo;  3rd  Ward,  John  A.  Sabulis,  Pres.,  Richard 
D.  Krueger,  David  M.  O'Donnell,  Jr.;  4th  Ward,  Michael  J.  Barbieri,  Paul  J. 
Ciezniak,  Peter  J.  Danielczuk;  5th  Ward,  Joseph  S.  Fama,  Louis  K.  Hawley, 
Laurence  E.  Potter. — Board  of  Electors,  Anthony  S.  Balouskas,  Samuel  J.  Di- 
Stasi,  Joseph  E.  Slezak,  Joseph  L.  Turski. — Town  and  City  Treas.,  Donald  P. 
Poehailos. — Director  of  Finance,  Donald  Zemaitis. — Board  of  Apportionment 
and  Taxation,  E.  Earl  Eaton,  Chm.,  John  T.  Ahearn,  Nicholas  L.  Amico,  Ralph 
Boulay,  Thomas  F.  Davis,  Amos  Hawley,  William  H.  McGuire,  Frank  A.  Prin- 
cevalli,  Henry  Sawicki,  Robert  Snow,  Stanley  E.  Villers,  John  Zelem. — Tax 
Collector,  William  H.  Edwards. — Board  of  Tax  Review,  Eugene  K.  Wiberg, 
Chm.,  Francis  J.  Burleigh,  Carol  Heffernan,  Floyd  Trapkauskas. — Board  of  As- 
sessors, Edward  J.  Morse,  Chm.,  Samuel  Amico,  John  Belko,  Samuel  Mylnar; 
John  F.  Blake,  Clerk. — Registrars  of  Voters,  Louise  M.  Drapeau,  Rep.,  Edward 
F.  Griffin,  Dem. — Supt.  of  Schools,  William  D.  Ealahan. — Board  of  Education, 
Peter  Goumas,  Chm.,  Joseph  R.  Cardella,  Kenneth  H.  Eaton,  Del  Matricaria, 
1975;  Eugene  S.  Curry,  William  Evans,  Susan  C.  Schumacher,  1977. — School 
Building  Commission,  Nicholas  L.  Amico,  Pres.,  Edith  Behrle,  Eugene  S.  Curry, 
Peter  Danielczuk,  Thomas  Davis,  William  Evans,  Amos  Hawley,  Del  Matri- 
caria, Clement  Najjar,  Gerome  Roberts,  Edward  Sovinski,  William  A.  Velms. — 
Retirement  Board,  E.  Earl  Eaton,  Chm.,  Stephen  Blume,  J.  Edward  Cooke, 
Nicholas  Martino,  Donald  P.  Poehailos,  Stanley  Twerian,  Stanley  E.  Villers. — 
Municipal  Planning  Commission,  Edward  F.  Palmer,  Chm.,  Richard  H.  Bars- 
czewski,  Alton  Hylwa,  Thomas  Scala,  Eugene  Sharkey. — Zoning  Commission, 
Frank  A.  Pascuzzo,  Chm.,  Michael  J.  Barbieri,  Louis  K.  Hawley,  John  A.  Sabu- 


TOWNS,   CITIES   AND   BOROUGHS  371 

lis.  William  \  Vclms  —  Zoning  Board  of  Appeals,  \1\ron  Horbal,  Chm..  Rich- 
.ird  Cody,  John  R  Granatie.  James  H  Norris.  Joseph  Piz/i.  Alternates.  Stephen 
J  Brenia.  \ngelo  LaRocco. — (DAP,  Frank  Pascuzzo.  Chm  —  Redevelopment 
Commission,  William  R  Shelton,  Jr..  Chm  .  Rose  Elia.  Thomas  F.  Hallihan. 
Harrison  M.  SipCS;  Peter  F.  Burns.  Exec.  Dir  —  Housing  Authority  James  I 
O'Donnell,  Chm..  William  J  Keefe.  James  W  Morgan.  Ill,  Dennis  A  Phillips. 
James  I'herti.  Theodore  Coleman.  Exec.  Dir — Conservation  Commission, 
Donna  Lmdgren,  Chm..  Thomas  Marchulitis.  Howard  Renker.  Nicholas  W\n- 
nick  —  Historic  District  Commission,  Anne  C  Simpson.  Chm..  Harrison  E.  Bald- 
win. Marguerite  McGarr\.  Grace  A.  Ring,  Mildred  Tippet — Commission  on  the 
Flderlv,  Eugene  Waleski,  Chm..  Rev.  John  Emmerson,  Marion  C.  Fischer.  Al- 
bert Jackie.  A.  Grant  Je\nes,  Charles  Seccombe. — Welfare  Director,  Jeanne  M. 
Griffin  —  Director  of  Health.  Susan  Addiss.  MP  H— Board  of  Public  Health. 
Paul  Pawlak.  Chm..  Arlene  Brad\.  Jeanne  Keefe.  Rev.  Nicholas  Yansuch. — 
Librars  Directors,  John  D.  Bazlev.  Chm..  Michael  Dalton.  Elizabeth  B.  Dear- 
born. Ann  Graham.  Samuel  Greenberg.  Donald  A.  H\lua.  Mar\  Lane.  Madeline 
M  Sobin.  Rev.  Lawrence  M.  Stone — Recreation  Commission.  Anthonv  Cie- 
plak.  Chm.,  Fred  Elmy,  Jr.,  Bruce  Goldson.  John  Lonergan.  Jr..  Joseph  Pas- 
torella.  Anita  Plaumann. — Youth  Commission,  Dorothy  Coleman.  Robert  Du- 
Iresne.  Mrs  Ro\an  James.  William  LaRovera,  Jr.,  Olympia  Orazetti.  —  Director 
of  Public  Works,  William  LaRovera — Cit>  Engineer,  Eugene  Diotalevi. — Supt. 
of  Streets.  George  Weaver — Municipal  Parking  Authority  James  Brad\.  Chm  . 
Arthur  Davies,  Stephen  Dzuonchyk.  Charles  Fasciano.  David  Giacondino. — 
Sealer  of  Weights  and  Measures,  David  McClellan. — Building  Official,  Christo- 
pher F  Sansone— Chief  of  Police,  Edward  A  Turgeon — Police  Commission, 
Ma\or  Michael  J.  Adanti.  ex-officio;  William  O'Brien.  Chm..  John  F.  X.  An- 
droski—  Cit\  Sheriffs,  Benjamin  Bernstein,  E.  Robert  DiMauro.  Salvatore 
.to.  William  McEvoy,  Alfred  W'ojewodski — Chief  of  Fire  Dept.,  Norman 
Smith.  Jr  ;  Deput\.  Eduard  Bennett —Fire  Marshal.  Herbert  A.  Smith. — Board 
of  Fire  C  omrs..  Rawnond  C.  Gardner,  Chm..  Joseph  Fama.  David  O'Donnell. — 
C  ml  Preparedness  Director,  Robert  Reichelt. — Corporation  C  ounsel,  W  illiam  P. 
Tuccio— Justices  of  the  Peace,  Jack  L.  Abbels.  Clarence  R.  Drapeau.  Rose  Elia. 
James  M  Fulton,  Richard  H.  Grosskopf,  Susan  H.  Kornblut.  Margaret  T.  Lom- 
bardi.  Carmen  Marino.  Doris  S.  Martin.  Pasquale  A.  Pepe.  Peter  L.  Pizzillo,  An- 
thonv  J.  Postizzi.  Gerome  Roberts,  John  P.  Saldibar.  Joseph  E.  Slezak.  Shirby  E. 
Strang.  Anthon\  T  Totilo.  William  P.  Tuccio.  Marilyn  G.  L'berti. 


\SHFORD.  Windham  Count). — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc..  Oct..  1714.  Area.  40.3  sq.  miles.  Population. 
est,  2.41X1  Voting  district.  I.  Children.  823.  Principal  industry  agriculture. 
Transp—  Freight:  Served  b>  numerous  motor  common  carriers.  Post  o\T\cc. 
Warrcnville. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Yital  Statistics,  Ro\al  O  Kno^lton; 
Hours.  s>  YM.-4  PAL.  Monda\.  Tuesda>.  Wednesda>.  Frida\;  closed  Thursday 
\ddress.  Kno^lton  Memorial  Hall.  Box  38.  W'arrenviile  06278:  Tel..  Storrs.  429- 
2750— Asst.  Clerk  and  Asst.  Reg.  of  \  ital  Statistics,  Mrs  Barbara  Metsack  — 
Selectmen,  1st.  P.  Jules  Girardet.  Dem.  (P.O..  Warrenville),  George  J.  Swavkus. 


372  TOWNS,   CITIES  AND  BOROUGHS 

Dem.,  Mitchell  D.  Ferrill,  Rep— Treas.  and  Agent  of  Town  Deposit  Fund, 
Darlene  L.  Aubin. — Board  of  Finance,  Robert  A.  Martin,  Chm.,  Kaye  Andrus, 
Katharine  A.  Grunigen,  Edgar  McCulloch,  Jr.,  Michael  Sapoznik,  Earl  W. 
Smith. — Tax  Collector,  Antoinette  G.  Willard. — Board  of  Tax  Review,  Lee  E. 
Pyne,  Chm.,  Robert  B.  Foster,  Henry  Krapf. — Assessors,  John  Tremko,  Chm., 
Manuel  A.  Fernandez,  Charles  J.  O'Connell. — Registrars  of  Voters,  Aldonna  L. 
Clemmer,  Rep.,  Frances  H.  Tremko,  Dem. — Supt.  of  Schools,  Richard  Butler. — 
Board  of  Education,  Janet  H.  McCulloch,  Andrew  J.  Zulick,  1975;  Richard  M. 
Faulkner,  Chm.,  Ann  D.  Kammer,  1977;  Robert  W.  Shortreed,  Walter  W. 
Washko,  1979. — Planning  and  Zoning  Commission,  Peter  Marble,  Chm.,  Ru- 
dolph F.  Makray,  Stephen  J.  Nemecek,  Catherine  L.  Placek,  Stanley  K.  Seaver, 
Joseph  A.  Vostinak,  Stanley  A.  Whitehouse,  George  J.  Zappulla,  Sr.;  Alternates, 
Theodore  M.  Harakaly,  Gilbert  F.  Saegaert,  William  W.  Shannon. — Zoning 
Board  of  Appeals,  Harold  A.  Tedford,  Chm.,  Paul  G.  Pekarovic,  William  M. 
Quirk,  Emery  E.  Zambo,  John  M.  Zulick;  Alternates,  Joan  E.  Bowley,  William 
V.  Haas,  Charles  E.  Johnson. — Zoning  Enforcement  Officer,  George  J.  Quirk. — 
Conservation  Commission,  David  Schroeder,  Chm.,  Addison  S.  Bassett,  Cath- 
erine L.  Placek,  Lee  E.  Pyne,  Editha  H.  Spencer,  Jean  S.  Spiggle. — Agent  for  the 
Elderly,  George  J.  Swaykus. — Director  of  Health,  David  S.  Hastings,  M.D. 
(P.O.,  Stafford  Springs). — Library  Directors,  Donald  W.  Protheroe,  Chm., 
Hugh  D.  Clark,  William  R.  Clark,  Evellyne  M.  Rupert,  William  W.  Shannon, 
Mrs.  Drew  S.  Wetzel. — Recreation  Commission,  Loretta  Storey,  Chm.,  John  F. 
Grunigen,  Helen  H.  Prescott,  Patricia  A.  Shannon,  Theodore  P.  Simmons. — 
Building  Inspector,  Harold  W.  Weigold. — Building  Code  Board  of  Appeals, 
Wallace  W.  Bowley,  John  Ference,  Jr.,  Leslie  C.  Hobby,  Charles  E.  Johnston. 
John  P.  Reviczky. — Sanitation  Insp.,  Charles  Gronus. — Constables,  Robert  W. 
Sedlak,  Chief;  Charles  E.  Johnston,  Thomas  D.  Steadward. — Chiefs  of  Fire 
Dept.,  Charrles  E.  Johnston  (Ashford),  William  N.  Raymond  (Lake  Chaffee). — 
Fire  Marshal,  Charles  E.  Johnston. — Civil  Preparedness  Director,  John  W.  Bar- 
tok,  Jr. — Town  Attorney,  Robert  J.  Haggerty  (P.O.,  Willimantic). — Justices  of 
the  Peace,  Gilbert  W.  Armitage,  Mildred  C.  Bicknell,  Joseph  E.  Bourque, 
Marion  F.  Gagne,  June  M.  Kiss,  Peter  Marble,  Ruth  A.  Metsack,  Owen  Mullar- 
key,  Stephen  J.  Nemecek,  Jr.,  Frank  Nemeth,  John  P.  Reviczky,  Daniel  E. 
Zaicek. 


AVON.  Hartford  County. — (Form  of  government,  selectmen,  chief  adminis- 
trative officer,  town  meeting.) — Inc.,  May,  1830;  taken  from  Farmington.  Area, 
23.5  sq.  miles.  Population,  est.,  9,100.  Voting  district,  1.  Children,  3,399.  Princi- 
pal industries,  agriculture  and  the  manufacture  of  safety  fuses.  Transp. — Pas- 
senger: Served  by  buses  of  the  Arrow  Line,  Inc.  from  Hartford,  Winsted  and  Tor- 
rington,  and  The  Conn.  Co.  Freight:  Served  by  Penn  Central  Co.  and  numerous 
motor  common  carriers.  Post  office,  Avon.  Rural  free  delivery. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Caroline  B. 
LaMonica;  Hours,  8:30  A.M. -4  P.M.,  Monday  through  Friday;  Address,  60 
West  Main  St.,  06001;  Tel.,  Farmington,  677-2634.— Chief  Administrative  Offi- 
cer, Edward  J.  Podojil;  Asst.,  Douglas  C.  Delano. — Selectmen,  1st,  Oliver  W. 
Thompson,  Rep.,  Beatrice  K.  Murdock,  Rep.,  John  H.  Somsen,  Sr.,  Rep.,  Flor- 


TOWNS,   CITIES   AND   BOROUGHS  373 

encc  P.  Stahl.  Dem  ..  Barnard  Tilson,  Rep  — Treas.  and  Agent  of  Town  Deposit 
Kund,  Charka  I  1  arus — Board  of  Finance,  William  G.  MacDonald.  Chm.. 
Modesto  I  Brunoli.  John  Gregory,  Richard  D  Harris.  Arthur  I.  Herrmann, 
lames  J  Monaghan,  Lincoln  S  young. —  Tax  Collector,  Mary- Frances  1 
MacKk  -Board  of  lax  Review,  William  K  Anderson.  Chm.,  John  J  H\nn. 
John  R.  Kohl,  Patrick  J  \1olohon.  Chester  R.  Woodford  —Assessor.  Clifton  R 
(  lark  —Registrars  of  Voters,  Ann  J  Tilson.  Rep  .  Edna  Hanelius.  Dem. — Supt. 
of  Schools,  Herbert  F.  Pandiscio — Board  of  Kducation,  Jacob  Rietsema,  Chm  . 
Robert  S  Donnelly,  Dr.  Alvin  Liftig.  Jeannette  A.  Mallov.  Ernest  I.  Rettig. 
1975;  lames  R    Met/gar.  Janet  I.  Prevost.  R.  Allen  Rue/.  Orne  P.  Stevens.  1977. 

—  Planning  and  Zoning  Commission,  Richard  W  Mines.  Chm  .  James  J.  Arute. 
Patricia  M  Beres.  S  Edward  Jeter.  Stanle\  H.  Maikowski.  Edward  R.  Smith, 
James  E.  Smith. — Town  Planners,  Br\an  and  Panico — Zoning  Board  of  Appeals, 
1  dear  H  Parker.  Chm..  Ralph  L.  Carpenter.  John  E.  Drew.  Jeffre\  J  Fox.  Clif- 
ford C  Hart;  Alternates.  George  P.  Dal  Bon.  Frederick  K.  Doud.  Douglas  C. 
Thompson — Fconomic  Development  Commission,  Edward  A  Goldberg.  Chm  . 
Judith  C.  Anderson.  Dennis  F.  Berti.  Paul  D.  Henderson.  Thomas  G.  McGee. 
Conrad  F.  Metcalfe.  James  Munsey.  James  C.  Ward,  Jr.,  Norman  F.  Wheeler- 
Natural  Resources  Commission,  Ro\  C.  J.  Normen,  Chm.,  Adrian  F.  Adams. 
Kehin  Hecht.  Diane  S.  Hornaday,  George  V.  Steiner.  Judith  A.  Stephens.  Mar> 
WateroilS.  —  Inland  Wetlands  Commission,  Roy  C.  J.  Normen.  Chm.,  Adrian  F. 
Adams.  Kelvin  Hecht.  Diane  S.  Hornaday.  George  E.  Kraft.  Conrad  F.  Met- 
calfe. George  V.  Steiner.  Mar)  W  aterous — Commission  on  Aging,  Patrick  E. 
Clark.  Chm.,  Arnold  E.  Anderson,  Mar\  P.  Bussolini.  Linda  R.  Kulikowski. 
Dawn  R  Muenchow,  Irena  D.  Osborn.  Vita  M.  Ostrouski.  Dr.  John  V.  Pappa- 
lardo.  Rev.  Theodore  Schoonmaker. — Agent  for  the  Elderk,  Teresa  F.  Pierson. 

—  Director  of  Health,  William  M  W  iepert.  M.D.— Librarv  Directors,  Ann  Til- 
son. Acting  Pres.,  Christopher  Beane.  Patricia  M  Beres.  Russell  Doeg.  Joan  A. 
Hines.  Francine  Liftig,  Mar>  R.  Owen,  Garlan  D.  Pass,  Dr.  Leonard  Robinson. 
Eleanor  E.  Willerup— Park  and  Recreation  Commission,  Frederick  H  Nelson. 
Chm  .  Helen  P.  Atchison,  Co-Chm.;  Denise  A.  Bean.  Edward  J.  Jadovich. 
Charles  F.  Kilgore.  Alexander  M.  MacKie.  Jr..  Eleanor  A.  Ma/ur.  Brook  B. 
Met/gar.  Ernest  I.  Rettig:  Heidi  Roosen.  Dir. — Town  Engineer.  Thomas  A  Dau- 
kas  — Supt.  of.  Highwa>s,  Tree  Warden,  Clifton  O.  Crawford — Building  Inspec- 
tor, Clifton  R.  Clark — Building  Code  Board  of  Appeals,  Lawrence  J  Brunoli, 
James  H  Eacott.  Jr.,  Ernest  S.  Eschert.  Arno  Klapprodt.  Donald  J  Sopelak. — 
Sewer  Authority  Edward  J.  Doyle.  Chm.,  Daniel  S.  Bonnett.  Robert  H  Breck- 
inridge. F.  Bronson  Conlin,  David  E.  Mac\. — Sanitarian.  Gerald  M.  Donahue. — 
C  hief  of  Police,  Domenic  A.  Zacchio— Constables,  Walter  Poplar,  Rene  A. 
Rue/  —Chief  of  Fire  Dept.,  Donald  E.  Griswold — Fire  Marshal.  John  N  Kuli- 
kouski — C  i>il  Preparedness  Director,  Leon  L.  Frost. — Town  Attornev,  Robert 
C  Hunt,  Jr. — Justices  of  the  Peace,  Lorraine  B.  Becker.  Gordon  H.  Be/anson. 
Roberta  E  Cummins.  George  P.  DalBon.  Marilyn  B.  Dumas.  James  H.  Eacolt. 
Jr..  Kusti  Hanelius.  Morton  V  Katz,  William  P.  Moran.  William  G.  Oechslin. 
Dorothv  E.  Pomerov,  Barbara  S.  Rudder.  Ann  J.  Tilson,  Patricia  A.  W'altock. 


BANTAM.*     BOROUGH  OFFICERS.  P.O.  c/o  Clerk.  06750;  Tel..  Litch- 
field. 567-9766— Warden,  Richard  H.  Howard— Burgesses,  Anthonv  G.  Cerru- 


374  TOWNS,   CITIES  AND  BOROUGHS 

to,  Sr.,  Merritt  Clarke,  Robert  M.  Clock,  James  T.  Collins,  Betty  Sparks,  W. 
Alain  Terrell. — Clerk,  Robert  E.  Baker. — Treas.,  Beverly  Usher. — Assessors, 
Margaret  B.  Conable,  Emma  Del  Nero. 


*See  Town  of  Litchfield. 


BARKHAMSTED.  Litchfield  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  Oct.,  1779.  Area,  39.0  sq.  miles.  Popula- 
tion, est.,  2,300.  Voting  district,  1.  Children,  926.  Principal  industries,  agriculture 
and  the  manufacture  of  chairs,  dies,  gauges,  craft  materials  and  special  machin- 
ery. Transp. — Freight:  Served  by  numerous  motor  common  carriers.  Mail  from 
Winsted  to  Riverton.  New  Hartford  to  Pleasant  Valley,  daily.  Post  offices.  Pleas- 
ant Valley  and  Riverton. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Charles  L.  Day: 
Hours,  1-4:30  P.M.,  Monday;  10-12  A.M.,  1-4:30  P.M.,  Tuesday  through  Fri- 
day: Address,  Rte.  318.  Box  185,  Pleasant  Valley  06063;  Tel.,  Winsted,  379-8665. 
— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Margaret  A.  Day. — Select- 
men, 1st,  William  H.  LeGeyt,  Rep.  (P.O.,  Pleasant  Valley),  John  L.  Eastman, 
Rep.,  Franklin  T.  Batson,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund, 
Charles  L.  Day  (P.O.,  R.F.D.  2,  Winsted).— Board  of  Finance,  Irving  Hart. 
Chm.,  Lois  B.  Angell,  Charlotte  Boratko,  Curtis  K.  Case,  Ernest  B.  Jordan. 
Richard  I.  Winslow. — Tax  Collector,  Richard  E.  Kittredge. — Board  of  Tax  Re- 
view, Roland  Johnson.  Chm.,  Carmella  M.  Lattizori,  Dorothy  Roberts. — Asses- 
sors, William  T.  Fuller,  Sr..  Chm.,  Florence  E.  Halnon.  Dorothy  J.  LeGeyt. — 
Registrars  of  Voters,  Marie  Bushnell.  Rep.,  Helen  Wheeler,  Dem. — Supt.  of 
Schools,  Olaf  W.  Aho. — Board  of  Education,  Edward  E.  Bachman.  Sylvia  S. 
Lovley,  William  L.  Sperow,  1975;  Peter  M.  Bakker,  Chm.,  Carmella  M.  Lat- 
tizori, Mary  E.  Ringuette,  Dorothy  Roberts,  1977. — Planning  and  Zoning  Com- 
mission, Russell  E.  Fredrickson.  Chm.,  G.  Stafford  Broughton.  John  W.  Grant, 
Carl  A.  Tootill.  Bruce  R.  Wheeler:  Alternates,  Gail  H.  Eddy,  David  N.  Gidman, 
vacancy. — Zoning  Board  of  Appeals,  Richard  A.  Wallace,  Chm.,  Russell  S. 
Fancher,  Frank  A.  Herrick,  Douglas  H.  MacMaster,  Barbara  S.  Toffolon:  Alter- 
nates, Deborah  J.  Church,  Glenice  L.  McCormick,  Gordon  R.  Shenton. — Con- 
servation and  Inland  Wetlands  Commission,  Raymond  T.  Fenn,  Chm..  Roger 
Carlson.  Irving  Hart,  Walter  Landgraf,  Robert  J.  Ringuette,  Barry  Sisk. — Direc- 
tor of  Health,  Heinz  W.  Markwald,  M.D.  (P.O.,  New  Hartford) —Building  In- 
spector, Alfred  L.  Messenger. — Tree  Warden,  Kenneth  E.  Church. — Chief  of 
Police,  William  H.  LeGeyt. — Constables,  John  Dondero,  Roger  Fournier,  Ed- 
ward Jones,  Albert  Neumann,  Robert  J.  Ringuette,  Douglas  Roberts,  Vinney 
Romano. — Chiefs  of  Fire  Dept.,  Edward  W.  Gray  (Riverton).  Carl  Mangle 
(Pleasant  Valley).  Roger  Carlson  (Barkhamsted  East). — Fire  Marshal,  John  P. 
Carrozzo. — Board  of  Fire  Comrs.,  (Riverton)  Franklin  Batson.  Ernest  B.  Jordan. 
Douglas  Roberts;  (Pleasant  Valley)  Ronald  Ahlberg.  John  Grant,  III,  Chester 
Pranka;  (Barkhamsted  East)  William  H.  LeGeyt,  Leonard  Patenaude,  Robert  J. 
Stadler. — Civil  Preparedness  Director,  Charles  W.  Latimer. — Town  Attorney 
Carmine  R.  Lavieri  (P.O..  Winsted). — Justices  of  the  Peace,  Gerald  J.  Bohn.  Ed- 
ward A.  Boratko,  Marie  Bushnell,  John  A.  Dovle,  John  L.  Eastman.  Russell  E. 


TOWNS,   CITIES   AND   BOROUGHS  375 

Fredrickson,  David  N.  Gidman.  Herbert  C.  Hallas,  James  A    Hughes.  Joseph  I. 
I  avieri,  Frank  R   McCormick,  George  M.  Murph>.  Marilyn  S.  Vibert,  Elizabeth 

M.  Voglesonger.  Mary  A.  Walsche,  Bruce  R.  Wheeler. 

BEACON  FALLS.  New  Haven  County. — (Form  of  government,  selectmen, 
toun  meeting,  board  of  finance.) — Inc.,  June,  1871,  taken  from  Bethany,  Oxford, 
Seymour  and  Naugatuck.  Area,  9.8  sq.  miles.  Population,  est.,  3.800.  Voting  dis- 
trict. I  Children,  1,367.  Principal  industries,  agriculture,  warehouse  storage  and 
manufacture  of  plastic  molding,  hinges  and  small  hardware.  Transp. — Passenger: 
Served  b)  buses  o\~  \  alley  Transp.  Co.  from  Waterbury  to  Bridgeport.  Freight: 
Served  b>  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  office. 
Beacon  Falls. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Francis  X.  Doiron; 
Hours,  7:30-9  P.M.,  Monday.  Tuesday.  Thursday;  Address,  10  Maple  Ave., 
06403;  Tel  .  Naugatuck,  729-4340.— Asst.  Clerk,  Miss  Catherine  M.  Doiron.— 
Vsst.  Regs,  of  Vital  Statistics,  Catherine  M.  Doiron,  Marie  M.  Doiron. — Select- 
men, 1st.  Mario  G.  Fuoco,  Dem.,  John  W.  Betkoski,  Dem.,  Leonard  F.  D'Ami- 
co.  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Adam  Swierczewski. — Board 
of  Finance,  Thomas  F.  Holloway,  Chm.,  Jerry  F.  Dunn,  Karen  L.  Gilbert.  Mil- 
dred M.  P.  Jurzynski.  Wilfred  A.  Swan.  Charles  E.  Welton. — Tax  Collector, 
Richard  A.  Zollo. — Board  of  Tax  Review,  Joseph  S.  Betkoski,  Chm.,  Harry  S. 
Bounds,  George  R.  Leeper,  Jr.— Assessors,  Ralph  P.  Beauregard,  Chm.,  Donald 
W.  Lannon,  Thomas  J.  Trzaski. — Registrars  of  Voters,  Helen  K.  Mis,  Rep.. 
Fdilh  M.  Minnick,  Dem—  Supt.  of  Schools,  Francis  G.  Ciarfella. — Planning 
Commission,  John  A.  McGeever,  Chm.,  Walter  Carlson,  Howard  R.  Enquist. 
Arlene  Kaminski,  Eva  Smith,  Theodore  A.  Smith. — Town  Planner,  vacancy. — 
Zoning  Commission,  Edward  R.  Betkoski,  Chm.,  Frank  Guida,  Courtenay  F. 
Harris,  Jr.,  Edward  J.  Smith,  Wilbur  Weed;  Alternates,  Robert  E.  Canfield. 
Joseph  Gendron,  Evelyn  H.  Groth.  —  Zoning  Board  of  Appeals,  Walter  A. 
Muroff,  Chm.,  Edward  Enamait,  Joseph  J.  Oldakowski,  Rodne\  J.  Vardon. 
vacancy;  Alternates,  Mildred  M.  P.  Jurzynski,  Linda  Raczkowski. — Zoning  En- 
forcement Officer,  Joseph  Hagen.  Jr. — Welfare  Dir.,  Connie  M.  Belanger. — 
Director  of  Health,  John  P.  Elser,  M.D.  (P.O.,  Naugatuck). — Librarv  Directors, 
Harriet  A.  Rau,  Chm.,  Donald  T.  Allard,  Steven  A.  Csuka,  Margaret  S.  Fit/pat- 
rick,  Kathryn  L.  Gavrish,  Charlotte  A.  Magnuson. — Recreation  Commission, 
Joan  Weed.  Chm..  Sheila  Barrows.  Joseph  L.  Bojko.  Raymond  J.  Doiron,  Domi- 
nick  George.  John  J.  Lee,  John  A.  McGeever.  Ronald  Moffat,  Peter  Ryd/ik. — 
Park  Commission,  Thomas  Alshuk,  Chm.,  Eloise  Betkoski,  Raymond  J.  Doiron, 
Louis  J.  Esposito,  Mario  G.  Fuoco,  Joseph  Gendron,  James  P.  Greene.  Beverh 
Krenesky,  Joseph  Menillo.  Jr..  Mitchell  Mulinski,  Blanche  Vardon.  Wilbur 
Weed.  Ruwnond  Wilson. — Town  Engineers,  Clark  and  Pearson. — Supt.  of  High- 
way. Dir.  of  Public  Works,  Frank  DelVecchio. — Building  Inspector,  Thomas  A. 
Wisniewski. — Sewer  Commission,  Raymond  E.  Fitzpatrick,  Chm..  William  M. 
Glick.  Daniel  Lee.  Jr.,  Steven  M.  Posick,  Peter  Rydzik.  Wilbur  G.  Wheeler  — 
Sanitarian,  Joseph  A.  Daddona. — Chief  of  Police,  Mario  G.  Fuoco — Constables, 
Gabriel  Fuoco.  Victor  Mizeski,  Ronald  S.  Moffat.  Donald  J.  Molleur.  Mitchell 
Mulinski.  Walter  J.  Olson.  Martin   Rau— Chief  of  Fire  Dept.,  Lee  P.  Lennon; 


376  TOWNS,  CITIES  AND  BOROUGHS 

Deputy,  Walter  C.  Carlson.— Fire  Marshal,  Roger  A.  J.  Brennan.— Civil  Prepar- 
edness Director,  Joseph  A.  Daddona,  Jr. — Town  Attorney,  Bernard  L.  Avcollie 
(P.O.,  Naugatuck).— Justices  of  the  Peace,  Janeth  E.  Allard,  Edward  V.  Bea, 
John  W.  Betkoski,  John  W.  Betkoski,  III,  Walter  C.  Carlson,  Paul  G.  Ceryak, 
Helene  S.  Colburn,  Leonard  F.  D'Amico,  Mabel  A.  DelVecchio,  Ralph  G. 
Deschino,  Jr.,  Louis  J.  Esposito,  Howard  N.  Fassett,  Irene  M.  Gendron,  James 
P.  Greene,  Francis  S.  Guida,  James  W.  Hurley,  Edward  J.  Johnson,  Harold  E. 
Jones,  Francis  T.  Keith,  Michael  Krenesky,  John  Maleto,  Sr.,  Thadeus  J.  Mis, 
Harriet  A.  Rau,  Ronald  A.  Sarasin,  Kenneth  C.  Upright,  Chester  J.  Uszakie- 
wicz,  Blanche  H.  Vardon,  John  F.  West. 


BERLIN.  Hartford  County. — (Form  of  government,  executive  board,  town 
meeting,  board  of  finance.) — Inc.,  May,  1785;  taken  from  Farmington,  Wethers- 
field  and  Middletown.  Area,  27.0  sq.  miles.  Population,  est.,  14,900.  Voting  dis- 
tricts, 5.  Children,  5,163.  Principal  industries,  agriculture  and  manufacture  of  au- 
tomatic chucking  machines,  buckles,  boxes,  industrial  coating,  plastic  goods, 
jewels,  metallic  goods,  paper  cups  and  envelopes,  structural  steel  and  builders' 
hardware.  Central  office  of  Connecticut  Light  &  Power  Co.,  the  Northeast  Utili- 
ties Administration  Offices  and  Emhart  Corp.  are  located  here.  Transp. — Pas- 
senger: Served  by  Penn  Central  Co.  and  buses  of  New  Britain  Transp.  Co.,  The 
Short  Line  of  Conn.,  Inc.  and  by  Greyhound.  Freight:  Served  by  Penn  Central 
Co.  and  numerous  motor  common  carriers.  Post  offices,  Berlin,  East  Berlin  and 
Kensington. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Joanne  G. 
Ward;  Hours,  8:30  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Town 
Hall,  983  Worthington  Ridge,  06037;  Tel.,  New  Britain,  828-3501,  Ext.  32.— 
Deputy  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Nancy  J.  Dennis. — Execu- 
tive Board,  Arthur  B.  Powers,  Dem.,  Mayor;  Joseph  P.  Lanzoni,  Dem.,  Loren  E. 
Dickinson,  Rep.,  Deputy  Mayors. — Treas.  and  Agent  of  Town  Deposit  Fund, 
Dominick  F.  Scerra. — Board  of  Finance,  Thomas  W.  Ward,  Chm.,  Jack  J.  Bar- 
bera,  Robert  J.  Dacey,  Blanche  J.  Delaney,  John  P.  Mcintosh,  John  F.  Miller. — 
Tax  Collector,  Francis  J.  Motyka. — Board  of  Tax  Review,  John  J.  Ryan,  Chm., 
Joseph  J.  Briganti,  Charles  W.  Marshall. — Assessors,  Joseph  F.  Scheyd,  Chm., 
Andrew  W.  DeVivo,  Kenneth  M.  Place,  Jr. — Registrars  of  Voters,  Betty-Lou 
Dorin,  Rep.,  Rita  F.  Powers,  Dem. — Supt.  of  Schools,  Edward  J.  Rogean. — 
Board  of  Education,  Joan  E.  Cardello,  Chm.,  Patrick  J.  English,  Elliott  W.  Wool- 
wich, 1974;  Foster  J.  Rackliffe,  Steven  J.  Vandrilla,  Dolores  D.  Watrous,  1975; 
Barton  W.  Bovee,  Thomas  C.  Marshall,  Rodger  K.  Nelson,  1976. — Zoning  Com- 
mission, Robert  F.  Probst,  Chm.,  William  J.  Cormier,  Edward  C.  McCarthy, 
Joseph  Pegolo,  Jack  J.  Ross;  Alternates,  Philip  Ferraguto,  Joseph  Gagliardi, 
David  Mitchell. — Planning  Commission,  Nunzio  Rosso,  Chm.,  Peter  Baccaro, 
Lino  Conti,  Joseph  Hinchliffe,  Joseph  Stiano;  Alternates,  Aldo  Castiglioni, 
Thomas  Quirk,  vacancy. — Zoning  Board  of  Appeals,  Patricia  O.  Corrigan,  Chm., 
Bert  W.  Desrochers,  Anthony  M.  Rosso,  Robert  Silver,  Edward  Young;  Alter- 
nates, William  F.  Klein,  Gary  M.  Laskowski,  Marilyn  N.  Meigs. — CDAP,  Clif- 
ford Landry,  Coordinator. — Economic  Development  Commission,  William  F. 
Diskin,  Chm.,  John  H.  Barton,  Welles  Eddy,  Jr.,  Henry  J.  Fournier,  Stanley 


TOWNS,   CITIES   AND   BOROUGHS 


377 


Gable,  Charles  Grigorian.  James  Leach,  Steven  Serkey,  Eugene  Sturgeon;  Fred 
Downs,  Agent. — Conservation  Commission,  Alfred  Bengston,  Chm.,  Arthur  Ben- 
son, Ludmil  A  Chotkowski,  M.D.,  Mary  Clapp,  Albert  Nieman,  Joseph  Paskie- 
wicz,  Vincent  Ringrose  —  Pollution  Control  Commission,  Mary  Clapp,  Chm., 
Ludmil  A.  Chotkowski,  M.D.,  William  Diskin,  Fred  Downs,  vacancy— Historic 
District  Study  Committee,  Philip  D.  Doran,  Chm.,  Hollis  W.  Kincaid,  Olive  S. 
Molumphey,  Ld\%ard  Olson,  Jr.,  Willard  Wallace. — Committee  for  the  Aging, 
Blanche  Mahan,  Chm.,  Maryann  Agostini,  Edward  Bolles,  June  Brindley, 
Charles  Davis.  Hollis  Foster,  Charles  Graham,  Catherine  McGee,  Leland  Rich. 
—  Director  of  Health,  Ludmil  A.  Chotkowski,  M.D.  (P.O.,  Kensington).— Park 
and  Recreation  Commission.  Dr.  John  Kiniry,  Chm..  Donald  Bates.  Philip  Berg- 
strom,  John  Klotz,  George  Lubin,  Philip  Maule,  Wallace  Mierzejewski,  Ray- 
mond Paradis,  Donald  Paris;  Dir.  of  Parks.  Lawrence  Graham;  Dir.  of  Recrea- 
tional Services.  William  H.  Roe.  —  Director  of  Public  Works,  Morgan 
Seelye. — Supt.  of  Highways,  Donald  J.  Prue. — Building  Inspector,  Emil  G.  Carl- 
son—Building (ode  Board  of  Appeals,  Leonard  Abrahamson,  Chm.,  Henry  Bal- 
dyga.  Victor  C.  Darnell,  Patrick  Kinney,  Anthony  Sbona. — Water  and  Sewer 
Commission,  James  H.  Godfrey,  Chm.,  Charles  Borgo,  Thomas  E.  Dennis.  Rob- 
ert Sprague,  Thomas  J.  Walsh. — Tree  Warden,  Grant  W.  Skinner. — Chief  of 
Police,  Robert  E.  Skinner. — Police  Commission,  Nicholas  J.  DiMaggio,  Chm.. 
Patrick  Caccavale,  Clarence  A.  Johnson,  Huber  Miglioli,  S.  Samuel  Valenti. — 
Constables,  Robert  J.  Allario,  Hilding  L.  Carlson,  Jr.,  Christy  J.  Fangiullo,  John 
S.  Gontarz,  William  C.  Shine,  Charles  R.  Snow,  Abraham  G.  Stevens. — Chiefs 
of  Fire  Dept.,  Richard  Simons  (Berlin),  Bruno  Romegialli  (East  Berlin),  Richard 
Fieri  (Kensington).  Charles  Scheer  (South  Kensington). — Board  of  Fire  Comrs., 
Ronald  E.  Lindgren,  Chm.,  Jeffrey  Arute,  Joseph  Fiori,  Norman  Martinelli, 
Robert  Probst.  Richard  Scalora,  Richard  Simons,  George  Skene. — Civil  Prepar- 
edness Director,  Paul  J.  Fappiano,  Jr. — Corporation  Counsel,  Harry  N.  Jacka- 
ua\  (P.O.,  Kensington). — Justices  of  the  Peace,  Donald  J.  Agostini,  Joseph  H. 
Alix,  Benjamin  S.  Birnbaum,  Carl  B.  Bjorklund,  Andrew  W.  DeVivo,  Philip  D. 
Doran,  Lawrence  J.  Fagan,  Stanley  E.  Gable,  Joseph  L.  Gagliardi,  Edmund  D. 
Heffernan,  Leon  J.  Honiss,  Harry  N.  Jackaway,  Lorraine  B.  Jorsey,  Patricia  C. 
Klein,  Warren  E.  Kingsbury,  Joseph  P.  Lanzoni,  Rene  Liegot,  George  W.  Lubin. 
Philip  G.  Lund,  Edward  C.  McCarthy,  John  E.  McQueeney.  Marilyn  N.  Meigs, 
Duncan  B.  Murdoch.  Frank  J.  Mute,  Eugene  Neri,  Edward  Olson,  Jr.,  Allen  H. 
Pease.  Arthur  B.  Powers.  Marie  K.  Rackliffe,  Peter  A.  Rosso,  Joseph  F.  Scheyd. 
Kathleen  A.  Serkey.  Jerome  E.  Skolnick,  Edward  R.  Young. 


BETHANY.  New  Haven  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May.  1832;  taken  from  Woodbridge.  Area. 
21.0  sq.  miles.  Population,  est..  4.100.  Voting  district,  1.  Children.  1.708.  Princi- 
pal industry,  agriculture;  mostly  a  suburban  residential  town.  Transp.— Pas- 
senger: Served  by  buses  of  the  Arrow  Line.  Inc.  from  Waterbury  and  New 
Haven.  Freight:  Served  by  numerous  motor  common  carriers.  Mail  is  taken  from 
Westville  and  delivered  by  rural  free  delivery.  Express  offices.  Naugatuck  and 
New  Haven.  Voted  Package  Store,  Grocery  Store  and  Restaurant  Beer  Permits. 
1971. 


378  TOWNS,   CITIES  AND  BOROUGHS 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Sidney  Svirsky; 
Hours,  10  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  Amity 
Rd.,  06525;  Tel.,  New  Haven,  393-0820.— Asst.  Clerks,  Mrs.  Alice  B.  Bunton, 
Mrs.  Joan  C.  Simpson.— Asst.  Regs,  of  Vital  Statistics,  Alice  B.  Bunton,  Joan  C. 
Simpson,  Mrs.  Rose  K.  Svirsky. — Selectmen,  1st,  Gordon  V.  Carrington,  Rep., 
Arnold  Pfenninger,  Rep.,  James  W.  Bailey,  Dem. — Treas.,  Henry  W.  Benedict. 
— Agent  of  Town  Deposit  Fund,  Albert  C.  Mayer,  Jr. — Board  of  Finance,  William 
A.  Douglass,  Chm.,  Frank  L.  Briggs,  Hamilton  K.  DeWees,  Robert  H.  Szczarba, 
Charles  Tomasino,  Louis  M.  Winer. — Tax  Collector,  Janice  S.  vonBeren. — 
Board  of  Tax  Review,  Daniel  S.  Brinsmade,  Chm.,  Wayne  S.  Churchill,  Eugene 
Shelar. — Assessor,  Lawrence  L.  Larson. — Registrars  of  Voters,  Anna  L.  Brinton, 
Rep.,  Margaret  M.  Loos,  Dem. — Supt.  of  Schools,  Franklin  P.  Plummer. — 
Board  of  Education,  Leona  C.  Brown,  David  E.  Hungerford,  II,  Russell  D.  von- 
Beren, 1975;  Robert  W.  Raddatz,  Chm.,  John  J.  Hryb,  Madeline  Rabinowitz, 
1977;  Gerry  Ann  Borgerson,  Lorraine  A.  Lorenze,  Barbara  A.  McClure,  1979. — 
Planning  and  Zoning  Commission,  James  J.  Quinn,  Jr.,  Chm.,  Alan  H.  Cohen, 
Katherine  Latimer,  Manfred  C.  Scherer,  Romolo  D.  Tedeschi. — Zoning  Board  of 
Appeals,  Lester  S.  Sarkady,  Chm.,  Robert  H.  Brinton,  A.  Lawrence  Corrone, 
Andrew  E.  Dembicks,  John  E.  Ford,  Jr.;  Alternates,  Kenneth  W.  Hardy,  James 
A.  Johnson,  Joseph  N.  Ulman,  Jr. — Industrial  Development  Commission,  Willis 
F.  Thompson,  Chm.,  Morris  Catarevas,  Robert  E.  Harrison,  Arnold  Pfenninger, 
Franklin  P.  Plummer. — Conservation  Commission,  Eric  L.  Stone,  Chm.,  Mrs. 
Barrie  T.  Collins,  Stuart  D.  Kershner,  Arthur  W.  Rosson,  Harlan  Q.  Stevenson. 
— Inland  Wetlands  Commission,  Eric  L.  Stone,  Chm.,  Nancy  C.  Grom,  Kath- 
erine Latimer,  James  J.  Quinn,  Jr.,  Arthur  W.  Rosson. — Agent  for  the  Elderly, 
Janice  S.  vonBeren. — Director  of  Health,  Marie  J.  Browne,  M.D. — Park  and 
Recreation  Commission,  Elias  L.  Emanuelson,  Jr.,  Chm.,  Joseph  A.  Carasone, 
Wayne  S.  Churchill,  Irene  M.  Covey,  June  I.  Gravener,  Roy  D.  Gravener,  Mar- 
cia  Isaacs,  Gladys  A.  Knudsen,  Alexander  Kostok,  Jr.,  Anthony  M.  Romano, 
Jr.,  Karen  J.  Wolfe. — Building  Inspector,  Frederick  A.  Johnson. — Building  Com- 
mission, Willis  F.  Thompson,  Chm.,  Joseph  A.  Barone,  Louis  F.  Cofrancesco, 
Nathan  Podoloff,  vacancy. — Sanitarian,  Elbert  N.  Downs. — Chief  of  Police, 
Gordon  V.  Carrington. — Constables,  Herbert  Howard,  Marshall  T.  Royster,  Ar- 
thur W.  Sorensen,  Jr. — Chief  of  Fire  Dept.,  Russell  H.  LaCroix. — Fire  Marshal, 
Frederic  E.  Cunningham. — Civil  Preparedness  Director,  Lester  M.  Warner. — 
Town  Attorney,  Gerald  P.  Dwyer  (P.O.,  New  Haven). — Justices  of  the  Peace, 
Constance  Braun,  Marguerite  M.  Cody,  A.  Lawrence  Corrone,  Frank  J.  DeCap- 
rio,  John  E.  Ford,  Jr.,  Nancy  C.  Grom,  Elmo  Hankins,  Jacqueline  B.  Podoloff, 
Lloyd  L.  Rawson,  George  D.  Vaill. 

BETHEL.  Fairfield  County. — (Form  of  government,  selectmen,  town  meet- 
ing, board  of  finance.) — Inc.,  May,  1855;  taken  from  Danbury.  Area,  17.0  sq. 
miles.  Population,  est.,  12,200.  Voting  districts,  2.  Children,  5,198.  Principal  in- 
dustries, electronics,  chemicals,  wire  and  bicycle  parts.  Transp. — Passenger: 
Served  by  Penn  Central  Co.  and  buses  of  the  Chieppo  Co.  from  New  Haven  and 
the  Candlewood  Valley  Bus  Co.  Freight:  Served  by  Penn  Central  Co.  and  nu- 
merous motor  common  carriers.  Post  office,  Bethel. 

TOWN  OFFICERS.     Clerk  and  Reg.  of  Vital  Statistics,  Herbert  W.  Clark- 


TOWNS,   CITIES   AND   BOROUGHS  379 

son.  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  Li- 
brar>  Place.  Box  3,  06801;  Tel..  Danbury.  743-9231 .— Asst.  Clerks  and  Asst. 
Regs,  of  Vital  Statistics,  Mrs.  Mary  Rist,  Mrs.  Beverly  Poklemba. — Selectmen, 
1st,  Charles  M.  McCollam,  Jr.,  Dem.,  Francis  J.  Clarke,  Dem.,  Robert  L.  Bene- 
dict. Rep — Treas..  Clark  Andrews. — Agent  of  Town  Deposit  Fund,  Charles  M. 
McCollam.  Jr.— Board  of  Finance,  Charles  M.  McCollam,  Jr.,  Chm.,  John  Diet- 
ter.  Louis  Dursi,  John  J.  Mullaney,  Jr.,  Thomas  O'Leary,  Jr.,  John  C.  Streaman, 
Robert  Weiss  —Tax  Collector,  Allyn  B.  Arnold,  Jr. — Board  of  Tax  Review, 
William  C.  Tallent,  Chm.,  Alexander  Aumuller,  James  Whitlatch. — Assessor, 
Thaddeus  E.  Carzastv—  Registrars  of  Voters,  Patricia  D.  Barlow,  Rep.,  Doroth\ 
A  Ryan,  Dem. — Supt.  of  Schools,  Gerard  E.  Murphy. — Board  of  Education, 
Herbert  Berg,  Robert  Hall,  Eleanor  Kearney,  1975;  Rev.  Robert  Johnson.  Chm., 
1976;  Michael  Murray,  Suzanne  Powers,  1977;  James  Staib,  Patricia  Wakeham, 
S\l\ia  L.  Weiss,  1979. — Planning  and  Zoning  Commission,  Clifford  Hurgin, 
Chm.,  Francis  Coyle,  Anthony  DaCunha,  Sr.,  George  Heymann,  Frances 
O'Neill,  John  E.  Shanley,  Sr.,  Richard  Shannon,  Robert  Van  Campen;  Alter- 
nates, Robert  Huttemann.  James  Walters,  vacancy. — Zoning  Board  of  Appeals, 
George  Davis,  Chm.,  Kenneth  Burlinson,  Alexander  Clement,  Treadwell  Lewis, 
E.  Sybil  Oehrig;  Alternate,  Arthur  A.  Geen. — Conservation  and  Inland  Wetlands 
Commission,  C.  Brooks  Martin.  Jr..  Mrs.  Thomas  Dixon.  Robert  Fand,  Eliza- 
beth Kellogg,  Seabury  A.  Lyon.  Jr.,  Joseph  J.  Maisano,  Jr. — Dir.  of  Social  Sen- 
ices,  Dorothy  Melvin. — Director  of  Health,  Albert  J.  Trimpert,  M.D. — Park  and 
Recreation  Commission,  Raymond  Crowe.  Chm.,  William  H.  Burke,  Thomas  A. 
Dixon.  Joseph  Freebairn,  George  Lengel.  Howard  Martin.  Toby  Richards. — 
Town  Engineer,  John  F.  Green. — Supt.  of  Highways,  Edward  M.  Reynolds. — 
Building  Inspector,  Raymond  C.  Rubley,  Jr. — Building  Code  Board  of  Appeals, 
Arthur  A.  Canzler,  Chm.,  Arthur  Brenn,  F.  William  Frinder,  Gerald  Haas,  Cor- 
neilius  Straiton. — Tree  Warden,  Bernard  Wright. — Chief  of  Police,  Richard  X. 
Carlo. — Police  Commission,  Robert  Murphy,  Chm.,  George  Reimers,  Jeremiah 
Spillane. — Chief  of  Fire  Dept.,  A.  William  Schnabel,  Jr.;  Deputy,  Arthur  Gilbert. 
—Fire  Marshal,  John  Schnabel— Board  of  Fire  Comrs.,  Charles  M.  McCollam, 
Jr.,  Chm.,  Robert  Benedict,  Francis  J.  Clarke. — Town  Attorney,  Stephen  C. 
Gallagher  (P.O.,  Danbury). — Justices  of  the  Peace,  Robert  L.  Benedict,  Arthur 
G.  Boyer.  Frederick  Carpenter.  Harry  L.  Carroll.  James  J.  Christos.  Rose  Ann 
Clarke.  John  H.  Dayton,  Ralph  J.  DeLouis,  Joseph  Del  Monte.  Richard  N. 
DeMerell,  Sharon  T.  Didato,  Emily  Joyce  Dixon,  Anthony  D'Onofrio,  Raymond 
Dorman.  Louis  M.  Dursi,  Robert  Fand.  Chere  Farrel.  Clyde  W.  Finger,  Law- 
rence J.  Glennon.  Gote  Goransson,  Rose  Gorman,  Gerald  Haas,  Anne  M.  Hall, 
John  Herrmann.  Edna  C.  Hitchcock,  Robert  G.  Hugo.  Julius  Hugyo,  Michael 
Hug\o,  Jr.,  Elizabeth  Kellogg,  John  R.  Kidd.  Treadwell  M.  Lewis,  Joseph  Loya, 
William  Lutz,  James  M.  Mannion,  Robert  L.  Martin,  Mar\  G.  McCollam, 
Joseph  C.  McKenzie,  Robert  J.  Montesi,  John  J.  Mullaney,  Jr.,  Marjorie  W. 
Owens,  Kenneth  Parsons,  Forrest  J.  Patnode,  Edward  W.  Plate.  John  J.  Rapillo. 
Jr.,  George  C.  Reimers.  Edward  Reynolds,  Wanda  Rickerby.  Nancy  J.  Ryan. 
Gustave  Schoeck,  III.  Giuseppantonia  Selgin.  DeWitt  C.  Seward.  III.  Jeanne 
Shute.  Helen  J.  Standish,  Cornelius  Straiton,  John  C.  Streaman,  Lydia  Strother, 
Robert  B.  Sutton.  Jr..  Joseph  J.  Talarico,  Jr..  Peter  J.  Valenti.  Robert  H.  Van 
Campen,  Patricia  Wakeham.  Hilda  Walker.  Dawn  Ellen  Whaley.  Ralph  T. 
Williams. 


380  TOWNS,   CITIES  AND  BOROUGHS 

BETHLEHEM.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1787;  taken  from  Woodbury,  and  known 
as  "North  Purchase."  Area,  19.7  sq.  miles.  Population,  est.,  2,000.  Voting  dis- 
trict, I.  Children,  764.  Principal  industries,  agriculture  and  dairy  products. 
Transp. — Freight:  Served  by  numerous  motor  common  carriers.  Post  office, 
Bethlehem.  Rural  delivery  covers  entire  town.  Express  office,  Waterbury  or 
Woodbury. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Lucy  N.  Pa- 
langio;  Hours,  9-12  A.M.,  Tuesday  through  Saturday;  Address,  Main  St.,  R.R. 
I,  Box  75.  06751;  Tel.,  Woodbury,  266-7510.— Asst.  Clerk  and  Asst.  Reg.  of  Vital 
Statistics,  Mrs.  Eleanore  J.  Beardsley. — Selectmen,  1st,  Samuel  J.  Swendsen, 
Dem.,  Charles  F.  Woodward,  Dem.,  Matthew  March,  Rep. — Treas.  and  Agent  of 
Town  Deposit  Fund,  Paul  L.  Johnson. — Board  of  Finance,  Leland  W.  Krake, 
Chm.,  Elaine  A.  Brodeur,  Louise  A.  Johnson,  Albert  Maddox,  Ames  T.  Minor. 
Walter  M.  Seiderer. — Tax  Collector,  Helen  H.  Woodward. — Board  of  Tax  Re- 
view, G.  Judson  Wells,  Chm.,  Hubert  T.  Smith,  F.  Edward  Spencer. — Assessors, 
Charles  C.  Parmelee,  Chm.,  Rosalie  C.  Brennan,  Gordon  Jones. — Registrars  of 
Voters,  Valerie  H.  Meister,  Rep.,  Marjorie  C.  Bennett,  Dem. — Supt.  of  Schools, 
George  F.  Bradlau. — Planning  Commission,  Sarah  T.  Lorensen,  Chm..  Bruno 
Butkus,  Walter  Hunt,  Edmund  Mierzwinski,  Evelyn  S.  Paluskas. — Conservation 
and  Inland  Wetlands  Commission,  Richard  Glassman,  Chm.,  Leonard  Assard. 
Bernard  Barnes,  Robert  Carr,  Edward  Kacerguis,  Margaret  Langlois,  Mercedes 
Matter.  —  Elderly  Commission,  Eleanore  J.  Beardsley,  Chm.  —  Director  of 
Health,  Benjamin  Tuerk,  Jr.,  M.D.  (P.O.,  Woodbury). — Library  Directors, 
Evelyn  S.  Paluskas,  Chm.,  Ruth  deMaCarty,  Jane  B.  Merrill,  Gladys  Nichols, 
Jean  Pierson,  Bernard  Shanahan. — Recreation  Commission,  Wallace  Gallop, 
Chm.,  Donald  Banks,  John  Botelle,  Dorothy  Bove,  F.  Benjamin  Brown,  Thomas 
Cole,  Frank  Freer. — Building  Inspector,  Earl  E.  Meister. — Building  Code  Board 
of  Appeals,  Emil  Detlefsen,  Matthew  March,  Roy  Shapard. — Tree  Warden, 
Edwin  R.  Bienvenue. — Chief  of  Police,  Samuel  J.  Swendsen. — Constables,  John 
Butkas,  Ralph  E.  Detlefsen,  Thomas  C.  Fitzgerald.  Richard  O.  Johnson.  James 
T.  Moore.  II,  Patsy  Narciso,  Jr.,  Paul  Paluskas. — Chief  of  Fire  Dept.,  Emil 
Detlefsen,  Jr. — Fire  Marshal,  Dwight  Bennett. — Civil  Preparedness  Director, 
Marjorie  C.  Bennett. — Town  Attorneys,  Sturges  and  Mathes  (P.O.,  Woodbury). 
— Justices  of  the  Peace,  Marjorie  C.  Bennett,  Milton  L.  Grabow,  Nancy  A. 
Heidenreich,  Arnold  E.  Smith. 


BLOOMFIELD.  Hartford  County.— (Form  of  government,  town  manager, 
town  council,  town  meeting.) — Inc.,  May,  1835;  taken  from  Windsor.  Area,  26.4 
sq.  miles.  Population,  est.,  19,700.  Voting  districts,  4.  Children,  6,621.  Principal 
industries,  agriculture  and  diversified  industries.  Transp. — Passenger:  Served  by 
buses  of  The  Conn.  Co.  from  Hartford.  Freight:  Served  by  Penn  Central  Co.  and 
numerous  motor  common  carriers.  Post  office,  Bloomfield.  Rural  free  delivery. 
Voted  limited  liquor  permit,  1970. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Elizabeth  F. 
Jolley;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Town  Hall. 


TOWNS,   CITIES   AND   BOROUGHS  381 

800  Bloomfidd  Ave.  06002;  Tel..  Hartford.  242-6241  —Asst.  Clerk  and  Asm. 
Reg.  of  \  ital  Statistics,  Mrs  Gaetana  V.  Malone— Town  Manager,  Clifford  R 
Vermilya;  Asst  .  Robert  M.  Milvae. — Town  Council,  Edward  J  Stockton,  Dem., 
Mayor;  Joseph  A  GOZZO,  Deputy;  Justin  J.  Donnelly.  Sr.,  Mary  Z.  Hill,  Richard 
I  kruit.  Jack  J  London,  Clifford  B.  Simons.  James  A  Swomley.  M.  Beatrice 
Wood  —Board  of  Admissions,  Clare  M.  McSweegan,  Chm..  Ruth  J.  Barber, 
John  J  Carson  III.  Manuel  A.  Oilier.  Jackie  H.  Lyles — Treas.  and  Agent  of 
Town  Deposit  Kund,  Bennett  Millstein. — lax  Collector,  Stedman  G.  Stearns. — 
Board  of  Tax  Review,  Max  Potish.  Chm.,  John  J.  Farrell.  Jr.,  Gladys  W  Wal- 
lace —  \sscssor,  Peter  M  M.irsele — Registrars  of  Voters,  Carl  E.  Swenson. 
Rep.  Mars  A  I  it/gerald.  Dem — Supt.  of  Schools,  Herbert  Chester. — Board  of 
Education,  Richard  S.  Greenfield,  Chm..  Donald  F.  Harris,  Eugene  T.  Sweeney, 
1975;  Millicent  W  Andrews,  Barry  Greene,  Frances  S.  Matthesen,  Theodore  M. 
Space.  1977.  —  Planning  and  Zoning  Commission,  Theodore  B.  Epstein,  Chm., 
Samuel  DuBosar.  C.  Lee  Hopkins,  Harald  Nome,  Carl  H.  Shuster,  Edward 
Sorant.  Alternates.  Edmund  T.  Curran,  Susan  M.  Olchak,  Donald  M.  Thatcher. 
—  Planning  Consultant,  Dennis  Brown— Zoning  Board  of  Appeals,  Bernard 
Polmer,  Chm..  John  A.  Alibrio,  Frederic  A.  Dill,  Martin  V.  Serignese,  Nicholas 
D.  Scapellati;  Alternates.  Michael  P.  Berman,  Judith  G.  Haslun.  Mary  H.  Pitt- 
man. — C  DAP,  Robert  L  Watkins,  Coordinator. — Industrial  Development  C  om- 
mission.  Buist  Anderson,  Cleavo  Holloman,  John  Gallivan.  Jack  D.  Taylor. — 
Redevelopment  Agency,  Leon  H.  Barnard,  Chm.,  Salvatore  Attardo,  J.  Frederick 
Bit/er,  Roy  Craddock.  III.  Mrs.  L.  Hill,  Calvert  G.  Keirstead,  Preston  C.  King, 
Lester  Mills.  Dexter  B.  Peck.  William  T.  Walsh,  Howard  T.  Weaver.  Myron  E. 
Werner — Parks,  C  onservation  and  Open  Space  C  ommittee,  Benjamin  C  Berlin- 
er, Mrs.  Herthel  P.  Mace.  Elizabeth  A.  Merrow,  Harald  Nome.  Charles  E.  Rath- 
bun.  Jr..  Donald  M.  Thatcher.  George  Bragdon,  Jean  Petty,  Eben  T.  Hall. — En- 
vironmental Control  Committee,  Walter  Pollock,  Chm.,  Stephen  J.  Brady. 
George  Bruhns.  Jean  Colville.  Julius  Cremisi,  George  W.  EarK.  Charles  Harder- 
sen.  Peter  A.  Herrman,  Myrna  Kliman,  Anne  Kules,  Carole  Panke,  Elizabeth 
Trumpler,  Richard  Woodhull. — Inland  Wetlands  Commission,  Stephen  B.  Haz- 
ard. Chm..  Harald  Nome,  Vice-Chm.,  Seymour  Rothstein.  Secy.,  John  F. 
Ahrens,  Benjamin  C.  Berliner.  Edmund  T.  Curran,  Elizabeth  Martin,  Richard  S. 
Woodhull.  John  S.  Wyper—  Commission  on  Aging,  John  S.  Pinney,  Chm.,  Rev. 
Howard  C.  Champe.  Edmund  T.  Curran,  Rev.  George  Dyer.  Fannie  R.  Gabriel, 
Arthur  A  Gandelman.  Myrna  D.  Kliman,  Rabbi  Philip  Lazowski.  Mary  H.  Pitt- 
man.  Horace  B  Tuttle. — Human  Relations  Commission,  Adelle  W.  Wright. 
Chm..  Daniel  Arnold,  Andrea  Azia,  Jack  Broitman,  Carl  E.  Harris.  Brian  Hol- 
lander. William  Hunt.  Richard  L.  Krutt.  Alfred  LeFebvre.  Leslie  Mills,  John 
Moore.  Elizabeth  Rawles,  Theodore  M.  Space,  Harold  E.  Swallow.  M.  Beatrice 
Wood;  Alternate.  Albert  Johnson. — Director  of  Social  Services,  Robert  L.  Wat- 
kins— Director  of  Health,  Richard  S.  Bagnall,  M.D — Library  Directors,  How- 
ard L.  W  aehspress.  Chm..  William  A.  Bain.  Dwight  A.  Burnham.  Irving  Kessler. 
Sarah  M.  Lee.  Beatrice  S.  Sanderson.  —  Recreation  Committee,  Matthew  J. 
Mines.  III.  Chm.,  Barr\  I  Azia.  Alan  Beck,  Manuel  A.  Giller.  Daniel  W.  Laren- 
son.  Lewis  Mazur.  Robert  I.  Moore,  Shirley  L.  Sabin,  David  F.  Thompson, 
Myron  E.  Weiner. — Director  of  Parks  and  Recreation,  Harold  Barenz — \  outh 
Services  Coordinator.  John  McKevitt. — Director  of  Public  Works,  Prabhu  D.  Pa- 
tel. — Town   Engineer,  vacanc>  — Supt.  of  Streets,  Gerald  Talbot — Building  In- 


382  TOWNS,   CITIES  AND  BOROUGHS 

spector,  Dean  A.  Caudill. — Sanitarian,  Robert  L.  Sanborn. — Chief  of  Police, 
Harold  B.  Jackson. — Chiefs  of  Fire  Dept.,  Adolf  Jacobsen  (Center),  Frank  Re- 
gier  (Blue  Hills). — Fire  Marshals,  William  S.  Graham  (Center),  Frank  Regier 
(Blue  Hills). — Center  Fire  Comrs.,  Arthur  L.  Fern,  Chm.,  Benjamin  Snyder, 
Everett  C.  Wadhams. — Blue  Hills  Fire  Comrs.,  Edward  Bednarzyk,  Frank  H. 
Sneath. — Civil  Preparedness  Director,  Roger  Newkirk. — Town  Attorney,  Leo 
Rosen. — Justices  of  the  Peace,  Donald  B.  Austin,  William  A.  Bain,  Alan  L. 
Beck,  Arthur  Berman,  Paul  E.  Bliss,  Jr.,  Seena  S.  Brown,  John  J.  Carson  III, 
Shirley  Coblens,  Lawrence  J.  Cohen,  Naomi  K.  Cohen,  Hamilton  Cordier,  Mal- 
colm N.  Crabtree,  Frederic  E.  Dill,  Samuel  DuBosar,  Theodore  B.  Epstein,  Rob- 
ert Ferguson,  Mary  A.  Fitzgerald,  Gerard  T.  Frigon,  Fannie  R.  Gabriel,  John  E. 
Gallivan,  Aaron  C.  Gaskins,  Manuel  A.  Giller,  M.  Gene  Gordon,  William  S. 
Graham,  Martin  Grossman,  Matthew  J.  Hines,  III,  Cleavo  Holloman,  Florence 
B.  Jewell,  Susie  V.  Johnson,  Nancy  S.  Kamins,  James  A.  Keating,  Jr.,  Morgan 
M.  Kline,  Barbara  J.  Lee,  Mary  J.  Lee,  Moise  E.  Lenard,  Elisabeth  H.  Lewis, 
Jackie  H.  Lyles,  Mary  C.  Major,  Joseph  Mandell,  John  W.  May,  Richard  Mc- 
Cluney,  Clare  M.  McSweegan,  Paul  W.  Mikell,  Bennett  Millstein,  Marshall  J. 
Mott,  Arthur  M.  Nassau,  Elene  R.  Needelman,  Grace  M.  Nome,  John  S.  Pin- 
ney,  Fred  J.  Pistel,  Jr.,  Mary  H.  Pittman,  Bernard  Poliner,  Max  Potish,  Cynthia 
J.  Rogers,  Ann  N.  Rome,  Leo  Rosen,  Irving  H.  Rosenthal,  Edmund  J.  Ryan, 
Richard  D.  Satell,  Marvin  S.  Savin,  Philip  P.  Schwartz,  Elizabeth  H.  Scott, 
Martin  V.  Serignese,  Norman  Shafer,  Hazel  M.  Stavrinos,  Richard  C.  Stock- 
bridge,  Carl  E.  Swenson,  Delilah  M.  Tweedy,  John  C.  Vasquez,  Phyllis  S. 
Wachspress,  Raymond  H.  Watkins,  Jr.,  Laura  M.  Watson,  Lois  R.  Watson,  Bar- 
bara A.  Wenzel. 


BOLTON.  Tolland  County. — (Form  of  government,  selectmen,  town  meet- 
ing, board  of  finance.) — Inc.,  Oct.,  1720.  Area,  15.5  sq.  miles.  Population,  est., 
3,700.  Voting  district,  1.  Children,  1,399.  Principal  industry,  agriculture.  Transp. 
— Passenger:  Served  by  buses  of  The  Arrow  Line,  Inc.  and  Bonanza  Bus  Lines, 
Inc.  from  Hartford  and  Willimantic.  Freight:  Served  by  numerous  motor  com- 
mon carriers.  Post  office,  Bolton;  also  served  by  Andover  and  Manchester. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Catherine  K. 
Leiner;  Hours,  9  A.M. -2  P.M.,  Monday  through  Friday;  7-9  P.M.,  Monday; 
Address,  222  Bolton  Center  Rd.,  06040;  Tel.,  Manchester,  643-4756.— Asst. 
Clerks,  Mrs.  Eleanor  H.  Preuss,  Mrs.  Shirley  B.  Riley. — Asst.  Reg.  of  Vital  Sta- 
tistics, Eleanor  H.  Preuss. — Selectmen,  1st,  Richard  P.  Morra,  Rep.,  David  A. 
Dreselly,  Rep.,  Leon  E.  Rivers,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund, 
Catherine  H.  Peterson. — Board  of  Finance,  Aloysius  J.  Ahearn,  Chm.,  Jerald  D. 
Hassett,  LeRoy  W.  Peckham,  Jr.,  William  F.  Riley,  Jr.,  Siddiq  A.  Sattar,  Morris 
Silverstein. — Tax  Collector,  Elaine  R.  Potterton. — Board  of  Tax  Review,  Allan 
Hoffman,  Chm.,  David  G.  Assard,  Abilio  R.  Santos. — Assessor,  Building  Inspec- 
tor, H.  Calvin  Hutchinson. — Registrars  of  Voters,  Virginia  A.  Assard,  Rep., 
William  J.  Houle,  Dem. — Supt.  of  Schools,  Raymond  A.  Allen,  Jr. — Board  of 
Education,  Marilyn  Breslow,  John  N.  Esche,  John  S.  Gleason,  William  H.  Vogel, 
1975;  Andrew  T.  Maneggia,  Chm.,  Louis  N.  Cloutier,  Jr.,  Robert  W.  Thornton, 
1977. — Planning  Commission,  James  G.  Hassett,  Chm.,  Alfred  W.  Cavedon,  Jr., 


TOWNS,   CITIES   AND   BOROUGHS  383 

Renato  Cocconi,  Robert  E.  Gorton,  Philip  Savva;  Alternates,  Ilvi  J.  Cannon, 
Janet  C.  Gleason,  Albert  M.  Hopper. — Zoning  Commission,  Philip  G.  Dooley, 
Sr.,  Chm.,  Louis  J.  Albasi,  George  Hawkins,  Harold  J.  Webb,  Edward  J.  Za- 
kowski;  Alternates,  Christopher  T.  McCooe,  Aldo  Pesce,  Rebecca  H.  Treat. — 
Zoning  Board  of  Appeals,  John  J.  Morianos,  Chm.,  Ronald  G.  Farris,  William 
W.  Ferguson,  John  H.  Roberts,  Morris  Silverstein;  Alternates,  John  B.  Haugh, 
Joel  E.  Hoffman,  Robert  R.  Morra,  Warren  L.  Potter. — Conservation  and  Inland 
Wetlands  Commission,  Stanley  J.  Bates,  Chm.,  Richard  F.  Breslow,  Ruth  A. 
Hoffman,  James  W.  Wilson,  Gunther  H.  Winkler. — Senior  Citizens  Committee, 
Ronald  G.  Farris,  Chm.,  Elizabeth  H.  Alton,  Harold  E.  Borst,  Victoria  Broda, 
Paul  Brown,  Robert  Butterfield,  David  M.  Campbell,  Polly  Comoli,  J.  Stanton 
Conover.  Robert  W.  Cronin,  Andrew  T.  Maneggia,  Judy  Miner,  Jean  Nichols, 
Laura  C.  Toomev. — Welfare  Director,  Jean  S.  Nichols. — Director  of  Health, 
Robert  K.  Butterfield,  M.D.— Board  of  Public  Health,  Harold  F.  Laws,  Chm., 
Willard  B.  Dickenson,  Esther  P.  Haloburdo,  Betty  Jensen,  Mary-Lou  Lemaire, 
Jean  Nichols,  Beverly  B.  Shepardson,  Norma  Tedford. — Library  Directors,  John 
A.  Smythe,  Chm.,  Robert  E.  Gorton,  Lillian  M.  Harpin,  Maureen  A.  Houle, 
Joan  M.  Laius,  Jean  A.  Mahon,  Dorothy  Morgan,  Gloria  J.  Polidoro,  Nancy  P. 
Silverstein. — Park  Comr.,  Lawrence  E.  Shaw;  Assts.,  Charles  Deranleau,  James 
McCurry. — Recreation  Comr.,  Henry  Ryba. — Youth  Activities  Advisors,  Karen 
McCooe,  Robert  Morra. — Supt.  of  Streets,  Richard  P.  Morra. — Building  Board 
of  Appeals,  Robert  E.  Fluckiger,  Sr.,  George  A. 'Hawkins,  Harold  J.  Webb,  Alan 
C.  Wiedie,  vacancy. — Tree  Warden,  Donald  W.  Massey. — Chief  of  Police,  Rich- 
ard P.  Morra. — Constables,  Thomas  M.  Carpenter,  Steven  C.  Freddo,  Allan 
Hoffman,  Sherwood  Holland,  Ronald  P.  Morra,  Donato  Rattazzi,  Jr.,  Leon  E. 
Rivers. — Chief  of  Fire  Dept.,  W.  Thomas  Cavanaugh;  Asst.  Chief,  Donato  Rat- 
tazzi, Jr. — Fire  Marshal,  Peter  H.  Massolini. — Board  of  Fire  Comrs.,  Robert  R. 
Morra,  Chm.,  Donna  Holland,  Albert  M.  Hopper,  Jr.,  Lawrence  E.  Shaw,  Ray- 
mond P.  Soma.  John  E.  Whitham.— Civil  Preparedness  Dir.,  Clifford  A.  Massey. 
— Town  Attorney,  Marshall  C.  Taylor. — Justices  of  the  Peace,  Aloysius  J. 
Ahearn,  Douglas  T.  Cheney,  Ronald  G.  Farris,  John  M.  Harris,  Milton  G.  Jen- 
sen, Nancy  D.  Lambert,  Norma  A.  Licitra,  Christopher  T.  McCooe,  Marilyn  M. 
Moonan,  Norma  P.  Tedford,  Laura  C.  Toomev,  Walter  J.  Treschuk. 


BOZRAH.  New  London  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1786;  taken  from  Norwich.  Area.  20.0 
sq.  miles.  Population,  est.,  2,200.  Voting  district,  I.  Children,  878.  Principal  in- 
dustries, agriculture,  cement  mixing,  manufacturing  of  plastics,  sporting  equip- 
ment, insulation,  small  tools  and  padding  goods.  Transp. — Freight:  Served  bv 
numerous  motor  common  carriers.  Post  offices,  Fitchville  and  Gilman. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Anna  Main 
Hours.  9  A.M. -4  P.M.,  Tuesdav,  Wednesdav  and  Thursduv;  9-12  A.M..  Satur- 
day Address.  Town  Hall,  Fitchville  06334;' Tel.,  Norwich.  889-8174 —Select- 
men, 1st,  Ralph  G.  Fargo,  Dem.  (P.O.,  Fitchville),  John  Kuchy.  Dem..  Edward 
A.  Stevenson,  Rep—  Treas.,  Claire  M.  Granger  (P.O..  Norwich).— Agent  of 
Town  Deposit  Fund,  Bernard  J.  Lenehan. — Board  of  Finance,  Samuel  Kofkoff. 
Chm.,  John  T.  Fields.  George  W.  Gager.  Bernard  E.  Jacques,  John  S.  Kopet/. 


384  TOWNS,  CITIES  AND  BOROUGHS 

Martin  Rogan. — Tax  Collector,  Anna  Mair. — Board  of  Tax  Review,  Donald 
Bloom,  Chm.,  Jabez  G.  Lathrop,  Bernard  J.  Lenehan. — Assessors,  John  Gra- 
ham, Chm.,  William  A.  Herrick,  Jr.,  Arnold  S.  Kaplan. — Registrars  of  Voters, 
Adele  Fishbone,  Rep.,  Ruth  Penn,  Dem. — Supt.  of  Schools,  Joseph  J.  Reardon. 
— Board  of  Education,  Paula  Geligoff,  Chm.,  John  R.  Blanch,  Arthur  F.  Brown, 
Jr.,  Martha  Gotthelf,  1975;  Jerome  McArdle,  1977. — Planning  and  Zoning  Com- 
mission, Ralph  Gilman,  Chm.,  Russell  Hibbard,  Russell  Rice,  Theodore  Viadel- 
la,  vacancy. — Zoning  Board  of  Appeals,  Elliot  Geligoff,  Chm.,  Donald  Casavant, 
Russell  R.  Grant,  Jr.,  Henry  I.  Monell,  Henry  Sufleski;  Alternates,  Orrin  Ban- 
ning, Anne  Canova,  Allan  Tibbals. — Conservation  Commission,  Arthur  Gager. 
Chm.,  Peter  De  Lisa,  John  A.  Fitzpatrick,  Alice  O.  Gager,  Francis  Keroack,  Ed- 
ward A.  Stevenson,  David  Taylor. — Park  and  Recreation  Commission,  Raymond 
Lemaire,  Chm.,  Sandra  Banning,  Raymond  Barber,  Donald  Casavant,  John 
Graham,  Thomas  O'Brien,  Harold  Semmelrock. — Building  Inspector,  Donald 
Johnson. — Tree  Warden,  John  Kuchy. — Chief  of  Police,  Ralph  G.  Fargo. —  Con- 
stables, Milton  Ariewitz,  Marie  I.  Dermody,  William  M.  Fishbone,  John  A.  Fitz- 
patrick, Ruth  E.  Goulart,  Walter  J.  Okoney,  Woodard  Wheeler.— Chief  of  Fire 
Dept.,  Raymond  Barber:  Deputy,  Ralph  Banning. — Fire  Marshal,  Douglas 
Black. — Civil  Preparedness  Director,  Raymond  Barber. — Town  Attorneys,  Con- 
way, Londregan,  Leuba  &  McNamara  (P.O.,  Mystic). — Justices  of  the  Peace, 
Alfred  L.  Barlow,  Katherine  N.  Booth,  Charles  N.  Brush,  Marie  I.  Dermody, 
Arlene  C.  Fargo,  William  M.  Fishbone,  Edna  G.  Gilman,  Claire  M.  Granger, 
Nellie  Gural,  Nathan  Hantman,  William  A.  Herrick,  Jr.,  Mary  K.  Korenkie- 
wicz.  George  E.  Outwater,  Daniel  E.  Walker,  Max  S.  Wolfman. 


BRANFORD.  New  Haven  County. — (Form  of  government,  representative 
town  meeting,  selectmen,  board  of  finance.) — Named,  1653.  Area,  27.9  sq.  miles. 
Population,  est.,  21,300.  Voting  districts,  5.  Children,  6,772.  Principal  industries, 
wire,  electronics  and  ignition  parts.  Transp. — Passenger:  Served  by  Penn  Central 
Co.  and  buses  of  Conn.  Co.  from  New  Haven  and  Beebe  Transp.  Co.  from  Madi- 
son. Freight:  Served  by  Penn  Central  Co.  and  numerous  motor  common  carriers. 
Post  offices,  Branford.  Short  Beach  and  Stony  Creek. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Peter  Ablondi: 
Hours.  9  A.M.-4:30  P.M.,  Monday  through  Fridav:  Address,  Town  Hall,  1019 
Main  St.,  Box  150.  06405:  Tel.,  488-6305.— Asst.  Clerks  and  Asst.  Regs,  of  Vital 
Statistics,  Mrs.  Claire  Diamond,  Mrs.  Rosemary  Tobin,  Mrs.  Charlotte  Sykes. 
— Moderator,  Representative  Town  Meeting,  Vincent  J.  Casanova. — Selectmen, 
1st,  John  B.  Sliney,  Dem,.  Alexander  Robertson,  Jr.,  Dem.,  James  W.  Milne,  Jr., 
Rep. — Treas.,  Vincent  B.  McAvay. — Agent  of  Town  Deposit  Fund,  Edward  F. 
Tobin.  Jr. — Board  of  Finance,  Robert  M.  Geier,  Chm.,  W.  Perry  Curtiss,  Jr., 
David  Etzel.  Donald  Grigley,  Macgregor  Kilpatrick,  Stuart  Klarman. — Tax  Col- 
lector, Ambrose  McGowan. — Board  of  Tax  Review,  John  Coolac,  Chm.,  Robert 
Cramer,  William  McCoy. — Assessors,  James  Janz,  Chm.,  Michael  Infantine 
Carl  W.  Weller,  Jr. — Registrars  of  Voters,  Robert  L.  Collingwood,  Rep.,  Doris 
Freund,  Dem. — Supt.  of  Schools,  Ernest  E.  Weeks. — Board  of  Education, 
Catherine  Flynn.  Lee  A.  Mailloux,  Barbara  Reimers,  1975;  John  A.  Batrow, 
Josepn  D.  Chandler.  John  H.  Dendas.  1977;  Anthony  LaSala,  Chm.,  William 


TOWNS,   CITIES   AND   BOROUGHS  385 

Bodic,  Jr.,  Arthur  H.  Lombard.  I^79 — Planning  and  Zoning  (  ommission.  Earl 
Carlin,  Chm.,  Mrs   Murra)  Bcrdick,  Gene  Bontatibus,  William  Cogger,  I)a\id 

Jones;  Alternates.  Clinton  Swift,  John  WaKh. — Zoning  Board  of  \ppeals.  Emil 
Nygard,  Chm..  Reginald  Baldwin,  William  Compas,  John  Reid.  Michael  Zvon- 
kovic;  Alternates.  David  Breed.  James  Doody,  vacancy.  —  Building  Inspector. 
Peter  /ack.—  Development  and  Industrial  (ommission.  I  red  Sansone.  Chm  .  Mi- 
chael Cerrito,  Otis  Chapman,  Herbert  Holman,  Robert  Sanzero. — Housing  Au- 
thority Mary  Kennedy,  Chm.,  Robert  Carter.  Otis  Chapman.  Ronald  Jones, 
Philip  McKeon. — Conservation  (ommission,  Harold  Barker.  Thorvald  F.  Ham- 
mer. James  Laurence.  Mae  McCabe.  Alls  McCurdy,  Richard  Miller —Flood 
and  Frosion  Control  Board.  James  Milne.  Chm..  Richard  Coyle,  W.  E.  Hoblit- 
zelle,  \ -rancis  Huard.  Llanders  Smith.  —  Historic  District  Commission,  Paul 
Blackstone,  Daniel  Dole.  Mrs.  Donald  Hyatt,  John  Moss.  Ralph  Neilson. — El- 
derl>  (ommission.  \  unice  Jones.  Chm..  Phoebe  Ahern.  .Attilio  Banca.  Sue  Cox. 
Harr>  Hall.  Mar\  Kenned).  Rev.  Roger  Manners.  Janet  O'Laughlin.  Joseph 
Trapasso.  —  Welfare  Director.  Ellen  McCarthy. — Director  of  Health,  Harold 
Gaynor,  MD— Board  of  Public  Health,  Harold  Ga\nor.  M.D..  Chm..  Eric  An- 
derson. Patricia  Andnole.  Marilyn  Beach.  Harold  Lew.  M.D.  —  Librar\  Direc- 
tors, Thorvald  F.  Hammer.  Chm.  (Blackstone  Memorial).  Frederick  R  Houde. 
Chm.  (Willoughb)  Wallace):  William  L.  Hitchcock.  Macgregor  Kilpatrick, 
Rutherford  B.  Rogers.  John  B.  Sline\.  —  Recreation  Commission,  Dominic  Gior- 
dano. Chm..  Mrs  Robert  Bradle\.  Vincent  Casella.  Alfred  DuPu\.  Herbert 
Sykes. — Dir.  of  Parks  and  Recreation,  Joseph  Trapasso. — Town  Fngineer. 
Donald  Fills — Building  (ode  Board  of  Appeals.  Stuart  Tillinghast.  Chm..  Wil- 
bur Burns.  John  Firth.  Joseph  Meshako. — Sewer  Authority.  Daniel  Cosgrove, 
Chm..  Ralph  Dese.  Nicholas  Dykun,  Albert  Libby,  Herbert  S>  kes.—  Sanitarian. 
Joseph  /ack. — Tree  Warden.  Dominick  Guarnero. — Chief  of  Police.  Ravmond 
II  Wiederhold;  Deputy,  William  Holohan,  Jr. — Police  Commission.  Charles 
Monast,  Chm..  Howard  Betts.  Robert  Haversat,  Frank  Petela.  Walter  Silver- 
man. Kenneth  Swanfelder. — Constables.  Nicholas  D\kun.  E£  1  i  Freeman.  George 
1  Henninger,  John  Johnson.  Jr..  Russell  B.  Meickle,  James  W  Naccarato,  Jr.. 
Robert  J  Zettergren. — Chief  of  Fire  Dept.,  Fire  Marshal,  John  Tweed.  Jr.:  Depu- 
ly,  \llred  Skolonis.  —  Board  of  Fire  Comrs..  F.  Archer  Catlin.  Chm..  Kenneth 
Burne,  Ernest  Collins.  Roderick  Duncan.  Alfred  Skolonis.  John  Zvonkovic. — 
(  nil  Preparedness  Dir..  Fred  P.  Blicker. — Town  Attorne>.  Frank  J  Dumark  — 
Justices  of  the  Peace.  Joseph  Casanova,  Doris  Freund.  Frederick  R.  Houde.  Bar- 
bara M.  Howd,  Abhie  S.  Johnson.  Edward  L.  Re\nolds.  Louis  C  VanFeehen. 
Carl  W.  Wcller.  Jr..  Francis  E.  Whalen. 


BRIDGEPORT.  Fairfield  County— (Form  of  government,  mayor,  common 
council.)— Town  inc..  May,  1821:  taken  from  Stratford  and  Fairfield;  city  inc.. 
May,  1836;  town  and  city  consolidated.  1836.  Area.  17.5  sq.  miles.  Population, 
est..  155,500.  Voting  districts.  24  Children.  48.816.  Principal  industries,  manu- 
facture of  metallic  cartridges,  firearms,  corsets,  brass  goods,  valves,  electric  ap- 
paratus and  appliances,  airplanes,  steam  specialties  and  industrial  instruments, 
machine  tools  and  accessories,  plastics,  wiring  devices,  aluminum  and  zinc  cast- 
ings. Transp. — Passenger:  Served  b>  Penn  Central  Co.;  steamboat  from  Port  Jef- 
ferson, L.I  .  and  buses  of  The  Conn.  Co.  from  New  Haven,  and  Vallev  Transp. 


. 


386  TOWNS,   CITIES  AND  BOROUGHS 

Co.  from  Waterbury;  by  Greyhound  and  Trailways;  locally  by  Gray  Line  Bus 
Co.,  Bridgeport  Auto  Transit  Co.,  Chestnut  Hill  Bus  Corp.,  Stratford  Bus  Line 
and  Chieppo  Bus  Co.  Freight:  Served  by  Penn  Central  Co.,  steamboat  from  Port 
Jefferson,  L.I.  and  numerous  motor  common  carriers.  Also  located  here  a  Mu- 
nicipal Airport.  Post  office,  Bridgeport. 

CITY  AND  TOWN  OFFICERS.  Town  Clerk,  Frank  J  Verrilli;  Hours,  9 
A.M.-4:30  P.M.,  Monday  through  Friday;  Address,  City  Hall,  Room  124,  45 
Lyon  Ter.,  06604;  Tel.,  576-7207.— Asst.  Town  Clerk,  Mrs.  Marion  E.  Hulton.— 
Reg.  of  Vital  Statistics,  John  F.  McCarthy,  Jr. — Asst.  Reg.  of  Vital  Statistics, 
Mrs.  Edna  Z.  McNamara. — Citv  Clerk,  John  C.  Mandanici;  Hours,  same  as 
Town  Clerk;  Address,  City  Hall,  Room  204,  45  Lyon  Ter.,  06604;  Tel.,  576-7081. 
— Asst.  City  Clerk,  Miss  Kathleen  E.  Kane. — Mayor,  Nicholas  A.  Panuzio,  Rep. 
— Common  Council  Pres.,  William  Seres. — Aldermen,  130th  Dist.,  Amelio  L. 
Collazo,  Peter  J.  Holecz;  131st  Dist.,  Catherine  Parker,  William  P.  Tver;  132nd 
Dist.,  Martin  J.  Kentosh,  Ian  D.  Lehman;  133rd  Dist.,  Joseph  Mastronardi,  Jr., 
George  J.  Smith.  Jr.;  134th  Dist.,  Angelo  R.  Dente,  William  Seres;  135th  Dist., 
Allan  E.  Berwin,  Bernard  E.  Tabor;  136th  Dist.,  John  D.  Guman,  Jr.,  Richard  G. 
Marchionni;  137th  Dist.,  Gilberto  Hernandez,  Kenneth  J.  Kelley;  138th  Dist., 
Michael  Mehai,  Richard  E.  O'Neil;  139th  Dist.,  Edward  E.  Lesko,  Allen  L.  Pres- 
ton.— Selectmen,  Stanislav  Kolarich,  Stephen  McMahon,  Rita  E.  Miller,  Donald 
R.  Scinto,  Charles  M.  Valentino. — Treas.  and  Agent  of  Town  Deposit  Fund,  Leo 
J.  Redgate. — Comptroller,  Roger  A.  Gelfenbien. — Board  of  Apportionment  and 
Taxation,  John  M.  Ray,  Chm.,  Thomas  Brennan,  Secy.,  Louise  Goodell,  Wil- 
liam A.  Jones.  Carl  A.  Kleinknecht,  Nicholas  Mardozian. — Tax  Collector,  Wil- 
liam A.  Faulkner. — Board  of  Tax  Review,  Mildred  A.  Giannini.  Chm.,  Thomas 
Brennan,  William  A.  Faulkner. — Assessor,  Ernest  M.  Kwantz;  Asst.,  Leo  J. 
McBride. — Insurance  Commission,  Nicholas  A.  Panuzio,  Chm.,  Roger  A.  Gel- 
fenbien, John  C.  Mandanici. — Registrars  of  Voters,  Edward  T.  Otremba,  Rep.. 
Elizabeth  K.  Walsh,  Dem. — Supt.  of  Schools,  Howard  Rosenstein. — Board  of 
Education,  Howard  Zinner.  Chm.,  Robert  M.  Owens,  Marietta  Silvernail,  1975; 
Agnes  E.  Giannini,  Fleeta  Hudson,  Alfredo  Ribot,  1977;  Michael  C.  Bisciglia, 
Anna  B.  Skane,  Ula  K.  Spittal,  1979.— Personnel  Dir.,  Alan  Cohen.— Civil  Serv- 
ice Commission,  Salvatore  Curiale,  Pres.,  Thomas  J.  Barrett,  Vice  Pres.,  Robert 
Bruno,  Edward  F.  Daley,  George  F.  Taylor. — Planning  Commission,  Raymond 
Hargraves,  Chm.,  Dwight  T.  Alvord,  Edward  J.  Caldwell,  Sr.,  Robert  Dortenzio, 
Fred  Moses;  Alternates,  Edward  Barros,  Mary  Lou  Nichols,  Thomas  Zielinski. 
— Acting  City  Planner,  Spencer  Lee,  Jr. — Zoning  Commission,  John  W.  Lancas- 
ter. Chm.,  George  Farrell,  Jr.,  Nicholas  Giovanetti,  Samuel  Volpe.  Ernest  Wal- 
lin;  Alternates,  Rudy  Bociek/  Denes  Kovacs,  Gustave  Mandanici. — Zoning 
Board  of  Appeals,  Lawrence  Neary,  Chm.,  Francis  Boyle,  Charles  DeCesare, 
Wilson  Kelman,  Georgiana  Weldon;  Alternates,  Patsy  Conte,  Manuel  Garcia, 
Joseph  Silva— CDAP,  Richard  Berman— Development  and  Industrial  Commis- 
sion, Leete  Doty,  Exec.  Dir. — Redevelopment  Agency,  Walter  Berger,  Chm., 
Gerald  K.  Eckhardt,  Ethel  Herman,  Peter  A.  LaPorta,  William  Mulvihill;  Vern 
Nelson.  Acting  Exec.  Dir— Housing  Authority,  Clarence  Williams,  Chm.,  Jo- 
seph C.  Bober,  Mark  Gross,  Leonard  N.  Mainiero;  Don  Heyward,  Exec.  Dir. — 
Conservation  Commission,  Victor  E.  Muniec,  Chm.,  John  H.  Binkley,  William 
Ciaurro,  Alan  Gustafson,  Marguerite  Weeks. — Historic  Dist.  Study  Committee, 


TOWNS,   CITIES  AND   BOROUGHS  387 

Rev.  John  Olson,  Chm.,  Victor  E.  Muniec,  Margaret  Wirthenberg— Elderlv 
Commission,  Daniel  Copozzi,  Chm.,  Mary  DiMenna,  Leo  Goodman,  Lillian 
Houle,  Ella  Jackson,  Anthony  J.  Post,  Minnie  Rosenbluh,  Rev.  John  Spittal. — 
Agent  for  the  Elderly,  Jack  Koons. — Welfare  Dir.,  Jack  McCarth> .— Dir.  of 
Health,  D  William  Pasquariello,  M.D. — Board  of  Library  Directors,  Leonard 
Mainero,  Chm..  Charles  W.  Bitzer,  Edward  Kelly.  Sam  Liskov,  Lewis  M.  Lucas, 
James  J.  O'Connell,  John  Pfriem,  George  F.  Taylor,  Dr.  R.  Beecher  Taylor. — 
Parks  and  Recreation  Commission,  John  Albertson,  Chm.,  Robert  Bruder.  Jo- 
seph Dewhirst,  Fred  Frassinelli,  Jr..  Anne  Hayes,  Russell  Neary,  Daniel  Piccolel- 
lo,  Anthony  Post;  Jack  Pavoni,  Supt. — Dir.  of  Public  Works,  Ronald  A.  DeFilip- 
po;  Deputy.  Edward  McKane. — Purchasing  Agent,  Edward  Sullivan. — City 
Engineer,  Robert  C.  Kalm— Board  of  Appraisal  of  Benefits  and  Damages,  Ed- 
ward McPadden,  Frank  A.  Mercaldi,  Mrs.  Donald  R.  Scinto. — Sealer  of 
Weights  and  Measures,  Joseph  Gulli— Building  Official,  John  Greggos. — Build- 
ing C  ode  Board  of  Appeals,  John  Dwyer,  Chm.,  William  DiZenzo,  Rocco  Er- 
richetti,  William  Kimball,  Michael  Lombardi. — Dir.  of  Environmental  Health, 
William  Rosenberg. — Tree  Warden,  Jack  Albertson;  Deputy.  T.  W.  Nolan. — 
Supt.  of  Police,  Joseph  A.  Walsh. — Police  Commission,  Roger  C.  Lehman,  Pres.. 
John  Bourque,  Joseph  Ciuci,  Frank  Delaquila,  Edwin  S.  Mak,  Jerome  Mitchell. 
Elmer  Rinko. — City  Sheriffs,  Martin  J.  Fischer,  Alvin  H.  Melvin,  Edward  F. 
Nerkowski,  Gilbert  A.  Rossomando,  Joseph  M.  Salamon,  Daniel  Vadi. — Chief 
of  Fire  Dept.,  John  F.  Gleason;  Deputies,  Robert  Carlson,  Albert  E.  Schwarz. — 
Fire  Marshal,  John  F.  Gleason. — Board  of  Fire  Comrs.,  William  D.  Miklus, 
Pres.,  Charles  Dougiello,  Andrew  Gottfried.  John  J.  Hannon.  Charles  E.  Porzelt, 
Salvatore  S.  Spadaccino,  Antoni  P.  Trojanowski. — Civil  Preparedness  Dir., 
Chris  Wesche,  Sr. — City  Attorney,  Richard  Oburchay;  Assts.,  Jack  Samowitz. 
Richard  Sheiman. — Justices  of  the  Peace,  Raymond  J.  Ancefsky,  William  A. 
Bader,  Beverly  Bell,  Thomas  Bennett,  Raymond  E.  Blank,  Tillie  S.  Bograd, 
Joseph  F.  Bonazzo,  Ellen  A.  Brown,  Joseph  R.  Bruno,  Vincent  Buonanno,  Ber- 
nard J.  Busker,  Louis  A.  Ceccorulli,  Agostino  Corica,  Manuel  A.  Costas,  Antho- 
ny Cutrufello,  Ernest  DeCarli,  Frank  Delaquila,  Matthew  D.  DelPercio,  Ralph 
DeMeo.  Frank  J.  DePrinzio,  Alfonso  M.  DeSimone,  Jr..  Robert  A.  Dortenzio, 
Henry  M.  Driscoll,  Francois  DuPont.  John  A.  Ehnot,  Francis  E.  Fagan.  Elean- 
ora  N.  Fiorello,  John  J.  Francik,  Max  Frauwirth.  Agnes  E.  Giannini,  John  R. 
Goldemen.  Stanley  Golenski,  Lydia  Gonzalez,  Joseph  N.  Granese.  Francis  L. 
Gresh,  Joseph  Haschak,  Joseph  S.  Hatrick,  Eileen  Haug,  Luz  Hernandez.  David 
L.  Johnson,  William  A.  Jordhamo,  Robert  Katz,  Archibald  Kelly.  Kenneth  J. 
Kelly.  John  B.  Kennedy.  John  J.  Koons,  Michael  A.  Lanese,  Ann  S.  Larson, 
Catherine  A.  Lavery,  Richard  Lee,  Norma  LeGendre,  Edward  E.  Lesko,  Samuel 
Liskov,  Mary  R.  Liuzzo.  Mario  Lugo-Baez,  Cono  Marmo,  James  T.  Martone, 
John  F.  McCarthy,  John  F.  McCarthy.  Jr.,  Frank  S.  McGee,  Joseph  M.  Men- 
dro,  Caryl  Morgan,  Fred  Moses.  Edward  F.  Nerkowski,  Joan  A.  Nilan,  Charles 
J.  Nitka,  Herminio  Olivera.  Marie  A.  Pastor.  Samuel  H.  Patterson,  Adrian 
Perez,  Henry  F  Peters,  Frank  Peterson,  Daniel  L.  Piccolello,  Charles  E.  Porzelt, 
Helen  D.  Przybylski,  Ulious  L.  Raiford.  Victor  S.  Riccio.  Domingo  Robles, 
Angie  Rosario.  Jacob  Sachs,  Frank  Santora.  Richard  S.  Scalo.  Anthony  Schopp, 
Frank  Scinto,  Joseph  A.  Siciliano,  George  Sigona.  Benjamin  Silver.  Harold  Sil- 
vernail.  Agnes  C.  Simons,  Jose  N.  Stanco,  Louis  Stein,  Frank  J.  Tedesco,  Sam- 
uel Tedesco,  Frank  Thornton.  Samuel  H.  Woltch. 


388  TOWNS,   CITIES  AND  BOROUGHS 

BRIDGEWATER.  Litchfield  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  May,  1856;  taken  from  New  Milford. 
Area,  16.3  sq.  miles.  Population,  est.,  1,400.  Voting  district,  1.  Children,  469. 
Principal  industry,  agriculture.  Transp. — Freight:  Served  by  numerous  motor 
common  carriers.  Post  office,  Bridgewater.  Voted  No  Liquor  Permit,  1935. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Grace  V.  Med- 
daugh;  Hours,  9-12  A.M.,  Monday  and  Friday;  9  A.M. -5  P.M.,  Tuesday;  Ad- 
dress, Town  Hall,  06752;  Tel.,  office,  New  Milford,  354-5102.— Asst.  Clerks  and 
Asst.  Regs,  of  Vital  Statistics,  Miss  Nancy  K.  Meddaugh,  Mrs.  Marian  J.  Spod- 
nick. — Selectmen,  1st,  Henry  F.  Becker,  Rep.,  Douglas  B.  Johnson,  Rep.,  Wil- 
liam T.  Stuart,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Linda  B.  Lucas. 
— Board  of  Finance,  Ernest  R.  Fournier,  Richard  F.  Gabriel,  Gladys  Taylor, 
Robert  C.  Tuthill,  Shirley  L.  Waters,  John  S.  Weatherly. — Tax  Collector,  Jean 

B.  Kavanek. — Board  of  Tax  Review,  Robert  E.  Corey,  Chm.,  Frederick  H.  Ger- 
son,  F.  Roland  Johnson. — Assessors,  Alfred  B.  Hecker,  Chm.,  Edward  H.  Fuller, 
Ann  C.  Harvey. — Registrars  of  Voters,  Isabel  Grayson,  Rep.,  Helen  L.  Worden, 
Dem. — Supt.  of  Schools,  Charles  M.  Northrup. — Planning  and  Zoning  Commis- 
sion, R.  James  Allen,  Chm.,  Henry  R.  Fredlund,  Jr.,  Fred  Hilb,  Robert  R.  Roth, 
Jr.,  John  S.  Weatherley;  Alternates,  Robert  S.  Brown,  Wilbert  Hager,  Bruce  F. 
Siana. — Zoning  Board  of  Appeals,  William  A.  Moore,  Jr.,  Chm.,  Mary  J.  Allen, 
George  K.  Canfield,  Hila  C.  Colman,  Robert  L.  Grey;  Alternates,  Joseph  Kwas- 
nik,  Harold  Schramm. — Conservation  Commission,  Edward  Lang,  Chm.,  Ernest 
R.  Fournier,  Thomas  P.  Gannon,  George  D.  Pratt,  Jr.,  Leonard  A.  Stevens. — 
Director  of  Health,  W.  Frederick  Lahvis,  M.D.  (P.O.,  New  Milford). — Recrea- 
tion Commission,  Charles  Paine,  Chm.,  Mary  J.  Allen,  Daniel  Bianchi,  Douglas 
Dwy,  Catherine  J.  Fredlund,  C.  Richard  Hagstrom,  E.  Theodore  Koerner. — 
Supt.  of  Highways,  Douglas  B.  Johnson. — Building  Inspector,  Walter  Hollister. 
— Building  Code  Board  of  Appeals  Repr.,  Harold  A.  Miles,  Jr. — Supt.  of  Sanita- 
tion, Douglas  B.  Johnson. — Chief  of  Police,  Henry  F.  Becker. — Constables,  Er- 
nest C.  Carlson,  Frank  Colburn,  Wilbert  Hager,  Douglas  B.  Johnson,  Robert  M. 
Orvis,  James  D.  Osborne,  Raymond  H.  Osborne. — Chief  of  Fire  Dept.,  James  C. 
Stuart;  Deputy,  Kenneth  Allen. — Fire  Marshal,  Russell  Montgomery. — Civil 
Preparedness  Director,  Bernard  H.  Shelton. — Town  Attorneys,  Bradbury  and 
Pelligrini  (P.O.,  New  Milford). — Justices  of  the  Peace,  Ernest  C.  Carlson,  Hila 

C.  Colman,  Thomas  K.  Dupre,  Robert  T.  Gumpper,  Michael  F.  Pruchnik,  Dan- 
iel T.  Readyoff,  Bernard  H.  Shelton,  Walter  V.  VonEgidy. 


BRISTOL.  Hartford  County. — (Form  of  government,  mayor,  city  council.) 
— Town  inc.,  May,  1785;  taken  from  Farmington.  Town  and  city  co-extensive, 
1911.  Area,  26.6  sq.  miles.  Population,  est.,  55,800.  Voting  districts,  9.  Children, 
20,165.  Principal  industries,  bulk  printing  and  the  manufacture  of  ball  bearings, 
springs,  clocks  and  watches,  timing  devices,  brass  products,  paper  boxes,  screw 
machine  products,  cutting  and  creasing  rules,  synchronous  electric  motors,  varia- 
ble transformers,  automatic  voltage  regulators,  electric  connectors;  brass,  bronze 
and  copper  sheet,  rod  and  wire;  brass  and  aluminum  forgings,  wire  forms,  paper 
punches,  various  metal  products  to  specifications,  machine  tools,  metal  stamp- 


TOWNS,   CITIES   AND   BOROUGHS 


389 


ings,   counting  devices;  archer)    sets,  ski   poles,  automobile  parts,  jewelry,  etc 

Transp.  —  Passenger:  Served  b\  buses  of  the  Bonan/a  Bus  Lines,  Inc.  from  Hart- 
lord  and  Waterbur>  and  from  New  York  Cit>  via  Danbury.  Freight:  Served  by 
the  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  office.  Bristol, 
\vith  classified  station  at  Forestville.  Three  rural  delivery  routes. 

CIT>  \M)  I  OWN  OFFICERS.  City  Clerk,  Town  Clerk  and  Reg.  of  Vital 
Statistics.  Richard  J  Sweeney;  Hours,  8:30  A.M. -5  P.M..  Mondav  through  Fri- 
day; Address,  III  North  Main  St.,  06010;  Tel,  583-1811,  Ext.  54,55.  56  — \sst. 
Clerk,  Stephanie  K.  Allaire. — Asst.  Regs,  of  Vital  Statistics,  Stephanie  K.  Al- 
laire. Zella  D.  Kreft,  Gemma  D.  Langeway,  Rita  Z.  Taillon. — Mayor,  Frank  J. 
Longo,  Sr.,  Dem. — City  Council,  Councilmen  at  Large,  Mayor,  Chm.,  ex-officio; 
Michael  J.  Boguslawski.  Albert  S.  Careb,  Alec  F.  Kaminsky,  Robert  J.  Lincoln, 
Patrick  H.  McFadden,  Joseph  C.  Mike. — Board  of  Selectmen,  Marion  M.  Laser. 
Marco  W.  Maschietti,  Frank  V.  O'Meara. — Treas.  and  Agent  of  Town  Deposit 
Fund,  Walter  E.  Siel. — Comptroller,  Theodore  N.  Hamilton. — Board  of  Finance, 
Richard  LaMothe,  Chm..  Conrad  E.  Beliveau.  Lawrence  Burns.  William  J.  Col- 
lins, George  A.  Glahn,  Jr..  John  A.  Leach,  Frank  Longo.  Richard  F.  Peterson. 
Blakeley  Wilson— Tax  Collector,  Esmonde  J.  Phelan.  Jr. — Board  of  Tax  Re- 
view, John  W.  Mellon,  Chm.,  Vito  P.  D'Aprile,  Thomas  W.  Janek. — Assessors, 
Harold  F.  Daley.  Chm.,  Maurice  B.  Casey,  Samuel  J.  Minella. — Registrars  of 
Voters,  Eleanore  K.  Klapatch.  Rep..  Salvatore  Micucci.  Dem. — Supt.  of  Schools, 
William  F.  Rowe. — Board  of  Education,  Robert  H.  Garney.  Chm..  William  J. 
Silverio.  1975;  Anthony  Calbi.  Vice  Chm..  Russell  A.  Marcotte,  1976;  Jean  S. 
Goldstein,  Secy.,  Robert  F.  Hargraves,  1977. — Personnel  Dir.,  Roland  L.  Sepa. 
—  Personnel  Appeals  Board,  Louis  C.  Polzella,  Chm.,  Anthony  Christopher.  Wil- 
mar  T.  Lagasse,  Leo  E.  Pelkey,  Delcy  Voisine. — Retirement  Board,  Charles  L. 
Furey,  Chm.,  A.  Leroy  Anderson,  Ercole  J.  Labadia.  Joseph  C.  Mike.  Blakely 
Wilson. — Zoning  Commission,  Philip  E.  Leary,  Chm.,  William  J.  Barry.  Sr.,  Al- 
bert S.  Careb,  Alec  P.  Kaminsky,  Peter  F.  Tribuzio;  Alternates,  John  J.  Kowal- 
czyk,  Robert  Olander—  Planning  Commission,  Stanley  M.  Mattson.  Chm.,  John 
J.  La/orik.  Vice  Chm.,  Paul  Lowicki,  Edward  T.  McPhee.  Jr..  Terry  Rock,  Pat- 
rick J.  Sullivan. — Zoning  Board  of  Appeals,  Edward  A.  Dziob.  George  J.  Kali- 
nowski,  Morris  Mirizio,  John  A.  Swenton,  Secy.;  Alternates,  Bernie  Guida,  Ro- 
land L.  Paradise. — Industrial  Development  Commission,  Samuel  J.  Burke.  Carter 
Chamberlain.  Arthur  J.  Crowley,  Harry  J.  Fiorillo,  Jr.,  Frank  C.  Hart.  Barr\ 
Renaud.  —  Redevelopment  Agency,  Raymond  F.  Broderick.  Chm.,  Donald  W. 
Barrett.  Daniel  Davis,  Frank  DeParolis,  Robert  W.  Fiondella.  Maurice  J.  Gian- 
notti.  Peter  G.  Imperator,  Jeremiah  Murphy,  Lorraine  M.  Oliver,  Max  R 
Rabin;  Sam  Kasparian.  Acting  Exec.  Dir— Housing  Authority.  Mildred  E.  Kap- 
chensky.  Vice  Chm.,  Renaud  Albert.  Salvatore  DiPietro.  Maurice  P.  Duffy. 
Regina  M.  Wozenski;  Alfred  T.  Catucci.  Exec.  Dir. — Conservation.  Inland  Wet- 
lands and  Watercourses  Commission,  Gerald  L.  Blethen.  Chm.,  Everett  E.  Eaton. 
Kenneth  L.  Grimm,  Kenneth  C.  Hintz,  Alec  Kaminsky,  Dorothy  Manchester. 
Christopher  Noble.  Elizabeth  M.  Sinnott. — Senior  Citizens  Commission,  Scott 
Merrill.  Dir..  Melanie  Bradley.  Mary  Canti.  Alfred  T.  Catucci,  Armanno  W. 
Ciccarelli.  M.D.,  Joseph  Couture,  Lisette  O.  DiPinto,  Marie  F.  Downs.  Walter  J. 
Dutkiewicz.  Clara  H.  Farken.  Thaddeus  L.  Gorski.  Paul  Hamel.  Richard  N 
LaMothe.  Rev.  Charles  W.  McNernev.  Anthonv  Mercieri,  Marv  A.  O'Neill.  Al- 


390  TOWNS,  CITIES  AND  BOROUGHS 

meda  J.  Page,  Elizabeth  C.  Roberts,  Mae  C.  Robinson,  Raymond  W.  Ross,  Fred 
V.  Soliani,  Doris  M.  Thorns. — Welfare  Dir.,  Rebelle  E.  Carpenter. — Director  of 
Health,  James  L.  Troupin,  M.D. — Board  of  Public  Health,  Mayor,  Chm.,  ex-of- 
ficio;  Lillian  Fiorot,  J.  B.  Hanley,  M.D.,  Henry  R.  LeBlanc,  Jr.,  Monica 
O'Brien,  Dr.  Edward  C.  Tyler.— Board  of  Library  Directors,  Rev.  Lawrence 
Doucette,  Chm.,  Daniel  A.  Fanelli,  Marcella  Finan,  Rita  Gerzanich,  Ellen  M. 
Haberstroh,  Donald  R.  Holstrom,  Carl  A.  Magnuson. — Board  of  Park  Comrs., 
Mayor,  Chm.,  ex-officio;  Edwin  N.  Decker,  Raymond  V.  Fanelli,  Chester  G. 
Merrow,  Graham  J.  Norton,  Perry  J.  Spinelli;  Joseph  J.  Riley,  Jr.,  Supt. — Youth 
Services  Coordinator,  Arthur  K.  Hoge,  Jr. — Dir.  of  Public  Works,  Tree  Warden, 
John  J.  Gavin,  Jr.;  Asst.,  Joseph  N.  Dube. — Purchasing  Agent,  Kenneth  W.  Gor- 
don, Sr. — City  Engineer,  vacancy;  Asst.,  Michael  F.  Flamang. — Sealer  of 
Weights  and  Measures,  Walter  Bartkiewicz. — Water  Commission,  Peter  DiVe- 
nere,  Chm.,  Franklin  Colvin,  Henry  J.  Cote,  George  T.  Hayes,  Angelo  D.  Lapa- 
dula;  John  M.  Burns,  Supt. — Dir.  of  Veterans  Services,  Fred  A.  Cascone. — Build- 
ing Inspector,  Anton  J.  Ronalter. — Building  Code  Board  of  Appeals,  Charles 
Boos,  Chm.,  David  W.  Butts,  Warren  Dion,  John  P.  Grennan,  Jr.,  Henry  Michel- 
sen,  Robert  W.  Wentland.— Chief  of  Police,  William  J.  Mead,  Jr.— Police  Com- 
mission, Mayor,  Chm.,  ex-officio;  Anton  R.  Clement,  Robert  J.  Lincoln,  Edward 
Lodovico,  John  P.  Sims,  Joseph  Tabacco,  William  J.  Tracy. — Constables,  Vin- 
cent J.  DiPietro,  Michael  J.  McCann,  John  T.  Morrocco,  Daniel  Riccio,  George 
K.  Winters. — Chief  of  Fire  Dept.,  Anthony  D.  Basile. — Board  of  Fire  Comrs., 
Mayor,  Chm.,  ex-officio;  Carlyle  F.  Barnes,  Albert  Careb,  Edward  F.  Montella, 
Robert  Siemiatkoski,  Aaron  P.  Silver,  Robert  R.  Spooner. — Civil  Preparedness 
Director,  Theodore  Sawiak. — Corporation  Counsel,  Louis  J.  Mattioli;  Asst., 
George  S.  Szydlowski. — City  Attorney,  Kenneth  J.  Laska. — Justices  of  the 
Peace,  Renaud  J.  Albert,  Maurice  N.  Alevrides,  Kenneth  W.  Avery,  Margot  R. 
Barrett,  Walter  A.  Bartkiewicz,  Christopher  J.  Barton,  Kenneth  F.  Benton,  Jr., 
Robert  J.  Bernosky,  Michael  J.  Boguslawski,  Stanley  G.  Borkowski,  Gregory  A. 
Boyko,  George  R.  Brouker,  Joan  M.  Brown,  Rita  L.  Brown,  Douglas  J.  Brozins- 
ki,  James  E.  Burke,  George  T.  Calder,  Clifford  B.  Carlson,  Elaine  M.  Carlson, 
Alexander  J.  Carros,  Daniel  J.  Casey,  Michael  L.  Casey,  Steven  C.  Casey,  Don- 
ald Cassin,  Alfred  T.  Catucci,  Isabelle  Cavalieri,  Georgine  D.  Cawley,  Robert  D. 
Chase,  Muriel  I.  Chisholm,  Sondra  S.  Clement,  James  E.  Coates,  Daniel  J. 
Coneita,  Harold  E.  Cook,  Phillip  R.  Courchaine,  James  J.  Critchley,  Jr.,  Arthur 
J.  Crowley,  Edward  A.  D'Amato,  Vito  P.  D'Aprile,  Coleman  M.  Davis,  Joseph 
E.  DeGonge,  Louise  A.  Della-Bitta,  Anthony  J.  DeLorenzo,  Louise  L.  DeMars, 
Joseph  J.  Dinielli,  Matthew  F.  DiVenere,  Methode  V.  Domingue,  Dickert  J. 
Donovan,  Kathleen  P.  Driscoll,  Keith  E.  Dubay,  John  P.  Duffy,  Madeline  M. 
Eberhardt,  Madelyn  Elliott,  Fred  K.  Emonds,  Jr.,  Peter  J.  Engels,  Morris  V. 
Euley,  Patti  D.  Ewen,  Arthur  I.  Farrar,  Joseph  E.  Fecteau,  William  R.  Finken- 
stein,  Jr.,  Harry  J.  Fiorillo,  Lillian  E.  Fiorot,  June  E.  Fisher,  Johnnyne  B.  Floyd, 
John  J.  Fortunato,  Helen  M.  Gartman,  Helen  Gerzanich,  Maurice  J.  Giannotti, 
George  A.  Glahn,  Stanley  D.  Goguen,  Thaddeus  L.  Gorski,  Keith  D.  Graham, 
Jr.,  Andrew  R.  Grande,  Evelyn  E.  Greenleaf,  Elaine  H.  Grossman,  Robert  W. 
Gundersen,  Ellen  M.  Haberstroh,  Beverly  M.  Hershman,  Harry  H.  Hershman, 
Elizabeth  O.  Hogan,  Daniel  R.  Hurder,  Suzanne  L.  Jalbert,  Thomas  W.  Janek, 
Gertrude  C.  Jensen,  Park  S.  Jones,  Beryl  P.  Josephson,  Andrea  Kapchensky, 
Mildred  A.  Kapchensky,  Samuel  Kasparian,  Joseph  B.  Kelaita,  Michael  F.  Kil- 


TOWNS,   CITIES   AND   BOROUGHS  391 

lian.  Carl  E  Kirk  by,  Eleanore  K  Klapatch,  Beverl)  D.  Klein,  Peter  P.  Kores, 
Alba  V  Krawiecki,  Edward  C.  Krawiecku  Jr.,  Angelo  D.  Lapadula,  Faye  M 

1  aser,  Ronald  J.  Lefrancois,  John  J.  Leone,  Peter  J.  Levins,  Nicholas  Loconte, 
Renard  Maiuri.  Jeffrey  M.  Maker,  Mario  J.  Manna.  Lugene  L.  Marchand. 
Nicholas  L.  Marien,  Marco  W.  Maschietti,  Kenneth  E.  Mayo,  Janet  Mazzone, 
John  W.  Mellon.  Joseph  C.  Mercieri.  Thompson  H.  Merriman.  Camille  L.  Mi- 
chaud.  Salvatore  Micucci.  Carl  Mike.  Joseph  C.  Mike.  Frank  M.  Mola.  Frank 
M.  Mola.  Jr.,  Edward  Monahan.  Charles  G.  Monroe,  Raymond  A.  Morin,  Mar- 
vin P.  Morris,  Donna  S.  Morrocco,  Jeremiah  F.  Murphy,  Robert  F.  Murph\. 
Dominick  P.  Netti.  Carolyn  H.  Norton.  J.  Harwood  Norton,  Jr.,  John  P.  Nor- 
ton, Robert  L.  Olander.  Marie  Jo  O'Meara,  Patricia  I.  O'Neill,  Bevo  J.  Onofrio, 
Mired  J.  O'Reilly.  James  B.  Orr,  Anthony  Osipiak.  Donald  V.  Padlo.  Oscar  W. 
Pease,  Thor  A.  Peterson.  Robert  A.  Petke,  Helen  McL.  Phelan.  Laura  L.  S. 
Phoenix,  Santo  J.  Pierro,  Patrick  P.  Powers,  Frank  Proven/ano.  Jr..  Paul  L. 
Pullen.  David  M.  Quinn.  John  T.  Reardon,  Jr..  Roland  R.  Riendeau.  Joseph  R. 
Riley,  Elizabeth  C.  Roberts.  Josephine  Ron/o,  Vito  A.  Rossi.  Joseph  A.  Rug- 
giero.  Douglass  K.  Sato,  David  G.  Schult/,  Shirley  A.  Sibley,  Walter  E.  Siel,  An- 
thon>  J.  Sileo.  Murdo  J.  Smith.  Worthing  P.  Snow,  Jean  R.  Sonstrom.  John  P. 
Spalluto,  Patrick  F.  Speranza,  George  C.  Springer,  Ernestine  D.  Starbuck.  Wil- 
liam J.  Steen.  John  A.  Stupak.  Patrick  J.  Sullivan.  Paul  E.  Sullivan.  Richard  J. 
Sweeney,  Coletta  E.  Terrien,  Alice  G.  Tessier.  Monica  F.  Tessier.  A.  Lillian 
Thomas.  Carmelo  J.  Tine.  Helen  C.  Tluck.  Suzanne  Van  Wagoner.  Robert  J. 
Vicino,  Woodrow  T.  Violette,  Jeffrey  A.  Walden,  Jo  Ann  L.  West.  Russell  West. 
Jr..  Edum  J  Whitney,  Sr.,  John  A.  Wiley.  Edward  P.  Wojtusik.  Henr\  J  Woj- 
tusik.  Sr..  Stanle)  J.  Wojtusik,  Thomas  P.  Wojtusik.  Russell  E.  Woodruff,  Ed- 
u.ird  F.  Wozenski.  Gardner  E.  Wright,  Jr.,  Marlene  M.  Wright.  Metro  Yaca- 
wych,  Lawrence  E.  Zahnke.  Anton)  C.  H.  Zammatt.  David  A.  Zettervall.  Carol 
E.  Zipp.  Claire  M.  Zipp,  Thomas  C.  Zipp. 


BROOKFIELD.  Fairfield  County.— (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1788;  taken  from  Danburv.  New  Mil- 
ford  and  Newtown.  Area.  19.8  sq.  miles.  Population,  est.,  10,700.  Voting  dis- 
tricts. 2.  Children.  4.568.  Principal  industries,  agriculture,  lithograph),  manufac- 
turing of  connectors  and  R.F.  components,  custom  built  metal  products  to 
blueprints  and  specifications,  machine  and  tool  making  shops  and  assembly  of 
electronic  equipment.  Transp. — Passenger:  Served  by  Penn  Central  Co.  from 
Pittsfield.  Mass..  and  Danbury;  and  buses  of  The  Kelle>  Transit  Co..  Inc.  from 
Torrington  and  Danbur>.  and  b>  Greyhound.  Freight:  Served  b\  Penn  Central 
Co.  and  numerous  motor  common  carriers.  Post  offices,  Brookfield  and  Brook- 
field  Center. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Laverna  R 
O'Donnell;  Hours,  9-12  A.M.,  1-5  P.M.,  Monday  through  Frida\:  Address.  Rte. 
25,  Brookfield  Center  06805;  Tel..  Danbury.  775-3087.— Asst.  Clerk  and  last 
Reg.  of  Vital  Statistics,  Mrs.  Ruth  B.  Burr— Selectmen,  1st.  S.  Wesley  Ref- 
olds. Rep..  Malcolm  R.  Grant.  Rep..  Thomas  D.  Murphy,  Jr..  Dem. — Treas.  and 
Agent  of  Town  Deposit  Fund,  Raymond  G.  Waidelich. — Board  of  Finance,  Carl 
B.   Borodenko.  Chm.,  George   R.   Brown.  Stanle>   A.  Czarnecki.   Douglas  \\ 


392  TOWNS,   CITIES  AND  BOROUGHS 

Grund,  Judson  G.  Hyde,  Harold  Nohe. — Tax  Collector,  Ora  A.  Keeler. — Board 
of  Tax  Review,  Thomas  D.  Murphy,  Jr.,  Chm.,  Kevin  J.  McMahon,  William  T. 
Stanley. — Assessor,  Harold  H.  Schramm. — Registrars  of  Voters,  Muiriel  S. 
Davis,  Rep.,  Loretta  M.  Wachter,  Dem. — Supt.  of  Schools,  Arthur  T.  Nelson. — 
Board  of  Education,  Francis  K.  Faustine,  Chm.,  Konstantine  W.  Danigelis,  Ken- 
neth V.  Keller,  William  J.  Lucas,  Jr.,  1975;  Percival  W.  Cummings,  Jr.,  John  D. 
Furlong,  Virginia  T.  Holran,  1977. — Planning  Commission,  Fred  G.  Standt, 
Chm.,  Robert  F.  Austin,  William  J.  Braun,  Andrew  Carmellini,  John  F.  Hegarty. 
— Zoning  Commission,  John  Nielson,  Chm.,  Gerald  Barra,  John  M.  Novella, 
William  E.  Schappert,  Erik  H.  Vettergren;  Alternates,  Joseph  Ingardia,  Frank 
G.  Katona,  Allan  D.  Sniffin. — Zoning  Board  of  Appeals,  Nicholas  A.  Comanda, 
Chm.,  Robert  J.  Carr,  David  C.  Keefe,  George  E.  Street,  Richard  P.  Wilcox;  Al- 
ternates, Raymond  A.  Lumley,  John  M.  Shields,  Gren  E.  Vale. — Zoning  En- 
forcement Officer,  Loretta  M.  Bonney. — Industrial  Development  Commission, 
Phillip  E.  Marcille,  Chm.,  Charles  W.  Beneway,  Raymond  Larson. — Conserva- 
tion Commission,  Julia  Ann  Parry,  Chm.,  David  R.  DiBella,  Thelma  V.  Erhorn, 
Myrna  Grossman,  Howard  A.  Harris,  Hugh  W.  Kennen,  William  W.  Rasor. — 
Inland  Wetlands  Commission,  Robert  F.  Gribbin,  Chm.,  Leo  Bienvenu,  Donald 
D.  Ginand,  H.  Pete  Peterson,  Robert  B.  Shrigley. — Historic  District  Commis- 
sion, John  L.  White,  Chm.,  John  B.  Gregory,  Elizabeth  C.  Kingsley,  John  E. 
Rhodes,  William  L.  Wakeling;  Alternates,  Leo  Bienvenu,  Donald  L.  Harter, 
Odessa  Peterson. — Agent  for  the  Elderly,  M.  Rita  McKenney. — Director  of 
Health,  Robert  A.  Harwood,  M.D. — Library  Directors,  Samuel  S.  Walker,  Jr., 
Chm.,  Yolanda  R.  Hague,  Marie  E.  Hayden,  Joan  Lucian,  Rita  A.  Maroun, 
Jean  F.  Watson. — Park  and  Recreation  Commission,  David  W.  Smith,  Chm., 
DeAlton  S.  Ambler,  Anthony  J.  Azzarito,  Janice  K.  Howard,  Joseph  A.  Mac- 
knight,  Barry  Schline,  Addison  Unangst;  Edward  Lenoce,  Dir. — Consulting  En- 
gineers, Flaherty-Giavara  Assoc. — Supt.  of  Highways,  Tree  Warden,  Malcolm 
R.  Grant. — Building  Inspector,  Arthur  J.  Ziegler. — Building  Code  Board  of  Ap- 
peals, Douglas  Watson,  Chm.,  Burton  A.  Bugbee,  Joseph  Ingardia,  Donald  B. 
MacMillan,  John  L.  Martino. — Sewer  Commission,  William  Schaughnessy, 
Chm.,  Matthew  Gauthier,  William  B.  Tappan,  Anthony  Telesha. — Chief  of  Po- 
lice, S.  Wesley  Reynolds. — Constables,  Willis  G.  Ballard,  Fred  D.  Barnes,  Louis 
Blumberg,  Lawrence  M.  Burr,  Jr.,  Stanley  W.  Kaswer,  Robert  L.  McGinniss, 
Anthony  J.  Plonski. — Chief  of  Fire  Dept.,  Richard  J.  Lane. — Fire  Marshal, 
Thomas  D.  Murphy,  Jr. — Civil  Preparedness  Director,  Halcyon  Rockwell. — 
Town  Attorney,  A.  Searle  Pinney  (P.O.,  Danbury). — Justices  of  the  Peace,  Louis 
J.  Abdella,  John  J.  Allen,  Westbrook  Bates,  Curtis  E.  Bristol,  Lawrence  M.  Burr, 
Jr.,  Mary  A.  Cipolla,  Rosario  R.  DonFrancesco,  Joseph  M.  Dzamko,  James  F. 
Fiddner,  Jean  M.  Fox,  Patricia  A.  Garre,  Gerard  J.  Gillette,  Joan  A.  Gould, 
David  S.  Grossman,  Arthur  H.  Harris,  Grace  E.  Harrison,  Pauline  A.  Henning, 
Clinton  M.  Hoffman,  Jr.,  Sharon  E.  Johnson,  Carl  Lemb,  Joseph  F.  Lyttle,  Peter 
Maxim,  Thomas  D.  Murphy,  Jr.,  Thomas  R.  Nolan,  S.  Wesley  Reynolds,  John 
C.  Seri,  Peter  J.  Serio,  Mildred  J.  Slawson,  Daniel  J.  Spinella,  Charles  Stroup, 
Jr.,  Gerald  R.  Thornton,  Harold  H.  Todd,  Jr.,  Rosemarie  A.  Unangst. 


BROOKLYN.     Windham   County.— (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1786;  taken  from  Pomfret  and  Canter- 


TOWNS,   CITIES  AND   BOROUGHS  393 

bury.  \rea,  28.7  sq.  miles.  Population,  est.,  5,200.  Voting  districts,  2.  Children, 

I.S7S.  Principal  industries,  agriculture  and  manufacture  of  electrical  goods  and 
lace  Transp. —  Passenger  Served  b)  buses  of  Bonanza  Bus  lines.  Inc.  from 
Willimantic  and  Danielson,  and  by  Greyhound.  Freight  Served  b>  numerous 
motor  common  carriers.  Post  office.  Brook  l\n. 

TOWN   OFFICERS.     Clerk  and  Reg.  of  Vital  Statistics,  William  P    Mercier; 

Hours,  9:10-12  A.M..  1-5  P.M..  Monda\  through  Fnda\;  Address.  Town  Hall. 
P  0  Box  356,  06234;  Tel..  Danielson.  774-9543.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Mrs  Madeleine  F  Costa— Selectmen,  1st.  Clifford  B.  Green. 
Dem  .  Roger  (iladu,  Dem..  Lucien  A.  Brodeur.  Rep. — Treas.  and  Agent  of  Town 
Deposit  Fund.  William  P.  Mercier. — Board  of  Finance,  Hans  H  Koehl.  Chm.. 
Richard  P.  Brouillard.  Raymond  Denomme.  Warren  J.  Hayden.  Herbert  B. 
Mot/.  Ronald  Ventura— Tax  Collector,  Carmen  L.  McNeill.  — Board  of  Tax 
Renew,  Rudolph  G    Suprenant.  Jr.,  Chm..  William  K.  Leoutsacos.  Alex  Pakulis. 

—  Assessors,  Lillian  C  Pakulis.  Chm..  Lida  L.  Hayden.  Frank  J.  Ka/iliunas  — 
Registrars  of  Voters,  1st  Dist  .  Robert  Giambattista,  2nd  Dist  .  Rachel  R.  Tr/e- 
pacz,  Rep.:  1st  Dist..  Viola  H.  Robillard.  2nd  Dist..  Donald  J.  Bernier.  Dem  — 
Supt.  of  Schools,  David  D.  Boland— Board  of  Education,  Walter  R.  Kozlow, 
Chm  .  Nanc)  H.  Booth.  Paul  W.  Cristofori.  John  F.  Gore.  Jr..  Mar\  F.  Pate- 
naude.  Francis  V.  Tremblay,  Jr.,  1975. — Planning  and  Zoning  Commission,  John 
K.  Harris.  Jr..  Chm..  Harold  D.  Barnes.  Alice  L.  Davis.  David  Gannon.  William 
J.  Kuchy,  Albert  G.  LeSage.  Dais\  Oppelt,  Frnest  F.  Ouellet.  John  F.  Simon/i. 
David  B.  Smith;  Alternates.  Constance  L.  Almada.  Donald  S.  Francis.  Richard 
N.  Harrison. — Town  Planners,  Brown.  Donald  and  Donald. — Zoning  Board  of 
xppeals,  George  I  Johnson.  Chm..  Hans  H.  Koehl.  Fdna  Kunkel.  Maurice  J 
Mathurm.  Arthur  V.  Williams;  Alternates.  David  P.  Bell.  Frank  J.  Ka/iliunas. 
William  A  Wolak.  —  Fconomic  Development  Commission,  H  Robert  Booth. 
Chm..  John  A.  Leach.  Jr..  Richard  J.  McCusker.  Hans  L.  Oppelt,  Donald  Os- 
tcrlund.  Dan  G  Ross.  George  Sorel. — Conservation  and  Inland  Wetlands  Com- 
mission,  Janifer  H.  Zacharski.  Chm..  Aubrev  G.  Allen.  William  F.  Carver.  Theo- 
dore W.  Niejadlik.  Cath)  D.  Rector,  John  F.  Simon/i.  James  R  Ske.  — Agent 
for  the  Elderly,  Jacqueline  P.  Hale — Welfare  Director,  Clifford  B.  Green. — 
Director  of  Health,  Francis  X  McCann.  M  PH. — Library  Directors,  William  F 
Carver,  Pres  —  Recreation  and  Park  Commission,  Fllen  Barnes.  Chm.,  Nancv 
Booth.  Theresa  F.  Brouillard.  Ronald  Ventura.  James  A.  Warren.  Farl  A.  Wild. 

—  Dir.  of  Public  Works,  Clifford  B  Green — Building  Inspector,  William  H 
Mercier.  —  Building  Code  Board  of  Appeals,  Frank  J  Ka/iliunas.  William  J. 
Kuch>.  Albert  G.  LeSage,  George  Sorel.  Frederick  G.  Trudo  —  Sewer  Authority, 
Donald  S.  Francis.  Chm..  Charles  H.  Hawes,  Jeffre>  B  Otto.  Ronald  Ventura, 
vacancy.— Tree  Warden.  Donald  Robillard. — Chief  of  Police,  Clifford  B.  Green 
— Constables,  William  D.  Barnes.  Leonard  G.  Bissonnette.  Robert  L.  Dragon. 
Hans  L  Oppelt.  Vernon  L  Oppert  —  Chiefs  of  Fire  Dept.,  Ralph  Wells  i 
Brooklyn),  Paul  D.  Kisb\  (W.  Wauregan).  Jeffrey  B  Otto  (Morllake)  — Fire 
Marshal.  Paul  D.  Kisb\  — Board  of  Fire  C  onus.,  Donald  M.  Surprenant.  Chm  . 
Lucien  A.  Brodeur.  Philip  A.  Comtois,  Roger  Gladu.  Clifford  B.  Green.  Herbert 
B  Mot/.  Dan  G.  Ross — C  nil  Preparedness  Director,  Douglas  A  Gunn. — Town 
Attorney,  Harr)  F  Back.  Jr.  (P.O..  Danielson)  —Justices  of  the  Peace.  Arne  J. 
Aarnio.   Lois   A.   Baker.   Denise  H.   Bunning.   Raymond   Denomme.  William   K 


394  TOWNS,   CITIES  AND   BOROUGHS 

'Leoutsacos.  Cecile  Robillard.  Dan  G.  Ross.  Rudolph  G.  Suprenant.  Jr..  Nanc\ 
S.  Zurowski. 


Bl  RL1NGTON.  Hartford  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc..  May,  1806;  taken  from  Bristol.  Area.  30.6  sq. 
miles.  Population,  est.,  4.400.  Voting  district.  1.  Children.  1.839.  Principal  in- 
dustry.  agriculture.  Transp. — Freight:  Served  by  numerous  motor  common  carri- 
ers. Post  office.  Burlington. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics.  Mrs  Clara  N  Ham- 
ernick:  Hours.  9  A.M. -3  P.M..  Mondav  through  Fridav:  Address.  Burlington 
Center  School.  Route  4.  R.F.D.  I.  06085;  Tel..  Farmington.  673-2108.— Asst. 
Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Barbara  P.  Reeve. — Selectmen,  1st. 
Clarence  G.  Spielman.  Rep..  Frederick  K.  Wollmann.  Rep..  Theodore  C.  Schei- 
del.  Jr..  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  A.  Gertrude  Simmons. 

—  Board  of  Finance,  James  B.  Mullen.  Chm..  Frederick  J.  Chard.  Jr..  Raymond 
Cmiel.  Malcolm  V.  Fields.  Ernest  R.  Hinman.  Morris  B.  Hogan. — Tax  Collec- 
tor, Frances  L.  Reeve. — Board  of  Tax  Review,  James  R.  Jewett.  Chm..  John  F. 
Hynds.  Albert  P.  Stanley. — Assessors.  Cecil  B.  Turton.  Chm..  Charles  E.  Thom- 
as. Oscar  E.  Zabel. — Registrars  of  Voters.  Lena  R.  Spielman.  Rep..  Lois  P. 
Humphrey.  Dem. — Supt.  of  Schools,  Gerald  F.  Leblanc. — Planning  and  Zoning 
Commission.  Edward  F.  Reuber.  Chm..  Albert  P.  Cossette.  Allan  M.  Groves, 
Kenneth  K.  Hazen.  William  T.  Nebraska.  Orrin  H.  Piatt.  Carol  R.  Tribou;  Al- 
ternates. John  A.  Hallsten.  Harland  K.  Peck.  Herbert  F.  Weaver. — Zoning 
Board  of  Appeals.  Raymond  E.  Gustafson.  Chm..  Marion  A.  LaPlante.  Carlos  E. 
Mason.  Donald  H.  McCallum.  Oliver  E.  Perry:  Alternates.  James  L.  Reeve. 
Clarence  G.  Storm.  vacanc>. — Industrial  Development  Commission.  Rudolph  A. 
Bodamer.  Chm..  John  W.  Bendza.  James  R.  Jewett.  John  C.  McLaughlin.  Ed- 
ward J.  Muzynski.  Jr. — Conservation  Commission,  Judith  O.  Dunning.  Chm.. 
James  P.  Bechert.  Kenneth  P.  Bird.  Albert  E.  Brunoli.  Stephen  G.  Collier.  Wil- 
bur W.  Lowrey.  Willard  P.  Yeats.— Agent  for  the  Elderly .  Clara  N.  Hamernick. 

—  Director  of  Health,  William  E.  Furniss.  M.D.  (P.O..  Bristol.)— Library  Direc- 
tors, Kathleen  L.  Keffer.  Chm..  Shirley  E.  Bendza,  Annette  Brunoli.  Beryl  M. 
Chard.  Katherine  C.  Gilchrist.  Elizabeth  Lowrey.  Elizabeth  Nybakken.  Gertrude 
R.  Oakes.  Esther  Petersen. — Building  Inspector.  Albert  P.  Stanley. — Sewer  C  om- 
mission,  Gerald  H.  Mullen.  Chm..  Anthony  W.  Newman.  Henry  Przybysz. 
James  L.  Reeve.  Richard  W.  Tracy— Chief  of  Police.  Clarence  G.  Spielman. — 
Constables,  Paul  H.  Archambault.  Michael  Bombara.  John  F  Hynds.  James  R. 
Jewett.  John  H  Petersen.  Orrin  H.  Piatt— Chief  of  Fire  Dept..  Fire  Marshal. 
Richard  M.  Kellert;  Deputy.  Albert  P.  Stanley. — Civil  Preparedness  Director. 
Raymond  G.  Smith. — Town  Attorney,  W.  Robert  Hartigan  (P.O..  Hartford). — 
Justices  of  the  Peace,  Charles  A.  Baer.  Donald  J.  Dziedzic.  Francis  J.  Hagan. 
Vincent  S.  Levandowski.  James  B.  Mullen.  Thomas  J.  Quirk.  James  L.  Ree\e. 
James  D.  Roberge.  Henry  V.  Szydlo. 

CANAAN.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  Oct..  1739.  Area.  33.4  sq.  miles.  Population, 
est..  970.  Voting  district.   1.  Children.  272.  Principal  industries,  agriculture  and 


TOWNS,   CITIES   AND   BOROUGHS  395 

manufacture  of  lime  and  limestone.  Freight:  Served  by  numerous  motor  common 
carriers   Post  office,  falls  Village.  Rural  free  delivery,  daily. 

I  OWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Lucille  E 
Marston;  Hours.  4-6  P.M.,  Tuesda)  and  Thursday;  Address.  Town  Hall.  Falls 
Village  06031;  Tel..  B24-793I.— AMt.  Clerk  and  Asst.  Reg.  of  \  ital  Statistics. 
Nellie  M  Rodcers.—  Selectmen,  1st,  Miles  L.  Blodgett.  Rep.  (P.O..  Falls  Vil- 
lage), Wendell  \  Price.  Rep..  Edward  S.  Tyburski.  Dem. — Treas.  and  Agent  of 
Town  Deposit  Fund.  \da  M.  Moore  (P.O.,  Falls  Village) — Board  of  Finance, 
Leon  Harmon.  Chm..  Kenneth  E.  Bierce.  Edward  Fales.  Peter  Flynn,  Elaine 
Johnson.  Eugene  W  right. — Tax  Collector,  Linda  R.  Marston. — Board  of  Tax 
Renew.  John  DuBois.  Chm..  Roland  Chinatti,  Sr..  Charles  Wakefield. — Asses- 
sors. Arthur  D.  Stein.  Sr..  Chm..  Philip  Foster.  Lawrence  J.  McCabe— Regis- 
trars of  Voters,  Helen  F.  Knowlton.  Rep..  Ruth  H.  Brothers.  Dem. — Supt.  of 
Schools,  Frank  H  Samuelson.  —  Board  of  Education,  Barbara  J.  Buccino.  David 
(i  Dormier.  1975;  Marion  L.  Stock.  Chm.,  Paul  Johnson,  Robert  Spohn.  1977. 
—  Planning  and  Zoning  Commission.  James  McLain.  Chm..  Peter  H.  Bickford. 
Myron  R.  Colhern.  Edmund  H.  Dean,  Berkeley  W.  Kelse\.  Jr..  Elizabeth  Ty- 
burski. Rita  Wright. — Zoning  Board  of  Appeals,  Grover  C.  Atwood.  Chm..  Ken- 
neth E  Bierce.  Edmund  H.  Dean,  David  Shaffer.  Eugene  Wright:  Alternates. 
Barbara  Bornemann.  William  Dickinson.  John  Diehl. — Zoning  Enforcement  Of- 
ficer, Ja\  Moore. — Conservation  and  Inland  Wetlands  Commission,  H.  Lincoln 
Foster.  Chm..  Dr.  Milton  Hunter.  David  N.  Parker.  Amy  L.  Schaeffer.  Theodor 
Swanson.— Agent  for  the  Elderly,  Caroline  C  Wakefield — Director  of  Health. 
Carl  Bornemann.  M.D.  (P.O..  Falls  Village). — Recreation  Commission,  Charles 
Olsen.  Chm..  Barry  Greenwood.  Jeryl  Jasmine.  Edward  McGuire.  Thomas  J. 
Monahan.  William  Surdam.  Judith  Wright —Building  Inspector.  William 
Conrad. — Water  Commission,  William  Blass.  Chm..  Ruth  H.  Brothers.  Samuel 
Graham  — Sanitarian,  Howard  E.  Houghton. — Tree  Warden,  Berkle\  W.  Kel- 
sey,  Jr.— Chief  of  Police,  Civil  Preparedness  Dir..  Miles  L.  Blodgett — Chief  of 
Fire  Dept.,  David  Dodge.  —  Fire  Marshal.  David  W.  Goddard.  II. — Board  of  Fire 
Coirs.,  Eugene  E.  Kircher.  Chm..  Harold  Corbin.  Edward  McGuire.  Elizabeth 
Tyburski,  Amelia  Wright. — Town  Attorney.  Frank  Doolev  — Justices  of  the 
Peace,  Miles  1.  Blodgett.  Roland  H.  Chinatti.  Joseph  A.  Hamzy,  Arline  P. 
Harland.  Stanlev  J.  Hoostowski.  Michael  E.  Mitchel. 


CANTERBURY.  Windham  County.— (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  Oct.,  1703;  taken  from  Plainfield.  Area, 
40.0  sq.  miles.  Population,  est..  2.900.  Voting  district.  1.  Children.  1.218.  Princi- 
pal industries,  agriculture  and  dairy  products.  Transp. — Freight:  Served  by  Penn 
Central  Co.  and  numerous  motor  common  carriers.  Post  office.  Canterbury. 
Rural  free  delivery  from  Canterbury.  Voted  Grocery  Store  Beer  Permit,  1971. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics.  Mrs  Marguerite 
Simpson:  Hours.  9:30  A.M. -4  P.M..  Monda\  through  Friday;  6-8  P.M..  Monday 
evenings  during  Julv  and  Jan.:  Address.  Dr.  Helen  Baldwin  School.  Route  14. 
P.O.  Box  27,  06331':  Tel..  546-9377— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statis- 
tics, Mrs.  Marilyn  E.  Burris. — Selectmen,  1st.  Lewis  J.  Gray.  Rep..  William  L. 


396  TOWNS,   CITIES  AND  BOROUGHS 

Rodman,  Rep.,  John  Waskiewicz,  Dem. — Treas.  and  Agent  of  Town  Deposit 
Fund,  Beverly  W.  Savarese. — Board  of  Finance,  Martin  V.  Alloid,  Chm.,  Esko 
Laisi,  Robert  J.  Lamoureux,  George  H.  Lane,  Donald  H.  Smith,  Robert  L. 
Somers. — Tax  Collector,  Marguerite  Simpson. — Board  of  Tax  Review,  John  E. 
Ellston,  Chm.,  Grover  C.  Swan,  Sr.,  Maxwell  Wibberley. — Assessors,  Charles  H. 
Savarese,  Sr.,  Chm.,  Edmund  L.  Bessette,  Marilyn  E.  Burris. — Registrars  of 
Voters,  Diane  T.  Hirsch,  Rep.,  Lewis  R.  White,  Dem. — Supt.  of  Schools,  Wil- 
liam J.  O'Neill. — Board  of  Education,  Louise  Tucker,  Chm.,  John  S.  Nelson,  Jr., 
Alexander  J.  Risavich,  Jr.,  P.  Bradford  Smith,  1975;  S.  Elizabeth  Brown,  Wil- 
liam F.  Koji,  Edward  Vaclavik,  1977. — Planning  and  Zoning  Commission,  Wil- 
liam F.  Tyler,  Jr.,  Chm.,  David  S.  Belden,  Rhoda  S.  Buntz,  Leslie  T.  Fossel, 
Reino  E.  Horstmeyer,  Charles  H.  Moffitt,  Sr.,  Daniel  J.  O'Brien,  Edward  Vacla- 
vik, Jeanette  D.  White. — Zoning  Board  of  Appeals,  David  G.  Ginnetti,  Chm.,  An- 
thony Botti,  Doyle  R.  Guinn,  August  J.  Miller,  Kalervo  J.  Ruuskanen;  Alter- 
nates, Esther  F.  Kivic,  Eleanor  K.  Rodman,  Ronald  L.  St.  Onge. — Inland 
Wetlands  Commission,  Donald  Ayrton,  Chm.,  James  Davis,  David  G.  Ginnetti, 
Harold  Levell,  Kenneth  Mazur,  William  L.  Rodman,  P.  Bradford  Smith. — 
Agent  for  the  Elderly,  Charles  H.  Savarese,  Sr. — Director  of  Health,  Francis  X. 
McCann,  M.P.H. — Building  Inspector,  Joseph  Bellavance. — Chief  of  Police, 
Lewis  J.  Gray. — Constables,  Kenneth  J.  Cone,  Allen  Davis,  John  S.  Nelson,  Jr., 
Kalervo  Ruuskanen,  Ronald  L.  St.  Onge,  Grover  C.  Swan,  Sr.,  Alfred  Utz. — 
Chief  of  Fire  Dept.,  Fire  Marshal,  Kenneth  W.  Veit. — Town  Attorney,  Geurson 
D.  Silverberg  (P.O.,  Norwich). — Justices  of  the  Peace,  Estelle  DeMattio,  Aili  H. 
Galasyn,  Lydia  E.  Greenstein,  Talbot  A.  Lancaster,  Arthur  E.  LeBeau,  Roy  W. 
Rautio,  Alexander  J.  Risavich,  Jr.,  Linwood  P.  Tracy,  Hilda  G.  Veit. 


CANTON.  .  Hartford  County. — (Form  of  government,  selectmen,  town  meet- 
ing, board  of  finance.) — Inc.,  May,  1806;  taken  from  Simsbury.  Area,  25.0  sq. 
miles.  Population,  est.,  7,000.  Voting  district,  1.  Children,  2,760.  Principal  indus- 
tries, manufacture  of  chemicals,  wrought  iron  and  brass.  Transp. — Passenger: 
Served  by  buses  of  the  Arrow  Line,  Inc.  from  Hartford.  Freight:  Served  by 
numerous  motor  common  carriers.  Post  offices,  Collinsville,  Canton,  Canton 
Center  and  North  Canton. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Barbara  Bar- 
low; Hours,  9-12  A.M.,  1-4  P.M.,  Monday  through  Friday;  Address,  Town  Hall, 
4  Market  St.,  Collinsville  06022;  Tel.,  693-41 12.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Mrs.  Colette  G.  Johnson.— Selectmen,  1st,  Raynald  E.  Bergeron, 
Dem.  (P.O.,  Collinsville),  Edward  J.  Raftery,  Dem.,  James  B.  Lowell,  Jr.,  Rep. 
— Treas.  and  Agent  of  Town  Deposit  Fund,  John  L.  Morgan. — Board  of  Finance, 
Richard  H.  Young,  Chm.,  Anthony  Almassy,  B.  Dante  D'Addeo,  JoAnne  B. 
Pierce,  Gilbert  L.  Small,  George  W.  Thimot,  Jr. — Tax  Collector,  Jane  C.  Raf- 
tery.—Board  of  Tax  Review,  George  F.  Gerath,  Chm.,  Gayler  B.  Conlin,  Dana  P. 
Hinman. — Assessors,  David  A.  Bristol,  Chm.,  Eric  Ahlin,  John  C.  Meconkey. — 
Registrars  of  Voters,  Carl  F.  Svenson,  Jr.,  Rep.,  James  Keane,  Dem. — Supt.  of 
Schools,  C.  Frederick  Kelley—  Board  of  Education,  William  S.  Grace,  Chm., 
Harry  E.  Barnhart,  Thomas  Linder,  Jr.,  1975;  Barbara  J.  Hellenga,  Wesley  W. 
Horton,   Rosa  T.  Matesky,   1977;  Catherine  T.  Desimas,  Lois  M.  McDonald, 


TOWNS,    CITIES   AND    BOROUGHS  397 

William  I  raylor,  1979. — Zowfag  Commission,  Donald  .1  V  lenng.  Chm..  Ken- 
neth II.  Bristol.  Francis  J.  Kubik.  Alfred  S.  Moses,  Jr  .  Peter  M.  Thein.  Alter- 
nates. John  M.  Glasgow,  Christopher  W'insor. — Planning  Commission,  Robert 
(i  Menasian,  Chm.,  Louis  J.  Colavecchio,  Bruce  Hoben,  Walter  w  Lowell.  H 
John  Moser;  Alternates.  Richard  C).  Broschavt.  Wilson  Alford.—  I  own  Planners, 
Brown.  Donald  and  Donald. — Zoning  Board  of  Appeals,  Arthur  L  Lourmer.  Jr.. 
Chm  .  David  W.  Gilchrist.  Jr..  Llmer  C.  Korten.  John  A.  Ko/lak.  John  Schott; 
Alternates.  Dorothea  Be/anson.  Mark  Goedecke.  Victor  H.  Young. — Economic, 
Industrial  and  Development  Commission,  James  B  Lowell.  Jr..  Chm.,  William  \1 
Baer.  Henrv  J.  Bahre.  Kernand  J.  Bellerose.  Raynald  E.  Bergeron.  Arthur  E. 
Fournier,  Jr.,  Thomas  Linder,  Jr..  Robert  G.  Menasian.  Roy  H.  Olson,  Thomas 
\1  Perry,  Samuel  A.  Richardson.  Richard  C.  Sanger.  Donald  J.  Viering. — Hous- 
ing Authority,  Donald  S.  Lucas.  Chm..  Francelia  N.  Crittenden.  David  A.  Fisher. 
Jr.,  John  M.  Cilasgow.  Jeffrey  M.  Varnes;  Alternates.  Roger  Clark.  Norman 
Southergill. — Conservation  C  ommission.  Dean  C.  Porterfield.  Chm..  Barbara  S. 
Backman,  R.  Channing  Barlow,  Winifred  B.  Gentile,  Henry  T.  Griffin.  Marian 
Y  Ives,  Richard  C.  Sanger. — Inland  Wetlands  Commission,  Arthur  E.  Voltman. 
Chm.,  Thomas  L.  Johnson.  Richard  H.  Lewin.  Archie  W.  Paine.  Sr..  Donn  H. 
Worth;  Alternates.  Frederick  R.  Swann.  Kenneth  Tibbies. — Klderl)  Commission. 
Flinor  L.  Bissell,  Chm..  Marie  A.  Drapeau.  Florence  B.  Paine.  Adam  P.  Pelc/ar. 
John  Tuomala. — Mental  Health  Commission,  Florence  M.  Solomon.  Chm.,  Ed- 
ward N.  Diters.  Ml).  Arthur  E.  Fournier.  Jr..  Patricia  Inglis.  Lawrence  A. 
Marostica.  Josephine  Messenger.  Sara  E.  Welch.  —  Director  of  Health.  Philip  R. 
Partington.  M.D.  (P.O..  Collinsville). — Park  and  Recreation  Commission,  John 
R  Newell.  Jr..  Chm..  Joseph  C.  Comstock.  Joanne  D.  Grace,  Joseph  R.  Leland. 
Jr.,  Joseph  J.  Ricci.  Barbara  A.  Russell,  George  A.  Sottile. — Supt.  of  Streets. 
Dennis  M.  Lassen. — Building  Inspector,  Victor  G.  Giuca.  —  Building  Code  Board 
of  Appeals,  Christopher  W'insor.  Chm.,  Thomas  E.  Johnson.  L.  Lawton  Miner. 
Russell  J.  Richardson.  Jr.,  Charles  Whitney. — Sewer  Commission,  Roy  H. 
Olson.  Chm.,  Robert  J.  Bridgman.  Edgar  B.  Carpenter.  William  A.  Clarke. 
David  J.  McDonald. — Tree  Warden,  Dennis  M.  Lassen  — Chief  of  Police, 
Charles  J.  Keefe.  Jr — Police  C  ommission,  George  G  Gentile.  Chm..  Lester  F. 
Clark.  Jr.,  Joseph  T.  O'Connor. — Constables,  Joseph  M.  Lesieur.  Edwin  F.  Ri- 
pley. — Chiefs  of  Fire  Dept.,  Kenneth  E.  Drs.  Ralph  Ellsworth.  Sr..  Howard  L. 
Johnson  —Fire  Marshal,  William  S  Grace. — C  i>il  Preparedness  Director,  Peter 
M.  Thein.— Town  Attorneys,  Day,  Berry  &  Howard  (P.O..  Hartford) — Justices 
of  the  Peace.  Raynald  E.  Bergeron.  Gene  D.  Dionne.  U.  Maurice  Ducharme. 
Robert  G.  Gillespie,  Ernest  A.  Inglis.  Jr..  Whitney  Jennison.  Ruth  G.  Small. 
John  Tuomala.  Donn  H.  Worth. 


CHAPLIN.  Windham  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1822;  taken  from  Windham.  Mansfield 
and  Hampton.  Area.  19.8  sq.  miles.  Population,  est..  1.600.  Voting  district.  1. 
Children.  654.  Principal  industry,  agriculture.  Post  office,  Chaplin.  Rural  free 
delivery  for  part  of  the  town  from  Chaplin.  North  Windham  and  Mansfield 
Center  post  offices. 

TOWN  OFFICERS.     Clerk  and  Reg.  of  Vital  Statistics,  Bernard  M.  Church; 


398  TOWNS,   CITIES  AND  BOROUGHS 

Hours,  9-12  A.M.,  2-4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall, 
Rte.  198,  06235;  Tel.,  Willimantic,  455-9455.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Mrs.  Evelyn  H.  Morelli. — Selectmen,  1st,  Earle  E.  Belek,  Rep., 
George  H.  Hamlin,  Rep.,  Donald  F.  Hiltgen,  Dem. — Treas.  and  Agent  of  Town 
Deposit  Fund,  Bernard  M.  Church. — Board  of  Finance,  Roger  Gale,  Chm.,  Ray- 
mond Helmer,  Maurice  Heon,  Rudolph  Nadile,  Durante  Thompson,  Jr.,  va- 
cancy.— Tax  Collector,  Agnes  J.  Cahill. — Board  of  Tax  Review,  Edward  Craw- 
ford, Chm.,  Donald  Lizee,  Roland  Powe. — Assessor,  Frederick  Chmura. — 
Registrars  of  Voters,  Sally  S.  Thompson,  Rep.,  Mary  P.  Towers,  Dem. — Supt.  of 
Schools,  Vaughn  I.  Clapp. — Board  of  Education,  Ruth  H.  Landeck,  Chm.,  James 
S.  Caruso,  Maureen  Healy,  Ariastasia  R.  Reynolds,  1975;  Paul  Carbone,  Janet 
Ouellet,  Mary  P.  Towers,  1977. — Planning  and  Zoning  Commission,  Richard 
Nodden,  Chm.,  Edward  Crawford,  Dale  Grenier,  Patricia  Hiltgen,  Carl  Mur- 
dock,  Frank  Postemski,  Donald  Slowick;  Alternates,  Emma  Gay,  Harry  Nau- 
mec,  Helen  Newcombe. — Zoning  Board  of  Appeals,  Gerard  Desruisseaux,  Larry 
Haines,  Russell  Harris,  Max  Putzel,  Everett  Vertefeuille;  Alternates,  Wilfred 
Burdick,  Grace  DeVries,  Hallis  Ridgeway. — Agent  for  the  Elderly,  Gertrude 
Linkkila.— Director  of  Health,  Bruce  R.  Valentine,  M.D.  (P.O.,  Abington).— 
Library  Directors,  Maureen  Healy,  Chm.,  Ruth  Canfield,  Mildred  Church,  Pa- 
tricia Dubos,  Geraldine  Helmer,  Rae  Horner,  Elizabeth  Ricklin,  Adelaid  Swart. 
— Building  Code  Board  of  Appeals,  George  Colburn,  Milton  Guay,  Kent  A. 
Healy,  Donald  Hiltgen,  Hallis  H.  Ridgeway. — Tree  Warden,  Lawrence  Barber. 
— Constables,  James  E.  Dodds,  William  Garrison,  John  Goddard,  Donald  A. 
Sargent,  Jr.,  Steven  Surridge,  Theodore  Wright. — Chief  of  Police,  Earle  E.  Be- 
lek.— Chief  of  Fire  Dept.,  Donald  Lapan. — Fire  Marshal,  Francis  Wade. — Civil 
Preparedness  Director,  Donald  Lizee. — Town  Attorney,  Herbert  A.  Lane  (P.O., 
Willimantic). — Justices  of  the  Peace,  Ruth  M.  Bourey,  Mary  Bousa,  Edward 
Brzuch,  Maurice  J.  Gamache,  Jeannine  Garrison,  Phyllis  E.  Garrison,  Shirley  P. 
Guay,  George  H.  Hamlin,  Maurice  J.  Heon,  Donald  N.  Lizee,  Harry  Naumec, 
Gladys  H.  Navin,  Joseph  Rosati,  Frank  Schlehofer,  Durant  J.  Thompson,  Jr., 
Everett  J.  Vertefeuille. 


CHESHIRE.  New  Haven  County. — (Form  of  government,  town  manager, 
town  council.) — Inc.,  May,  1780;  taken  from  Wallingford.  Area,  33.0  sq.  miles. 
Population,  est.,  20,100.  Voting  districts,  6.  Children,  7,509.  Principal  industries, 
agriculture  and  manufacture  of  brass  goods  and  heavy  machinery.  Transp. — Pas- 
senger: Served  by  buses  of  The  Conn.  Co.  from  New  Haven  and  Waterbury. 
Freight:  Served  by  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post 
office,  Cheshire. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Warren  E.  Hall; 
Hours,  8:30  A.M. -4  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  84 
South  Main  St.,  06410;  Tel.,  272-8457.— Asst.  Clerks  and  Asst.  Regs,  of  Vital 
Statistics,  Mrs.  Norma  N.  Young,  Mrs.  Mae  R.  Tabor. — Town  Manager,  Rich- 
ard S.  Borden,  Jr. — Town  Council,  At  Large,  Theodore  P.  Dickinson,  Judith  R. 
Fishman,  Thomas  W.  P.  Hackett,  Charles  E.  Loud,  Jr.,  Clinton"  V.  Newman;  1st 
Dist.,  Edward  R.  Ulozas,  Chm.;  2nd  Dist.,  John  P.  Drew;  3rd  Dist.,  Jack  R. 
Foster;  4th  Dist.,  Robert  G.  Maddern. — Treas.  and  Agent  of  Town  Deposit  Fund, 


TOWNS,   CITIES   AND   BOROUGHS  399 

Lucille   A     Norton  —Finance   Director,  C.   Joseph   Butera. — lax   Collector,   I 

Fitch  Guilford.  —  Board  of  lax  Review,  William  H.  Austin,  Chm.,  Robert  J. 
Burns.  John  t  Nettleton— Assessor,  Robert  J.  Heilman.  Jr.— Registrars  of 
Voters,  Jennie  F.  Gn/mala.  Rep.  Marie  S.  Johnson.  Dem — Supt.  of  Schools, 
Stephen  August— Board  of  Kducation.  Clarence  E.  Benson,  Virginia  K.  Burton, 
Theodore  C.  Kraus.  1976:  Kenneth  G.  Irish,  Chm..  James  M.  McArdle.  Philip  S. 
Robertson.  Richard  D.  Stapleton.  1978. — Planning  and  Zoning  Commission, 
Frank  Papandrea.  Chm..  Stuart  J.  Beck.  Philip  J.  B\rne.  Ill,  Mary  Lou  Crane. 
Gordon  B.  Dra/en.  Dewe)  J  Munson.  Emma  A.  Pel/.  John  M.  Shull.  Beryl 
VanLierop. — Town  Planner,  William  Blitz. — Zoning  Board  of  Appeals,  Irving  C. 
Harney,  Chm..  T.  Ronald  Butler.  John  D.  Crimmins.  James  A.  Estabrooks.  John 
1  Milton;  Alternates.  John  W.  Birkenberger,  Arthur  J.  Frechette.  Jr..  John  J. 
Riordan. — Zoning  Enforcement  Officer,  John  F.  Kozma. — Economic  Develop- 
ment Commission,  Ralph  O.  Smith.  Chm..  J.  DeW'itt  Knotter.  Waldo  McC. 
McKee,  William  P  Meyerjack.  Jr..  William  J.  Shugrue.  Jr. — Inland  Wetlands 
Commission,  H.  Maxwell  Burry.  Jr.,  Chm..  John  Mark  Bishop.  Charles  W  .  Dim- 
mick,  James  A  Fazzone,  Robert  E.  Grahame.  Jr.,  Fred  A.  Mauger.  Joseph  J. 
Woods — Historic  District  Study  Committee,  Ralph  E.  Armbruster.  Chm..  Rai- 
mon  L.  Beard.  Helen  E.  Bray.  George  S.  Rogers.  Patricia  P.  Vita. — Committee 
on  Aging,  Ralph  Mortensen,  Chm.,  Su/anne  Gallant.  Barbara  Gessert,  William 
Gordon.  Mar)  Hart.  Barbara  Judson.  Mar\  Leavitt,  Gladvs  Reynolds,  Russell 
Smith.  Frank  Washburn. — Director  of  Health,  Wilbur  J.  Moore,  M.D. — Libran 
Directors,  Lucille  Knotter.  Chm..  Bernhardt  Erk.  Virginia  Gay.  Burton  Guilford. 
Marion  Isakson. — Park,  Recreation  and  Conservation  Commission,  Wilson  R 
Grime.  Chm..  Walter  L.  Maiser.  John  J.  Murphy,  James  C.  Tabor.  Albert  N 
Webb — Director  of  Parks  and  Recreation,  Richard  C.  Bartlem. — Director  of 
Public  Works.  Fred  W  .  Bens. — Building  Inspector,  H.  Curtiss  Barnum. — Build- 
ing C  ode  Board  of  Appeals,  John  Bates.  Chm..  Patrick  E.  Eule\.  Fred  W.  Flessa, 
Henr)  A.  Lemieux.  James  Welch. — Sewer  Commission,  Mitchell  D.  Dudare- 
vitch.  Chm..  George  W.  Arndt.  Robert  P.  Beeckman.  Ronald  J.  Fracasse.  Mien 
R.  Perrins.  Francis  Walsh —Tree  Warden,  Henr>  W  Hicock. — Chief  of  Police. 
John  G.  McNamara;  Deput\.  Vincent  P.  Maddaloni. — Constables,  Burton  S. 
Gessert.  Michael  J.  Logue.  George  A.  Soerters.  William  Verner. — Chief  of  Fire 
Dept.,  John  A.  Williams;  Deput\.  Douglas  French.  —  Fire  Marshal,  .lames  \ 
Doherl\  — Civil  Preparedness  Director,  Edward  H.  Yocher — Town  Attornex. 
John  K.  Knott.  Jr. — Justices  of  the  Peace,  Hugh  H.  Andrews.  Amanda  D.  John- 
ston. Margaret  M.  S\nnott. 


CHESTER.  Middlesex  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc..  May,  1836;  taken  from  Saybrook.  now  Deep 
River.  Area.  15.9  sq.  miles.  Population,  est..  3.100.  Voting  district.  I.  Children. 
986.  Principal  industries,  knitting  needles,  wire  goods,  electronic  teaching  equip- 
ment and  metal  goods  manufacturing.  Transp. — Passenger  and  Freight:  Chester 
Airport  and  numerous  motor  common  carriers.  Post  office,  Chester. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Elsie  L.  Tar- 
pill:  Hours.  9-12  A.M..  1-4  P.M.,  Monda)  through  Fridav;  Address.  Town  Office 
Bldg..  65  Main  St..  06412:  Tel..  Deep  River.  526-2796.— Asst.  Clerk  and   \sst. 


400  TOWNS,   CITIES  AND   BOROUGHS 

Reg.  of  Vital  Statistics,  Mrs.  Barbara  L.  Savard. — Selectmen,  1st,  Robert  J. 
Blair,  Rep.,  Frank  N.  Ferrari,  Rep.,  Barbara  J.  Stedman,  Dem. — Treas.  and 
Agent  of  Town  Deposit  Fund,  Elizabeth  A.  Lucie. — Board  of  Finance,  Charles  J. 
Pecoraro,  Chm.,  David  J.  Fitzgibbons,  Michael  L.  Gill,  Nathan  L.  Jacobson, 
Dennis  G.  Kosky,  Thomas  Steger. — Tax  Collector,  Frank  J.  Forman  III. — 
Board  of  Tax  Review,  Bruce  H.  Watrous,  Chm.,  Dudley  W.  Clark,  Jr.,  Charles 
G.  Nessler,  Jr. — Assessors,  Evelyn  A.  Schneider,  Chm.,  Charles  W.  Eckert,  Peter 
J.  Tiezzi,  Jr. — Registrars  of  Voters,  Evelyn  A.  Schneider,  Rep.,  Marie  A.  Laing, 
Dem. — Supt.  of  Schools,  Gilbert  V.  DeMar. — Board  of  Education,  David  C. 
Allen,  Frank  N.  Ferrari,  J.  Paul  Littell,  Dean  H.  Zanardi,  1975;  Robert  J.  Bas- 
kin,  Chm.,  Robert  D.  Mitchell,  1977;  Dawn  C.  Burr,  Thomas  W.  English,  Anne 
D.  Hesser.  1979. — Zoning  Commission,  Karl  Mordhorst,  Chm.,  Patricia  Church, 
Faith  Goldstein,  Robert  W.  Puffer,  Huntington  Williams;  Alternates,  Michael 
Aley,  Leona  Lee  Eckert,  Sayre  Pinn. — Planning  Commission,  Jonathan  L.  Foote, 
Chm.,  Calvin  F.  Gladding,  Jesse  M.  Lanzi,  Rudolph  Netsch,  Helen  E.  Raffuse; 
Alternates,  Raymond  Archambault,  Elizabeth  Perreault,  Gary  P.  Sharpe. — Zon- 
ing Board  of  Appeals,  George  F.  Watrous,  Chm.,  Albert  Carini,  Stuart  S.  Joslyn, 
Matthew  Lavezzoli,  Bruce  E.  Rayner;  Alternates,  Elaine  Fitzgibbons,  Agatha 
Smith,  vacancy. — Municipal  Economic  Development  Commission,  Harry  R.  Ar- 
chambault, Chm.,  David  Joslow,  Stuart  S.  Joslyn,  Roycroft  A.  Monte,  Sisto 
Radicchi. — Conservation  Commission,  Edmund  T.  Delaney,  Chm.,  Debra  Ger- 
mini,  Edward  Grzybowski,  Jr.,  Walt  Killam,  Mary  Ann  Kurtz. — Welfare  Direc- 
tor, Elizabeth  A.  Lucie. — Director  of  Health,  Eric  Twachtman,  M.D.  (P.O.,  Cen- 
terbrook). — Library  Directors,  Christopher  D.  Stallard,  Chm.,  Frances  M. 
Bertelli,  Margaret  C.  Lieberman,  Jesse  M.  Lanzi,  Mary  Meglin,  Lois  E.  Wick- 
son. — Park  and  Recreation  Commission,  Joan  Mudge,  Chm.,  Jeanne  Dunn,  Eliz- 
abeth Killam,  Harvey  Redak,  Charles  Vincelette. — Supt.  of  Highways,  Robert  J. 
Blair. — Building  Inspector,  Paul  E.  D'Orio. — Municipal  Sewerage  Commission, 
D.  Leonard  Lieberman,  Jr.,  Chm.,  Herbert  Frank,  John  C.  Johnston,  Jr.,  Roy- 
croft A.  Monte,  Joseph  W.  Pawloski. — Tree  Warden,  Roy  G.  Hallberg. — Chief 
of  Police,  Robert  J.  Blair. — Constables,  Raymond  W.  Bugden,  John  E.  Coole, 
Robert  M.  Perreault,  Frederick  J.  Perry,  Charles  T.  Raffuse,  Donald  L.  Smith, 
Clarence  J.  Sypher. — Chief  of  Fire  Dept.,  Bernard  J.  Negrelli. — Fire  Marshal, 
Civil  Preparedness  Director,  James  L.  Grote. — Board  of  Fire  Comrs.,  Robert  J. 
Blair,  Chm.,  Frank  J.  Carr,  James  L.  Grote,  F.  Ward  Kisselbrack,  Bernard  J. 
Negrelli. — Town  Attorney,  James  D.  Reardon  (P.O.,  Old  Saybrook). — Justices 
of  the  Peace,  Robert  J.  Baskin,  Frank  J.  Carr,  Edmund  T.  Delaney,  Gerard  P. 
Dunn,  Charles  W.  Eckert,  Joseph  Friend,  Stuart  S.  Joslyn,  Charles  J.  Pecoraro, 
George  F.  Watrous. 


CLINTON.  Middlesex  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1838;  taken  from  Killingworth.  Area. 
17.2  sq.  miles.  Population,  est.,  10.800.  Voting  districts.  2.  Children.  4.425.  Prin- 
cipal industries,  agriculture,  fishing,  and  the  manufacture  of  face  creams,  toilet 
preparations,  facial  tissues,  plastics,  wire  and  small  boat  building.  Transp. — Pas- 
senger: Served  by  buses  of  Beebe  Transp.  from  New  Haven.  Freight:  Served  by 
Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  office,  Clinton. 


TOWNS,   CITIES   AND    BOROUGHS  401 

IOWN   OFFICERS.     Clerk  and  Reg.  of  \  ital  Statistics.  Theodore  P    Moser; 

Hours.  9-12  AM.  1-4  P  \l  .  Monda)  through  Friday:  Address.  William  Stanton 
Andrews  Memorial  Bldg..  54  East  Main  St.,  P.O.  "Box  174.  06413:  Tel..  669- 
9101. —  \sst.  Clerk  and  tsst.  Reg.  of  Vital  Statistics,  Mrs  Gertrude  T   Dahlberg 

—Selectmen.  1st.  George  H.  Jennings.  Rep.  Joseph  M  Flanagan.  Jr.  Rep. 
Marger)  C    Scully,  Dem  — Treas.  and  Agent  of  Towa  Deposit  Fund.  John  P. 

Johnson — Board  of  Finance,  Arthur  C  Schubert.  C'hm  ..  Hubert  J  Adams.  Jr.. 
Robert  (i  CaiTOS,  Vincent  J.  Lupone.  T  Robert  McCarron.  James  M  Mc- 
Cusker,  Jr.— Tax  Collector,  Stephen  W.  Hart  —Board  of  Tax  Review.  John  E. 
Johnson.  Chm..  A  Hamilton  Gurnham.  John  P.  Ward.— Assessor,  Edwhe  B. 
McKiniay.  —  Registrars  of  Voters,  Virginia  D.  Zawoy,  Rep..  Shirle>  K  Belcher. 
Dem  — Supt.  of  Schools,  leu  in  G  Joel.  Jr.  —  Board  of  Education.  Warren  H. 
Richards.  C'hm..  Arthur  L  Jennings.  Niels  E  Jensen.  1975:  Clifford  R.  Gaspa- 
nni.  James  H.  Hunicke.  Frederick  Knous.  John  J.  Petrosk>.  Jr..  1977  —  Planning 
and  Zoning  Commission.  Martha  F.  Child.  Chm..  Floyd  B.  Anderson.  Laurence 
J  Barry,  Robert  I.  Lock>er.  Joan  M  Martin.  John  L.  Neri.  Bill  O/olins.  Wil- 
liam G.  Seekamp,  Howard  W.  Sternberg.  Jr.;  Alternates.  Harold  A.  Beluard. 
Stuart  L.  Johnston.  Jerr\  H  Murphy.  —  Zoning  Board  of  Appeals,  Howard  R. 
Lyman,  Chm..  Lduard  C.  Lewis.  Joseph  J.  Marshall.  William  A  McGuinness. 
Louise  D  Welch;  Alternates.  Jane  H.  Dunn.  Stuart  W  Fox.  June  Malloy.—  Con- 
servation Commission,  Frank  E.  W'esterberg.  Chm..  Laurence  J.  Cook.  Richard 
B.  Hosier.  Ruth  Howell,  Rawnond  J.  Martin.  Thomas  D.  Newcomb,  Stuart  E. 
Rouland.  Jr.  — Inland  Wetlands  (ommission.  Mrs  Deane  V  Haag.  Chm.. 
Thomas  A.  Cloutier.  Anthons  D.  Fragola.  Charles  L.  Heser.  Kenneth  W.  Kells, 
Joseph  J.  Kelsey,  Carl  Nischan,  Mark  W.  Richards.  William  H.  Smith.  Norman 
H  Wuestefeld.  —  Harbor  (ommission.  John  J.  Batlista.  Chm..  Rext'ord  H. 
\vcry,  Charles  A  Benedetto.  David  E.  Burns.  Seuard  F.  Hull.  Jr..  Robert  F 
Jacobson,  Cyril  M  Stanley.  —  Agent  for  the  Elderly,  Miguel  Escalera.  —  Dir.  of 
Social  Services.  Welfare  Dir..  Belt)  E.  Kemp — Dir.  of  Health.  James  M  O/en- 
berger.  M.D.  —  Park  and  Recreation  (ommission,  Eleanor  M  Pennock.  Chm  . 
Harold  K.  Dolan.  V  Brooks  Hubbard.  Marx  Fran  McCarron.  Robert  B.  Rich- 
ards. Michael  P.  Spina.  Jane  Welch. — Town  Engineer.  Hugh  C.  Flaherty. — 
Building  Inspector.  Harr\  M  Burnham. — Sanitarian.  Mortimer  Lahm. — Chief 
of  Police,  Hamlin  A  Bell — Police  (ommission.  Thomas  H  McKernan.  Chm  . 
\nthon\  C  Stone.  John  N.  Wolfe.— Constables,  Frank  A  Bennett.  Robert  V 
Kclleher,  Frank  C.  Neuwirth,  Donald  L.  Rogers. — Chief  of  Fire  Dept..  Daniel  A 
Voce.  Ir  — Fire  Marshal.  William  G  Don/ello  —  (  ivil  Preparedness  Dir..  Gerald 
J  \  ece  —  Town  Attornevs.  Day,  Berr\  and  Howard —Justices  of  the  Peace.  Clif- 
ford R  (iaspanm.  Reinhold  J.  Herrmann.  Seuard  F.  Hull.  Jr..  Jarman  J  Kelsey, 
Joan  M.  Martin.  Edythc  B  McKinlav,  I  ouise  D  Welch 


COLCHESTER.  Neu  London  Counts— (Form  of  government,  selectmen. 
town  meeting,  board  of  finance.)— Inc..  1 698:  named.  Oct..  1699.  Area.  4*  7  sq 
miles.  Population,  est..  7.000:  Borough.  3.529.  Voting  district,  I.  Children.  2."  Is 
Principal  industries,  agriculture  and  manufacture  o\'  leather  novelties,  plastics 
and  ladies"  coats.  Transp.  —  Passenger:  Served  b\  buses  o\  Eastern  Bus  Lines.  Inc 
from  Hartford  and  Neu  London:  Barstou  Bus  Transp  from  Norwich.  Freight: 
Ser\ed  b\  numerous  motor  common  carriers.  Post  offices.  Colchester  and  North 


402  TOWNS,   CITIES  AND   BOROUGHS 

Westchester.    Five   rural    free   deliveries    from    Colchester   and   one   from    East 
Hampton. 

BOROIGH  OFFICERS.  P.O.,  c/o  Clerk,  14  Crestview  Dr..  06415:  Tel.. 
537-5662. — Warden,  Harry  E.  Downey,  Rep. — Burgesses,  Steven  Brennen,  Wil- 
liam Duntz,  Richard  Schuster,  David  Shea,  Aaron  Turner.  Howell  Turner. — 
Clerk,  John  Mazzarella. — Tax  Collector,  John  G.  Fedus. — Treas.,  James  St. 
Clair. — Assessors,  William  Quinley.  Jr..  Stephen  C.  Steg.  Arthur  Zupnik. — 
Bailiff,  John  Jones. — Chief  Engineer,  Joseph  E.  Tarnowski. — Street  Inspectors, 
Nicholas  Boluck.  August  A.  Gorreck.  III. — Bldg.  Inspector,  Jack  Jackter. — 
Water  Comrs.,  Jack  Berman,  Joseph  Gorrick,  Sr..  Loren  Marvin. — Chief  of  Fire 
Dept.,  Norman  Gustafson. — Borough  Atty.,  Joseph  Broder. — Sewer  Commis- 
sion, James  Seger,  Chm..  Raymond  Badger,  Manuel  Felciano.  Edward  Kant, 
Howell  Turner,  William  Wagner. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  John  G.  Fedus; 
Hours,  8:30-12  A.M..  1-4:30  P.M.,  Monday  through  Friday:  8:30-11  A.M..  Sat- 
urday: Address.  Town  Hall,  10  Norwich' Ave..  06415:  Tel..  537-2393.— Asst. 
Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Loretta  M.  Fedus. — Selectmen,  1st. 
Loren  Marvin.  Rep..  James  E.  St.  Clair,  Rep.,  Adam  Piekarz,  Dem. — Treas., 
Paul  F.  Strezeski. — Agent  of  Town  Deposit  Fund,  Kenneth  Rutka — Board  of  Fi- 
nance, Paige  O.  Alvin,  Chm..  Sidney  Einhorn.  Helen  Gay.  E.  Jon  Majkowski. 
Leo  Slopak,  Harold  Snell. — Tax  Collector,  John  G.  Fedus. — Board  of  Tax  Re- 
new, Jack  Berman,  Chm.,  Jess  McMinn.  Stanley  Wood. — Assessors,  Stephen  C. 
Steg.  Chm.,  Howell  Turner,  Arthur  Zupnik. — Registrars  of  Voters,  Stephen  C. 
Steg,  Rep.,  Pearl  Huron,  Dem. — Supt.  of  Schools,  Edward  J.  McKenney. — 
Board  of  Education,  Walter  Gadle,  Arlene  Lazinsk,  Dr.  Bernard  G.  Park,  Donald 
Standish.  1975:  Jack  Jackter.  Chm..  Dr.  Edward  P.  Bogush.  Robert  G.  Clark. 
1977;  Rev.  Edward  Dempsey,  Anne  M.  Fedus,  1979. — Planning  and  Zoning 
Commission,  Donald  Ragatz,  Chm.,  Victor  Rose,  Vice  Chm..  Ceil  Bogush.  Secy.. 
Michael  Fedus.  Paul  Gregory,  James  Kennedy,  John  Malsbenden,  Joseph  Ous, 
Burton  C.  Ryan. — Town  Planner,  Oage  Houg. — Zoning  Board  of  Appeals, 
Leonard  H.  Gottlieb,  Chm.,  Chester  Derda,  Ernest  Scofield,  Mitchell  Simon, 
Julius  Singer;  Alternates,  Leon  Skawinski,  two  vacancies. — Economic,  Industrial 
and  Development  Commission,  Edward  Kant,  Chm.,  Elizabeth  W.  Bochain,  Jo- 
seph Broder.  Willard  Miles.  Glenn  J.  Miller. — Housing  Authority,  Frederic  C. 
Sidney.  Chm.,  John  M.  Bailey.  Jennie  B.  Lenkiewicz,  Dorothy  Norton.  Irving 
Shapiro.  Evelyn  C.  Turner. — Conservation  and  Inland  Wetlands  Commission, 
Maynard  Wilson,  Chm.,  Richard  Gariazzo,  Lillian  Lavech.  Jess  McMinn.  An- 
drew F.  Turano.  M.D. — Agent  for  the  Elderly,  Alice  Mazzarella. — Welfare  Di- 
rector, Nancy  Wasniewski.  —  Director  of  Health,  Carl  C.  Conrad.  M.D. — 
Library  Directors,  Rev.  John  A.  Klindt.  Chm.,  Sarah  Hurwit.  Loren  Marvin, 
Dorothy  Norton,  Michael  Stula. — Recreation  Commission,  Abraham  Slopak, 
Chm..  Charles  Arnold,  Janice  Martingano,  Ruth  McCarty,  Henry  Setterstrom. 
Leon  Shedroff,  Virgil  Thomas. — Town  Engineer,  Edward  Kant. — Building  In- 
spector, William  S.  Griffin. — Sewer  Commission,  James  Seger,  Chm..  Raymond 
Badger.  Manuel  Felciano,  August  Gorreck.  3rd.  Edward  Kant,  Hyman  Stoll- 
man,  Howell  Turner.  William  Wagner. — Tree  Warden,  Stanley  Moroch. — Chief 
of  Police,  Loren   Marvin. — Constables,  Nicholas  Boluck,  Frank  Gargano.  Vito 


TOWNS,   CITIES   AND   BOROUGHS  403 

N.  Igna/io.  Thomas  Maikshilo,  James  Riddell.  Aaron  Turner.  Moses  Turner. — 
Chief  of  Fire  Dipt..  Norman  Gustafson. — Fire  Marshal.  Joseph  Korostek. — (ml 
Preparedness  Director,  Daniel  Rowland. — Town  Attornev,  Joseph  Broder. — Jus- 
tices of  the  Peace.  Robert  Anderson,  John  M.  Bailey.  James  Brannen.  Elbert 
Bray,  Jr.,  Ham  Downey,  Sidne)  Einhorn,  Calvin  Fletcher.  Alex  Get/off.  Elijah 
Gibson,  Jr.,  Irving  S.  Goldberg.  August  A.  Gorreck.  3rd.  Edwin  P.  Gregorv.  Wil- 
liam S.  Griffin.  Theodore  Hageman.  Richard  Haynes.  Sheila  Horvit/.  John 
Johnston.  III.  Edward  Kant.  Patricia  La  Grega.  Jack  La/insk.  John  D.  Long. 
Emil  Machowski,  Thomas  Maikshilo,  Isabelle  Marvin.  Adella  Rus/ala.  Leo 
Rutka,  Burton  C.  R\an,  James  E.  St.  Clair,  Joseph  Saitta.  Theodore  Savitsky, 
Walter  Sawchuk,  Jr ..  David  Schneider.  Melvin  Scott.  Mitchell  Simon.  Harold  E. 
Sncll.  Arthur  D  Standish.  Stephen  C.  Steg.  Paul  F.  Stre/eski. 


COLEBROOK.  Litchfield  County.— (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  Oct.,  1779.  Area,  33.0  sq.  miles.  Population, 
est.,  1,000.  Voting  district.  1.  Children,  358.  Principal  industry,  agriculture. 
Transp. — Passenger:  Served  by  buses  of  the  Arrow  Line,  Inc.  from  Winsted  and 
Torrington.  and  by  Greyhound.  Freight:  Served  by  numerous  motor  common 
carriers.  Post  office,  Colebrook. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Genevieve  D 
Phillips;  Hours,  10  A.M. -4  P.M.,  Monday  and  Friday,  May  1st  to  Nov.  1st;  1-4 
P.M..  Monday  through  Friday,  Nov.  1st  to  May  1st;  Address,  Town  Hall,  Cole- 
brook  Center' 06021;  Tel..  Winsted,  379-2922.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  vacancy. — Selectmen,  1st,  George  M.  Wilber,  Dem.,  Walter  M. 
Jespersen,  Sr.,  Rep.,  Leroy  E.  Millard,  Rep. — Treas.  and  Agent  of  Town  Deposit 
Fund,  Ruth  C.  D.  Everett. — Board  of  Finance,  Frederick  J.  Weston.  Jr..  Chm., 
Thomas  Brown  III,  Arthur  H.  Erb,  Edward  Parsons.  Leelaine  Picker. — Tax 
Collector,  Mildred  E.  Smith. — Board  of  Tax  Re>iew,  William  Nelson,  Chm.. 
John  Miller,  John  Odell. — Assessors,  Fred  I.  Wilber,  Chm..  Dudley  T.  Bacon, 
Joseph  A.  Giannatasio. — Registrars  of  Voters,  Ethel  A.  Millard.  Rep..  Lillian 
Jasmin.  Dem. — Supt.  of  Schools,  Olof  W.  Aho. — Board  of  Education,  Joseph  Zil- 
cosky,  Chm.,  Hannah  B.  Cantwell,  Edward  Kochey,  1975;  Roy  V.  Lake,  Judith 
C.  Odell,  1977. — Planning  and  Zoning  Commission,  Joseph  Locascio,  Chm., 
Warren  Humes,  Roy  V.  Lake,  William  Meeker,  Burton  K.  Millard. — Zoning 
Board  of  Appeals,  Dorothy  Cooper,  Richard  White,  Charles  Whitney,  two  vacan- 
cies; Alternates.  Francis  Benedict.  Roy  Lake.  James  Wheatley. — Inland  Wet- 
lands Commission,  Paul  Langevin,  Chm..  Thomas  Adams.  William  Haskell. 
Parks  Holcomb.  Sr..  Norman  Thompson  III. — Historic  District  Commission. 
Ethel  Millard.  Chm.,  John  Blum.  Nancy  Blum.  Harry  S.  Williams,  Sr. — Director 
of  Health,  David  Luchs,  M.D.— Supt.  of  Streets,  Floyd  Jespersen— Building 
Inspector,  Nathaniel  Brown. — Tree  Warden,  Robert  E.  Jasmin — Chief  of  Police, 
George  M.  W  ilber. — Constables,  Edward  L.  Euglow,  George  J.  Gray.  Harry  H. 
Lossin,  John  H.  Lossin. — Chiefs  of  Fire  Dept.,  George  J.  Gray  (Center),  Robert 
Baldwin  (Forge). — Fire  Marshal,  Charles  Arnold. — Civil  Preparedness  Director. 
Fred  Strampach. — Town  Attorney,  Jonathan  F.  Ells  (P.O..  Winsted). — Justices 
of  the  Peace,  Donald  E.  Everett,  Kathleen  K.  Fick.  PederC.  Fick,  Beatrice  Gian- 


404  TOWNS,   CITIES  AND  BOROUGHS 

natasio,  Robert  E.  Jasmin,  Michael  S.  Makliney,  Robert  M.  Rice,  Jr.,  George 
M.  Wilber,  Gloria  M.  Wilber. 

COLUMBIA.  Tolland  County. — (Form  of  government,  selectmen,  town 
meeting.) — Inc.,  May,  1804;  taken  from  Lebanon.  Area,  21.8  sq.  miles.  Popula- 
tion, est.,  3,200.  Voting  district,  1.  Children,  1,250.  Principal  industry,  agricul- 
ture. Summer  resort.  Transp. — Freight:  Served  by  numerous  motor  common  car- 
riers. Post  office,  Columbia.  Rural  free  delivery  of  mail  from  Columbia  post 
office. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Rita  T.  Clou- 
tier;  Hours,  9  A.M. -3  P.M.,  Monday  through  Friday;  7-9  P.M.,  Monday  eve- 
ning; Address,  Yeomans  Hall,  Route  87,  P.O.  Box  165,  06237;  Tel.,  228-3284.— 
Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Concetta  Seymour. — Select- 
men, 1st,  Joseph  P.  Szegda,  Dem.,  Thomas  M.  O'Brien,  Dem.,  Robert  C.  Tuttle, 
Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Harriet  R.  Lyman. — Tax  Collec- 
tor, Erminia  D.  Lowman. — Board  of  Tax  Review,  Robert  H.  MacDonald,  Chm., 
Jeffrey  S.  Lewis,  Killian  P.  Steinmeyer. — Assessors,  Richard  E.  Kristoff,  Chm., 
James  R.  Annis,  Jane  P.  Sandstrom. — Registrars  of  Voters,  Grace  C.  Pringle, 
Rep.,  Laura  A.  Szegda,  Dem. — Supt.  of  Schools,  Clarence  C.  Edmondson. — 
Board  of  Education,  Joseph  J.  Narotsky,  Harriet  Rosen,  Walter  E.  Schroder,  Jr., 
1975;  Ernest  Bottomley,  Chm.,  Ellen  M.  Hills,  John  C.  Sullivan,  1977.— Plan- 
ning and  Zoning  Commission,  Bruce  E.  Bradford,  Chm.,  Bryant  Andrews,  Leo 
Goldberg,  Morris  Kaplan,  Enn  O.  Koiva. — Zoning  Board  of  Appeals,  William  R. 
Lambert,  Chm.,  Ethel  P.  Burnham,  Kenneth  A.  Erickson,  Paul  A.  Pepin,  Carlos 
D.  Stern;  Alternates,  Francis  D.  Lyman,  Sheila  M.  MacDonald,  Katherine  Raj- 
chel. — Conservation  Commission,  Austin  Doscher,  Chm.,  Patricia  Becker,  Wil- 
bur Fletcher,  Albert  Gray,  Bruce  T.  Hyer,  Edward  Steele,  vacancy. — Commis- 
sion on  Aging,  Modine  Schramm,  Acting  Chm.,  Kenneth  A.  Erickson,  Rev. 
George  K.  Evans,  Joyce  Fox,  Barbara  Hadigian,  Lillian  Hochberg. — Agent  for 
the  Elderly,  Joyce  Fox. — Director  of  Health,  Edwin  H.  Basden,  M.D. — Recrea- 
tion Council,  Arthur  R.  Quimby,  Jr.,  Chm. — Building  Inspector,  Sam  J.  Pesce- 
tello. — Building  Code  Board  of  Appeals,  Adolph  Germann,  Chm.,  Edward  J. 
Breen,  Thomas  E.  Chowanec,  Emil  C.  Malek,  Audrey  Miller. — Chief  of  Police, 
Joseph  P.  Szegda. — Constables,  Guy  C.  Beck,  Chief;  Harry  F.  Chowanec, 
Adolph  Germann,  Francis  J.  Hart,  Donald  V.  Pearce,  Russell  H.  Wheeler,  Jr. — 
Chief  of  Fire  Dept.,  Thomas  E.  Chowanec. — Fire  Marshal,  Richard  K.  Davis. — 
Civil  Preparedness  Director,  John  C.  Sullivan. — Town  Attorney,  Jules  A.  Karp. — 
Justices  of  the  Peace,  Henry  M.  Beck,  Terry  M.  DTtalia,  Elizabeth  D.  Hutchins, 
Reginald  L.  Lewis,  Frances  A.  Malek,  Grace  C.  Pringle,  Donald  R.  Tuttle,  Rich- 
ard L.  Urban,  John  B.  Webb. 


CORNWALL.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1740.  Area,  46.8  sq.  miles.  Population, 
est.,  1,200.  Voting  district,  1.  Children,  356.  Principal  industry,  agriculture. 
Transp. — Freight:  Served  by  numerous  motor  common  carriers.  Post  offices, 
Cornwall,  Cornwall  Bridge,  West  Cornwall  and  rural  free  delivery  from  Falls 
Village,  Litchfield,  West  Cornwall  and  Cornwall  Bridge. 


TOWNS,   CITIES   AND   BOROUGHS  405 

TOWN   OFFICERS.     Clerk  and   Reg.  of  Vital  Statistics.   Mrs     Delphme   F. 

Fenn;  Hours.  9  30  \  M  -4:30  P.M..  Monda\  through  Fridav;  Address.  Town 
Hull.  Pine  Si.,  06753;  Tel  .  672-6487  —  Asst.  C  lerk  and  Asst.  Reg.  of  Vital  Statis- 
tics. Mrs  Barbara  C.  Dakin.—  S.lectmen,  1st.  Kenneth  A  Mer/.  Rep..  John  I 
Kinter.  Rep..  Mrs  PatS)  P.  Van  Doren,  Dem. — Treas.  and  Agent  of  Town  De- 
posit Fund.  William  A  Dinneen— Board  of  Finanee.  Gunther  C.  Hepprich. 
Chm.,  Frank  E.  Calhoun.  Martin  D.  Gold,  Ernest  Kenniston.  Hugh  K  McCaf- 
fcrty,  Edwin  H  Whitcomb.— Tax  Collector,  Gerald  B.  Blakey. — Board  of  Tax 
Review,  William  B.  Van  Alstyne.  Jr..  Chm..  Archibald  A.  Talmage.  Arlington  M 
Vut/lcr  —Assessors.  Howard  B.  Stearns.  Jr..  Chm.,  Jonas  J.  Soltis.  vacancy. — 
Registrars  of  Voters,  Caroline  E.  Cavanaugh.  Rep..  Joan  Terrall.  Dem— Supt.  of 
Schools,  Frank  Samuelson. — Board  of  Education.  Robert  Terrall.  Lorraine  P. 
Whitney,  1975;  Dorothy  G.  Van  Doren.  Chm..  William  S.  Covington.  1977;  John 
Schmitt,  Frederick  E.  Thibault.  1979. — Planning  and  Zoning  Commission,  Joan 
Terrall.  Chm..  Frederick  J.  Bate.  Jr.,  Charles  E.  Hayward,  Jr..  Gunnar  K. 
Holmes.  FrankKn  G.  Kesl.  W.  Chandler  Tenney;  Alternates.  Louise  M.  Schmitt. 
Helen  C.  Walker.  W.  Bradford  Walker.  Jr.— Zoning  Board  of  Appeals.  Robert  T. 
Tankersles.  Chm..  David  N.  Doubleday.  Edward  L.  Ferman.  John  A.  Frost. 
James  M.  Partridge.  Katherine  E.  Snyder;  Alternates,  William  S.  Covington. 
Thalia  H  Scoville,  Ronald  Washburn. — Conservation  Commission.  Robert  J. 
Redington.  Chm..  William  W.  Beecher.  Ellen  L.  Doubleday.  Arthur  F.  Lorch. 
Bruce  M  Ridgway,  Shirley  W  Weaver— Agent  for  the  Elderlv,  Kay  F.  Fenn  — 
Director  of  Health.  W.  Bradford  Walker,  M.D. — Park  and  Recreation  Commis- 
sion. Gerald  B.  Blakey,  Larry  Gates.  Helen  Hedden.  Lynn  E.  Niebergall.  George 
M  Starr.  Lorraine  P.  Whitney.  —  Building  Inspector.  William  Conrad. — Building 
(ode  Board  of  Appeals,  James  Blodgett.  Chm..  Robert  Chapin.  Howard  B. 
Stearns,  \nthon\  Zavagnin. — Chief  of  Police,  C  ml  Preparedness  Director.  Ken- 
neth A.  Merz—  Tree  Warden,  Roland  S.  Fenn— Constables.  Frederick  J.  Bate 
III.  William  W.  Beecher.  Joseph  LaPlaca.  Joseph  Matyas.  Jr..  Joseph  Maty  as, 
Sr  .  Richard  Ohmen.  Joseph  Weaver.  Jr.— C  hief  of  Fire  Dept..  Richard  B.  Da- 
kin. —  Fire  Marshal.  David  Watts  —Town  Attorneys,  Cramer  and  Anderson 
(P.O..  Litchfield). — Justices  of  the  Peace,  George  A.  Bouteiller.  Bett\  Cham- 
berlain. H  Melissa  Clark,  Richard  B.  Dakin.  Larry  Gates.  Martin  D.  Gold. 
Spencer  C.  Monroe.  Christopher  S.  Smith.  Helen  C.  Walker. 


COVENTRY.  Tolland  County. — (Form  of  government,  town  manager,  town 
council,  town  meeting.) — Inc.,  May,  1712.  Area.  37.3  sq.  miles.  Population,  est.. 
8.400.  Voting  districts.  2.  Children.  3,358.  Principal  industries,  agriculture  and 
the  manufacture  of  sutures,  boat  and  snowmobile  trailers,  machine  parts  Transp 
—  Freight:  Served  by  numerous  motor  common  carriers  and  Railway  Express  at 
Willimantic.  Post  office.  Coventry;  five  rural  delivery  routes. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Elizabeth  R 
Rvchling;  Hours.  8:30  A.M. -4:30  P.M..  Monday  through  Thursday  8:30  AM  -4 
P.M..  Friday;  Address.  Town  Office  Bldg..  Route  31.  P.O.  Box  185,  06238;  Tel.. 
742-7966— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Ms  Ruth  E.  Benoit. 
Mrs.  Sylvia  S.  LeDoyt. — Town  Manager,  Allen  L.  Sandberg — Town  Council. 
Rose  Marie  M.  Fowler.  Chm..  William  D.  Schmidt.  Vice  Chm..  Albert  J.  Carilli. 


406  TOWNS,   CITIES  AND  BOROUGHS 

Secy.,  Jesse  A.  Brainard,  Richard  D.  Breault,  Henry  A.  Grabowski,  Robert  M. 
Keller.— Treas.,  Elizabeth  R.  Rychling.— Agent  of  Town  Deposit  Fund,  Allen  L. 
Sandberg. — Tax  Collector,  Audrey  M.  Bray. — Board  of  Tax  Review,  Daniel  P. 
Manley,  Chm.,  John  J.  Cagianello,  Patricia  A.  White,  Jesse  C.  Williams,  Barry 
D.  Young. — Assessor,  Gerard  A.  Lavoie. — Registrars  of  Voters,  1st  Dist.,  Mar- 
garet E.  Jacobson,  2nd  Dist.,  Gertrude  A.  Haven,  Rep.;  1st  Dist.,  Juliette  E. 
Bradley,  2nd  Dist.,  Ritva  K.  Wisenall,  Dem. — Supt.  of  Schools,  Donald  C. 
Hardy. — Board  of  Education,  Robert  M.  Walsh,  Chm.,  Suzanne  W.  Brainard, 
Tho.nas  S.  Hill,  Joan  A.  Lewis,  1975;  Richard  A.  Ashley,  Anthony  J.  Felice,  Jr., 
Frances  P.  Morrone,  1977. — Planning,  Zoning  and  Inland  Wetlands  Commission, 
Sandra  A.  Stave,  Chm.,  Paul  R.  Goodin,  Roger  H.  Barrett,  Joseph  L.  Shanahan, 
Jr.,  vacancy;  Alternates,  Roslyn  Kornfeld,  Anthony  J.  Walsh,  Craig  P.  Wallace. 
— Town  Planner,  Frank  B.  Connolly. — Zoning  Board  of  Appeals,  George  M. 
Coon,  Chm.,  Felix  J.  Bastarache,  Charles  J.  Popple,  Marilyn  G.  Richardson, 
Donald  C.  'Smith;  Alternates,  Richard  M.  Hawley,  David  L.  Knight,  Charles 
Raisch. — Economic,  Industrial  and  Development  Commission,  William  H.  Minor, 
Chm.,  Ronald  C.  Eckert,  Robert  S.  Potterton,  George  Wisnewski. — Conserva- 
tion Commission,  Frances  L.  Funk,  Joanne  Corrigan,  Jane  Covell,  Susan  E. 
Felice,  Mary  Jo  Koeck,  Ralph  S.  Thissell,  Herbert  J.  VanKruiningen. — Flood 
and  Erosion  Control  Board,  Joanne  Corrigan,  Frances  L.  Funk,  Chm.,  Mary  Jo 
Koeck. — Historic  District  Study  Committee,  John  M.  Scarchuk,  Chm.,  Mary 
Flaherty,  Margaret  Jacobson,  Judith  LeDoyt;  Alternates,  Albert  Bray,  John  Het- 
zel,  Christina  Woods. — Board  of  Welfare,  Virginia  T.  Diehl,  Chm.,  Jean  Cagian- 
ello, Carol  Curry,  Laura  Forte. — Director  of  Health,  Robert  P.  Bowen,  M.D. — 
Board  of  Health,  Dorothy  A.  Thissell,  Chm.,  Patricia  R.  Dopslaff,  Virginia  C. 
Grabowski,  Ethel  C.  Harris,  Marjorie  L.  Roach,  Judith  H.  Williams. — Recrea- 
tion Commission,  Sandra  M.  Young,  Chm.,  William  L.  Ayer,  George  Dolleris, 
Bernard  W.  Gilbert,  Warren  K.  Little,  Jacob  H.  Wisenall.— Supt.  of  Streets, 
Michael  J.  Pesce. — Building  Inspector,  John  J.  Willnauer. — Building  Code  Board 
of  Appeals,  Ernest  C.  Worden,  Chm.,  Glen  E.  Bradley,  Paul  Diehl,  Edward  S. 
Franz,  Robert  H.  Ganter. — Tree  Warden,  Michael  P.  Scarchuk. — Chief  of  Po- 
lice, Robert  L.  Kjellquist. — Constables,  Fred  Contessa,  George  H.  Savoie. — 
Chiefs  of  Fire  Dept.,  Roger  L.  Bellard  (Coventry),  Richard  J.  Cooper  (North 
Coventry). — Fire  Marshal,  Richard  M.  Galinat. — Civil  Preparedness  Director, 
John  H.  Druge. — Town  Attorneys,  Schwebel  and  Hall  (P.O.,  Vernon). — Justices 
of  the  Peace,  Raymond  H.  Bradley,  Sr.,  Dorothy  A.  Cahill,  William  A.  Coates, 
Paul  Diehl.  Ann  E.  Druge,  Joseph  Fowler,  Michael  Fratianni,  Holly  K.  Gantner, 
Lionel  G.  Jean,  Wesley  F.  Lewis,  Albert  L.  Meyers,  Sr.,  Walter  L.  Thorp,  Sr., 
Christina  Woods. 


CROMWELL.  Middlesex  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1851;  taken  from  Middletown.  Area, 
13.5  sq.  miles.  Population,  est.,  7,700.  Voting  district,  1.  Children,  3,040.  Princi- 
pal industries,  horticulture  and  manufacture  of  tools.  Transp. — Passenger: 
Served  by  buses  of  The  Conn.  Co.  from  Middletown  and  Hartford,  and  by  Grey- 
hound and  Trailways.  Freight:  Served  by  Penn  Central  Co.  and  numerous  motor 
common  carriers.  Post  office,  Cromwell. 


TOWNS,   CITIES   AND   BOROUGHS  407 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Bernard  Neville; 
Hours.  9  \  M  -4  P  \1  .  Mondav  through  Thursday  9  A.M. -4  P.M.,  7-H  P  M  . 
Friday;  \ddress.  5  West  St..  06416;  Tel..  Middletown.  346-7282  — Asst.  Clerks 
and  Asst.  Regs,  of  \  ital  Statistics,  Mrs  Kathenne  Foley,  Mrs.  Theresa  Lind- 
quist  —  Selectmen,  1st.  William  J.  Salwocki,  Dem.,  Herbert  L.  Porter,  Dem.. 
Sebastian  V  Amenta.  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Bernard 
Neville—  Board  of  Finance,  Christopher  E.  Rose.  Chm.,  Warren  Axelson,  James 
Caso,  Rawnond  S.  Johnson.  Michael  Tommasi,  Sebastian  T.  Tosto. — Tax  Col- 
lector, J.  Frank  Palmer. — Board  of  Tax  Review,  Dominic  J.  LaMonica.  Chm.. 
Fduard  J.  Cooper.  Donald  D.  Nyren. — Assessor,  Eugene  Murphy. — Registrars 
of  Voters,  Angela  A  Incerti.  Rep  .  Margaret  M.  Ewald,  Dem. — Supt.  of  Schools, 
Edward  L.  White.  —  Board  of  Education,  Alfred  Meucci,  Chm.,  Charles  R.  John- 
son. See>..  Jo-Ann  Smith,  1975;  Donald  L.  Delisle,  Charles  C.  Herdman,  Robert 
F.  Jahn.  1977;  Marger>  S.  Altman.  Judith  Jensen,  Carol  Kozlowski,  1979. — 
Planning  and  Zoning  Commission,  Thomas  J.  Binnall,  Chm..  Joseph  M.  Cam- 
baren.  Frank  Dal>.  D.  P.  Dennis.  George  Hummelman;  Alternates.  John  D. 
Shea.  Albert  Scoville,  Augustus  T.  Vaughn.  Jr. — Zoning  Board  of  Appeals,  Rod- 
ney N.  Paskus,  Chm..  Richard  A.  Coughlin,  William  R.  Konopka,  Salvatore 
Morello.  Victor  S.  Syzdek;  Alternates,  Alice  M.  Halstedt,  John  L.  Pelletier. 
Andrew  Zapal.  —  Economic  Development  Commission,  W  'illiam  A.  Eager,  Chm., 
Richard  Blake,  Robert  L.  Duval.  Kenneth  R.  Smith.  Jr..  Andrew  Zapal. — Con- 
servation Commission,  Cornelius  Millane.  Chm..  Alan  H.  Berman.  Kathleen  P. 
Heale\.  Helene  Loveless.  Joan  Ryan,  Jeffrey  E.  Schmaltz.  Nicholas  E.  Tomas- 
sone—  Director  of  Health,  Llovd  W  .  Minor.  M.D.  (P.O..  Middletown).— Park 
and  Recreation  Commission,  Donald  H.  Swanson,  Chm.,  Albert  Barrieau.  Edith 
Ehlers.  Donald  Fodaski.  Fred  Litka.  Robert  Lynch.  Iola  Monahan.  Joyce  Nel- 
son. Raymond  Rouleau.  Frank  Seidl. — Town  Engineer,  Edward  L.  Davis.  Jr. — 
Supt.  of  Highways.  Richard  Watrous. — Building  Inspector,  George  Byrnes. — 
Sewer  Commission,  Carl  Branciforte.  Chm.,  Russell  Groves,  Glen  Johnson, 
Walter  M.  Ko/lowski.  Norton  H.  Sutton. — Tree  Warden,  Richard  Watrous. — 
Chief  of  Police,  William  J.  Salwocki. — Police  Advisory  Board,  Paul  Harrington. 
Chm..  Thomas  Bartolotta.  Howard  Paddock. — Constables,  Sebastian  P.  Bran- 
ciforte. Edward  J.  Dlugolenski.  Allen  R.  Goodrich.  Walter  E.  Small.  Clarence  L. 
Stetson.  Louis  F.  Tobias. — Chief  of  Fire  Dept.,  Richard  A.  Watrous;  Deputy. 
Donald  Swanson. — Fire  Marshal,  Homer  B.  Ambler,  Jr. — Board  of  Fire  Comrs.. 
Kenneth  Kjellen,  Chm.,  Homer  B.  Ambler.  Jr..  Terry  Ashley,  Neal  Ehlers,  Leon- 
aro  O'Connor.  Edwin  Radii.  Arthur  D.  Schreier.  Warner  Squires.  John  Tochko. 
— Civil  Preparedness  Director,  W  illiam  A.  Eager. — Town  Attorney,  Harry  Hagel 
(P.O..  Middletown). — Justices  of  the  Peace,  Walter  J.  Balinski.  Lucy  T.  Berger, 
Carl  F.  Branciforte.  Ruth  E.  Budzinack.  Seuall  T.  Butler,  Ronald  G.  Chambers. 
Robert  L.  Duval.  Jared  K.  Fletcher.  Frederick  W  .  Frank.  Violet  A  Frost.  Luella 
S.  Huntley.  Marilyn  P.  Kozlowski,  Roger  W.  Lindquist.  William  D.  Lowry.  III. 
Henry  P.  Peck,  Leona  K.  Squires.  Louis  F.  Vozzolo.  Sr. 


DANBl'RV.  Fairfield  County. — (Form  of  government,  mayor,  common 
council.)— Settled.  1685;  named.  Oct..  1687.  Inc..  town.  May.  1702;  city .  1889. 
Town  and  city  consolidated.  Jan.  I.  1965.  Area.  44.0  sq.  miles.  Population,  est.. 


408  TOWNS,   CITIES  AND  BOROUGHS 

55,000.  Voting  districts,  7.  Children,  19,478.  Principal  industries,  men's  and 
women's  fur,  felt,  woolen  and  straw  hats,  hatters'  fur,  shirts,  children's  wear, 
toilet  articles,  oil  burners,  precision  bearings,  special  machinery,  aluminum  foil, 
leather  goods,  boxes,  air  conditioning  equipment,  heat  and  power  units,  heli- 
copters, flight  refueling  apparatus,  screw  thread  inserts,  stainless  steel  flatware, 
silver  plate,  surgical  instruments,  radio  and  TV  condensers,  rubber  tile,  toys  and 
surgical  sutures.  Transp. — Passenger:  Served  by  Penn  Central  Co.  from  Norwalk 
and  Pittsfield,  Mass.,  and  buses  of  Bonanza  Bus  Lines,  Inc.  from  Hartford  and 
Waterbury;  The  Kelley  Transit  Co.,  Inc.  from  Torrington;  Empire  Bus  Lines, 
Inc.  from  New  Haven  and  Poughkeepsie,  N.Y.;  The  Chieppo  Bus  Co.  from 
Bridgeport;  Candlewood  Valley  Bus  Co.,  and  by  Greyhound.  Freight:  Served  by 
Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  office,  Danbury. 

CITY  AND  TOWN  OFFICERS.     Town  Clerk  and  Reg.  of  Vital  Statistics, 

Mrs.  Margaret  M.  Ward;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Ad- 
dress, City  Hall,  155  Deer  Hill  Ave.,  06810;  Tel.,  744-7160,  Ext.  250,  251, 
252.— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Bernadette  W.  Schul- 
lery,  Mrs.  Louise  I.  Oliva,  Mrs.  Renee  St.  Amand. — City  Clerk,  George  Mas- 
soud;  Hours  and  address,  same  as  Town  Clerk;  Tel.,  744-7160,  Ext.  407. — Asst. 
City  Clerk,  Mary  Rickert. — Mayor,  Charles  A.  Ducibella,  Dem. — Common 
Council,  1st  Ward,  Albert  J.  Addessi,  Anne  Eriquez,  Sheila  Millman;  2nd  Ward, 
Henrique  Antonio,  William  Coffey,  Nicholas  Falzone;  3rd  Ward,  Basil  Friscia, 
John  Kucera,  Karl  Olson;  4th  Ward,  Vittell  B.  Walkovich,  Pres.,  Roy  A.  Costa, 
Joseph  W.  Pepin;  5th  Ward,  Elizabeth  Crudginton,  Frederick  Visconti,  Norman 
Zimmer;  6th  Ward,  Thomas  Modzelewski,  Ella  Rountree,  Aldo  Serafin;  7th 
Ward,  Thomas  J.  Connolly,  Thomas  J.  Dyer,  William  E.  Keeney. — Selectmen, 
Rosemary  Lavelle,  Larry  Miguel,  Steven  W.  Wirtes. — Treas.,  William  J.  Mc- 
Namara. — Comptroller,  John  P.  Edwards. — Tax  Collector,  Louis  T.  Charles,  Jr. 
— Board  of  Tax  Review,  Edward  Klecha,  Chm.,  Joseph  H.  Beilin,  Thomas  A. 
Wixted. — Assessor,  Evo  Butera;  Asst.,  H.  Edward  Melvin. — Registrars  of  Vot- 
ers, Chester  W.  Foley,  Rep.,  George  Schmiedel,  Dem. — Supt.  of  Schools,  Ed- 
ward Sillari. — Board  of  Education,  Norman  A.  Buzaid,  Paul  Jaber,  Peter  Kaka- 
delis,  Francis  Oldham,  Eugene  V.  Rohland,  Carl  Susnitzky,  1975;  Richard  M. 
Targett,  Jr.,  Paul  Werner,  1977;  Mary  McKenney,  Chm.,  Benjamin  Doto,  Sam- 
uel Solmer,  Joseph  Vecchiarino,  1979. — Personnel  Appeals  Board,  Elie  S.  Coury, 
G.  Reginald  Hooper,  Edward  Simek,  Charles  J.  Troccolo,  Jr.,  Paul  Werner. — 
Civil  Service  Commission,  Bernard  Pane,  Chm.,  William  A.  Healy,  Nicholas 
Nero. — Planning  Commission,  Emanuel  A.  Merullo,  Chm.,  Vincent  DeFlumeri, 
Joseph  Nero,  Samuel  M.  Shawah,  George  P.  Valluzzo;  Alternates,  Edmund  C. 
Deveaux,  John  J.  Murphy,  vacancy. — Zoning  Board  of  Appeals,  Henry  Schum, 
Chm.,  Frank  J.  Bondatti,  Luke  Brennan,  Jr.,  Thomas  Fabiano,  Jr.,  Paul  Shea; 
Alternates,  Joseph  C.  Bolduc,  Ernest  M.  Boynton,  John  Hull,  Jr. — Economic  De- 
velopment Commission,  Robert  J.  Hossan,  Chm.,  Bernard  J.  Dolan,  Jr.,  John  C. 
Doran,  Charles  P.  Jennings,  Edward  Kasperowicz,  Arthur  G.  Potts,  two  vacan- 
cies.— Redevelopment  Agency,  Louis  J.  Alhage,  Chm.,  Lawrence  J.  Birt,  Morris 
J.  Feinson,  Roger  E.  Gavagan,  Richard  S.  Jowdy,  Boyd  O.  Losee,  John  T.  Man- 
nion,  Nathaniel  R.  Talarico,  T.  Edgar  White;  Joseph  E.  Canale,  Exec.  Dir. — 
Housing  Authority,  Robert  J.  Doran,  Chm.,  Rev.  John  B.  Hossan,  Wesley  W. 
Johnson,  Sydney  Rossi,  William  F.  Shea;  Joseph  E.  Canale,  Exec.  Dir.— Fair 


TOWNS,   CITIES   AND    BOROUGHS 


409 


Rent  Commission,  Lue>  Marshall,  Chm.,  Alfred  J.  Bernard,  Manuel  Botelho, 
Evelyn  Fancher,  Edward  Hajj,  Noah  Mourning,  Jr.,  Rev.  Thomas  Reyes,  two 
vacancies;  Alternates,  Elizabeth  Crudginton.  Luis  Rosa— Conservation  Commis- 
sion, Martens  E.  Goos,  Chm.,  LeRoy  Chapman,  John  H.  Hull,  Sr..  David  M. 
Lane,  Jr..  Florence  O'Brien,  Stephen  W.  Pratt,  Jr.,  Virginia  Welch. — Environ- 
mental Impact  Commission,  Thomas  J.  Connolly,  Chm.,  Donald  W.  Groff,  Paula 
Ingham.  Nicholas  Juisto,  James  R.  Keane,  John  E.  O'Hern,  Stephen  W.  Pratt. 
Jr..  John  A.  Schweitzer,  Jr.,  George  P.  Valluzzo. — Flood  and  Erosion  Control 
Board,  James  R.  Keane,  Chm..  Eugene  J.  Gallucci.  William  J.  Mulvihill,  Eric  G. 
Peterson.  Eernand  St.  Amand,  Steven  Wirtes,  vacancy. — Human  Rights  and  Op- 
portunities Commission,  John  P.  Dever.  Chm.,  Jean  Blum,  Felix  A.  Bonacci, 
Robert  J.  D\er,  Francis  R.  Hunter,  Albert  A.  Lourenco,  Jr..  Jack  Villodas,  two 
vacancies — Welfare  Director,  Orlando  Salvatore. — Director  of  Health,  Thomas 
F.  Draper,  M.D. — Library  Directors,  Victoria  Matthews,  Chm.,  Helen  Buzaid, 
John  C.  Doran.  Abraham  I.  Feinson.  Theodore  A.  Gemza,  Dr.  Ruth  A.  Haas, 
Albert  H.  Hornig,  Ella  Rountree,  Edward  A.  Sillari. — Cultural  Commission,  Dr. 
Harold  Silver,  Chm.,  Marian  Anderson,  Dr.  Felipe  S.  Buzaid,  Benjamin  DaSil- 
va,  Jr..  Ona  May  Hancock,  Sol  Robinson.  Dr.  Charles  Terzo. — Parks  and  Recre- 
ation Commission,  Elizabeth  Chapman,  Robert  L.  Hackney.  Gordon  Johnson, 
Doroth\  Luckenbill.  Nathaniel  Rogers.  Charles  F.  White;  Edward  J.  Crotty.  Dir. 
— Supt.  of  Parks,  Edward  Crotty  —Dir.  of  Youth  Services,  Jack  Garamella, 
Chm — Dir.  of  Public  Works,  Arthur  Tartaglia. — Sealer  of  Weights  and  Meas- 
ures, Michael  O'Hara. — Purchasing  Agent,  Terrance  Hennessey. — City  En- 
gineer, John  Schweitzer.  —  Building  Inspector,  Paul  Garofalo. — Building  (ode 
Board  of  Appeals,  Albert  Ahlgrim,  Chm..  Walter  J.  Campbell,  John  Plecitv.  S\d- 
ne\  A  Rapp,  Arthur  Thiede. — Tree  Warden,  Byron  Johnson. — Chief  of  Police, 
James  P.  Tallon. — Constables,  Jeffre>  K.  Carrine,  Gordon  Johnson.  Andrew 
Repko.  Carlo  J.  Ross,  Leon  F.  Stolle. — Chief  of  Fire  Dept.,  Joseph  J.  Bertalo- 
\itz.  Jr.  — Fire  Marshal,  Frederick  Tomanio. — Corporation  Counsel,  Richard 
Nahley;  Asst.,  Robert  Talarico. — Civil  Preparedness  Director.  Peter  Winter  — 
Justices  of  the  Peace,  Jeffrey  K.  Carrine,  Elizabeth  Crudginton.  John  F.  Cuff.  Jr., 
Llovd  Cutsumpas.  Louis  A.  DeFabritis,  Mary  Ann  Doran,  Stephen  J.  Gillotti. 
Ronnie  Gustavson.  W.  Edwin  Harrison.  Jayne  Holmes.  Richard  M.  Hunt.  War- 
ren W.  Joli,  Paul  Kallas,  Irene  King.  Edward  J.  Klecha.  Frank  J.  Klecha.  Frank 
V  Kovacs,  Richard  S.  Leahe\,  J.  Robert  McAllister.  Frank  W.  Molinaro.  Pau- 
line L.  Nero,  Robert  N.  Noce,  Leroy  E.  Paltrowitz.  Sol  Robinson.  Michael  A. 
Rupolo.  Theodore  H.  Silberman.  Florence  C.  Weiss,  William  P.  Wicks,  Jr..  Al- 
phonse  V.  Zito. 


DANIELSON.*  BOROUGH  OFFICERS,  c/o  Clerk.  35  Adelaide  St.. 
06239;  Tel..  Damelson,  774-8000.  Pres..  Ellis  K.  Howland— Clerk  and  Treas., 
Robert  J  Gerardi  —  Council,  Albert  G.  Ducat.  Daniel  F.  Ferron,  Remi  G.  Mail- 
hot,  Edward  L.  Piccione,  Robert  T.  Princeton.  Harold  A.  Zipkin. — Tax  Collec- 
tor. Adrien  E.  Bessette — Zoning  Commission,  Harold  A.  Zipkin,  Chm..  and 
members  of  the  Borough  Council— Zoning  Board  of  Appeals,  Louis  Zipkin. 
Secy.,  Christ)  Haveles,  Trent  Pappas.  Fred  Ricci,  Jr..  Donald  Vachon— Plan- 
ning Commission.  Dr.  Herbert  H.  Schneider.  Chm..  Thomas  P.  Costello,  John  E. 
Cunneen.   Leon  C.  Gauthier.  Clinton  Child. — Redevelopment  Agencv,  John   E. 


410  TOWNS,   CITIES  AND   BOROUGHS 

Cunneen,  Chm.,  Alfonzo  DelPesco,  Secy.,  Remi  G.  Mailhot,  Victonn  Savoie, 
Henry  Misiaszek. — Acting  Housing  Officer,  J.  Henry  Dauphinais. — Chief  of  Po- 
lice, Gerald  Bissonnette. — Chief  of  Fire  Dept.,  Harold  Burgess. — Acting  Fire 
Marshal  and  Sanitary  and  Safety  Inspector,  J.  Henry  Dauphinais. — Sewage 
Treatment  Plant  Supt.,  Paul  F.  Trahan. — Borough  Attorney,  Raymond  J. 
Chabot. 


*See  Town  of  Killingly. 


DARIEN.  Fairfield  County. — (Form  of  government,  representative  town 
meeting,  selectmen,  board  of  finance.) — Inc.,  May,  1820;  taken  from  Stamford. 
Area,  14.9  sq.  miles.  Population,  est.,  21,400.  Voting  districts,  6.  Children,  7,029. 
Residential  community;  no  industries.  Clubs:  Wee  Burn  Country  Club,  Wood- 
way  Country  Club,  Country  Club  of  Darien,  Tokeneke  Beach  Club,  Noroton 
Yacht  Club,  Darien  Boat  Club,  Ox  Ridge  Hunt  Club,  Nutmeg  Curling  Club, 
Middlesex  Swimming  Club,  Old  Kings  Highway  Tennis  Club.  Transp. — Pas- 
senger: Served  by  Penn  Central  Co.  and  buses  of  The  Conn.  Co.  from  Stamford 
and  Norwalk;  and  by  Greyhound  and  Trailways.  Freight:  Served  by  Penn  Central 
Co.  and  numerous  motor  common  carriers.  Post  offices,  Darien,  Noroton  and 
Noroton  Heights. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Winifred  W 
Avery;  Hours,  8:30  A.M. -5  P.M.,  Monday  through  Friday;  Address,  719  Boston 
Post  Rd.,  06820;  Tel.  655-1 170.— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics, 
Mrs.  Marilyn  M.  Van  Sciver,  Mrs.  Betty  Barr  Nelson. — Selectmen,  1st,  William 
H.  Patrick,  Rep.,  Peter  J.  Sweeney,  Jr.,  Rep.,  Ralph  E.  Van  Norstrand,  Rep., 
Carolyn  O.  Brotherton,  Dem.,  Norman  P.  Seagrave,  Dem. — Moderator,  Repre- 
sentative Town  Meeting,  Margaret  W.  Bubar. — Administrative  Officer,  Norman 
A.  Lucas. — Treas.  and  Agent  of  Town  Deposit  Fund,  Earl  H.  Johnson. — Board  of 
Finance,  John  A.  Olson,  Jr.,  Chm.,  Charles  W.  Brydon,  Frank  S.  Cooper,  Jr., 
David  H.  Crandall,  Bayard  R.  Hand,  Robert  M.  Madigan,  Peter  L.  Wilson  — 
Tax  Collector,  Anthony  T.  Improta. — Board  of  Tax  Review,  William  H.  Atkin- 
son, Chm.,  Charles  M.  McCaghey,  Mary  N.  Pierce. — Tax  Assessor,  Joseph  A. 
Cullen .— Registrars  of  Voters,  Sandra  R.  Kerby,  Rep.,  William  J.  Murphy,  Dem. 
— Acting  Supt.  of  Schools,  Jack  Forte. — Board  of  Education,  Keith  Clark,  Jac- 
queline P.  Danzberger,  Ann  S.  Mandel,  1974;  John  C.  Zimmerman,  Acting 
Chm.,  John  F.  Bergin,  Norma  P.  Grimes,  1975;  David  D.  Brown  III,  Macdonald 
Budd,  Charles  E.  Leonard,  1976. — Planning  and  Zoning  Commission,  Gillet  Lef- 
ferts,  Jr.,  Chm.,  Richard  H.  Burkhart,  Herbert  A.  Carlborg,  Caroline  W.  Kos- 
tanecki,  Margaret  L.  Merrow,  Frank  Young. — Town  Planner,  V.  John  Hayes. — 
Zoning  Board  of  Appeals,  Thomas  E.  Downey,  Jr.,  Chm.,  William  A.  Briggs,  Jr., 
John  M.  Kelley,  Donald  F.  McGill,  Philip  F.  Sparton;  Alternates,  Robert  Bond, 
J.  Paul  Johnson,  Robert  N.  Peck. — Architectural  Advisory  Commission,  Lurelle 
V.  A.  Guild,  Chm. — Beautification  Commission,  Nancy  Glanville,  Chm. — Har- 
bor Advisory  Commission,  Stafford  Campbell,  Chm. — Development  Advisory 
Commission,  Neil  Callahan,  Chm.,  Douglas  G.  Campbell,  Robert  S.  Foote, 
Rocco  G.   Palmer,  Alfred  M.  Street,  Thomas  C.  Tappan,  Steve  Zangrillo. — 


TOWNS,   CITIES  AND   BOROUGHS  411 

Mousing  Authority.  A.  Vincent  Falcioni.  Chm..  Robert  E.  Cone,  John  M.  Dob- 
son,  Malcolm  P.  Hunt.  Herbert  R.  Lester;  Harry  S.  Street,  Sr..  Exec.  Dir.— 
Energy  Coordinator,  William  M.  Keller. — Conservation  Commission,  Richard 
King.  Chm..  Richard  Constable.  Samuel  R.  Dorrance,  Catharine  Gallaher, 
Christine  H.  Lindstrom.  Arno  Schulman,  Edwin  Weed —Inland  Wetlands  Com- 
mission, Herbert  A.  Carlborg.  Chm.,  Richard  Arnold  Jr.,  Richard  Constable.  D. 
Secies  Hubbard,  Christine  H.  Lindstrom,  Margaret  Merrow,  John  L.  Schaffner. 
—  Elood  and  Erosion  Control  Board,  Richard  Arnold.  Jr..  Chm..  Robert  W. 
Carries,  Earl  Johnson,  John  C.  Lathan.  Paul  J.  Petitmermet. — Comrs.  of  Social 
Services,  Rev.  Lawrence  MacC.  Horton,  Chm.,  Rev.  Pierre  A.  Botton,  Mrs. 
Clayton  Hasser,  Samuel  D.  B.  Millar,  Jr.,  Emily  Wood. — Welfare  Supvr., 
Loraine  Hochman— Director  of  Health,  James  V.  Macgregor.  M.D. — Advisory 
Board  of  Health,  John  J.  Tobin,  M.D.,  Chm.,  Joan  Davey,  Elise  Donahue,  Albert 
S.  Howe,  Jr.,  Peter  Kranz,  Marion  Raarup. — Park  and  Recreation  C  ommission, 
Frederick  R.  Sammis,  Chm.,  William  C.  Bouton,  William  S.  Deegan,  Irving  J. 
Fitzpatrick,  Mrs.  Prescott  Fuller,  Walter  C.  O'Meara,  Mrs.  Frederick  H.  Scha- 
voir.  Mrs.  Walter  R.  Seibert,  Peter  M.  TenBroeck;  Michael  J.  Haiday,  Dir. — 
Youth  Advisory  Commission,  John  Hession,  Chm. — Supt.  of  Public  Works,  Town 
Engineer,  A.  Walter  Saburn—  Building  Inspector,  George  W.  Hill. — Building 
Code  Board  of  Appeals,  Stephen  L.  Wood.  Chm..  F.  Marsden  London,  Stephen 
Makovsky,  Frank  H.  O'Neil,  Russell  G.  Sanford. — Sewer  Authority  Advisory 
Commission,  George  P.  Fulton,  Chm.,  Paul  J.  Petitmermet,  Walter  Sinnott. 
Ralph  E.  Van  Norstrand. — Sanitarian,  Craig  Pearson. — Tree  Warden,  William 
J.  Cotta,  Jr. — Chief  of  Police,  John  W.  Jordan. — Police  Commission,  Lawrence 
H.  Reilly,  Jr.,  Chm.,  Lindley  M.  Franklin,  Jr..  Neil  S.  Hansen. — Constables, 
Frank  P.  Delaney,  Anthony  R.  Fraccola,  Edward  C.  Tiano. — Chiefs  of  Eire 
Dept.,  Kevin  Dunn  (Darien),  Richard  Scofield  (Noroton),  Wayne  F.  Karl  (Noro- 
ton  Heights). — Board  of  Eire  Comrs.,  Lynn  Hanks,  Chm.,  Kevin  Dunn,  Ed  Hla- 
vac,  Wayne  Karl,  Louis  Montlick,  Alan  Pivarnick,  Richard  Scofield,  Harold 
Scribner,  William  Ward. — Civil  Preparedness  Director,  Harry  S.  Street.  Sr. — 
Town  Attorney,  John  D.  Hertz. — Justices  of  the  Peace,  John  D.  Atkin.  Benjamin 
A.  Bruno.  John  S.  Durland.  Jr..  A.  Vincent  Falcioni.  Salvatore  C.  Ferreri,  Earl 
H.  Johnson.  John  M.  Kelley.  William  F.  McClelland,  William  J.  Murphy. 
Charles  D.  Murray.  Helen  C.  Ryba.  Robert  H.  Schaefer.  Norman  P.  Seagrave. 
Thomas  J.  Sniffen,  Barney  O.  Spurlock.  Jr..  Lisl  Ungemack,  Elizabeth  S.  Wall. 
Christian  S.  Willumsen. 


DEEP  RIVER.  Middlesex  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Settled,  1635  as  Saybrook;  united  with  Connecticut. 
Dec.  1644;  name  changed  to  Deep  River.  July  1.  1947.  Area,  14.2  sq.  miles. 
Population,  est..  3,900.  Voting  district.  I.  Children.  1.336.  Principal  industries, 
agriculture  and  manufacture  of  plax  and  plastic  goods,  electric  soldering  irons, 
business  forms  and  lace.  Transp. — Freight:  Served  by  Penn  Central  Co.  and 
numerous  motor  common  carriers.  Post  office.  Deep  River.  Outlying  section  of 
town  served  by  rural  free  delivery. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Edna  C.  Mc- 
Queeney;  Hours.  9  A.M. -4  P.M..  Monday  through  Friday;  Address.  Town  Hall. 


412  TOWNS,   CITIES  AND   BOROUGHS 

Main  St.,  06417;  Tel.,  526-5783— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics, 
Mrs.  Jean  M.  Ressler. — Selectmen,  1st,  Carl  O.  Carlson,  Dem.,  Michael  Nucci, 
Dem..  Lorraine  C.  Wallace.  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  John 
A.  Deckelman.  Jr. — Board  of  Finance,  Herman  T.  Reinsch,  Chm.,  Joseph  C. 
Bella,  Alvin  T.  Bielot,  Walter  E.  Euston,  Clayton  Merrill.  Herman  T.  Reinsch, 
Leonard  H.  Roos. — Tax  Collector,  Frances  M.  Adams. — Board  of  Tax  Review, 
Richard  R.  Daniels,  Chm.,  George  Joy,  Kenneth  Rich. — Assessors,  Attilio  Moz- 
zochi,  Chm.,  John  W.  Barry.  Kenneth  C.  Molander. — Registrars  of  Voters, 
Thomas  Lindner.  Rep..  Pamelia  A.  Adanti,  Dem. — Supt.  of  Schools,  Gilbert  V. 
DeMar. — Board  of  Education,  Henrietta  Larson,  Chm.,  Alexander  A.  Alonzo, 
Victor  Budney,  1975:  Kenneth  Grieder,  Ralph  A.  Hall.  Evelyn  Miezejeski,  1977; 
Roger  E.  David,  Lawrence  A.  Glover,  Patrick  McPherson,  1979. — Planning  and 
Zoning  Commission,  Charles  Shumway,  Chm.,  Joseph  Gambini,  Kenneth  E. 
Hallden,  Carlton  E.  Miller,  John  F.  Olson,  Howard  J.  Sampson,  Irwin  Wilcox; 
Alternates.  Michael  F.  Fountain,  Eugene  Hawkins.  Robin  Weinberger. — Zoning 
Board  of  Appeals,  James  Walsh,  Chm.,  Philip  Cutone,  Donald  Grohs,  Joseph 
Miezejeski,  Arthur  L.  Pianta;  Alternates,  Stanley  Glowac,  Thomas  Latham. 
Stephen  Milton. — Zoning  Enforcement  Officer,  Roger  Moore. — Conservation 
Commission,  Henry  Ferris,  Chm.,  Maxine  Graves,  Robert  Hernandez.  Charles 
Lowry,  Winifred  Olson.  Jim  Pepe,  Richard  Thaver. — Director  of  Health,  Rich- 
ard 6.  Gritzmacher,  M.D.  (P.O.,  Old  Saybrook).— Library  Directors,  Philip  F. 
Henebry,  Chm.,  Virginia  Burrachi,  Daniel  Connors,  Barbara  Groth,  Jane  Haeni. 
Harold  Muggleston,  Olive  Shumway.  Madeline  Stanley.  Roberta  A.  Ziobron. — 
Park  and  Recreation  Commission,  Robert  May.  Chm..  Frances  Hamilton,  Thom- 
as Ressler,  Walter  Seluke,  Dian  Stahl. — Building  Inspector,  Robert  White. — 
Sewer  Commission,  Richard  J.  Stanley,  Chm.,  James  Burns,  Kenneth  Rich,  Clif- 
ford Taber.  Peter  Woodcock. — Chief  of  Police,  Carl  O.  Carlson. — Constables, 
John  Bayor,  Erwin  Daniels.  Philip  Kurze,  Owen  LaPlace,  Paul  D.  Mozzochi. 
Joseph  Roberts,  Cleon  Springer,  John  Vitari. — Chief  of  Fire  Dept.,  Norman  F. 
Lowrey. — Fire  Marshal,  Roger  A.  Moore. — Board  of  Fire  Comrs.,  Sidney  Older- 
shaw,  Chm.,  Norman  F.  Lowrey,  Edward  Schweitzer,  Henry  Stocek. — Civil  Pre- 
paredness Dir.,  Raymond  P.  Mozzochi. — Town  Attorney,  Richard  J.  Stanley. — 
Justices  of  the  Peace,  Lynne  S.  Bachinski,  John  W.  Barry.  Daniel  J.  Connors, 
John  J.  Darcy.  Mary  Elston,  Linnea  I.  Gates,  Patricia  E.  Griffin,  Ralph  A.  Hall, 
Kenneth  Hallden,  Jr.,  Herbert  E.  Haser.  Herbert  A.  Jacome,  Carol  O.  Klomp. 
Mary  P.  Knox,  John  E.  Larson,  Leon  Lukie,  Clayton  G.  Merrill,  Kenneth  C. 
Molander,  Edward  Moskal,  Ronald  Olin,  Everett  J.  Peckham,  Donald  E.  Ran- 
kin, Walter  Seluke,  Donald  R.  Sampson,  Brainerd  F.  Smith,  George  T.  Trevi- 
sani.  William  Towler.  Lorraine  C.  Wallace. 


DERBY.  New  Haven  County. — (Form  of  government,  mayor,  board  of  al- 
dermen.)— Named,  May,  1675.  Town  inc..  May  13,  1775.  City  inc.,  June  7,  1893. 
Town  and  city  consolidated,  June  7,  1893.  Area,  5.3  sq.  miles.  Population,  est., 
12,200.  Voting  districts,  3.  Children.  3.880.  Principal  industries,  magazine  pub- 
lishing, photography,  dyeing,  printing,  and  manufacture  of  castings,  forgings. 
heavy  machinery,  (metal)  heat  treating,  rubber  goods,  textiles,  nail  clippers  and 
manicure  implements.  Transp. — Passenger:  Served  by  Penn  Central  Co.  and 
buses  of  The  Conn.  Co.  from  Bridgeport;  The  Conn.  Co.  from  New  Haven;  and 


TOWNS,   CITIES   AND   BOROUGHS  413 

Valle)   Transp.  Co.  from   Bridgeport  and  Waterbury.  Freight:  Served  by  Penn 
Central  Co.  and  numerous  motor  common  carriers.  Post  office.  Derby 

CITY  AND  TOWN  OFFICERS.  Town  Clerk  and  Reg.  of  Vital  Statistics. 
Edward  J.  Stobierski;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address. 
Cit)  Hall.  35  Fifth  St..  06418;  Tel.,  734-9207— Asst.  Town  Clerk  and  Asst.  Reg. 
of  Vital  Statistics,  Mrs.  Marion  C.  Molloy. — City  Clerk,  Harry  F.  Colwell.  Jr.; 
Hours  and  address,  same  as  Town  Clerk;  Tel.,  734-9201. — Asst.  City  Clerk,  Mrs 
Helen  P  Mi/ii — Mayor,  Eugene  D.  Micci,  Dem. — Aldermen,  1st  Ward,  Nardi 
Benanto.  Nebi  Hassan;  2nd  Ward,  Ferdinando  Bottone,  William  G.  Clvnch;  3rd 
Ward.  Edward  Cecarelli.  Pres.,  Elmer  T.  Voytek. — Selectmen,  Marie  V.  Smith. 
Rep..  Marilyn  M.  D  Antona,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund, 
Edward  G.  Brickett.  —  Finance  Committee,  Joseph  P.  Cimino,  Pasquale  Gaudio. 
Jr. — Board  of  Apportionment  and  Taxation,  Mayor  Eugene  D.  Micci.  Chm.,  ex- 
officio;  John  Mazur,  Pres.;  Joseph  Ahearn.  Jr.,  Joseph  P.  Cimino.  Vincent  De- 
Rosa,  Pasquale  Gaudio,  Jr.,  Leo  P.  Moscato.  Harold  E.  Olson,  James  F.  Owens. 
Edward  J.  Skelly,  Anthony  R.  Wasilewski. — Tax  Collector,  Harry  Kinney. — 
Board  of  Tax  Renew,  Mayor  Eugene  D.  Micci,  Chm.,  Edward  G.  Brickett,  Ed- 
ward Cecarelli. — Assessors,  Ralph  J.  Franco.  Jr..  Casimir  J.  Piorkowski. — 
Registrars  of  Voters,  Mary  V.  Crowley,  Rep.,  Edward  Handi.  Dem. — Supt.  of 
Schools,  Angelo  E.  Dirienzo. — Board  of  Education,  Alphonse  Ippolito.  Chm.. 
Josephine  Bove,  Anthony  J.  Caridi.  1976;  Harold  Bassi.  Reed  E.  Mayhew.  John 
F.  Taylor,  Jr.,  Anthony  P.  Ziomek,  1978. — Pension  Board,  Joseph  Ahearn.  Jr.. 
Ferdinando  Bottone.  Edward  G.  Brickett.  Edward  Cecarelli.  Stanley  Golis.  John 
Ma/ur— Parking  Authority,  Salvatore  Aconfora,  Nebi  Hassan.  Michael  Petz. 
Walter  Skowronski,  Anthony  Szczesiul.  —  Planning  Commission,  Nicholas  Val- 
entino. Chm.,  John  Benanto.  Carmine  Mennillo,  Louis  D.  Scarpa.  Arthur 
Waller. — Zoning  Commission,  Gerald  F.  Moscariello.  Chm.,  Harry  L.  Block. 
James  V.  Cesario,  Charles  A.  DiZenzo.  Camille  Nicosia.  Stephen  Z.  Opuszynski. 
Paul  J.  Piscitelli. — Zoning  Board  of  Appeals,  Walter  Lungarini.  Chm..  William 
Brown,  Robert  Geissler,  Charles  J.  Loria,  Daniel  Saccu;  Alternates,  Benjamin  H. 
Bacon.  John  Madigan,  Irving  R.  Pollard. — Health  and  Housing  Enforcement  Of- 
ficer, Michael  Cirillo. — Economic  Development  Commission,  Frank  Saldamarco, 
Chm.,  Arthur  Antinozzi.  James  V.  Cesario.  David  Heitz.  John  P.  Kiley,  Joseph 
Monaco,  Jr..  Walter  Skowronski.  —  Redevelopment  Agency,  Rev  Robert  G. 
Keating,  Chm..  John  Cavagnuolo.  Joseph  Crocamo,  Pasquale  DeRosa.  Jr..  Jo- 
seph Romano;  Robert  J.  Torello,  Exec.  Dir. — Housing  Authority.  Walter  Kach- 
marck.  Chm..  Alfred  Biga.  Anthony  DeLallo,  Joseph  F.  Monaco.  Constantino 
Testone;  Rose  Condon.  Clerk. — Clean  Air  Commission,  Mario  Garofalo,  Nebi 
Hassan,  Harold  Jensen.  Dr.  Bernard  A.  Shield.  William  Vogler. — Elderly  Com- 
mission, Daniel  J.  Heffernan.  Chm..  Rev.  Jean  Cole  Arthur.  Mary  V.  Crowlev. 
Rev.  Leonard  J.  Kvedas.  Rowena  Peck,  Annie  Scaife.  Angelina  Vitali. — Comr. 
of  Charities,  Harry  Kinney. — Director  of  Health,  Susan  S.  Addiss.  M.P.H- 
Library  Directors,  Merritt  C.  Clark,  Chm.,  Benjamin  H.  Bacon.  Jane  C.  Cohen. 
Frances  Y.  Fallon.  Saturno  P.  Francini,  Rose  Pettengill,  Carolyn  J.  SkelK.  Mau- 
rice E.  White.  Harcourt  Wood— Recreation  Director,  Robert  Ahearn— Dir.  of 
Public  Works.  Supt.  of  Streets,  James  Robinson — Municipal  Engineer,  Eugene 
J.  Diotalevi. — Sealer  of  Weights  and  Measures,  Herman  Tocacelli— Building 
Inspector,   Michael  Cirillo. — Tree  Warden.  James   Robinson. — Chief  of  Police. 


414  TOWNS,  CITIES  AND  BOROUGHS 

Andrew  J.  Mancini. — Police  Commission,  Bedri  Hassan,  Samuel  LaMonico,  Jr. 
— City  Sheriffs,  William  Lynch,  Almerico  J.  Riccio.— Chief  of  Fire  Dept.,  Fire 
Marshal,  Joseph  Iacuone. — Fire  Comr.,  Edward  J.  Cotter,  Jr. — Civil  Prepared- 
ness Director,  Franklin  Crowley. — Corporation  Counsel,  James  E.  Cohen. — Jus- 
tices of  the  Peace,  Francis  S.  Baut,  Joseph  Beas,  James  E.  Cohen,  Freida  D. 
Cronin,  Pasquale  DeRosa,  Jr.,  Joseph  Glomb,  Nebi  Hassan,  Dorothy  E.  Heitz, 
Sharlene  A.  McEvoy,  Maude  Palmieri,  Louis  F.  Pepe,  Michael  Petz,  Joseph  R. 
Romano,  Nicholas  Santore,  Adolph  Scarpa,  Michael  J.  Scarpulla,  Marie  V. 
Smith,  Joseph  Tiano,  Michael  Ukanowicz,  Harold  B.  Yudkin. 


DURHAM.  Middlesex  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Named,  May,  1704.  Inc.,  Oct.,  1708.  Area,  23.3  sq. 
miles.  Population,  est.,  4,700.  Voting  district,  1.  Children,  2,083.  Principal  indus- 
tries, manufacture  of  metal  boxes  and  cabinets,  Venetian  blinds,  electrical  sup- 
plies and  tools.  Transp. — Passenger:  Served  by  buses  of  Greyhound.  Freight: 
Served  by  numerous  motor  common  carriers.  Post  office,  Durham. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Marjorie  C. 
Hatch;  Hours,  9  A.M. -4  P.M.,  Monday  through  Friday;  10-12  A.M.,  Saturday; 
Address,  Town  Hall,  Town  House  Road,  P.O.  Box  246,  06422;  Tel.,  Middletown, 
349-3452— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Mary  G.  DiMel- 
la,  Mrs.  Polly  K.  Hull.— Selectmen,  1st,  A.  Reed  Hayes,  Dem.,  Carl  N.  Otte, 
Dem.,  Richard  C.  Parmelee,  Jr.,  Rep. — Treas.,  Polly  K.  Hull. — Agents  of  Town 
Deposit  Fund,  Elenore  I.  Carr,  Howard  H.  Newton. — Board  of  Finance,  Betty  C. 
Wakeman,  Chm.,  Elmer  E.  Clark,  Gregory  M.  Cook,  Josephine  M.  Francis, 
Charles  R.  Mauro,  David  B.  Montgomery. — Tax  Collector,  George  M.  Eames, 
III. — Board  of  Tax  Review,  John  J.  Donovan,  Chm.,  James  W.  McLaughlin, 
John  H.  Stahl. — Assessors,  Leland  W.  Seeton,  Chm.,  William  J.  Cahill,  Jr., 
Joanne  B.  Salva. — Registrars  of  Voters,  Althea  M.  Parmelee,  Rep.,  Myra  D. 
Korn,  Dem. — Supt.  of  Schools,  Howard  F.  Kelley. — Planning  and  Zoning  Com- 
mission, Charles  G.  Gibbons,  Chm.,  George  M.  Eames,  III,  James  M.  Kowolen- 
ko,  Jr.,  William  J.  Manchester,  Robert  L.  Melvin,  Abner  B.  Newton,  Henry  A. 
Robinson,  Marco  Spatuzzi;  Alternates,  William  L.  Churchill,  Warren  W.  Her- 
zig,  Salvatore  R.  Storo. — Zoning  Board  of  Appeals,  Ralph  W.  Moeller,  Chm., 
George  G.  Carr,  William  J.  Nelson,  Leland  W.  Seeton,  Edward  F.  Vynalek;  Al- 
ternates, Elmer  E.  Clark,  Frederick  L.  Jackson,  Raymond  R.  Taylor. — 
Economic  Development  Commission,  Adam  V.  Mitchell,  Chm.,  Charles  E.  Eng- 
lish, Edwin  C.  Higgins,  Richard  C.  Parmelee,  Alfred  W.  Wakeman. — Conserva- 
tion Commission,  Gregory  G.  Curtis,  Chm.,  William  C.  Coe,  Marion  E.  Harvey, 
Herbert  M.  Patterson,  Robert  L.  White. — Inland  Wetlands  and  Water  Courses 
Agency,  Carl  N.  Otte,  Chm.,  Helmuth  H.  Brown,  William  C.  Coe,  Stephen  J. 
Holmes,  James  M.  Kowolenko,  Jr.,  David  B.  Roberts,  Leo  V.  Willett,  M.D.— 
Historic  District  Commission,  Stanley  J.  Gifford,  Chm.,  Gregory  Cook,  Kathryn 
G.  Francis,  Joanne  B.  Salva,  Jerome  A.  Stefani;  Alternates,  Rev.  Raymond  Jean, 
Ona  McLaughlin,  Ellen  M.  Patterson.— Agent  for  the  Elderly,  Rev.  Leighton 
Gough. — Director  of  Health,  Leo  V.  Willett,  Jr.,  M.D. — Library  Directors, 
Lewis  G.  Hinman,  Jr.,  Chm.,  Barbara  A.  Carangelo,  Bernard  R.  Klitsch,  Bene- 
dict J.  Kupcho,  Susan  D.  Nelson.  Sandra  H.  Poliner. — Recreation  Commission, 


TOWNS,    CITIES   AND   BOROUGHS  415 

William  I  Ckchese,  Chm..  Hclmuth  H  Brown.  William  J  Cahill.  Jr  .  Walter  J 
Camp.  James  Christensen.  James  J  Feenev — Town  Engineer.  Da\id  B  \1\l- 
chreesl  —Road  Foreman.  Robert  S  Reill>  — Asst.  Building  Inspector.  Ronald 
Bastura  —  Building  Board  of  Appeals,  Ronald  J  Markham.  Chm  .  Gerard  J 
Adam.  Joseph  E.  Banack.  George  A.  Schaeffer.  Ronald  E.  Westfort — Sani- 
tarian. Edward  J  DeTour  — Tree  Warden,  Francis  E  Behrens  —  Chief  of  Police, 
\  Reed  Hayes.  —  Constables.  Frederick  Becker.  Ravmond  F.  Church.  Jr..  Stuart 
H  Dudley,  jeffres  W.  Guire.  Malcolm  B  Pearce.  Jr  .  Elijah  Vance.  Richard  D. 
Vvnalek— Chief  of  Fire  Dept.,  Kenneth  A  Dale  —Fire  Marshal.  Robert  E 
Francis — (ml  Preparedness  Dir..  Malcolm  B  Pearce.  Jr — Town  Attornev.  A 
Thomas  White.  Jr — Justices  of  the  Peace.  Emik  J  Annino.  William  J.  Cahill. 
Jr..  Lawrence  T  Crawford.  Ruth  Ann  C.  Davis.  George  M  Eames.  III.  Mabel 
\  Garbarino,  Jeanne  C.  Goldner.  Jesse  Gullitti.  Adam  V.  Mitchell.  Harriet  S. 
Russell 


F  \STFORD.  Windham  Counts. — (Form  of  government,  selectmen,  town 
meeting.)— Inc..  May,  1847;  taken  from  Ashford.  Area,  28.6  sq.  miles.  Popula- 
tion, est..  950.  Voting  district.  1.  Children.  360.  Principal  industries,  metal  fabri- 
cating, horticulture  and  manufacture  of  wood  products.  Transp. — Freight: 
Served  b>  numerous  motor  common  carriers.  Post  office.  Eastford:  also  rural 
deliverv  from  Chaplin.  Mansfield  Center.  Pomfret  Center  and  Woodstock  Val- 
ley. Voted  No  Liquor  Permit.  1934. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics.  Mrs  Margaret  G 
Cooper;  Hours.  1:30-5  P.M..  Tuesdav  and  Wednesday  and  bv  appointment;  Ad- 
dress. Town  Office  Bldg  .  Westford' Rd..  06242;  Tel..  Putnam.  974-1885.  9"4- 
0133 — Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics.  Edwin  W.  Cooper — Select- 
men. 1st.  John  T.  Savage.  Rep..  Joseph  St.  King.  Dem..  James  Whitehouse.  Rep. 
— Treas.  and  Agent  of  Town  Deposit  Fund,  Margaret  W.  Da>  — Tax  Collector. 
Roland  J.  Sanga  —  Board  of  Tax  Review,  Edward  J  Jezierski.  Chm..  George  H. 
Hotte.  M.  Keith  Lewis — Assessor,  Robert  M  Balthaser — Registrars  of  Voters. 
Frances  L  Newton.  Rep..  Dagmar  J.  Noll.  Dem. — Supt.  of  Schools.  Francis  C. 
Stevens — Board  of  Education.  Alfred  C  Warren.  Chm..  Karl  S  Korswig.  Clif- 
ford R.  Noll.  Jr.,  19^5;  Marianne  E.  Campbell.  Linda  K.  Duncan.  Russell  H. 
Mayhew,  Jr.,  Jane  M.  White.  1977—  Planning  Commission,  William  H  Latham. 
Chm..  Norman  E.  Green.  Clifford  R.  Noll.  Jr.,  Edward  A.  Trepal.  Kenneth  W 
Walker.  Alternates.  Helen  Chambers.  John  A.  Hopkins.  Henry  P.  Torcellini. — 
Con??nation  Commission.  Otto  King.  Chm..  Carol  G.  Baker.  C  Franklvn  Buell. 
Marianne  E  Campbell.  Joseph  P.  Meier  —Agent  for  the  Elderl>.  Ruth  S  Yulo. 
—  Director  of  Health,  Francis  X  McCann.  M.P.H.  (P.O..  Putnam)  — Libran 
Directors,  Helen  C  Sill.  Chm..  Lennox  F.  Beach.  John  S.  Budd.  Alexander  F. 
Fabian.  Catherine  T.  French.  Lelia  H.  French.  Mars  W  Jezierski.  Emil  C  Klee. 
Lillian  Vaida — Recreation  Commission.  Mickev  Whittenburg.  Chm..  L'lrich 
Eschhol/.  Edward  Jezierski.  William  H.  Latham,  Robert  B  McKav.  Robert  G 
Newton,  Gravce  E.  Sanga.  Jeannine  L.  Spink.  Ralph  J  Yulo,  Jr — Building 
Inspector.  Sheldon  Hopkins —Tree  Warden.  Norman  E.  Green  —Chief  of  Po- 
lice, John  T.  Savage  —Constables.  Philip  M  Gratton.  Joseph  Koze>.  Robert  G 
Newton.  William  Nieminen  —  Chief  of  Fire  Dept.,  Richard  M    Gagnon;  Deputv. 


416  TOWNS,   CITIES  AND  BOROUGHS 

Richard  Tatem. — Fire  Marshal,  Mickey  Whittenburg. — Civil  Preparedness  Di- 
rector, Edward  F.  Staveski. — Town  Attorney,  Robert  E.  Pritchard  (P.O.,  Put- 
nam).— Justices  of  the  Peace,  Marianne  E.  Campbell,  Dorothy  J.  King.  Karl  S. 
Korswig.  Charles  Kozey,  Louis  F.  Molnar,  III,  Paul  E.  Nissen,  Dagmar  J.  Noll, 
Christopher  Paige,  Ronald  Urban,  Robert  P.  Willis. 


EAST  GRANBV.  Hartford  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  June,  1858;  taken  from  Granby  and 
Windsor  Locks.  Area,  17.4  sq.  miles.  Population,  est.,  3,900.  Voting  district,  1. 
Children,  1,614.  Principal  industries,  dairying  and  industry.  Transp. — Freight: 
Served  by  Penn  Central  Co.  from  Simsbury  Station  and  numerous  motor  com- 
mon carriers.  Post  office.  East  Granby. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Miriam  W 
Viets;  Hours,  9-12  A.M.,  1-4:30  P.M.,  Monday  through  Friday;  Address,  Town 
Hall,  Center  St.,  06026;  Tel.,  Simsbury,  653-6528.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Mrs.  Marilyn  L.  Barstow. — Selectmen,  1st,  Frank  R.  Rotham- 
mer.  Rep.,  Charles  W.  Chatey,  Rep.,  Donald  R.  Holtman,  Dem. — Treas., 
Miriam  W.  Viets. — Agent  of  Town  Deposit  Fund,  Frank  R.  Rothammer. — Board 
of  Finance,  Donald  T.  Burger,  Chm.,  Arthur  W.  Barstow,  Edward  R.  Hillman, 
Richard  S.  Risley,  Raymond  M.  Sisk,  Jr.,  Albert  R.  Whitmore. — Tax  Collector, 
Gordon  F.  Granger. — Board  of  Tax  Review,  Joseph  L.  McKinnie,  Chm.,  Walter 
M.  Simmons,  Robert  A.  Tefft. — Assessors,  Fernley  Rae,  Chm.,  Margaret  Keane 
Smith.  Roger  H.  Stowell. — Registrars  of  Voters,  Mary  H.  Hausmann,  Rep.,  Ann 
F.  Fahr,  Dem. — Supt.  of  Schools,  Laroy  M.  Brown. — Board  of  Education,  Nor- 
man F.  Hausmann.  Marita  D.  McDonough,  David  R.  Trenholm,  1976;  Betty 
Anne  Holly,  John  A.  Kimberley,  William  W.  Westervelt,  1978;  Russell  G.  Press, 
Jr..  Chm..  Robert  J.  Lawless,  Leonard  M.  Lazar,  1980. — Planning  and  Zoning 
Commission,  Albert  F.  Biddleman,  Chm..  Willaird  J.  Dolan,  Jr..  Peter  W.  Fair- 
child.  Eugene  R.  Lattanzi.  William  H.  McDonough,  Katrina  B.  Woodhouse;  Al- 
ternates, David  R.  Barnes,  Genevieve  L.  Bart,  Robert  S.  Fairbairn. — Zoning 
Board  of  Appeals,  Gordon  E.  Walker,  Chm.,  Marilyn  L.  Barstow,  Brian  L.  Birch, 
James  D.  Crocker,  Jr..  Paul  J.  Oliva;  Alternates.  Lloyd  T.  Darch,  Jr.,  John  J. 
Foy,  Walter  D.  Hill. — Economic  Development  Commission,  Charles  G.  Cahill. 
Chm..  Leonard  F.  Anderson,  John  J.  Bald,  Kenneth  B.  Hiscoe,  John  J.  Mayock, 
Edward  F.  Phillips,  William  J.  Wright. — Conservation  and  Inland  Wetlands  Com- 
mission, Francis  P.  Lynch.  Chm..  William  M.  Adamson,  Robert  E.  Connor,  Eliz- 
abeth Daglio.  Philippe  P.  Fontaine,  Ann  V.  Holliday,  Bonney  E.  Prout. — Direc- 
tor of  Health,  Owen  L.  Murphy,  M.D.  (P.O.,  Simsbury). — Park  and  Recreation 
Commission,  Gail  H.  Fairbairn,  Chm.,  Lawton  S.  Averill,  Grace  T.  Collies, 
Michael  E.  Fitzgerald,  Edmond  J.  Hayes.  Brian  Lynch,  Wayne  R.  Maschi,  Rita 
Rome,  Carol  M.  Sisk. — Building  Inspector,  Walter  D.  Hill. — Building  Code 
Board  of  Appeals,  Robert  S.  Loomis,  Donald  J.  Peabody,  George  H.  Watson. 
Anthony  Zampaglione. — Sewer  Authority,  Harry  W.  Petersen.  Chm.,  Joseph  T. 
Fleming,  Michael  Hirnak,  Lawrence  P.  Meyers,  Richard  S.  Risley. — Tree  Ward- 
en, Herbert  K.  Smith. — Chief  of  Police,  Frank  R.  Rothammer. — Constables,  Ed- 
ward V.  Barth.  Edward  M.  Daly.  Kenneth  B.  Hiscoe,  Peter  M.  Laumark,  Rich- 
ard A.  Livingston.  James  R.  Meeker.  Henry  L.  Modzeleski,  Russell  Sanderson. 


TOWNS,    CITIES   AND    BOROUGHS  417 

Special  Constable. — Chief  of  Fire  Dept.,  Stewart  v  Dewey;  Deputy,  Wallace  K. 

Simmons —Fire  Marshal,  W  Victor  Jensen  —(ml  Preparedness  Director, 
Hubert  C  Holden;  Deputy,  Wallace  K.  Simmons. — Town  Attorney  Philip  D. 
Main — Capital  Improvements  Committee,  George  W,  Vischak.  Chm  .  Edward 
R  Hillman,  Richard  B  Nash.  —  Insurance  Commission.  Robert  J.  Lawless. 
Chm  .  Donald  T  Burger,  Everett  S.  Gledhill.  Richard  F.  LaHue.  William  H 
McDonough,  Edward  M  Smith— Justices  of  the  Peace,  John  J.  Cooper.  George 
\  Dutram,  Loraine  D.  Fleming.  Mar)  H  Hausmann,  Edward  T  Kalinowski. 
William  H.  McDonough.  Lawrence  P.  Meyers,  Carolyn  B.  Phillips.  Frank  R. 
Rothammer,  Raymond  M.  Sisk,  Jr.,  Margaret  Keane  Smith.  Joy  R.  Turner. 
Joann  (i   Walker,  Volanda  C.  W'einer.  Albert  R.  Whitmore. 


FAST  H  ADD  AM.  Middlesex  County.— (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc..  Ma\,  1734;  taken  from  Haddam.  Area, 
sq.  miles  Population,  est..  4,900.  Voting  district,  I.  Children.  1.751.  Princi- 
pal industries,  manufacture  of  nylon  and  cotton  twine,  fish  nets,  electrical  special- 
tics,  tools  for  power  industries,  plumbing  and  heating  products:  numerous  sum- 
mer resorts  and  the  Goodspeed  Opera  House  are  located  here.  Transp. — 
Passenger  Served  b>  buses  of  Greyhound.  Freight:  Served  by  Penn  Central  Co. 
and  numerous  motor  common  carriers.  Post  offices.  East  Haddam  and  Moodus. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Mildred  E 
Quinn:  Hours.  9-12  A.M..  1-4  P.M.,  Monday  through  Friday:  Address.  Town 
Office  Bldg..  Goodspeed  Pla/a.  06423:  Tel..  Moodus,  873-8279.'— Asst.  Clerk  and 
Asst.  Reg.  of  Vital  Statistics,  Mrs.  Patricia  L.  Winakor — Selectmen,  1st.  Fred  J. 
Ballek.  Rep..  Edward  Roczniak,  Dem..  Leonard  Swan.  Rep  —  Treas.  and  Agent 
of  Town  Deposit  Fund,  Jacqueline  A.  Bower  (P.O..  Moodus) — Board  of  Finance. 
Frank  W.  Davis,  Chm..  Ernest  Bourgeois.  John  H.  Hamby.  Niles  Helmboldt. 
John  A.  Van  Horn.  John  J.  Wolter.— Tax  Collector,  Rudolph  R.  Hoffmann- 
Board  of  Ta\  Review,  Gustaf  E.  Dill.  Chm..  Patricia  G.  Bryan.  Anthonv  DePau- 
lo— Assessor,  Hector  Lord— Registrars  of  Voters,  Marv  Dean.  Rep..  Beatrice 
Balvin.  Dem. — Supt.  of  Schools,  James  V.  Sullivan. — Board  of  Education,  Felton 
W  Hartley,  Peter  Ragaglia.  Robert  Stack.  1975;  Margaret  Silberstein.  Chm.. 
Veronica  Mims,  Ravmond  Tierne\.  Jr..  1977;  Susan  Banner.  Jean  Meyer. 
George  Hatfield.  1979. — Planning  and  Zoning  Commission,  Robert  P.  Warren. 
Jr..  Chm..  Richard  Garvine.  Secv.,  Gerard  Bockius.  Arthur  D.  Donnellan.  Ray- 
mond T  McMullen,  Donald  B.  Meyer,  Amos  Shepard. — Zoning  Board  of  Ap- 
peals, Stuart  Wood.  Chm..  Robert  Ballek.  Walter  Bielot,  Frank  Fanelli.  vacancy; 
Alternates.  Henr>  Bloch.  Hubbard  Cobb.  Thomas  Jahelka. — Redevelopment 
Agenc>,  Jack  Banner.  Chm..  Alan  Davis.  Rudolph  R.  Hoffmann.  William  Pond. 
Morris  Seidman. — Conservation  Commission,  Sidney  Quarrier.  Chm..  Elizabeth 
Cobb.  Lester  Hill.  Gaspar  J.  Ingui.  Jean  Meyer.  Gregory  Vickers. — Director  of 
Health,  Alfred  Ranien.  M.D.  (P.O..  Branford).— Library  Directors.  Walter  Bie- 
lot. Chm..  Hala  Brownell.  Helen  Brownell.  Arthur  D.  Donnellan.  Harriett  Four- 
nier.  Albert  G.  Hall.  Alan  Kiley.  Anne  Landauer.  Mildred  Luther.  Dan  Maus. 
Sr  .  Margaret  Maus.  Josephine  McMullen.  Bertha  Pear.  James  D.  Raitt.  George 
Ryczek,  Elsie  T.  Snell.  Joseph  Tesar.  Jr..  Helen  Thomas. — Recreation  Commis- 
sion, Everett  Herden.  Jr..  Robert  McWaid.  Co-Chm.;  Charles  Bovnton.  Karen 


418  TOWNS,   CITIES  AND  BOROUGHS 

Guay,  Charles  Hnilicka,  David  Klar,  Arlene  Korcak,  Rose  Rogers.— Beach 
Committee,  Edward  Sikorski,  Chm.,  Linda  Benson,  Charles  Bernstein,  Ernest 
Bourgeois,  Michael  Dorsey,  Norbert  King,  Edward  Wocl,  Edward  Ziobron. — 
Director  of  Recreation,  Bradley  Parker. — Supt.  of  Highways,  Edward  Roczniak. 
— Building  Inspector,  Joseph  A.  Suchanek. — Building  Code  Board  of  Appeals, 
Dan  Maus,  Jr.,  Chm.,  Rudolph  R.  Hoffmann,  Thomas  Jahelka,  Joseph  Pach, 
Julius  Schwab. — Tree  Warden,  Harry  Miner. — Chief  of  Police,  Fred  J.  Ballek. — 
Constables,  Richard  Haslam,  Harold  P.  Johnson,  Jr.,  Edward  Kuzaro,  Louis  W. 
Shumbo,  Richard  J.  Spiwak,  Sidney  Winakor,  William  J.  Winakor. — Chief  of 
Fire  Dept.,  John  Shanaghan;  Deputy,  Kenneth  Talbot.— Fire  Marshal,  Joseph 
Pach. — Board  of  Fire  Comrs.,  Alex  Yelinski,  Chm.,  John  J.  Blaschik,  William 
Hood. — Civil  Preparedness  Director,  Charles  Maly. — Town  Attorneys,  Sprecher 
and  Reilly. — Justices  of  the  Peace,  George  A.  Comer,  Morris  Jack  Darefsky, 
Frank  W.' Davis,  Jr.,  Gustaf  Dill,  John  D.  Farrell,  Jr.,  George  P.  Gallagher,  Nor- 
man F.  King,  Mary  Ellen  Klinck,  Samuel  Pear,  David  Silberstein,  Thomas  B. 
Sipples,  Leonard  Swan. 


EAST  HAMPTON.  Middlesex  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc..  as  Chatham,  Oct.,  1767;  taken  from 
Middletown.  Area,  36.8  sq.  miles.  Population,  est.,  7,700.  Voting  districts,  2. 
Children,  2,790.  Principal  industries,  agriculture  and  manufacture  of  toys,  bells, 
witch  hazel  and  perfumes;  fish  nets,  wire  products,  paper  boxes  and  wood  furni- 
ture. Transp. — Passenger:  Served  by  buses  of  Greyhound.  Freight:  Served  by 
numerous  motor  common  carriers.  Post  offices.  Cobalt,  East  Hampton  and  Mid- 
dle Haddam. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Miss  Theresa  M. 
Valli;  Hours,  9-12  A.M.,  1-4:30  P.M.,  Monday  through  Friday;  Saturday  morn- 
ing, by  appointment;  Address,  Town  Hall,  94  Main  St.,  06424;  Tel.,  267-2519.— 
Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Nora  L.  Bransfield,  Mrs. 
Mildred  R.  Nichols. — Selectmen,  1st,  Eaton  E.  Smith,  Dem.,  William  E. 
Hughes,  Sr..  Rep.,  Robert  McKinney.  Dem.,  Robert  Ostergren.  Rep.,  Larry 
Selvaka,  Dem. — Chief  Administrative  Officer,  William  F.  Smith,  Jr. — Treas.  and 
Agent  of  Town  Deposit  Fund,  Ann  McLaughlin. — Board  of  Finance,  George  K. 
White,  Chm.,  Edwin  Barton,  Bernard  Coughlin,  David  Kelsey,  Robert  More- 
land.  H.  Clark  Rich,  Glenn  Wood,  George  H.  Wolfson.— Tax  Collector,  William 
Parkin —Board  of  Tax  Review,  Norman  Roark,  Chm.,  Lloyd  Bartlett,  Francis 
F.  Valli. — Assessor,  Sherwood  Vermilya. — Registrars  of  Voters,  1st  Dist.,  Jane 
Christopher,  2nd  Dist.,  Marjorie  Hanna,  Rep.;  1st  Dist..  Gladys  Smith.  2nd 
Dist.,  Elizabeth  McLean,  Dem. — Supt.  of  Schools,  William  F.  Mullin. — Board  of 
Education,  Sylvia  Campbell-Jacobs,  Chm.,  Winifred  Flannery,  Myron  Poliner, 
1975;  Paul  Cunningham,  Andrew  Ferrigno.  Rita  Manning,  1977;  Marjorie  Dyer, 
Louis  Loffredo,  Elizabeth  Treat,  1979.— Planning  Commission,  John  Calvocores- 
si,  Chm.,  Richard  Bolles,  Arthur  Brack,  John  Geysen,  Morris  Lanzi;  Alternates, 
David  Foster,  Milton  Hale,  Francis  Walsh. — Zoning  Commission,  John  Wall, 
Chm.,  Paul  S.  Carrier,  Jr.,  Benjamin  Lord,  Jr.,  Anthony  Manafort,  John 
Moriarty.— Zoning  Board  of  Appeals,  Charles  B.  Nichols,  Chm.,  Benjamin  Bur- 


TOWNS,   CITIF.S   AND   BOROUGHS  419 

dick.  Jr.,  Alfred  Dnggs.  III.  John  A.  Nilsen.  Alfred  Royce,  Jr  ;  Alternates.  Rich- 
ard (Jrenier.  Paul  Hallberg.  Richard  Wall— Housing  Authorit>,  I  red  Murph\. 
Chin..  John  O'Neil,  Camillc  Plourde,  Wolfgang  Schiefer.  William  Stockburger. 
— Conservation  Commission.  I  (ierald  Owen.  Chm ..  Martin  Daly,  Robert  I 
I  ales.  Ronald  Hastings.  Howard  Helveston. — Historic  District  Stud>  Commit- 
tee. Paul  Cunningham.  Chm  ,  Richard  Campbell-Jacobs.  Norman  Clarke.  Wil- 
liam Langley,  Harr)  Rich— Agent  for  the  Elderly,  Edna  B  Cornells  —Director 
of  Health.  Norman  H.  Gardner.  M.D.  —  Libran  Directors,  T  Barr\  Nelles, 
Chm.,  Barbara  Helveston,  Edith  Mongiat.  Cindy  Moriarty.  Claire  O'Neill. 
Louise  O'Neill.  Barbara  Rioux.  Sandra  Sexton,  vacancy.  —  Park  and  Recreation 
Commission.  Su/anne  Brad\,  Chm..  Peter  Dean.  Raymond  Frosti.  John  King. 
Donn  Krasnitski,  William  MacDonald,  Linda  Wallace. — Town  Kngineer,  David 
Mylchreest. —  Building  Inspector,  Joseph  Becker.  Jr — Building  Code  Board  of 
Appeals.  Walter  Brack.  Chm..  Richard  Feegel,  Stanley  Knotek. — Sewer  Com- 
mission, Robert  Brindley .  Chm..  Joseph  Becker.  Donald  P.  Markham.  Carl  Se- 
lavlca,  Robert  States — Sanitarian.  Joseph  Becker.  Jr. — Tree  Warden.  R.  Davis 
Strong — C  hief  of  Police,  George  C.  Fowler. — Police  Commission.  Anthon> 
Flannery,  Chm..  Minor  Kret/mer.  Jr..  William  MacDonald.  Francis  Moore. 
Andrew  Seamster. — Constables,  Benjamin  Burdick.  Donald  Lynch.  Richard 
Mooncy,  Arno  Pfau.  Leland  Plummer.  William  Pritchard. — Chief  of  Fire  Dept.. 
LeRo)  Goff.  Jr.;  Deputy.  Clarence  Strictland. — Fire  Marshal,  Joseph  Fngel. — 
Board  of  Fire  Comrs.,  Charles  W.  Redfield.  Chm..  James  Barton.  Bernard 
Coughlin,  Raunond  Jordan.  Carl  Ostergren. — Civil  Preparedness  Director,  The- 
odore J  Riccio. — Town  Attorney,  Edward  C.  Wynne  (P.O..  Glastonbur\ ). — Jus- 
tices of  the  Peace.  Ralph  Adler.  James  C.  Barton.  Roland  Beaulieu.  Leonard 
Blake.  Paul  Carrier.  Jr..  Alfred  Driggs.  III.  Morris  Lan/i.  Benjamin  Lord.  Jr.. 
Ann  McLaughlin.  Lli/abeth  C.  McLean.  Aline  Nichols.  John  H.  Paonessa. 
Ha/el  Selden.  Allvn  Sweet.  Gerald  Wall.  Richard  Wall. 


EAST  HARTFORD.  Hartford  County. — (Form  of  government,  mayor, 
town  council.) — Inc..  Oct..  1783;  taken  from  Hartford.  Area,  18.1  sq.  miles. 
Population,  est..  55.400.  Voting  districts.  9.  Children.  18.315.  Principal  indus- 
tries, the  manufacture  of  precision  parts  and  aircraft  engines,  steel  fabrication, 
tobacco  growing  and  processing,  paper  manufacturing,  appliances,  television  and 
radio,  canned  goods,  dairy  products,  stamp  and  die  plates,  small  tools,  farm 
machinery,  metal  working,  bulk  oil  storage  and  distribution,  bottling  plants  and 
candy  manufacturing.  Transp.  —  Passenger:  Served  by  buses  of  The  Eastern  Bus 
Lines.  Inc.  from  Enfield;  The  Conn.  Co.  from  Hartford.  Manchester.  Rockville. 
South  Windsor  and  Glastonbury;  Post  Road  Stages.  Inc.  from  Stafford  Springs; 
Barstow  Transp.  from  Putnam;  and  The  Arrow  Line.  Inc.  from  Springfield. 
Mass.  Freight:  Served  by  Penn  Central  Co.  and  numerous  motor  common  carri- 
ers. Post  office.  East  Hartford  (branch  of  Hartford  post  office). 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  John  F  Callahan; 
Hours,  8:30  A.M.-4:30  P.M..  Mondav  through  Friday;  Address.  Town  Hall.  740 
Main  St..  06108:  Tel..  Hartford.  289-2781.  Ext.  231— Asst.  Clerks,  Mrs.  Marion 
E.  McGurk,  Mrs.  Ethel  H.  Metcalf— Asst.  Reg.  of  Vital  Statistics,  Mrs.  Evelyn 
M.  Leone. — Mayor,  Richard  H.  Blackstone.  Dem. — Town  Council.  George  A. 


420  TOWNS,   CITIES  AND   BOROUGHS 

Dagon.  Chm.,  Albin  C.  Anderson,  Stephen  C.  Barron,  Donald  F.  Bates,  Esther 
B.  Clark.  Joseph  J.  Dentamaro,  Hans  DePold,  Anthony  Donatelli,  Odessa  C. 
Terry. — Selectmen,  Edward  W.  Fitzgerald,  Chm.,  Roland  J.  Bernier,  J.  Roger 
Pelletier. — Treas.,  William  F.  Dwyer. — Director  of  Finance,  Richard  C.  Harvey. 
— Tax  Collector,  Raymond  S.  Slanda. — Board  of  Tax  Review,  J.  Lucien  Plante. 
Chm.,  Robert  DePietro,  James  Trail. — Assessors,  Anthony  S.  Barber:  Deputy. 
Willard  Catlett .— Registrars  of  Voters,  Harry  M.  Borst,  Rep.,  V.  James  Della- 
ripa,  Dem. — Supt.  of  Schools,  Eugene  A.  Diggs. — Board  of  Education,  Timothy 
J.  Moynihan,  Jr.,  Kenneth  Carrier,  Eleanore  M.  Kepler,  1975;  John  J.  Smith.  Jr., 
Chm.,  Barbara  Atwood,  Jane  Foss,  Walter  H.  Miles,  Jr.,  1977;  Robert  Bannon, 
1979. — Planning  and  Zoning  Commission,  Walter  F.  Forrest,  Chm.,  Frederick  E. 
Bartlett,  William  B.  Dailey,  Jr.,  Jack  Davis.  John  M.  Grottole.  Anthony  F. 
Kayser,  Dominick  J.  Serignese;  Alternates,  Irene  Cague,  Henry  J.  Stepanek. — 
Town  Planner,  Nino  Martucci. — Regional  Citizens  Forum  Reps.,  Thomas  Burns, 
David  Gillette. — Zoning  Board  of  Appeals,  David  J.  Killian,  Chm.,  James  E. 
Kaldy.  Robert  McGurkin,  W.  Dalton  Thomas,  George  J.  Zervas;  Alternates, 
Dominic  Bonadies,  James  DeLeo,  John  Delia  Ripa. — Development  Director, 
Louis  Dell  Angela. — Redevelopment  Agency,  Frank  Collins,  Jr.,  Chm.,  John  J. 
Barry,  Jr.,  Maurice  A.  Belanger.  Ann  McWalter,  Bernard  Whalen;  Richard 
Westvold,  Exec.  Dir. — Housing  Authority,  Raymond  C.  Gaulin,  Chm.,  Leo 
Bond,  Jr..  Pasquale  Fiorita,  Austin  R.  McKee,  Leroy  Spiller;  Stanley  A.  Ozi- 
mek.  Exec.  Dir. — Conservation  Commission,  William  Murphy,  Chm.,  Michael 
Makin,  John  Pelkey,  Margaret  Ramsey,  Sean  Ryan. — Elderly  Commission,  Eld- 
ridge  Benedict,  Chm.,  Frances  Bilodeau,  Margaret  Bjorkland,  Sophie  Forrest, 
Agnes  Romayko,  Ann  Ryder,  Angelina  R.  Thomas. — Dir.  of  Environmental 
Services,  Robert  Schultz. — Social  Service  Director,  Helen  Quinn. — Director  of 
Health,  John  N.  Gallivan,  M.D. — Fine  Arts  Commission,  Dan  L.  Russell. — Dir., 
Park  and  Recreation  Dept.,  Frank  De  Gregorio. — Dir.  of  Youth  Services,  Fred  N. 
Balet. — Dir.  of  Public  Works,  Tree  Warden,  Arthur  J.  Mulligan,  Jr.;  Asst.,  Rob- 
ert Mathiau. — Purchasing  Agent,  John  Torpey. — Town  Engineer,  David  Juliano. 
— Supt.  of  Streets,  Robert  Parker. — Dir.  of  Licenses  and  Inspections,  Frank  N. 
Barone. — Sealer  of  Weights  and  Measures,  Anthony  Roberto. — Building  Code 
Board  of  Appeals,  John  Lynch,  Chm.,  Charlie  Brewer,  Joseph  DeSantis,  Charles 
Eisenhardt. — Chief  of  Police,  Clarence  Drumm. — Constables,  Alfred  Brooks, 
Charles  Clark,  Joseph  Curran,  Fred  Cyr,  Steven  Hudak,  Thomas  Kelly,  Peter 
MacDonald. — Chief  of  Fire  Dept.,  Michael  J.  Fitzgerald;  Deputy,  Anthony  Ci- 
polla. — Fire  Marshal,  John  F.  Armstrong. — Civil  Preparedness  Director,  Rich- 
ard H.  Blackstone. — Town  Attorney,  F.  Timothy  McNamara. — Justices  of  the 
Peace,  Grace  T.  Baker,  Roland  J.  Bernier,  Alfred  H.  Brooks,  Edward  F.  Brow, 
Irene  G.  Bray,  Irene  O.  Cague,  Dennis  R.  Clark,  Frederic  B.  Clark,  Jr.,  John  J. 
Clary,  Alice  M.  Cormier,  William  B.  Dailey,  Jr.,  Roger  E.  Dubiel,  Anne  R.  For- 
nabi,  Henry  P.  Guerrette,  Gregory  M.  Hopkins,  Mary  E.  Johnson,  David  J. 
Killian,  Toimi  K.  Martikainen,  Paul  L.  Maynard,  J.  Roger  Pelletier,  Roland  A. 
Pepin,  Walter  D.  Perkins,  Jr.,  Sean  J.  Ryan,  E.  Charles  Stebbins,  Thomas  A. 
Tedford,  Jr.,  Albert  J.  Thomas,  Thomas  J.  Totten,  James  A.  Trail,  Joseph  A. 
Visgilio,  Jr. 

EAST  HAVEN.     New  Haven  County. — (Form  of  government,  mayor,  town 
council,  board  of  finance.)— Inc.,  May,  1785;  taken  from  New  Haven.  Area,  12.6 


TOWNS,   CITIES   AND   BOROUGHS  421 

sq  miles  Population,  est  .  24.700.  Voting  districts.  6.  Children.  I2.2K2  Principal 
industr\.  agriculture;  several  small  manufacturing  plants  are  located  here. 
Transp — Passenger  Served  b\  buses  of  The  Conn.  Co.  from  New  Haven  and 
Branford;  b>  Beebe  Transp.  from  Clinton  and  David's  Bus  Service  Freight: 
Served  b\  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  office. 
hast  Haven 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics  Miss  Margaret  J 
Tucker.  Hours.  9  AM  -5  P.M.,  Monda\  through  Fridav;  Address.  250  Main  St.. 
06512.  Tel.  New  Haven.  469-5311.  Ext.  201.  202.  203— Asst.  Clerk,  Mrs. 
Marion  J  \\  llchinski—  Asst.  Regs,  of  Vital  Statistics.  Marion  J.  Wilchinski. 
Mrs  Roberta  C.  Watts,  Mrs.  Marion  R.  Condi. — Mayor,  Francis  W.  Messina. 
Rep  —Town  Council,  George  E.  Frank.  Chm..  Anthony  Bagnoli.  Jr..  John  T. 
Brereton.  Louis  R.  Coppola,  Michael  Cozzolino.  George  F.  Cunningham.  Mario 
Cnaimo.  John  A.  Giordano,  Jr.,  Paul  R.  Karbowski.  Pearl  A.  Mattei.  Joanna  M. 
Notarino.  Anne  L.  Sanford.  William  J.  Zampa. — Selectmen,  Lawrence  R 
Russo.  Alphonse  Guidone.  Jr..  Rud>  Schmidt.  Jr. — Director  of  Finance,  Pasqua- 
le  Barbato. — Comptroller,  Albert  DiChello — Treas.  and  Agent  of  Town  Deposit 
Fund,  Arthur  B.  Haesche. — Board  of  Finance,  Mayor  Francis  W.  Messina.  Chm  . 
ex-officio;  Margaret  Blake,  Anthonv  F.  Carrano,  Andrew  Verderame.  Joseph  A. 
Vitale. — Tax  Collector,  Marjorie  R.  Mitchell. — Board  of  Tax  Renew,  John  Jack. 
Chm..  John  McGartland.  Albert  Vanacore. — Assessor,  Donald  Bartlett. — Regis- 
trars of  Voters,  Alphonse  A.  Carrano.  Rep..  Nunzio  Perno.  Dem. — Supt.  of 
Schools,  Anthony  J.  Perrelli— Board  of  Education,  Joseph  Bittner.  Alice  Kuziel. 
Leander  Zoccano,  1975;  Vincent  Gagliardi.  James  F.  Krebs.  Regiano  Marini. 
1977;  V.  William  Farat.  Chm..  Gerald  M.  Cuddy.  Joseph  Giammattei.  1979. — 
Planning  and  Zoning  Commission,  Mark  A.  DelRocco,  Chm.,  Joseph  Karbowski. 
Anthonv  P.  Panagrossi.  Dr.  Louis  J.  Pellegrino,  Andrew  Vigorito;  Alternates. 
Margaret  DeSantis,  Louis  Paselli.  Anthony  Teodosio. — Zoning  Board  of  Ap- 
peals, Thomas  M.  Vincent,  Chm.,  Anthony  Bimonte,  James  Dottori,  John 
Morra.  Joanne  E.  Taupier;  Alternates.  Norman  Picard.  Eva  Scillia. — Zoning  En- 
forcement Officer,  Herman  Hackbarth. — Planning  Coordinator.  Dennis  J.  Fun- 
aro. — Economic  De>elopment  Commission,  Anthon\  C  Panagrossi.  Sr..  Chm., 
Vincent  Celentano.  Louis  Criscuolo.  Margaret  Thomas.  Anthony  Torre. — 
Redevelopment  Agency,  Arthur  B.  Haesche.  Chm..  George  R.  Dayharsh.  Leah- 
mae  Hippman.  Anthony  Proto.  John  Stasiuk;  Robert  Scolpino.  Exec.  Dir. — 
Housing  Authority,  George  R.  Da\harsh,  Chm..  Lawrence  E.  Burns.  Alfred 
D'Albero.  Andrew  Esposito.  James  A.  Revillini. — Senior  Citizens  C  ommission, 
Michad  Zito,  Chm..  Sister  U.  D'Auteuil.  Lillian  Hover.  Richard  Kross.  Alfred 
Martin.  Rev.  Robert  R.  McMurtry.  Angeline  Oca.  Margaret  Schlegel.  Rose 
Staplins— Welfare  Director,  Elizabeth  Croumey— Director  of  Health.  Robert 
M  Taylor.  MD— Board  of  Public  Health.  Robert  M  Taylor.  M.D..  Chm  . 
Gretchen  Aherne,  Alphonse  Criscuolo.  Leahmae  Hippman,  Anthony  Mancini. 
M.D.  —  Library  Directors,  Katherine  Byrne.  Chm..  Katherine  Bolduc,  Donald 
Chidsey.  Sister  Barbara  Connell.  Virginia  Dayharsh.  Eileen  DeMayo.  William  J. 
Fenne>.  Marjorie  Mitchell.  Dr.  Charles  A.  Schlegel— Park  and  Recreation  Com- 
mission, Anthon\  Marcucci.  Chm..  William  Acquarulo.  Rudolph  Canelli.  John 
Ermer,  Salvatore  Meoli  — Dir.  of  Recreation,  Richard  Kross. — Dir.  of  Youth 
Services,  Paul  Lane. — Dir.  of  Public  Services,  James  E.  Czel.  Jr. — Supt.  of  High- 


422  TOWNS,   CITIES  AND   BOROUGHS 

ways,  Benjamin  Esposito. — Building  Inspector,  William  Ruotolo. — Sewer  Com- 
mission, William  Ginnetti,  Chm.,  Anthony  Duro,  Robert  Flanagan,  John  Girar- 
di,  Roger  Taupier.  —  Chief  of  Police,  Joseph  Pascarella;  Deputy,  William 
Hubbard. — Police  Commission,  Vincent  Mitchell,  Chm.,  Anthony  Arminio,  John 
P.  Messina,  Philip  Palma,  Francis  Walsh. — Chief  of  Fire  Dept.,  William  F.  Mor- 
gan; Asst.,  Howard  Weir. — Fire  Marshal,  William  B.  Jackson. — Board  of  Fire 
Comrs.,  Raymond  Curren,  Chm.,  Judson  Moore,  Stanley  Morcus,  James  Sac- 
cavino,  Alva  Wood. — Civil  Preparedness  Director,  William  T.  Morgan. — Town 
Attorney,  Hugh  F.  Keefe. — Justices  of  the  Peace,  Louis  S.  Campano,  Jr.,  Angelo 
Ralph  Carrone,  Dennis  Celentano,  Rose  DeMilo,  Joseph  DePaola,  Joseph  Di 
Nuzzo,  William  W.  Dougherty.  Charles  G.  Fischer,  Leatrice  C.  Garitta,  Frances 
Griego.  Anthony  Maffeo,  John  Messina,  Josephine  Redente,  Anthony  Teodosio, 
Frank  S.  Vicinanza. 


EAST  LYME.  New  London  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc..  May,  1839;  taken  from  Lyme  and  Water- 
ford.  Area,  34.8  sq.  miles.  Population,  est.,  12,300.  Voting  districts,  2.  Children, 
4,937.  Principal  industries,  boat  marinas,  machine  companies,  electronic  manu- 
facturing, warehouses,  the  bleaching  of  textiles,  sport  fishing  and  allied  resort  in- 
dustries. Transp. — Passenger:  Served  by  Penn  Central  Co.  (limited  service). 
Freight:  Served  by  numerous  motor  common  carriers.  Post  offices,  East  Lyme 
and  Niantic. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Olive  Tubbs 
Chendali:  Hours,  8:30  A.M.-4:30  P.M.,  Monday  through  Friday,  except  8:30 
A.M. -6  P.M.  1st  and  3rd  Thursdays  May  1  to  October  1,  and  1st  Thursdays  Oct- 
ober 1  to  May  I;  Address,  108  Pennsylvania  Ave.,  P.O.  Box  3,  Niantic  06357; 
Tel.,  Niantic,  739-6931,  Ext.  220,  222.— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Sta- 
tistics, Mrs.  Elizabeth  J.  Taylor,  Mrs.  Esther  B.  Williams. — Selectmen,  1st, 
Dennis  J.  Murphy,  Jr.,  Rep.  (P.O.  Box  519,  Niantic).  James  M.  Cameron,  Dem.. 
Richard  L.  Lougee,  Rep.,  Paul  J.  McDonough,  Dem.,  Ernest  J.  Sartor,  Jr..  Rep., 
George  J.  Seebeck,  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Paul  G. 
Zaehringer  (P.O.,  Niantic). — Board  of  Finance,  Thomas  W.  Gardner.  Chm.. 
Thomas  N.  Cairns.  William  J.  Ebersole.  Jr.,  William  M.  Grover,  William  P. 
Powers,  James  R.  Tretter. — Tax  Collector,  Jeanette  DiGiovanna. — Board  of  Tax 
Review,  Norman  D.  Davis,  Chm.,  Kenneth  M.  Ashley,  Jane  H.  Powers. — Asses- 
sor, Vernon  E.  Smith. — Registrars  of  Voters,  1st  Dist.,  Harold  Summerscales, 
2nd  Dist.,  Leonora  M.  Hinson,  Rep.;  1st  Dist.,  Paul  F.  Anger.  2nd  Dist.,  Dorothy 
R.  Perkins,  Dem. — Supt.  of  Schools,  John  A.  Whritner. — Board  of  Education, 
Nathan  Belcher,  Richard  S.  Chapman,  Irving  M.  Goldman,  Helen  C.  Hazrick, 
Mercedes  H.  Primer,  1975;  Ernest  J.  Bianco,  Chm.,  Joseph  R.  McGrath,  Wil- 
liam J.  Senior,  Philip  N.  Simmons,  Nancy  Willetts,  1977. — Planning  Commis- 
sion, Robert  R.  Hartley,  Chm.,  Travis  V.  Burns.  David  M.  Decman.  Lawrence 
R.  Hinson,  Gene  E.  Showaiter,  Edward  Tregger. — Zoning  Commission,  Kevin  E. 
Booth.  Chm.,  Wesley  W.  Jezierski,  William  Mountzoures.  Paul  B.  Smith, 
Charles  R.  Stephens,  Jr.,  Ronald  N.  Taylor. — Zoning  Board  of  Appeals,  Clark  I. 
Moseley.  Chm.,  Gordon  Fraser,  Fred  L.  Glynn,  A.  Herbert  Henrickson.  Francis 
H.  Hunt;  Alternates,  Owen  F.  Coffey,  Casimir  Kalafarski,  Genevieve  T.  Mason. 


TOWNS,   CITIES   AND   BOROUGHS  423 

—  Economic  l)e»elopment  Commission.  Thomas  S  Purrington  II.  Chm ..  Charles 
Ambulos.  William  A.  DcMatteo.  Frederic  A.  Fitch,  Wilfred  Merntt.  Robert 
Myers,  William  Savage.  —  Redevelopment  Agency.  Kenneth  L.  Earner.  Chm., 
Jasper  N  Green.  George  P.  Jank.  James  J  Shutt.  William  J  W  illetts — C  onser- 
vation  Commission,  Arthur  D.  Carlson.  Chm.,  Barbara  Brown.  Charles  1 
Bro^n.  Jr..  Stanley  Drabik.  David  G.  Holloway.  Caroline  A  Quinn.  John  Wolfe. 

—  Hood  and  Krosion  Control  Board.  Thomas  Connelly.  Chm  .  Alvern  E.  Beebe. 
James  Kettgen.  Donald  P.  Knauff.  vacancy. — Director  of  Health,  George  Bur- 
ton. M.D.  (P.O..  New  London).— Park  and  Recreation  Commission,  Lester  W 
Watson.  Chm..  Alvin  J.  Colby.  Stanley  Maran.  E.  Royal  Marshall.  Doris  V. 
Shutt.  Robert  Tobin.  James  W.  Tripp;  Dir..  Samuel  M.  Peretz. — Supt.  of  High- 
ways, Robert  Beckett.  —  Building  Inspector,  Ernest  E.  Busch. — Building  (ode 
Board  of  Appeals,  Richard  J.  Nystrom,  Secy..  Richard  C.  Caulkins.  John  Cutillo 
III.  Donald  Filosi,  James  Hunter — Water  Commission,  Dennis  J.  Murphy.  Jr.. 
Chm..  Peter  H  Brouwer.  Joseph  C.  Care,  Robert  S.  DeSanto,  Frederick  Krai. 
Jr.  Fred  O.  Stahl,  Norman  Victor. — Sanitarian,  Peter  Olenkiewicz. — Tree 
Warden.  Wesley  Jezierski. — Chief  of  Police.  Dennis  J  Murphy,  Jr — Constables, 
Robert  C  Broga.  Jr..  Raymond  E.  Busch.  George  Cirillo.  Joseph  DeLaura. 
Joseph  F.  Giacalone.  George  Hammond.  Sr..  William  Kerr,  Eric  Kwasniewski. 
Richard  H.  Maskell.  David  J.  Murphy.  George  Rathbun.  Stephen  Rebelowski. 
Richard  N.  Russell.  William  J.  Stazick. — Chiefs  of  Fire  Dept..  Frederick  A. 
Johnson  (Niantic),  William  H.  Kerr  (Flanders). — Fire  Marshal,  C  ml  Prepared- 
ness Dir.,  Harry  E.  Jordan. — Town  Attorney,  Robert  W.  Marrion  (P.O.,  New 
London). — Justices  of  the  Peace,  Francis  G.  Adams.  Jr..  Elizabeth  E  Anger. 
Paul  F.  Anger.  Ernest  J.  Bianco.  Mary  G.  Bishop.  Joseph  Paul  Bobinski,  Paul  L. 
Bobinski.  Stephen  M.  Brady.  Jr..  Peter  H.  Brouwer.  Travis  W.  Burns.  Wilfred  A. 
Cadieux.  Thomas  N.  Cairns.  James  M.  Cameron.  Richard  C.  Caulkins.  Donald 
P.  Cone,  Catherine  G.  Daboll.  Richard  J.  Daboll.  Norman  D.  Davis,  Jeanette 
DiGiovanna.  James  M.  Donovan,  Nicholas  Dousis,  Susan  J.  Downing.  Stephen 
T.  Drago.  Edward  H.  Drea.  Sr.,  Gordon  Fraser,  Virginia  J.  Furnholm,  Thomas 
W  Gardner.  William  M.  Grover.  Leonora  M.  Hinson.  Harold  L.  Howes.  Jr.. 
Dorothy  B.  Huntington,  Robert  P.  Hurley.  Casimir  P.  Kalafarski.  John  P.  Ken- 
dros.  James  Kettgen.  Clara  T.  Levanti,  Thomas  P.  Levanti.  Richard  L.  Lougee. 
Raymond  R.  Loughman,  Stanley  Maran,  John  F.  McDonald,  Paul  J.  Mc- 
Donough.  Leo  J.  McNamara.  Arline  R.  Morris,  William  Mountzoures.  Dennis 
J.  Murphy.  Jr..  Dorothy  R.  Perkins.  Robert  L.  Porter.  William  P.  Powers.  John 
Prokop,  Lois  B.  Riozzi,  Richard  N.  Robertson.  Robert  N.  Rue.  Palmer  A. 
Sabilia.  Ernest  J.  Sartor.  Jr..  Eugene  N.  Schultz.  Marvin  C.  Schutt.  George  J. 
Seebeck  Frank  T.  Smith.  Michael  Snitkin.  Doris  Sobiech.  Russell  W.  Steele. 
Lawrence  J.  Stevens.  Edward  S.  Tregger.  James  Tretter.  Norman  D.  Victor. 
Lester  W    Watson.  William  J.  Willetts.  Jr..  Genevieve  M.  Zaehringer. 


EASTON.  Fairfield  County. — (Form  of  government,  selectmen,  town  meet- 
ing, board  of  finance.)— Inc..  May.  1845;  taken  from  Weston.  Area.  28.8  sq. 
miles.  Population,  est..  5.600.  Voting  district.  I.  Children.  2.036.  Residential 
community.  Transp.  —  Freight:  Served  by  numerous  motor  common  carriers. 
Post  office.  Easlon.  Rural  free  delivery  from  Fairfield.  Weston.  West  Redding. 


424  TOWNS,   CITIES  AND  BOROUGHS 

and  Monroe;  mounted  route  from  Bridgeport  and  Trumbull.  Voted  No  Liquor 
Permit,  1949. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Carl  Mlinar;  Hours, 
8:30-12  A.M.,  1-4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  274 
Center  Rd.,  P.O.  Box  61,  06425;  Tel.,  Bridgeport,  268-6291.— Asst.  Clerk  and 
Asst.  Reg.  of  Vital  Statistics,  Mrs.  Harriet  S.  Laskay. — Selectmen,  1st,  Francis  J. 
Merillat,  Dem.,  Frank  S.  Beckerer,  Rep.,  William  Horrigan,  Rep. — Treas.,  Ar- 
thur E.  Wheeler. — Agent  of  Town  Deposit  Fund,  George  S.  Oddy. — Board  of  Fi- 
nance, Hilmer  J.  Nelson,  Chm.,  John  F.  Bayuk,  J.  Raymond  Candee,  Michael 
Ceruzzi,  J.  Sherwood  Edwards,  Deborah  C.  Herron. — Tax  Collector,  Laura  B. 
Halliwell. — Board  of  Tax  Review,  Ronald  C.  Sharp,  Chm.,  Robert  N.  Einig, 
Charles  W.  Harper. — Assessors,  Edward  W.  Bilash,  Chm.,  Alpha  Welter,  Vir- 
ginia C.  Wilson. — Registrars  of  Voters,  Donald  W.  Wright,  Rep.,  Dolores  M. 
Schwartz,  Dem. — Supt.  of  Schools,  Lawrence  R.  Miller. — Board  of  Education, 
Theodore  H.  Meyer,  Chm.,  Norman  A.  Eichner,  1975;  James  P.  Grote,  Jane  H. 
Kennedy,  1977;  Philip  Baroff,  Andrew  H.  Wolff,  1979.— Planning  and  Zoning 
Commission,  Winston  T.  Kellogg,  Chm.,  Robert  H.  Albrecht,  Virginia  B.  Ober- 
son,  Orville  P.  Powell,  Ruby  C.  Wheeler;  Alternates,  Robert  O.  Guth,  Mary  E. 
Hodgson,  John  J.  Neary. — Zoning  Board  of  Appeals,  Ruth  M.  Allen,  Chm.,  Carl 
B.  Adolphson,  Allan  J.  Rosen,  James  P.  Schwartz,  David  W.  Taylor. — Zoning 
Enforcement  Officer,  A.  D.  Schuyler  Sherwood. — Conservation  and  Inland  Wet- 
lands Commission,  Clifford  Emanuelson,  Chm.,  Dolores  E.  Ferrucci,  Margaret 
M.  Kerr,  Pauline  S.  Marks,  Nicholas  Niles,  Jr.,  Alden  Speare. — Director  of 
Health,  Edward  Knauff,  M.D.— Board  of  Public  Health,  Jeannette  Berry,  Pres., 
June  Biondino,  Vice  Pres.,  Catherine  E.  Merillat,  Secy.,  Barbara  Westerman, 
Treas.,  Dorothy  Pavlick. — Library  Directors,  Eleanor  S.  Logie,  Chm.,  Mary  T. 
Ceruzzi,  Sally  H.  Merritt,  Edith  S.  Mogull,  Natalie  P.  Schwartz,  Natalie  C. 
Wintter. — Park  and  Recreation  Commission,  Stephen  P.  Toth,  Chm.,  George 
Beno,  Seymour  Burger,  David  Ekstrom,  Norman  Haller,  Jean  Hennessey. — Dir. 
of  Public  Works,  Joseph  Yurcho. — Supt.  of  Roads,  Harold  Swenson. — Municipal 
Engineers,  Griswold  and  Fuss,  Inc.  (P.O.,  Manchester). — Building  Inspectors, 
Ferd  F.  Equi,  Ardwin  F.  Pulie. — Building  Code  Board  of  Appeals,  John  F.  Bayuk, 
Chm.,  George  C.  Holm,  William  H.  Moffitt  IV,  Harry  L.  Ruzicka,  Jr.,  Ab  Wil- 
son.— Tree  Warden,  Jack  W.  Riling. — Chief  of  Police,  Oscar  F.  Svihra. — Police 
Commission,  William  F.  Allen,  Chm.,  Ferd  F.  Equi,  William  Waxgiser. — Con- 
stables, Ralph  Altieri,  John  A.  Barnard,  William  A.  Crossman,  John  M.  Gordon, 
Charles  Laskay,  Jr.,  John  C.  Marlin,  Leslie  B.  Warren,  Jr. — Chief  of  Fire  Dept., 
vacancy;  Deputy,  Charles  Laskay,  Jr. — Fire  Marshal,  Lee  D.  Hitchcock. — Board 
of  Fire  Comrs.,  William  C.  Peters,  Chm.,  Elizabeth  M.  Jaffe,  John  L.  Johnston, 
Alexander  Kasper. — Civil  Preparedness  Director,  Stephen  P.  Toth. — Town  At- 
torney, Daniel  F.  Wheeler. — Justices  of  the  Peace,  William  F.  Allen,  Frank  S. 
Beckerer,  George  A.  Beno,  John  F.  Chatfield,  Jr.,  Anthony  J.  Colonnese,  Charles 
Harper,  William  Horrigan,  Stuart  A.  Jaffe,  Murray  A.  Klein,  Kenneth  H.  Kost, 
Frank  E.  McGuire,  Robert  K.  Monk,  John  J.  Neary,  Robert  W.  Osterman, 
Joseph  P.  Pander,  Jr.,  Joseph  A.  Romano,  James  P.  Schwartz,  Joseph  W. 
Schwartz,  Richard  D.  Schwartz,  Joseph  L.  Silhavy,  Irving  Silverman,  Esther  F. 
Smith,  Francis  A.  Smith,  Jr.,  Philip  Hawley  Smith,  Maurice  Snow,  Huntley 
Stone,  Robert  S.  Tellalian. 


TOWNS,   CITIES  AND   BOROUGHS  425 

EAST  WINDSOR.  Hartford  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  May,  1768;  taken  from  Windsor.  Area, 
26.8  sq  miles.  Population,  est.,  8,600.  Voting  districts,  2.  Children,  2,956.  Princi- 
pal industries,  agriculture,  and  manufacture  of  magnetic  jacks,  small  tools,  paper 
boxes,  electronics,  aluminum  by-products,  farm  implements  and  fertilizers 
Transp. — Passenger:  Served  by  buses  of  the  Dattco  Bus,  Inc.  from  Hartford  and 
Springfield,  Mass.  Freight:  Served  by  numerous  motor  common  carriers.  Car- 
load lots  onl>  by  Penn  Central  Co.  Post  offices,  Windsorville,  Melrose,  Broad 
Brook  and  Warehouse  Point. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Grace  E.  Ker- 
kms;  Hours,  9  A.M. -5  P.M..  Monday  through  Friday;  Address,  Town  Hall,  II 
Rye  St..  Broad  Brook,  06016;  Tel.,  Windsor  Locks,  623-5662— Asst.  Clerks  and 
\sst.  Regs,  of  Vital  Statistics,  Mrs.  Claire  S.  Badstubner,  Mrs.  Doris  C.  Ball- 
Selectmen,  1st,  John  L.  Daly,  Jr.,  Dem.  (P.O.,  Broad  Brook),  John  B.  Barnes, 
Dem.,  Burton  R.  Wadsworth,  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund, 
Grace  F.  Kerkins.  —  Board  of  Finance,  William  F.  Arnold,  Chm.,  Howard  F. 
Bond,  Richard  Delia  Bernarda,  Alex  M.  Gudzunas,  Robert  W.  Hitchcock,  John 
H.  Van  Brederode. — Tax  Collector,  Kenneth  R.  Burnham. — Board  of  Tax  Re- 
view, Richard  F.  Couture,  Chm.,  Bernard  J.  Lynskey,  Donald  R.  Schlichting. — 
Assessors,  John  M.  Bassinger,  Chm.,  William  B.  Naughton,  John  H.  Nickerson. 
—  Registrars  of  Voters,  Florence  R.  Zeuschner,  Rep.,  Margaret  L.  Mueller, 
Dem. — Supt.  of  Schools,  Leo  E.  Garrepy. — Board  of  Education,  Edmund  V.  Silk, 
Chm.,  Robert  J.  Raber,  Theresa  A.  Scheinblum,  1975;  James  J.  Flanigan,  Wil- 
liam F.  Gender,  III,  Edward  J.  Hastillo,  1977;  Remo  S.  Bonali,  Robert  J.  Ford, 
Francis  J.  Scanlon,  1979. — Planning  and  Zoning  Commission,  Erwin  E.  Fuller, 
Chm.,  Philip  Chapman.  John  P.  Kane,  William  T.  Montgomery,  Kenneth  E.  Pit- 
ney; Alternates,  Erwin  L.  Baldwin,  George  E.  Hearn,  Daniel  A.  Mickey. — Town 
Planner,  E.  H.  Lord- Wood  Associates. — Zoning  Board  of  Appeals,  Patricia  M. 
Tracy,  Chm..  Robert  E.  Boutin.  R.  Paul  Mueller.  William  B.  Naughton.  Freder- 
ick T.  Winn,  Jr.;  Alternates,  Helen  Gudzunas,  Pauline  T.  Putriment,  Kenneth  C. 
Trombly. — Economic  Development  Commission,  Nicholas  T.  Annelli,  Chm.. 
Norton  W.  Cann.  Mary  Ellen  Dority,  Bruno  W.  Golaski.  Austin  E.  Grindle. 
Thomas  Muska.  James  E.  Neville. — Housing  Authority,  Robert  F.  Kirchhoff. 
Chm.,  Erwin  L.  Baldwin,  Kathleen  C.  Boscardin,  Lawrence  T.  Loftus,  James  E. 
Welch. — Conservation  and  Inland  Wetlands  Commission,  Kenneth  R.  Whelden, 
Chm.,  Teresalee  Bertinuson,  Walter  C.  Feldman,  Sophia  Gedrim,  Anthony  J. 
Muska— Director  of  Health,  Michael  Eilbergas,  M.D. — Park  and  Recreation 
Commission,  Torvald  A.  Bertinuson,  Chm.,  Francis  L.  Griffin,  Frank  L.  Kirch- 
hof,  Herbert  W.  Mather.  Jr..  George  H.  Ulitsch;  Dir.,  Alfred  G.  Ceppetelli  — 
Town  Engineer,  Griswold  and  Fuss,  Inc.  (P.O.,  Manchester).  — Building  Inspec- 
tor, Herbert  W  .  Mather.  Jr.— Building  Code  Board  of  Appeals,  William  A.  Abbe. 
Chm.,  Myron  P.  Brennan,  Harold  T.  Flaherty.  Anthony  B.  Hastillo.  David  M. 
Ulitsch. — Sewer  Commission,  Robert  J.  Raber.  Chm.,  John  B.  Barnes,  Thomas 
J.  Crockett,  Jr.,  Earl  W.  Hoffman,  John  Schanck. — Tree  Warden,  John  L.  Daly. 
Jr. — Chief  of  Police,  Gerald  F.  Olmsted. — Police  Commission,  John  P.  Kane. 
Chm..  Reginald  E.  Bancroft.  Jr..  James  P.  Bloznalis,  Frank  L.  Kirchhof.  John  E. 
Rajala  —  Constables,  John  L.  Daly,  III,  Walter  S.  Kessler,  Lucien  J.  Letellier, 
Edward  J.  McCann,  John  Schanck,  William  H.  Schanck,  Gary  B.  Wagner. — 


426  TOWNS,   CITIES  AND  BOROUGHS 

Chief  of  Fire  Dept.,  Charles  H.  Staiger  (Broad  Brook),  Burton  R.  Wadsworth 
(Warehouse  Point). — Civil  Preparedness  Director,  Richard  E.  Lowry. — Town  At- 
torney, Abbot  B.  Schwebel  (P.O.,  Rockville). — Justices  of  the  Peace,  Claire  S. 
Badstubner,  Doris  C.  Ball,  Walter  E.  Bass,  Jr.,  John  M.  Bassinger,  Peter  Benyo, 
Kathleen  C.  Boscardin,  Robert  E.  Boutin,  Leonard  F.  Buckman,  David  W.  Burg- 
dorf,  Richard  F.  Couture,  James  M.  Dempsey,  James  C.  Ferris,  Harold  T.  Fla- 
herty, Bruno  W.  Golaski,  Carolyn  J.  Gould,  Francis  L.  Griffin,  Raymond  M. 
Grigely,  John  P.  Kane,  John  J.  Kerkins,  Donald  F.  Larson,  Jacqueline  L.  Lowry, 
Richard  J.  Mackintosh,  Columbine  D.  Martin,  Melvin  S.  Meacham,  Daniel  A. 
Mickey,  Kathleen  K.  Scanlon,  Anthony  W.  Scavotto,  Edmund  V.  Silk,  James  R. 
Testa,  Patricia  M.  Tracy,  Lorraine  A.  Vines. 


ELLINGTON.  Tolland  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1786;  taken  from  East  Windsor.  Area, 
34.8  sq.  miles.  Population,  est.,  8,300.  Voting  district,  1.  Children,  3,525.  Princi- 
pal industry,  agriculture.  Transp. — Passenger:  Served  by  buses  of  Post  Road 
Stages,  Inc.  from  Stafford  Springs  and  Rockville.  Freight:  Served  by  numerous 
motor  common  carriers.  The  town  is  served  by  rural  delivery  from  Rockville  and 
Ellington  post  offices. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Edna  T.  Ed- 
wards; Hours,  9  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Main  St., 
P.O.  Box  236,  06029;  Tel.,  Rockville,  875-3190.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Mrs.  Dorothy  B.  Macintosh. — Selectmen,  1st,  Janet  S.  Batt, 
Dem.,  Hassan  W.  Salley,  Dem.,  Francis  J.  Prichard,  Jr.,  Rep. — Treas.  and  Agent 
of  Town  Deposit  Fund,  Rosemary  S.  Malatesta. — Board  of  Finance,  Joseph  F. 
Girardini,  Chm.,  Yale  Cantor,  John  L.  Clapp,  B.  Carleton  Forbes,  Joseph  W. 
Helme,  William  E.  Witinok. — Tax  Collector,  Barbara  M.  Paluska. — Board  of 
Tax  Review,  Donald  V.  Landmann,  Chm.,  Irene  M.  Dowd,  Homer  R.  Peckham. 
— Assessors,  E.  Gertrude  Shanahan,  Chm.,  Marion  W.  Hoffman,  Louise  Wilson. 
— Registrars  of  Voters,  Gilbert  C.  Weber,  Rep.,  Elmer  A.  Batz,  Dem. — Supt.  of 
Schools,  Dayton  D.  Shepherd. — Board  of  Education,  John  A.  Batt,  Claire  F. 
Frier,  Allen  R.  Schindler,  1975;  Vincent  A.  Malatesta,  Chm.,  Fred  S.  Kemp. 
Theodore  M.  Ragl,  1977;  Margaret  C.  Bean,  Michael  J.  Herold,  Jr.,  Andrew  E. 
Scoville,  1979. — Planning  and  Zoning  Commission,  Atherton  B.  Ryan,  Chm.,  S. 
Owen  Bahler,  Raymond  O.  Chouinard,  Harry  Friedman,  Louis  Gasek;  Alter- 
nates, Robert  A.  Ludwig,  Paul  H.  Prokop,  Walter  D.  Schindler,  Jr. — Zoning 
Board  of  Appeals,  Richard  K.  Babcock,  Chm.,  David  Cohen,  Edwin  G.  Finance, 
E.  Foster  Hyde,  Benedict  R.  Moser;  Alternates,  Gardner  L.  Chapman,  John  B. 
Furphey.  Edwin  A.  Hoffman. — Zoning  Enforcement  Officer,  Edward  A.  Ludwig. 
— Economic  Development  Commission,  Edward  A.  Adzima,  Chm.,  James  Bur- 
dick,  Wilton  H.  Colman,  Virginia  Herberts,  Clifford  D.  Niemann,  Edward  T. 
Scibek. — Housing  Authority,  Fred  M.  Dole,  Chm.,  Charles  I.  Bagnall,  Evelyn 
Luginbuhl,  Charlotte  M.  Midford,  Edith  M.  Potter. — Conservation  Commission, 
Henry  Lanz,  Chm.,  Charles  E.  Eastwood,  Joseph  F.  Girardini,  Diana  D.  Keune, 
Eleanor  N.  Magdefrau,  William  R.  Niemann,  John  E.  Zahner. — Director  of 
Health,  Luke  E.  O'Connor,  M.D.  (P.O.,  Rockville).— Board  of  Public  Health, 
Albert  C.  Prince.  Jr.,  Chm.,  Patricia  L.  Dimock,  Barbara  Nison,  Katherine  W. 


TOWNS,   CITIES   AND   BOROUGHS  427 

Sweeney. — Librar>  Directors,  Gerald  D  O'Connell.  Chm..  Clifford  L.  Aucter, 
Suzanne  I  Meyer,  1  Mian  K  Moriarty,  Mar)  F.  Okolo.  Donald  M.  Waudh>. — 
Parks  Commission,  F.  Kinsle\  Whittum.  Chm..  Mars  M  Bcdard.  Mildred  A 
Dimock,  Frank  J.  Ferreri,  Nancy  J.  Pagani.  Earl  A.  Rich.  Francis  X.  Yost  — 
Recreation  (ommission,  Leonard  Johnson.  Chm..  Roger  J.  Aubre>.  Dana  R. 
Austin.  Clarice  Landmann.  David  N.  Logan.  Norman  Scheuy.  Albert  Spielman. 
—  Building  Inspector,  Lester  A.  Seifert.  —  Building  (ode  Board  of  Appeals, 
Ronald  Buscaglia.  Louis  B.  DeCarli.  John  Girardini.  Louis  B.  Layman.  John  E. 
Zahncr. — Sewer  (ommission,  Herman  W.  Usher,  Chm.,  John  B.  Girardini. 
Douglas  Hill,  Louis  J  Layman,  Harlan  G.  Schulze. — Tree  Warden,  Henr>  R 
Rothe.  Jr.— Chief  of  Police,  Janet  S.  Batt  —  Constables,  Ronald  M.  Collins.  Sr.. 
Joseph  R.  Falcone,  Kenneth  W  Gaston.  Frank  P.  Harding,  Walter  D.  Schindler. 
Kenneth  G  Willis,  Alton  P  Wright,  Jr.— Chiefs  of  Fire  Dept.,  Fire  Marshals, 
John  E.  Leutjen  (Center).  Daniel  I.  Waskiewicz  (Crystal  Lake). — Ci>il  Prepared- 
ness Director,  Everett  L.  Paluska. — Town  Attorney,  Martin  B.  Burke  (P.O., 
Rockville).— Justices  of  the  Peace.  Edward  L.  Adams.  Roger  J.  Aubrey.  Clifford 
L.  Aucter.  Janet  S.  Batt.  Margaret  C.  Bean,  Yale  Cantor.  Raymond  O.  Choui- 
nard,  David  Cohen.  Robert  D.  Curtis.  Mario  DeBortoli.  Mildred  A.  Dimock. 
Clayton  E.  Edwards.  Martha  M.  Falcone,  Frank  S.  Forbes.  Virginia  L.  Herberts. 
Marion  W.  Hoffman.  Shirley  J.  Johnston.  Fred  S.  Kemp,  Robert  A.  Ludwig, 
Martin  G.  McGuire.  Clifford  D.  Niemann.  Thaddeus  J.  Okolo,  William  C.  Os- 
good. Jr..  David  E.  Parker,  Francis  J.  Prichard.  Jr.,  Paul  H.  Prokop,  Theodore 
M  Ragl.  Hassan  W.  Salley .  Muriel  C.  Schindler,  Andrew  E.  Scoville.  Walter  J. 
Sierakowski.  Iris  Stein.  Louise  Wilson.  William  E.  Witinok.  Sr. 


ENFIELD.  Hartford  County. — (Form  of  government,  town  manager,  town 
council.) — Named  and  inc..  by  Massachusetts.  1683;  annexed  to  Conn.,  May. 
1 749.  Area,  33.8  sq.  miles.  Population,  est..  46.000.  Voting  districts.  I  I .  Children. 
19,984.  Principal  industries,  manufacture  of  plastics,  specialized  machinery,  alu- 
minum and  magnesium  castings,  wooden  reels  for  wire  and  cables,  silk  screening, 
games,  greeting  cards,  tools  and  gauges,  envelopes,  clothing  warehouse  and  to- 
bacco farming.  Located  on  Rte.  191.  18  miles  north  of  Hartford  and  8  miles  south 
o\~  Springfield.  Mass.  Transp. — Passenger:  Served  by  Penn  Central  Co.  and  buses 
of  the  Dattco  Bus.  Inc.  from  Hartford;  Longueil  Transp.  Co.  from  Springfield. 
M.isv  Freight.  Served  by  Penn  Central  Co.  and  numerous  motor  common  carri- 
ers. Post  office.  Enfield;  carrier  and  R.F.D. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Philip  E  Clarkin; 
Hours.  9  A.M.-5  P.M.,  Monday  through  Friday;  Address.  820  Enfield  St..  06082; 
Tel  .  745-0371.  Ext  341.— Asst.  Clerk,  Mrs  Blanche  H.  Conley— Asst.  Reg.  of 
Vital  Statistics.  Mrs.  Jewell  F.  McDonald. — Town  Manager.  C.  Samuel  Kis- 
singer; Asst..  Paul  Skowron. — Town  Council,  1st  Dist  .  Frank  Mancuso.  Dem.. 
Mayor  and  Chm.;  2nd  Dist..  Gerald  Crowley;  3rd  Dist..  Joseph  E.  O'Connor. 
Deput\  Mayor;  4th  Dist..  Frederick  A.  Gelsi;  Councilmen  at  Large.  Harold  F. 
Cadieux.  Richard  Cressotti.  Lawrence  D'Aleo.  Michael  Ferguson.  Realtus  E. 
McCuin.  Armand  Roy.  D.  Carl  Scarfo. — Treas.  and  Agent  of  Town  Deposit 
Fund.  Paul  Papa.— Dir.  of  Finance,  Tax  Collector,  Vincent  E.  Santacroce  — 
Board  of  Tax  Re>iew,  Edward  Ferguson.  Chm..  Sophie  Guminski.  August  Jas- 


428  TOWNS,   CITIES  AND   BOROUGHS 

minski. — Assessor,  John  D.  Killeen;  Deputy,  Kenneth  Carvell. — Registrars  of 
Voters,  Paul  D.  Batchelder,  Rep.,  Frederick  J.  Gendron,  Dem. — Supt.  of 
Schools,  Louis  Mager. — Board  of  Education,  William  McWha,  Chm.,  Robert  B. 
Berger,  Phyllis  Bouchard,  Charles  A.  Duren,  Paul  M.  Gaylor,  Jr.,  John  J.  Gil- 
hooly,  Bernard  Gordon,  Antoinette  Strom,  Dale  A.  Thayer,  1975. — Planning  and 
Zoning  Commission,  John  J.  Kennedy,  Chm.,  Walter  J.  Korona,  Vice  Chm., 
Richard  Laffargue,  Secy.,  James  Baum,  William  J.  Boudah,  Robert  J.  Clark, 
Robert  T.  Corbin. — Town  Planner,  Paul  Fox. — Zoning  Board  of  Appeals,  Arthur 
Cote,  Chm.,  George  Garen,  Robert  E.  DeKam,  Terrence  P.  Lynch,  Paul  Nabors; 
Alternates,  Robert  April,  Gerald  Garland,  Edwin  Jarmoc. — Industrial  Coordina- 
tor, Philip  Forzley. — Development  and  Redevelopment  Agency,  Robert  Mitchell, 
Chm.,  Howard  Gourlie,  M.D.,  Carmen  Scavotto,  Joseph  H.  Schwartz,  James  S. 
Viola;  Eugene  Puhopek,  Exec.  Dir. — Housing  Authority,  Teo  Patrevita,  Chm., 
Donald  Cotnoir,  Dolores  Keller,  John  Santanella,  Harold  Schleicher;  Louis 
Ragno,  Exec.  Dir. — Fair  Rent  Commission,  C.  Michael  Budlong,  Chm.,  Santa  J. 
Angelica,  Thomas  W.  Blowen,  Frank  B.  Marocchini,  Geraldine  Maynard,  Mary 
Rodriquez,  James  S.  Viola. — Conservation  Commission,  Roger  Olsen,  Chm., 
Francis  Lutwinas,  Virginia  Macro,  Edward  J.  McGowan,  George  Newman. — 
Transportation  Committee,  Robert  Robbins,  Chm.,  Barbara  Brosofsky,  Betty 
Dormer,  Robert  Kemp,  Albert  Mcintosh. — Historic  District  Commission, 
Harold  Cote,  Chm.,  Raymond  C.  Abbe,  Rita  Adams,  Dominic  Cimino,  James 
M.  Richards,  Sr.;  Alternates,  Helen  V.  Macro,  Peter  J.  Russell. — Commission  on 
Aging,  Rev.  John  Tehan,  Chm.,  Isaie  L.  Cyr,  Florence  Johnson,  Noreen  Ma- 
jeske.  Rev.  Craig  Peel,  Louis  Scavotto,  Joseph  Sloan,  Margaret  Smith,  Edwina 
Summer. — Human  Needs  and  Resources  Committee,  William  Kiner,  Chm.,  San- 
dra Butcher. — Dir.  of  Social  Services,  Dorothy  Allen. — Welfare  Dir.,  Beatrice 
Cormier. — Director  of  Health,  Bernard  S.  Dignam,  M.D. — Library  Board  of 
Trustees,  Ernest  Paulman,  Chm.,  Sheila  Kealey,  Patricia  Lombardo;  Daniel 
Kalk,  Dir. — Dir.  of  Parks,  Recreation  and  Youth  Services,  Angelo  Lamagna. — 
Dir.  of  Public  Works,  Roger  Mullins. — Town  Engineer,  John  Rayna. — Supt.  of 
Highways,  Stanley  Jablonski. — Building  Inspector,  Dominick  Parlapiano. — 
Building  Code  Board  of  Appeals,  Stephen  Dorgan,  Chm.,  Andler  Alexander, 
Thomas  Hines,  Joseph  Petronella,  vacancy. — Sanitarian,  Charles  Argo. — Chief 
of  Police,  Walter  J.  Skower. — Constables,  Arba  Cooley,  Arthur  Cote,  Remo 
Garini,  John  B.  Griffin,  Sr.,  Edward  T.  Mokrycki,  Theodore  J.  Plamondon,  Jr., 
Robert  Rookey. — Fire  Depts.,  Crescent  Lake:  Al  Kara,  Chief;  John  Flanagan, 
Fire  Marshal.  Enfield:  James  M.  Richards,  Jr.,  Chief;  Vincent  Celino,  Fire  Mar- 
shal. Hazardville:  John  C.  Flanagan,  Chief;  Philip  Thomas,  Fire  Marshal.  No. 
Thompsonville:  Edward  Buvarsky,  Chief;  Louis  J.  Testa,  Fire  Marshal.  Shaker 
Pines:  Raymond  Aiken,  Chief;  Paul  L.  Carnes,  Fire  Marshal.  Thompsonville, 
William  Mills,  Chief;  Paul  Censki,  Acting  Fire  Marshal. — Civil  Preparedness 
Dir.,  Thomas  P.  Kealey. — Town  Attorney,  John  D.  Adams. — Justices  of  the 
Peace,  James  J.  Alaimo,  Ronald  M.  Alaimo,  Andler  L.  Alexander,  Robert  F. 
April,  Josephine  Ash,  Raymond  Babyok,  William  J.  Ballard,  Donald  W.  Barnes, 
Neil  T.  Begley,  JoAnn  Bellantuono,  William  F.  Binnenkade,  Paul  P.  Boccaccio, 
William  J.  Boudah,  Alexander  Buika,  Lindsey  M.  Carlson,  Teresa  C.  Carlson, 
Ernest  G.  Corbin,  Robert  L.  Corbin,  Donald  Cotnoir,  Richard  D.  Cressotti, 
Anna  N.  Cummings,  A.  Harry  D'Amato,  Herbert  E.  Davidson,  Stephen  S.  Day, 
Caesar  M.  DeCaro,  Sharon  Dobratz,  Edward  J.  Dolinsky,  Hans  J.  Eilmus,  Lloyd 


TOWNS,   CITIES   AND    BOROUGHS  429 

Etkin,  James  M    Fahey,  Janet  R    Raherty,  Paul  M   Ga\lor.  Jr .  Joan  W    Good- 
ro\s.   Kenneth   W     Goodsell,    Edwin  Gwozdz,   Russell  T.   Hack.  Sr ..   Edward  J. 

Harris.  John  M  Jones.  Helen  V.  Julian.  Zigmund  Kertenis.  Mar\  Fllen  Killeen, 
Emma  1  ou  H  Kirchmeier,  Belt)  Ann  Koseian,  Charles  s  Koseian,  John  c 
Koseian.  Shakea  I)  koseian.  Stephan  H.  Koseian.  Richard  D.  Laffargue.  Peter 
\  I  averty,  Henry  I  Lechowicz,  William  W.  Lee.  Gerald  M.  Legault.  Mar)  S 
I  egault,  Barbara  L.  Luneau.  Ernest  Paul  Mailman.  Carol  Ann  Marshall.  Robert 
S  Marshall.  Clara  S  Martin.  Francis  Mullen.  Dianne  C.  Nabors.  Paul  A. 
Nabors.  Clifford  Nelson.  I  eo  Nosal,  Joseph  E.  O'Brien.  D.  Peter  O'Keefe, 
Roger  Olsen.  Hugh  Pagani.  Michael  Panella.  Ernest  A.  Paulman.  Jr..  Julia  S 
Paulman,  Frank  Pech,  Helen  Pelke>.  Geraldine  Pfeifer.  Robert  A.  Pfeifer.  Fran- 
cis I  Pilch,  Pats)  Renna.  Pellegrmo  Reveru//i.  Ronald  Rittlinger.  Phyllis  Rook- 
ey,  Bruce  R  Ryder,  John  Santanella.  Mar\  Ann  Scarfo,  Irma  P.  Schober.  Mar\ 
C.  Shirley,  Ethel  Smith.  Lawrence  Smith.  Anthon\  Spazzarini,  Gerald  Ta\lor. 
I  ouis  J  Testa.  Rose  D.  Thayer.  Josephine  Trippodo.  Judith  U/ell.  Herbert 
Varno,  Jr.,  Jane  Vella,  Robert  F.  Webb.  Francis  J.  Zaczynski,  J-ohn  H.  Zdebski. 
IXmd  J   /iter 


ESSEX.  Middlesex  County— (Form  of  government,  selectmen,  town  meet- 
ing, board  of  finance.) — Inc..  Sept.  13,  1852.  as  Old  Saybrook;  taken  from  Sa>- 
brook.  Name  changed.  July  8.  1854  to  Essex.  Area.  12.2  sq.  miles.  Population. 
est  .  5.100.  Voting  districts.  2.  Children.  1.669.  Principal  industries,  boat  building 
and  repair,  and  manufacture  of  piano  keys,  food  service  equipment,  turbine 
blades,  machine  parts,  novelties,  witch  hazel,  naval  lighting  equipment  and  bent 
wire  products.  Transp.  —  Freight:  Served  b>  numerous  motor  common  carriers. 
Post  offices.  Essex.  Centerbrook  and  Ivoryton. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics.  Mrs  Bett>  J  Gau- 
denzi;  Hours.  9  A.M. -4  P.M..  Monda\  through  Friday;  Address.  Town  Hall. 
West  Ave  .  06426:  Tel..  767-8201 — Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics. 
Mrs.  Dorothy  L.  Herbst  —  Selectmen,  1st.  Carl  W.  Ellison.  Jr..  Dem..  Dean  E. 
Peckham.  Dem..  Evelyn  R.  Libby.  Rep. — Treas.,  Betty  J.  Gaudenzi— Agent  of 
Town  Deposit  Fund,  William  H  Pond.  Jr — Board  of  Finance,  Merritt  M  Corn- 
stock.  Chm..  Richard  G.  Batte\.  R.  William  Bevan.  Jerome  Cutone.  Charle-  N 
Doane.  III.  John  Greene— Tax  Collector,  Carl  E.  Larson— Board  of  Tax  Re- 
new, Charles  E.  Monte.  Chm..  Arthur  M.  R.  Hughes,  Arthur  S.  Libby. — Asses- 
sor, Walter  Birck— Registrars  of  Voters.  1st  Dist..  Elizabeth  Schellens.  2nd 
Dist..  Frances  M.  O'Dell.  Rep.;  1st  Dist..  Virginia  C.  Cook.  2nd  Dist..  Dolores  J 
Budne>.  Dem — Supt.  of  Schools,  Gilbert  V.  DeMar.  —  Board  of  Education.  Eliz- 
abeth A.  Leach.  Carol  K.  Ryland.  1975;  Hugh  Alvarez.  Chm..  Varick  D.  Har- 
rison. 1977;  Michael  Furgueson,  Franka  Jones.  1979. — Planning  Commission. 
Loren  F.  Kahle,  Chm..  Helen  B.  Coombs.  Charles  C  Hall.  Peter  Pieretti.  Jean 
M.  Snyder;  Alternates.  Leo  Coppersmith,  Dorothy  Grose.  Martha  Johnson  — 
Zoning  Commission.  Charles  Kenyon.  Chm..  Ellis  B.  Baker.  John  L.  Cutone. 
William  H.  Grover.  Walter  S.  Tower;  Alternates.  Erling  Nord.  Michael  Rsland. 
William  Werwaiss  —  Zoning  Board  of  Appeals.  Charles  N.  Doane.  Jr..  Chm.. 
Salvatore  J.  Bonanno.  Michal  Galazka.  Stuart  Ingersoll.  Henry  D.  Towers:  Al- 
ternates, Anthon\  G.  Bella.  Jr..  Peter  Pool.  George  A.  Robb. — Zoning  Enforce- 


430  TOWNS,   CITIES  AND  BOROUGHS 

ment  Officer,  James  P.  McCabe. — Conservation  Commission,  James  D.  Francis, 
Jr.,  Chm.,  Mary  H.  Good,  Robert  F.  Herbst,  Susan  Kaufmann,  Frederick  Pessl, 
Jr. — Inland  Wetlands  Commission,  Robert  F.  Herbst,  Chm.,  Helen  B.  Coombs, 
James  D.  Francis,  Jr.,  Mary  H.  Good,  Susan  Kaufmann,  Frederick  Pessl,  Walter 
S.  Tower. — Director  of  Health,  Paul  S.  Pierson,  M.D. — Park  and  Recreation 
Commission,  Shirley  Carr,  Chm.,  James  W.  Bilderback,  Barbara  Chapman,  Fred 
R.  Hall,  Margaret  A.  Pool. — Supt.  of  Highways,  Nathan  Green. — Building  In- 
spector, vacancy. — Tree  Warden,  Elwyn  Mack. — Chief  of  Police,  Carl  W.  Elli- 
son, Jr. — Constables,  Walter  I.  Beckwith,  Joseph  G.  Bombaci,  Joseph  A.  Heller, 
Jr.,  Carl  D.  Kaufmann,  James  E.  Monte,  Charles  D.  Zimmer. — Chief  of  Fire 
Dept.,  Dorville  Simpson. — Fire  Marshal,  vacancy. — Civil  Preparedness  Director, 
William  C.  Wolf. — Town  Attorney,  David  M.  Royston  (P.O.,  Middletown). — 
Justices  of  the  Peace,  Anthony  G.  Bella,  Jr.,  Victor  Bombaci,  Virginia  C.  Cook, 
John  N.  DeMerell,  Charles  N.  Doane,  III,  Elizabeth  A.  Finnigan,  Ghers  Fisher, 
Rosalie  Galazka,  Jean  R.  Hanor,  Benjamin  V.  Harrison,  III,  Dorothy  L.  Herbst, 
George  I.  Lancraft,  Jr.,  Carl  E.  Larson,  James  P.  McCabe,  William  C.  Mitchel, 
Rosemary  W.  Monte,  Frances  M.  O'Dell,  Edward  W.  Phillips,  Florence  F.  Pres- 
cott,  Elizabeth  Schellens,  Dorothy  B.  Sprigg. 


FAIRFIELD.  Fairfield  County. — (Form  of  government,  representative  town 
meeting,  selectmen,  board  of  finance.) — Settled,  1639;  named  1645;  included  in 
Connecticut  Colony,  May,  1685.  Area,  30.6  sq.  miles.  Population,  est.,  58,400. 
Voting  districts,  14.  Children,  20,125.  Principal  industries,  the  manufacture  of 
machinery,  drugs,  wire  screens,  and  coated  fabrics;  refining  precious  metals;  loca- 
tion of  General  Electric  International  Corporate  Hdqrs.  Transp. — Passenger: 
Served  by  Penn  Central  Co.  and  buses  of  the  Gray  Line  Bus  Co.,  Bridgeport  Auto 
Transit  Co.,  Cross  Country  Coach,  Chestnut  Hill  Bus  Corp.  Freight  and  Express: 
Served  by  Penn  Central  Co.  and  numerous  motor  common  carriers.  U.S.  Route 
1,  Merritt  Parkway  and  Conn.  Turnpike  pass  through  town,  east  and  west.  Post 
offices,  Fairfield,  Southport  and  rural  free  delivery. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Miss  Mary  A.  Ka- 
tona;  Hours,  9  A.M.-5  P.M.,  Monday  through  Friday;  8:30  A.M.-4:30  P.M., 
July,  August;  Address,  Town  Hall,  61 1  Old  Post  Rd.,  06430;  Tel.,  259-8361,  Ext. 
47,  48,  34.— Asst.  Clerk,  Mrs.  Anita  G.  Cavanaugh  —  Asst.  Regs,  of  Vital  Statis- 
tics, Anita  G.  Cavanaugh,  Mrs.  Edna  M.  Mortimer. — Moderator,  Representative 
Town  Meeting,  Robert  J.  Bitar  —  Selectmen,  1st,  John  J.  Sullivan,  Dem.,  James 
Eldridge,  Dem.,  William  D.  Glover,  Rep. — Treas.  and  Agent  of  Town  Deposit 
Fund,  Laurence  B.  McQuade. — Board  of  Finance,  William  McGrath.  Chm., 
Donal  C.  Collimore,  Vincent  J.  Como,  William  J.  Fitzpatrick,  Jr.,  Thomas  C. 
Gerety,  Robert  P.  Leggiadro,  Robert  P.  Shea,  Elizabeth  A.  Witsil,  vacancy. — 
Tax  Collector,  Guy  M.  Bonuomo. — Board  of  Tax  Review,  Thomas  J.  Keegan, 
Jr.,  Peter  G.  Doyle,  James  E.  O'Neil. — Assessor,  Herbert  K.  Shay. — Registrars 
of  Voters,  Estelle  M.  Fennell,  Rep.,  Emile  E.  Giroux,  Dem. — Supt.  of  Schools, 
Joseph  S.  Zapytowski.— Board  of  Education,  Charles  J.  O'Leary,  1975;  Sidney  S. 
Postol,  Chm.,  Robert  T.  Kline,  Norma  Pekar,  1977;  George  Boland,  Jacqueline 
Durrell,  1979—  Planning  and  Zoning  Commission,  Edward  Schine,  Chm.,  Lin- 
coln Craighead,  Joseph  DeVorak,  Joseph  Fuse,  Michael  Licamele,  Arthur  W. 


TOWNS,   CITIES   AND   BOROUGHS  431 

Pearce,  John  I     Wrabcl;  Alternates,  Anthon)  Bravo.  Mi).  Robert  Connelly, 

Charles  Ross  —Town  Planner,  Earl  H.  Rush — Zoning  Board  of  Appeals,  lack 
R  NowitZ,  Chm  .  Andrew  I  Daniels.  William  P.  Gumpper.  Robert  I)  I  oh.  Neil 
\  Oliviero;  Alternates,  (ierald  Dimenstein.  Jacqueline  Kaltcnbach.  Howard  I 
Steinhardt. — Zoning  Enforcement  Officer.  Walter  McMuhon.  —  Housing  Author- 
it\,  Seymour  Sloan.  Chm..  James  P.  Biggs.  Carolyn  Bushnell,  Edward  (Otter, 
vacancy. — Conservation  and  Inland  Wetlands  Commission,  W.  Claude  Johnson. 
Chm..  Philip  Barske.  Lloyd  Godfrey,  Ignat/  Horvath,  Mrs.  William  Pay  son, 
Mrs  William  Phillips — Hood  and  Erosion  Control  Board,  Charles  Wheeler. 
Chm  .  William  H  Carr.  Walter  J  chick,  Jr..  William  T.  F.  Lewis.  Robert 
McLevy. — Open  Space  l)ir..  Thomas  Steinke.  —  Historic  District  Commission. 
George  O.  Pratt.  Chm.,  Samuel  Glover.  Mrs.  Ronald  MacKen/ie.  Mrs.  King 
MacRury,  Samuel  G.  Payne. — Welfare  Director,  Lorraine  Kowalski. — Director 
of  Health.  H.  Patterson  Harris.  MD— Board  of  Public  Health,  Robert  A 
Nevins.  M.D.,  Chm..  Selma  Cohen.  Mrs.  Benjamin  L.  Feld.  Robert  Fran/ago.  J. 
Carter  O'Dwyer,  Norma  Pekar.  —  Library  Directors,  Leon  E.  Thomas.  Chm.. 
Preston  I.  Carries,  George  B.  Longstreth,  Philip  B.  Lyster,  Maurice  J.  Magilnick. 
Mrs  Edward  McCarthy.  —  Parks  Commission,  Leo  Gregg.  Chm.,  Anne  S. 
Carter.  Henrv  Moore.  John  F.  Murphy.  Jr..  Wallace  Porier. — Recreation  C  om- 
mission.  Julius  R.  Hajas,  Chm.,  Henry  Capobianco,  Jacqueline  Durrell.  John  F. 
Murphy,  Jr..  Robert  Rowan. — Director  of  Recreation,  Henry  J.  Leffert— Dir.  of 
Public  Works.  Town  Engineer,  Frank  Daniels. — Purchasing  Agent,  George  Wal- 
lace.—  Building  Inspector,  Reginald  S.  Barker.  —  Building  Code  Board  of  Appeals, 
Frank  W.  Carroll,  Chm.,  Arthur  Bilyard,  Jr..  Carl  B.  Christensen.  Marvin 
Weiss.  Norman  Wen/. — Sewer  Commission,  James  Eldridge,  Chm..  George  Fer- 
rio.  William  D.  Glover.  John  J.  Sullivan.  Joseph  M.  Waters. — Tree  Warden, 
Clarence  Jennings. — Chief  of  Police,  Anthony  J.  Mastronardi. — Police  Commis- 
sion, Edmund  W  .  Dougiello.  Chm..  Dr.  Francis  Carroll,  John  T.  Dooley.  Donald 
Pfarr,  George  N.  Serre. — Constables,  Eleanor  A.  Archambault.  William  E. 
Carey,  Walton  O.  Gleacher.  Stephen  Homa,  Frank  C.  Kaminski.  Ernest  W. 
Pekar.  William  Szabo— Chief  of  Fire  Dept.,  Fire  Marshal,  Joseph  J.  Stopa  — 
Board  of  Fire  Comrs.,  Joseph  F.  Rainis.  Chm..  Warren  Cave,  Andrew  J.  Fasulo, 
I  rederick  H.  Gardiner.  Arthur  H.  Selleck— C  nil  Preparedness  Director,  Wil- 
liam E.  Winburn. — Town  Attorney,  Noel  R.  Newman  (P.O..  Bridgeport). —  Jus- 
tices of  the  Peace.  Frank  Banyas.  Henrv  Capobianco.  William  C.  Cox.  Andrew 
F.  Daniels.  John  D.  Dreyer.  Robert  Fran/ago.  Barbara  R.  Garrison.  Julius  R. 
Hajas.  John  M.  Horvath.  Joseph  F.  Kaminski.  Robert  F.  Mulqueen.  Walter  E. 
North.  Jack  R.  Nowit/.  Catherine  Oliviero.  Robert  K.  O'Rourke.  Frederick  G. 
Reicnert.  IV,  William  Smakal. 


F.ARMINCiTON.  Hartford  County. — (Form  of  government,  town  manager, 
town  council,  town  meeting.) — Inc.  and  named.  Dec.  1645.  The  Town  of  Farm- 
ington.  Borough  of  Unionville  and  Borough  of  Farmington  were  consolidated  in 
1947.  Area.  28.7  sq.  miles.  Population,  est..  15.000.  Voting  districts.  2.  Children. 
4,991  Principal  industries,  textile  specialties,  manufacture  of  ball  bearing  spin- 
dles, steel  balls,  springs,  steel  hatches,  fans,  heating  tapes,  sakrete  products,  flow 
and  level  switches,  lighting  fixtures,  poultry  equipment,  leather  products,  wooden 
boxes  and  excelsior,  compressor  blades  and  vanes,  metal  stampings,  rubber  and 


432  TOWNS,   CITIES  AND   BOROUGHS 

plastic  parts.  Transp. — Passenger:  Served  by  buses  of  The  Conn.  Co.  from  Hart- 
ford and  Bonanza  Bus  Lines.  Inc.  from  Waterbury.  Freight:  Served  by  Penn  Cen- 
tral Co.  and  numerous  motor  common  carriers.  Post  offices.  Farmington  and 
L'nionville. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics.  W.  Spencer  Hurl- 
burt:  Hours,  8:30  A.M.-4  P.M..  Monday  through  Friday;  Address.  Town  Hall.  1 
Monteith  Dr..  06032:  Tel..  673-3271.— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Sta- 
tistics. Mrs.  Mary  L.  Lyman.  Mrs.  Leona  B.  Drapeau. — Town  Manager.  Stephen 
A.  Flis;  Asst..  Philip  Moos.  Jr. — Town  Council.  At  Large.  \V.  Page  Wodell;  1st 
Dist..  Samuel  Bailey,  Jr..  Ralph  Moss.  Charles  T.  Orloff:  2nd  Dist..  Howard 
Griffin.  John  P.  Karwoski.  William  J.  Ryan. — Selectmen.  1st.  Bernard  W.  Per- 
son. Abigail  C.  Mahannah.  Jeffrey  G.  Hawkes. — Treas.,  Donald  E.  Swanson. — 
Agent  of  Town  Deposit  Fund.  Mary  M.  Krell. — Tax  Collector,  Alta  A.  Arnold. — 
Board  of  Tax  Review,  Everett  W.  Arnold.  Chm..  Justin  J.  Pagano.  C.  Freeman 
Reynolds. — Assessors,  John  A.  Northup.  Sr..  Chm..  Colin  J.  Holloway.  Robert 
A.  Tetreault. — Registrars  of  Voters,  1st  Dist..  Wellesley  Wright.  2nd  Dist..  Bev- 
erl>  S.  Dakers.  Rep.;  1st  Dist..  Laura  R.  Sexton.  2nd  Dist..  Joseph  E.  Gresh. 
Dem. — Supt.  of  Schools,  John  P.  McDonough. — Board  of  Education,  William  L. 
Wollenberg,  Chm..  Mary  Demeo.  Beatrice  C.  Stockwell,  1975;  Elizabeth  R. 
Gray.  Gerard  O.  Haviland.  Vernon  F.  Kalb.  1977;  David  W.  Andrews.  Lydia 
Klatsky.  Leon  L.  LeMaire,  1979. — Planning  and  Zoning  Commission,  Joseph 
Iskra.  Chm..  Dorothy  D.  Barnes.  Robert  R.  Hunt.  Warren  MacGovern.  John 
Sinclair.  Peter  P.  Susla;  Alternates.  Cornelius  D.  Lynch.  Paul  Stumpf. — Town 
Planner.  Laurence  Kolp. — Zoning  Board  of  Appeals.  William  S.  Robotham. 
Chm..  John  M.  Donahue.  Stanley  Erkson.  John  McKenna.  Kathleen  Ruzbasan. 
Charles  A.  Wehrly;  Alternates,  William  R.  Archer.  Robert  A.  Aspinwall.  Mau- 
rice W.  Slayton. — Economic  Development  Commission.  Charles  J.  Kellogg.  Jr., 
Chm..  Joseph  C.  Bauer.  Kenneth  Cibroski.  John  R.  Eklund,  Joseph  Ferla.  Rich- 
ard Oulundsen.  William  Rallis.  Robert  Rinaldi.  Robert  F.  Welch.  Donald 
Young. — Redevelopment  Agency.  Edward  Cruess.  Chm..  Charles  Benton.  Sec\.. 
Mildred  Bancroft.  Joseph  Hassett.  John  J.  Miniter.  Edward  A.  Munn.  John 
Northup.  Jr..  Alf  I.  Olson.  Robert  P.  Wendell;  Richard  C.  Mathews.  Exec.  Dir. 
—  Housing  Authority.  Howard  H.  Coe.  Chm..  Donald  L.  Banta.  Leonard  J.  Bari. 
Paul  S.  Lazorick.  Rev.  Stoddard  Williams. — Conservation  Commission.  John  L. 
Emery,  Chm..  Virginia  C.  Burke.  Secy..  David  Brooks.  Dian  Hitchcock.  Mrs. 
Harold  J.  Johnson.  Lloyd  Mason.  Joseph  A  Ward.  Donald  Wohlrab.  Charles 
Yodkins .— Historic  District  Commission,  Richard  D.  Butterfield.  Chm..  Theo- 
dore W.  Stedman.  Vice  Chm..  James  S.  Minges.  Maxwell  Moore;  James  McA. 
Thomson.  Clerk;  Alternates.  Mrs.  Richard  Bissell,  Lillian  Cogan.  Gaston  Fre- 
chette.— Human  Relations  Committee.  Raymond  Cragin.  Thomas  W.  Do\le. 
Marcella  Getz.  Mrs.  Fred  Kahn,  Calvin  Kaiser.  George  Lawler,  Cynthia  Mac- 
kay,  James  Newsheller,  Elizabeth  Schanz. — Welfare  Director,  Jane  E.  Thomp- 
son.— Director  of  Health,  Richard  M.  Stockwell.  M.D. — Supt.  of  Parks,  Henry 
J.  Foxy  an. — Director  of  Recreation,  Bruce  L  Till. — Director  of  Youth  Services. 
Alan  K.  Hutchinson. — Supt.  of  Highways.  Tree  Warden,  James  C.  Blum. — Town 
Engineer.  Thomas  J.  Quirk. — Building  Inspector.  Matthew  J.  Paskov. — Building 
Code  Board  of  Appeals,  H.  B.  Carey.  Jr..  Chm..  Raymond  K.  Brooks.  John 
Welch. — Sewer  Authority,  John  C.  Usher.  Chm..  Joseph  A.  Brouillard.  Stephan 


TOWNS.    (Mils    \M)    BOROUGHS 


433 


Der  Margosian,  G  William  Saxton,  Ralph  V.  Westerberg. — Sanitarian,  John  A. 
Holt.— Chief  of  Police,  Richard  H  Moore.— Constables,  William  B  Flaherty, 
Ralph  Hollinger,  Walter  S  McGowan,  Jr.,  Howard  I  Smith.  Robert  I  Welch, 
Howard  \\  oilman.  Wellesle)  Wright. — Chiefs  of  Fire  Dept..  Nicholas  A    Ramio 

(I. ist  Farms),  Arthur  Hawoith  (Farmington).  Joseph  l.esiak  (Tun\is).  Bernard 
w  Person  (Oakland  Gardens).  —  Fire  Marshal.  Frank  A  Cadwell,  Jr — ( i»il 
Preparedness  Director.  Stephen  A  [lis — Town  Attorney,  Palmer  S  McGee.  Jr. 
(P.O.,   Hartford). — Justices  of  the  Peace,  Arthur  E.   Bauer.  Mary    E.   Brannick. 

Pauline  C  Jandreau.  Justin  J.  Pagano,  Elmo  M.  Parsons.  Jr.,  Bernard  W.  Per- 
son. Robert  M.  Smith.  Peter  P.  Susla. 


FENWH  K.*     BOROUGH  OFFICERS.  Office  address:  c/o  Clerk.  Fenwick 
06475:  fel  .  Old  Say  brook,  388-2218.— Warden,  Charles  E.  Brainard.— Clerk.  E 
Everett   Dickinson,  III. — Treas.,  Henry  S.   Robinson,  Jr.— Tax  Collector,  Ells- 
worth S.  Grant.  —  Burgesses,  E.  Everett  Dickinson,  III.  Ellsworth  S.  Grant,  Sam- 
uel B  Jones.  III.  Lafayette  kecney.  George  Longtin,  Henry  S.  Robinson.  Jr. 


'Sec  [own  of  Old  S.i\  brook 


FRANKLIN.  New  London  County. — (Form  of  government,  selectmen,  town 
meeting.) — Inc..  May  2.  1786;  taken  from  Norwich.  Area.  20.0  sq.  miles.  Popula- 
tion, est..  1.400.  Voting  district.  I.  Children,  545.  Principal  industries,  agricul- 
ture, dairying  and  poultry  products,  egg  processing  plant,  grain  feed  mills,  truck 
terminals;  hdqrs.  of  Farmers  Home  Adm.  serving  New  London  and  Middlesex 
counties.  Transp.  —  Passenger:  Served  by  buses  of  the  Blue  Line.  Inc.  from  Nor- 
wich and  Willimantic.  Freight:  Served  by  Central  Vermont  Railway  and  nu- 
merous motor  common  carriers.  Post  offices.  North  Franklin.  Lebanon  and  Yan- 
tic.  Rural  free  deliver). 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Helen  S 
Gural;  Hours.  10  A.M. -4  P.M..  Monday  through  Thursday  9-12  A.M..  Satur- 
day: Address,  Meeting  House  Hill  Rd.'.  Town  Office  Bldg..  R.F.D.  I.  North 
Franklin  06254;  Tel.,  Lebanon,  642-7352.— Asst.  Clerk  and  Asst.  Reg.  of  Vital 
Statistics.  Mrs.  Elizabeth  J.  Churchill— Selectmen,  1st.  Anthony  Carboni,  Dem. 
(P.O..  North  Franklin).  Thomas  J.  Shakun.  Rep.,  Stephen  J.  Konow,  Sr.,  Rep. — 
Treas.  and  Agent  of  Town  Deposit  Fund,  Helen  S.  Gural. — Tax  Collector.  Flor- 
ence B.  Date — Board  of  Tax  Re>iew,  James  L.  McGuire,  Sr..  Chm.,  Charles  W 
Grant.  Jr.,  Alfred  P.  Staebner.— Assessors,  Denison  W.  Miner,  Sr..  Chm..  H. 
Dexter  Hyland.  Jr.  Reginald  J.  Paradis  —  Registrars  of  Voters,  Myrtle  T. 
Crooks.  Rep.,  Euphemia  C.  Korenkiewicz,  Dem. — Supt.  of  Schools,  George  H. 
Patros  —  Board  of  Education,  Raymond  R.  Hill.  Chm.,  Elizabeth  S.  Chick. 
Grace  B.  Curran.  Ronald  V.  DeCarolis.  1975;  Bruce  R.  Borgersen.  John  R. 
Crowe.  William  F.  Lussier.  1977. — Planning  and  Zoning  Commission,  Joseph  S. 
Sudik.  Chm..  Ralph  P.  Chick,  Jr..  Vincent  R.  Majchier,  John  J.  McGuire.  Her- 
man R.  Weingart,  Jr. — Zoning  Board  of  Appeals,  Ernest  E.  Staebner.  Chm.. 
George  R.  Johnson,  Walter  A.  Lachack.  Thomas  N.  Rec.  D.  Donald  Wood;  Al- 
ternates. Carle  A.  Davis,  Ann  P   Thrall,  vacancy.  —  Inland  Wetlands  Commission. 


434  TOWNS,  CITIES  AND  BOROUGHS 

Roy  H.  Linden,  Chm.,  George  H.  Baskette,  Milton  F.  Beckwith,  John  L.  Later- 
ra,  Sr.,  Barbara  Ann  Philipp,  Ernest  E.  Staebner. — Director  of  Health,  James  A. 
Harkins,  M.D.  (P.O.,  Lebanon). — Recreation  Commission,  Albert  G.  Allard, 
Chm. — Chief  of  Police,  Anthony  Carboni. — Tree  Warden,  Harry  Sachonchik. — 
Constables,  Bruce  R.  Borgersen,  Lewin  W.  Cocks,  Howard  H.  Date,  Donald  C. 
Johnson,  William  J.  Postler,  Roy  F.  Starkweather,  Richard  M.  Tessier. — Chief 
of  Fire  Dept.,  D.  Donald  Wood. — Town  Attorney,  Richard  L.  Norman  (P.O., 
Norwich). — Civil  Preparedness  Director,  Joseph  Carboni,  Jr. — Justices  of  the 
Peace,  Albert  G.  Allard,  Joseph  S.  Carboni,  James  S.  Kahn,  Stephen  J.  Konow, 
Sr.,  John  L.  Laterra,  Sr.,  Grace  W.  Linden,  Vincent  R.  Majchier,  Walter  G. 
Miller. 


GLASTONBURY.  Hartford  County. — (Form  of  government,  town  manag- 
er, town  council,  board  of  finance.) — Inc.,  May,  1693;  taken  from  Wethersfield. 
Area,  52.5  sq.  miles.  Population,  est.,  22,300.  Voting  districts,  3.  Children,  8,586. 
Principal  industries,  agriculture,  tobacco  growing,  poultry  breeding,  and  manu- 
facture of  toiletries  and  machine  tools.  Transp. — Passenger:  Served  by  buses  of 
The  Conn.  Co.  from  Hartford  and  Eastern  Bus  Lines,  Inc.  from  New  London. 
Freight:  Served  by  The  Conn.  Co.  and  numerous  motor  common  carriers.  Post 
offices,  Glastonbury,  South  Glastonbury  and  East  Glastonbury,  and  three  rural 
free  deliveries. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Edward  J.  Friede- 
berg;  Hours,  8:30  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  2108  Main 
St.,  06033;  Tel.,  633-5231— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs. 
Dorothy  B.  Johnson,  Mrs.  Catherine  B.  Lawlor. — Town  Manager,  Donald  C. 
Peach;  Asst.,  Anthony  H.  Shookus. — Town  Council,  James  F.  Flanagan,  Chm., 
Robert  B.  Basine,  Constantine  Constantine,  William  A.  Fochi,  Hooks  K.  John- 
ston, Jr.,  Henry  A.  Kinne,  Robert  G.  Nystrom,  William  S.  Rogers,  Sally  C.  Wis- 
niewski. — Treas.  and  Agent  of  Town  Deposit  Fund,  William  H.  Beyer. — Board  of 
Finance,  William  B.  Glotzer,  Chm.,  Samuel  Deich,  Thomas  M.  Murphy,  Diane 
L.  Northrop,  George  W.  Trepp,  Jr.,  Richard  G.  Williams. — Tax  Collector,  John 
F.  Croce. — Board  of  Tax  Review,  Carl  Bolin,  Chm.,  J.  Blaine  Lewis,  Jr.,  William 
M.  Low,  Robert  A.  Phelon,  Richard  J.  Yedziniak. — Assessor,  David  D.  MacAr- 
thur;  Deputy,  Arthur  W.  Peterson. — Registrars  of  Voters,  Evelyn  S.  Rowley, 
Rep.,  Helen  B.  Litwin,  Dem. — Supt.  of  Schools,  Hugh  McG.  Watson. — Board  of 
Education,  Eleanor  R.  Geiser,  Chm.,  Vincent  P.  Juselis,  Jeanne  B.  Pearson, 
George  D.  Royster,  Jr.,  N.  Robbins  Winslow,  Jr.,  1975;  Maureen  S.  Labenski, 
Richmond  Perley,  Maryann  B.  Zaiman,  1977. — Planning  and  Zoning  Commis- 
sion, Walter  A.  McGuinness,  Chm.,  Charles  F.  Ames,  Jr.,  Henry  J.  Carini, 
Donald  R.  Mahoney,  John  O'Rourke,  Richard  W.  Tomeo;  Alternates,  Marion 
Connell,  Benson  Ford,  Patricia  Low. — Town  Planner,  CDAP,  Mark  K.  Branse. 
— Zoning  Board  of  Appeals,  Charles  Monaco,  Chm.,  Walter  L.  Erley,  Robert 
Gamer,  Eugene  Scalise,  Jr.,  Douglas  T.  Scott;  Alternates,  Arthur  W.  Bostick, 
Louis  P.  Costanzo,  W.  A.  Twachtman,  Jr. — Economic  Development  Commission, 
Donald  C.  Canapari,  Chm.,  George  Adamson,  Henry  J.  Cullinane,  Robert  F. 
DiBella,  David  H.  Lips,  Richard  J.  Perras,  Leo  Steinhardt. — Redevelopment 
Agency,  James  R.  Mcintosh,  Chm.,  Edwin  B.  Burdick,  Edmund  Downes,  Carol 


TOWNS,   CITIES   AND   BOROUGHS  435 

Maurer.  Edward  F.  McCabe,  Kenneth  P.  Smith,  Dr.  Edward  Stewart;  Paul  L. 
Rabenold.  ExCC.  Dir  —Housing  Authority,  Graham  E.  Tyrol,  Chm.,  Henry  J 
D'Auria.  Barrett  R  Lucas.  Joseph  Mel/en,  William  J.  Roche;  Milton  S.  Nilson, 
Exec.  Dir —Conservation  Commission,  Elizabeth  K.  Brown,  Chm  ,  Robert  F 
Brodell.  Carolyn  Brown.  Harry  Carter,  Richard  J.  Mihm.  Robert  B.  Pikula, 
Franklin  H.  Pond —Environmentalist,  Richard  C.  Beck. — Heritage  C  ommittee, 
Richard  E.  Ballard.  Chm..  W.  Michael  Downes,  C.  E.  Lamson,  Anthony 
Maurer,  Elaine  Moorcrofl.  Sandra  O'Leary,  Barbara  Pond,  Catherine  E.  Shea. 
— Commission  on  Aging,  Gilbert  Spencer,  Chm.,  Estelle  Flanagan.  Yvonne  Gag- 
non.  Judith  Harper,  Helen  Matson,  Monie  Morse,  Albert  Moseley. — Welfare 
Director,  Ha/el  N.  Hutt— Library  Directors,  Beverly  Walton,  Chm..  Margaret 
Berg,  Dennis  C.  Carrithers,  Lucille  Jonah.  Howard  T.  O'Connell. — Recreation 
C  ommission,  Walter  F.  Hemlock.  Chm.,  Joyce  Allen,  Victor  F.  DeBartlo,  Joseph 
J.  Federico.  J.  Robert  Ford,  Carol  D.  Haught;  Michael  P.  Kreuzer,  Dir — Supt. 
of  Parks,  Tree  Warden,  John  B.  Earle.  —  Dir.  of  Youth  Services,  Edmund 
Meincke. — Purchasing  Agent,  William  H.  Beyer. — Town  Engineer,  Leslie  G. 
Nafis. — Supt.  of  Highways,  Edward  G.  Carini. — Building  Inspector,  Bernard  A. 
Dion  —Building  Code  Board  of  Appeals,  Paul  L.  Wethey.  Chm.,  Constance  Ab- 
bott, Calvin  J.  Carini,  Ottis  F.  Hall,  William  L.  Robotti. — Sewer  Commission, 
Edward  A.  Kowsz,  Chm.,  J.  Philip  Berggren,  John  R.  Cullina,  Robert  R.  Goo- 
gins,  Hamon  Massy,  David  Schwartz,  George  Smith. — Supt.  of  Sanitation,  Civil 
Preparedness  Dir.,  Alvin  L.  Bean. — Dir.  of  Health,  Sanitarian,  Richard  B.  Cop- 
pa. — Chief  of  Police,  Francis  J.  Hoffman,  Jr. — Constables,  Edward  W.  Lingner. 
Clarence  F.  Norton. — Chief  of  Fire  Dept.,  Edward  Siwy. — Fire  Marshal,  How- 
ard H.  Horton.  Jr. — Board  of  Fire  Comrs.,  Bernard  G.  Sweetland,  Chm..  Mario 
Canopari,  Earl  C.  Goodale.  Ernest  E.  Novey,  Jr.,  Thome  Perry,  Edward  H. 
Tyrol.  Jr. — Town  Attorney,  Lloyd  Frauenglass. — Justices  of  the  Peace,  Mario  L. 
Accornero.  Robert  H.  Andrews,  Philip  J.  Baribault,  Jr.,  Francis  B.  Barnett,  Jr.. 
Carolyn  O.  Brown.  Catherine  J.  Carini.  John  F.  Casella,  Marjorie  A.  DeGray. 
Olga  R.  deSpautz,  Robert  F.  DiBella.  Elizabeth  B.  Giamalis.  Robert  E.  Good- 
rich. Winthrop  M.  Goodwin,  Ann  H.  Hippler.  Herbert  M.  Johnson.  Mary  R. 
Lamphire.  Laura  F.  McLean,  Bettv  D.  Mieczkowski,  Butler  L.  Riplev,  Kenneth 
P.Smith. 


GOSHEN.  Litchfield  County. — (Form  of  government,  selectmen,  tovsn 
meeting,  board  of  finance.) — Inc..  Oct.,  1739.  Area.  45.6  sq.  miles.  Population, 
est..  1.500.  Voting  district.  I.  Children,  491.  Principal  industry  agriculture. 
Transp.— Freight:  Served  by  numerous  motor  common  carriers.  Post  office. 
Goshen. 

TOWN  OFFICERS.  C  lerk  and  Reg.  of  Vital  Statistics,  Mrs  Violet  W 
Vaill;  Hours,  9-12  A.M..  1-3  P.M..  Mondav  through  Friday;  Address.  Town  Of- 
fice Bldg.,  P.O.  Box  175.  06756;  Tel..  Torrington,  491-3647— Asst.  Clerk  and 
Asst.  Reg.  of  Vital  Statistics,  Mrs.  Katherine  F.  Vaill. — Selectmen,  1st.  Richard 
C.  Kob>lenski.  Rep.,  James  P.  O'Leary.  Rep..  Wayne  E.  Robinson.  Dem. — 
Treas.  and  Agent  of  Town  Deposit  Fund,  Gardner  H  Sweet. — Board  of  Finance. 
Fredric  B.  W'adhams.  Chm..  Robert  D.  Cron.  Minor  F.  H.  Gouverneur.  Robert 
S.  Miles,  Joseph  F.  Pedone,  Edward  J.  Weber. — Tax  Collector,  Arthur  W    Wis- 


436  TOWNS,   CITIES  AND   BOROUGHS 

trom—  Board  of  Tax  Review,  Robert  B.  Hall,  Chm.,  Hilda  M.  Hull,  Patricia  D. 
Wright. — Assessors,  Walter  M.  Barrett,  Chm.,  Rudolph  I.  Galeazzi.  Joseph  G. 
Goodhouse. — Registrars  of  Voters,  Marjorie  S.  Fay,  Rep.,  Irene  C.  Zbinden. 
Dem. — Supt.  of  Schools,  James  M.  Eisenhaure. — Planning  Commission,  George 
E.  Robinson,  Chm.,  Frances  D.  Barrett,  Howard  C.  Hughes,  Harold  F.  Simons. 
Alfred  H.  Wright;  Alternates,  Diane  S.  Fraher,  Minor  F.  H.  Gouverneur,  Mar- 
shall E.  Thorn. — Conservation  Commission,  John  T.  Breakell,  Chm..  Haworth 
W.  Barker,  II,  Joseph  G.  Goodhouse,  Jr.,  Nellie  S.  Howe.  Raymond  H.  Perkins. 
— Inland  Wetlands  Commission,  James  P.  O'Leary.  Haworth  W.  Barker.  II,  Co- 
Chm.;  Richard  A.  Corkum,  Richard  C.  Kobylenski,  George  E.  Robinson,  Wayne 
E.  Robinson,  Elwood  J.  Rahm. — Director  of  Health,  John  L.  Buckley,  M.D. 
(P.O.,  Torrington). — Library  Directors,  Moya  P.  Morehouse,  Chm.,  Marcia  R. 
Evans,  Lorraine  M.  Franzi,  Carolyn  W.  Gouverneur,  Jeannette  S.  Guildford, 
Natalie  F.  Siegel. — Recreation  Commission,  Dale  W.  Ives,  Chm.,  Lee  Bradley. 
Thomas  A.  Breakell,  Elwood  J.  Rahm,  Henry  I.  Ross,  Janice  R.  Zampaglione: 
Harvey  C.  Schroeder,  Dir. — Building  Inspector,  Maxwell  F.  Tagan. — Sewer  Au- 
thority, Raymond  H.  Connor,  Chm.,  Richard  A.  CCorkum.  Harriette  F.  Gif- 
ford,  Howard  B.  Guildford,  Gene  E.  Robinson. — Tree  Warden,  Elwood  J.  Rahm. 
— Chief  of  Police,  Richard  C.  Kobylenski. — Constables,  Leon  E.  Anstett.  Mal- 
colm E.  Archambeault,  Anne  C.  Dranginis,  Joseph  G.  Goodhouse,  Jr.,  Robert  B. 
Hall,  Vincent  D.  Kobylenski,  James  R.  Zampaglione. — Chief  of  Fire  Dept.,  Wil- 
liam J.  Hageman.  —  Fire  Marshal,  Clinton  C.  Gangell,  Sr.  —  Board  of  Fire 
Comrs.,  Henry  I.  Ross,  Chm.,  Herbert  Beloski.  Alfred  H.  Wright. — Town  Attor- 
ney, Charles  W.  Roraback  (P.O..  Torrington). — Acting  Civil  Preparedness  Dir., 
Richard  C.  Kobylenski. — Justices  of  the  Peace,  Richard  A.  Corkum,  Michael 
Grusauskas,  Robert  R.  Jeanfavre,  John  J.  Kisiel,  Ronald  F.  Nodine,  Donald  E. 
Pardon,  Edward  S.  Withee,  Alfred  H.  Wright,  James  R.  Zampaglione. 


GRANBV.  Hartford  County. — (Form  of  government,  selectmen,  chief  ad- 
ministrative officer,  board  of  finance,  town  meeting.) — Inc.,  Oct.,  1786;  taken 
from  Simsbury.  Area,  41.3  sq.  miles.  Population,  est.,  6,500.  Voting  districts,  2. 
Children,  2,617.  Principal  industries,  agriculture,  dairying  and  tobacco  farming. 
Transp. — Passenger:  Served  by  buses  of  the  Airfield  Service  Co.  from  Hartford 
and  Granby.  Freight:  Served  by  numerous  motor  common  carriers.  Post  offices, 
Granby,  North  Granby  and  West  Granby. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Cilesta  V. 
Adamick;  Hours.  9-12  A.M.,  1-4  P.M.,  Monday  through  Friday;  Address,  Town 
Hall,  15  North  Granby  Rd.,  06035;  Tel.,  Simsbury,  653-2538.— Asst.  Clerk  and 
Asst.  Reg.  of  Vital  Statistics,  Mrs.  Yolanda  G.  Stillwell. — Chief  Administrative 
Officer,  J.  Donald  Flannery—  Selectmen,  1st,  Otto  C.  Neumann,  Rep.,  David  W. 
Russell,  Dem.,  Richard  A.  Sweeton,  Rep.,  Donald  C.  Dickey,  Rep.,  Thomas  P. 
Scanlon,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Donald  W.  Cham- 
berlain (P.O.,  North  Granby).— Board  of  Finance,  Frank  J.  Sparks,  Chm.,  Wil- 
liam H.  Colton,  Harry  C.  Jackson,  Jr.,  Robert  K.  Milkey,  Stanley  R.  Walczew- 
ski,  Wyman  B.  Ward. — Tax  Collector,  Muriel  I.  Oehring.  —  Board  of  Tax 
Review,  Lowell  C.  Johnson,  Chm.,  Stewart  W.  Dunning,  James  R.  Sansone. — 
Assessor,  William  Marsele. — Registrars  of  Voters,  Nancy  L.  Olsen,  Rep.,  Wanda 


TOWNS,   CITIFS   AND   BOROUGHS  437 

(i  Walker,  Dem  — Supt.  of  Schools,  Pasqualc  E  Starble— Board  of  Education. 
Jacqueline  M  Adams.  Rose  M  DeAngelis.  Philip  B  Hopkins.  Jr..  Anthony  V 
Pacilio.  1975:  Robert  f  Mayo,  Chm..  Paul  G.  Bugl.  John  deBru>n  Kops.'lII. 
Frank  L  Springer.  William  M  Vibert.  I^"7" — Planning  and  Zoning  Commission. 
Russell  Ci  St  John.  Jr..  Chm..  Daniel  P.  Broun.  Jr..  Paul  A  Campbell.  Jerome 
B  Gracey,  Karl  (i  kaffenberger.  Dennis  J.  Lobo,  Thomas  C.  Muench. — Zoning 
Board  of  Appeals.  William  Pease.  Chm  .  A  Raymond  Betts.  Jr  .  John  E  Prewitt. 
Thomas  P  Scanlon.  Edward  J  Voskowsky;  Alternates.  Mario  P.  DeiDolori. 
Arthur  E  Phillips.  Walter  K  Simmons— Development  Officer,  J  Robert  Green- 
wood—  Development  (ommission.  Kenneth  C  Carson.  Chm..  Michael  Born- 
hoeft.  Richard  Graves.  Joan  K.  Schroeder.  Otis  Smith,  vacancy. — Redevelop- 
ment Agency.  Wyman  B  Ward.  Chm..  David  Hildreth.  Karl  G.  Kaffenberger. 
David  W,  Russell.  Frederick  Wilcox — Advisory  Committee  on  the  Environment, 
Richard  Cale>.  Chm..  Mary  Dishaw,  Renate  Elwell.  Carol  M.  Gubin.  Susan  C 
Heminway,  Patricia  W.  Hernsdorf.  Charles  J.  Katan,  Carol  A.  Laun.  Geraldine 
M.  Palmer.  Frank  L.  Springer.  William  H.  Steward.  Bruce  Sullivan  —Inland 
Wetlands  and  Watercourse  Agency.  Richard  Cale>.  Louise  Fisher.  Roger  Haves. 
Charles  Katan.  Roe  La  Bossiere,  Robert  Nuckols.  Ronald  Perrin. — Historic  Dis- 
trict Study  Committee,  Mrs  Leo  J  Frediani.  Mrs.  Jerome  B.  Gracey.  Mrs  Wil- 
liam Haslun.  Peter  B  Leake.  Charles  Mirick — Director  of  Health,  vacancy  — 
Library  Board.  William  R  Mollineaux.  Chm  .  Maxwell  M  Gubin.  Faith  La  Bos- 
siere. Fred  V  Masters.  Jr..  Carol  Panciera.  Lisa  W.  Perrin,  Katherine  Riley . 
Shirley  Ryan.  Thelma  Shenkman. — Park  and  Recreation  Board.  William  P. 
Ryan.  Chm.,  Loren  J.  Bressor.  David  Hughes.  Constance  Jorgensen.  Sandra  F. 
Orluk.  Marie  Reluga  — Supt.  of  Highways.  Tree  Warden.  William  R.  Messenger. 
Jr — Building  Inspector.  Dean  A  Caudill;  Asst  .  Walter  Hill — Building  Code 
Board  of  Appeals.  William  Mead.  Chm..  David  Elliott.  Ivan  L.  Hotchkiss.  Theo- 
dore Lepkowic/.  Richard  Shadford. — Chief  of  Police.  Donald  R  Algren — Con- 
stables, Lee  A  Ludwig.  Harold  L  Pierce — Chief  of  Fire  Dept..  Fire  Marshal, 
Stanley  E  Christensen. — Civil  Preparedness  Director.  Edwin  E  Huling.  Jr. — 
Town  Attorney.  William  W.  Fisher.  Jr  (P.O..  Hartford) —Justices  of  the  Peace. 
Jason  L.  Arkin.  Lorraine  M.  Chamberlain.  Stanley  E.  Christensen.  William  H. 
Colton.  Perry  T  DeAngelis.  Robert  T.  Dunne.  Doris  S.  Ellis.  Christine  D.  Fredi- 
ani. Avrom  Greenberg.  Evelyn  E.  Hall.  Millicent  B.  Holtham.  Anthony  V.  Pacil- 
io. Russell  G.  St.  John,  Jr..  James  R.  Sansone.  Richard  A  Sweeton.  Alexander 
A  Verrengia,  William  J  Wagemaker.  Wyman  B.  Ward. 


GREENWICH.  Fairfield  County. — (Form  of  government,  representative 
town  meeting,  selectmen,  board  of  finance.) — Settled.  1640.  submitted  to  Con- 
necticut. Oct.  6.  1656.  Area,  50.6  sq.  miles.  Population,  est..  61.600  Voting  dis- 
tricts. 12.  Children.  20."' I  1.  Transp. — Passenger:  Served  by  Penn  Central  Co  and 
buses  of  The  Conn.  Co.  between  Old  Greenwich  and  Stamford;  from  Stamford 
and  Port  Chester.  N.Y.,  and  buses  of  Greyhound  from  New  York  City.  Freight: 
Served  by  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  offices. 
Greenw ich.  Cos  Cob.  Glenville.  Old  Greenwich  and  Riverside 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Otto  Klumpp; 
Hours.  8:30  A.M. -4:30   P.M..    Monday    through   Friday;  Address.  Town   Hall. 


438  TOWNS,  CITIES  AND  BOROUGHS 

Greenwich  Ave.,  P.O.  Box  455,  06830;  Tel.,  869-8800,  Ext.,  237,  238.— Asst. 
Clerk,  Miss  Edna  M.  Anderson. — Asst.  Reg.  of  Vital  Statistics,  Mrs.  Mary  C. 
Sullivan. — Moderator,  Representative  Town  Meeting,  Albert  F.  Varner,  Jr. — 
Selectmen,  1st,  William  B.  Lewis,  Rep.,  Richard  C.  Webb,  Rep.,  Frank  E. 
Mazza,  Dem. — Treas.,  Margaret  Kendra. — Comptroller,  William  J.  Reynolds. — 
Board  of  Finance,  Philip  M.  Drake,  Chm.,  Sheila  G.  Arnaboldi,  Benjamin  W. 
Bacon,  Edmund  Burke,  Jr.,  David  E.  Catterton,  Joseph  M.  Chimblo,  Everett 
Fisher,  Peter  T.  J.  Gasparino,  Joseph  S.  Louden,  Lawrence  W.  Maloney,  Orson 
L.  St.  John,  Elwood  Wiendieck. — Tax  Collector,  James  L.  Branca. — Board  of 
Tax  Review,  D.  Gifford  Reed,  Chm.,  Nicholas  J.  Palermo,  John  A.  Sanna,  Jr. — 
Assessor,  Harold  L.  von  Brock. — Registrars  of  Voters,  Nelson  H.  Anderson, 
Rep.,  Joseph  J.  Carretta,  Dem. — Supt.  of  Schools,  William  J.  Edgar. — Board  of 
Education,  G.  Harrison  Houston,  Jr.,  Chm.,  Frances  C.  Betteridge,  Beverly  C. 
Jomo,  Joseph  M.  Kaye,  1975;  Polly  H.  Hall,  Harrison  B.  W.  Hoffman,  John  A. 
MacPhedran,  Norma  W.  vonBrock,  1977.-—  Planning  and  Zoning  Commission, 
Edward  V.  Nunes,  Chm.,  Thomas  J.  Gillick,  Jr.,  Norman  Hoberman,  Haynes  N. 
Johnson,  John  E.  Stauffer;  Alternates,  Henry  H.  Landon,  Jr.,  Barbara  C.  Man- 
ley,  O.  Waring  Mellick. — Zoning  Board  of  Appeals,  William  R.  Jenkins,  Chm., 
Peter  K.  Bloch,  Victor  E.  Leonard,  Sr.,  Paul  B.  Lynch,  Douglas  H.  Soutar;  Al- 
ternates, Gloria  R.  Clarke,  Edward  C.  Ives,  Joseph  S.  Williams. — Housing  Au- 
thority, Hazel  M.  Sargeant,  Chm.,  Robert  A.  Goeller,  Frederick  D.  Jenkins,  Jr., 
Theodore  J.  Tiska,  Robert  W.  Worley,  Jr.;  Sam  H.  Newcomber,  Exec.  Dir. — 
Conservation  and  Inland  Wetlands  Commission,  F.  Walker  Johnson,  Chm.,  Kath- 
erine  Favor,  Hope  L.  Ford,  Reynolds  Girdler,  George  J.  Lutz,  Jeanne  M.  Nolte, 
Ruppert  Vernon. — Flood  and  Erosion  Control  Board,  Anthony  P.  Neri,  Chm., 
Walter  F.  Johnson,  Charles  H.  Sweatt,  Kevin  Tierney. — Director  of  Social  Serv- 
ices, Jeanne  L.  Farrell. — Director  of  Health,  George  Kraus,  M.D. — Board  of 
Public  Health,  Walter  H.  Jura,  Chm.,  William  F.  Bria,  M.D.,  James  P.  Dudley, 
M.D.,  Jeannette  S.  Egan,  L.  Carol  Fernow,  Robert  T.  Gilhuly,  George  L.  Tun- 
ick. — Dir.,  Parks  and  Recreation,  Frank  H.  Keegan. — Comr.  of  Public  Works, 
Francis  J.  Perna;  Asst.,  John  J.  Kennedy. — Purchasing  Agent,  Roger  E.  Ander- 
son.— Supt.  of  Highways,  Ronald  B.  Manning. — Sealer  of  Weights  and  Meas- 
ures, Anthony  R.  Belmont. — Building  Inspector,  Maurice  F.  Roddy. — Building 
Code  Board  of  Appeals,  Thomas  Cholnoky,  Edward  Cracio,  Frank  V.  Forte,  R. 
Lincoln  Hedlander,  Harry  E.  Peden,  Jr. — Sewer  Authority,  Roscoe  J.  Kent. — 
Tree  Warden,  Laurence  A.  Cooper. — Chief  of  Police,  Civil  Preparedness  Dir., 
Stephen  M.  Baran,  Jr.;  Deputy,  Thomas  C.  Burke. — Police  and  Fire  Comrs., 
William  B.  Lewis,  Chm.,  Frank  E.  Mazza,  Richard  D.  Webb. — Constables, 
Blaise  E.  Bruno,  Gloria  R.  Clark,  George  J.  Cooke,  William  F.  Duff,  Thomas  D. 
Lowthert,  John  A.  McMillan,  Michael  Powell. — Chief  of  Fire  Dept.,  John  Tits- 
worth;  Deputy,  William  Paffido. — Fire  Marshal,  Walter  F.  Shuttleworth.  Jr.— 
Town  Attorney,  A.  William  Mottolese. — Justices  of  the  Peace,  Frank  E.  Abba- 
zia,  William  H.  Andersen,  William  L.  Andrea",  William  F.  Asher,  Allen  H.  Bar- 
ton, James  Boskello,  Nancy  C.  Brown,  Thomas  C.  Burke,  Jr.,  Louis  C.  Caravel- 
la,  Nancy  A.  Catalano,  Michael  A.  Chiappetta,  Leonora  G.  Chick,  Sheldon  T. 
Coleman,  Jr.,  Diane  M.  DeLuca,  Felix  J.  Demicco,  Josephine  Evaristo,  Edith  B. 
Fehr,  William  Ferenc,  Patrick  Flanagan,  William  J.  Frattarola,  Clifford  C. 
Frost,  Hilda  B.  Huffman,  Frederick  D.  Jenkins,  Jr.,  Charles  W.  Jensen,  John 
Kolok,  Condidor  P.   LaSorsa,  John  A.   MacPhedran,  Lawrence  W.  Maloney, 


TOWNS,  CITIFS   AND   BOROUGHS  439 

Francis  X  McGinty,  Beatrice  McMillen,  Mary  B.  McNamee.  Mary  M.  Mona- 
han,  Gerald  M.  Morgan.  Jr.,  Robert  S  Mowbray,  Charles  A.  Muessel,  Jr..  Alver 
W  Vipper.  Helen  Neilsen.  Anthony  P  Neri,  Louis  P.  Pittocco.  Archibald  Rus- 
sell. Anne  Sheldon.  Jeffrcs  H.  Silver.  Everett  Smith.  J.  Leo  Sullivan,  Gilbert  W 
Suojanen.  Francis  H.  Strain.  William  U.  Taylor.  Elizabeth  W.  Thiemann.  Edwin 
•V  Thomas.  Charlotte  E.  Thurber.  Erich  Tipke.  Eugene  S.  Waggaman.  Jr..  Opal 
\  Wallace.  Donald  W.  Ward.  Dar>l  A.  Westbrook.  Frank  Pete  White.  George 
R.  D.  Williams.  James  H.  Wright.  George  H.  Zeh. 


GRISWOLD.  New  London  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  Oct..  1815;  taken  from  Preston.  Area. 
37.6  sq.  miles.  Population,  est..  8.000;  Borough  of  Jewett  City,  3.372.  Voting  dis- 
tricts. 2.  Children,  2,737.  Principal  industries,  warehousing,  cabinet  making,  agri- 
culture and  poultry  farming,  drapes,  bedspreads,  machine  products,  plastic  wire 
and  cable,  and  rubber  products.  Transp. — Passenger:  Jewett  City  served  by  Penn 
Central  Co.  Freight:  Served  b>  Penn  Central  Co.  and  numerous  motor  common 
carriers.  Post  offices.  Jewett  City  and  Glasgo. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Wilfred  Jodoin; 
Hours.  9-12  A.M..  12:30-4:30  P.M.,  Monday  through  Friday;  Address.  Town 
Hall.  School  St..  Jewett  City.  06351;  Tel..  Jewett  City,  376-2521  — Asst.  Clerk 
and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Helen  Sweet — Selectmen,  1st.  Armand 
Doyon.  Dem.  (P.O..  Jewett  City).  Donald  Burdick.  Dem..  Stanley  Drobiak.  Rep. 
— Treas.  and  Agent  of  Town  Deposit  Fund,  Wilfred  Jodoin — Board  of  Finance. 
Jerome  Zuckerbraun.  Chm..  Grant  B.  Apthorp.  W.  Robert  Gelinas.  Louis  Kiss. 
Joseph  R.  Landry.  George  E.  Norman,  Theodore  Zajechowski.  Jr. — Tax  Collec- 
tor, Michael  J.  Konon. — Board  of  Tax  Review,  Joseph  Polomski.  Chm..  Hugh  F. 
McLaughlin,  Jr..  Everett  Miller. — Assessor,  Robert  J.  Kasinski. — Registrars  of 
Voters,  1st  Dist.,  Mary  Koziol.  2nd  Dist..  Dorothy  W.  Campbell.  Rep.;  1st  Dist.. 
Elaine  Ziemba,  2nd  Dist..  Helen  R.  Marttila,  Dem. — Supt.  of  Schools,  Joseph  P. 
Lojko—  Board  of  Education,  Dorothy  Faulise.  Edward  Manning.  Stuart  Nor- 
man, Jr..  Guy  A.  Saporito.  1975;  Philip  E.  Anthony.  Chm..  Virginia  Hoddy. 
Ruth  Wolinski.  1977. — Planning  and  Zoning  Commission,  Bryon  Kinne,  Jr., 
Chm..  Norman  Herbert.  Americo  Mastronunzio.  Ernest  Norman.  Earle  Polin- 
sk>.  Alternates.  Chester  Greczkowski.  Sr..  Antonio  Marinello.  Jr..  Peter  Zvin- 
glas— Town  Planner.  John  P  Kelly.  Jr. — Zoning  Board  of  Appeals,  Alice  Strad- 
czuk.  Chm..  George  Holowaty,  Walter  Mackin.  William  P.  L.  Maynard.  John  B. 
Wilcox;  Alternates,  Michael  Konon,  Jr..  Joseph  Messier,  Daniel  Rourke. — 
Economic,  Industrial  and  Development  Commission,  Stephen  Jaskiewicz.  Chm  . 
Philip  E.  Anthony.  Louis  J.  Masse. — Housing  Authority.  John  W  Blake.  Edward 
Gravelin.  Michael  J.  Rys;  Leon  Drobiak.  Exec.  Dir. — Conservation  and  Inland 
Wetlands  Commission,  Erwin  Goldstein.  Chm..  Nancy  Apthorp.  Michael  David. 
Americo  Mastronunzio,  Robert  McKenna.  Jr..  Mrs.  Rae  Stearns.  Rev.  Byron  O. 
Waterman — Historic  District  Commission,  Samuel  Cathcart.  Jr.,  Chm  .  Lewis 
Button.  Jr..  Angeline  Henry.  Evelyn  Kulas.  Americo  Mastronunzio.  Evelyn 
McLean.  Blanche  Sedgewick.  —  Elderly  Commission,  Beatrice  Breault.  Chm  — 
Director  of  Health,  Albert  G.  Gosselin.  M.D.  (P.O..  Jewett  City  (—Recreation 
Commission,   Richard   Grabowski.   Chm..   William   Jessel.   Jr..    Ronald  Jodoin. 


440  TOWNS,   CITIES  AND  BOROUGHS 

James  LeClaire. — Building  Inspector,  Robert  E.  Cloutier. — Sanitarian,  Henry  J. 
Bordeleau.— Tree  Warden,  John  Edmond,  Jr. — Constables,  Frank  Fields,  Adam 
Keemon,  Everett  Miller,  Linwood  J.  Roy,  Joseph  A.  Scott,  Peter  Sekula,  Robert 

E.  Thivierge. — Chief  of  Fire  Dept.,  Andrew  Bonchuk;  Deputy,  William  Stetson. 
— Fire  Marshal,  Walter  Butremovic. — Civil  Preparedness  Dir.,  Lawrence  J.  De- 
nomme. — Town  Attorney,  Richard  J.  Duda  (P.O.,  Jewett  City). — Justices  of  the 
Peace,  Ann  Bennett,  Joseph  Blanchette,  John  Curran,  Jr.,  Beatrice  Delamater, 
William  Demicco,  Anthony  Dombkowski,  Leon  Drobiak,  Maria  Edmond,  Paula 

F.  Faulise,  Audrey  Fields,  Annette  L.  Fontaine,  Donald  Fuller,  Chester  Grecz- 
kowski,  Adam  Keemon,  Antonio  Marinello,  Jr.,  Louis  J.  Masse,  Charles  Mes- 
kiewicz,  Barrett  A.  Metzler,  Everett  Miller,  David  A.  Mykietyn,  Elizabeth  A. 
Norman,  Richard  J.  Plourde,  Noel  T.  Richard,  Jr.,  Mary  Elaine  Roode,  Joseph 
F.  Sadowski,  Guy  A.  Saporito,  Blanche  Sedgwick,  William  D.  Stetson,  Ralph  R. 
Stott,  Jr.,  Helen  Sweet,  J. A.  Normand  Sylvestre,  Robert  Tarkowski,  Ruth  A. 
Wolinski. 


GROTON.  New  London  County. — (Form  of  government,  town  manager, 
town  council,  representative  town  meeting.) — Inc.,  May  10,  1705;  taken  from 
New  London.  Area,  38.3  sq.  miles.  Population,  est.,  38,000.  Voting  districts,  8. 
Children,  13,653.  Principal  industries,  fishing,  construction  of  submarines,  preci- 
sion castings,  shipbuilding,  metal  plating  and  manufacture  of  chemicals,  piers 
and  bridge  work,  bricks  and  blocks.  Transp. — Passenger:  Served  by  buses  of 
Savin  Bus  Lines  from  New  London  and  Norwich  and  Barstow  Transp.  from 
Dayville.  Freight:  Served  by  Penn  Central  Co.  and  numerous  motor  common  car- 
riers. Airplane  service  to  all  major  cities.  Post  offices,  Groton,  West  Mystic, 
Noank,  Groton  Long  Point,  City  of  Groton,  Old  Mystic,  Mystic,  Submarine 
Base. 

CITY  OFFICERS.  For  recording  of  all  legal  instruments  see  Town  of  Gro- 
ton below.  (Form  of  government,  mayor,  council).  Inc.  as  a  borough,  Jan.,  1903; 
inc.  as  a  city,  May  4,  1964;  voting  districts,  2. — City  Clerk,  John  J.  DeLaura; 
Hours,  8  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  295  Meridian  St., 
06340;  Tel.,  New  London,  445-9718.— Mayor,  Donald  B.  Sweet,  Rep.— 
Councilors,  Peter  J.  Homer,  Stanley  C.  Liss,  Charles  R.  Smith,  John  M.  Spicer, 
Richard  J.  Stark,  William  O.  Thomson. — Treas.,  Marjorie  I.  Staton. — Comp- 
troller, Paul  B.  Tubbs. — Registrars  of  Voters,  Angelo  Garagliano,  Rep.,  Lucille 
J.  Bonn,  Dem. — Retirement  Board,  Mayor  Donald  B.  Sweet,  Chm.,  Robert  C. 
Allyn,  John  J.  DeLaura,  A.  Hauser,  Graham  Herwerth,  Jr.,  Stephen  Kozlicky, 
Frank  S.  Mather,  Charles  R.  Smith,  Marjorie  I.  Staton. — Planning  Commission, 
Wladimir  K.  Hagelin,  Chm.,  Roger  F.  Hughes,  Secy.,  Verdi  Leandri,  George 
Stanford,  W.  John  Wakim;  Alternates,  Larry  V.  Hodges,  Sanford  T.  Meech, 
Robert  V.  Monroe. — Zoning  Commission,  Sewer  Authority,  Mayor  Donald  B. 
Sweet,  Chm.,  and  Councilors;  Alternates,  George  Atha,  Frank  Cafaro,  William 
Martin. — Zoning  Board  of  Appeals,  Fred  Drader,  Chm.,  C.  Spicer  Brown,  Secy., 
Rufus  M.  Clark,  Albert  Santacroce,  Albert  F.  Thatcher;  Alternates,  Ralph 
Green,  John  Maisch.  James  Patterson. — Conservation  and  Inland  Wetlands  Com- 
mission, Longene  J.  Chmura,  Chm.,  Jack  W.  Friedstein,  Philip  Tuthill;  Alter- 
nates, two  vacancies. — Historic  District  Study  Committee,  Rose  Marie  Althuis, 


TOWNS,   CITIES   AND   BOROUGHS  441 

Chm.,  Chailotte  BarfluiD,  Margaret  Brown.  Phyllis  Dimpse>,  Clark  Lange. — 
I  tilities  C  ommission.  Mayor  Donald  B.  Sweet,  Chm.,  Robert  C.  Allyn,  Wilmer 
B.  Mainline,  Joseph  Walz,  Arthur  Weeks— Director  of  Health,  A.  Duncan  Mac- 
Dougall,  MI) —Beach  and  Park  Committee,  Robert  C.  Englund,  Chm.,  Rita 
Santacroce,  Sec>  .  (ieorge  DeCarolis.  Clark  Lange.  Joseph  Sullivan.  Warren  F. 
Wildes,  I  red  E  Zeppien;  Stephen  Zbierski,  Supt.—  Supt.  of  Public  Works,  Tree 
Warden,  John  UmrySZ. — Zoning  and  Building  Official,  Elliott  H.  Barnes. — 
Building  (ode  Board  of  Appeals,  William  J  Canning,  Chm.,  Lawrence  H.  Bent- 
lev,  Angelo  Garagliano,  William  O.  Rabitaille,  Thomas  Sharpies. — Chief  of  Po- 
lice, Timothy  T.  Giesing.— Chief  of  Fire  Dept.,  Kire  Marshal,  W 'illiam  Scarano; 
Deputy,  William  Harmacey— Cit\  Attorney  James  F.  Brennan.  Jr.  (P.O.,  New 
London). 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Sally  M  Saw- 
yer; Hours,  8:30  A.M. -4:30  P.M.,  Mondav  through  Friday;  Address.  Town  Hall, 
45  Fort  Hill  Rd..  06340;  Tel.,  445-8551.— Asst.  Clerks,  Mrs.  Jean  B.  Bailey.  Miss 
Florence  E.  Sanford. — Asst.  Regs,  of  Vital  Statistics,  Jean  B.  Bailey.  Mrs.  Jean 
D.  Evans,  Florence  E.  Sanford. — Acting  Town  Manager,  Walter  P.  Blanker;  Ad- 
ministrative Asst.,  Brian  Mook. — Town  Council,  William  J.  Bartinik,  Rep., 
Mayor;  Thomas  H.  Althuis,  Bett>  J.  Chapman.  Lawrence  E.  Hurley.  Mary  A. 
Martin,  Peter  F.  Stuart,  Joseph  A.  Walz,  John  F.  Williams,  Louiseannette 
Wright. — .Moderator,  Representative  Town  Meeting,  Seth  F.  Wakeman. — Select- 
men, Frances  Kapolowicz,  Carolyn  P.  Kelly,  Sonya  S.  McCubrey. — Treasurer, 
Malcolm  A.  Irving. — Agent  of  Town  Deposit  Fund,  Dir.  of  Finance,  La  Verne  A. 
Henn. — City  and  Town  Tax  Collector,  George  A.  Jackson. — Board  of  Tax  Re- 
new, James  A.  Zeppieri,  Chm.,  Ivan  W.  Anderson,  Frank  Socha. — Cit>  and 
Town  Assessor,  John  W.  Kileen;  Asst.,  Robert  C.  Stanley. — Registrars  of  Voters, 
Angelo  Garagliano,  Rep.,  Lucille  J.  Bonn,  Dem. — Supt.  of  Schools,  Richard  F. 
Chapman. — Board  of  Education,  Frederick  L.  Allen,  Thomas  A.  Bishop.  Nadine 
MacKinnon,  Richard  W.  Mitchell,  Marie  Walker,  1975;  Norbert  E.  Sm\lh.  Jr.. 
Chm.,  Clarence  P.  Green,  Thomas  Hatfield.  John  L.  Helm,  1977. — Permanent 
School  Building  Committee,  Carl  Strand,  Chm.,  Marjorie  H.  Bucklev.  F.  Keith 
Burgess.  Harold  H.  McCain,  J.  Donald  Simpson. — Planning  Commission,  Ar- 
thur A.  Gangell,  Chm.,  Fred  Burnham,  James  L.  Christy.  John  T.  Curtiss,  Wal- 
ter D.  Strand.  Jr.;  Alternates,  Ernest  R.  Clevenger,  David  O.  Higley,  Robert  W 
Kress. — Director  of  Planning,  John  C.  McGee. — Zoning  Commission,  John  A. 
Deane,  Jr.,  Chm.,  William  Sullivan,  Daniel  S.  Tassias,  Thatcher  T.  Thurston.  R. 
Edward  Walker;  Alternates,  Michael  Abel,  C.  Douglas  Alves.  Ellen  M.  Mcin- 
tosh.— Zoning  Board  of  Appeals,  Nat  Nowak,  Chm.,  John  Andrelli.  John  H. 
Ber^stedt.  Kenneth  G.  Chapman,  William  C.  Everett;  Alternates,  Verdi  Leandri. 
Leonora  V.  Lewis. — CDAP,  Monte  S.  Lee,  Coordinator. — Economic  Develop- 
ment Commission,  Robert  V.  Squadrito,  Chm..  John  Buechler.  Russell  Case, 
McKinley  Edmunds.  Jr..  Alfred  Fritzsche,  John  D.  Harris,  John  A.  Rathbun. 
Paul  van  Dyke.  Paul  Waldron— Housing  Authority  Redevelopment  Agencv,  Carl 
V.  Stockwell.  Chm.,  Robert  F.  Carver,  Ellis  Crouch,  Joseph  DeNobrega.  Vito  J. 
DeN'oia. — Conservation  Commission,  Lois  Geary,  Chm..  Walter  F.  Bohlen.  Mar- 
jorie A.  Conwa>.  Patrick  DeN'oia.  David  S.  Paskausky.  Julie  K.  Sutphen. — 
Inland  Wetlands  Commission,  John  T.  Curtiss,  Linda  Krause.  Ellen  M.  Mcin- 
tosh, Julie  K.  Sutphen,  Albert  G.  Turner;  Alternates,  Leon  J.  Goddette.  Paul  W 


442  TOWNS,  CITIES  AND  BOROUGHS 

Risseeuw. — Flood  and  Erosion  Control  Board,  A.  Neil  Brown,  Jr.,  Chm.,  James 
O.  Bunkley,  Robert  Innes,  Edward  R.  Pryor—  Historic  District  Study  Commit- 
tee, Lorelei  Smith,  Chm.,  Kenneth  J.  Chasteen,  Lynn  Langlois,  Irene  Purcell, 
Durward  Woodman. — Agent  for  the  Elderly,  R.  Peter  Ledger. — Welfare  Direc- 
tor, Adriana  Vail.— Director  of  Health,  James  L.  Schmidt,  M.D.  (P.O.,  Mystic). 
— Library  Board,  Paul  Richardson,  Chm.,  Mary  Allingham,  Mary  V.  Goodman, 
Marion  Greene,  Barbara  Haviland,  Jessie  Kohl,  Clifford  Mencer,  Sydney 
Rauchbach. — Recreation  Commission,  Gordon  W.  Woodbury,  Chm.,  Clinton  J. 
Burrows,  David  Farquhar,  3rd,  Elsa  G.  Lewis,  Robert  Ralls;  R.  Peter  Ledger, 
Dir. — Director  of  Public  Works,  Walter  P.  Blanker. — Purchasing  Agent,  George 

A.  Jackson. — Town  Engineer,  Edmond  D.  Sitty. — Tree  Warden,  Supt.  of  High- 
ways, Burton  Wilbur. — Building  Inspector,  William  G.  Dupuis. — Building  Code 
Board  of  Appeals,  Robert  D.  Ham,  Chm.,  Elbourne  Clark,  Otto  Liebig,  Anthony 
Marshall,  Jr.,  Charles  Sadler,  Jr. — Sewer  Authority,  Edward  C.  Hobaica,  Chm., 
J.  Vincent  Harrington,  James  M.  Hicks,  George  Letz,  Melvin  Young. — Sani- 
tarian, Edward  D.  Sugrue. — Chief  of  Police,  Robert  E.  Falvey. — Constables, 
Maurice  M.  Beebe,  Michael  F.  Delleo,  Emil  F.  DeMello,  Herbert  Johnson, 
Curtis  Kilpatrick,  James  Mazzella,  Michael  W.  Smarz,  John  Sousa. — Fire 
Depts.,  City  of  Groton:  William  Scarano,  Chief  and  Fire  Marshal.  Poquonnock 
Bridge:  Carl  P.  Sawyer,  Chief  and  Fire  Marshal.  Center  Groton:  Raymond 
Schaefer,  Chief,  Ross  Haley,  Fire  Marshal.  Old  Mystic:  Edwin  Hanks,  Chief, 
Allen  Avery,  Fire  Marshal.  Mystic:  Alfred  Brooks,  Chief,  Charles  C.  Maxson, 
Fire  Marshal.  Noank:  Richard  Latham,  Chief  and  Fire  Marshal.  Groton  Long 
Point:  Percy  S.  Browning,  Chief,  Pete  Browning,  Fire  Marshal. — Fire  Marshals, 
Richard  A.  Perkins,  Sr.,  Carl  P.  Sawyer. — Civil  Preparedness  Director,  Stephen 

B.  Lee. — Town  Attorney,  James  T.  Haviland,  II. — Justices  of  the  Peace,  Everest 
Brustolon,  Nancy  B.  Burdick,  Robert  F.  Carver,  Vito  J.  DeNoia,  McKinley  Ed- 
munds, Jr.,  Helen  J. P.  Falvey,  Lillian  L.  Hansen,  Nancy  W.  Kaplan,  Frances 
Kapolowicz,  James  L.  Manupelli,  Jr.,  Angela  L.  Marquette,  Joshua  B.  Olsen, 
Margaret  H.  Ross,  Sally  McLean  Sawyer,  John  R.  Small,  Larry  A.  Sommers, 
Bertha  P.  Stearns,  Norman  V.  Wachs,  Mortimer  D.  Wright. 


GUILFORD.  New  Haven  County.— (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Settled,  1639;  named,  July  6,  1643.  Area,  47.6  sq. 
miles.  Population,  est.,  13,600.  Voting  districts,  2.  Children,  5,223.  Principal  in- 
dustries, agriculture,  non-ferrous  foundries  and  manufacturing.  Transp. — Pas- 
senger: Served  by  buses  of  Beebe  Transp.  from  New  Haven.  Freight:  Served  by 
Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  office,  Guilford. 
Five  rural  free  delivery  routes. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Mildred  B 
Phillips;  Hours,  8:30  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Town 
Hall,  Park  St.,  06437;  Tel.,  453-2763,  Ext.  211.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Mrs.  Barbara  E.  Rawson—  Selectmen,  1st,  Marjory  W.  Schmitt, 
Dem..  C.  Richard  Berkins,  Rep.,  Edward  J.  Cosgrove,  Dem. — Treas.  and  Agent 
of  Town  Deposit  Fund,  Leonard  Hubbard— Board  of  Finance,  Burr  T.  Meyers. 
Chm.,  Herbert  G.  Gilbert,  H.  Cashen  Mitchell,  H.  Logan  Page,  III,  William  W. 
Pinchbeck,  Thomas  J.  Sullivan,  Louis  S.  Weady,  Jr. — Tax  Collector,  Stoddard 


TOWNS,   CITIES   AND   BOROUGHS  443 

M  Smith — Board  of  Tax  Review,  William  I  Donovan.  Chm..  Henr>  E.  Bcne- 
vento.  Harvev  I  Potter — Assessor,  Philip  R  Nedouch  — Registrars  of  Voter*, 
Mice  f  Bullard.  Rep  .  Dorothv  I)  Janicki.  Dem  — Supt.  of  Schools.  I  redenek  J 
Brockmann  — Board  of  Education.  Joseph  J  Arnold.  George  T  Currs.  Barbara 
W  I  isher.  Harr\  F  W'hutcmore.  Jr  .  1975.  Gordon  A  Evans.  Chm  .  Martin  J 
Ford.  Judith  R  LeaOO,  P  Edward  O'Connell.  Robert  S.  Rosnagle.  1977  —  Plan- 
ning and  Zoning  Commission.  Edwin  D  Bartlett.  Chm  .  Ralph  S  Brown.  Jr  . 
Paul  E.  Darlington.  Henrv  J  Graver.  Jr..  Richard  Pignone.  Charles  F.  Ravner. 
Pcgg)  B  Smith.  Alternates.  H.  Milton  Bullard.  Jr..  Donald  H  Miller.  Marjor> 
B  Noyes  —Town  Planner.  Tom  T  W'uerth. — Zoning  Board  of  Appeals,  Charles 
I  Scherer.  Jr..  E.  Robert  Fraser.  Thomas  J.  Holden.  Thomas  V  McCarthy, 
Joseph  V  Morasky;  Alternates.  Robert  J  Carroll.  David  W.  Fisher.  Harding  F. 
Reemsnyder  — Zoning  Enforcement  Officer,  Merton  W  McAvoy,  Jr  — 
Economic  Development  Commission.  Joseph  C.  Fagan.  Chm  .  Arthur  A  Cohen. 
Robert  F.  Harding.  Jr  .  Gilbert  M.  Lombard.  Sr..  George  Price.  Daniel  Rein- 
hardscn.  Robert  G.  Shepard — Housing  Authority  Kenneth  F.  Skinner.  Chm.. 
Ruth  J.  Frenchs.  Rev  Bradford  B.  Locke.  Jr..  Edmund  L.  Stoddard.  Henr>  R 
Tktiy. — Conservation  (ommission,  Steven  Bittenbender.  Chm..  Edward  R 
Brown.  Gretchen  A.  Darlington.  P.  Hawlev  Johnson.  Frank  J.  Marlowe.  Herbert 
M  Noyes,  Jr  .  Perr)  OToole — Harbor  Improvement  Agencv  Marina  (  ommis- 
sion. Almond  L  Nickerson.  Chm..  Leonard  D.  Hubbard.  F\ert  Lindberg.  John 
A  Kovacs,  Eugene  R.  Norton — Inland  Wetlands  (ommission,  Edwin  N  Bart- 
lett. Chm..  Gretchen  A.  Darlington.  David  A.  Fink.  Donald  H  Miller.  Maureen 
O'Connor — Mood  and  Erosion  Control  Board.  Marjor\  W.  Schmitt.  Chm  .  C 
Richard  Berkins.  Edward  J.  Cosgrove.  Leonard  D.  Hubbard — Historic  District 
Studv  Committee.  Henrv  G.  Hunt.  Chm..  Jacqueline  C  Blaha.  Elizabeth  M 
Brown.  Stuart  M  Craig.  William  G  Farrar  —  Agent  for  the  Elderly,  Doroth>  W 
White  —Director  of  Health.  Elisabeth  C.  Adams.  M  D  — Park  and  Recreation 
(ommission.  Joseph  J.  Dolan.  Chm..  Laurence  Appleton.  Nancs  Arnold.  Deirdre 
DeCarion,  Nathanael  B.  Greene.  Arthur  Larson.  Jr..  Ethel  H.  MacGregor. 
Douglas  L.  MacLise.  Frank  Raffone:  William  Kilcoyne.  Sr..  Dir — Director  of 
Public  Works.  Supt.  of  Highwavs,  Eugene  R  Norton — Purchasing  Agent. 
Maude  H  W'hiteman. — Tonn  Engineer.  Richard  W.  Sullivan — Building  Inspec- 
tor, vacancy:  Asst.,  Stephen  S  Brown  —Building  (ode  Board  of  Appeals.  John 
Landon.  Chm..  E.  Carlton  Granberv.  Erwin  C.  Griffiths.  John  Long.  J.  Vincent 
O'Connor.  Jr.— Sewer  Authority  Everett  L.  MacLeman.  Chm..  Arthur  F. 
Carter.  Anne  R.  Conover,  Nathanael  B.  Greene.  Use  Kern.  Russell  W  Waldo. — 
free  Warden.  Bernard  N.  Kane  — (  hief  of  Police.  Samuel  A.  Downs.  Jr— Police 
(ommission,  William  C.  Baskin.  Jr  .  Chm..  Paul  B.  Hemming.  Richard  B. 
North  —(hief  of  Eire  Dept..  Fire  Marshal,  Kenneth  E  Wilson;  Asst  .  Frank  J 
Marlowe — Board  of  Eire  (onus..  H  Sage  Adams.  Chm..  William  F.  Horan.  C. 
Merrill  Stone  —Civil  Preparedness  Director.  Charles  W  McCarthy.— Town  \t- 
tornevs.  Childress  and  Duncan — Justices  of  the  Peace.  Paul  S  Nere.  Stanlev  H 
Page.  M    Madge  Root. 


H.ADDAM.  Middlesex  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc..  Oct.  8.  1668.  Area.  46.7  sq.  miles.  Population, 
est.,  5.500.  Voting  districts.  4.  Children.  2.092.  Principal  industries,  atomic  en- 


444  TOWNS,   CITIES  AND  BOROUGHS 

ergy  plant,  lumber  yards,  marinas,  and  manufacture  of  tools  and  wire  products, 
agricultural  machinery  and  tractors,  metal-working  machinery.  Transp. — 
Freight:  Served  by  numerous  motor  common  carriers.  Post  offices,  Haddam  and 
Higganum. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Ms.  Beverly  C. 
Rummel:  Hours.  9-12  A.M.,  1-4  P.M.,  Mondav  through  Fridav;  Address,  Main 
St.,  P.O.  Box  87,  06438;  Tel.,  Middletown,  345-4555,  345-4556.— Asst.  Clerks 
and  Asst.  Regs,  of  Vital  Statistics,  Ms.  Sue  C.  Fusco,  Ms.  Emily  Gesner. — 
Selectmen,  1st,  William  A.  Wiley.  Rep.,  Henry  G.  Mannetho,  Rep.,  John  J. 
Korab,  Dem. — Treas.,  Marian  H.  Campbell. — Agent  of  Town  Deposit  Fund, 
William  J.  Pytlik. — Board  of  Finance,  Daniel  G.  Casey,  Chm.,  Timothy  Don- 
dero,  Raymond  C.  Ehlers.  James  A.  Natalie,  Albert  J.  Schukoske,  Louis  Zim- 
merman.— Tax  Collector,  Sandra  Vallera, — Board  of  Tax  Review,  Ernest  J. 
Chase,  Chm.,  Paul  Kellner,  James  T.  O'Meara. — Assessors,  Eva  K.  Johnson, 
Chm.,  Theodore  P.  Rossi,  Lucian  C.  Wilson. — Registrars  of  Voters,  1st  Dist., 
Audrey  Riedinger,  2nd  Dist.,  Mary  Yarger,  3rd  Dist.,  Ann  Pender,  4th  Dist., 
Sandra  Hendrickson,  Rep.;  1st  Dist.,  Margaret  Wallor,  2nd  Dist.,  Jeanne  Ball. 
3rd  Dist.,  Barbara  Casey,  4th  Dist.,  Virginia  Natalie.  Dem. — Supt.  of  Schools, 
Roland  P.  Jolie. — Planning  and  Zoning  Commission,  Wallace  Pringle,  Chm.. 
Peter  R.  Cubeta.  Samuel  Hipsher.  Ronald  R.  Massengill,  John  F.  Moore,  Gene 
W.  Porter.  Frederick  Riebold,  Jr.;  Alternates,  Larry  Conti,  Randal  Hale,  Robert 
R.  Morin. — Zoning  Board  of  Appeals,  Edward  D.  Stites,  Chm.,  Richard  Budka, 
Theodore  C.  Dunham.  Russell  Olver.  David  L.  Silk;  Alternates,  Barrie  Hackett, 
Frederick  Hartke,  Jr.,  Joseph  Watral. — Conservation  and  Inland  Wetlands  Com- 
mission, Kornel  Bailey,  Chm.,  John  H.  Coggins,  Gelle  DeBoer,  Margaret  Dun- 
ham, Anthony  Giglio,  Barrie  Hackett,  Nancy  Hart. — Welfare  Director,  William 
A.  Wiley— Director  of  Health,  John  J.  Korab,  M.D.  (P.O.,  Higganum).— Park 
and  Recreation  Commission,  Robert  Lentz,  Chm..  Agatha  Forsyth,  Jean  Muzik, 
Frederick  Riedinger,  Lorenzo  Vallera. — Town  Engineer,  David  B.  Mylchreest. — 
Building  Inspector,  John  D'Orio. — Building  Code  Board  of  Appeals,  Ellsworth 
Beckwith,  Leslie  Peck.  William  Pytlik,  Heber  Thayer,  Louis  Zimmerman. — Tree 
Warden,  Myron  B.  Watrous. — Chief  of  Police,  William  A.  Wiley. — Constables, 
Emery  Duquette.  George  Hindle.  Arthur  Kohs. — Chief  of  Fire  Dept.,  Robert  W. 
Frazier. — Fire  Marshal,  Lorenzo  Vallera. — Civil  Preparedness  Director,  Robert 
W.  Frazier. — Town  Attorney,  Samuel  Allen. — Justices  of  the  Peace,  Vergelia 
Billings.  Verne  R.  Brookes,  Barbara  E.  Casey,  Ernest  J.  Chase.  William  J.  Con- 
ners,  Martha  M.  Johnson,  Theodore  S.  Kulak,  Franklin  Reeve,  Mario  J.  Salemi, 
Donald  E.  Spencer,  William  A.  Wiley,  William  B.  Wolffe. 


HAMDEN.  New  Haven  County. — (Form  of  government,  mayor,  legislative 
council.) — Inc.,  May,  1786;  taken  from  New  Haven.  Area.  33.0  sq.  miles.  Popu- 
lation, est.,  50,100.  Voting  districts,  9.  Children,  14,944.  Principal  industries,  ag- 
riculture and  the  manufacture  of  electric  lighting,  heating,  refrigeration  and  air 
conditioning  equipment  for  railroad  cars,  revolvers,  shotguns,  rolled  steel,  cinder 
blocks  and  wire  products.  Transp. — Passenger:  Served  by  buses  of  The  Conn.  Co. 
from  New  Haven.  Freight:  Served  by  Penn  Central  Co.  and  numerous  motor 


TOWNS,   CITIES   AND   BOROUGHS  445 

common    carriers     Post    offices,    Hamden,    Mount    C'armel    and    Whitneyville, 

branches  of  Ne«  Haven  post  office. 

IOW  N  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Carol  B 
Shank.  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Memorial 
Town  Hall.  2372  Whittle)  Ave.,  06518;  Tel..  New  Haven,  288-5641.  Ext.  211. 
212 — Asst.  Clerks,  Mrs  Evelyn  M.  Mordecai.  Miss  Shirley  E.  Tozzo. — Asst. 
Regs,  of  Vital  Statistics,  Evelyn  M.  Mordecai.  Shirley  E.  Tozzo,  Mrs.  Barbara 
VY.  Keane,  Mrs  Mar)  Anne  C  McKiernan. — Mayor,  Lucien  A.  DiMeo.  Rep. — 
legislative  Council:  Councilmen  at  Large,  John  E.  Berg.  Edward  E.  Cull.  David 
K  Dodes.  Peter  Palmieri;  Councilmen.  1st  Dist  .  Philip  T.  Colwell;  2nd  Dist  . 
Man  C  Schmoll;  3rd  Dist..  Andre  Scala;  4th  Dist..  Thomas  B.  Brask;  5th  Dist.. 
Man  Blanchard;  6th  Dist..  M.  Philip  DeCaprio;  7th  Dist.,  Richard  J.  Mulligan. 
8th  Dist  .  Richard  V.  Lupher;  9th  Dist..  Robert  Miller.  Pres  —  Director  of  Fi- 
nance, Peter  S  Fortini. — Agent  of  Town  Deposit  Fund,  Mayor  Lucien  A.  DiMeo 
—Tax  Collector,  \\  infield  S.  Davis— Board  of  Tax  Review,  John  M.  Caldarella. 
Chm.,  Ernest  DeFrank.  Bernard  Nitkin. — Chief  Assessor,  Charles  J.  Svseene\; 
Deputies.  Charles  F.  Carlin,  James  H.  Thorndell. — Registrars  of  Voters,  Louis 
W  I  lore.  Rep..  Dominick  A.  Formichella.  Dem. — Supt.  of  Schools,  Frank  R. 
Yulo  —  Board  of  Education,  John  H.  Krick,  Chm..  Ralph  A.  Mongillo,  Jerome 
Zaretsk>.  1976;  Corrine  Ambrose,  Centra  L.  Hall.  Gloria  Sandillo,  Albert  A. 
Seretny.  Evelyn  Skelly.  Paul  B.  Taylor,  Jr..  1978. — Planning  and  Zoning  Com- 
mission, Frank  E.  Wollensack.  Chm..  Joseph  Campochiaro.  Anthony  P.  DeLio. 
Anthony  G.  LaBonia.  Eugene  Lawlor.  Marcus  R.  McCraven.  Edwin  J.  Morris. 
John  G.  Nann.  Joseph  Piccirillo;  Alternates.  James  Chambrelli.  Frederick  W. 
Hunter.  John  McManus. — Economic  Development  Commission,  Roger  C  Druf- 
va,  Chm.,  Ericsson  B.  Broadbent,  Donald  Calcagnini.  Albert  Cozzi,  Charles 
Gage.  Daniel  Pikosky.  Crescenzio  Rifino.  Leonard  Velardi.  Vito  Vizziello  — 
Town  Planner,  E.  Mayo  Snyder. — Zoning  Board  of  Appeals,  William  J.  LaVelle. 
Jr.,  Chm.,  Gabriel  Dadio.  Roger  Groleau,  John  Malatesta.  Herman  M.  Schuster; 
Alternates.  Lawrence  Fa/zone.  Peter  J.  Gherlone.  Edward  I.  Noretsky — Build- 
ing Board  of  Appeals,  Charles  Ahlstrom.  Chm.,  Thomas  Athan,  Charles  Ber- 
lepsch.  Jr..  Frank  DePodesta.  Louis  Genovese;  Alternates.  George  J.  Brads. 
William  Hough. — Zoning  Enforcement  Officer.  Angelo  Iagrosse — Sewer  Com- 
mission. Mayor  Lucien  A.  DiMeo,  Allan  Benevenlo.  Robert  G.  Buenger.  Edward 
Minor.  Anthon\  Ruocco.  Fred  Scala.  Clerk. — Housing  Authority,  Harold  E. 
Whitcher,  Chm..  Charles  Aitro.  Frank  M.  Murphy.  William  Patterson.  Irwin  A. 
Sn\der — Beautification  and  Conservation  Committee.  Patricia  Rosenbaum. 
Sec>  —Anti-Pollution  Task  Force,  Edward  C.  Burt.  Co-Chm — Committee  on 
\eed>  for  the  Aging,  Carl  B.  Puleo,  Chm.,  Doris  Feldman.  Marie  Scheppach. 
Frederick  T  Ward— Mental  Health  Commission,  Thomas  Pagnam.  Chm.,  Val 
Bernardoni.  Doris  Feldman.  Stephen  Fleck.  Mary  Golden.  Henr\  Harvey, 
Charles  Leonard;  Gail  E.  Chandler,  M.D..  Admr.— Welfare  Supvr..  Josephine 
Ryan— Director  of  Health,  Leonard  Parente,  M.D.  — Librar>  Board.  Martha  M 
Becker.  Chm..  George  B.  Cash.  Jane  B.  Hendon.  Alice  Hyde.  Joseph  Pickett. — 
Park  and  Recreation  Commission,  Joseph  F  Bruno.  Chm.,  Anthony  Raccio. 
Frank  Sauro.  Jr.,  Frank  Warner.  William  Wright. — Supt.  of  Parks,  Andreu 
Scott.  Jr. — Dir.  of  Parks  and  Recreation,  Robert  J.  Fitzgerald;  Asst..  Robert 
Bisighini.— Youth   Services  Coordinator,    Daniel    Price— Dir.   of  Public   Works, 


446  TOWNS,  CITIES  AND  BOROUGHS 

Andrew  J.  Scott;  Asst.,  Sam  Papelo. — Purchasing  Agent,  Joseph  Masciantonio. 
— Town  Engineer,  Pasquale  V.  Zullo. — Supt.  of  Roads  and  Streets,  Edward  Vai- 
lette. — Sealer  of  Weights  and  Measures,  Albert  Oneto,  Jr. — Building  Inspector, 
Clifford  Lindgren;  Asst.,  John  A.  Bozzuto. — Parking  Authority,  J.  Neale  Mac- 
Donald,  Chm.,  Francis  A.  Ambrose,  Harlan  Baldwin,  Elliott  Kerzner,  Thomas 
Piscitelli. — Tree  Warden,  Robert  Strampach. — Police  Commission,  Ted  Baron- 
cini,  Chm.,  Charles  J.  Gill,  Ralph  Paolella. — Constables,  Bryan  N.  Anderson, 
Robert  B.  Chalmers,  Thomas  Costello,  Vincent  J.  Curran,  Frank  Durso,  Herbert 
Lipshez,  James  L.  Rossetti. — Chief  of  Fire  Dept.,  V.  Paul  Leddy;  Deputy,  Joseph 
E.  McDermott. — Fire  Marshal,  Robert  T.  O'Donnell. — Board  of  Fire  Comrs., 
Louis  A.  Sidoli,  Chm.,  Irving  Saslow,  Albert  H.  Scharf,  Jr. — Civil  Preparedness 
Director,  Kenneth  Harrington;  Deputy,  Walter  T.  Macdowell. — Town  Attorney, 
Peter  C.  Dorsey. — Justices  of  the  Peace,  James  F.  Altham,  Justine  H.  Anderson, 
Joseph  E.  Bango,  Norman  R.  Beebe,  David  Caplan,  Gabriel  Dadio,  Costanzo 
W.  DeMarsilis,  Robert  DeMatteis,  Thomas  H.  Enright,  Agnes  G.  Healey,  John 
E.  Kittrell,  Norman  W.  Lafayette,  Marie  G.  Laudano,  Herman  Levy,  Marion  P. 
Lipshez,  Hugh  McGovern,  Rose  Mirto,  Bernard  Nitkin,  Lewis  Panzo,  John 
Poole,  Milton  Ross,  Francis  Sansone,  Allan  C.  Schmoll,  Marion  Vece,  Alice 
Wehner,  Leo  I.  Wixman,  Leon  Zonder. 


HAMPTON.  Windham  County. — (Form  of  government,  selectmen,  town 
meeting.) — Inc.  Oct.,  1786;  taken  from  Windham,  Pomfret,  Brooklyn,  Canter- 
bury and  Mansfield.  Area,  25.3  sq.  miles.  Population,  est.,  1,100.  Voting  district, 
1.  Children,  449.  Principal  industry,  agriculture.  Transp. — Passenger:  Served  by 
buses  of  Bonanza  Bus  Lines,  Inc.  from  Hartford  and  Danielson,  and  by  Grey- 
hound. Freight:  Served  by  numerous  motor  common  carriers.  Post  office,  Hamp- 
ton; R.F.D.  1  from  Hampton;  R.F.D.  1  from  North  Windham. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Margaret  A. 
Fox;  Hours,  9-12  A.M.,  Tuesday  and  Thursday;  9-12  A.M.  Saturday,  and  by  ap- 
pointment; Address,  Town  Office  Bldg.,  P.O.  Box  143,  06247;  Tel.,  Willimantic, 
455-9132.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Harold  A.  Stone.— 
Selectmen,  1st,  Ronald  J.  Bergeron,  Dem.,  Sherman  C.  Chapel,  Rep.,  Frederic 
M.  Dean,  Rep.— Treas.  and  Agent  of  Town  Deposit  Fund,  Warren  A.  Stone. — 
Tax  Collector,  Loretta  P.  Stone. — Board  of  Tax  Review,  Dana  W.  Kennan, 
Chm.,  Oscar  W.  Filupeit,  George  W.  Miller,  Jr. — Assessors,  Louise  J.  Caya, 
Chm.,  Harley  H.  Emmons,  Pierre  Plourde. — Registrars  of  Voters,  Simonne  E. 
Fuller,  Rep.,  Anna  S.  McDermott,  Dem. — Supt.  of  Schools,  Vaughn  I.  Clapp. — 
Board  of  Education,  James  W.  Rodriguez,  Chm.,  Muriel  Miller,  Helen  Pos- 
temski,  Felix  J.  Winters,  1975;  Ralph  A.  Johnson,  Klaus  H.  Polttila,  1977;  Helen 
M.  Gondyke,  John  D.  Perch,  Eleni  Yanouzas,  1979. — Planning  and  Zoning  Com- 
mission, Frederic  M.  Dean,  Chm.,  Robert  O.  Gillard,  William  E.  Hoffman,  Ar- 
thur L.  Osborn,  Klaus  H.  Polttila,  Claire  M.  Winters;  Alternates,  Leon  O. 
Berard,  Paul  J.  Crawford,  Arthur  B.  Pearl. — Zoning  Board  of  Appeals,  Morris  L. 
Burr,  Chm.,  William  J.  Becker,  Dale  M.  Chapman,  George  W.  Fuller,  Arvid  J. 
Kujala,  Carl  G.  Peterson,  Jr.;  Alternates,  Fernand  Dauphin,  Raymond  E.  Ostby, 
Jr.,  Vincent  F.  Scarpino. — Conservation  and  Inland  Wetlands  Commission,  Lois 
W.  Kellcy,  Chm.,  Oscar  W.  Filupeit,  Shirley  J.  Freeman,  Timothy  E.  Linkkila, 


TOWNS,   CITIES   AND   BOROUGHS  447 

Burr  Mathews.  John  D.  Perch— Historic  District  Study  Committee,  Victor  L 
Wolmer,  Chm.,  Dana  W.  Kennan.  William  W.  Pearl.  James  O.  Robertson  — 
Agent  for  the  Elderly,  Helen  B  Waite — Director  of  Health,  Bruce  R.  Valentine 
M.D.  (P.O.,  Abington). — Building  Inspector,  Barney  Pawlikowski — Building 
(ode  Board  of  Appeals.  Wendell  Davis.  Chm..  Leon  O  Berard.  Edward  J  Hal 
bach.  Oliver  W  Paine.  Raymond  L.  Pawlikowski. — Sanitarian,  Harley  H.  Em 
mons—  Tree  Warden,  Warren  A.  Stone— Chief  of  Police,  Ronald  J.  Bergeron 
—Constables,  Robert  V  Fitts.  Patrick  J.  Navin.  Bertrand  R.  Vaillancourt.  Fran 
cis  E.  Wade— Chief  of  hire  Dept.,  Albert  Ameer. — Fire  Marshal,  Francis  E 
Wade. — (ml  Preparedness  Director,  Jerry  S.  Rosenthal. — Town  Attorney,  Her 
hen  V  Lane  (P.O..  Willimantic).— Justices  of  the  Peace.  Hildred  Chapel 
Frances  W.  Church,  Wendell  Davis.  John  J.  Donahue.  Robert  J.  McDermott 
James  N.  Oliver.  III.  Faith  A  Pawlikowski,  Joyce  P.  Rodriguez.  Alfred  F 
Vargas.  Lois  R.  Woodward 


HARTFORD.  Hartford  County. — (Form  of  government,  city  manager, 
court  of  common  council.) — Settled  in  1635;  inc.,  1784;  city  inc..  May,  1784. 
Town  and  city  consolidated,  April,  1896.  Area.  18.4  sq.  miles.  Population,  est., 
155.300.  Voting  districts,  32.  Children,  46,940.  Principal  industries,  manufacture 
of  brushes,  mechanical  counters,  electrical  and  telephone  equipment,  tools,  auto- 
malic  and  special  machines,  automobile  parts,  precision  machines,  horsenails, 
screws,  chucks,  firearms,  plastics,  castings,  vacuum  systems,  turbine  and  marine 
engines,  typewriters,  drop  forgings.  oil  burners,  valves,  glass  machinery,  sound 
equipment,  etc.;  home  office  of  thirty-eight  insurance  companies.  Transp. — Pas- 
senger: Served  by  Penn  Central  Co.  and  buses  of  The  Conn.  Co.  locally  and  from 
Middletown,  Farmington,  Bloomfield,  Windsor,  Rockville.  Manchester,  Glas- 
tonbury New  Britain  and  Newington;  Bonanza  Bus  Lines  Inc.  from  Providence, 
R.I  ,  Danielson.  Willimantic,  Bristol.  Waterbury,  Danbury  and  New  York  City; 
Greyhound,  from  Hartford  to  Boston  and  New  York  City;  Post  Road  Stages. 
Inc.  from  Hartford  to  Rockville  and  Stafford  Springs;  The  Arrow  Line,  Inc. 
from  Albany,  N.Y.,  Torrington.  Winsted.  and  the  University  of  Conn,  at  Storrs; 
The  Conn.  Co.  from  Manchester  and  East  Hartford;  The  Airfield  Service  Co. 
from  Simsbury.  Granby  and  Windsor  Locks;  The  Short  Line  of  Conn.,  Inc.  from 
New  Haven.  Meriden  and  Walling'ford;  Dattco  Inc.  from  Windsor  Locks, 
Thompsonville  and  Springfield.  Mass.;  Eastern  Bus  Lines.  Inc.  from  New  Lon- 
don and  Colchester;  Trailways  of  New  England,  Inc.  from  Hartford  to  Boston 
and  New  York  City.  Freight:  Served  by  Penn  Central  Co.  and  numerous  motor 
common  carriers.  Post  office.  Hartford,  Main  Office,  135  High  St.;  Station  A. 
510  Park  St.;  Central,  80  State  St.:  Barry  Square.  641  Maple  Ave.;  Blue  Hills. 
433  Woodland  St.;  classified  branches  in  East  Hartford.  West  Hartford.  Weth- 
ersfield,  Elmwood.  Bishop's  Corner  (West  Hartford),  and  Newington;  eleven 
contract  stations. 

CITY  AND  TOWN  OFFICERS.  City  and  Town  Clerk.  Robert  J  Galli- 
van;  Hours.  8:30  A.M. -4:30  P.M..  Mondav  through  Fridav;  Address.  Municipal 
Bldg..  550  Main  St..  06103;  Tel..  566-6400^— Deputy  City  and  Town  Clerk,  Rob- 
ert D.  Delaney— Asst.  Town  Clerk,  John  J.  Daly— Reg.  of  Vital  Statistics,  Nor- 
ton  G.   Chaucer.   M.D.,   M. PH. —Asst.   Regs,  of  Vital  Statistics,   Ms.   Sheila 


448  TOWNS,  CITIES  AND  BOROUGHS 

Dully,  Mrs.  H.  Louise  Jones,  Mrs.  Sally  R.  Maddalena,  Gerard  B.  Mullin. — City 
Manager,  Edward  M.  Curtin,  Jr. — Mayor,  George  A.  Athanson,  Dem.;  Deputy 
Mayor,  Mrs.  Mary  M.  Heslin,  Dem. — Court  of  Common  Council,  Mayor  George 
A.  Athanson,  Chm.,  Richard  M.  Brown,  Nicholas  R.  Carbone,  John  J.  Cunnane, 
Jr.,  William  A.  DiBella,  Mary  M.  Heslin,  George  Levine,  Allyn  A.  Martin,  Rich- 
ard Suisman,  Margaret  V.  Tedone. — Selectmen,  Keith  S.  McLachlan,  Chm., 
Shed  Griggs,  Kurt  M.  Harrison.  Sr.,  John  P.  Lupo,  Jr.,  Herman  Milton. — City 
Treas.,  John  J.  Mahon,  Jr. — Dir.  of  Finance,  John  T.  Walsh;  Deputy,  Richard  O. 
Barton. — Tax  Collector,  Thomas  L.  Sataro. — Board  of  Tax  Review,  Fulton  R. 
Kallaugher,  Chm.,  Sidney  Jones,  Thomas  Sampognaro. — Acting  Assessor,  Alex- 
ander Standish. — Registrars  of  Voters,  Howard  J.  Kaufman,  Rep.,  Nicholas  C. 
Bonadies,  Dem. — Supt.  of  Schools,  Robert  M.  Kelly. — Board  of  Education,  Mag- 
gie Alston,  Robert  J.  Buckley,  Sandra  Klebanoff,  1975;  Scott  McAlister,  Chm., 
Lewis  Fox,  Barbara  B.  Kenny,  David  S.  King,  Linda  A.  Rubera,  Maria  C. 
Sanchez,  1977. — Personnel  Director,  Robert  D.  Krause. — Personnel  Board, 
Nelio  Nanni,  Chm.,  Joseph  Gallucci,  Hubbard  Warren. — Pension  Commission, 
Martina  E.  Doyle,  Chm.,  Yuan  Chang,  John  Corsillo,  Lyonel  H.  Putnam. — 
Commission  on  the  City  Plan,  Shirley  Scott,  Chm.,  Albert  Camarco,  John  Dol- 
lard,  Felix  Karsky,  Paul  J.  McBride,  Connie  Nappier,  Jr.,  Rev.  Alexis  D.  Riccio; 
Alternate,  Elliott  Cohen. — City  Planner,  Jonathan  C.  Colman. — Zoning  Com- 
mission, Court  of  Common  Council;  Alternates,  Ann  J.  Hamilton,  Raymond 
Jones,  Dorothy  Peterson. — Zoning  Board  of  Appeals,  John  Aniello,  Chm.,  John 

F.  Harvey,  Ardis  G.  Hill,  Stanley  H.  Shippenberg,  Michael  Sudarsky;  Alter- 
nates, Gertrude  Cwikla,  Harrine  Ingram,  vacancy. — CDAP,  Robert  Looker,  Co- 
ordinator.— Development  Commission,  James  P.  Sandler,  Chm.,  John  L.  Bonee, 
Philip  J.  diCorcia,  Ralph  C.  Dixon,  John  L.  Fennelly,  E.  Clayton  Gengras,  Clif- 
ton M.  Green,  Ralph  A.  Hart,  Howard  A.  Moreen,  David  B.  Reynolds,  Robert 
M.  Spitzler,  Richard  Suisman,  Margaret  Tedone;  Eugene  L.  Belisle,  Exec.  Dir. — 
Redevelopment  Agency,  Edward  J.  McDonough,  Chm.,  Arthur  L.  Alston,  Ken- 
neth F.  Brandon,  Joseph  V.  Cronin,  James  J.  Francoline;  Robert  J.  Bliss,  Exec. 
Dir. — Housing  Authority,  Thomas  R.  Bodine,  Chm.,  Rev.  Cyril  C.  Burke,  Albert 
E.  Cotter,  Cornelia  Gross,  Rev.  Joseph  Zezzo;  Daniel  G.  Lyons,  Exec.  Dir. — Fair 
Rent  Commission,  William  A.  Falletti,  Chm.,  Joseph  P.  Berry,  Eugenio  Caro, 
Wayne  Casey,  Hugh  Freeney,  Hattie  Gomes,  Charles  H.  Johnson,  Richard  Law- 
lor,  Lillian  Rinaldi. — Environmental  Committee,  David  Gates,  Chm.,  Frederick 

G.  Adams,  John  N.  Fusco,  Anne-Marie  Lewis,  Ann  L.  Luszczak,  Patricia  Mali- 
zia,  William  F.  Partridge,  Karl  Stieg,  Constance  C.  Treadwell. — Inland  Wetlands 
Commission,  George  Levine,  Chm.,  Richard  M.  Brown. — Flood  and  Erosion 
Control  Board,  Harold  F.  Keith,  Chm.,  George  B.  Kinsella,  John  C.  Parsone,  H. 
Ward  Pinney,  Lyonel  H.  Putnam,  William  J.  Reynolds. — Fine  Arts  Commission, 
Marye  Cerra,  Donald  Conrad,  Carol  Davidson,  Jared  Edwards,  Ionis  Martin, 
Trudi  Shippenberg. — Citizens'  Advisory  Committee  on  Historical  Landmarks, 
John  C.  Parsons,  Chm.,  Eleanor  J.  Brewster,  Rev.  Robert  L.  Edwards,  Florence 
E.  Gates,  Thompson  R.  Harlow,  Roswell  Hawley,  Joseph  K.  Hooker,  Frank  J. 
Ramsbothham,  Jr.,  Arthur  V.  R.  Tilton,  Alan  S.  Wilson. — Commission  on 
Aging,  Ronald  Croke,  Marion  C.  Frazier,  Barbara  Kennelly,  Louis  J.  Metzner, 
Carolyn  Osgood,  Arneita  Taylor,  J. B.C.  Thomas,  Albert  Vozella;  Roger  Yurke- 
vicz.  Coordinator. — Human  Relations  Committee,  Rev.  Alfred  E.  White,  Chm., 
Katherine  Brickner,  Marietta  E.  Canty,  Biagio  D.  Ciotto,  N.  Thomas  Eaton, 


TOWNS,   CITIES   AND   BOROUGHS  449 

1  ewij  \  r-yles.  Jr.,  Madelyfl  C  Neumann,  Sara  Romany.  Delores  Sanchez.  Igor 
I  Sikonky,  Rev  Herbert  Smith.  Rev  Leonard  Tartaglia  — Dir.  of  Social  Serv- 
ices, Joseph  R  Alley  ne.—  Director  of  Health,  Norton  G.  Chaucer.  M.D..  MP  H. 
—  Library  Directors,  Maggie  Alston.  Arthur  C.  Banks,  Jr.,  John  L.  Bonec,  Mrs 
Alfred  C.  Burfeind.  Glenda  Copes,  Rodrigo  A.  Correa.  William  E.  Glynn.  Mar> 
Hennessey,  Laura  A.  Johnson,  Barbara  Kenny,  John  C.  Parsons,  Miss  Dallas 
Rodrique/,  Arthur  L.  Spada.  Rev.  Kingsland  Van  Winkle,  Henry  N.  Walker, 
Mrs  Douglass  B.  Wright. — Dir.  of  Parks  and  Recreation,  Victor  J.  Jarm. — Dir. 
of  Public  Works,  vacancy;  Asst.  Dir..  George  Heppner— Purchasing  Agent, 
Stank)  Yonkauski. — City  Engineer,  George  Heppner. — Dir.  of  Licenses  and 
Inspections,  Charles  J.  McSheffery,  Jr. — Sealer  of  Weights  and  Measures,  John 
Mokrycki.  —  Building  Code  Board  of  Appeals,  Joseph  M.  Hallisey,  John  P. 
Legnos,  A.  J.  Macchi,  William  Rallis,  Robert  J.  VonDohlen. — Tree  Warden, 
Jerome  E.  Allen. — Chief  of  Police,  Hugo  J.  Masini;  Deputy,  James  W.  Heslin. — 
Constables,  Charles  Alfano.  Ronald  Bielawiec.  Eugene  Giachello,  Irving  L. 
Kaufman,  Leonard  J.  LeBlanc,  Benjamin  L.  Scotchman,  Wilmer  J.  Woolford. — 
Chief  of  Fire  Dept.,  Edward  F.  Fennelly;  Asst.,  Henry  G.  Thomas— Fire  Mar- 
shal, Ralph  J.  Marone. — Civil  Preparedness  Dir.,  Joseph  H.  Callahan. — Cor- 
poration Counsel,  Alexander  A.  Goldfarb;  Deputy.  Richard  M.  Cosgrove;  Assts., 
Peter  Boucher,  Raynald  B.  Cantin,  Nataleno  A.  Coco,  Thomas  P.  Heslin.  Kevin 
B  Kenny.  Joseph  A.  Lorenzo.  Albert  G.  Murphy.  George  F.  Murray.  Albert  E. 
Nevins,  Richard  W.  Shettle,  Walter  J.  Sidor,  Jr.,  Anthony  M.  Tapogna.  Barry 
Zitser. — Justices  of  the  Peace,  Joseph  R.  Adam,  Joseph  Adinolfi,  Jr..  Helen 
Mahoney  Ahem.  John  A.  Albani,  Maureen  Albrecht,  Charles  E.  Alfano,  Jacque- 
line Jones  Anderson.  Peter  M.  Anselmo,  Peter  M.  Anselmo.  Jr..  Frank  A.  Baio, 
Betty  Kase  Baker,  Richard  C.  Baker,  Sydney  E.  Barnett.  Jose  L.  Bayanilla.  Mar- 
guerite R.  Becktold.  Marie  DiPaola  Bell.  Ronald  Bielawiec,  Clyde  M.  Billington. 
Jr.,  Emanuel  J.  Bilodeau.  Nicholas  C.  Bonadies,  Salvatore  Bramante.  Kenneth 
F.  Brandon.  Arthur  A.  Brouillet,  Jr.,  Joseph  F.  Brown,  Jr.,  Edward  P.  Buckie. 
Francis  J.  Buckley.  Robert  J.  Buckley,  Albert  R.  Camarco.  Jennie  Morocco 
Camerato,  Marietta  Canty,  Umberto  A.  Canlli,  Robert  J.  Carragher,  George 
Carrington,  John  F.  Chilicki,  Anthony  D.  Cicalese,  Vivian  Jackson  Cicero.  Eu- 
gene Cimiano.  Biago  D.  Ciotto,  Maryann  Grossi  Citino.  Elliott  Cohen.  Elvira  G. 
Colaneri.  Attilio  Consoli,  Vincent  Consoli,  Thomas  J.  Coppinger.  Rodrigo  A. 
Correa.  Ella  Little  Cromwell.  Russell  V.  Cromwell,  Timothy  F.  Cronin.  Delmar 
Ross  Crooms,  Margaret  Cudemo,  Alice  Gwara  Dalenta.  Joseph  F.  Daly.  Mary 
Gucwa  DeCambra.  Robert  J.  DeFemia,  Domingo  DelGado,  Joseph  W.  De- 
Lorenzo,  Francis  M.  DeLucco,  John  F.  DeLucco,  Frank  N.  DeNovellis,  John 
DeNovellis,  Louis  J.  Dolinsky,  Linda  Gillespie  Dooley,  Lynette  Green  Doran, 
Susan  A.  Dow,  James  J.  Drummond.  Beverly  Levesque  Dumais,  Austin  B. 
Facey  Loretta  LeBeau  Fanelli,  William  S.  Fanelli.  Albert  J.  Farmer.  Louis  C. 
Fennell.  Joseph  Ferlazzo,  Mary-Ellen  Driscoll  Flynn.  Stella  D.  Fonfara.  Agnes 
Lohnes  Forgetta,  Daniel  M.  Forgetta,  Thomas  A.  Fox.  Kenneth  A.  Francis, 
James  J.  Francoline.  James  Frazier.  Leonard  G.  Frazier.  Marion  Carter  Frazier, 
John  N.  Fusco,  Rene  E.  Gagnon,  Margaret  Gaines.  Edward  S.  Galaska,  Richard 
P.  Gallo,  Tony  J.  Gianetti.  Ricardo  J.  Giansante,  Juanita  M.  Giles.  Alma  D. 
Gilliam.  Paul  S.  Gionfriddo,  Angel  M.  Goritz,  Basilio  E.  Gonzalez,  Maxinc  Col- 
lins Graham,  Peter  Grasso,  Pearline  Rogers  Greene,  Dominick  A.  Guerriero. 
William  R.  Hales,  Pearl  Brennan  Haley.  Murray  J.  Hall,  Joseph  Harpie,  Charles 


450  TOWNS,  CITIES  AND  BOROUGHS 

H.  Hathaway,  Lillian  F.  Hebert,  Anne  N.  Heneghan.  Viola  Deal  Higgins,  Ardis 
G.  Hill,  Lyllyan  M.  Hogan,  George  F.  Howley,  Myles  N.  Hubbard,  Corine  C. 
Hughes,  Henry  Hurwitz,  Mamie  Jones  Jackson,  Edward  J.  Jagielski,  Paul  M. 
Jagielski,  Bernice  Hooker  Johnson,  Frances  A.  Kaminsky,  Mary  L.  Kane,  Ches- 
ter Kania,  Felix  J.  Karsky,  Howard  J.  Kaufman,  Margaret  Deslauriers  Kelley, 
Joseph  E.  Kelly,  Margaret  M.  Kelly,  Alice  Muisener  Knapp,  Edward  A. 
Korisky.  Donald  B.  LaCroix,  Frances  Rooney  Ladd,  Harold  F.  Laing,  Eleanor 
A.  Lamb,  Theodore  P.  Langlois,  Pasquale  Laraia,  Raymond  A.  Larochelle, 
Mark  R.  Lawrence,  Jr.,  Patricia  Marshall  Lawson,  Leonard  J.  LeBlanc,  Hya- 
cinth Dent  Ledbetter,  Sebastiana  Leone,  Anne-Marie  Zito  Lewis,  Paul  Lewis, 
Wanda  Banas  Litke,  Eleanor  Herrick  Long.  Angel  Luis  Lopez,  Maria  Figueror 
Lopez,  John  P.  Lupo,  Jr.,  Ann  L.  Luszczak,  Marie  Sabia  Magnotta,  Lucy  Perzan 
Mahon,  Patricia  Cheevers  Malizia,  Joseph  A.  Marcello,  Joseph  R.  Marfuggi, 
Domenica  Torrorici  Martocchio,  Frank  Mauro,  Joseph  R.  Mayo,  Josephine 
Comson  Mazotas,  Scott  McAlister,  Wilhelmina  Cooper  McCullough,  Gertrude 
P.  McDermott,  Joseph  F.  McDonald,  Keith  S.  McLachlan,  Neil  A.  McPhee, 
Margaret  M.  Menard,  Richard  F.  Messenger,  Antonino  G.  Miano,  Albert  E. 
Miller,  Herman  Milton.  Frederick  J.  Mobsby,  Jr..  Thomas  F.  Mooney,  Geral- 
dine  Robinson  Morgan,  Lorenzo  Morgan,  Nicholas  M.  Motto,  Joseph  P.  Moz- 
zicato.  Albert  G.  Murphy,  Dudley  S.  Nevers,  Katie  Massey  Newell.  Roman 
Nowakowski,  John  T.  O'Brien,  Mary  Palanza  O'Brien,  Angel  L.  Ocasio,  Rich- 
ard L.  O'Hara,  Martin  C.  Olesen,  Frances  M.  Pado,  William  J.  Palmer,  Carl  C. 
Paradis  Jr.,  Thomas  A.  Parrish,  Carl  J.  Pascone,  Vito  Anthony  Patrissi,  Joseph 
S.  Payne,  Edgar  Perry,  Sidney  D.  Pinney,  Jr.,  Catherine  A.  Ploszaj,  Stephen  N. 
Polis,  Lawrence  C.  Polite,  Jr.,  Sebastian  M.  Polo,  Aldo  P.  Provera,  James  A. 
Provera,  Theadore  M.  Pryor,  Corrado  Puglisi,  Joane  Ragna,  Ruth  P.  Raymond, 
Bienvenido  Rivera,  Reese  G.  Roberts,  Carol  Provera  Robida,  Alberta  R.  Robin- 
son, Jefferson  Rocca,  Lorraine  K.  Rogers,  Louis  D.  Rogers,  John  J.  Rose,  Cle- 
ment H.  Rover,  Frank  W.  Russo,  Vincenza  T.  Russo,  Tommaso  Sampognaro, 
Dolores  S.  Sanchez,  Maria  Colon  Sanchez,  Sebastiano  Sbriglio,  Jean  Kaminsky 
Schubert,  Stephen  M.  Schwolsky,  Shirley  Jackson  Scott,  Daniel  R.  Seals,  James 
G.  Senk,  A.  Park  Shaw,  Jr.,  Anne-Marie  Sheehan,  Patrick  E.  Sheehan.  Peter  M. 
Sheehan.  Helen  Pencek  Shiembob,  Arthur  L.  Shipman.  Jr.,  Trudie  Einhorn 
Shippenberg,  Jesse  J.  Smith.  William  R.  Smith,  Alexander  Soupel,  Philip  Starr. 
George  H.  Stevens,  Karl  H.  Stieg,  Michael  A.  Summa,  Janice  M.  Sunderland, 
Donald  E.  Sweet,  Emily  P.  Swiatek,  Bertram  Tai,  Clara  Dawson  Taylor,  George 
W.  Taylor,  Giacomo  Tedone,  Janice  Van  Vlack,  Lucille  C.  Vaughan,  Mary  E. 
Veilleux,  Joseph  P.  Wandy,  Ora  T.  Ware,  Hubbard  H.  Warren.  Joseph  A.  Wie- 
zalis.  Joe  A.  Wild,  Beverly  Jones  Williams,  Helena  Mazurkiewicz  Winalski, 
Julius  W.  Wolk,  Michael  J.  Zazzaro. 


HARTLAND.  Hartford  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1761.  Area,  34.5  sq.  miles.  Population, 
est.,  1,400.  Voting  district,  1.  Children,  572.  Principal  industries,  agriculture  and 
manufacture  of  wood  products.  Transp. — Freight:  Served  by  numerous  motor 
common  carriers.  Mail  service  twice  daily  from  Granby  to  East  Hartland  and 
from  New  Hartford  to  West  Hartland.  Post  offices.  East  Hartland  and  West 
Hartland. 


TOWNS,   CITIF.S   AND    BOROUGHS  451 

I  OWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Peder  T  Pedersen. 
Hours.  1-4  P.M..  Monday,  Tuesday.  Wednesday;  7-8  P  M  .  Tuesday;  Address. 
rown  Office  Bldg..  South  Rd.  East  Hartland  06027;  Tel..  Simsburs.  653-3542.— 
Vsst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs  Evelyn  G  Pedersen.—  Select- 
men, 1st.  William  I.  Flagg,  Rep.  (P.O..  East  Hartland).  Norman  Hoidalen, 
Rep.  Hans  N  Lorensen,  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund.  Stan- 
lc\  \  Ransom  (P.O..  West  Hartland).— Board  of  Finance,  Patrick  H.  Goetz, 
Chm..  Frederick  L.  Mueller.  William  R.  Murray.  Elliot  L.  Parmelee.  John  M. 
Rocheleau.  William  D.  Shew— Tax  Collector,  Alice  E.  Parmelee— Board  of 
Tax  Review,  Gilbert  B.  Austin.  Chm.,  Elmer  Beeman,  Culver  H.  Kennedy. — As- 
sessors, Harold  K.  Groth.  Chm..  Brendan  J.  Henebry,  Gordon  C.  Wright- 
Registrars  of  Voters,  Gail  R.  Sindland.  Rep..  Jean  R.  Sailing.  Dem. — Supt.  of 
Schools,  Alfred  E  Tracy. — Board  of  Education,  Carolyn  M.  Jessen.  Carl  G. 
Lutz,  1975;  John  O.  Olsen.  Chm.,  June  W.  Shew.  1977;  Edith  L.  Leopold.  Karl 
Mason,  1979. — Planning  and  Zoning  Commission,  James  S.  Devlin.  Chm..  Elliott 
E.  Jessen.  Frederick  L.  Mueller.  William  R.  Murray,  Lloyd  Smith;  Alternates. 
Harlan  F.  Brose.  L.  Wayne  Jones,  Karl  Mason. — Zoning  Board  of  Appeals, 
Allan  Taylor,  Chm..  Roy  D.  Fisher.  Gerald  J.  LaGrange,  Edith  L.  Leopold,  John 
C.  Myler;  Alternates.  David  L.  Faye.  Samuel  Fitting,  Jeanette  J.  Smith. — Zon- 
ing Admr.,  Building  Official,  Leonard  B.  Ransom. — Inland  Wetlands  Commis- 
sion, John  Raabe.  Chm.,  Elliott  E.  Jessen,  Edith  L.  Leopold.  Frederick  L. 
Mueller.  Hubert  Parmelee— Director  of  Health,  William  J.  Dwyer,  M.D.  (P.O.. 
Granb\).  — Library  Directors,  Stanley  A.  Ransom,  Chm..  Lois  M.  Brockwa\. 
Mildred  deForest.  Anita  F.  Holt,  Marion  A.  Murray.  Mary  H.  Nelson.  Jean  R. 
Sailing.  June  W.  Shew.  Charles  W.  Stipek. — Recreation  Commission,  Elliot  L. 
Parmelee,  Chm.,  Paul  Crunden,  William  Lanigan,  Albert  Lavigne.  Alfred  Lil- 
liendahl.  Leon  Stolt/e. — Building  Code  Board  of  Appeals,  Elliot  L.  Parmelee. 
Chm..  Norman  Hoidalen.  John  Holden.  Arne  Nielsen.  Thorbjorn  Solberg  — 
Chief  of  Police,  William  L  Flagg. — Constables,  Marshall  R.  Berg,  John  E.  Ran- 
som, John  M.  Rocheleau.  Oscar  Skaret,  Gordon  C.  Wright,  Chester  D.  Yeaton 
—Chief  of  Fire  Dept.,  Harry  Krai/a  (East  Hartland),  James  K.  Hall  (West  Hart- 
land).— Cml  Preparedness  Director,  Theodore  A.  Jansen — Town  Attorne>,  Paul 
Pasquariello  (P.O..  Torrington). — Justices  of  the  Peace,  Elmer  Beeman.  Duncan 
Brockway,  Mildred  O.  deForest.  Russell  Hayes,  John  E.  Holden.  Campbell  H. 
Iruin.  Robert  E   R\der.  Llovd  Smith. 


HARWINTON.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.)— Inc..  Oct..  1737.  Area.  31.4  sq.  miles.  Population, 
est..  4.600.  Voting  district.  I.  Children.  1.829.  Principal  industries,  agriculture, 
castings  and  the  manufacture  of  timing  and  fuse  parts,  tools  and  dies.  Transp. — 
Passenger:  Served  b\  the  Arrow  Line.  Inc.  from  Waterbur)  and  Winsted. 
Freight:  Served  b\  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post 
office.  Harwinton. 

TOWN  OFFICERS,  (lerk  and  Reg.  of  Vital  Statistics,  Mrs  Chene  D 
Reynolds;  Hours.  9-12  A.M..  1-4  P.M..  \1onda>  through  Thursday;  9- 1  2  \.M  . 
Friday,  Saturday;  Address.  Town  Office.  Harwinton  Consolidated  School. 
Hutchings  Rd..  06790;  Tel..  Torrington.  489-92 1  2  —  Asst.  Clerk  and  \sst.  Reg.  of 


452  TOWNS,  CITIES  AND  BOROUGHS 

Vital  Statistics,  Mrs.  Marion  B.  Thierry. — Selectmen,  1st,  Henry  H.  Camp, 
Rep.,  Janet  W.  Burritt,  Rep.,  James  M.  Lucas,  Dem. — Treas.  and  Agent  of  Town 
Deposit  Fund,  William  J.  Luddy. — Board  of  Finance,  Arthur  B.  Poole,  Chm., 
Walter  E.  Froehlich,  Harold  Humphrey,  Jr.,  Carl  E.V.  Peterson,  Lloyd  T.  Shan- 
ley,  Jr.,  Daniel  H.  Wilcox. — Tax  Collector,  John  H.  Thrall. — Board  of  Tax  Re- 
view, Otto  Kirschner,  Chm.,  John  E.  Beauvilliers,  Robert  F.  Eselby. — Assessors, 
Anne  S.  Kovall,  Chm.,  Henry  J.  Delay,  Sr.,  Catherine  J.  Foertsch. — Registrars 
of  Voters,  Elizabeth  J.  Fainelli,  Rep.,  Ann  N.  DiMauro,  Dem. — Supt.  of  Schools, 
Gerald  R.  Leblanc. — Zoning  Commission,  Helene  Gerardo,  Chm.,  Charles  B. 
Bergland,  Victor  T.  Beyus,  Peter  D.  Prudden.  Patricia  C.  Root;  Alternates. 
Roger  J.  Fredericks,  Richard  Lesko,  Yvonne  R.  Robinson. — Planning  Commis- 
sion, Alec  C.  Frost,  Chm.,  Arthur  A.  Brauer,  John  Crosskey,  Esther  G.  Rose, 
Terry  S.  Wilford;  Alternates,  Lorenza  M.  Chiron,  Bruce  Mosher,  Michael  To- 
masiewicz. — Zoning  Board  of  Appeals,  William  Maine,  Chm.,  Willard  L.  Bowen, 
Frank  Kocsis,  John  H.  Lawton,  John  Meunier;  Alternates,  Andrew  J.  Kasznay, 
Joseph  Kirchner,  Naoma  Morganstein. — Economic  Development  Commission, 
David  Cheney,  Harold  Humphrey,  Jr.,  Arthur  B.  Poole,  David  Ryan,  vacancy. — 
Conservation  Commission,  Maude  Crosskey,  Chm.,  Nancy  Frost,  Betsy  Prudden, 
Stanley  Quickmire,  Jr.,  Robert  P.  Rose,  Charles  L.  Weingart. — Air  Pollution 
Enforcement  Officer,  George  F.  Winzler. — Agent  for  the  Aging,  Carl  E.  Ahlberg. 
— Recreation  Commission,  Mary  S.  Doremus,  Chm.,  Charles  L.  Denehey.  Jr., 
Elizabeth  V.  Goodwin,  Robert  W.  Summers,  John  J.  Tomala,  Michael  Tomasie- 
wicz,  Mary  S.  Wilford. — Road  Supvr.,  Henry  H.  Camp. — Building  Inspector, 
Frank  J.  Rybak. — Building  Board  Code  of  Appeals,  Victor  T.  Beyus,  Raymond 
Brown,  Jr.,  Vernon  Gangell,  Andrew  J.  Kasznay,  Bruce  Mosher. — Tree  Warden, 
John  E.  Bigos. — Chief  of  Police,  Henry  H.  Camp. — Constables,  Kenneth  W.  Bir- 
den,  Frank  Dlugokinski,  Everett  Fenn,  Ernest  Fowler,  George  Griben,  Frederick 
Kennedy,  Harry  Mueller.  Jr. — Chiefs  of  Fire  Dept.,  Norman  F.  Barber  (East 
Side),  Stanley  Sparks  (West  Side). — Fire  Marshal,  George  F.  Winzler. — Civil 
Preparedness  Director,  Kenneth  W.  Birden. — Town  Attorneys,  Wall,  Wall  and 
Frauenhofer  (P.O.,  Torrington). — Justices  of  the  Peace,  Carl  E.  Ahlberg.  Pa- 
tricia E.  Dembishack,  Louis  J.  Fasano,  Edward  J.  Golec,  Raymond  B.  Neski, 
Frank  Russo. 


HEBRON.  Tolland  County. — (Form  of  government,  selectmen,  town  meet- 
ing, board  of  finance.) — Inc.,  May  26,  1708.  Area,  37.5  sq.  miles.  Population, 
est.,  4,600.  Voting  district,  1.  Children,  1,966.  Principal  industry,  agriculture. 
Transp.  —  Freight:  Served  by  numerous  motor  common  carriers.  Post  offices, 
Hebron  and  Amston;  also  rural  free  delivery  from  Hebron  and  Amston. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Marian  Celio; 
Hours,  8:30  A.M. -4  P.M.,  Monday  through  Fridav:  7-9  P.M.,  Monday;  Address, 
Town  Office  Bldg.,  Route  85,  P.O.  Box  156,  06248;  Tel..  Columbia,  228-9406.— 
Asst.  Clerk  and  Asst.  Reg.  of  Vita!  Statistics,  Mrs.  Joan  M.  Lewis. — Selectmen, 
1st,  Aaron  Reid,  Dem.,  Robert  Craig,  Dem.,  Aime  Dallaire,  Rep. — Treas.  and 
Agent  of  Town  Deposit  Fund,  Marion  O.  Foote. — Board  of  Finance,  Richard  M. 
Grant.  Chm.,  Jack  Baker,  Kenneth  Ellis,  Howard  E.  Porter,  Duane  Totten,  A. 
Harry  Wirth— Tax  Collector,  Cynthia  G.  Wilson— Board  of  Tax  Review,  Wil- 


TOWNS,   CITIFS   AND    BOROUGHS  453 

bur  S  Porter,  Chm.,  Robert  Dixon.  Jr.,  Wayne  Miller — Assessor.  Harold  J 
Maddocks,  Jr  —Registrars  of  Voters,  .lames  I.  Derby,  Rep.  Joseph  .1  Fill,  Dem 
— Supt.  of  Schools,  David  Cattanach.  —  Board  of  Kducation,  William  J  Henagh- 
an,  Chm.,  Charles  A  Barrasso,  Bette  Mastandrea,  1975;  Lura  Butt.  Valor) 
Coates,  Nanc)  Drinkuth.  1977;  David  G  Allbee,  Louise  J.  Bourrett,  Janice  Preli, 
1979 — Planning,  Zoning  and  Inland  Wetlands  Commission,  Salvatore  Mas- 
tandrea. Chm..  Russell  Anderson.  Wilbur  Dennis.  Charles  Eaton,  Roy  Wirth. — 
Zoning  Board  of  Appeals,  Warren  V  McGuenness.  Chm.,  James  L.  Derbv.  Jr.. 
Joan  Rowley,  Everett  W  VapS,  Elmer  Young;  Alternates,  Robert  Croston.  John 
(  I  avake. — Conservation  Commission.  John  E.  Hibbard.  Chm.,  Aime  Dallaire. 
Susan  H.  Dickerson.  Edward  A.  Eoote,  Richard  M.  Grant.  J.  Stewart  Stockwell, 
Cynthia  G.  Wilson— Director  of  Health,  Mervvn  H.  Little.  M.D.  (P.O.,  Willi- 
mantic) — Park  and  Recreation  Commission,  Robert  Craig.  Chm..  Gerald  Cross. 
Evelyn  Croston.  Bruce  DeGra\.  Harvey  Desruisseaux.  Nancy  Drinkuth.  Eric 
I  int.  John  Foote. — Chief  of  Police,  Aaron  Reid. — Building  Inspector,  Richard  A. 
Keefc  —Constables,  Donald  Belanger.  Eula  Berglund.  Robert  Craig,  Roger 
Crosby,  Robert  E.  Croston,  Donald  Lessard.  Warren  A.  McGuenness.  Jules 
Rebillard— Chief  of  Eire  Dept..  Eire  Marshal,  Donald  E.  Griffin.  Sr.;  Deputv. 
Karl  Berglund. — Civil  Preparedness  Director,  Warren  A  McGuenness — Town 
Attorne>,  Duane  Totten. — Justices  of  the  Peace.  Russell  Anderson.  Charles  S. 
Barnes.  Ill,  Karen  Berk.  Charlene  L.  Cross,  Anne  M.  Dallaire.  Wilbur  Dennis. 
Harvc)  V  Desruisseaux.  Nancv  P.  Drinkuth.  Anne  H.  Emt.  Alicia  G.  Erickson. 
Joseph  J  Fill,  Marion  O.  Eoote.  Geraldine  S.  Grant.  Richard  M.  Grant,  Susan 
Grilli,  John  J.  Hooker.  Richard  A.  Keefe.  Harry  H.  Kirkham.  Salvatore  J.  Mas- 
tandrea. Wayne  W.  Miller.  Jeffrey  H.  Odell.  G.  Earl  Porter.  Kenneth  A.  Porter, 
Aaron  Reid.  George  E.  Smith.  Walma  H.  Taylor.  Charles  L.  Wallace,  Ronald  E. 
Weil,  Cvnthia  G.  Wilson. 


JEWETT  CITY.*  BOROUGH  OFFICERS.  P.O..  c/o  Clerk.  Talcott 
\ve.,  06351;  Tel..  376-9 1 2 1 .— Warden,  Anthony  A.  Dombkouski.  Rep— Bur- 
gesses, Walter  Butremovic.  Stanley  Drobiak,  William  H.  McGovern.  Linwood 
Page — Clerk  and  Treas.,  James  A.  Larrabee. — Assessor,  Robert  J.  Kasinski. — 
Bailiff,  Peter  J  Sekula— Tax  Collector,  Michael  J.  Konon. — Director  of  Health. 
Albert  G  Gosselin,  M.D. — Civil  Defense  Director,  Lawrence  J.  Denomme  — 
Chief  of  Eire  Dept.,  Orville  Herbert 


'Sec  T\mn  ofGriswold. 


KENT.  Litchfield  County. — (Form  of  government,  selectmen,  town  meeting, 
board  of  finance. )— Inc..  Oct..  1739.  Area,  49.5  sq.  miles.  Population,  est..  2.000. 
Voting  district.  I.  Children.  654.  Principal  industries,  agriculture  and  the  manu- 
facture of  transformers  and  electric  cloth  cutting  machines.  Transp  —  Freight: 
Served  by  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  offices. 
Kent  and  South  Kent. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Marian  F 
Pacocha;  Hours.  9-12  A.M..  1-4  P.M.,  Monday  through  Friday;  Address.  Town 


454  TOWNS,  CITIES  AND  BOROUGHS 

Hall,  Box  305,  So.  Main  St.,  06757;  Tel..  927-3433.— Asst.  Clerks  and  Asst. 
Regs,  of  Vital  Statistics,  Mrs.  Dorothy  Osborne,  Mrs.  Sophie  N.  Page. — Select- 
men, 1st,  Eugene  J.  O'Meara,  Rep.,  Allan  Frisk,  Rep.,  William  A.  Ruman,  Dem. 
— Treas.  and  Agent  of  Town  Deposit  Fund,  John  F.  Pacocha. — Board  of  Finance, 
Lux  H.  Ewald,  Chm.,  Thomas  E.  Coons,  Freida  M.  Greiner,  John  M.  Grusauski, 
Brigid  C.  Hordeski,  James  E.  Irving. — Tax  Collector,  Mary  C.  Austell. — Board 
of  Tax  Review,  Paul  C.  Slason,  Chm.,  Frank  P.  Miller,  Dorothy  Osborne. — As- 
sessors, Albert  R.  Edwards,  Chm.,  Calvin  B.  Baldwin,  Robert  L.  Hall. — Regis- 
trars of  Voters,  Thelma  E.  Barton,  Rep.,  Anne  H.  Davis,  Dem. — Supt.  of 
Schools,  Frank  H.  Samuelson. — Board  of  Education,  M.  Adela  Eads,  Chm., 
Charles  G.  Willing,  1975;  John  F.  Pacocha,  Joseph  G.  Tobin,  1977;  Marco  N. 
Psarakis,  Noble  F.  Richards,  1979. — Planning  and  Zoning  Commission,  W. 
Griggs  Irving,  Chm.,  William  F.  Batstone,  James  H.  Coley,  Robert  G.  Davis, 
Leslie  M.  Killmer,  Jr.,  Elizabeth  F.  Wilkins,  Samuel  A.  Woodward;  Alternates, 
Lillian  H.  Baldwin,  Elna  K.  Chase,  vacancy. — Zoning  Board  of  Appeals,  Marco 
N.  Psarakis,  Chm.,  Orville  A.  Andrews,  III,  Robert  L.  Hall,  Ralph  A.  Matson, 
Matilda  C.  Parcells;  Alternates,  George  S.  Gladden,  John  Nicklas,  Richard  D. 
Taylor. — Zoning  Enforcement  Officer,  William  P.  Dooley. — Historic  District 
Study  Committee,  Denny  A.  Fuller,  Chm.,  Eugene  F.  Bull,  Robert  L.  Hall, 
Blanche  B.  Jack,  Harriett  C.  Webb  White.— Director  of  Health,  George  F. 
Greiner,  M.D. — Park  and  Recreation  Commission,  Robert  G.  Jack,  Chm.,  Wil- 
liam F.  Batstone,  Dorothy  Bragdon,  George  A.  Nelson,  John  G.  Newton,  Cynth- 
ia B.  Osborne,  Richard  P.  Rable,  Charlotte  I.  Tobin,  Mrs.  Alfred  R.  Whi'te.— 
Building  Inspector,  Sanitarian,  Edward  A.  Dolan. — Sewer  Commission,  James  R. 
Parcells,  Chm.,  Arthur  Seabury,  Robert  L.  Soule,  James  L.  Tobin,  Harriet  C. 
Webb  White,  Theodore  P.  Woodin. — Tree  Warden,  Andre  R.  LaFontan,  Jr. — 
Chief  of  Police,  Eugene  J.  O'Meara. — Constables,  Mary  C.  Austell,  James  H. 
Coley,  Jerome  W.  Deeds,  Edward  D.  Epstein,  Ralph  A.  Matson,  George  C. 
Page,  Charles  G.  Willing. — Chief  of  Fire  Dept.,  John  J.  Gawel. — Fire  Marshal, 
Leslie  Killmer,  Sr. — Civil  Preparedness  Director,  Ralph  A.  Matson. — Town  At- 
torney, Thomas  F.  Wall  (P.O.,  Torrington). — Justices  of  the  Peace,  William  C. 
Gawel,  Freida  M.  Greiner,  Virginia  V.  Jacques,  Guy  Mankin,  Robert  H.  Mat- 
toon,  Marie  K.  Naboriny,  Oscar  T.  Posselt,  Carl  A.  Swanson. 

KILLINGLY.  Windham  County. — (Form  of  government,  town  manager, 
town  council.) — Inc.,  May,  1708.  Area,  50.0  sq.  miles.  Population,  est.,  14,700; 
Borough  of  Danielson,  4,580.  Voting  districts,  7.  Children,  5,221.  Principal  indus- 
tries, synthetic  and  spinning  yarns,  molded  rubber  products,  pins,  metal  and  plas- 
tic buttons,  paper,  curtains,  surgical  supplies,  glass  containers,  molded  circuits, 
transformer  board,  poron,  electrical  insulation  and  computer  bus  bars.  Transp. — 
Passenger:  Served  by  Penn  Central  Co.  and  buses  of  Bonanza  Bus  Lines,  Inc. 
from  Hartford,  Willimantic  and  Providence,  R.I.;  Barstow  Transp.  to  Pratt  & 
Whitney  Aircraft,  East  Hartford,  and  by  Greyhound.  Freight:  Served  by  Penn 
Central  Co.  and  numerous  motor  common  carriers.  Post  offices,  Danielson, 
Dayville,  Ballouville,  East  Killingly  and  Rogers. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Miss  Louisa  B. 
Viens;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  9-12  A.M.,  Saturday,  ex- 
cept July  through  October:  Address,  127  Main  St.,  Box  490,  Danielson  06239; 


TOWNS,   CITIES    AND    BOROUGHS  455 

Id  .  Damelson.  774-2333  \sst.  Ckrkl  and  Asst.  Regs,  of  Vital  Statistics,  Mrs. 
Marcella  A  McMerriman,  Mrs  Doroth)  I  1  'Heureux. —  Town  Manager,  R. 
Gar)  Stenhouse. — Towa  Council,  Dist  I.  Fred  Ricci.  Jr.,  Chm.,  Donald  U. 
I  .ipcrlc.  Henr\  I  Misias/ek.  Trent  P.  Pappas;  Dist  2,  James  Gaudreau,  Robert 
(  Hire.  Vice  Chm,,  Dist  3,  Vincent  A  Baiocchetti.  Jr.;  Dist.  4,  Charles  Beaure- 
gard;  Dist  5,  Lero)  W.  Ducat— Treas.  and  Agent  of  Town  Deposit  Fund,  Louisa 
B.  Viens. —  lax  Collector,  Adrien  E.  Bessette — Board  of  Tax  Review,  Robert  A. 
Dumame.  Chin,,  Rawnond  Lemieux,  Sr.,  Louis  Zipkin. — Assessor,  John  J.  Gill. 
—  Registrars  of  Voters,  Pauline  G.  Hillmann,  Rep.,  Blanche  F.  Caron,  Dem. — 
.Supt.  of  Schools,  Anthon\  R  Muscente  —  Board  of  Fducation,  Norman  J.  Bar- 
rette.  Louise  S.  Berry,  Madeline  Gauthier,  1975;  Francis  X.  Moore,  Chm.,  Dona- 
ta  H.  Deroster,  Stanle)  J  Weigel.  1977;  Anthony  S.  Fusco,  Arthur  P.  Pantelea- 
kos,  (iilbert  Poirier,  1979.  —  Planning  and  Zoning  Commission,  Richard 
Collemer,  Chm.,  Roland  Comire,  David  Hubert,  Peter  B.  Mann,  Vincent  Pal- 
ladino;  Alternates,  Charles  Beauregard,  Jr.,  Reuben  E.  Shekleton. — Housing  Au- 
thority Richard  J.  Harrington,  Chm.,  Cranston  A.  Briggs,  Gerald  Cinq  Mars, 
Lucien  Desjardin,  Jr..  Thomas  F.  Dupont.  —  Director  of  Health,  Francis  X.  Mc- 
Cann.  MP  H — Recreation  Commission,  George  R.  Viens,  Chm.,  Inez  Brooks, 
Glenn  Fisk,  Jr..  Joseph  Raymond.  Jr.,  Francis  St.  George;  Ralph  W.  Brennan, 
Dir.  —  Dir.  of  Public  Works,  Supt.  of  Highwa\s,  Irving  Owen. — Building  Inspec- 
tor. Maurice  Renaud  —  Building  C  ode  Board  of  Appeals,  Theodor  Altdorf,  Chm., 
Richard  F.  Barrette,  Ralph  Bernier,  John  J.  Keenan.  Robert  A.  Warren. — Sewer 
Commission,  Anthon\  F  Dascoli,  Chm..  George  E.  Browne,  Lester  D.  Cole. 
Frank  L.  Cooley.  Christy  Haveles. — Constables,  Conrad  J.  Bernier.  John  J.  Rob- 
erts, Wilfred  C.  Sabourin,  George  Wakefield,  Jr.,  Charles  D.  Whitman. — Town 
Attorney,  Basil  T.  Tsakonas  (P.O.,  Danielson). — Justices  of  the  Peace,  Elaine  L. 
Bernier,  Louise  S.  Berry,  Stephen  J.  Burlingame,  Donata  H.  Derosier,  Elli  K. 
Gatineau.  Leon  C.  Gauthier.  Roger  Harrington,  Frederick  C.  Hillmann,  Marie 
J.  LaBelle.  Fredo  Lehrer.  Raymond  R.  Lemieux,  Sr..  Eleanor  Moffett.  Alfred 
Niejadlik.  Simone  Ouellette.  Charles  A.  Spaulding,  Donald  E.  Wade,  Robert 
Wade,  Mervm  R.  Whipple. 


KILLIMiWORTH.  Middlesex  County— (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Named,  May,  1667.  Area.  36.0  sq.  miles. 
Population,  est..  2.800.  Voting  district,  1.  Children,  1,071.  Principal  industries, 
agriculture  and  steel  fabricating.  Transp.  —  Freight:  Served  by  numerous  motor 
common  carriers.  Post  office,  R.F.D.,  Killingworth. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Hazel  C 
Hayne.>;  Hours.  9-12  A.M.,  1-4:30  P.M..  Monday  through  Friday;  Saturday 
A.M..  by  appointment;  Address.  Town  Office  Bldg.,  Route  81.  R.F.D.  2,  06417; 
Tel  .  Clinton,  663-1616  — Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs. 
Jean  D.  Heft,  Mrs.  Patricia  R.  Dooley  —  Selectmen,  1st,  Alberto  J.  Ubbelohde. 
Rep..  Barbara  W.  Klein.  Dem.,  Carl  A.  Lauer.  Rep— Treas.,  Michael  E.  Mc- 
Guinness— Agents  of  Town  Deposit  Fund,  Gustaf  Carlson.  Thomas  L.  Lentz. — 
Board  of  Finance,  Richard  1.  Boyd.  Chm.,  Roland  U.  Allaire,  Joan  D.  Ga>. 
Arthur  B.  Haesche,  Jr..  Norman  H.  Hansen,  Williams  H.  Jette—  Tax  Collector. 
Evelyn   Hine  —  Board  of  Tax  Review,  Richard  C.   Higgins.  Chm..  Clifford  M. 


456  TOWNS,  CITIES  AND  BOROUGHS 

Forster,  Chester  A.  Moores. — Assessors,  Walter  G.  Albrecht,  Chm.,  Jean  D. 
Heft,  Lewis  W.  Scranton. — Registrars  of  Voters,  Milton  R.  Liebe,  Rep.,  Dorothy 
Albrecht,  Dem. — Supt.  of  Schools,  Roland  P.  Jolie. — Planning  and  Zoning  Com- 
mission, Harold  S.  Wright,  Chm.,  Joseph  L.  Brasky,  Peter  H.  Judd,  Rudolph  H. 
Klein-Robbenhaar,  Gerald  B.  Lucas,  James  E.  Sheppard. — Zoning  Board  of  Ap- 
peals, John  P.  Hine,  Chm.,  Joyce  Hirschhorn,  Royce  F.  McCall,  Jr.,  Joseph  Os- 
molski,  David  A.  Tuckerman;  Alternates,  Jere  E.  Havell,  George  A.  Heft,  Rob- 
ert W.  Raudat. — Conservation  Commission,  Lester  E.  Grace,  Chm.,  Carol  J. 
Boyd,  Linda  L.  Gardiner,  Marjorie  M.  Maguire,  Joyce  D.  Miller,  John  O.  Soder- 
gren,  George  M.  Ullrich. — Inland  Wetlands  Commission,  Peter  Marcinek,  Chm., 
Thomas  R.  Hoehn,  Gaylord  H.  Rockwell,  Bernard  H.  Roth,  Donald  L.  Walton. 
—Director  of  Health,  William  F.  Bauer,  M.D.— Board  of  Public  Health,  Carolyn 
M.  Sheridan,  Chm.,  Eleanor  S.  Becker,  Doreen  M.  Gammons,  Diane  S.  Glad- 
stone, Lorraine  N.  Havell,  Mary  D.  Howie,  Susan  B.  Mihalyak,  Marilyn  A. 
Reynolds,  Katharine  M.  Welling. — Recreation  Board,  Rocco  M.  Reale,  Chm., 
Janice  M.  Bagwell,  Jere  E.  Havell,  Lynne  M.  Knell,  Peter  J.  Lenart,  Peter  Mar- 
cinek.— Building  Inspector,  Robert  W.  Frank. — Sanitarian,  Louis  C.  Annino. — 
Tree  Warden,  Harold  Pope. — Constables,  Louis  C.  Annino,  Delbert  H.  Dewitt, 
Matthew  Dowd,  Harold  E.  Gaylord,  Sr.,  Edwin  A.  Haynes,  Jonathan  E.  Miller, 
Clifford  Ryon. — Chief  of  Fire  Dept.,  Francis  A.  Dooley;  Deputy,  Alan  Chapman. 
— Deputy  Fire  Marshal,  Harold  E.  Gaylord,  Sr. — Civil  Preparedness  Director, 
Marguerite  T.  Gaylord. — Town  Attorneys,  Burnham,  Kinsley,  Schubert  and  Bur- 
dick  (P.O.,  Clinton).— Justices  of  the  Peace,  Gustaf  Carlson,  Deanna  A.  Chan- 
ney,  Walter  B.  Dundon,  Jr.,  Robert  W.  Frank,  Hervey  C.  Moores,  Frank  C. 
Recor,  Patricia  Smulders. 


LEBANON.  New  London  County. — (Form  of  government,  selectmen,  town 
meeting.) — Inc.,  Oct.,  1700.  Area,  56.1  sq.  miles.  Population,  est.,  4,300.  Voting 
district,  1.  Children,  1,713.  Principal  industry,  agriculture.  Transp. — Freight: 
Served  by  Central  Vermont  Railway  and  numerous  motor  common  carriers.  Post 
office,  Lebanon. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Helen  M.  Lit- 
tlefield;  Hours,  9-12  A.M.,  1-3  P.M.,  Monday,  Tuesday,  Thursday,  Friday;  9-12 
A.M.,  Saturday,  except  July  and  August;  Address,  Town  Hall,  Route  207,  06249; 
Tel.,  642-7319— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Rose  A. 
Miller. — Selectmen,  1st,  Martin  M.  Masters,  Dem.,  Robert  A.  Leone,  Dem., 
Charles  A.  Bender,  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Edward  B. 
Bigenski. — Tax  Collector,  Jared  S.  Hinckley. — Board  of  Tax  Review,  Thomas  K. 
Wentworth,  Chm.,  Donald  M.  Judson,  Wayne  L.  Page. — Assessors,  Richard  B. 
Smith,  Chm.,  Marvin  I.  Bennett,  John  P.  Walden. — Registrars  of  Voters,  Norma 
H.  Geer,  Rep.,  Catherine  Kasacek,  Dem.— Supt.  of  Schools,  Dana  E.  Drew. — 
Board  of  Education,  John  J.  Breen,  Chm.,  Margaret  T.  McCaw,  John  Weliczko, 
1975;  Leo  J.  Bibeau,  Marian  E.  Keyes,  Charles  A.  Manning,  1977;  Donald  H. 
Cyr,  Harold  F.  Foley,  Joseph  Tannenbaum,  1979. — Planning  and  Zoning  Com- 
mission, Harold  Liebman,  Chm.,  James  R.  Abel!,  Delton  H.  Briggs,  Walter 
Jakoboski,  Harold  A.  Krause,  Raymond  J.  Manning,  Roland  Russo,  Sr. — Zon- 
ing  Board  of  Appeals,   Edward  O.  Clark,  Chm.,  Clarence  G.  Geer,   Isabella 


TOWNS,   CITIES   AND   BOROUGHS  457 

Kohler,  Barbara  .1  Matters,  Edward  R.  Tollmann,  Jr ;  Alternates,  Oliver  J. 
Manning,  Helen  (  S/ajda.  Phyllis  H.  Wyckoff. — Zoning  Enforcement  Officer, 
Eric  ^  Hesse,  Jr — Kconomic,  Industrial  and  Development  Commission,  Charles 
J.  Insalaco,  Chm.,  Thomas  F.  D'Mulhala,  John  R.  McKelvey,  Malvina  Mc- 
deiros,  Roland  Russo— Conservation  (  ommission,  James  E.  McCaw,  Jr..  Mar> 
\1  Spaulding.  Co-Chm.;  Margery  Jahoda.  Philip  Pankiewicz,  Norman  Skaats. 
I  C i.i rland  Thomen,  Charles  D.  Wyckoff.  —  Inland  Wetlands  (ommission,  James 
E.  McCaw,  Chm..  Patricia  Bowdish,  John  J.  Cecchmi.  Edward  Fox,  Marger) 
Jahoda.  Harold  Krause,  Raymond  Manning.  John  F.  Sellick,  Jean  Stawicki. — 
\gent  for  the  Elderly,  Louis  Ruet— Director  of  Health,  Carl  C.  Conrad,  M.D. 
(P.O..  Colchester).— Library  Directors,  Carolyn  R.  Wentworth.  Chm.,  Linda  A. 
Bender.  Carole  A.  Black.  Bernyce  M.  Brennan,  Clara  Jean  Caswell.  Gail  D.  Gag- 
non,  Ethel  B.  Kiotic.  Maryanne  C.  McQuade,  Clara  Mindel. — Recreation  Com- 
mission, Margaret  McCaw,  Chm..  Stanley  P.  Baran.  Jr..  Geraldine  Ierardi,  Ju- 
dith Manning.  Byron  Monroe,  William  Nauss,  John  Okonuk,  Louise  T.  Randall, 
Isabel  Rioux,  Roland  P.  Russo,  Priscilla  Scroggins. — Building  Inspector,  Donald 
C.  Johnson. — Tree  Warden,  John  Sellick.  Sr. — Chief  of  Police,  Martin  M.  Mas- 
ters.—Constables,  Walter  P.  Akana.  Ronald  L.  Davis,  Milton  L.  Krom,  John 
Okonuk.  Nicholas  Olenick.  Joanne  E.  Sellick. — Chief  of  Fire  Dept.,  Wilson  P. 
\ikcn  — Fire  Marshal,  Douglas  R.  Black. — Civil  Preparedness  Director,  Cory  R 
Spaulding. — Town  Attorney,  Melvin  Scott  (P.O.,  New  London). — Justices  of  the 
Peace,  Mary  P.  Anderson.  Janice  S.  Bartizek.  Edward  M.  Bender.  Helen  L. 
Bender.  Leo  J.  Bibeau,  Berthier  R.  Bosse.  Sandra  L.  Chalifoux,  Edward  O. 
Clark.  Elaine  W.  Clark,  John  A.  Cwikla,  Donald  H.  Cyr,  Ronald  L.  Davis, 
Harry  J.  Flegert.  Robert  F.  Gregory.  Anthony  R.  Insalaco,  Doris  B.  Kanter. 
Wilbur  D.  Kilburn.  Ronald  E.  Lake,  Charles  L.  Lathrop,  Jr.,  Kenneth  H. 
Lathrop.  Merrill  E.  Lathrop.  Patricia  McKelvey.  Franklin  J.  McQuade.  Sara 
Brook  Messinger,  Rose  A.  Miller,  Wayne  L.  Page.  Gustave  R.  Peterson,  E.  Rus- 
sell Tollmann,  Robert  H.  Wentworth. 


LEDYARD.  New  London  County. — (Form  of  government,  mayor,  town 
council.) — Inc.,  May.  1836;  taken  from  Groton.  Area,  40.5  sq.  miles.  Population, 
est  .  15,000.  Voting  districts,  3.  Children.  5.686.  Principal  industries,  manufac- 
ture of  chemicals,  plastics,  concrete  and  light  sheet  metal  work.  Rural  residential 
community.  Transp.  —  Freight:  Served  by  numerous  motor  common  carriers. 
Railway  Express  Agency  and  air  freight  out  of  Trumbull  Airport.  Groton.  Post 
offices.  Gales  Ferry,  rural  routes  I,  3.  5  and  8;  Ledvard,  rural  routes  2.  4.  6  and  7; 
Norwich.  R.F.D.  I  and  5.  Mystic.  R.F.D.  1. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Hazel  J  Gun- 
uskey;  Hours.  8:30  A.M. -4:30  P.M..  Mondav  through  Fridav:  Address.  Town 
Hall,  RED.  2.  06339;  Tel..  464-2738— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Sta- 
tistics, Mrs.  Patricia  Karns. — Ma>or,  Arthur  H.  Jerbert.  Dem. — Town  Council. 
Walter  G.  Eichler.  Chm..  Joseph  B.  Bryson,  Bruce  J.  Dunbar.  William  E\ans. 
Howard  R.  Flora.  David  A.  Holdridge.  B.  Kenneth  Koe.  John  G.  Marshall.  Janet 
L.  Sitty— Treas.  and  Agent  of  Town  Deposit  Fund.  Darlene  Herron. — Tax  Col- 
lector, Ruth  B.  Rowley.—  Board  of  Tax  Review,  Daniel  B.  Joseph,  Chm..  Cyril 
Anderson.  William  D.  Shipman. — Assessor,  George  W.  Coderre. — Registrars  of 


458  TOWNS,   CITIES  AND  BOROUGHS 

Voters,  Helen  B.  Lamb,  Rep.,  Elizabeth  Sullivan,  Dem. — Supt.  of  Schools,  An- 
thony J.  Strazzo. — Board  of  Education,  Thomas  M.  Downie,  Charles  L.  Holmes, 
1975;  R.  Keith  Blackwood,  Chm.,  Valerie  J.  Leger,  1977:  Emory  H.  Creasman, 
Jack  W.  Schwalbe,  1979. — Planning  Commission,  James  H.  Dougherty,  Jr., 
Chm.,  Raymond  DeCosta,  Sidney  Hall,  Alice  Potter,  Catherine  Walling;  Alter- 
nates, Edward  Balson,  Sandra  Gombotz,  Ivan  Otterness. — Zoning  Commission, 
Edward  Shepherd,  Chm.,  Harold  Coburn,  Philip  Hawkesworth,  David  Sandlin, 
J.  Roger  Tamer;  Alternates,  Paul  Andino,  Margaret  Dutton,  William  Potuchek. 
— Zoning  Board  of  Appeals,  George  B.  Bell,  Chm.,  Claude  J.  Ellis,  David  Rosen, 
William  B.  Scott,  Joseph  J.  Wojcik;  Alternates,  Thomas  Lees,  S.  G.  Nicholas- 
Cooper,  Antone  Rose. — Zoning  Enforcement  Officer,  James  C.  Eddy. — Develop- 
ment  Committee,  George  W.  Lautrup,  Jr.,  Chm.,  Edward  Balson,  John  Bello, 
Emory  H.  Creasman,  Martin  Gay,  William  J.  Murphy,  Miriam  Niederman,  Irv- 
ing M.  Schwartz. — Conservation  Commission,  Edmund  H.  Lamb,  II,  Chm., 
Larry  Chappell,  Jackson  T.  King,  Jr.,  Linnie  McK.  Lawrence,  Steven  Reardon, 
Lois  Tefft. — Inland  Wetlands  Commission,  Robert  McGrattan,  Chm.,  Anne 
Evangea,  Joel  Fuller,  Robert  D.  Geer,  Linnie  McK.  Lawrence,  John  Lyon, 
Henry  Morgan,  Wayne  Pickup,  Marion  Warson. — Historic  District  Commission, 
Ruth  Dyer,  Chm.,  Paul  A.  Connor,  John  Hess,  David  Marshall,  Barbara  J. 
Williams. — Director  of  Health,  James  L.  Schmidt,  M.D.  (P.O.,  Stonington). — 
Library  Commission,  Norma  P.  Sokolski,  Chm.,  Robin  Chapman,  Winifred  B. 
Hagen.  Carol  Marshall,  Jean  Potuchek,  Charlotte  S.  Sanford. — Parks  and  Rec- 
reation Commission,  Pasquale  J.  DeMuria,  Chm.,  Robert  E.  Brown,  Marie  Hol- 
man,  Robert  Johnson,  Jeanne  Kavanaugh,  Kenneth  Law,  Robert  Sandin,  James 
Taylor. — Dir.  of  Parks  and  Recreation,  Lauren  Ann  Corbett. — Supt.  of  High- 
ways, Theodore  Porter. — Building  Inspector,  Herbert  W.  Pearson,  Jr. — Building 
Code  Board  of  Appeals,  William  Ballestrini,  Chm.,  C.  Anthony  Edge,  Richard  H. 
Fairman,  E.  Alton  Maynard,  Jack  W.  Schwalbe. — Water  and  Sewer  Commis- 
sion, George  Dieter,  Chm.,  Walter  T.  Anderson,  Wilfrid  K.  Anhalt,  Gilbert 
DuBois,  George  Flanzer. — Tree  Warden,  Dir.  of  Public  Works,  vacancy. — Chief 
of  Police,  Arthur  H.  Jerbert. — Constables,  Earle  Cate,  William  Curry,  Benjamin 
Gillis,  George  Havens,  F.  William  Hewes,  III,  Truman  L.  Keyes,  Dennis  Lind- 
sey,  Joseph  Mazzella,  Sr.,  John  Moore,  Carl  Nielsen,  Kenneth  Rowley,  Harold 
R.  Sullivan,  Peter  M.  Thibeau.— Chiefs  of  Fire  Dept.,  1st  Dist.,  Paul'o.  Hold- 
ridge,  Jr.;  2nd  Dist.,  Norman  H.  Douchette. — Fire  Marshal,  Norman  H.  Dou- 
chette;  Deputy,  J.  Alfred  Clark. — Civil  Preparedness  Dir.,  Arthur  H.  Jerbert. — 
Town  Attorney,  Thomas  B.  Wilson. — Justices  of  the  Peace,  Elizabeth  A.  Be- 
chard,  Clare  B.  Billing,  Philip  A.  Biscuti,  L.  Goffe  Briggs,  Richard  R.  Chick, 
James  M.  Convey,  Wendell  G.  Darnold,  Nancy  E.  Downie,  Thomas  A.  Drei- 
miller,  Claude  J.  Ellis,  Anne  Marie  Fiftal,  Paul  O.  Holdridge.  Jr.,  Jeanne  Kava- 
naugh, Jackson  T.  King,  Jr.,  Norma  Jean  Kotecki,  Lorraine  D.  Lozon,  S.  G. 
Nicholas-Cooper,  Jeanne  M.  Osborne,  Richard  Pfannenstiel,  Patricia  Schach 
von  Wittenau,  Lucille  C.  Shipman,  Robert  R.  Smith,  Ronald  J.  Walling.  Frank 
L.  Whitman,  Jr. 


LISBON.  New  London  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1786;  taken  from  Norwich.  Area,  16.5 
sq.  miles.  Population,  est.  3,100.  Voting  district,  1.  Children,  1,039.  Principal  in- 


TOWNS.  CITIES  AND  BOROUGHS  459 

dustry,  agriculture  rransp.— Freight:  Served  by  Pcnn  Central  Co.  and  numerous 
motor  common  carriers  Cost  office,  Lisbon.  Rural  free  delivery  route  2  from  Lis- 
bon supplies  mail  facilities  for  a  great  part  of  the  town.  The  northern  portion  of 
the  town  receives  its  mail  from  Canterbury,  the  eastern  portion  from  Jewett  City, 
and  the  western  portion  from  Versailles  and  Baltic,  RED.  I. 

I  OWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Florence  Paw- 
likowski;  Hours.  9  A.M.- 1 2:30  P.M.,  1-4:30  P.M.,  Monday  through  Thursday 
10  \  \1  .-12:30  P.M..  1-4:30  P.M..  Friday;  Address.  RED.  2,  06351;  Tel.  Jewell 
City,  376-2708. — Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  vacancy  —Select- 
men, 1st.  Jeremiah  A.  Shea.  Dem..  Gilbert  J.  Milone.  Dem.,  Carl  H.  Benker. 
Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Florence  Pawlikowski— Board 
of  Finance,  Joseph  F.  Milone,  Chm.,  James  J.  Brown,  Jr.,  Joseph  Godino.  Jr., 
Arthur  R  Mellor,  Richard  R.  Pepin.  William  J.  Petka.— Tax  Collector,  Edward 
M.  Gulowsen.  Jr — Board  of  Tax  Review,  Joseph  M.  LePine.  Jr.,  Chm..  Mary  S. 
Grant.  |v)  Mather.  —  Assessors,  Gerald  S.  Robb.  Chm.,  Richard  A.  Herrmann. 
Ernest  R  LaRiviere  —  Registrars  of  Voters,  Cecile  Lemaire.  Rep..  Ivy  Mather, 
Dem. — Supt.  of  Schools,  Laurent  Bouley— Board  of  Education,  Raymond  H. 
Andersen.  Jr.,  Norma  J.  Bassett,  Janina  Sudol.  Antoinette  Petka,  1975;  John  C. 
Archambault.  Chm..  William  W.  Mausert,  1977;  Ruth  E.  Desrosier,  Raynold  A. 
Lemaire,  Llo\d  M.  Palmer.  1979.  —  Planning  and  Zoning  Commission,  John 
Crees,  Chm..  Roman  Buffin,  Edna  E.  Dale,  Leonard  Goldberg.  Angeline  Harris. 
William  H  Haviland,  Emile  J.  Lefevre.  Jr.,  Charles  Pasteryak,  Jr.,  Hermine 
Purvis. — Zoning  Board  of  Appeals,  Raynold  Lemaire.  Chm.,  Imogene  Fuller,  Es- 
telle  B.  Houle.  Jeffrey  Smith,  Gilbert  J.  Vertefeuille;  Alternates,  Laura  Gosselin, 
Robert  N  W  alburn,  Eugene  Williams. — Conservation  Commission,  Joseph  Mor- 
rissette,  Chm.,  Llo>d  Anderson.  Laura  Gosselin.  Dorothy  Grant.  Dorothy  Old- 
field —  Agent  for  the  Elderly,  Charles  Pasteryak,  Jr.  —  Director  of  Health,  Albert 
G.  Gosselin,  M.D.— Board  of  Public  Health,  Nancy  Randall.  Chm..  Norma  Bas- 
sett. Ann  Leffler.  Gilbert  Milone,  Norine  Nichols. — Building  Inspector,  William 
Pechka.  —  Building  (ode  Board  of  Appeals,  Reginald  Monty,  Chm..  Carl  Benker, 
Raymond  LaRochelle,  Harold  Saari  —  Chief  of  Police,  Jeremiah  A.  Shea. — Con- 
stables. Walter  Geer.  Emile  J.  Lefevre,  Jr.,  Charles  A.  Raymond.  Paul  Sikorski. 
Edward  V  Strnad  —  Chief  of  Fire  Dept.,  Fire  Marshal,  Earle  M.  Palmer.  Jr.— 
Civil  Preparedness  Director,  Richard  A  Herrmann. — Town  Attorney,  Donald 
DiFrancesca. — Justices  of  the  Peace,  Fave  Goldberg.  Edward  M.  Gulowsen.  Jr., 
Estelle  B  Houle.  Walter  E.  Mish,  Earle  M  Palmer.  Jr..  Ethel  S.  Pasteryak, 
Richard  R    Pepin.  Alvina  B.  Williams. 

L3TCH FIELD.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc..  May.  1719.  Area,  57.3  sq.  miles.  Population. 
est  .  7.400.  Voting  districts,  3.  Children.  2.580.  Principal  industr\.  agriculture. 
The  town  is  a  well  known  summer  resort.  Transp.  —  Passenger:  Served  b\  buses  of 
The  Kelley  Transit  Co.,  Inc.  from  Torrington  and  New  Milford.  Freight:  Served 
b\  numerous  motor  common  carriers.  Post  offices.  Litchfield,  Bantam  and 
Northfield.  Three  R.F.D.  routes. 

BOROl  GH  OFFICERS.  P.O..  c/o  Clerk.  P.O  Box  913.  06759;  Tel  .  567- 
8232. — Warden,  Oswald  W.   Marrin.  —  Burgesses,  Richard  Keppelman.  V\  illiam 


460  TOWNS,   CITIES  AND   BOROUGHS 

G.  Miller,  Martin  Moraghan,  Jr.,  Lucien  Piatt,  Joseph  R.  Sepples,  Francis  L. 
Torrant. — Treas.,  Leonard  W.  Hutchinson. — Clerk,  Oliver  H.  Price. — Assessors, 
Mary  S.  Dore,  Bernice  Porter,  Edward  M.  Sepples. — Historic  District  Commis- 
sion, Herbert  S.  Jones,  Edward  M.  Sepples,  Byron  Virtue. 


TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Evelyn  N. 
Goodwin;  Hours,  9  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Town 
Office  Bldg.,  West  St.,  06759;  Tel.,  567-9461.— Asst.  Clerks  and  Asst.  Regs,  of 
Vital  Statistics,  Mrs.  Phyllis  N.  Bunnell,  Miss  Theresa  Dempsey. — Selectmen, 
1st,  Robert  D.  Cooley,  Rep.,  Robert  F.  Johnson,  Dem.,  David  M.  Skonieczny, 
Dem.,  George  K.  Tyrrell,  Rep.,  Elizabeth  A.  Wood,  Rep.— Treas.  and  Agent  of 
Town  Deposit  Fund,  Donald  K.  Peck. — Board  of  Finance,  Malcolm  J.  Dodd, 
Chm.,  John  R.  Casadei,  Robert  F.  Dubraska,  Fiore  Petricone,  Edward  M.  Sep- 
ples, James  H.  Talcott. — Tax  Collector,  Isabel  C.  Rylander. — Board  of  Tax 
Review,  Norris  F.  Seelye,  Chm.,  Adelbert  Bartley,  Edward  H.  Neidt. — Assessor, 
A.  Walter  Parsons.— Registrars  of  Voters,  1st  Dist.,  Mildred  P.  Bates,  2nd  Dist., 
Charlotte  F.  Winslow,  3rd  Dist.,  Carol  M.  Moore,  Rep.;  1st  Dist.,  Katherine  C. 
Doyle,  2nd  Dist.,  Janice  Johnson,  3rd  Dist.,  Beverly  Usher,  Dem. — Supt.  of 
Schools,  Kenneth  J.  Lang,  Jr. — Board  of  Education,  Benjamin  Katzin,  M.D., 
Chm.,  Clarence  Baldwin,  Dorothy  Kennedy,  1975;  Russell  W.  Carpenter,  Carl  J. 
Goodhouse,  Dr.  Edward  F.  Wallace,  Jr.,  1977;  Mary  S.  Dore,  Warren  E. 
Hodges,  Stephen  R.  King,  1979. — Planning  and  Zoning  Commission,  Charles  W. 
Tighe,  Chm.,  Albert  S.  Atwood,  M.D.,  George  Davidson,  Martha  Elliott,  C.  H. 
Huvelle,  M.D.,  Robert  Naser,  William  L.  Rebillard;  Alternates,  W.  Bradfield 
Hutchings,  Catherine  Laper,  William  Sellars. — Planning  and  Zoning  Board  of 
Appeals,  Byron  T.  Virtue,  Chm.,  Joseph  Bystry,  Jr.,  Raymond  C.  Milne,  Jr.,  Wil- 
liam D.  Ravenscroft,  Sr.,  Erik  W.  Seward;  Alternates,  William  Deacon,  Allen 
Miles,  Lillian  Olmstead. — Housing  Authority,  Edward  B.  Berlet,  Chm.,  Charles 
S.  Dobos,  Robert  M.  FitzGerald,  Carl  Matthews,  Jr.,  Albert  J.  Meda. — Conser- 
vation and  Inland  Wetlands  Commission,  Alan  Birmingham,  Chm.,  William  W. 
Briggs,  Dorothea  DiCicco,  Doris  Hamlin,  Edward  S.  Lancaster,  Jr.,  Peter  Lit- 
win,  Hildegarde  Plehn. — Flood  and  Erosion  Control  Board,  William  Herpich, 
Frederick  Ryerson,  George  Sweeney,  William  Waterhouse. — Historic  District 
Commission,  Herbert  S.  Jones,  Chm.,  Edward  M.  Sepples,  Byron  T.  Virtue. — 
Welfare  Director,  Daniel  Coleman. — Acting  Director  of  Health,  James  Rokos 
(P.O.,  Torrington). — Park  and  Recreation  Commission,  Donald  W.  Light,  Chm., 
Mary  Curtiss,  Robert  Dore,  Thomas  Francis,  Richard  Healey,  Margaret  Pfeffer, 
William  Watts. — Supt.  of  Town  Properties,  John  E.  Beatman. — Building  Inspec- 
tor, Allen  Pepper. — Building  Code  Board  of  Appeals,  Thomas  Babbitt,  Chm.,  J. 
Oscar  Anderson,  Anthony  Casey,  Ward  Fisher,  Joseph  Gutowski. — Sewer  Com- 
mission, Leonard  W.  Hutchinson,  Chm.,  Wesley  Anderson,  Jr.,  Willard  Layton, 
Byron  T.  Virtue,  Gerald  Wootton.— Supt.  of  Sanitation,  Theodore  Legendre.— 
Tree  Warden,  William  Fabbri. — Chief  of  Police,  Robert  D.  Cooley. — Constables, 
Roger  A.  Doyle,  William  F.  Eitel,  Octavio  Fabbri,  Michael  Y.  Gay,  John  W. 
Knox,  Ralph  C.  Newton,  Thomas  G.  Williams.— Fire  Depts.,  Litchfield:  George 
N.  Koser,  Chief  and  Fire  Marshal  Bantam:  Robert  M.  Edwards,  Chief;  Fletcher 
Cooper,  Fire  Marshal.  East  Litchfield:  Charles  E.  Wilson,  Chief;  Roger  A.  Ma- 
hieu,  Fire  Marshal.  Northfield:  Ronald  L.  Norton,  Chief  and  Fire  Marshal. — 


TOWNS.  CITIFS   AND   BOROUGHS  461 

Board  of  Fire  (  onus..  George  Weston.  Jr  .  Chm..  Richard  Bergquist.  Ernest  Bun- 
nell. Theodore  Schafer. — (  i»il  Preparedness  Dir..  Diannid  M  Llioey. — Town  \t- 
torney.  Walter  M    Pickett,  Jr   (P.O.,  Washington  Depot) —Justices  of  the  Peace. 

Rondeau  Allmand.  John  J  Comporesi.  I  ouis  \V  Goodwin,  John  R  Johnson. 
Donald  W.  Light. 


IV  ME.  New  London  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance  ) — Named.  May,  1667;  set  off  from  Saybrook.  now 
Deep  River,  in  1665.  Area.  33.0  sq.  miles.  Population,  est..  1.500.  Voting  district. 
I.  Children.  430.  Principal  industries,  agriculture,  boat  yards  and  dairy ing.  Fine 
harbor  Mail)  summer  homes.  Transp. — Freight:  Served  by  numerous  motor 
common  carriers.  Post  office.  Hadlyme;  rural  free  delivery  from  Old  Lyme  post 
office,  routes  2.  3  and  4. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Joan  K.  Meyers; 
Hours.  9:30  AM  -4  P.M.,  Monday  through  Fridav;  Address.  Town  Hall.  Route 
156.  R.F.D.  2.  Old  Lyme  06371;  Tel.,  434-7733.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Mrs  Louise  W.  Russell— Selectmen,  1st.  John  H.  Mazer.  Rep.. 
Joseph  S.  Firgelewski,  Rep..  Robert  A.  Maxwell,  Dem. — Treas.  and  Agent  of 
Town  Deposit  Fund,  Mrs.  Jerry  Ballek. — Board  of  Finance,  Mrs.  William  K. 
Daniells,  Chm.,  Richard  L.  Foote,  Charles  E.  Gasteyer,  Alan  N.  Houghton. 
Roger  A.  Martin.  James  H.  Thach,  III— Tax  Collector,  Julia  H.  Smith— Board 
of  Tax  Re»iew,  John  W.  Russell.  Chm..  David  R.  Long.  Leon  H.  Tiffany.  Sr. — 
Assessors,  T  Barron  Gourlay.  Chm..  L.  Roger  Haser,  Barbara  Sisk. — Registrars 
of  Voters,  Marta  F.  Cone.  Rep..  Dorothy  Czikowsky.  Dem. — Supt.  of  Schools, 
Robert  G  Daly  —Planning  and  Zoning  Commission,  Rowland  Ballek.  Chm.. 
Lloyd  R  Evans.  Robert  B.  Fiske,  Margaret  Hitchcock.  Arthur  Howe,  Jr.,  Fran- 
cis M.  Roche.  Walter  H  Tisdale,  Jr. — Zoning  Board  of  Appeals,  Chamberlain 
Ferry,  Chm..  Mortimer  Lahm,  Mrs.  Leray  L.  McFarland,  Charles  Pompea. 
Joseph  H  Rhodes.  Jr.;  Alternates.  Peter  G.  Chapman.  Robert  Gustafson.  Wil- 
liam R  McCourt— Zoning  Enforcement  Officer.  Rowland  Ballek  — Consena- 
tion  and  Inland  Wetlands  Commission,  Fredrik  D.  Holth.  Chm..  Leon  L.  Czi- 
kowsky,  Jane  C  Ebbets.  Winifred  Laubach.  Ellen  Raynolds.  Stanley  Schuler. — 
Agent  for  the  Elderly.  Barbara  Sisk — Director  of  Health,  Julian  G  Ely.  M.D. — 
Library  Directors.  Margaret  M.  Harding.  Chm..  Doris  Bell.  Gladys  Bellucci. 
Leon  L.  Czikowsky,  Kathleen  Gigliotti.  Onalea  S.  Hine.  Susan  M.  Schade. 
Ha/el  P.  Stark.  Ann  W.  Sweet. — Recreation  Commission.  Winifred  Laubach, 
Chn;..  Susan  Cole.  Rev  Thomas  Hall.  Alexander  Martin.  Mrs  Leray  McFar- 
land. Nancy  Roche.  Julia  H.  Smith— Building  Inspector,  J.  Courtney  Dodge. — 
Building  (ode  Board  of  Appeals,  Herbert  S.  Johnson.  Chm..  L.  Roger  Haser. 
David  R  Long.  Roger  F.  Mayotte.  Francis  M.  Roche. — Chief  of  Police,  John  H 
Ma/er.— Constables.  Leon  L.  Czikowsky.  Chauncey  H  Eno.  Ill,  R  David 
Whitehead —Chief  of  Fire  Dept.,  Edward  Firgelewski .— Ci»il  Preparedness 
Director,  vacancy  —Town  Attorney,  John  G.  Ellsworth  (P.O..  Old  Lyme) — Jus- 
tices of  the  Peace,  Douglas  J  Bennet.  Dorothy  Czikowsky.  William  M.  Ely.  John 
Giaconia.  Jr..  Stephen  R.  Kellert.  Charles  M  Murphy.  Gary  H  Reynolds.  Fran- 
cis M    Roche.  Bruce  P.  Stark.  Randolph  H.  Turgeon. 


462  TOWNS,   CITIES  AND   BOROUGHS 

MADISON.  New  Haven  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1826,  taken  from  Guilford.  Area.  36.3 
sq.  miles.  Population,  est..  11.400.  Voting  district.  I.  Children.  4.739.  Principal 
industry,  agriculture.  Transp. — Passenger:  Served  by  Penn  Central  Co.  and  buses 
of  Beebe  Transp.  from  New  Haven,  and  by  Greyhound.  Freight:  Served  by  Penn 
Central  Co.  and  numerous  motor  common  carriers.  Post  office,  Madison. 


TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Leo  E.  Bonoff: 
Hours.  9  A.M.-4  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  P.O.  Box 
605,  06443:  Tel.,  245-2465— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs. 
Ruth  L.  Constantino. — Selectmen,  1st,  Vera  E.  Dallas.  Rep.,  Stephen  H.  Cross, 
Rep..  George  G.  Egan,  Dem.,  Willard  Hathaway,  Rep.,  Elizabeth  Hudson.  Dem. 
— Treas.  and  Agent  of  Town  Deposit  Fund,  George  H.  Coe. — Board  of  Finance, 
Frederick  P.  Murphy.  Chm..  J.  Sanford  Davis.  Linda  N.  Emmons.  E.  Harold 
Greaves.  Leonard  B.  Johnson.  Edwin  C.  Mallory. — Tax  Collector,  Warren  S. 
Baker,  Jr. — Board  of  Tax  Review,  Ruth  A.  Cassell.  Chm..  George  H.  Hulbert, 
Joseph  M.  Scanlon. — Assessor,  Gordon  M.  Donley. — Registrars  of  Voters,  Lydia 
P.  McMinn.  Rep.,  Angela  L.  Schmidt.  Dem. — Supt.  of  Schools,  John  Mc- 
Gavack,  Jr. — Board  of  Education,  Charles  L.  Cottrell.  Chm..  Fred  O.  Ewing. 
Perry  D.  Lindholm,  Joseph  F.  McManus.  1975;  Adelaide  Amore.  Ruth  Dworak, 
Roland  Kruse,  Lois  Smith,  Robert  B.  Walker,  1977. — Planning  and  Zoning  Com- 
mission, Robert  B.  Snow,  Jr..  Chm..  Natalie  Clark,  Gerard  P.  Gelinas,  William 
Kinnare.  Michael  Laws,  Newbold  LeRoy,  Robert  Montgomery,  Penny  Pigott. 
Douglas  R.  G.  Williams. — Zoning  Board  of  Appeals,  Paul  M.  Nangle.  Jr..  Chm., 
Thomas  A.  King,  George  G.  McManus.  Jr..  George  F.  Morse.  Robert  K.  Vibert 
III;  Alternates,  Stuart  Carlisle,  Harry  B.  Maple,  Elliot  H.  Robinson. — Conserva- 
tion Commission,  Eileen  Rawle.  Chm..  Elizabeth  Bauermeister,  John  Dommers. 
Arne  R.  Johnson,  Emil  Landau,  Roy  L.  Parsell.  K.  Norman  Sachs,  Jr. — Inland 
Wetlands  Commission,  Lawrence  Buckley,  Marie  Duke.  Frederick  Fried,  Rich- 
ard Goddard,  Alva  Marsh,  Patricia  Raudat,  John  Sonnichsen:  Alternates,  Emil 
Landau,  Carter  LaPrade,  Helen  Rahmann. — Flood  and  Erosion  Control  Board, 
Thomas  Dolan.  John  M.  Duff.  Richard  D.  Gould,  Carter  LaPrade.  Peter  Nor- 
cross. — Agent  for  the  Elderly,  Mary  F.  Johnson. — Director  of  Social  Services, 
Mary  E.  Doll. — Director  of  Health,  Elizabeth  C.  Lowry,  M.D. — Beach  and  Rec- 
reation Committee,  Robert  G.  Wigham.  Chm..  William  B.  Garber.  Gus  Horvath. 
Barbara  Kipp,  Edward  McLaughlin:  W.  B.  Jones.  Dir. — Supt.  of  Public  Works. 
Town  Engineer,  D.  Stewart  MacMillan.  Jr. — Building  Inspector,  Walter  V. 
Brown. — Building  Code  Board  of  Appeals,  Raymond  L.  Drouin.  Chm.,  Roland 
E.  Anderson,  S.  Richard  Anderson,  Clifford  W.  Bauer.  David  J.  Schafer. — 
Sewer  Authority,  Walter  M.  Wielgus,  Chm..  Alfred  DeGenaro.  Thomas  P.  Mur- 
phy,  Carleton  G.  Smith. — Sanitarian,  Jane  Borst. — Tree  Warden,  Charles  Rus- 
temeyer. — Chief  of  Police,  Charles  W.  Nilson. — Police  Commission,  Andrew  D. 
Weaver.  Chm..  Russell  Curtis,  David  A.  DeJohn.  David  H.  Gulvin.  Kenneth  L. 
Jansen. — Chiefs  of  Fire  Dept.,  Joseph  B.  Schmidt.  Jr.  (Madison).  Charles  Miller 
(No.  Madison).  —  Fire  Marshal,  Arthur  W.  Cunningham. — Civil  Preparedness 
Director,  Harry  Sohlberg. — Town  Attorneys,  Daggett.  Colby  and  Hooker. — Jus- 
tices of  the  Peace.  Stuart  P.  Carlisle.  Margaret  W.  Coe.  Ruth  T.  Dworak.  S. 
Robert  Goldhamer.    Mary   Eileen    Kelleher.   Donald   J.    LaChance.   Michael   B. 


TOWNS,   CITIIS   AND   BOROUGHS  463 

I  ,ius,  rimoth)   M.  Loughlin,  George  I    Morse.  Marshall  I    Smith.  Joseph  ( 
Snyder,  Elizabeth  \  Young 


MANCHESTER.  Hartford  County— (Form  of  government,  general  man- 
ager, hoard  of  directors.)— Inc.,  May,  1823;  taken  from  hast  Hartford.  Area. 
sq  miles  Population,  est..  48.600.  Voting  districts.  10.  Children.  16,223. 
Principal  industries,  textiles,  parachutes,  paper  box  board,  benders  board,  fric- 
tion clutches,  plastics,  motors,  electrical  instruments,  women's  tailored  suits  and 
coats,  rubber  mats.  Venetian  blinds,  toys,  tobacco  sorting  and  processing,  print- 
ing, tool  companies,  furniture  manufacturing,  monumental  works,  gauges,  glass 
fibre,  dental  plates,  tire  recapping,  electronic  equipment,  asphalt,  awnings,  ice 
cream  and  soft  drink  beverages,  woodworking,  grain,  cattle  foods,  golf  putters, 
cleaning  compounds,  aircraft  and  missile  components.  The  C.  R.  Burr  &  Com- 
pany Inc.,  one  of  the  oldest  and  largest  nurseries  in  the  country,  is  located  here. 
Manchester  is  located  halfway  between  New  York  and  Boston  on  the  Wilbur 
C  ross  Highuav  Route  15,  186  and  U.S.  Highways  Routes  44  and  6,  184.  Transp 

—  Passenger:  Served  by  buses  of  the  Conn.  Co.  from  Hartford  and  Rockville;  The 
Bonanza  Bus  Lines,  Inc.  from  Hartford.  Willimantic  and  Danielson:  The  Arrow 
lane.  Inc.  from  Storrs;  and  by  Greyhound.  Freight:  Served  by  Penn  Central  Co. 
and  numerous  motor  common  carriers.  Post  offices,  Manchester.  Station  A.  Par- 
cel Post  Station,  and  two  contract  stations. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Edward  J  Tomkiel: 
Hours.  8:30  A.M. -5  P.M..  Monday  through  Friday;  Address.  Town  Hall.  41 
Center  St..  06040:  Tel..  649-5281.— Asst.  Clerks,  Mrs.  Bertha  T.  Laise,  Miss  A. 
Esther  Matchett. — Asst.  Regs,  of  Vital  Statistics,  Mrs.  Anne  C.  Anderson.  Mrs. 
Henrietta  E.  Boys.  Bertha  T.  Laise,  A.  Esther  Matchett. — General  Manager, 
Robert  B.  Weiss— Board  of  Directors,  John  W.  Thompson.  Dem..  Chm..  and 
Mayor;  Vivian  F.  Ferguson,  Hillery  J.  Gallagher,  Phyllis  V.  Jackston.  Matthew 
M.  Moriartv,  Jr.,  Robert  B.  Price,  Pascal  A.  Prignano.  John  J.  Tani.  Carl  A. 
Zinsser— Selectmen,  Chester  Bycholski.  Irene  R.  Pisch.  Mildred  M.  Schaller  — 
Treas.  and  Agent  of  Town  Deposit  Fund,  Roger  M.  Negro — Collector  of  Reve- 
nue. James  V  Turek.  —  Board  of  Tax  Review,  Roger  McDermott.  Chm.,  Harry  J. 
Deegan.  Charles  H.  McKen/ie. — Assessor,  Edgar  E.  Belleville.  —  Registrars  of 
Voters,  Frederick  E.  Peck,  Rep.,  Herbert  J.  Stevenson,  Dem. — Supt.  of  Schools, 
lames  P.  Kennedy —Board  of  Education,  M.  Philip  Susag,  1974;  Eleanor  D. 
Coltman,  Earl  B.  Odom.  1975;  Carolyn  H.  Becker.  Paul  Greenberg,  Elinor  M. 
Hashim.  1976;  Allan  D.  Thomas.  Chm'..  Albert  Harris.  Beverly  R.  Malone.  1977. 

—  Planning,  Zoning  and  Inland  Wetlands  Commission,  Alfred  W.  Sieffert.  Chm.. 
John  J.  Hutchinson.  Sr..  David  Paris.  Joseph  L.  Swensson.  Clarence  W.  Welti; 
Alternates.  Truman  Crandall,  Wilbert  Garrison,  Ronald  Gates. — Town  Planner, 
J.  Eric  Potter. — Zoning  Board  of  Appeals,  Bernard  Johnson,  Chm.,  John  A 
Cagianello,  Rudolph  H.  Pierro.  Paul  J.  Rossetto.  James  Tani;  Alternates,  Wil- 
liam Bayer,  Charles  Froh.  Jr..  Paul  E.  Wilhide — Zoning  Enforcement  Officer, 
Ernest  R.  Machell. — Development  Commission.  Robert  Blanchard.  Richard  G. 
Clark.  John  DiCioccio,  Raymond  J.  Karpe.  Jerome  Nathan.  Gerald  Okrant. 
William  H.  Sleith. — Redevelopment  Commission,  Thomas  A.  Bailey.  Chm.. 
Francis   P.    Handley,   Walter   Morrissey. — Housing   Authority   Pascal    Mastran- 


464  TOWNS,   CITIES  AND  BOROUGHS 

gelo,  Chm.,  A.  Paul  Berte,  Joseph  M.  Danyliw,  M.D.,  Richard  Schwolsky,  Ada 
Sullivan;  Leon  W.  Enderlin,  Exec.  Dir. — Conservation  Commission,  Theresa  M. 
Parla.  Chm.,  Charles  Crocini.  John  R.  FitzGerald,  Harry  S.  Maidment.  Frances 
Merola,  Frederick  W.  Spaulding,  Jay  R.  Stager. — Commission  on  Aging,  James 
Watt,  Chm..  Joseph  M.  Danyliw,  M.D.,  Francis  P.  DellaFera,  Ronald  J.  Four- 
nier,  Charles  Froh,  Jr.,  Carol  McKeon,  Thomas  O'Neill.  Beverly  Spillane. — 
Human  Relations  Commission,  Francis  Keefe,  Chm..  Robert  Bletchman.  Stephen 
T.  Cassano,  Judith  Dennison,  Mrs.  Johnese  Howard.  Alan  F.  Lamson,  Beverly 
R.  Malone,  Archibald  Stuart,  Donald  C.  Valente. — Dir.  of  Social  Services,  Mary 
DellaFera. — Director  of  Health,  Alice  J.  Turek,  M.D. — Library  Board.  William 
E.  Buckley,  Chm.,  Roger  B.  Bagley,  Leo  F.  Diana,  Mary  E.  LeDuc,  Raymond  R. 
Shea,  Ruth  Tucker. — Park  and  Recreation  Advisory  Commission,  Ronald  H. 
Gates,  Chm..  Dorothy  Brindamour,  Joel  Janenda,  Fred  A.  Ramey.  Jr..  Joseph  J. 
Sylvester. — Supt.  of  Parks  and  Recreation,  Tree  Warden,  Ernest  J.  Tureck. — Dir. 
of  Public  Works,  Jay  J.  Giles. — Purchasing  Agent,  Maurice  A.  Pass. — Town  En- 
gineer, Walter  J.  Senkow. — Supt.  of  Highways,  John  Burchill. — Sealer  of 
Weights  and  Measures,  James  F.  Fogarty. — Building  Inspector,  Thomas  C.  Mon- 
ahan. — Chief  of  Police,  James  M.  Reardon. — Constables,  William  J.  Desmond. 
Clarence  E.  Foley.  Joseph  Macri,  Robert  Meek,  Paul  F.  Phillips,  Sedrick  J. 
Straughan,  Joseph  L.  Swensson. — Chiefs  of  Fire  Dept.,  Fire  Marshals,  John  C. 
Rivosa  (Town).  Granville  H.  Lingard  (Eighth  Dist.). — Civil  Preparedness  Direc- 
tor, James  F.  Fogarty. — Town  Attorney,  William  M.  Broneill. — Justices  of  the 
Peace,  Mary  E.  Fletcher.  Wallace  J.  Irish.  Jr..  Marion  O.  Mercer.  Frederick  G. 
Nassiff,  Elsie  L.  Swensson.  Albert  A.  Vincek. 


MANSFIELD.  Tolland  County.— (Form  of  government,  town  manager, 
town  council,  town  meeting.)— Inc.,  Oct.,  1702;  taken  from  Windham.  Area,  45.2 
sq.  miles.  Population,  est..  18,200.  Voting  districts.  2.  Children.  4,018.  Principal 
industry,  agriculture.  Location  of  University  of  Conn.,  Mansfield  State  Training 
School.  Transp. — Passenger:  Served  by  buses  of  The  Blue  Line,  Inc..  from  Staf- 
ford Springs  and  Willimantic;  Bonanza  Bus  Lines,  Inc.  from  Hartford  and  Provi- 
dence, R.I.;  The  Arrow  Line,  Inc.  from  Hartford.  Freight:  Served  by  Penn 
Central  Co.  and  Central  Vermont  Railroad.  Post  offices,  Mansfield  Center. 
Mansfield  Depot.  Eagleville.  Storrs  and  Merrow;  rural  free  delivery  from  Mans- 
field Center,  Storrs.  Voted  Limited  Liquor  Permit,  1969. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Madelyn  A. 
Eremita;  Hours,  8:30  A.M.-4:30  P.M.,  Monday  through  Friday;  Address.  954 
Storrs  Rd..  Storrs  06268;  Tel..  Storrs,  429-9163.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Mrs.  Jacque  Knowlton. — Town  Manager,  Curtis  E.  Olsen. — 
Town  Council,  Joseph  N.  Gill.  Dem.,  Mayor;  Sheila  B.  Amdur.  Audrey  H.  Bar- 
beret,  Dorothy  C.  Goodwin.  George  E.  Hill.  Harry  M.  Johnson.  Timothy  A. 
Quinn.  Foster  H.  Richards.  George  E.  Whitham.— Treas.  and  Agent  of  Town  De- 
posit Fund,  George  P.  Spring,  Jr.  (P.O..  Storrs.)— Tax  Collector,  Ramona  R. 
Prouty.— Board  of  Tax  Review,  G.  Lowell  Field.  Chm..  Francis  E.  Ryan.  Robert 
H.  Sullivan.— Assessor,  Leon  J.  Jendrzejczyk .— Registrars  of  Voters,  Emily  F. 
Albee.  Rep..  Joan  Quarto.  Dem. — Supt.  of  Schools,  Gary  A.  Blade.— Board  of 
Education,  H.  Gerard   Rowe.  Jr..  Chm..   Mary   Beardsley.  Richard  Pellegrine. 


TOWNS,   CITIF.S   AND   BOROUGHS  465 

vacancy,  1975:  Richard  O   Goodwillie,  Howard  A    Raphaelson,  1977;  Jane  \ 

Blanshard,  Helen  J.  Collins.  Arnold  T  Or/a.  1 979 — Planning.  Zoning  and  In- 
land Wetlands  ( ommission.  Aline  Booth,  Chm  .  David  P.  I.indorff.  William  M 
Morgan.  Storrs  Olds.  Warren  \  Sargent.  M.ir\  I  SchultZ,  Alex  Seplowit/.  I  m- 
Mrood  A  Walters.  Eleanor  I  Wolk  — Town  Planner,  William  Simmons — Zon- 
ing Board  of  Appeals,  Thomas  \  Salter,  (hm.,  Annarie  P.  Ca/el.  Karl  I  Ihik- 
miller.  I  rank  Schiller,  Ha/el  A  Streams,  Alternates.  I  oris  Masterlon.  Stephanie 
Nielsen.  Roger  I  Segar — Zoning  Agent,  Harold  W'eigold. — Economic  Develop- 
ment Commission,  Stephen  Messner.  Chm ..  Harry  Birkenruth.  Gretehen  Fair- 
weather,  Robert  (iillard.  Donald  Hodgins,  Peter  McFadden.  Elizabeth  N orris, 
William  Ryan,  Alex  Seplouit/. — Conservation  Commission,  B\ron  Janes.  Chm  . 
Samuel  G  Dodd.  M.D.,  Katherine  Holt,  Quentin  Kessel,  Arthur  Rocque. 
(ieorge  S  Russell.  Margaret  Taylor— Historic  District  Commission.  Nathan 
Knobler.  Chm..  Harriet  Atwood.  Fred  A.  Ca/el,  Jr..  John  Cook.  Rud>  Favretti; 
Alternates.  Harriet  F.  Babcock.  W'ilma  Keyes.  Victor  Scottron.  —  Director  of 
Social  Services,  Kevin  Mahoney. — Director  of  Health,  Blake  D.  Prescott.  M.D. 
(P.O.,  Storrs.)— Library  Board,  G.  Lowell  Field,  Chm.,  Ha/el  Bass.  Jane  Anne 
Bobbin.  Mary  Curtin.  Justin  Gamache.  Marietta  Johnson.  Victor  Scottron. 
Charles  Searing.  Jack  Sherman. — Park  and  Recreation  Advisory  Committee. 
Judith  Rowe,  Chm..  John  Allie,  Samuel  G.  Dodd.  M.D..  John  Douglas.  Marion 
Kugelmass.  Kenneth  Lemire,  Jay  Shivers.  David  Tilles,  Betty  Wexler. — Director 
of  Recreation,  William  Eckart. — Director  of  Public  Works,  Donald  Aubrey. — 
Supt.  of  Highways,  Dean  Wiley. — Building  Official,  Fire  Marshal.  Edward  Beat- 
tie— Building  (ode  Board  of  Appeals,  Eric  Larson.  Kenneth  Larson.  Charles 
Lookabaugh.  Eric  Sandberg.  Edward  Trepal. — Chief  of  Police,  Curtis  E.  Olsen. 
— Constables,  Harold  T.  Colburn,  Robert  C.  Cook.  Randy  Corcoran.  W  illiam  E. 
Dittrich.  George  Markland.  Richard  J.  Meehan.  Julian  Varga. — Chiefs  of  Fire 
Dept.,  Bradford  Humes  (Mansfield).  Raymond  Gergler  (Eagleville).— Civil  Pre- 
paredness Director,  Edward  Beattie. — Town  Attorney,  Oliver  S.  Chappell  (P.O.. 
W  illimantic). — Justices  of  the  Peace,  Fred  A.  Ca/el.  Jr..  Arppie  Charkoudian. 
Carl  DeBoer.  Reinhold  A.  Dorwart.  Joseph  R.  L.  Frigault.  Gregory  L.  Glynn. 
Leo  Hemige.  Harry  J.  Hopkins.  Jr..  John  H.  Lamb.  Allan  R.  Maines.  Susan  J. 
Mott.  Donald  L.  Murray,  Robert  B.  Norris,  John  E.  Powers.  Francis  E.  Ryan, 
Robert  H.  Sullivan.  G.  Merritt  Thompson.  Lawrence  A.  Wads  worth,  Roger  D. 
W  hit  more. 


M  ARLBOROl  (,H.  Hartford  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  Oct..  1803;  taken  from  Colchester,  Glas- 
tonbury and  Hebron.  Area,  23.5  sq.  miles.  Population,  est..  3.500.  Voting  district. 
I.  Children.  1.463.  Residential  community.  Transp. — Passenger:  Served  by  buses 
of  Eastern  Bus  Lines.  Inc.  from  Hartford  and  New  London;  Barstow  Transp.  Co. 
and  by  Greyhound.  Freight:  Served  by  numerous  motor  common  carriers  No 
post  office.  East  Hampton.  R.R.  No.  2.  3  and  5;  Amston.  RED.  supply  mail 
facilities  for  the  town. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Eldoretta  Se- 
cord;  Hours.  9-12  A.M..  1-4:30  P.M..  Monday  through  Thursday;  7-9  P.M., 
Tuesday:  Friday,  by  appointment;  Address,  corner  of  Main  St.  and  Rte.  66.  R.R. 


466  TOWNS,   CITIES  AND   BOROUGHS 

5,  East  Hampton  06424;  Tel.,  East  Hampton.  295-9221 .— Asst.  Clerks  and  Asst. 
Regs,  of  Vital  Statistics,  Mrs.  Ethel  Fowler,  Mrs.  Margaret  Lindsay. — Select- 
men, 1st,  Anthony  J.  Maiorano,  Dem.  (P.O.,  R.R.  5,  East  Hampton),  Anthony 
F.  Limoncelli.  Dem.,  George  U.  Denier,  Rep. — Treas.,  William  J.  Sullivan. — 
Agent  of  Town  Deposit  Fund,  Robert  J.  Moore. — Board  of  Finance,  Warren  G. 
Bodey,  Chm.,  David  G.  Busemeyer,  Lorraine  Foley,  Frank  S.  Fontana,  Richard 
Ostuw,  vacancy. — Tax  Collector,  Ethel  Fowler. — Board  of  Tax  Review,  Robert 
L.  Porter,  Chm.,  Thomas  F.  Aylward,  Rose  M.  McSparren. — Assessor,  Addison 
J.  Pick. — Registrars  of  Voters,  Gladys  Dancause.  Rep.,  Florence  Lord,  Dem. — 
Supt.  of  Schools,  David  Cattanach. — Board  of  Education,  Frances  Lack,  Brinton 
T.  Schorer.  vacancy,  1975;  Vernon  Blackstone,  Chm.,  Rodney  McFarland,  Caro- 
line Rzonca,  1977;  Peter  Chapman,  Linda  B.  Hevenor,  Andrew  Sullivan,  1979. — 
Planning  Commission,  William  Lindsay,  Chm.,  William  P.  McGrath,  Lorenzo 
Ortiz,  Joseph  Raffin,  Russell  Schwarzmann;  Alternates,  Martin  Schadtle,  Vin- 
cent Suprynowicz.  Harold  White. — Zoning  and  Inland  Wetlands  Commission, 
Ronald  P.  Chabis.  Chm.,  Warren  Firmin,  Fred  Mergendahl,  Patrick  E.  Nicolich, 
Frank  Taylor;  Alternates.  Elliott  Dodge,  Clifford  Hall,  Richard  Shevchenko. — 
Town  Planner,  William  Grady. — Regional  Citizens  Forum  Repr.,  William  J. 
McLaughlin. — Zoning  Board  of  Appeals,  Robert  Werge.  Chm.,  Ronald  King. 
Vincent  Pallas,  Sirreno  Scranton,  Peter  Wursthorn;  Alternates,  John  Grybko, 
Robert  Henderson,  Clifford  Martinez. — Zoning  Enforcement  Officer,  Mary 
Tryon. — Economic  Development  Commission  and  Agency,  John  Murray,  Chm.. 
Shirley  S.  Bond.  Michael  Buckley,  Richard  Dimmock,  Richard  Gossoo,  Thomas 
Oberholtzer,  Rosa  Taylor;  William  Grady,  Exec.  Dir. — Conservation  Commis- 
sion, James  Monstream,  Chm.,  Albert  Charette,  Esther  Coleman,  Joseph  John- 
son. Frances  McNaught,  Elizabeth  Welch. — Clean  Air  Commission,  Otis 
Schreuder,  M.D.,  Chm..  George  Denier. — Agent  for  the  Elderly,  Violet  Schwarz- 
mann.— Welfare  Director,  Anthony  J.  Maiorano. — Director  of  Health,  Otis  B. 
Schreuder,  M.D.— Board  of  Public  Health,  Rita  Hey,  Chm.,  Barbara  Dailey, 
Ruth  Helferrich,  Rev.  Felix  Maguire,  Annette  Navickas,  Kenneth  Peterson,  Otis 
B.  Schreuder,  M.D.,  Paul  Shannon,  Eldoretta  Secord. — Park  and  Recreation 
Commission,  Norman  Cavoli,  Chm.,  Jon  Bayer,  Walter  Gregory,  Marie  John- 
son, Peter  Samolyk,  John  Sarnik. — Supt.  of  Streets,  Anthony  J.  Maiorano. — 
Building  Inspector,  Karl  Wener. — Building  Code  Board  of  Appeals,  Peter  Abel. 
Chm.,  Kenneth  Adams,  Richard  Dimmock,  Carleton  Fowler.  David  Johnson. — 
Public  Building  Commission,  Francis  Parent,  Chm.,  Stephen  Batchelder.  David 
Johnson,  Lloyd  MacLachlan,  Jay  O'Brien. — Sanitarian,  Arnold  Ervick. — Tree 
Warden,  Douglas  H.  Secord. — Police  Commission,  Anthony  J.  Maiorano. — Con- 
stables, Ronald  P.  Chabis.  Milton  Nowsch.  Richard  Rankl,  Joseph  T.  Rzonca. 
Donald  Tryon.  Martin  Vashalifski,  vacancy. — Chief  of  Fire  Dept.,  Fire  Marshal, 
David  Johnson;  Deputy,  David  Lessard. — Board  of  Fire  Comrs.,  Roy  Fuller. 
Chm..  Anton  Karlson,  Joseph  Rankl. — Civil  Preparedness  Director,  Henry  F. 
Blais. — Town  Attorney,  Eugene  Scalise. — Justices  of  the  Peace,  Richard  H.  Des- 
cault.  Frank  S.  Fontana,  Laurence  E.  Hangland,  Edith  McMaster.  Rose  M. 
McSparren,  Larry  T.  Oglesby,  Brinton  T.  Schorer,  Jr. 


MERIDEN.     New  Haven  County. — (Form  of  government,  mayor,  court  of 
common  council.) — Town  inc.,  May,   1806;  taken  from  Wallingford.  City  inc.. 


TOWNS,   CITIES   AND   BOROUGHS  467 

May,  1867.  Town  and  city  consolidated.  Jan.  I,  1922.  Area.  24.0  sq  miles. 
Population,  est  .  56.300.  Voting  districts.  18.  Children.  19.026.  Principal  indus- 
tries, manufacture  o\'  silverware  and  related  products,  stainless  cutlery,  women's 
apparel,  aircraft  engines  and  accessories,  electrical  signalling  and  communica- 
tions equipment,  electrical  fixtures,  tools,  dies,  molds  and  patterns,  automotive 
accessories,  printing  presses,  phosphorous  brass  and  bron/e  in  sheets,  hardware, 
bathroom  accessories,  sterling  and  silverplaled  novelties,  jewelry,  filters,  labels, 
plastics,  screw  machine  products,  engine  gaskets,  corrugated  boxes  and  candy. 
Iransp — Passenger  Served  by  Penn  Central  Co.  and  buses  of  The  Short  Line  of 
Conn..  Inc.  from  Hartford  and  New  Haven;  Edward  P.  Hayes  &  Sons,  Inc.  from 
Middletown;  Jos.  H.  McMahon  Bus  Service  locally;  and  by  Greyhound.  Freight: 
Served  bv  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  offices. 
Meriden.  Station  V  South  Meriden  and  three  contract  stations. 

Cm     WD    I  OW  N  OFFICERS.     City  Clerk,  Town  Clerk  and  Reg.  of  Vital 

statistics.  Mrs  Carol  C.  Kosienski;  Hours.  9  A.M. -5  P.M..  Mondav  through 
Thursday;  9  AM  -9  P.M.,  Friday;  Address.  142  East  Main  St..  06450;Tel..  634- 
0003— Asst.  City  and  Town  Clerks,  Mrs.  Beatrice  Kibner.  Mrs.  Mary  A.  Fin- 
negan— Asst.  Regs,  of  Vital  Statistics,  Beatrice  Kibner.  Mary  A.  Finnegan.  Mrs 
Dorothy  Thomas  —Mayor,  John  D  Quine,  Rep. — Court  of  Common  Council. 
John  A.  McGuire.  Mayor  Pro  Tern;  Roman  Artkop.  James  F.  Belote.  Frederick 
\  Biestek,  Michael  Cassidv.  Rafael  Colla/o.  Albert  Davis,  John  Fazzolari.  Rob- 
ert Femia.  Joseph  Grod/icki.  Stephen  Jacobs,  Joseph  Lagana.  John  J.  Maier. 
Joseph  Marinan.  Marv  Ann  Mather,  Dennis  Mazzone.  John  Nadile,  Robert  C. 
Sorensen.  William  J.  Tomkiewicz.  George  Whitnev  III. — Selectmen,  Louis  J. 
Mesne.  Bruce  P.  Soroka.  Walter  Swabski. — Treas.  and  Agent  of  Town  Deposit 
Fund.  Peter  L'Heureux  —Comptroller,  Joseph  C.  Zangari— Board  of  Apportion- 
ment and  taxation.  Theodore  Brysh.  Chm..  Alfred  E.  Brechlin.  William  Cham- 
bault.  Sol  Cheerman.  Ronald  Fontanella,  Edward  Fox.  John  W.  Grant.  Carol 
Lohmann.  Costa  P  Makns.  John  R  Moeller.  A.  Leo  Ricci.  Carl  Schultz. — Tax 
Collector,  Joseph  R.  Zebora. — Board  of  Tax  Review.  Antonio  N.  Parisi.  Chm.. 
Irving  P.  Johnson.  Patricia  Scala. — Assessor,  Robert  H.  Hallbach— Registrars 
of  Voters.  Ruth  L.  Hynes.  Rep..  Martin  A.  Gaffey,  Dem. — Supt.  of  Schools.  Wil- 
liam R  Papallo— Board  of  Education.  James  Pellegrino.  Joseph  L.  Regan.  1976; 
Ronald  J.  Meoni.  Chm..  Amelia  P.  Mustone.  William  J.  Niemiec.  Jr..  1978. — 
Personnel  Dir..  Edward  J.  Papandrea.  —  Personnel  Appeals  Board.  George 
Carofino.  Joseph  R  Gallotti.  Paul  Scalzi.  —  Retirement  Board.  Grace  Gonglew- 
ski,  Peter  L'Heureux,  John  A.  McGuire.  Edward  J.  Papandrea,  John  Quine.  A. 
Leo  Ricci.  Gerald  B.  Roccapriore.  Joseph  Zangari— Zoning  Commission. 
Joseph  Lagana.  Chm..  Frederick  A.  Biestek.  Michael  Cassidy.  Rafael  Collazo. 
John  Fazzolari.  Joseph  Marinan.  Dennis  Mazzone. — Planning  Commission. 
Michael  Skurat.  Chm..  Thomas  Field.  Alden  E.  Keeling.  Barbara  Piscopiello. 
John  Siliker;  Alternates.  Thaddeus  Filipeck.  Robert  T.  Hickey.  John  Terribile. — 
City  Planner,  (DAP.  Harry  Eberhart.  Jr.—  Zoning  Board  of  Appeals.  Edward  P 
Wallace.  M.D..  Chm..  Robert  Bennett.  Robert  LaMagdelaine.  Paul  McGmley. 
Delmar  Trout;  Alternates.  Page  L.  Hiland.  Carl  Kuta.  Stanley  W'ieloch. — 
Development  Commission.  Roy  Bergeron.  Robert  Booth.  Raymond  Campion. 
Thomas  Cioffi,  Irby  Cossette.  Peter  L'Heureux.  Sr..  Louis  Markiewicz;  Roger 
W     King.  Exec.  Dir —Redevelopment  Agency.  Hugh  G.  Collins.  Chm..  Thomas 


468  TOWNS,   CITIES  AND  BOROUGHS 

J.  Maloney.  Lawton  P.  Miller,  George  Slater. — Housing  Authority,  John  Mule, 
Chm.,  Charlene  Collier,  Matthew  Dominello,  Walter  Hyneck,  Ruben  Martinez; 
Robert  D.  McNulty,  Exec.  Dir. — Conservation  Commission,  Walter  G.  Alwang, 
Chm.,  Helen  Angle,  Richard  DelFavero,  Kenneth  D.  Hallee,  Mary  Louise 
Mosher,  Roger  L.  Peterson,  Rosita  S.  Zosh. — Transit  Dist.  Dirs.,  David  Clay- 
ton, John  Maier,  Warren  Stephan,  James  M.  S.  Ullman. — Commission  on  Aging, 
Dorothy  Anziano,  Gunar  Bohan,  M.D.,  Charles  Byron,  Claudine  Crosby,  Sylvia 
Dressier,  Mrs.  Willeine  Everett,  Mrs.  Frederick  C.  Mandeville,  Robert  D.  Mc- 
Nulty, Mildred  Newlon,  Rev.  L.  Shiffer,  Allan  Young. — Human  Rights  Commit- 
tee, Gloria  Barker,  Donald  Brooks,  Kenneth  Hoydilla,  Peter  Hyman,  Stephen 
Jacobs,  Edwin  Rosario,  Mrs.  Eugene  Sillman. — Welfare  Dir.,  Mary  Peczynski. 
— Dir.  of  Health,  Gunar  N.  Bohan,  M.D. — Health  Board,  Lester  H.  Sugarman, 
M.D.,  Chm.,  Benjamin  DeZinno,  George  Dickinson,  M.D.,  Martha  Fordiani, 
Adolf  Franz,  M.D. — Library  Directors,  Msgr.  Joseph  Griffin,  Chm.,  Eugene 
Bertolli,  Daniel  Brunski,  Rosalind  Clark,  Viola  Kuder,  Barbara  Logodicio,  Gail 
Sikorski,  Mrs.  Joseph  Silvestri,  Henry  Zagorski. — Park  and  Recreation  Commis- 
sion, Gary  T.  Burt,  Marion  Fontanella,  John  Marinan,  Theodore  Mielcarz,  Jo- 
seph Salafia. — Supt.  of  Parks  and  Recreation,  Frederick  C.  Mandeville,  Jr. — Dir. 
of  Public  Works,  Bruce  Marks. — Municipal  Engineer,  George  Seranko. — Supt. 
of  Highways,  Joseph  Vumbaco. — Sealer  of  Weights  and  Measures,  Patrick  Gay- 
nor. — Building  Inspector,  James  Bartis. — Sewer  Authority,  Thomas  Bartis, 
George  Gronback.  Richard  Jepson,  Elmer  Zimmerman. — Sanitarian,  Bruno  Ni- 
coli. — Tree  Warden,  George  Valeriay. — Chief  of  Police,  Henry  J.  Maguder;  Dep- 
uty, Raymond  Custy. — Police  Commission,  Fire  Comrs.,  Walter  Deptula,  Chm., 
Frederick  W.  Danby,  Walter  A.  Evilia,  Paul  T.  Malavenda. — City  Sheriffs, 
Pasquale  DeLibero,  John  Giamette,  Abraham  Hurwitz,  Sanford  E.  Sheftel,  John 
A.  Uvino,  Manfred  F.  Zeitel. — Constables,  Joseph  DeRosa.  Albert  J.  Lynes, 
John  J.  Lyons,  Edward  J.  McCarthy,  Jr.,  Max  Muravnick,  Ercolo  Schiopucie. — 
Chief  of  Fire  Dept.,  Robert  Redican. — Fire  Marshal,  William  Godburn. — Civil 
Preparedness  Dir.,  Robert  J.  Sambone. — Corporation  Counsel,  William  Comis- 
key;  Asst.,  Morton  Greenblatt. — Justices  of  the  Peace,  William  G.  Comiskey, 
Alfred  L.  Fordiani,  Jr.,  Thomas  B.  Griglun,  Frank  P.  Iodice,  William  A.  Jacobs, 
Kenneth  R.  Larsen,  Ralph  D.  Lukens,  Kenneth  W.  Mango,  Joseph  F.  Noonan, 
Stephen  P.  Sachner,  James  M.  S.  Ullman,  Joseph  L.  Zalenski. 


MIDDLEBL'RY.  New  Haven  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  Oct.,  1807;  taken  from  Waterbury, 
Woodbury  and  Southbury.  Area,  18.0  sq.  miles.  Population,  est.,  5,900.  Voting 
district,  I.  Children,  2.160.  Principal  industries,  dairy  products  and  manufacture 
of  clocks,  watches  and  bows  and  arrows.  Transp. — Passenger:  Served  by  buses  of 
North  East  Transp.  Co.,  Inc.  Freight:  Served  by  numerous  motor  common  carri- 
ers. Post  office,  Middlebury. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Carlos  E.  Hill; 
Hours,  9-12  A.M.,  1-5  P.M.,  Monday  through  Fridav;  Address,  Town  Hall,  1212 
Whittemore  Rd.,  06762;  Tel..  Waterbury,  758-2557.— Asst.  Clerk  and  Asst.  Reg. 
of  Vital  Statistics,  Mrs.  Marion  D.  Terry.— Selectmen,  1st,  Charles  J.  Murphy, 
Dem.,  Lois  S.  Clarke,  Dem.,  John  J.  Vrotacoe,  Sr.,  Rep. — Treas.  and  Agent  of 


TOWNS,   CITIES   AND   BOROUGHS  469 

Iowa  Deposit  Fund.  Selma  Bartholomew. — Board  of  Finance,  John  E.  Clarke. 
Chm  .  James  M  Barrett.  L  Russell  Ferrer.  John  F.  Leopard.  Joseph  W.  Mar- 
ciano.  George  A  Ray. —  lax  Collector,  Lvdia  C  Ruccio.  —  Board  of  Tax  Review. 
Gerald  M.  Raimo,  Chm.,  Edward  J.  Tourtellotte.  Peter  Tvrrell.— Assessors. 
John  A.  Polmon.  Chm..  Sherman  Cooper.  Richard  R.  Ricciardi.  —  Registrars  off 
Voters,  Beatrice  L  Mellette.  Rep..  Marian  C.  Albon,  Dem  — Supt.  of  Schools, 
Thomas  J  Pepe — Planning  and  Zoning  Commission,  Bradford  E.  Smith,  Chm.. 
Arthur  B.  Dayton,  James  E.  Kennerly.  Edward  H.  Normand.  Pasquale  Russo: 
Alternates,  Leavenworth  P.  Sperry.  Harold  Sullivan.  Curtis  V.  Titus— Zoning 
Board  of  Appeals,  Theodore  Bandurski.  Thomas  W.  Dwver.  Nathan  Pierpont. 
Douglas  E.  Sweeney,  vacancy;  Alternates.  Alden  Atchison,  Anthony  D.  Cala- 
brese,  William  Millman.—  Development  and  Industrial  Commission,  Ralph  Mau- 
solf.  Chm..  Robert  Colby.  J.  Robert  Curtis,  Edward  R.  Jones,  Charles  J.  Mur- 
phy. William  J.  Pape,  2nd,  Donald  N.  Trowbridge. — Conservation  and  Inland 
Wetlands  Commission,  Bernice  Boyd.  Chm.,  Joseph  L.  Het/el.  M.D..  Karen 
Kmet/o.  J.  Douglas  Lunan.  Kenneth  R.  Neale,  Edward  Rizzotto.  Joseph  Salvini. 
—  Director  of  Health.  William  P.  Arnold,  Jr.,  M.D. — Library  Directors,  Aldo  A. 
Man/i.  Chm..  Belle  G.  Cohen.  Marilyn  S.  Engelman,  Angela  Russo.  Fred  A. 
Secola.  Donald  S.  Tuttle,  Jr — Recreation  Commission,  Edward  Rizzotto.  Chm.. 
Walter  K.  Ahern.  Jr..  Denise  Jacobson,  Cleo  Squires.  Donald  L.  Wise;  James 
Terrill.  Dir. — Purchasing  Agent,  Harriett  Clark. — Supt.  of  Streets,  Tree  Warden, 
Michael  Gargoni. — Building  Inspector,  Domenic  P.  Castaldo. — Water  Commis- 
sion, Edward  J.  Phillips,  Chm.,  Brian  A.  Barnes.  Robert  A.  Clark.  George  H. 
Long,  Alfred  J.  Mormile. — Sewer  Commission,  Thomas  O.  Proulx.  Chm.,  Mor- 
ton H.  Engelman,  Francis  A.  Paul.  Raymond  Petrucci.  Arnold  H.  W'olk. — Sani- 
tarian, Herman  J.  Phillips. — Chief  of  Police,  A.  Frank  Calabrese;  Deputy,  James 
J.  Shepard. — Police  Commission,  Harold  S.  Lynch.  Jr..  Chm.,  Francis  L.  Barton. 
Charles  D.  Tuttle. — Constables,  Cecilia  R.  Domorad.  L.  Gordon  Knowlton.  Wil- 
liam D.  Mariano.  Lawrence  J.  Ricciardi.  James  J.  Shepard.  Leonard  Swirda. 
Charles  S.  Woodward. — Chief  of  Fire  Dept..  Edward  St.  John;  Deputy,  John  J. 
Proulx.  Jr  — Fire  Marshal,  Cyril  Mellette.  Jr. — Civil  Preparedness  Director,  Ed- 
ward St.  John. — Town  Attorney,  Edward  J.  McCarthy,  Jr.  (P.O..  Naugatuck). — 
Justices  of  the  Peace,  Arthur  Camyre.  Armand  D'Agostino.  Morton  H.  Engel- 
man. Donald  W.  Henry.  Joseph  W.  Marciano.  John  A.  Niekerk.  Edward  J. 
Phillips.  Gerald  M.  Raimo.  John  C.  Row-ell.  Leona  L.  Trowbridge.  Kenneth  A. 
Wood.  Jr. 


MIDDLEFIELD.  Middlesex  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc..  June.  1866;  taken  from  Middletown. 
Area.  13.3  sq.  miles.  Population,  est..  4.200.  Voting  district.  I.  Children.  1.551. 
Principal  industries,  agriculture  and  manufacture  of  gun  sights  and  gun  parts, 
novelties  in  plastics,  thermometers,  hardware  specialties,  such  as  wire  cutters, 
tools,  dies,  fixtures,  machinery  and  work  holding  devices.  Transp— Passenger: 
Served  by  buses  of  The  Edward  P.  Hayes  &  Sons.  Inc.  Freight;  Served  by  Penn 
Central  Co.  from  New  Haven  and  Middletown  and  numerous  motor  common 
carriers.  Post  offices.  Middlefield  and  Rockfall.  Rural  free  delivery  from  Rock- 
fall  and  Middlefield  post  offices. 


470  TOWNS,   CITIES  AND   BOROUGHS 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Evelyn  Kone- 
fal;  Hours,  9-12  A.M.,  1-4  P.M.,  Monday  through  Friday;  Address,  Town  Ad- 
ministration Bldg.,  Jackson  Hill  Rd.,  P.O.  Box  179,  06455;  Tel.,  Middletown, 
349-3446. — Selectmen,  1st,  Donald  G.  Lee,  Jr.,  Dem.,  Raymond  G.  Spooner, 
Dem.,  Nicholas  C.  Xenelis,  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Ed- 
ward H.  Reynolds. — Board  of  Finance,  Anthony  J.  Carta,  Chm.,  Mabel  W. 
Coughlin,  Carol  R.  DiBernardo,  Jeffrey  A.  Dobratz,  Robert  T.  Ehlinger,  Alice 
Perkins. — Tax  Collector,  Nancy  P.  Mesick. — Board  of  Tax  Review,  Carmen  J. 
Scollo,  Chm.,  Heyward  M.  Foreman,  Jr.,  Helen  R.  King. — Assessors,  Merle  C. 
Reynolds,  Jr.,  Chm.,  William  E.  Hidler,  John  Lyman,  Sr. — Registrars  of  Voters, 
Scott  Alford,  Rep.,  Barbara  J.  Drega,  Dem. — Supt.  of  Schools,  Howard  F.  Kel- 
ley. — Planning  and  Zoning  Commission,  Robert  Dodds,  Acting  Chm.,  John  Au- 
geri,  Francis  Drega,  Ann  LaRochelle;  Alternates,  Richard  Adams,  William 
Currlin,  James  M.  Hennessey. — Zoning  Board  of  Appeals,  George  Pogmore, 
Chm.,  Robert  Augur,  Raymond  Grace,  Susan  Hendley,  Lester  Lewis;  Alter- 
nates, Frederick  Griffith,  Robert  O'Brien. — Housing  Authority,  John  Claffey, 
Chm.,  Mary  Ann  Andersen,  Santo  Fama,  Josephine  Monthei,  Richard  Snow. — 
Conservation  Commission,  Irene  Angiletta,  Chm.,  Merrill  Adams,  Spencer 
Berry,  Robert  Kalinowski,  Pamela  Lang,  Pearl  Lyman. — Inland  Wetlands  Com- 
mission, Marianne  Corona,  Chm.,  Merrill  Adams,  Irene  Angiletta,  Gretchel 
Augur,  Spencer  Berry,  Alice  Bilas,  Francis  Drega,  Robert  Kalinowski,  Edward 
Lang —Director  of  Health,  Lloyd  W.  Minor,  M.D.  (P.O.,  Middletown).— Park 
and  Recreation  Commission,  Donald  Ginter,  Chm.,  Robert  Cabelus,  Peter  Ci- 
chon,  Patrick  Phaup,  George  Pogmore. — Tree  Warden,  Dir.  of  Public  Works, 
Donald  G.  Lee,  Jr. — Building  Inspector,  Robert  Frank. — Sanitarian,  Sebastian 
Crescimanno. — Chief  of  Police,  Civil  Preparedness  Dir.,  Donald  G.  Lee,  Jr. — 
Constables,  Michael  G.  Burgert,  David  Conant,  Norman  Dale,  Paul  S.  Didato, 
Henry  J.  Dodenhoff,  III,  Timothy  Dumas,  Walter  H.  Michalke,  Jr.,  Stephen 
Staniszewski. — Chief  of  Fire  Dept.,  Robert  Carlson;  Deputy,  Joseph  Materazzo. 
—  Fire  Marshal,  Lewis  Griffith. — Town  Attorneys,  Dzialo,  Pickett  and  Allen 
(P.O.,  Middletown). — Justices  of  the  Peace,  Anthony  J.  Carta,  Henry  Doden- 
hoff, Jr.,  Santo  V.  Fama,  Mitchell  J.  Kobus,  Joseph  G.  Lombardo,  John  I. 
Miller,  Frank  R.  Petrucci,  Merle  C.  Reynolds,  Jr.,  Roland  Sabourin,  Walter  P. 
Staniszewski.  Leon  L.  Stefanowicz,  Edward  S.  Zajac. 


MIDDLETOWN.  Middlesex  County. — (Form  of  government,  mayor,  com- 
mon council.) — Town  inc.,  Sept.  11,  1651,  named,  Nov.,  1653;  city  inc..  1874; 
town  and  city  consolidated,  1923.  Area,  42.9  sq.  miles.  Population,  est.,  35,600. 
Voting  districts,  9.  Children,  10,961.  Principal  industries,  agriculture,  textile 
printing,  plastics,  monuments,  bricks,  soap  powder,  switches,  paper  boxes,  pat- 
terns, manufacture  of  brake  linings,  clothing,  marine  hardware,  cotton  webbing, 
rubber  footwear,  leather  goods,  auto  accessories,  tools  and  dies,  metal  and  wire 
goods,  brass  hardware,  heat  elements,  gun  sights,  trailers,  training  devices,  mica 
mining,  sheet  metal,  toys,  silverware,  furnace  boilers,  heaters,  chemicals,  elec- 
tronics, jet  engines,  and  nuclear  experiments.  Transp. — Passenger:  Served  by 
buses  of  The  Conn.  Co.  to  Hartford  and  The  Edward  P.  Hayes  and  Sons  Co. 
local  and  to  Meriden;  Greyhound  from  East  Hampton,  New  Haven  and  Willi- 


TOWNS,   CITILS   AND   BOROUGHS  471 

mafltic    Freight    Served  h>   Penn  Central  Co.  and  numerous  motor  common  car- 
riers Post  office,  Middletown 

(in    \M)   I  own  OFFICERS.    ( ii>   and  Town  Clerk,   Louis   F.  Cucia; 

Hours.  X:30  AM .-4:30  P.M..  Mondav  through  Friday;  Address.  Municipal 
BkJg  .  DeKoven  Dr.  and  Court  St.,  06457;  Tel..  347-4671.  Ext.  224  and  250  — 
\sst.  (  itv  and  Towa  Clerk,  Mrs  Rose  A  Scotti. — Reg.  of  Vital  Statistics.  Karen 
I)  Lundberg,  MP  H.— Asat.  Reg.  of  Vital  Statistics..  Miss  Mane  A.  Stella  — 
Mayor,  Anthonv  Sbona,  Rep — Cit>  Council,  Arnold  W.  Ackerman.  David  A. 
BengtSOIl,  Norman  J.  Daniels,  Sebastian  W.  Gallitto.  Sebastian  J.  Garafalo.  Ed- 
ward J.  Kalita.  Jerome  M.  Levin,  Betty  Matteo.  Willard  M.  McRae.  Donald  M. 
Russell.  Kent  M.  Scully.  Conrad  J.  Tyaack. — Selectmen,  Clarence  B.  Cameron. 
Joseph  S  Carta.  Thomas  A  Maltese — Treas.  and  Agent  of  Town  Deposit  Fund, 
Janet  B  Daniels — Cit>  Steno.,  Mildred  F.  Thompson.  —  Director  of  Finance, 
James  Reynolds. — Tax  Collector,  Joseph  S.  Colonghi. — Board  of  Tax  Review, 
Mark  F.  Dunn.  Chm.,  Richard  L.  Gebhardt.  William  Waller— Tax  Assessor, 
Edward  J.  Opalacz;  Asst.,  Carl  A.  Thorell— Insurance  Committee,  Edward  J 
Kalita.  Chm  .  David  A  Bengtson.  Betty  Matteo. — Registrars  of  Voters,  Thomas 
I  Mutton.  Jr..  Rep..  Peter  F.  Fit/patrick.  Dem. — Supt.  of  Schools,  Clarence  M. 
Green.  —  Board  of  Education,  Charles  W.  Snow,  Jr.,  Chm..  Betty  M.  Adams. 
John  B.  Boden.  Jr..  Evelyn  M.  Burry.  Barbara  A.  Davidson.  William  H.  Nellis. 
Jr..  Anton  A.  Petras,  John  P.  Rogalsky.  Jesse  J.  Salafia.  Sr..  1975. — Personnel 
Board,  Carl  P.  Fortuna.  Chm.,  Charles  W.  Bennett.  John  Doolan— Personnel 
Appeals  Board,  David  A.  Bengtson.  Douglas  Carter.  Lewis  B.  Daniels.  Jr..  M. 
Flynn,  Sebastian  Imme,  Kent  M.  Scully— Retirement  Board,  Mayor  and  Dir.  of 
Finance,  ex-officio;  Robert  Jordan.  Chm..  John  R.  Camp.  Sebastian  J.  Garafalo. 
Sam  Moncata.  V,  A.  Scarro//o — Planning  and  Zoning  Commission.  Mayor  An- 
thon>  Sbona.  ex-officio;  Ralph  Shaw,  II.  Chm..  Robert  F.  Chamberlain.  Sebas- 
tian J.  Garafalo,  Edward  Kalita.  Eric  Lowry.  Betty  Matteo,  David  Mylchreest. 
John  C.  O'Brien;  Alternates.  George  L.  Augustine,  David  A.  Bengtson.  Fred  G. 
Congdon,  Kent  M.  Scully. — Dir.  of  Planning.  George  Reif— Zoning  Board  of 
Appeals,  Fred  Franco.  Chm..  Guy  Alessi.  Leonard  Duval.  Eugene  Ku/minski. 
Frank  Tarallo;  Alternates.  Joseph  J.  Gad/inski.  Wallistein  Hopkins.  Leo  Zieller. 
—  Municipal  Development  Coordinator,  William  M.  Kuehn.  Jr. — Municipal  De- 
velopment Commission,  Donald  M.  Russell.  Chm..  David  A.  Bengston.  Jerome 
M.  Levin.  Kent  M.  Scully.  —  Redevelopment  Agenc>,  George  Achenbach.  Chm.. 
John  Davis.  Richard  Dawson.  Frank  Gionfriddo.  Irwin  M.  Kaplan.  Michael 
Misenti,  Henr\  Novicki,  David  Reier.  William  Sneed.  Charles  B.  Stone,  Jr.; 
Joseph  A.  Ha/e,  Exec.  Dir.— Parking  Authority  William  Wasch.  Chm.,  Vincent 
\  \mato.  Sebastian  S.  Bartolotta,  George  B.  Holmes,  John  Powers.  Jr..  Wil- 
liam L.  Smith.— Housing  Authority,  William  Sneed,  Jr..  Chm..  Frank  Cappello. 
Thomas  E.  Lineberr\.  Francis  P.  Marino.  Mrs.  William  Vasiliou;  P.  Thomas 
(iion.Yiddo.  Exec.  Dir. — Conservation  Commission,  Dr.  Erwin  H.  Kelse>.  Chm., 
Paul  Handler.  Philip  W  Merriam.  Jesse  J.  Salafia  —Inland  Wetlands  Commis- 
sion.  Mayor  Anthony  Sbona.  ex-officio;  Paul  Parisi.  Chm..  Arnold  W  Acker- 
man.  Dalton  Currie.  Erwin  Kelsey.  Jerome  M.  Levin.  Joseph  W.  Masselli.  Don- 
ald M.  Russell.  Ralph  Shaw,  II.  Conrad  J.  T\aack.  Theodore  L.  Vinci. — Senior 
Affairs  Commission,  Paul  Gallitto.  Chm..  Joseph  Babor.  John  P.  Cannata,  Lor- 
raine Cienava.  Norman  J.  Daniels.  Rex  Ericksen.  Seth  S.  Hubbard.  Jr..  Eunice 


472  TOWNS,   CITIES  AND  BOROUGHS 

Jackson,  Jerome  M.  Levin,  Anthony  Pandolfo,  Marie  Stella. — Human  Relations 
Committee,  William  Waller,  Chm.,  Dante  Aiudi,  Sherman  Beinhorn,  Beverly 
Coleman,  John  Freeland,  Rev.  Raymond  Introvigne,  Judson  H.  Nelson,  John  K. 
Smith;  Dir.,  William  Sneed,  Jr. — Welfare  Director,  Jennie  C.  LeVasseur. — Act- 
ing Director  of  Health,  Karen  D.  Lundberg,  M.P.H. — Board  of  Health,  Mayor 
Anthony  Sbona,  ex-officio;  Clarence  W.  Harwood,  M.D.,  Chm.,  A.  William  Ber- 
tuch,  M.D.,  John  B.  Coughlin,  Jean  Hartman,  Betty  Matteo,  Louise  Nelson, 
Donald  M.  Russell. — Commission  on  the  Arts  and  Cultural  Activities,  Joyce  Kirk- 
patrick,  Chm.,  Arnold  W.  Ackerman,  David  A.  Bengtson,  James  Crayton,  Don- 
ald Gratz,  Willard  Lockwood,  Julia  Manchester,  Sybil  Paton. — Parks  and  Rec- 
reation Commission,  John  P.  Cannata,  Mrs.  Peter  Kostacopoulis,  Jerome  M. 
Levin,  Joseph  Lombardo,  Herbert  Mayo. — Dir.  of  Parks  and  Recreation,  Ber- 
nard F.  O'Rourke. — Dir.  of  Youth  Services,  Stanley  Kosloski. — City  Engineer, 
Dir.  of  Public  Works,  John  C.  O'Brien;  Deputy,  Nicholas  Misenti. — Purchasing 
Agent,  Guy  P.  Nocera. — Sealer  of  Weights  and  Measures,  Guy  J.  Tommasi. — 
Building  Inspector,  Domenic  C.  Masselli. — Board  of  Appeals  for  Uniform  Bldg. 
State  Code,  Giulio  Giuffrida,  Sr.,  Chm.,  Rosindo  Amato,  Joseph  Aresco,  Ed- 
ward Baldwin,  Seb.  J.  Passanesi. — Water  Commission,  Charles  B.  Bacon,  Chm., 
Fletcher  Brown,  Jr.,  Kenneth  J.  Dooley,  Frederick  B.  Facius,  Sr.,  Everett  G.  Pat- 
terson, Conrad  J.  Tyaak. — Sewer  Authority,  Frank  J.  Opalacz,  Dir. — Sewage 
Plant  Supt.,  Samuel  Moncata. — Sanitarians,  Raymond  Rafferty,  Henry  Solek, 
Leon  Vinci,  William  Wamester. — Sanitary  Disposal  Dist.  Commission,  Seb.  J. 
Santacroce,  Chm.,  Ernest  C.  Appellof,  Louis  F.  Bartolotta,  Gabriel  M.  Ferrera, 
Thomas  E.  Hutton,  Jr. — Tree  Warden,  Joseph  C.  Serra. — Director  of  Police, 
Eugene  B.  Rame;  Deputy,  Raymond  P.  Osora. — Police  Commission,  Sebastian 
W.  Gallitto,  Chm.,  Willard  M.  McRae,  Conrad  J.  Tyaack. — Constables,  Gedeon 
LaMontagne,  Carl  L.  McKeller,  Aloysius  J.  Masztal,  Frederick  Moulson,  Harry 
T.  Liedke,  Robert  P.  Rajtar—  Director  of  Fire  Dept.,  John  Riordan;  Deputy, 
Donald  R.  Scranton. — Fire  Marshals,  Michael  Milardo  (South);  John  Riordan 
(Middletown);  Alfred  Rasch  (Westfield). — Board  of  Fire  Comrs.,  Conrad  J. 
Tyaack,  Chm.,  Norman  J.  Daniels,  Sebastian  W.  Gallitto. — Civil  Preparedness 
Dir.,  Lamont  R.  Benedict. — Corporation  Counsel,  A.  Robert  Gordon. — City  At- 
torney, Francis  H.  O'Neil. — Justices  of  the  Peace,  Vincent  A.  Amato,  Ernest  C. 
Appellof,  George  L.  Augustine,  Mary  L.  Augustine,  Ethel  L.  Banks,  Angela  M. 
Bartolotta,  Arline  C.  Blau,  John  B.  Boden,  Jr.,  Edward  J.  Bogdan,  John  P.  Bozzi, 
Lawrence  J.  Cacciola,  Clarence  B.  Cameron,  Salvatore  J.  Cartelli,  Mary  S. 
Chlasta,  James  V.  Corvo,  John  B.  Coughlin,  Janet  B.  Daniels,  John  Davis,  J. 
Ann  D'Elia,  Salvatore  J.  Didato,  Kenneth  J.  Dooley,  Raymond  J.  Dzialo,  Carl  P. 
Fortuna,  Fred  Franco,  John  D.  Gora,  Jr.,  Lester  M.  Gowin,  Clayton  F.  Hewitt, 
Deborah  R.  Hubbard,  Thomas  E.  Hutton,  Jr.,  Louis  W.  Johnson,  Hilary  P. 
Klimkowski,  Thomas  E.  Lineberry,  Vincent  J.  Loffredo,  Eric  G.  Lowry,  Frank 
Magnano,  Thomas  A.  Maltese,  Sebastian  A.  Marino,  Angeline  D.  Matteo,  Mil- 
dred S.  May,  Herbert  G.  Mayo,  Carl  L.  McKellar,  Marion  E.  Newberg,  Marvin 
J.  Palmer,  Paul  P.  Parisi,  Josephine  Pizzuto,  Beverly  R.  Reier,  Kenneth  A.  Rich, 
Sr.,  James  Rolle,  Evelyn  V.  Russo,  Philip  Salafia,  Raymond  J.  Sandstrom,  Rose 
M.  Santangelo,  Anthony  Sbona,  Willie  Sneed,  Charles  W.  Snow,  Jr.,  Charles  E. 
Tibbetts.  Barbara  M.  Warner,  Ruth  S.  Williams. 


TOWNS,    CITIES   AND    BOROUGHS  473 

Mil. FORI).  Ne«  Hj\en  County  —  (Form  of  government.  mayor,  board  of 
aldermen  )— Settled  in  1639.  under  New  Haven,  named.  Nov  24.  1640;  united 
with  Connecticut  Colony.  1664  Inc.  as  a  city.  June  15.  1959  Town  and  cit>  con- 
lOlidated,  1959  Area.  23  5  sq  miles.  Population,  est  .  52.100.  Voting  district 
Children.  19,813.  Principal  industries,  retail  furniture  center,  uniform  insignias 
and  manufacture  o\  brass  goods,  thermostat  controls,  hydraulic  lifts,  marine 
hardware,  locks,  ball  point  pens,  ra/ors.  razor  blades,  electric  motors,  aerosol 
products,  fabricated  metals,  instruments,  and  special!)  tools,  major  distribution, 
warehousing  and  common  carrier  center.  Transp. — Passenger:  Served  by  Penn 
Central  Co.  and  buses  of  The  Conn.  Co.  from  New  Haven  and  Cross  Country 
Coach  from  Bridgeport  and  b>  Greyhound.  Freight:  Served  b>  Penn  Central  Co. 
Post  offices.  Nl il ford.  Woodmont  and  Devon. 

Cm  \M)  IOW  N  OFFICERS.  City  Clerk,  Tonn  Clerk  and  Reg.  of  Vital 
Statistics.  Mrs  Margaret  S.  Egan;  Hours,  8:30  A.M. -5  P.M.,  Mondav  through 
Friday;  Address.  Cits  Hall.  River  St..  06460;  Tel.,  878-1731  —Asst.  Clerks  and 
Asst.  Regs,  of  Vital  Statistics,  Mrs  Phyllis  H.  Castelot.  Mrs.  Luceille  B.  Sage- 
Mayor,  Joel  R.  Baldwin,  Dem— Board  of  Aldermen,  Edmund  F.  Measom.  Jr., 
Chm..  George  J.  Amato,  Jr..  Donald  F.  Anderson.  George  H.  Avery,  Joseph 
Bogdan.  Herman  R.  Borer,  John  M.  Creane,  Walter  M.  Farley.  Jr..  Carl  D. 
Giordano.  James  P.  Graham.  J.  Joseph  Heard,  Peter  Penkala,  Thomas  G.  Riso. 
Jr..  Lewis  W  Scarpa.  Patricia  H.  Slavin. — Selectmen,  Marion  K.  Clark.  Loraine 
M  Crocco.  Kathleen  F.  DeLuca  — Treas.  and  Agent  of  Town  Deposit  Fund, 
Beits  J.  Sowder— Dir.  of  Finance,  Antonio  D.  Giguere— Board  of  Finance, 
Francis  J.  Gormley.  Chm..  Guy  Barbano,  Roland  J.  Bonvouloir,  Mabel  Kelly. 
Francis  H  Michaud— Tax  Collector,  Muriel  Richards. — Board  of  Tax  Review. 
Edwin  Joy.  Chm..  Gregory  Doyle,  Thomas  Herbert. — Assessor,  Robert  Coyne; 
W.  .  William  Shea— Registrars  of  Voters,  Jean  M.  Postel.  Rep..  Roper  R. 
Dunphy.  Dem — Supt.  of  Schools,  George  T.  Vitelli — Board  of  Education,  James 
J.  Duffy,  Margaret  H.  Filakowsky.  William  Schrader.  Jr.,  Louis  A.  Semento. 
Donald  L.  Smith,  1975;  Joan  P.  Abeshouse,  Chm..  Louis  F.  Cantafio.  Joseph  A. 
Foran.  Martin  S.  Rosmarin,  Arlene  A.  Wright.  1977. — Retirement  Board,  Clif- 
ford Beebe,  Chm..  Andrew  J.  Broughel.  Frank  Dowd,  Sr.,  Hollis  Hugins.  John 
O'Donnell.  Paul  Pace.  Peter  Snow,  Thomas  Sobalsky. — Civil  Senice  Commis- 
sion, Robert  D.  Stuart.  Chm..  Renato  Carboni,  Charles  E.  Cone,  Richard  Kras- 
kin.  Frank  Mckillop  —  Planning  and  Zoning  Commission,  Robert  Gaito.  Chm.. 
Alfred  J.  Ahrens.  Jr..  Louis  Braccio.  Thomas  Griggs.  Vincent  Lattanzi.  William 
Lynch.  Donald  L.  Miller.  Walter  L.  Robbins.  Albert  Waters;  Alternates.  Robert 
Hardiman.  Kevin  Norman,  Leigh  B.  Raymond. — City  Planner,  Jack  Seibert. — 
Zoning  Board  of  Appeals,  James  Attolino.  Chm.,  Evio  Giovanelly.  Richard 
Jagoe.  Harold  P.  Rogers.  Joseph  R.  Sartor;  Alternates.  Stephen  E.  Kraffmiller. 
Robert  Mahoney.  Gerald  Miliano—  Zoning  Enforcement  Officer,  Peter  Crab- 
tree —  Economic.  Industrial  and  Development  Commission,  Thomas  C.  Parsons, 
Chm.,  Gerald  D.  McGladrigan.  Leigh  B.  Raymond,  Lois  Wiggins;  David  Reed. 
Exec.  Dir — Redevelopment  Agency,  Joseph  Kaluzynski.  Chm  .  Margaret  F 
Casey.  Gilbert  Chaude.  Robert  E.  Coulombe,  Michael  Elgee,  Kenneth  Gaito. 
Howard  Moe.  Howard  Spencer;  Edward  D.  F.  W'asson.  Exec  Dir — Housing  Au- 
thority, Charles  Campbell,  Chm.,  John  Codeanne.  Robert  J.  Fogler.  Robert  Her- 
manns. Joseph  A.  Tirita;  Joseph  DeMaio.  Exec.  Dir. — Conservation  Commission, 


474  TOWNS,   CITIES  AND  BOROUGHS 

John  W.  Saley,  Chm.,  Milan  Bull,  Roger  Carroll,  Peter  Muratore,  Harvey  Pond, 
Stephen  Sawyer,  Mrs.  Winthrop  A.  Smith. — Anti-Pollution  Control  Appeal 
Board,  Joseph  Felix,  Addie  E.  Guernsey,  Russell  Harvey,  James  T.  Keegan,  Rob- 
ert Miller;  Alternate,  Helen  Rice. — Flood  and  Erosion  Control  Board,  William  H. 
Mildner,  Chm.,  George  Effros,  Jack  L.  Finn,  Howard  S.  Merk,  Ann  Saley. — 
Historic  Dist.  Study  Committee,  John  W.  Moran,  Chm.,  Mrs.  Kenneth  Bissell, 
Raymond  Cables,  Louis  Haley,  Richard  N.  Piatt,  Jr.,  Eben  Woolley. — Commis- 
sion on  Aging,  G.  Elton  Francis,  Chm.,  Claire  L.  Baird,  Mary  Dolinsky,  Dorothy 
Mills,  Herbert  Seer,  V.  Audrey  Thomas,  Cornelius  Topitzer,  Rev.  Charles  D. 
Walker,  Thomas  Wilson— Welfare  Director,  Louise  Piatt— Director  of  Health, 
Benjamin  B.  Rosenthal,  M.D.— Board  of  Public  Health,  Howard  Fink,  M.D., 
Chm.,  Charles  G.  Clifford,  Joseph  Cogguillo,  Cynthia  Grey,  George  Martelon, 
James  Saunders,  Constance  Young. — Library  Directors,  Arnold  Boyd,  Chm., 
Fred  J.  Ballantyne,  Mary  Bepko,  George  Curtin,  Jr.,  Dorothy  Hemmings,  Rich- 
ard H.  Lynch,  Maureen  Murphy,  Patrick  Pallotto,  Rachel  Van  Etten. — Parks, 
Beach  and  Recreation  Commission,  Andrew  Ruddell,  Chm.,  Mrs.  Donald  R. 
Davis,  Herbert  Donenfeld,  William  Hofmeister,  Carl  Maurer. — Supt.  of  Parks 
and  Recreation,  Charles  Carature. — Dir.  of  Public  Works,  Anthony  Benedosso. 
— Purchasing  Agent,  Lawrence  Sterback. — City  Engineer,  Ernest  Bontya. — Supt. 
of  Highways,  Philip  Waterhouse. — Building  Inspector,  Carl  T.  Viola. — Building 
Code  Board  of  Appeals,  Edmund  F.  Measom,  Jr.,  Chm.,  James  Attolino,  Robert 
Gaito. — Sewer  Authority,  Joseph  Scopino,  Chm. — Tree  Warden,  George  Vond- 
wingelo. — Supt.  of  Police,  William  Bull. — Police  Commission,  James  McCarthy, 
Chm.,  Salvatore  Gagliardi,  John  McQuade,  Daniel  E.  Murray,  Michael  Pinto, 
Alan  R.  Robbins,  Robert  H.  Smith. — Constables,  Melvin  Eisenhandler,  James 
H.  Foley,  Jr.,  Albert  D.  lies,  Edward  L.  Molloy,  David  C.  Piatt,  Albert  J.  Suech, 
Seth  B.  Winters. — Chief  of  Fire  Dept.,  William  Healey;  Deputy,  Thomas  Swee- 
ney.— Fire  Marshal,  Francis  D.  Heenan. — Board  of  Fire  Comrs.,  John  Northrup, 
Chm.,  Alan  Donaldson,  Chesleigh  Layman,  William  Schmedlin,  Albert  J.  Stirk, 
Philip  Ucci,  Herbert  Varney. — Civil  Preparedness  Dir.,  William  A.  Healey. — 
City  Attorney,  William  J.  Milne;  Asst.,  Leo  P.  Carroll. — Justices  of  the  Peace, 
Albert  C.  Caruso,  Elizabeth  J.  Farley,  Jeannette  A.  Fontaine,  William  L.  Gil- 
bert, Edward  H.  Iulo,  Margaret  M.  Lavery,  Gerard  B.  Patton,  Philip  C.  Riley, 
Frederick  L.  Staley,  Rachel  S.  Van  Etten,  William  Welsh,  John  W.  Wright. 


MONROE.  Fairfield  County. — (Form  of  government,  town  manager,  town 
council,  board  of  finance.) — Inc.,  May,  1823;  taken  from  Huntington  (now  Shel- 
ton).  Area,  26.4  sq.  miles.  Population,  est.,  12,800.  Voting  district,  1.  Children, 
5,672.  Principal  industry,  agriculture.  Transp. — Passenger:  Served  by  buses  of 
The  Chieppo  Bus  Co.  from  Bridgeport  and  Danbury;  and  the  Empire  Bus  Lines, 
Inc.  from  New  Haven  and  Danbury.  Freight:  Served  by  numerous  motor  com- 
mon carriers.  Post  offices,  Monroe  and  Stevenson.  Seven  rural  delivery  routes 
supply  the  inhabitants  with  mail  daily. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Edna  R.  Stein; 
Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  11   Fan 


TOWNS,    CITIES    AND    BOROUGHS 


475 


Mill  Rd  .  06468;  Tel.,  Bridgeport.  261-3651  —Asst.  Clerk  and  Asst.  Reg.  of  \  ital 
Statistics,  Mrs  Margaret  A  Caulfield.  — Town  Manager,  John  J  Desmond. — 
limn  Council.  Richard  I  Atkinson.  Chm  .  Franklin  J  Axon,  Sr  .  Vivian  V 
Capoccitti,  John  F.  Farrell,  F  Richard  Lambert.  William  J  McNamara,  Ray- 
mond r.  Pendagast,  John  L.  Pinciaro,  David  Rosenbluh. —  Treas.  and  Agent  of 
I  own  Deposit  Fund.  Mario  A  Caserta— Board  of  Finance,  Harr>  C  Lund.  Jr  . 
Chm  .  Lewis  D  Andrews.  Norman  B  Atkinson.  VitO  M  Montelli.  Brendan  T. 
Shea.  Robert  I  Tran/illo .—  Tax  Collector.  Daniel  Dusen  berry.—  Board  of  lav 
Review,  Vincenl  McCarroll,  Chm.,  John  O'Hura.  John  Spisak. — Assessor,  Frank 
W  Kascak  —Registrars  of  Voters,  Catherine  R.  Plumer.  Rep.,  Angela  M.  Lund. 
Dem  — Supt.  of  Schools,  Edwin  T  Memtt— Board  of  Education,  Frank  I  Mas- 
trone.  Chm..  Patricia  M  Issac.  Lawrence  F.  Keane.  Jr..  Joel  D.  Talcott.  Anas- 
tasia  O  Zemer.  1975;  Mar\ann  O'Hara,  Frederick  M.  Robison.  Catherine  L 
Wood,  John  L.  Young,  1977.  —  Planning  and  Zoning  Commission,  Harr\  J 
Hagan,  Chm.,  Marion  Callo.  Carl  F.  Iwertz.  John  J.  Link.  Harr>  Maga/ian. 
James  A  Marsilio;  Alternates.  Gregory  B.  Atkinson,  John  F.  Manion.  vacancy. 
—  Planning  and  Zoning  Admr.,  Daniel  A  Tuba — Zoning  Board  of  Appeals, 
Joseph  Pisano.  Chm..  John  Danscuk,  Gerhardt  Islieb.  Carl  Iwertz.  Jr..  Leland 
Ku/nit/;  Alternates.  William  Cottle.  Carl  Rosenthal.  Donald  Wales.  —  Fconomic 
Development  Commission.  Gar>  Thompson.  Chm..  Joseph  Ferro.  Ra\mond 
Herb.  Stank)  Labak.  William  Shevis.  Charles  W'o/eski.  Martin  Zito. — Conser- 
vation C  ommission,  Fugene  OHara.  Chm.,  George  Barron.  Fdmund  J  Butler. 
Jr.,  Burton  Mcken/ie,  Howard  Saad.  Sven  Svensson,  Aaron  Weiss.— Historic- 
District  Commission,  Emil  Tramposch.  Chm.,  Lester  Balstad.  Nanc\  Gormle\. 
Joan  Hard>.  Harriet  Shelton;  Alternates.  John  Marsilio.  Patricia  Moore. — Com- 
mission to  Stud>  Needs  of  Aging.  Stephen  T.  Serke.  Chm..  Elizabeth  Atkinson. 
Charles  Becker.  John  E.  Manion.  Patricia  Martens.  Daniel  W.  Rowell,  Paul  A. 
Short.  Harriett  L  nderhill. — Welfare  Director.  Marie  Lederer — Director  of 
Health,  Claude  F.  Light.  MD— Board  of  Public  Health,  Claude  F.  Light.  M.D.. 
Chm..  Priscilla  Cunningham.  Bett\  Mackenzie.  Nanc>  Olofson.  Patricia  Sax- 
ton—  Librarv  Directors,  Albert  Buda>.  Chm..  William  H.  D\er.  Marilyn  F  Far- 
rell. Margaret  Sacknoff.  Glad\s  Weiss,  kenneth  Wood. — Recreation  Authority 
Walter  Nunn.  Chm..  Fred  Allen.  Ga\  Fay,  John  R.  Lasco.  Paul  Mengold.  Vito 
Montelli.  John  Pinciaro.  Donald  Provencher.  David  Silverstone. — Acting  Dir.  of 
Parks  and  Recreation,  Dominick  Quinto. — Town  Engineer,  Hollis  C.  Tedford. — 
Supt.  of  Streets,  Robert  Lewis. — Building  Inspector,  Claude  A.  Betterton. — 
Building  Board  of  Appeals,  Louis  Raab,  Chm..  Clarence  DeBlasi.  Harr>  Hagan. 
Richard  Sterner.  Carl  W  Sword.— Tree  Warden,  Emil  Tramposch. — Chief  of 
Police.  Jacob  J.  Tufano. — Police  Commission,  Jack  F.  vonGlahn.  Chm..  James 
Bleakney,  James  Garritv.  M.D  .  Walter  Goldman.  Allan  Tibbitts  — Constables. 
Robert  Bevans,  Samuel  M.  Quinto— Chiefs  of  Fire  Dept..  Russell  Atkins  (Ste- 
venson), Charles  Davin  (Monroe).  Donald  D  Rose  (Stepne> ).— Fire  Marshal. 
Lee  Hitchcock  — C  ml  Preparedness  Director,  Farle  Lindsle\.  Jr. — Town  Attor- 
ney David  O.  Chittick  (P.O..  Trumbull).— Justices  of  the  Peace.  Edward  F.  Bar- 
rett. Doroth)  J.  Bobkowski,  Vivian  N.  Capoccitti.  Edwin  R.  Emmons.  Frederick 
W  Hardy,  Adelc  kusnitz.  Walter  G.  Lent.  E.  Richard  Lambert.  John  J.  Link. 
Angela  M  Lund.  John  F.  Manion.  William  J.  McNamara.  William  F.  OBrien. 
Jr.,  Richard  \  Orr.  John  L.  Pinciaro.  James  D.  Pratt.  Stephen  T.  Serke.  Jacque- 
line D.  Strobel. 


476 


TOWNS,   CITIES  AND   BOROUGHS 


MONTVILLE.  New  London  County. — (Form  of  government,  first  select- 
man, board  of  selectmen,  limited  town  meeting.) — Inc.,  Oct.  12,  1786:  taken 
from  New  London.  Area,  43.9  sq.  miles.  Population,  est.,  16,500.  Voting  dis- 
tricts, 5.  Children  6,921.  Principal  industries,  the  manufacture  of  paper  board, 
paper  boxes,  electricity,  tachometers,  wire  products  and  storm  windows.  Transp. 
— Passenger:  Served  by  buses  of  Eastern  Bus  Lines,  Inc.  from  Hartford;  the  Blue 
Line,  Inc.  from  Willimantic  and  Stafford  Springs;  the  Bonanza  Bus  Lines,  Inc. 
and  Savin  Bus  Lines.  Freight:  Served  by  Central  Vermont  Railway  and  numerous 
motor  common  carriers.  Post  offices,  Montville,  Uncasville  and  Oakdale.  Rural 
free  delivery. 


TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Jane  H. 
Squires;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  7-9  P.M.,  Wednesday; 
Address,  Town  Hall,  310  Norwich-New  London  Tpke.,  Uncasville  06382;  Tel., 
Norwich,  848-1349— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Mar- 
garet E.  Skinner,  Mrs.  Jacqueline  L.  Becker. — First  Selectman,  Howard  R. 
Beetham,  Jr.,  Dem. — Board  of  Selectmen,  Alfred  A.  Raab,  Dem.,  Deputy;  Ken- 
neth G.  Brevard,  Dem.,  Charles  W.  Crocetti,  Sr.,  Dem.,  Dieter  Wagener,  Dem., 
Max  L.  Kopko,  Dem.,  Richard  Murphy,  Dem.,  Donald  B.  Radicioni,  Dem. — 
Treas.  and  Agent  of  Town  Deposit  Fund,  Patricia  A.  Sorenson. — Tax  Collector, 
Nancy  Saunders. — Board  of  Tax  Review,  J.  Leonard  Deveau,  Chm.,  Joel  J. 
Greene,  James  A.  Smith. — Assessor,  Maria  Kobelski. — Registrars  of  Voters, 
Olivere  Y.  Ballassi,  Rep.,  James  Jacobson,  Dem. — Supt.  of  Schools,  Leonard 
Tyl. — Board  of  Education,  Milton  Kalnitsky,  Chm.,  Cecile  D.  Krieger,  Charles 
Rogoff,  Frank  B.  Williams,  1975;  Jerome  F.  Brooks,  Michael  F.  Ida,  Jean  W. 
Pangburn,  Charles  P.  Scopelitis,  Alexander  Shuleshko,  1977. — Planning  and 
Zoning  Commission,  Edward  F.  Dunn,  Chm.,  John  L.  Coggeshall,  Ernest  Du- 
haime,  Roland  Hebert,  Kenneth  Herman,  William  E.  MacCracken,  Anthony 
Pescatello,  Jr.,  James  Rondeau,  Magnus  A.  Wade. — Town  Planner,  Samuel 
Spielvogel  (P.O.,  New  Haven). — Zoning  Board  of  Appeals,  Sverre  T.  Karlson 
Chm.,  Joseph  E.  Fisher,  John  P.  Martin,  Peter  X.  Morosky,  Edward  R.  Teevan 
— Zoning  Enforcement  Officer,  Sanitarian,  Richard  Michonski. — Economic  De 
velopment  Commission,  Royal  J.  Fuchs,  Chm.,  James  P.  Cheverie,  Albert  A.  Cic 
cone,  William  Farnsworth,  Derek  C.  Mitchell,  Heather  Pettengill,  Edward  J 
Planeta,  William  H.  Swift,  Sidney  VanLeer. — Community  Development  Commis 
sion,  Augustus  Stubbs,  Chm.,  Judith  Blair,  Arthur  F.  Brooks,  Royal  J.  Fuchs 
Albert  W.  Hilburger,  Michael  Morris,  Harry  O'Donnell,  Edward  J.  Planeta,  Al 
ston  W.  Wenzel. — Housing  Authority,  George  Leon,  Chm.,  Kenneth  G.  Brevard 
Jr.,  Rev.  Bronislaw  Gadarowski,  Lawrence  K.  Minson,  Jr.,  Carol  Sutera. — Con 
servation  Commission,  Emil  Soderberg,  Chm.,  Russell  Artwell,  Marion  Bru 
maghim,  Rudolph  Croteau,  Ellen  DesJardins,  Dorothy  Kelley,  Phyllis  S.  Porter 
— Inland  Wetlands  Commission,  John  Anulies,  William  Babeski,  Warren  R.  Cog 
geshall,  Rudolph  Croteau,  Elien  DesJardins,  Ernest  Duhaime,  Roland  Herbert 
Harry  O'Donnell,  Dale  Pettengill.— Welfare  Director,  Betty  Jo  Yoder—  Direc 
tor  of  Health,  James  L.  Schmidt,  M.D.  (P.O.,  Stonington).— Library  Directors 
F.  Alton  Getchell,  Chm.,  Arzelia  McCarthy,  Vice  Chm.,  Doris  Drury,  Secy. 
Laura  Furber,  Treas. — Parks  and  Recreation  Commission,  Judith  MacNeilly 
Chm.,  William  Babeski,  John  Butler,  Willis  Clark,  Leonard  Costello,  Richard  A 
Ellis,  William  Hill,  Louis  King,  Eugene  Rodreguez.— Dir.  of  Recreation,  James 


TOWNS,    CITIKS   AND    BOROUGHS  477 

Butler  — l)ir.  of  Public  Works.  I  rec  Warden,  Arnold  Brodeur — Supt.  of  Streets, 

Stank)  Mrowka.— Sewer  Commission.  Richard  Wilson,  Chm ..  Charles  Korcn- 
kiewic/.  William  Mlllcahy,  Donald  R.  Olsen,  Peter  Stahl— Chief  of  Police  and 
hire  Dept.,  Howard  R.  Beetham.  Jr. — Fire  Marshal,  Homer  I  raser — (  onsta- 
bles,  Joseph  Falman.  III,  Dennis  Monahan,  John  R.  Luty,  John  W.  Luty,  Robert 
\  I  rmge — Civil  Preparedness  Director,  Kenneth  Wilde. —  lown  \ttorne\, 
Francis  T  Londregan  (P.O.,  New  London). — Justices  of  the  Peace,  Patricia 
Abraham,  Andrew  J.  Aldrich.  Stella  Angelos/ek,  Olivere  Y.  Ballassi.  Howard  R 
Beetham.  Jr.,  William  R  Bessette,  Judith  Ellen  Blair,  Kenneth  G.  Brevard.  An- 
thon>  Cataldi,  Sr  .  Leon  F.  Clapper,  Warren  R.  Coggeshall.  Kathleen  Costello. 
Charles  W.  Crocetti,  Michael  Donohue,  Barbara  C.  Dragoo.  John  W.  D\do. 
Robert  T  I  araci.  Joseph  t.  Kisher.  Marchita  N.  Foster.  Elizabeth  Hayes,  Ken- 
neth B.  Herman.  Stephen  E.  Hollo,  Victoria  Kapilotis,  Sverre  T.  Karlson,  Otto 
I  Kemnit/.  William  L.  Kirby.  Michael  Kononchik,  Max  L.  Kopko,  Cecile  D. 
Krieger,  Emerick  W  Kuter,  Frank  W.  Lathrop.  Philip  N.  Lear;,.  William  E. 
MacCracken,  Judith  Ann  MacNeilK.  Mar\  E.  Magalis,  Nina  Manville.  Gerald 
O.  Maranda.  John  P.  Martin.  Ann  M.  Mattson,  Ines  Ma//ei.  Charles  H  Mc- 
Pherson.  Alice  K  Miller.  Marie  B  Morosky.  Loretta  E.  Phillips.  Alfred  Raab. 
Donald  B.  Radicioni,  Edward  W.  Rice.  Florence  G.  Robbins.  Eugene  Rodregue/. 
Clifford  B.  Rogers.  James  F.  Rondeau.  Warren  D.  St.  John.  Alexander  Shulesh- 
ko,  Michael  D.  Smith.  Felix  Soja.  Santa  C.  Sposato,  Franklyn  L.  Squires.  James 
H.  Torrance.  Dieter  W'agener.  Victor  L.  Weber.  Richard  L.  Wilson.  Theodore 
Wisntewski,  Jr  .  Alexander  Zawacki.  Elaine  A.  Zeppieri.  Robert  P.  Ziegler. 


MORRIS.  Litchfield  County. — (Form  of  government,  selectmen,  town  meet- 
ing, board  of  finance.) — Inc.,  June,  1859;  taken  from  Litchfield.  Area,  18.8  sq. 
miles.  Population,  est..  1.800.  Voting  district.  1.  Children,  655.  Principal  in- 
dustry, agriculture.  Bantam  Lake,  the  largest  natural  lake  in  the  state  and  a 
popular  summer  resort  lies  mostly  within  the  town.  Transp. — Freight:  Served  b> 
numerous  motor  common  carriers.  Post  offices,  Morris  and  Lakeside. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Dorothy  P 
Towne;  Hours.  9-12  A.M..  1-4  P.M..  Monda>,  Tuesday.  Thursday.  Friday;  9-12 
\  M  .  Wednesday,  Saturday;  Address.  Morris  Community  Hall,  06763;  Tel., 
Litchfield.  567-5387.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics.  Mrs.  Carol 
J.  Whittlese\— Selectmen,  1st.  Harr\  C.  Weik.  Rep..  Apley  N.  Austin.  Jr..  Rep.. 
Frederick  C  Neri.  Dem—  Treas.  and  Agent  of  Town  Deposit  Fund,  Grace  C. 
Peck.  —  Board  of  Finance,  Ravmond  E.  West.  Chm..  James  K.  Finch,  II.  Lida  S. 
hcs.  Donald  G.  Miller,  Barbara  N.  Strong,  vacancy. — Tax  Collector,  Carol  J. 
Whittlesey.  —  Board  of  Tax  Review,  Evelyn  F.  Rowley.  Chm..  John  E.  Harrison. 
Edwi.i  P.  Munson— Assessors,  Avery  W.  Skilton,  Thomas  F.  Dougherty. 
Harold  C.  Twing.  —  Registrars  of  Voters,  Edna  A.  Grohs.  Rep..  Mary  A.  Black. 
Dem  —Supt.  of  Schools,  James  M  Eisenhaure— Planning  and  Inland  Wetlands 
(ommission,  Robert  H.  Towne.  Jr..  Chm.,  David  L.  Paletsky.  William  R.  Ple- 
kan,  Frank  R.  Spencer.  Hugh  S.  Stiles;  Alternates.  Rita  M.  Finn.  Nile  C.  Pullin. 
Jr..  David  F.  Strong. — Conservation  (ommission,  Gordon  Loery.  Chm..  Marian 
W  Maring,  Bruce  A.  Sahlin.  John  R.  Spencer. — Acting  Dir.  of  Health.  James 
Rokos   (P.O..    Torrington). — Library    Directors,    Sarah    P.    Harrington.   Chm.. 


478  TOWNS,   CITIES  AND  BOROUGHS 

Raymond  P.  Atherton,  Barbara  A.  Barto,  May  M.  Miller,  Barbara  N.  Strong, 
Edith  P.  Weik. — Beach  and  Recreation  Commission,  Oscar  Feldsher,  Chm., 
Charles  E.  Liner,  James  W.  Rowley,  Robert  H.  Towne,  Sr.,  Richard  H.  Weik. — 
Acting  Building  Inspector,  Allen  Pepper. — Building  Code  Board  of  Appeals, 
Harold  C.  Letsky,  Chm.,  Norman  E.  Cass,  John  J.  LeMay,  Jr.,  Douglas  Skilton, 
Charles  W.  Weik. — Tree  Warden,  George  A.  Humphrey. — Acting  Chief  of  Po- 
lice, Sidney  W.  Rarick. — Constables,  George  E.  Black,  Michael  Brunetto,  Sidney 
W.  Rarick,  Robert  S.  Waugh,  Dennis  J.  Winters.— Chief  of  Fire  Dept.,  Richard 
C.  Gillett. — Fire  Marshal,  Raymond  M.  Foster. — Civil  Preparedness  Director, 
Robert  G.  Kenney. — Town  Attorneys,  Guion  and  Stevens  (P.O.,  Litchfield). — 
Justices  of  the  Peace,  Oscar  Feldsher,  William  H.  Fleezer,  John  E.  Harrison, 
Loretta  M.  Humphrey,  William  E.  Lewis,  Marshall  D.  Morris,  Frederick  C. 
Neri,  David  L.  Paletsky,  Mildred  R.  Paletsky,  Carol  S.  Perham,  Emma  B. 
Rarick,  Evelyn  F.  Rowley,  Anthony  M.  Santoro,  Brian  B.  Skilton,  John  R. 
Spencer,  Barbara  J.  Spring,  Mildred  Worden,  Edward  J.  Yodkins,  Jr. 


NAUGATUCK.  New  Haven  County. — (Form  of  government,  mayor  and 
burgesses.) — Inc.,  May,  1844;  taken  from  Waterbury,  Bethany  and  Oxford. 
Borough  and  town  consolidated,  1895.  Area,  16.2  sq.  miles.  Population,  est., 
24,100.  Voting  districts,  7.  Children,  9,268.  Principal  industries,  manufacture  of 
rubber  footwear,  synthetic  rubber,  chemicals,  brass  novelties,  plastics,  moulded 
aluminum  and  iron,  glass,  brass  and  copper  goods,  candy.  Transp. — Passenger: 
Served  by  Penn  Central  Co.  and  buses  of  the  Arrow  Line,  Inc.  from  New  Haven 
and  Winsted:  Valley  Transp.  Co.  from  Bridgeport.  Freight:  Served  by  Penn  Cen- 
tral Co.  and  numerous  motor  common  carriers.  Post  offices,  Naugatuck  and 
Union  City. 

BOROUGH  OFFICERS.  Mayor,  William  C.  Rado,  Dem— Clerk,  Michael 
Mormile:  Hours,  9  A.M.-5  P.M.;  Address,  229  Church  St.,  06770;  Tel.,  729- 
4571. — Asst.  Clerk,  Ann  Bookless. — Burgesses,  Marjorie  Carlson,  Robert  Burns, 
Thomas  J.  Curtin,  Joseph  J.  Foley,  Neal  B.  Hanlon,  Clarence  O.  Schiller,  Alfred 
Sokoloski,  Manuel  Vieira,  Robert  Woodfield. — Treas.,  Donald  Cowan. — Tax 
Collector,  William  J.  Stokes.— Bailiffs,  William  L.  Albaitis,  Jr.,  Donald  A.  Gau- 
vin,  John  J.  Kinnoch,  Walter  P.  Lantieri,  E.  Barry  McGrath,  Peter  J.  Miele, 
Harold  C.  Schofield,  Richard  C.  Wilmot. — Assessor,  Gladys  Feltman. — Con- 
troller, William  Goggin. — Borough  Planning  Commission,  Arthur  Brown,  Chm., 
Charles  W.  Becker,  John  W.  Hayes,  Francis  Kackowski,  Joseph  W.  Krayeski. — 
Borough  Engineer,  Frank  Desmond. — Street  Supt.,  Michael  Kelly. — Borough  At- 
torney, Peter  Rotatori,  Jr. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Janet  C. 
Miller;  Hours,  8:30  A.M. -4  P.M.,  Monday  through  Friday;  Address,  Town  Hall, 
229  Church  St.,  06770;  Tel.,  729-4571.— Asst.  Clerk,  Miss  Gail  N.  Baummer.— 
Asst.  Regs,  of  Vital  Statistics,  Miss  Phyllis  F.  Vest,  Gail  N.  Baummer.— Select- 
men, Craig  D.  Malone,  Barbara  Ann  Rossi,  Ralph  M.  Stopper. — Treas.,  Donald 
Cowan. — Agent  of  Town  Deposit  Fund,  William  Goggin. — Board  of  Finance, 
Charles  E.  Aquavia,  Jr.,  Chm.,  Joseph  Carlson,  II,  Albert  DeHippolytis,  Walter 


TOWNS,    dills     \ND    BOROUGHS  479 

Gabridski,  Martha  Hayes,  Clifford  Owens.  William  Rosenblatt.  William  Ware. 
Norman  Wood  —lax  Collector,  William  .1  Stokes  —Board  of  lax  Review. 
Michael  Sydoriak,  c  hm  ,  Frank  Borbas,  James  Kenton. — Assessor.  Gladys  Felt- 
man. —  Registrars  of  Voters,  Clara  Stinson.  Rep  .  Cyril  F.  Tuohy,  Dem. — Supt. 
of  Schools,  Raymond  Dowling.  —  Board  of  Kducation,  C.  C.  DiMaria.  Chm  . 
John  W  Cluen.  Joseph  Fitzgerald,  1975;  Harold  J.  Canaperi,  Charles  F.  Hall. 
John  I  1  etts.  1977;  Thomas  P.  Bradshau.  Mary  Schofield,  Mary  E.  Tamosaitis. 
1979—  Planning  Commission.  Arthur  Brown.  Chm..  Charles  W.  Becker.  John 
w  Hayes,  Francis  Kackowski,  Joseph  w  Krayeski. — 7oahig  Commission. 
Mayor  and  Burgesses — Zoning  Board  of  Appeals,  Thomas  Connolly.  Chm., 
Thomas  Chisweil,  Thomas  Pohorilak,  Thomas  Regan.  Barbara  Sgrillo;  Alter- 
nates, Arthur  Cretan,  Rocco  DeCarlo.  John  Moruska.— CDAP,  Joanne  Peters. 
Coordinator.  —  Economic  Development  Commission,  Bernard  L.  Avcollie,  Chm., 
Arthur  Brown.  Thomas  Curtin.  Fred  Hennick,  James  McGrath,  Kevin  T.  Nixon. 
Mario  Ramos — Housing  Authority,  Robert  Hutt.  Chm.,  Raymond  Goggin,  Ed- 
ward J    Griffith.  George  B.  Lewis.  Michael  Rizzuti;  Frank  Castagna.  Exec.  Dir. 

—  Environmental  Commission,  Arthur  Carlson.  Chm.,  Robert  Copley.  Susan 
Digris,  Walter  Harris,  Richard  Hupprich,  Lenore  Ruby,  Richard  Whitehill. — 
Inland  Wetlands  Commission,  Arthur  Carlson,  Joseph  Donahue.  George  Grieder. 
John  Hayes,  Walter  kr/ykowski.  Clarence  Schiller,  Chris  Sheedy. — Human  Re- 
source Committee,  Gary  Brown,  Chm..  Elizabeth  Brown,  Terry  Buckmiller,  Ned 
Clisham,  Franklin  Johnson,  Dr.  Gerald  Klender,  Francis  Morrow,  Thomas 
Packer.  Robert  S.  Pease.  Ann  L.  Van  Allen.  Jeanne  Ward.  Eleanor  Zimmerman. 

—  Elderly  Commission,  Thomas  Chisweil.  Chm..  Franklin  Behlman.  Marjorie 
Carlson.  William  V.  Galgot,  Christine  Joyce,  Jennie  Lyons.  Carol  Mancini, 
Howard  McCutcheon.  Charles  Noble.  Sr..  John  Strayer. — Agent  for  the  Elderly, 
Otto  Keller  —Welfare  Supt.,  Irene  Slabicki— Director  of  Health,  Edward  E. 
Williams,  M.D. — Parks  Commission,  Donald  Myers.  Chm.,  Henry  Cieslewski, 
George  Errico.  Joseph  Healy.  Norman  Litke. — Supt.  of  Parks  and  Recreation, 
Frank  Shea  —Dir.  of  Youth  Services,  Joseph  Freeman. — Purchasing  Agent,  John 
Strayer.  —  Plumbing  Inspector,  Nicholas  Mancini — Electrical  Inspector,  Charles 
Bossidy.—  Building  Inspector,  Stanley  J.  Petro. — Building  Code  Board  of  Ap- 
peals, Stanley  J.  Petro.  Chm..  Charles  Aquavia.  Robert  Rebello— Water  Pollu- 
tion Control  Board.  James  McGrath.  Chm.,  James  Maguire,  Charles  Stegner. 
Ralph  Stewart,  Ralph  Sundberg— Sanitarian,  Joseph  Aquavia. — Supt.  of 
Streets.  Tree  Warden,  Michael  F.  Kelly. — Chief  of  Police,  Frank  Mariano;  Dep- 
uty. Joseph  Summa. — Police  Commission.  William  Clisham.  Chm..  Barry  Lock- 
wood.  Raymond  Mengacci,  Frank  San  Angelo,  William  Shea. — Chief  of  Eire 
Dept.,  Dominic  DeCarlo;  Deputy.  Olympie  Bartelli. — Eire  Marshal.  John  W 
Sullivan  —Board  of  Fire  Comrs.,  John  Maroney.  Chm..  Donald  Kirk,  Harold 
Lutz,  James  Murphy.  Joseph  Pinho — Civil  Preparedness  Director,  James  Mon- 
tanan.— Town  Attorney.  Peter  Rotatori.  Jr. — Justices  of  the  Peace,  Madeline  F. 
Caine.  Alice  Clark,  Henry  A.  Dean.  John  W.  Ford.  Raymond  V.  Higgins.  Frank 
J.  Klonoski.  Harold  C.  Lewis.  Lawrence  J.  Matzkin.  Edward  T.  McGrath,  Peter 
.1  Miele.  Michael  Mormile,  James  J.  Murrican.  Manuel  M.  Paiva,  Joseph  G. 
Scholan.  Walter  Staskiewicz.  Harold  H.  Stauffer.  William  J.  Stokes.  Laurentino 
J.  Terra.  John  W.  Vergosen.  Stella  W'ityak. 


480  TOWNS,   CITIES  AND   BOROUGHS 

NEW  BRITAIN.  Hartford  County. — (Form  of  government,  mayor,  com- 
mon council.) — Town  and  borough,  inc.,  May,  1850;  taken  from  Berlin.  City  inc., 
1871.  Town  and  city  consolidated,  April,  1905.  Area,  13.3  sq.  miles.  Population, 
est.,  79,600.  Voting  districts,  16.  Children,  21,072.  Principal  industries,  manufac- 
ture of  builders'  hardware,  locks,  ball  bearings,  cabinets,  chucks,  cutlery,  electric 
and  household  appliances,  hoists,  mechanics'  tools,  vacuum  cleaners,  wrenches, 
etc.  Transp. — Passenger:  Served  locally  by  buses  of  Dattco  Inc.,  New  Britain 
Transp.  Co.,  Inc.  and  Corbin  Coach  Lines,  Inc.,  Bonanza  Bus  Lines,  Inc.  and  by 
Greyhound.  Freight:  Served  by  Penn  Central  Co.  and  numerous  motor  common 
carriers.  Post  office,  New  Britain. 

CITY  AND  TOWN  OFFICERS.  City  Clerk,  Town  Clerk  and  Reg.  of  Vital 
Statistics,  Richard  T.  Murphy;  Hours,  8:15  A.M. -3:45  P.M.,  Monday  through 
Friday;  Address,  City  Hall,  17  West  Main  St.,  06051;  Tel.,  224-2491,  Ext.  220, 
221. — Deputy  City  and  Town  Clerks,  Mrs.  Jeanette  Domuracki,  Miss  Audrey 
Malkemus,  Mrs.  Sophie  Botticelli. — Asst.  Regs,  of  Vital  Statistics,  Aurelia  F. 
Calvo,  Rita  Gaj,  Anne  Grzewinski,  Hedwig  McLaughlin. — Mayor,  Stanley  J. 
Pac,  Dem. — Common  Council:  Aldermen,  Thomas  Domizio,  Pres.  Pro  Tempore; 
Bert  W.  Anderson,  Michael  J.  Borselle,  Constance  W.  Collins,  Brian  M.  Des- 
mond, Ugo  J.  Follacchio,  Salvatore  N.  Gionfriddo,  Joseph  H.  Harper,  Jr.,  Law- 
rence J.  Hermanowski,  Donald  S.  Lukowski,  William  F.  McCabe,  William  J. 
McNamara,  Henry  J.  Olszewski,  Joseph  K.  Pac,  Salvatore  Verdi. — Treas., 
Donald  B.  Clerkin. — Director  of  Finance,  Thomas  M.  Doyle. — Board  of  Finance, 
John  H.  Perkins,  Chm.,  Leonard  P.  Birnbaum,  Ernest  T.  Brainard,  Sebastian 
Cannamela,  Harold  Johndrow,  Edward  S.  Karnasiewicz,  Stanley  J.  Labieniec, 
Roger  J.  Larson,  Frederick  Martin,  Helen  Pearl,  Israel  Rosenzweig,  Kay  Saga- 
rino. — Tax  Collector,  Constance  F.  Whaley. — Board  of  Tax  Review,  Raymond 
E.  Newton,  Chm.,  James  F.  Carlone,  John  A.  Maselek. — Assessor,  Joseph  E. 
Kane;  Deputy,  Leon  Balicki. — Board  of  Assessors,  Jaroslaw  Feranski,  Chm., 
Fred  Caracciola,  Salvatore  A.  Mauro. — Insurance  Commission,  Michael  J. 
Cimino,  Chm.,  Daniel  J.  Egan,  Frank  J.  Samojedny,  Constance  M.  Twichell. — 
Registrars  of  Voters,  Dorothy  R.  Turnrose,  Rep.,  Edward  J.  Karwoski,  Dem. — 
Supt.  of  Schools,  Thomas  R.  Bowman. — Board  of  Education,  Nicholas  E.  DeNi- 
gris,  Pres.,  James  D.  Buckwell,  John  A.  Kwasowski,  Louis  A.  Zabohonski,  An- 
drew F.  Zembko,  1975;  Constance  M.  Geraci,  Brendan  Kennedy,  Jack  J.  Man- 
sigian,  Ronald  F.  Piorkowski,  Howard  F.  Root,  Jr.,  1977. — Personnel  Director, 
Alfred  S.  Pettinelli. — Civil  Service  Commission,  Ernest  V.  Carpino,  Chm.,  James 
Aglio,  Ruth  Canzonetti,  Jack  Carfi,  Edward  Hayes. — City  Plan  Commission, 
Fred  J.  Menditto,  Chm.,  Howard  Belkin,  Dominic  Colossale,  Paul  T.  Fletcher, 
James  J.  Heath,  Arthur  Simonian;  Alternates,  Joseph  A.  Cannata,  Christopher 
S.  Fetera,  Jonathan  Googel. — City  Planner,  William  E.  Issel. — Zoning  Board  of 
Appeals,  Joseph  D.  Ferrick,  Jr.,  Chm.,  Anthony  R.  Amenta.  Sally  Anderson, 
Angelo  Monitto,  Frank  J.  Paonessa,  Max  Traceski,  Sr.,  Eugene  P.  Wratchford; 
Alternates,  Donald  Luke,  Ezzo  C.  Partesano,  Susan  Reney. — CDAP,  Ralph 
Hedenberg,  Chm. — Economic  Development  Commission,  Eugene  Dilzer,  Chm., 
Anthony  Cooper,  Pasquale  DiFazio,  Albert  Domizio,  Gerald  A.  Edgarian,  Oscar 
Fenster,  Curtis  J.  Hoffman,  John  Noxon  Howard,  Joseph  J.  Orzel,  Donald  Saga- 
rino,  Leo  F.  Varasconi,  Edward  G.  Vater;  William  Hickey,  Exec.  Dir. — 
Redevelopment    Agency,    Edwin    Ostrowski,    Chm.,    William    Candelori,    James 


towns.  CITIES    \M>   BOROUGHS  481 

Dawson,  John  J  His,  William  Gombatz,  William  McCue,  John  J  O'Brien;  Ed- 
ward  I     Gentile,   Exec    Dir   -Housing    \uth<>rit>.   Edward  Szczepanek,  Chm., 

Manuel  B.  Clark.  Stanle)  Olszewski,  John  \  Ronalter.  Armand  Routhicr:  Ar- 
thur   F.    D'Amato.    I  nee     Dir.—  Conservation    C  ommission.    Stanle)    Dabrowski, 

Chm  .  Eleanor  \ugustyn,  Ralph  Hedenberg,  Alan  J  Krauss,  Nellie  Snow,  Karl 
W  Symecko,  John  White  —Historic  District  Study  Committee.  Gerald  A  Ed- 
garian,  Kenneth  Larson,  Helen  Long.  John  Mangan.  Jason  Pearl  — (ommission 
on  Aging.  Virginia  Wosczyna,  Chm..  Edgar  Cadrain.  Eric  Lowenstern,  Patrick 
(  Nolan,  Wanda  Radzewicz,  Donald  C.  Scott,  Miec/yslaw  Tarlowski.—  Agent 
for  the  Elderly,  Michael  LaRose.  Dir— Human  Relations  Council.  Kathy  Brown. 
Chm  ,  (ierardo  Alverio.  Henry  S.  Andr/ejc/yk.  Leo  T.  Camosci.  Carmen 
D'AgoStino,  Eugenia  H.  Gil.  Emma  Pierce.  Leo  J.  Plasczynski,  Max  Putterman. 
Arthur  Robinson,  Cassandra  Tyson. — Welfare  Director,  Ellen  E.  Jones. — Direc- 
tor of  Health.  Paul  D.  Rosahn,  M.D.  (P.O.,  Kensington .)— Board  of  Public 
Health,  Harold  F.  Bosco.  D.D.S..  Chm..  Lorraine  Bruemmer,  Joseph  A.  Gran- 
ski,  D  D.S..  Joseph  J.  Formica.  M.D.,  Henry  Kaplan,  M.D..  Edward  Martin. 
James  Morris.— Library  Directors,  Lindsley  Wellman.  Chm..  William  E.  Alt- 
wood.  Jr..  Joseph  A.  Bartolotta,  George  E.  Breen.  Jay  P.  Bruemmer.  Stanley  M. 
Cooper.  Harold  J.  Eisenberg.  Walter  A.  Jaeger.  Julius  J.  Kremski.  Joseph  H. 
Myers,  Henry  V.  Pelton,  Mrs.  Howard  H.  Eddy.  Edward  J  Walsh— Supt.  of 
Parks,  Walter  S.  Opalenski.  Jr  — Supt.  of  Recreation,  Robert  E.  Donnelly- 
Parks  and  Recreation  Commission,  James  F.  Scheyd.  Chm.,  William  Barrett. 
Thomas  Bonfiglio.  Henry  Ferony,  Roger  Gaudio.  Fanny  Mag.  George  C.  Paris. 
Margaret  Roden.  Joseph  H.  Vitelli— Dir.  of  Youth  Senices.  Rev.  Herbert 
Smith— Building  Commission,  Peter  Spano,  Chm..  Raymond  J.  Balavender. 
Robert  F.  Massicotte.  Peter  Perakos.  Jr..  Thomas  Squillacote .— City  Hall  Com- 
mission, William  Grogan,  Chm..  Donald  L.  LeMay.  Secy..  Julius  Karvoski.  Emil 
E.  Lepke — Board  of  Compensation  and  Assessment,  Stanlev  F.  Kac/ynski. 
Chm..  Regina  Hoczyk,  James  Malone.  Louis  Otfinowski.  Stanley  H.  Podlasek. 
William  B.  Shea— Cemetery  Committee,  Henry  W.  Groth.  Chm..  Arvid  V.  Carl- 
son. Spencer  Reynolds.— Parking  Authority,  Seymour  Gottlieb.  Chm..  George 
Ciarcia,  A.  William  Davis.  Quentin  D.  Hinton.  Edward  Januszewski. — Veterans 
Commission,  Eddie  Honeyman,  Chm..  Gilbert  Albert.  Joseph  J.  Borselle.  John 
Golembeski.  Felix  Hoczyk,  Jr..  Stanley  J.  Krawiec,  William  A.  Naples.  Newman 
G.  Provost— Board  of  Public  Works,  Casimer  Kozikowski,  Chm.,  Elmo  R. 
Aiudi,  Frank  Borselle,  William  Camosci.  Joseph  Malcynsky.  Francis  Vojtila. — 
Dir.  of  Public  Works,  Barry  Squillaciote— Purchasing  Agent.  Henry  Nejfelt. — 
C  ity  Engineer,  Gregory  Abrahamian. — Supt.  of  Public  Works,  Ladislaus  Maje- 
wicz. — Sealer  of  Weights  and  Measures,  Armand  Albanese. — Building  Inspector. 
Laurino  J  Salvio;  Deputy.  Emedy  Tanguay. — Building  Code  Board  of  Appeals, 
John  Gad/.ik.  Chm..  John  Downes.  Julian  Elias.  John  Kaestle.  Arthur  N.  Ven- 
dola  —Board  of  Water  Comrs.,  Alfred  Cassella,  Chm.,  Louis  Gagliardi.  James 
Murphy.  Jr..  George  A.  Rothstein;  John  A.  McManus,  Dir. — Chief  of  Police. 
Thomas  J.  Ormsby;  Deputy.  Donald  G.  Parsons. — Police  Commission,  James  J. 
Carey.  Chm..  Emil  Roy.  Angelo  Tomasso.  Jr.,  Frank  A.  Zenobi. — Constables, 
Anthony  J.  Albanese.  Joseph  Budnick.  Charles  S.  Conochalla.  Stanley  J.  Na- 
dolny.  Roger  T.  Ramm.  Dominic  Rio,  Elmo  Wallace,  George  B.  Walsh— Chief 
of  Fire  Dept.,  vacancy;  Asst.,  Raymond  Galati— Fire  Marshal,  Stephen  J.  Kelly. 
— Board  of  Fire  Comrs.,  Edward  Kaminski.  Chm.,  Edward  Cisz.  Edward  Peska. 


482  TOWNS,   CITIES  AND  BOROUGHS 

Herbert  J.  Sauter. — Civil  Preparedness  Dir.,  Dominick  Swieszkowski. — Cor- 
poration Counsel,  John  D.  Bagdasarian;  Asst.,  Robert  G.  Fracasso. — City  Attor- 
ney, Andrew  Aharonian. — Justices  of  the  Peace,  Anne  G.  Adamowich.  Peter 
Adamowich,  Anthony  J.  Albanese,  Paul  S.  Amenta,  Bert  W.  Anderson,  Stephen 
J.  Anderson,  Henry  S.  Andrzejczyk,  Doris  L.  Archacki,  Eleanor  B.  Augustyn, 
Dominic  J.  Badolato,  John  D.  Bagdasarian,  Louise  F.  Bagdasarian,  Hedwig  W. 
Balazy,  Lillian  C.  Baldyga.  Joseph  B.  Baretta,  Frank  J.  Barszcz,  Howard  H. 
Belkin,  Mabel  S.  Bonney,  William  A.  Bonney,  Anthony  J.  Bracha,  Edward  A. 
Brusek.  James  D.  Buckwell,  Joseph  A.  Bujnowski,  William  P.  Candelori.  James 
Carey.  James  F.  Carlone,  Marie  M.  Cassarino,  Paul  Cassarino,  John  P.  Caten- 
zaro.  Alberta  P.  Catlin,  Paul  G.  Cavaliere,  Cornelius  E.  Clark.  Jr..  Manuel  B. 
Clark,  Michael  J.  Coco,  Willard  J.  Crandall,  Genevieve  S.  Dabkowski,  Wilhel- 
mine  K.  Date,  Lawrence  J.  Davidson.  Fanny  A.  DeAngelo,  Elaine  C.  DeNigris, 
Nicholas  E.  DeNigris,  Andrew  P.  Denuzze,  Peter  J.  Denuzze,  Lana  K.  DeSi- 
mone,  Leo  Domijan.  Mary  Domijan.  Albert  Domizio,  Thomas  Domizio,  John  F. 
Downes,  Harold  J.  Eisenberg,  John  L.  Ericson.  Natalie  D.  Ezzo,  Patsy  Ezzo, 
Hilda  I.  Facey.  Irene  T.  Feo,  Henry  Ferony.  Joseph  D.  Ferrick,  Jr.,  Joseph  P. 
Fiedorczyk,  John  J.  Flis,  Ugo  J.  Follachio,  William  J.  Fortin,  Jack  A.  Fusari, 
Norma  T.  Fusari,  Bernard  D.  Gaffney,  J.  Brian  Gaffney,  Louis  Gagliardi.  Ta- 
deusz  Galaszewski,  Noel  T.  Gaudette,  Rose  S.  Gendron,  Albert  J.  Gentile,  Fran- 
cis J.  Gentile,  Louis  A.  Gentile,  Harold  J.  Geragosian,  Eugenia  H.  Gil,  Gary  J. 
Gionet,  Roger  F.  Gleason,  Jonathan  N.  Googel,  Eugene  S.  Grecki.  Joseph  Gre- 
gorzek.  Ronald  Hansen.  Page  S.  Hartling,  Vincent  M.  Hayes.  Lawrence  J.  Her- 
manowski,  Archie  Hovanesian,  Jr..  Stanislaw  F.  Kaczynski,  Edward  S.  Kamin- 
ski,  Charles  G.  Karanian,  Edward  J.  Karwoski,  Agnes  W.  Kerin,  Richard  E. 
Kerin,  Frederick  W.  Kindt,  Robert  J.  King,  Rhona  Kosakowski,  F.  Paul  Kovach, 
Jr.,  Frank  P.  Kovach.  Louise  W.  Kovach.  Julius  J.  Kremski,  Andrew  J.  Kustosik, 
John  A.  Kwasowski,  John  Laskarzewski,  Peter  M.  Laskarzewski.  Claude  R. 
Leclerc.  Donald  L.  LeMay.  Henry  J.  Lenkiewicz.  Clifford  Linn,  Bernard  H.  Lon- 
don, Patricia  B.  Luke,  James  J.  Malone,  James  A.  Manafort,  Paul  J.  Manafort, 
Paul  J.  Manafort,  Jr.,  Emanuel  P.  Mangiafico,  Richard  A.  Margeson,  Daniel  P. 
Martinook,  Robert  F.  Massicotte,  Harry  N.  Mazadoorian.  Janice  B.  Maza- 
doorian.  Joseph  Mazur,  Fred  J.  Menditto.  Thomas  R.  Menditto.  Joanna  C. 
Milko.  Anthony  J.  Monterosso,  Thomas  Moore,  Julius  D.  Morris.  Charles  J. 
Motto,  Jozef  Mroz,  Stanley  Napier,  Lucy  R.  Nesta,  Raymond  E.  Newton, 
Charles  G.  O'Brien,  Joseph  K.  Pac,  Casimer  T.  Pacyna,  Frank  W.  Paldino. 
Joseph  Pape,  Sally  M.  Pascus,  Jason  E.  Pearl,  Peter  Perakos,  Jr.,  Steven  E. 
Perakos.  John  H.  Perkins,  Ernest  J.  Pettinelli,  Algert  F.  Politis,  David  I.  Pollo- 
witz,  George  B.  Poplawski,  Alvin  Pudlin.  Wanda  F.  Radzewicz,  Spencer  B. 
Reynolds,  Jean  M.  Reznik,  Ramon  I.  Rivera,  William  J.  Roche,  Israel  Rosen- 
zweig.  Emil  Roy,  Edward  J.  Sacharko.  Svea  W.  Scheidler,  George  Scheyd. 
James  Scheyd,  William  R.  Sears,  Mildred  M.  Senk,  Stanley  S.  Senk,  Fred  P. 
Serafine,  William  B.  Shea.  Jr..  Ben  J.  Sisti,  George  M.  Skovran,  Stuart  A. 
Smith.  Theodore  F.  Smith,  Genevieve  K.  Sobell.  Samuel  Spalter.  Catherine  M. 
Spano.  Peter  Spano.  Bessie  S.  Spector,  William  T.  Spitzel.  Thomas  Squillicote, 
Barbara  F.  Stockman,  Thomas  J.  Sunderland,  Patricia  D.  Timbrell.  Frank  J. 
Trzcinski.  Dorothy  R.  Turnrose,  Sandra  R.  Vincent.  Joseph  J.  Vitelli.  Katherine 
Wasel.  Henry  W.  Wasik,  Constance  F.  Whaley,  Joseph  B.  Witkin,  Louis  A.  Zab- 
ohonski,  Barbara  R.  Zemaitis,  Charles  J.  Zipadelli.  John  V.  Zisk,  Jr. 


TOWNS,   CITIES   AND    BOROUGHS  483 

NEW  (  \\\\V  \  airfield  County— (Form  of  government,  selectmen, 
town  council,  board  o\'  finance.)— Inc..  May.  1801;  taken  from  Norwalk  and 
Stamford.  Km,  23  I  iq.  miles  Population,  est..  IS. 500.  Voting  districts.  2  Chil- 
dren. 7.001  Principal  industries,  manufacture  of  wire  sieves,  electronic  equip- 
ment, wood  products  and  metal  machine  products.  Transp.  —  Passenger  Served 
hs  Penn  Central  Co.  Freight:  Served  b>  Penn  Central  Co.  and  numerous  motor 
common  carriers   Post  office.  New  Canaan. 

I  OWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Reginald  J  Re\n 
olds;  Hours.  8:30  VM  -4  P.M.,  Mondav  through  Fridav;  Address.  Mam  St., 
P.O.  Box  447.  06840;  Tel..  966-3539—  Asst.  Clerks  and  Asst.  Regs,  of  \  ital  Sta- 
tistics. Mrs  Mar)  I  Ritter.  Mrs.  Ann  F.  Montmeat. — Selectmen,  1st.  Henry  S. 
Noble,  Rep..  Jennifer  W.  Delage.  Rep..  Nancy  Z.  Walworth.  Dem  —  Town 
Council,  Walter  A  Stewart.  Jr.,  Chm..  Yorke  Allen.  Jr..  Joseph  F.  Anderson. 
Walter  C.  Barnes.  F.  Donald  Brigham.  Mary  S.  Cole.  Elizabeth  P.  Erb,  James  G. 
Rogers.  Joseph  J.  Rucci.  Jr..  Priscilla  S.  Rutherford,  Terry  Cody  Spring.  Carlton 
E.  Vanderwarker — Treas.  and  Agent  of  Town  Deposit  Fund,  V.  Donald  Hersam. 
Jr. — Board  of  Finance,  Henry  S  Noble.  Chm  .  Robert  C  Bates.  Peter  B.  Em- 
mons. Julius  Groher,  John  W,  Hargis,  Elmer  T.  Hebert,  Jr..  Welles  Murphey. 
Jr..  Charles  F.  Smithers.  Harold  T.  White.  Jr.— Tax  Collector,  Edith  A.  Cerre- 
tani. — Board  of  Tax  Renew,  Paul  D.  Griffin,  Chm..  John  B.  Apy.  John  L.  Gray. 

\ssessor,  Charles  P.  Morton— Registrars  of  Voters,  Carol  F.  Weber.  Rep.. 
William  M.  Couch.  Dem. — Supt.  of  Schools,  William  C.  French. — Board  of 
Education.  Margaret  W.  Becker.  Eugene  F.  Gross,  A.  Courtney  Rogers.  1975; 
Harry  S.  Coleman.  Chm..  Raymond  D.  Lenoue.  Judith  B.  Perron.  1977;  Susan 
L.  Ebbs.  John  C.  Slemp.  Philip  P.  Swaim,  1979.  —  Planning  and  Zoning  Com  mis- 
sion, Chester  Billings.  Jr..  Chm.,  William  D.  Hart.  Jr..  Hamilton  Herman.  Eliza- 
beth P.  Morgan.  La//lo  Papp,  William  F.  Pedersen,  John  M.  Reid.  Walter  A. 
Stewart,  Marshall  Walker. — Town  Planner,  Daniel  A.  Foley. — Zoning  Board  of 
Appeals.  Berkeley  D.  Johnson.  Chm.,  Mrs.  LaJean  Clark.  Garret  A.  Gifford. 
Marshall  H  Montgomery,  John  Pickering;  Alternates.  Edwin  J.  Deadrick. 
Walter  T.  Flaherty.  S  Hoyt  Peckham — Housing  Authority,  Homer  V.  Bernier, 
Chm..  Fielding  L.  Bowman.  Theodore  deHobbs.  Betty  Hardy.  Eric  Lundberg  — 
Conservation  Commission,  John  Gunther.  Chm..  Ernest  Brooks.  Jr  .  Louisa  O 
Dixon.  Bayard  Dominick.  Elise  Lapham. — Inland  Wetlands  Commission,  John 
Gunther.  Chm..  Thomas  Allen,  Chester  Billings,  Jr..  Ernest  Brooks.  Jr..  Char- 
lotte Brown.  M.D..  Harry  C.  Kaiser,  Jr..  Lazzlo  Papp. — Flood  and  Erosion  Con- 
trol Board.  Henry  S.  Noble,  Chm.,  Jennifer  Delage.  Harry  C.  Kaiser.  Jr..  Rich- 
ard A.  Palmer,  Nancy  Z.  Walworth. — Historic  District  Commission.  Stanley  P. 
Mead,  Chm.,  Marion  Dickerman,  V.  Allen  Hower.  Charles  E.  O'Hara.  Jerome 
Sellinger— Welfare  Director,  Antoinette  Casciari— Director  of  Health.  Char- 
lotte R.  Brown.  M.D. — Library  Directors,  Stephen  H.  Stackpole.  Pres..  Mrs. 
Jerome  S.  Hardy,  Vice  Pres..  Frances  Nichols.  Secy..  James  M.  Detmer.  Treas.. 
Frederick  A.  Collins.  Jr..  David  B.  Findlay,  Jr..  John  J.  Kennedy.  Betty ann  Mur- 
phy, Frederick  S.  Nelson.  Anne  Prescott.  Jens  Risom.  Sandra  Schweitzer.  Ed- 
ward H.  Walworth.  Jr..  Charles  D.  Wright. — Park  and  Recreation  C  ommission. 
Joseph  Toppin.  Chm..  Richard  L.  Ahearn.  Graham  Davis.  Alan  E.  Goldberg. 
Roderic  Matheson.  Dorothy  Palmer.  Ralph  J.  Pereida;  James  Rosenberg.  Dir  — 
Supt.   of  Parks,    Daniel    DeMichael  —  Director  of  Public   Works.   Lawrence   S. 


484  TOWNS,   CITIES  AND  BOROUGHS 

Wood. — Purchasing  Agent,  S.  Milton  Baughman. — Town  Engineer,  Richard 
Bromfield. — Supt.  of  Streets,  Charles  Gallo. — Building  Inspector,  F.  Walter 
Tippman. — Building  Code  Board  of  Appeals,  Raymond  J.  Kelley,  Chm.,  Karl  H. 
Blees,  Gary  E.  Lindstrom,  George  R.  Platts,  William  C.  Westerhoff,  Sr. — Sani- 
tarian, Wallace  Zeray. — Tree  Warden,  James  J.  Kelley. — Chief  of  Police,  Fred- 
erick P.  Tiani. — Police  Commission,  Dr.  Harold  G.  Wilser,  Chm.,  Charles  Bur- 
well,  Gustav  D.  Reinecke. — Constables,  Clifford  J.  Alexander,  Dominick  C. 
Casciari,  Angelo  Chipello,  Beatrice  W.  Jeffress,  Stuart  D.  Larsen,  Ralph  H. 
Major,  Jr.,  Peter  S.  Prescott. — Chief  of  Fire  Dept.,  Norman  Frame;  Deputy, 
William  Tiani. — Fire  Marshal,  Raymond  Fairty. — Board  of  Fire  Comrs.,  Philip 
L.  R.  DuVal,  Chm.,  Robert  E.  Dubay,  John  C.  Randall.— Civil  Preparedness  Di- 
rector, Charles  P.  Morton. — Corporation  Counsel,  Ira  E.  Hicks;  Associate,  John 
C.  Sturges. — Justices  of  the  Peace,  Alexander  P.  Aderer,  Joseph  F.  Anderson, 
Albert  F.  Bertram,  Samuel  F.  Bickley,  Bruce  W.  Cole,  E.  C.  Kip  Finch,  Robert 
A.  Fearon.  Sydney  L.  Greenberg,  Hazel  Rich  Hobbs,  John  M.  Jex,  Arthur  D. 
Lane.  Richard  A.  Palmer,  Adeline  M.  Pauley,  Charles  R.  Price,  Louise  L.  Rien- 
ecke,  James  W.  Rutherford,  Charles  D.  Saxon,  Martha  P.  Sweeters,  David  A. 
Teaze,  James  Tiani. 


NEW  FAIRFIELD.  Fairfield  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  May,  1740.  Area,  25.8  sq.  miles.  Popula- 
tion, est.,  8,300.  Voting  district,  I.  Children,  3,284.  Principal  industries,  ma- 
chined tools  and  electrical  parts;  well  known  summer  resort.  Transp. — Passenger: 
Served  by  buses  of  the  Empire  Bus  Lines,  Inc.  from  Danbury  and  Poughkeepsie, 
N.Y.  Freight:  Served  by  Penn  Central  Co.  and  numerous  motor  common  carri- 
ers. Post  office.  New  Fairfield;  Brewster,  N.Y.,  R.F.D.  3. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Helen  S.  Pet- 
tibone;  Hours,  8:30-12  A.M.,  12:30-5  P.M.,  Tuesday  through  Friday,  8:30-12 
A.M.,  Saturday;  Address,  Town  Hall,  Rte.  39,  P.O.  Box  108,  06810;  Tel.,  Dan- 
bury,  746-1234. — Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Norma 
Montross. — Selectmen,  1st,  William  H.  Raacke,  Rep.,  Joseph  A.  Novella,  Rep., 
Harold  Romer,  Dem. — Treas.,  Daniel  E.  Gerow. — Agent  of  Town  Deposit  Fund, 
James  Camarata. — Board  of  Finance,  William  A.  Mathern,  Chm.,  John  S.  Bud- 
nik,  Joseph  P.  Governali,  Arlene  C.  Parille,  Patrick  Pisacreta,  Grace  Perkins. — 
Tax  Collector,  Dorothy  V.  Huneke. — Board  of  Tax  Review,  Peter  Larkin,  Paul 
F.  Rathjen,  vacancy. — Assessor,  Harold  J.  Maddocks,  Jr. — Registrars  of  Voters, 
Ruth  Havens,  Rep.,  Mary  Simonson,  Dem. — Supt.  of  Schools,  Roland  Johnson. 
—Board  of  Education,  Alfred  A.  Anderson,  Daniel  Borkin,  Hans  J.  Haberland, 
Joseph  E.  Hora,  William  F.  Trimpert,  1975;  Chris  Johnson,  Chm.,  Brian  Burnell, 
Ann  Chapleau,  Jean  Straniti,  1977. — Zoning  Commission,  Kenneth  Mcllveen, 
Chm.,  Kenneth  Bazley,  Dorothy  Hess,  Frank  Riefenhauser,  Ronald  Sudol;  Al- 
ternates, Stanley  D.  Kinzie,  Christina  McDermott,  David  Sullivan.— Planning 
Commission,  Stephen  Carter,  Chm.,  Howard  Hagan,  Robert  Jano,  Michael  Pe- 
trello,  George  A.  Reitwiesner;  Alternates,  Paul  Fischer,  Frank  S.  Martin,  James 
J.  Morrissey. — Zoning  Board  of  Appeals,  Victor  Donnelly,  Chm.,  John  Dell'An- 
gelo,  James  S.  Mellett,  Stephen  Roman,  George  C.  Stewart;  Alternates,  David 
Bates,  John  Goetz. — Conservation  Commission,  Harold  Maddocks,  Jr.,  Chm., 


TOWNS,   CITIES   AND    BOROUGHS 


485 


William   Delohery,   Kevin   Foster,  Russell  Gcrow,   Rita   Larkin,   Frank   Meier. 

Richard  W  Nixon  —Director  of  Health,  Benjamin  P  Potter.  M  D  — Libran  Di- 
rectors. Mananna  Roland.  Chm..  Dorothea  Fox.  Harold  Mullen.  Evelyn  Mur- 
phy, JeannettC  Sweene)  — Park  and  Recreation  Commission,  John  Middleton. 
Chm  .  Gak  Alexander.  Patrick  Browne.  James  Cunha.  Albert  Johnson.  Jr..  John 
Madden.  Jr..  George  Richardl.  Donald  Sauer,  Janet  Slate;  Ernest  Lehman.  Dir 
—  Building  Inspector.  Matthew  Luciani— Building  (ode  Board  of  Appeals, 
Michael  tone,  August  Goel/.  Leopold  Leitner.  Richard  J.  Manning.  Frank 
Schauller  —  Sanitarian,  Ra\mond  F.  Duelfer.— Tree  Warden.  Daniel  E.  Gerow 
—Chief  of  Police,  William  H.  Raacke. — Constables,  Elijah  Ashby.  Leroy  Black- 
well,  Keith  Mayo,  Stephen  J  McNally,  Richard  W.  Nelson.  John  J.  Perkins. 
Frank  Sacco  — Chief  of  Fire  Dept.,  Richard  Klatte  — Fire  Marshal,  Joseph  J. 
Blechmger  — Cml  Preparedness  Director,  Walter  McGuire. — Town  Attorney 
Morton  I.  Reifberg  (P.O.,  Danbur\). — Justices  of  the  Peace,  Daniel  W.  Borkin. 
Brian  Burnell.  James  Byers.  Raymond  F.  Duelfer.  Jean  Fenwick.  Joseph  P. 
Governali.  Hans  J.  Haberland.  Joseph  E.  Hora.  Mildred  Jones.  Eleanor  Karvelis. 
Peter  R  Larkin.  Denis  M.  Leah>.  Kenneth  Mcllveen.  James  S.  Mellett.  John 
Middleton.  Norma  Montross.  Diana  Peck.  Grace  Perkins,  Helen  Pettibone.  Paul 
Rathjen.  George  Rebhan.  George  A.  Reitwiesner.  Harold  Romer.  Marie  Romer, 
George  C  Stewart.  Francis  J.  Sweeney,  Jr.,  Biaggio  Tuminelli.  Carmine  U. 
Yalente.  II.  Chester  W    Witters. 


NEW  HARTFORD.  Litchfield  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc..  Oct.,  1738.  Area,  38.3  sq.  miles.  Popula- 
tion, est..  4.100.  Voting  districts,  2.  Children.  1.655.  Principal  industries,  agricul- 
ture and  manufacture  of  plumbing  supplies,  tractors,  aircraft  parts,  soda  dispens- 
ing machines,  coffee  urns,  blenders,  springs  and  guitars.  Transp. — Passenger: 
Served  b\  buses  of  the  Arrow  Line.  Inc.  from  Hartford,  Torrington  and  W'insted. 
Freight:  Served  by  numerous  motor  common  carriers.  Post  offices.  New  Hart- 
ford and  Pine  Meadow;  other  sections  reached  by  R.F.D.  1  and  2.  New  Hartford: 
No.  2  from  W'insted;  No.  2  from  Collinsville;  No.  2  from  Unionville. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Charlotte  S 
Dufour;  Hours.  9-12  AM..  1-4:30  P.M.,  Monday  through  Fridav;  Address 
Town  Hall.  Main  St..  06057;  Tel..  Winsted,  379-3389.— Asst.  Clerk  and  Asst 
Reg.  of  Vital  Statistics,  Mrs.  Phyllis  G.  Krom. — Selectmen,  1st.  Reginald  J 
Smith.  Rep..  Henr>  D.  Kohrs.  Rep..  Daniel  J.  Burns,  Dem. — Treas.  and  Agent  of 
Town  Deposit  Fund,  Robert  H.  LaGoy — Board  of  Finance.  W  Mason  Beekley 
III.  Chm..  Edward  G.  Ferris.  John  E.  Hoffnagle,  James  T.  Kavanaugh.  Edward 
P  Ward.  Sarah  R.  Warner. — Tax  Collector,  Joseph  E.  Schock. — Board  of  Tax 
Renew,  Jane  K.  Birch.  Chm..  Bertha  V.  Beauchemin.  Robert  E.  Jahne. — Asses- 
sors, Carl  E.  Abrahamsen,  Chm..  Norman  Goff.  Nancy  O.  Tuzes.  Francis  N 
Vickers. — Registrars  of  Voters,  1st  Dist..  Kathryn  F.  Carpenter.  2nd  Dist..  Thel 
ma  J.  Phillips.  Rep.;  1st  Dist..  Dorothy  P.  Langevin.  2nd  Dist..  Joyce  T  Reit 
mann.  Dem. — Supt.  of  Schools,  Mario  P.  Dei  Dolori. — Board  of  Education 
Henr>  M.  Loomis.  Ellen  P.  Pieszak.  Theodore  B.  W'aker.  1975;  Gerard  F.  Con 
nors.  Chm..  William  F.  Baxter.  Herbert  S.  LaRosa.  1977;  Denton  E.  Butler.  Jr. 
Margot  G.  Krimmel.  Thomas  N.  Smith.  1979. — Planning  and  Zoning  Com  mis- 


486  TOWNS,   CITIES  AND   BOROUGHS 

sion,  Seth  C.  Warner,  Chm.,  Louis  R.  Pepe,  Laurence  O.  Pratt,  Jr.,  John  C.  Put- 
nam, Theodore  J.  Stoutenberg;  Alternates,  Joseph  G.  Martocchio,  Francis  P. 
Pieszak,  Kristina  Smith. — Zoning  Board  of  Appeals,  Richard  M.  Smith,  Chm., 
Paul  A.  Burdick,  David  C.  Krimmel,  Arthur  E.  Lavoie,  William  J.  Phillips;  Al- 
ternates, Randolph  L.  Auclair,  Frank  A.  Misiorski,  Wesley  F.  Ramstein. — Zon- 
ing Enforcement  Officer,  Carolann  Streinz. — Economic  Development  Commis- 
sion, John  A.  Austin,  Chm.,  Ralph  E.  Carpenter,  Roland  Dery,  George  Frey, 
Eugene  F.  McMahon,  James  C.  Oles,  Albert  A.  Tuzes,  Susan  White. — Housing 
Authority,  James  F.  Giuffre,  Chm.,  Lester  McKeon,  Louis  Pepe. — Conservation 
Commission,  Norman  Baier,  Chm.,  Eliza  A.  O.  Beekley,  Wanda  Brewster,  Eu- 
gene K.  Krohner,  Andrew  P.  Paluba. — Inland  Wetlands  Commission,  Mark 
Ruwet,  Chm.,  Wanda  Brewster,  Blanche  Goldbeck,  Henry  Kohrs,  Marie  Mores- 
chi,  James  C.  Oles,  Louis  Pepe. — Agent  for  the  Elderly,  Jane  B.  Sadler. — Direc- 
tor of  Health,  Heinz  W.  Markwald,  M.D. — Recreation  Commission,  Robert  H. 
Barry,  Richard  D.  Gross,  Joseph  G.  Martocchio. — Supt.  of  Highways,  Grady 
Allen. — Building  Inspector,  Daniel  J.  Burns. — Building  Code  Board  of  Appeals, 
Robert  H.  Howson,  Henry  N.  Loomis,  William  Phillips,  Rodney  Schmidt,  Regi- 
nald J.  Smith. — Water  and  Sewer  Authority,  Robert  Barry,  Harry  Birch,  Daniel 
J.  Burns,  David  Childs,  Robert  E.  Jahne. — Sanitarian,  Gary  Campbell. — Chief  of 
Police,  Reginald  J.  Smith. — Constables,  Dwight  W.  Florio,  John  P.  Hoffman, 
Jr.,  Alden  C.  Hewett,  William  S.  Langill,  Joseph  J.  Monyak,  Lynn  H.  Sheffield, 
Arnold  L.  Vienot. — Chiefs  of  Fire  Depts.,  Arthur  H.  Desjardin  (New  Hartford); 
Donald  L.  Pariseault  (Pine  Meadow);  William  A.  Hackett  (South  End). — Fire 
Marshal,  Arthur  H.  Desjardin. — Civil  Preparedness  Director,  Ernest  Wheat. — 
Town  Attorney,  Paul  Smith  (P.O.,  Torrington). — Justices  of  the  Peace,  Liane  H. 
Adams,  Chester  Aliano,  William  F.  Baxter,  Kathryn  F.  Carpenter,  William  A. 
Clark,  John  F.  Dean,  John  E.  Fay,  Harrison  Hall,  Emlyn  G.  Howe,  Robert  H. 
Howson,  R.  Kippen  Janes,  Henry  D.  Kohrs,  John  S.  Kovaleski,  Robert  H. 
LaGoy,  Arthur  E.  Lavoie,  Vivian  A.  Marinelli,  Joseph  G.  Martocchio,  Edward 
C.  Mason,  Joseph  J.  Monyak,  James  C.  Oles,  Thelma  J.  Phillips,  Jane  B.  Sadler, 
Magda  M.  Short,  Nancy  O.  Tuzes,  Harold  C.  Vienot. 


NEW  HAVEN.  New  Haven  County. — (Form  of  government,  mayor,  board 
of  aldermen.) — Settled,  April,  1638;  named,  Aug.,  1640;  inc.,  1784;  town  and  city 
consolidated,  Nov.,  1895.  Area,  21.1  sq.  miles.  Population,  est.,  133,900.  Voting 
districts,  30.  Children,  33,809.  Principal  industries,  manufacture  of  guns,  ammu- 
nition, hardware,  clocks,  watches,  rubber  goods,  corsets  and  clothing,  machinery, 
machine  tools,  wire  and  wire  goods,  insulated  wire  and  insulators,  paper  boxes, 
toys,  automobile  radiators,  boilers,  cigars,  razor  blades,  automobile  ignition,  re- 
placement equipment,  model  airplanes.  Transp. — Passenger:  Served  by  Penn 
Central  Co.  and  buses  of  Conn.  Co.  locally  and  from  Milford,  Branford  and 
Wallingford;  The  Short  Line  of  Conn.,  Inc.;  Cross  Country  Coach  from  Bridge- 
port; the  Arrow  Line,  Inc.  from  Waterbury,  Torrington  and  Winsted;  Beebe 
Transit  Co.  from  Clinton;  Empire  Bus  Lines,  Inc.  from  Danbury;  Orange  Street 
Bus  Lines,  and  by  Greyhound  and  Trailways.  Freight:  Served  by  Penn  Central 
Co.  and  numerous  motor  common  carriers.  Post  offices,  New  Haven,  Westville 
and  Yale  Station. 


TOWNS.  (Mils    wo  BOROUGHS  487 

(in  \M>  rOWN  OFFICERS.  Town  Clerk,  J  Peter  Lynch;  Hours,  9 
V.M.-5  P.M.,  Monday  through  Friday;  Address.  200  Orange  St.,  06510.  Tel  . 
151.  Ext  216  —  Asst.  Town  Clerks,  Salvatore  A  franco.  Mrs  Catherine  C 
Harkins.— Rcf.  of  Vital  Statistics,  Michael  V  Lynch. — Asst.  Reg.  of  Vital  Sta- 
tistics. Mrs  Anna  Daly  Bodman — City  Clerk.  Leon  A.  Medvedow — Asst.  Cit> 
Clerk,  Mrs  Ann  B  Coogan;  Hours,  same  as  Town  Clerk;  Address.  200  Orange 
St  .  06510;  Tel..  562-0151.  Ext.  464  —  Mayor,  Bartholomew  F.  Guida.  Dem  — 
Aldermen,  1st  Ward,  Anne  Marie  Foltz;  2nd  Ward.  David  Warren;  3rd  Ward. 
Vincent  I  Mauro,  Pres  .  4th  Ward,  William  J.  Lunsford;  5th  Ward.  Walter  T 
Murray;  6th  Ward.  Louis  A.  Aceto;  7th  Ward.  James  E.  Perillo;  8th  Ward. 
1  ouise  DeLauro;  9th  Ward,  vacancy;  1 0th  Ward.  Pasquale  J.  Fasulo;  I  Ith  Ward. 
John  F.  Penders.  Jr.;  12th  Ward.'  Alan  D.  DeLisle;  13th  Ward,  Patricia  A 
Moore.  14th  Ward.  Michael  J.  Natalino;  15th  Ward.  Edward  Piazza;  16th  Ward. 
George  E.  Longvear;  17th  Ward,  Henrv  P.  Dynia;  18th  Ward,  Frank  Logue;  19th 
Ward,  lames  W  Claxton;  20th  Ward,' Fred  Wilson.  Jr.;  21st  Ward.  Eldridge  E. 
Davis.  Jr.;  22nd  Ward,  William  Jones;  23rd  Ward.  Melvin  A.  Esdaile;  24th 
Ward.  Joseph  Carusone;  25th  Ward,  Edward  A.  Zelinsky;  26th  Ward,  John  C. 
Daniels;  27th  Ward,  James  O.  Jones;  28th  Ward.  Sherman  Meyerson;  29th 
Ward,  Rosalind  Berman;  30th  Ward,  Munsey  S.  Epstein. — Selectmen,  Charles 
Banks.  Celestino  Cordova.  Ernest  Jones.  John  F.  Kelleher,  Antoinette  Rungee. — 
Treas.,  Lillian  O.  Brown— Agent  of  Town  Deposit  Fund,  Union  Trust  Company. 
—Controller.  Francis  J  Kelly  —Board  of  Finance,  Mayor  Bartholomew  F 
Guida.  Chm.,  e\-officio.  Controller  Francis  J.  Kelly,  ex-officio;  Maurice  H.  Bai- 
ley. Robert  D'Angelo.  Henry  P.  Dynia,  James  E.  Heerin.  Ella  B.  Scantlebury, 
Henry  G.  Smernoff,  vacancy. — Tax  Collector,  Charles  Brewer.  Jr. — Board  of 
lax  Renew,  Robert  J.  Reilly,  Chm.,  Frank  H.  Rapuano.  Paul  W.  Slattery. — 
City  Assessor,  Edward  F.  Clifford. — Registrars  of  Voters,  Philip  F.  Mancini,  Sr., 
Rep..  Paul  R.  North.  Dem. — Supt.  of  Schools,  George  Barbarito — Board  of 
Education,  Ma\or  Bartholomew  F.  Guida,  ex-officio;  Phyllis  Medvedow,  Vice 
Pres.,  1974;  Ralph  P.  Gentile,  Theodore  F.  Hogan,  1975;  Stephen  J.  Papa,  Pres.. 
Harriette  Baley,  1976;  Ronald  K.  Noe,  Thelma  N.  Thornton.  1977— Personnel 
Dir.,  Peter  H.  Feriola. — Retirement  Board,  Charles  M  O'Hearn.  Chm..  Louis 
Coveyduck. — Chril  Senice  Commission,  Stanley  Rogers,  Pres..  Vincent  Villano. 
Clarence  M.  Whitney. — Planning  Commission,  Mayor  Bartholomew  F.  Guida, 
ex-officio;  William  B.  Post.  Chm.,  Aaron  Aronow,  Salvatore  J.  Esposito,  John 
Teluk.  Sarah  Brown  Tyson. — Planning  Director,  John  L.  McGuerty. — Zoning 
Board  of  Appeals,  Roy  W.  Davidson,  Chm.,  Alfonse  M.  Cavaliere,  Charles  De- 
Musis.  Thomas  LoRicco,  Gerald  E.  Sachs;  Alternates,  Allen  Hubbard,  F.  Allen 
Sherk—  Development  Commission,  Paul  Goodwin.  Chm.,  Joseph  D.  DiSesa. 
Harold  J.  Lamboley.  John  L.  McGuerty.  Edward  F.  Piazza,  Robert  S.  Reigeluth, 
John  C.  Robinson,  Alfred  W.  Van  Sinderen,  W.  DeHomer  Waller. — Redevelop- 
ment Agency,  Frank  J.  Avallone,  Chm.,  Rev.  Jeremiah  Covington,  Orest  T. 
Dubno,  Salvatore  J.  Esposito.  Daniel  Rowan;  William  T.  Donohue,  Exec.  Dir  — 
Housing  Authority,  Carmen  P.  Aitro,  Chm.,  Lincoln  Bouve,  Joseph  A.  Fleisch- 
ner.  two  vacancies;  Edward  White.  Jr..  Exec.  Dir. — Fair  Rent  Commission,  Mil- 
ton J.  Lurie.  Chm..  Lincoln  Bouve.  Conella  Chagares,  Orest  T.  Dubno.  George 
Holland.  Samuel  Mann.  Anthony  Mongillo.  Sam  Olmer.  Maria  Valentin  — 
Anti-Pollution  Control  Committee,  Harold  J.  Anderson,  Peter  J.  Cavallaro. 
M.D..  Joseph  Croog,  Charles  D.  Gill.  Frank  M.  Grazioso.  Lester  P.  Isenberg. 


488  TOWNS,   CITIES  AND   BOROUGHS 

Frank  Perri,  Irving  Rohinsky,  Ernest  Saunders. — Flood  and  Erosion  Control 
Board,  Charles  L.  Schwab,  Jr.,  Chm. — Historic  District  Commission,  Mrs. 
Henry  Townshend,  Chm.,  Beverly  Cassidento,  Richard  Hegel,  William  Iovanne, 
Jack  Libro,  Anthony  Lucibella,  Ralph  Marcarelli,  Richard  Mazan,  James  Sker- 
ritt. — Agent  for  the  Elderly,  Robert  A.  Baker. — Welfare  Dir.,  Daniel  J.  Dunn. — 
Dir.  of  Health,  Edward  R.  DeLouise,  M. PH.— Board  of  Public  Health,  Mayor 
Bartholomew  F.  Guida,  Chm.,  ex-officio;  Samuel  I.  Blum,  D.M.D.,  Peter  J. 
Cavallaro,  M.D.,  Luca  E.  Celentano,  M.D.,  Mrs.  Meyer  Forman,  Mrs.  Bernard 
R.  Swan,  James  A.  Washington,  Jr.,  D.D.S. — Library  Directors,  Bartholomew 
F.  Guida,  Chm.,  ex-officio;  William  J.  Doyle,  Philip  J.  Hyman,  Lawrence  A. 
Loeb,  Stuart  Miller,  Robert  E.  Shure,  Mrs.  Leanor  L.  Wexler. — Parks  and  Rec- 
reation Commission,  Mayor  Bartholomew  F.  Guida,  Chm.,  ex-officio;  A.  Edward 
Constantine,  Pres.,  Melvin  A.  Esdaile,  Elwood  A.  McGowan,  Charles  J.  Parker, 
Mrs.  Philip  R.  Pastore. — Dir.  of  Parks  and  Recreation,  Carl  A.  Nastri. — Dir.  of 
Public  Works,  Charles  L.  Schwab,  Jr.;  Deputy,  Stephen  Mitchell. — Purchasing 
Agent,  Frederick  L.  Cronan. — City  Engineer,  vacancy. — Supt.  of  Streets,  Oleg 
Nedzelnitsky. — Sealer  of  Weights  and  Measures,  George  C.  Schmitz. — Building 
Inspector,  Orlando  Silvestri. — Building  Code  Board  of  Appeals,  Mayor  Bartholo- 
mew F.  Guida,  ex-officio;  Max  H.  Teitelman,  Chm.,  Charles  H.  Abramowitz, 
Anthony  C.  Barile,  Alphonse  M.  Cavaliere,  Milton  T.  Corbett,  Joseph  A.  Sime- 
one,  Jr. — Sanitarian,  Edward  R.  DeLouise,  M.P.H. — Tree  Warden,  Earl  Lyon. 
— Chief  of  Police,  Biagio  DiLieto;  Deputy,  James  H.  Heinz. — Police  Commis- 
sion, Luca  E.  Celentano,  M.D.,  Chm.,  Charles  Albom,  Thomas  A.  Antollino, 
Clarence  C.  Butcher,  David  Gollinger,  Frank  J.  Mongillo. — City  Sheriff,  Gabriel 
Kasprzycki. — Constables,  Anthony  A.  Calabro,  James  V.  Elefante,  Alton  John- 
son, David  Miniter,  George  Panico. — Chief  of  Fire  Dept.,  Francis  J.  Sweeney; 
Deputies,  Paul  V.  Abt,  Raymond  J.  Donnelly. — Fire  Marshal,  Thomas  F.  Lyden. 
—Board  of  Fire  Comrs.,  Michael  DePalma,  Chm.,  James  DeAngelis,  Hubert  C. 
Fernanders,  Edward  S.  Gudelski,  Hugh  A.  Keenan,  IV. — Civil  Preparedness  Di- 
rector, James  T.  Fleming. — Corporation  Counsel,  Thomas  F.  Keyes,  Jr.;  Assts., 
Joseph  E.  Bove,  Roger  J.  Frechette,  Frank  S.  Meadow. — Justices  of  the  Peace, 
William  Abbagnaro,  Janet  Acampora,  Mary  Aceto,  Charles  G.  Albom,  Frank 
Altieri,  Joseph  V.  Amarante,  Vincent  J.  Amarante,  Ann  Amatruda,  William 
Ambrogio,  Mary  Lee  Anderson,  Thomas  Antollino,  Nicholas  Aprea,  Marion 
Dunn  Augur,  Judith  Baldwin,  Charles  Banks,  Lonnie  Barnes,  Phyllis  Barraco, 
Ann  Bartlett,  William  Beebe,  Walter  Benjamin,  David  D.  Berdon,  Rosalind  Ber- 
man,  Yvon  R.  Bolduc,  Arthur  Bosley,  Lena  Britto,  Lillian  Brown,  Paul  Bujalski, 
Peter  Buonocore,  Diane  Burrows,  Samuel  Byrd,  George  Cahill,  Anthony  Cala- 
bro, Marion  Caldwell,  Henry  Campbell,  M.  James  Canali,  Edward  Cappiello, 
Gerald  V.  Cappiello,  Joseph  Carbone,  Linton  Carnegie,  Albert  Carocci,  Carmel 
Carrano,  Concetta  Carrillo,  Francis  S.  Caruso,  John  Cassidento,  Donald  W. 
Celotto,  Conella  P.  Chagares,  Cassandra  Challenger,  Liane  Chapman,  Barbara 
Chelstowski,  Ida  Cirilio,  William  Claffey,  Frank  C.  Clancy,  Sr.,  Lee  Clarke,  Jr., 
Virginia  Cloud,  Lawrence  K.  Cole,  Jr.,  John  T.  Coleman,  Charles  Comfort, 
Thomas  Considine,  A.  Clifford  Corraro,  Charles  Costanzo,  William  Craig,  John 
M.  Cremin,  Claudine  Crosby,  Eric  Curtis,  Jr.,  Rae  Ann  M.  Curtis,  Rosalie 
D'Agostino,  Ralph  D'Amato,  James  Daniel,  Douglas  R.  Daniels,  Eldridge 
Davis,  Jr.,  Louise  DeLauro,  Joseph  S.  DeMatteo,  William  Diminstein,  Anthony 
DiPalma,   Margaret   Doyle,   Edward   Drew,  Jr.,  William  J.  Dubovik,  Frank  J. 


TOWNS,   CITIES  AND   BOROUGHS  489 

D'l  no,  Edward  Egan,  Anna  filler,  Alphonse  Esposito.  Anna  Febbraio,  Ed- 
mund J  Ecbbraio.  Clarice  A.  Eehskens,  William  Fernandez,  Frank  R  Ferriola. 
Arthur  R  Flynn,  Anthon\  Eontana.  Jr  ,  Edward  Eorles,  Concetta  D  Franco, 
Anthon)  FllSCO,  Harold  Gaetano,  Andrew  Gambardella,  Frederic  K.  Gammons. 
John  Ganley,  Lillian  Gardner,  Mar)  Gemski,  Michael  Geraci,  Lorraine  Gilbert. 
Regina  Glass.  LerO)  (iomes.  Louis  Green.  Blanche  Greenberg.  Barbara  Gross. 
George  Guanno,  Josephine  Guida.  Rita  Hannon.  Christy  R.  Hayes,  Mar\  Ellen 
Hayes,  Mar)  P.  Hayes,  John  Heinman,  Jack  Hexter,  Herman  S.  Hodes.  Jeanne 
Hogan,  Thomas  Holahan,  Irving  Horowitz.  Michael  R.  Hryb.  Roosevelt  Hunter, 
Marilyn  S.  Hurwitz,  Estellc  lannucci,  Carmel  Iovene,  William  J.  Iovene.  Jr.. 
Isabellc  Hill  Johnson.  James  R.  Johnson.  Linda  Johnson.  Patricia  Joyner,  Alice 
E.  Kavanaugh.  Annie  E.  King.  Thomas  King,  Charles  C.  Kingsley.  Meyer  L. 
Kravit/.  William  Krenisky,  Gaetano  J.  Lampo,  Herbert  B.  Landorf,  Marie 
Laoue.  James  J.  Lauria.  Edward  R.  Lawlor.  Charlotte  J.  Lemay.  Arthur  W 
Len/i.  Mark  Levine,  Leonard  L.  Levy,  Bonnie  Lewis,  Jack  Libero,  Elizabeth 
1  leberman,  Mary  V.  Limauro,  Vincent  Limauro.  Jr.,  Sarah  M.  Lindgren,  El- 
merinda  Lombardo,  George  E.  Longyear,  Marcella  A.  Longyear,  Walter  G. 
Longyear,  Michael  Lorenzo.  Elise  Low,  Tesse  Lupinski,  Edith  Macri,  Joseph  F. 
Mancini,  Pauline  Mancini,  Julius  Marcarelli,  Ralph  E.  Marcarelli,  Lena  E. 
Maresca.  Frederick  M.  Marini.  Phyllis  Marino,  Robert  Marler,  Jose  Martinez. 
Gaetano  Masella.  Michael  J.  Mazzacane,  Pedro  Melendez,  Rafael  Melendez. 
Pasquale  Melillo,  Morris  Melnick.  Angela  Miller,  George  Miller,  Stewart 
Miller.  Stuart  L.  Miller,  David  Miniter.  Frank  J.  Mongillo.  Madeline  Mongillo. 
William  R.  Mongillo.  Sr.,  Ellyn  Montano,  George  J.  Montano,  Roslyn  Z.  P. 
Montlick,  Polly  Moorer.  Lorraine  Mosca,  Katherine  Muggleton,  Joseph  Mul- 
rine.  John  J.  Murphy.  Maureen  Murphy,  Jane  McGuire.  Michael  Natalino,  The- 
odore Novicki,  Joseph  O'Connell.  Thomas  O'Dea.  Daniel  O'Mara.  Stephen  J. 
Papa.  Mar\  Payne,  Eleanor  Perrelli,  Barbara  Perrotti.  Daniel  C.  Perrotto.  Peter 
Perrotto,  Theodore  Piascyk,  Jr.,  Edward  Piazza,  Frank  Piscitelli.  Enrico  A.  Piz- 
/orusso.  Anthony  Popolizio,  Frances  Porto.  Joyce  G.  Puglia.  George  Quadrino. 
John  Quiello.  Grover  J.  Rees,  HI,  Anthony  Rescigno,  Joseph  Riccio.  Theresa 
Riccitelli,  Stanley  Rogers.  Frank  Rossi.  Ruth  Rubin.  Antoinette  Rungee.  Mollie 
Russo.  Peter  G.  Sagnella,  Ralph  Salemme,  Michael  Salzano.  Thomas  San  Gio- 
vanni. Edward  Santamauro,  Paul  Saslafsky.  Charles  P.  Scalesse.  David  E. 
Schancupp.  Evelyn  Schatz,  Charles  Schwab.  Lloyd  Seals.  Blanche  Shafer.  Louis 
Shafer.  Adelaide  Sheeley.  Louis  Skinner.  Herbert  R.  Sleeper,  Jeanne  T.  Sleeper. 
Jessie  Snipes.  Lillian  P.  Snyder,  Nicholas  Stevens,  Irving  Stolberg,  Carol  Suber. 
Mar)  Sullivan.  Edith  Sutphin.  Mary  Sweeten.  Carlos  Taft.  Theresa  Taneszio. 
Gloria  Toles,  John  A.  Tomasi.  Julia  G.  Tomasi,  Thomas  James  Toohey,  Richard 
C.  Tramontano.  Salvatore  D.  Tramontano.  Lucille  Trent,  Althea  J.  Tyson.  Neil 
Valentino,  John  C.  Varrone.  Jr.,  Christos  Vastaskis,  Peter  Villano.  Doris  Wad- 
lev.  Maurice  Wadley.  Lee  Wallace,  Jr.,  David  Warren,  Herman  White,  Victor 
Whitworth,  Robin  Wilder,  Paul  Wiley,  Fred  Wilson.  Morris  Zudekoff. 


NEWINGTON.  Hartford  County. — (Form  of  government,  town  manager. 
mayor-town  council.)— Inc..  July  10.  1871;  taken  from  Wethersfield.  Area.  13.2 
sq.  miles.  Population,  est.,  27,400.  Voting  districts.  8.  Children.  10,076.  Principal 
industries,   milk   processing,  and  manufacture  of  airplane  parts,  ball  bearings. 


490  TOWNS,   CITIES  AND  BOROUGHS 

dies,  gauges,  tools  and  plumbing  supplies.  Transp. — Passenger:  Served  by  buses 
of  The  Conn.  Co.  from  Hartford;  Dattco  Inc.  from  New  Britain;  Bonanza  Bus 
Lines,  Inc.  from  Waterbury  and  Danbury;  by  Greyhound  and  Trailways.  Freight: 
Served  by  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  office, 
Newington.  Rural  free  delivery. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Edward  S.  Seremet; 
Hours,  8:30  A.M.-4:30  P.M.,  Monday  through  Friday;  Address,  131  Cedar  St., 
06111;  Tel.,  666-4661. — Asst.  Clerks,  Mrs.  Jean  S.  Taschner,  Mrs.  Evelyn  J. 
Foley. — Asst.  Reg.  of  Vital  Statistics,  Jean  S.  Taschner. — Town  Manager,  Peter 
M.  Curry;  Asst.,  Thomas  J.  Wontorek. — Town  Council,  Elmer  A.  Mortensen, 
Rep.,  Mayor;  E.  Curtis  Ambler,  Paul  D.  Bernstein,  Joseph  P.  Doyle,  Alfred  A. 
Ginn,  Jr.,  Gregory  F.  Griffin,  Bruno  J.  Perlini,  Paul  S.  Uccello,  Jay  J.  Webb. — 
Selectmen,  Frank  V.  Eddy,  Peter  A.  Grimaldi,  Matthew  J.  Zadrowski. — Treas. 
and  Agent  of  Town  Deposit  Fund,  Robert  M.  Christensen. — Director  of  Finance, 
Donald  F.  McKay. — Tax  Collector,  Helen  B.  Delemarre. — Board  of  Tax  Review, 
Santo  Veneziano,  Chm.,  Edward  J.  Imbert,  Richard  L.  McCusker. — Assessor, 
Bohden  R.  Bayus. — Registrars  of  Voters,  Jessie  S.  Olesen,  Rep.,  Julia  M.  Kurtz, 
Dem. — Supt.  of  Schools,  William  P.  Ward. — Board  of  Education,  Donald  I. 
Cohen,  Chm.,  Thomas  F.  Banahan,  Ann  C.  Capshaw,  John  E.  Ellison,  Maxwell 
Heiman,  William  F.  LaPorte,  Jr.,  Joseph  J.  Marcellino,  III,  Barbara  P.  Nilsson, 
Edward  S.  Seremet,  Jr.,  1975. — Planning  and  Zoning  Commission,  Edward  A. 
Gibbon,  Chm.,  Angelo  Bruno,  Alan  E.  Hanbury,  James  J.  Melo,  Robert  F. 
Pfund,  Jr.,  Louis  D.  Vercelli,  Frank  Zuraski;  Alternates,  Anthony  A.  Angelo, 
John  D'Aquila,  Joseph  Neiman. — Town  Planners,  Brown,  Donald  and  Donald. — 
Zoning  Board  of  Appeals,  Donald  L.  Hatch,  Chm.,  Charles  E.  Buckland,  III, 
Thomas  G.  Callahan,  Kenneth  B.  Husmer,  Richard  S.  Stuart;  Alternates, 
George  A.  Bassilakis,  David  R.  Goodrich,  Lewis  M.  Piatt. — Development  Com- 
mission, James  J.  Gadarowski,  Chm.,  Richard  H.  Connolly,  Anthony  Gallicchio, 
Harry  R.  Holland,  Jr.,  Michael  R.  Hough,  Sharon  K.  McCrann,  Richard  F. 
Nissi,  Dominick  Pinto,  Michael  J.  Russo. — Housing  Authority,  Waldemar  J. 
Lach,  Chm.,  Oscar  E.  Johnson,  Paul  J.  LaRosa,  J.  William  O'Brien,  Walter  A. 
Parker. — Conservation  and  Inland  Wetlands  Commission,  Elmer  Baxter,  Chm., 
Bernard  DeLeo,  John  W.  Flynn,  Jr.,  Gary  A.  Friedle,  Helen  G.  Lepak,  Josephine 
R.  Rusczyk,  Juliette  S.  Sweeney. — Historic  District  Commission,  Helen  B.  Dele- 
marre, Chm. — Director  of  Social  Services,  Eloise  Guptill. — Director  of  Health, 
Rinaldo  J.  Cavalieri,  M.D. — Library  Directors,  Alice  F.  Crockwell,  Alice  LeBel, 
Mildred  B.  O'Neil,  Irene  L.  Richter,  Isabelle  S.  Sampson,  Connie  J.  Shailer. — 
Parks  and  Recreation  Commission,  W.  Raymond  Bomba,  Chm.,  Stephen  P. 
Banach,  Elizabeth  S.  Baxter,  Clyde  O.  Brown,  Frederic  W.  Casioppo,  Robert  T. 
Doyle,  Daniel  Gallicchio,  Grace  Kasper,  Richard  B.  Lienhard,  Marjorie  W.  Pur- 
tell,  William  H.  Slocum;  Robert  V.  Detore,  Supt. — Town  Engineer,  Peter  M.  Ar- 
burr. — Supt.  of  Highways,  William  J.  Gallagher. — Building  Inspector,  Kenneth 
L.  Babcock. — Building  Code  Board  of  Appeals,  William  J.  Delatore,  Harold  M. 
Holcomb,  Gilbert  M.  McCusker,  Ralph  Vassallo,  Louis  D.  Vercelli. — Sani- 
tarian, Philip  Block— Tree  Warden,  Nels  O.  Nelson— Chief  of  Police,  Philip 
Lincoln. — Constables,  Robert  E.  Fanning,  Gerald  Simonelli. — Chief  of  Fire 
Dept.,  William  S.  Dush;  Deputy,  Joseph  J.  Kalasky. — Board  of  Fire  Comrs., 
John  J.  Gubbins,  Chm.,  Francis  C.  Callahan,  Ralph  J.  Vassallo.— Fire  Marshal, 


TOWNS.    CITIFS    AND    BOROUGHS  491 

CWi  Preparedness  Director,  Raymond  Hall. —  lown  Mtoraey,  lei  me  \    Scoter 

—Justices  of  the  Peace.  Edward  J     Brooks.  Donald  H    Clark.  Frank  C    CodlCO, 

Francis  C    Danko,  Jr .  William  \    Dworski,  Joshua  h    Fddv.  John  T   Fisher.  Jr . 
Dedan  J    Foley,  Gary  A    Friedle,  Marshall  I    Golden,  R    bert  M    Had'.e-. 
aid  A    Magera,  William  V  Monnier.  Bruno  J    Pcrlini.  Robert  F-    Pfund.  Jr..  S 
lord   C)     Pil/.    Maureen    V     Reney,    Alfred   J     Riou\.    Robert   Salter.  Jerofl 
Scoter,  J    Ro)  Seagren,  Soma  S   Shipman.  Irving  B   Shurberg.  Thorn 
nev.  Paul  S   I  ccello.  Ruth  C.  Walralh,  Benjamin  Zeldes 


NFW  LONDON.  \e«  London  Count). — (Form  of  government.  cit>  man- 
ager, cat)  council.)— Settled.  1646:  named.  March  II.  I65S  Inc..  Jan.  784 
Town  and  cit>  are  co-e\tensi\e  Area.  7J  sq.  miles  Population,  est..  30.900  Vot- 
ing districts.  7.  Children.  7.802.  Principal  industries,  ship  building  and  repair, 
marine  construction,  and  manufacture  of  collapsible  tubes,  dentifrice,  floor  cov- 
erings, chucks,  broaches,  paper  products,  turbines,  women's,  men's  and  children's 
wear,  doors,  windows,  interior  trim,  food  products,  metal  tovs.  Transp — Pas- 
senger Served  bv  Penn  Central  Co.  and  buses  o(  Rhode  Island  Bus  Corp.  from 
Norwich;  Grev  hound  from  Boston.  New  York.  New  Haven  and  Westerlv.  R  I  . 
The  Blue  Line.  Inc.  from  Willimantk  and  Stafford  Springs:  Eastern  Bus  Lines. 
Inc.  from  Hartford  and  Colchester,  and  b>  Savin  Bus  Lines  Freight:  Served  bv 
Penn  Central  Co.  and  Central  Vermont  Railwav  and  numerous  motor  common 
carriers,  steamboat  connections  with  Long  Island  and  Fishers  Island.  NY.  In- 
ternational trade  through  State  Pier   Post  office.  New  London. 

tm     AND  TOWN   OFFICERS,     Cit>  Clerk.  Town  Clerk  and  Reg.  of  \  ital 

Statistics.    Mrs     Grace    M     Podcszwa;    Hours.   B:30    A  M  -4  30    PM.    Mondav 
through  Friday;   Address.  Municipal  Bide  .  181  State  St.,  06320:  Tel  .  443-3 
|  v.     MM  —  \sst.  Cit>  and  Town  Clerk,  Mrs    Eleanor  J.   Butler  —  Asst.  Regs,  of 
\  ital  Statistics.  Eleanor  J.  Butler.  Mrs.  Patricia  A    Rainville  — Cit>  Manager.  C 
Francis    Dnscoli. — Ma\or.   William    Nahas.    Rep.;    Deputv    Mavor.   Thomas    L 
Harrington — Councilors,    Thomas    F.    DiMaggio.    Abraham    L     Kirshenbaum. 
Richard    R     Martin.   Rubv    Turner   Morns.    Richard   L    Uguccioni. — Selectmen. 
Eugenie  B    Kellv.  Evelyn  B    Lou/iotis.  Anthonv  Maiorana. — Treas.  and  Agent  of 
Town  Deposit  Fund.   Marv    Belden — Director  of  Finance.  Thomas  J.  Shahan  — 
Board  of  Finance.  Thomas  E.  Piacenti.  Chm ..  Peter  P.  Cavanagh.  William  Leu/e. 
Aldo  R.   Raimondi.  Ernest  C.  Schlesinger — Tax  Collector.  Emerson  H.  White. 
Jr — Board  of  Tax  Re>iew,  Ernest  Beckman.  Chm..  Lillian  K    Checker.  Cvnthia 
Serluca — Assessor.    Francis    J     Bucklev.    Jr — Dir.    of   Real    Estate.    Robert    J 
Flanagan — Dir..    Management.    Budget    and    Personnel.    Robert    W.    Smith  — 
De»elopment   Coordinator,    Philip    Michalowski. — Registrars  of  Voters.   Cvnthia 
B.  Suntup.  Rep..   Agatha  B.  Callahan.  Dem. — Supt.  of  Schools.  Joseph  V    Me- 
deiros.  —  Board  of  Education.  Wayne  T    \  endetto.  Chm..  Ravmond  F.  Haworth. 
Rita   L     Hendel.  Sheila    McCarthy,   Frank    L     McGuire.    Agnes  N     Wildes,  va- 
cancy.   1975  —  Planning   Board.   Waldo    K     Clarke.   Chm..    Peter   P     Buonanno. 
Charles  W.  Curtin.  Thomas  F.  Flvnn.  Ravmond  Moreau — Director  of  Planning. 
Thomas  E    Moore — Zoning  Board  of  Appeals.  Isser  Gruskin.  Chm..  Kathrvn  A 
Dickson.   Charles   J.    Persi.    Herman   J     Ritter.   Shirlev    J     Sullivan;    Alternates. 
Shirlev    Pope   Allow av.  John  Griffin.  Henrv    M     Hansen — Harbor  lmpro>ement 


492  TOWNS,   CITIES  AND  BOROUGHS 

Agency,  Perry  T.  Shafner,  Chm.,  Herbert  I.  Mandel,  Anthony  J.  Serluca,  Milton 
O.  Slosberg,  Harry  Zingus. — Redevelopment  Agency,  F.  Jerome  Silverstein, 
Chm.,  Myron  H.  Hendel,  Ernest  F.  Kydd,  Jr.,  Edward  Perry,  Bertram  N.  Ros- 
siter;  Robert  P.  Turk,  Exec.  Dir. — Housing  Authority,  Foster  K.  Sistare,  Chm., 
Josephine  H.  Aimetti,  Judith  Cornish,  James  Delmore,  Anthony  P.  Turello; 
Luke  T.  Martin,  Exec.  Dir. — Conservation  Commission,  David  Salsburg,  Vice 
Chm.,  David  W.  Crocker,  Herbert  L.  Lewis,  Lee  Rabun,  Jr.,  vacancy. — Parking 
Commission,  Franklin  H.  Bartol,  Chm.,  Richard  J.  Duggan,  Fred  K.  Kalil,  Jo- 
seph W.  Rainville,  Henry  Wickstrom. — Senior  Affairs  Commission,  Edward  S. 
Vine,  Chm.,  Norma  Albright,  Alfred  P.  Braunstein,  George  B.  Chute,  Marion 
Crawford,  John  T.  Davis,  Ralph  Edson,  Thomas  Londregan,  Luke  T.  Martin, 
Ruby  Turner  Morris,  Elizabeth  E.  Walker.— Agent  for  the  Elderly,  Tarun  Shuk- 
la. — Welfare  Director,  Norma  Albright. — Director  of  Health,  Charles  E.  Dyer, 
M.D. — Arts  and  Festival  Committee,  Hubert  A.  Neilan,  Chm. — Parks  and  Rec- 
reation Commission,  Agnes  C.  Kennedy,  Chm.,  Milton  T.  Amanti,  Anthony  J. 
Basilica,  Jr.,  Edward  J.  Ryley,  Genoveva  Vega,  Grace  M.  Ward. — Supt.  of  Parks 
and  Recreation,  Herbert  Moran. — Supt.  of  Ocean  Beach  Park,  Anthony  Pero. — 
Ocean  Beach  Park  Board,  Thomas  J.  Griffin,  Chm.,  Egidio  E.  Baldini,  James  R. 
Giordano,  William  Gorvine,  Anthony  J.  Impellitteri,  Eleanor  Rossiter,  Solon  B. 
Silverstein. — Codes  Review  Committee,  Lester  H.  Ableman,  Ermilio  Salvio, 
Belle  R.  Schenk,  Edmont  R.  Sobiech,  Lucius  G.  Tortora,  vacancy. — Dir.  of 
Public  Works,  Supt.  of  Highways,  G.  Thomas  Susi. — Purchasing  Agent,  Antonio 
LaLima. — Sealer  of  Weights  and  Measures,  Building  Insp.,  Edward  L.  York. — 
Building  Board  of  Appeals,  William  J.  Gangloff,  Nathan  Lubchansky,  George 
Nahas,  Anthony  P.  Sousa,  Robert  J.  Sullivan. — Supt.  of  Water  and  Sewer  Main- 
tenance, Gordon  A.  Beckwith. — Sewer  Authority,  Board  of  Finance. — Supt.  of 
Sanitation,  Francis  J.  Bednarz. — Chief  of  Police,  John  Crowley. — City  Sheriffs, 
Norman  Abell,  Nicholas  Cinquegrani,  Alfred  A.  Moutran,  George  Nahas. — 
Chief  of  Fire  Dept.,  Guido  Bartolucci;  Deputy,  Leo  E.  Rocchetti. — Fire  Marshal, 
Joseph  Venditto. — Civil  Preparedness  Director,  Frank  N.  Kelly. — Dir.  of  Law, 
Edmund  J.  Eshenfelder. — Justices  of  the  Peace,  Rita  M.  Abbiati,  Norman  L. 
Abell,  Catherine  Adams,  Shirley  Pope  Alloway,  William  E.  Andrews,  Richard 
R.  Antupit,  Mary  Baldini,  William  H.  Baum,  Ernest  Beckman,  Marcia  S.  Bell, 
Doris  A.  Blanco,  Mary  O.  Brantley,  John  H.  Bray,  Agatha  B.  Callahan,  Garon 
Camassar,  Alfred  A.  Capozza,  Ernest  Carrion,  Gaspare  J.  Cavasino,  Ann  B. 
Chase,  Frances  J.  Cochran,  Antonio  S.  Corpuz,  Charles  B.  Crocicchia,  Charles 
W.  Curtin,  Margaret  Mary  Curtin,  Mary  Murray  D'Amico,  Agnes  S.  Danielson, 
John  J.  DelMonte,  Frank  Delmore,  Merrill  S.  Dreyfus,  Daniel  H.  Driscoll,  III, 
Ernest  A.  Duford,  Margaret  N.  Edgecomb,  Louis  J.  Esposito,  Virginia  Facas, 
Arthur  V.  Falconi,  Carmella  E.  Fargo,  Harold  J.  Fargo,  Neil  Louis  Feinberg, 
Patricia  A.  Filburn,  Mildred  R.  Frischman,  Raymond  J.  Gentilella,  Sanford 
Glassman,  Nicholas  N.  Gorra,  Peter  M.  Hayden,  Joseph  C.  Heap,  II,  Raymond 
Hopkins,  Phyllis  C.  Hylton,  Anthony  J.  Impellitteri,  Margaret  A.  Iversen,  Rob- 
ert J.  Kane,  Howard  B.  Kaplan,  Morton  L.  Kenyon,  Earle  A.  Kloter,  Spencer  A. 
Kloter,  Benjamin  A.  Koss,  Norman  Joseph  Kozek,  Patrick  C.  Langello,  Herbert 
B.  Levine,  Emma  E.  Lincoln,  Demetrios  Louziotis,  Evelyn  B.  Louziotis,  Anthony 
Maiorana,  Harvey  N.  Mallove,  Herbert  I.  Mandel,  Mary  E.  Mansfield,  Richard 
R.  Martin,  Kathleen  M.  McCarthy,  William  Mehlman,  William  W.  Miner,  Cor- 
nelius  F.   Moriarty,  Jr.,   Katherine   M.   Muller,   Hubert  A.   Neilan,  Harry   M. 


TOWNS,    (MIIS    AND   BOROUGHS  493 


P. timer.  Edward  N   Perry,  rhomas  E    Piacenti,  Mar)  Reeves,  C  John  Satti,  ir  . 

Maureen  Griffin  Sain.  Dolores  .1.  SchargUS,  M.ir\  A  Sh.isha.  Barr\  H  Sherb. 
Solon  B  Silverstein,  I  uther  l  Simonds,  William  I  Smith.  Jr.,  Mary  Street, 
(  withia  B  Suntup.  Henr\  M  Tarnapol.  John  P  Tedeschi,  Roherl  f  Vaccaro, 
Ceferino  Velez,  Wayne  I  Vendetto,  Lyda  M  Visco,  Ralph  I  Wadleigh,  II. 
Thomas  c  Walker,  \bram  A  Washton,  Harold  Weiner.  Robert  (  Weller,  Ir  . 
Kgnes  V  Wildes,  \1   Elizabeth  Zilinski. 


\F  \\  Mil. FORI).  Litchfield  County. — (Form  of  government,  selectmen. 
town  meeting,  board  of  finance.) — Inc..  Oct.,  1712.  Area,  64.4  sq.  miles.  Popula- 
tion, est..  15.800.  Voting  district.  I.  Children.  6,179.  Principal  industries,  process- 
ing of  concentrated  foods;  manufacture  and  processing  of  paper  products;  manu- 
facturing of  brass  and  copper;  electronics  and  precision  instruments  production; 
two  hydro-electric  plants  are  located  here.  New  Milford  is  situated  on  the  eastern 
shore  of  Lake  Candlewood;  Lynn  Deming  Park  is  located  on  the  shore  of  Lake 
Candlewood.  Lake  Candlewood  and  Lake  Lillinonah  afford  recreational  facili- 
ties New  Milford  is  the  locale  of  "Naromiyocknowusunkatankshunk  Brook." 
Transp.  —  Passenger:  Served  b\  railroad  from  New  York;  bus  service  b\  The 
Kelle)  Transit  Co.,  Inc.  from  Torrington.  Freight:  Served  by  Penn  Central  Co. 
and  numerous  motor  common  carriers.  Post  offices.  New  Milford  and  Ga> lords- 
Mile.  Otx  and  rural  deliver) . 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  J  Richard  Geb- 
hardt;  Hours.  9  A.M. -5  P.M..  Monday  through  Friday:  8-10  A.M..  Saturday  ex- 
cept January,  February,  Jul\.  August;  Address,  Howard  H.  Peck  Annex.  Town 
Hall,  Church  St..  06776;  Tel',  354-4478— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Sta- 
tistics. Mrs.  Anne  G.  Groncki. — Selectmen,  1st.  Louis  C.  White.  Dem.,  Clifford 
C.  Chapin.  Rep..  Terrx  C.  Pellegrini.  Dem. — Treas.  and  Agent  of  Town  Deposit 
Fund,  Leonard  F.  Bona — Board  of  Finance,  Maurice  L.  Brandon.  Chm..  Louis 
A.  Carmellini.  Raymond  A.  Lindstedt.  Philip  G.  Lovell,  John  J.  Moore.  Robert 
M.  Spatola. — Tax  Collector,  Khyva  A.  Radzewic/  —  Board  of  Tax  Renew.  Fthel 
W  Prince.  Chm..  James  DiMauro.  Grace  G.  Eddy. — Assessor,  Raxmond  A. 
Goshdigian.  —  Registrars  of  Voters,  Helena  H.  Conn.  Rep..  Alice  C.  Kennel. 
Dem— Supt.  of  Schools,  Daniel  E.  Center.  Jr.— Board  of  Education,  Paul  B.  Al- 
termatt.  Henrx  L.  Griesbach.  Jr.,  Sylvia  F.  Lahvis,  Patricia  T.  Shea.  1975; 
George  L.  Cooper,  Jr..  Gale  H.  Croteau,  Roslyn  R.  Diaz.  Vincent  Sherman. 
1977;  John  T.  Eagan,  Chm..  Noah  Barysh.  Joseph  W.  Geyer.  William  J.  Hagan. 
1979. — Planning  Commission,  Clarence  C.  Mitchell.  Jr..  Chm..  Cle  Kinnex.  M 
Joseph  Lillis.  Jr..  Eric  J.  Monaghan.  Oskar  G.  Rogg:  Alternates.  Jeanette  Gar- 
vex.  George  Haase.  Paul  Travaglini. — Zoning  Commission,  Walter  E.  Went. 
Chm..  Lois  E  Chidsey,  LeRoy  F.  Dreyfuss.  Eleanor  K.  Green,  C.  Edwin  Smith; 
Alternates.  George  P.  Doring.  Mrs.  Yazah  Douskey.  Gerald  J.  Welch — /.oning 
Board  of  Appeals,  George  R.  Sullivan.  Jr..  Chm..  Vernon  H.  Frisbie.  Paul  V. 
Hulton.  Anna  Koehler.  Jack  Straub;  Alternates.  George  Byrnes.  LeRo>  F.  Drex- 
fuss.  Doris  A  Warwick . — C  DAP,  C.  Victor  Brown,  Coordinator— Conservation 
Commission,  Helen  P.  Marx.  Chm..  David  C.  Murphy,  Frank  P.  Piliero.  Paul  S. 
Richmond.  Roger  W.  Richmond.  James  Stuart— Inland  Wetlands  C  ommission. 
Ira    Meinhardt.   Chm..    Murrav    Kessler.   Cle    Kinnev,  C.   Edwin   Smith.  James 


494  TOWNS,   CITIES  AND  BOROUGHS 

Stuart. — Commission  on  Aging,  Thomas  V.  Gillespie,  Chm.,  Richard  B.  Arm- 
strong, Irene  J.  Hoffman,  Arline  Hulton,  Sam  Scheidlinger,  Rev.  Stanley  J. 
Siwek,  Frederick  Stephansen. — Welfare  Director,  Karen  K.  Perkins. — Director 
of  Health,  William  J.  Zehrung,  M.D. — Library  Directors,  Benjamin  W.  Barr, 
Bianca  R.  Bradbury,  Harry  Cohen,  Judith  C.  Murphy. — Parks  Commission, 
James  DiMauro,  Chm.,  Andrew  B.  Armstrong,  Jr.,  Mrs.  Palamona  W.  Ferris, 
Richard  W.  Holahan,  Gene  W.  Parsons. — Director  of  Recreation,  George  W. 
Fletcher,  Jr. — Building  Inspector,  Charles  W.  Treat. — Building  Code  Board  of 
Appeals,  Howard  Knowles,  Chm.,  James  Caldwell,  Nelson  Chase,  Harold 
Koehler,  Charles  Mangi. — Sewer  Commission,  Joseph  P.  Corey,  Chm.,  Angus  E. 
Cameron,  William  E.  Martin,  Raymond  J.  O'Brien,  Jr.,  Charles  J.  Osborne,  W. 
Everett  Rowley. — Sanitarian,  Helen  P.  Marx. — Tree  Warden,  Howard  B.  Ste- 
vens.— Chief  of  Police,  Theodore  R.  Adams. — Police  Commission,  Rev.  Robert 

E.  Wolter,  Chm.,  Robert  J.  O'Connor,  James  W.  Reynolds,  Henry  E.  Smith- 
wick,  Sidney  Vogel. — Constables,  Douglas  D.  Arenz,  Joseph  E.  Castle,  Ethel  M. 
Chase,  Allen  Day,  Delia  M.  Hine,  George  E.  McKay,  Naomi  M.  Miller. — Chiefs 
of  Fire  Dept.,  Alan  Chappuis  (Northville);  James  P.  Caldwell  (Water  Witch  Hose 
Co.);  Steven  Sanford  (Gaylordsville). — Fire  Marshal,  John  L.  Norcross. — Civil 
Preparedness  Director,  James  A.  Mancusi. — Town  Attorney,  Roland  F.  Moots, 
Jr. — Justices  of  the  Peace,  Pauline  R.  Anderson,  Andrew  B.  Armstrong,  Robert 
W.  Asman,  Eleanor  B.  Baird,  Marlene  C.  Bakewell,  Howard  A.  Beardsley,  Char- 
lotte J.  Berrent,  Paul  R.  Bourdeau,  Henry  A.  Brant,  Henry  M.  Brant,  Loretta 
Brickley,  Margaret  M.  Burke,  George  Byrnes,  Angus  E.  Cameron,  Louis  A.  Car- 
mellini,  Mary  Ann  Celone,  Harry  Cohen,  Eugene  T.  Corey,  Sylvester  N.  Craig, 
Gale  H.  Croteau,  Thomas  H.  Cummings,  Richard  E.  Ducey,  John  T.  Eagan, 
Lucienne  T.  Eagan,  Grace  G.  Eddy,  J.  Richard  Gebhardt,  Maurice  A.  Goldstein, 
Richard  C.  Gradowski,  Henry  L.  Griesbach,  Jr.,  Robert  J.  Guendelsberger,  Wil- 
liam J.  Hagan,  Vivian  W.  Harris,  William  J.  Hine,  Ida  M.  Hipp,  Robert  P. 
Hopkins,  Paul  V.  Hulton,  Stephen  N.  Hume,  Barbara  B.  Hyatt,  Alice  C.  Kennel, 
Esther  E.  Kibbe,  Edwin  L.  Kinkade,  Cle  Kinney,  Frederick  J.  LaMalfa,  Francis 

F.  Landig,  M.  Joseph  Lillis,  Jr.,  Mary  R.  Martin,  Kenneth  Maxwell,  John  J. 
McAvoy,  Peter  F.  Messer,  Ernest  E.  Miller,  June  A.  Mitchell,  John  J.  Moore, 
Robert  E.  Morrell,  Myra  L.  Morton,  Carol  K.  Mosman,  David  C.  Murphy, 
Judith  C.  Murphy,  Raymond  J.  O'Brien,  Jr.,  Robert  J.  O'Connor,  Charles  J.  Os- 
borne, Leora  E.  Pare,  George  Pineman,  Richard  Z.  Popilowski,  James  W.  Reyn- 
olds, Oskar  G.  Rogg,  Wesley  J.  Seixas,  Vincent  Sherman,  Lawrence  J.  Simasek, 
Robert  M.  Spatola,  Robert  A.  Taylor,  William  D.  Teston,  Paul  P.  Travaglin, 
Russell  W.  Turner,  Louis  C.  White. 


NEWTOWN.  Fairfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  Oct.,  1711.  Area,  60.38  sq.  miles.  Population, 
est.,  16,300.  Voting  districts,  3.  Children,  6,709.  Principal  industries,  manufac- 
ture of  fire  hose,  pressure  gauges,  plastics,  paper  boxes,  wire  brushes,  biomedical 
research  instruments,  corrugated  cartons,  copper  tubing,  wire  coating.  Transp. — 
Passenger:  Served  by  buses  of  The  Chieppo  Bus  Co.  from  Bridgeport  and  Dan- 
bury;  Bonanza  Bus  Lines,  Inc.  from  Danbury,  Waterbury  and  Hartford;  and  by 
Empire  Bus  Line,  Inc.  from  Danbury  and  New  Haven.  Freight:  Served  by  Penn 


TOWNS.    CITIES    AND   BOROUGHS  495 

Central    Co     and    numerous    motor   common    carriers     Post    offices.    Newtown. 
Sand)  Hook.  Bolsford  and  Hawleyville. 

BOKOl  GH  OFFICERS.  P.O.,  c  o  Clerk.  PO  Box  164.  Newtown  06470: 
lei.  426-2774  —Warden.  Willard  L.  Christensen  —  Clerk.  Mrs  Ethel  r  Con- 
nor.—  Burgesses.  Temh\  R  \rgall,  Willard  L.  Christensen.  Ethel  E  Connor. 
James  C  (iies.  Joseph  F.  Heilauer,  Donald  W  Leavitt,  H  Edward  White — Fire 
Inspectors.  Paul  Alexander.  Mark  Lawson,  Alexander  McQuillan  — Ireas.. 
Marilyn  I.  Alexander — Pound  Keeper.  Russell  F.  Strasburger. —  Assessors. 
Vivian  Mayer,  Judith  McQuillan — Board  of  Tax  Re>iew,  Carl  Bergquist.  John 
R  Sindlinger  —Registrar  of  Voters,  Margaret  Heilauer  —Tax  Collector.  Hilda 
Walsh  — Zoning  Commission,  John  C.  Stratton.  Chm..  Stanlev  Kleiner.  Sec\  . 
Ernest  I  hie.  H  Robert  Klein;  Alternates.  William  Cullen.  Millard  Goodsell. 
Nicholas  (i  Hayes  — Zoning  Board  of  Appeals.  W  Donald  Fox.  Chm  .  Roger  H. 
Knight.  Secy.,  George  A  McLachlan,  William  F.  Meyer,  Michael  Picardi;  Alter- 
nate. Raymond  Jandreau. 

IOW\  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics.  Mrs  Mae  Schmidle: 
Hours.  9  \  M  -5  P  M ..  Monda\  through  Frida>:  Address.  Edmond  Town  Hall. 
4s  Main  St.,  06470;  Tel  .  426-2501  —Asst.  Clerks  and  Asst.  Regs,  of  \  ital  Statis- 
tics. Mrs  Gladys  Eddy,  Mrs.  Gertrude  Petrus— Selectmen.  1st.  Frank  R.  DeLu- 
cia.  Rep  .  Thomas  Goosman,  Rep..  Gerald  Frawle>.  Dem. — Treas.  and  Agent  of 
Town  Deposit  Fund.  Herbert  H.  Cutler — Board  of  Finance.  W.  W  Holcombe. 
Chm..  Kenneth  V  Adams.  Walter  A.  Lane.  Frederick  Marchionna.  John  G. 
McMahon,  Jack  H  Rosenthal— Tax  Collector.  Elizabeth  Smith —Board  of  Tax 
Re>iew,  J  Frank  Miles.  Chm..  Alan  R.  Martin.  Miles  J  McLaughlin. —  Assessor. 
Robert  E.  Ryan.—  Registrars  of  Voters.  1st  Dist..  Jeanne  S.  Hubbell.  2nd  Dist  . 
Helen  L.  Huben.  Rep  .  1st  Dist..  Susan  M.  Fernandes.  2nd  Dist..  Mane  K  Klase. 
Dem — Supt.  of  Schools.  Albert  Brinkman. — Board  of  Education.  Dr  Russell 
Strasburger.  Chm  .  A.  Dana  Fradon.  1975;  Lester  Burroughs,  Jeane  M.  Roberts. 
1977;  Stephen  G  Cerri.  Edward  Schwerdtle.  1979. — Planning  and  Zoning  Com- 
mission. Philip  J.  Kopp.  Chm..  Robert  DiGiovanni.  Maxine  N.  Ginn.  Arthur 
Spector,  Richard  Sturdevant;  Alternates.  Peter  G.  Stern.  2  vacancies. — Zoning 
Board  of  Appeals.  James  Smith.  Chm..  John  Farrell.  Victor  Marino.  Douglas 
Martin.  Paul  Smith;  Alternates.  Carl  Beck.  Anne  KUlian.  Gordon  Lester  —Zon- 
ing Enforcement  Officer,  Richard  F.  Howe. — Conservation  Commission.  Theo- 
dore Whipple.  Chm..  David  Davis.  Howard  Kemmerer.  Rita  Lapati.  Michael 
Spiegel.  Julia  Wasserman. — Historic  District  Commission.  Thomas  Chenev. 
Chm..  Karl  Gulick.  Elizabeth  Jameson.  Elizabeth  Morse.  George  Northrop. 
LaLeah  Reber.  Robert  Stokes.  Edwin  Storrs  — Committee  for  the  Aging. 
\scnath  Johnson.  Chm..  Donald  Evans.  Willard  Johnson.  Helen  Lingenfelser. 
Stanlev  Main.  Marilyn  Marcus.  Elizabeth  Parrella.  Marianne  Scanlon.  Rev 
Alastair  Sellars  —  Director  of  Health.  Thomas  F.  Draper.  Jr  .  M.D  — Librarv 
Directors,  Douglas  Kellogg.  Chm..  Alice  Carroll.  Marv  Holian.  Frank  Johnson. 
—  Parks  and  Recreation  Commission,  David  Larson.  Chm..  Cvnthia  Cassidv. 
Rawnond  Craven.  Sutherland  Denlinger.  Jo\  Martin.  Barbara  O'Connor. — 
Recreation  Dir..  Marshall  L  Davenson. — Supt.  of  Highwavs.  Edward  Napier  — 
Building  Inspector.  Earle  Megin. — Sanitarian.  Jack  Goett. — Tree  Warden.  San- 
lord  Mead.  Jr. — Chief  of  Police.  Louis  Marehese.  —  Police  Commission.  George 


496  TOWNS,  CITIES  AND  BOROUGHS 

McLachlan,  Jr..  John  Anderson,  Seth  O.  Brody,  Robert  Hayes,  Alfred  Karches- 
ki. — Constables,  Robert  Connor,  Edward  J.  Dick,  Herbert  Hempstead,  Edward 
L.  Shanley.  Frederick  Stikkel,  William  Stormer,  George  Stowe. — Board  of  Fire 
Comrs.,  John  T.  Gill,  Chm.,  Harold  Bassett,  Edgar  Beers,  Nufer  Bolmer,  Arthur 
Christie.  John  Trowbridge,  F.  K.  Van  Almelo,  Jr. — Civil  Preparedness  Director, 
Erwin  S.  Pitcher —Town  Attorney,  Robert  H.  Hall  (P.O.,  Waterbury).— Justices 
of  the  Peace,  Carolyn  N.  Downing,  Jay  Thomas  Gill,  Oliver  A.  Hull,  Sr.,  Robert 
P.  McCulloch,  James  J.  O'Donnell,  Amelia  Parker,  Harry  E.  Rishor,  David 
Stein feld. 


NORFOLK.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  Oct.,  1758.  Area,  46.7  sq.  miles.  Population, 
est..  2.100.  Voting  district,  1.  Children,  819.  Principal  industries,  summer  resort, 
agriculture,  manufacture  of  fluorescent  starters,  plug  ends,  electric  outlets  and 
wooden  toys.  Transp. — Passenger:  Served  by  buses  of  the  Arrow  Line,  Inc.  from 
Hartford.  New  Haven,  Winsted  and  North  Canaan.  Freight:  Served  by  numerous 
motor  common  carriers.  Post  office,  Norfolk. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Anne  R.  Kel- 
ley;  Hours,  9-12  A.M.,  1-3:30  P.M.,  Monday  through  Friday;  Address,  Green- 
woods Rd.,  P.O.  Box  552,  06058;  Tel.,  542-5679.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Mrs.  Ann  C.  Tierney. — Selectmen,  1st,  John  J.  Curtiss,  Dem.. 
Lyle  D.  Bruey,  Dem.,  Gerard  W.  Lewis,  Rep. — Treas.  and  Agent  of  Town  Depos- 
it Fund,  Malcolm  D.  Mahoney. — Board  of  Finance,  Henry  F.  Dodd,  Chm.,  Rob- 
ert E.  Barrett,  Gerald  E.  Mulville,  Hugh  Robinson,  Jeremiah  J.  Torrant,  Joseph 
T.  Zanobi. — Tax  Collector,  Carol  A.  Tallon. — Board  of  Tax  Review,  Charles  E. 
Harrington,  Chm.,  Edward  Cook,  Douglas  H.  Crunden. — Assessors,  Richard  R. 
Hasbrouck,  Chm.,  M.  Perry  Hunter,  Jr.,  Carolle  W.  J.  Rumsey. — Registrars  of 
Voters,  Ruth  S.  Ostapko,  Rep.,  Kevin  M.  O'Connor,  Dem. — Supt.  of  Schools, 
Olaf  W.  Aho. — Board  of  Education,  Paul  Hosch,  Chm.,  Margaret  F.  O'Connor, 
Kenneth  V.  Satherlie,  1975;  Dorothy  R.  Bazzano,  Richard  W.  MacPherson,  Dor- 
othy H.  Mulville,  1977;  Susan  M.  Dyer,  Nancy  M.  Eckel,  Merry  S.  Toomey. 
1979. — Planning  Commission,  Joseph  A.  Vance,  Chm.,  Kenneth  Barker,  T.  Cul- 
bertson  Clark,  Ernest  Sinclair,  Werner  Zimmerman;  Alternate,  John  E.  Woods. 
— Zoning  Commission,  Thomas  W.  Goodnow,  Chm.,  Bruce  F.  Anderson,  Lor- 
raine M.  Barry,  William  T.  Driscoll,  Ainsworth  M.  Greene;  Alternates,  Mar- 
garet K.  Madison,  Kathleen  M.  Mulville,  vacancy. — Zoning  Board  of  Appeals, 
Hugh  Robinson,  Chm.,  Janet  H.  Fairman,  Barbara  A.  Mulville.  Louis  P.  Sala- 
mone,  Malachi  J.  Whalen;  Alternates,  Joseph  J.  Bazzano,  Robin  C.  Curtiss, 
Larkin  M.  Hasbrouck. — Conservation  and  Inland  Wetlands  Commission,  Darrell 
F.  Russ.  Chm.,  Walter  G.  Allyn,  Kenneth  Barker,  William  T.  Driscoll,  Keith 
Millard. — Historic  District  Commission,  Abel  I.  Smith,  Chm.,  Bruce  Anderson, 
Robert  Barrett,  George  D.  Nash,  Jeremiah  J.  Torrant. — Agent  for  the  Elderly, 
Richard  R.  Hasbrouck. — Director  of  Health,  Richard  I.  Barstow,  M.D. — Board 
of  Public  Health,  Kevin  M.  O'Connor,  Chm.,  Bruce  F.  Anderson,  Ruth  Blatz. 
Malcolm  D.  Mahoney,  Margaret  F.  O'Connor. — Recreation  Commission, 
Joseph  Sverni,  Chm.,  Barbara  Billings,  Edward  C.  Childs,  Dennis  G.  Collins, 
Francis  M.  Dooley,  J.  Raymond  Fairman,  Frederick  Kelley,  Gerard  W.  Lewis, 


TOWNS,    CITIES   AND    BOROUGHS  497 

Henrietta  Mead,  Barbara  \  Mulville,  Elwin  H  Ocain,  Myron  A  Perry,  Edward 
J  Quinlan.  Jr.,  Mar)  O'D  Welz  —Building  Inspector,  Nathaniel  W  Brown — 
Sewef  Vuthorit\,  Robert  \  Barrett.  francis  V  Hull.  Harold  Parker. — Sani- 
tarian. Howard  Houehton— Constables,  Neil  C  Browne,  Doroth)  C  Deloy,  Ed- 
ward M  Driscoll,  Jr.  Vincent  J  Garrity,  Paul  V.  Sverni,  John  J  Williams. — 
Chief  of  Hire  Dept.,  Martin  L  O'Connor — Fire  Marshal,  Francis  A.  Hull  — Civil 
Preparedness  Director,  William  Hill. —  Town  Attorne>,  Edward  Quinlan.  Jr 
(P.O.,  W  msted) —Justices  of  the  Peace.  William  C  Browne.  Ross  K  Burke. 
Clarence  W.  Card.  I  eon  \  Deloy,  Francis  M.  Doole\.  Richard  R  Hasbrouck, 
Edward  J.  Quinlan.  Jr.,  Mary  O'D.  Welz. 


NORTH  BRANFORD.  New  Haven  County.— (Form  of  government,  town 
manager,  town  council,  town  budget  meeting.) — Inc.,  May.  1 83 1;  taken  from 
Branford.  Area.  26  8  sq.  miles.  Population,  est..  I  1,200.  Voting  districts,  2.  Chil- 
dren. 4.665  Principal  industries,  agriculture,  trap  rock  (the  New  Haven  Trap 
Rock  Co.  has  one  of  the  largest  trap  rock  quarries  in  the  East  and  ships  b>  rail; 
has  tidewater  docks  at  Pine  Orchard),  plastic  autobody  filler,  putty .  machine 
products  and  educational  mailing.  Transp.  — Passenger:  Served  by  buses  of  The 
Short  Line  of  Conn..  Inc.  from  New  Haven.  Freight:  Served  by  numerous  motor 
common  carriers.  Post  offices.  North  Branford  and  Northford. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Ruth  Beers  Ar- 
nold; Hours.  9-12  A.M.,  1-5  P.M.,  Monda\  through  Fridav;  Address,  Adminis- 
tration Bldg  .  Rle.  80,  06471;  Tel..  Branfo'rd.  488-8353,  Ext.  31  —Asst.  Clerks 
and  Asst.  Regs,  of  Vital  Statistics.  Earl  J.  Arnold.  Mrs.  Joan  B.  Ayr. — Town 
Manager,  Irving  H.  Beck  — Town  Council,  Timothy  P.  Ryan,  Dem  ,  Mayor; 
Pasquale  Young.  Deput\  Mayor;  Richard  M.  Burke.  Andrew  Esposito,  Charles 
E.  Gunn.  Thomas  Hooker.  Phyllis  Newberry,  Merton  E.  Rowe.  Henry  V.  Son- 
dergaard — Treas.  and  Agent  of  Town  Deposit  Fund,  Eleanor  H.  Kain. — Tax 
Collector,  Mesandro  J.  Pascarella.  —  Board  of  Tax  Review,  Robert  J.  Guidone. 
Chm..  Mar)  F.  Lark.  Charles  A.  Seefahrt. — Assessor,  Robert  H.  Newton. — 
Registrars  of  Voters,  1st  Dist  .  Ruth  M.  Foote.  2nd  Dist..  Ruth  W.  Gallager. 
Rep  ;  1st  Dist.,  Marilyn  V.  Young.  2nd  Dist..  Reginald  A.  Corey,  Dem  —  Supt. 
of  Schools,  Burton  C.  Curtis. — Board  of  Education.  Charles  R  Benson,  Mrs  Jan 
Z  Finch.  James  E.  Kenne>.  1975;  Miriam  M.  Sapiro.  Chm  .  Wiliiam  L.  Heals. 
Irving  W  Toles.  1977 — Planning  and  Zoning  Commission,  David  H  Wight. 
Chm  .  Richard  J  Ayr,  Richard  W.  Finch,  Dorothy  McCluskey.  Gordon  Mc- 
Ciuire.  Alternates.  Joan  Fitch.  Humbert  V.  Sacco,  Jr.,  Louis  F.  Sidera. — Zoning 
Board  of  Appeals.  Richard  Seegert,  Chm.,  Richard  P.  Bartholomew.  Albert  \ 
Doyle,  Louis  Negro.  Robert  T.  Smith;  Alternates,  William  E.  Blovish.  Robert  E. 
Burke.  Edward  J.  Gralla. — Zoning  Enforcement  Officer.  Shirley  Gonzales. — 
Economic  Development  Commission.  Charles  C  Terrell,  Chm..  Andrew  Cris- 
cuolo.  Robert  P.  Davis.  Edward  J.  Donadio,  Donald  N  Mei  —  Housing  Author- 
it),  John  R.  Scobie.  Chm..  Annama\  C.  Doody.  Ronald  W.  Malarne>,  William 
P.  Man/i.  Joanne  S.  Wentworth. — Conservation  Commission,  Lorane  H.  Black. 
Chm..  Jules  W  \ubr>.  Gerald  A.  Cullen,  Jr..  Paul  M.  Lewis.  Jr..  William  H. 
Newberry,  Judith  M  Tveskov  —  Inland  Wetlands  Commission.  Gordon  P.  Mc- 
Guire.  Chm..   Richard  J.   A\r.   Lorane   H.    Black.   Richard  W.   Finch.   Paul   M 


498  TOWNS,   CITIES  AND  BOROUGHS 

Lewis,  Jr.,  William  H.  Newberry,  Judith  M.  Tveskov. — Human  Relations  Com- 
mittee, William  E.  Wilson,  Chm.,  William  Gallogly,  III,  Joseph  P.  Martin,  Jr., 
Carolyn  Maxwell,  Judith  Murphy,  Arlene  Saars,  Regina  R.  Smith. — Director  of 
Health,  Sterling  P.  Taylor,  M.D.'(P.O.,  North  Haven).— Library  Directors,  Wil- 
liam N.  Richmond,  Chm.,  Victoria  S.  Ameling,  Mary  E.  Bigelow,  Carol  M. 
Corey,  Jane  R.  Ericksen,  William  J.  Farrissey,  Dorothy  M.  Flaherty,  Donald  S. 
McCluskey,  Joan  L.  Pirtel. — Recreation  Commission,  Dennis  P.  Owens,  Chm.. 
Roland  J.  Garofalo,  Sidney  G.  Lloyd,  George  F.  Munroe,  Royal  W.  Wentworth. 
— Town  Engineer,  Hugh  C.  Flaherty. — Building  Inspector,  Sanitarian,  Charles 
W.  Ward. — Building  Code  Board  of  Appeals,  Frederick  J.  Carew,  Jr.,  Chm., 
James  R.  Carr,  Gerald  W.  Dabbs,  Frederick  R.  Jenkins,  Jr.,  Cyril  K.  Smith,  Jr. 
— Tree  Warden,  Charles  H.  Smith. — Chief  of  Police,  Frank  A.  Stomboli. — 
Police  Commission,  John  E.  Moore,  Chm.,  John  E.  Kolich,  Howard  F.  Krom, 
Charles  E.  Strickland,  Michael  J.  Torella. — Constables,  Roberta  D.  Krom, 
Glenn  W .  Cm. — Chief  of  Fire  Dept.,  vacancy. — Fire  Marshal,  Anthony  E.  Daly. 
—  Board  of  Fire  Comrs.,  Paul  W.  Mei,  Chm.,  Michael  Amatrudo,  William  F. 
Gallogly,  Jr.,  Pasquale  Giovine,  Lewis  E.  Reid,  Edward  T.  Russell. — Civil  Pre- 
paredness Director,  Harold  V.  Pepper. — Town  Attorney,  John  J.  Esposito. — Jus- 
tices of  the  Peace,  Joan  B.  Ayr,  James  A.  Beattie,  Jr.,  Frederick  J.  Carew,  Jr.. 
Constance  G.  Cestari,  Anthony  M.  D'Addetta,  Donald  W.  Guyer,  Eugene  R. 
Kwesell,  Dolores  M.  Lemmon,  John  E.  McCormack,  Gordon  P.  McGuire,  Carl- 
ton A.  Piatt,  Jr.,  Mrs.  E.  Beatty  Raymond,  Merton  K.  Rowe.  Mary  R.  Sacco, 
Robert  T.  Smith,  Roger  Williams. 


NORTH  CANAAN.  Litchfield  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  May.  1858;  taken  from  Canaan.  Area, 
19.6  sq.  miles.  Population,  est.,  3,100.  Voting  district,  1.  Children,  955.  Principal 
industries,  agriculture,  manufacture  of  medical  and  surgical  instruments,  lime 
and  limestone  products,  magnesium  and  calcium  metals,  electrical  coils,  sand  and 
stone  and  specialty  products.  Transp. — Passenger:  Served  by  buses  of  The  Arrow 
Line,  Inc.  from  Albany,  N.Y.  to  Hartford.  Freight:  Served  by  Penn  Central  Co. 
and  numerous  motor  common  carriers.  Post  offices,  Canaan  and  East  Canaan. 
Rural  free  delivery  from  both  post  offices. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Josephine  S. 
Harris:  Hours,  10-12  A.M.,  1-4  P.M.,  Monday  through  Friday;  10-12  A.M.,  Sat- 
urday; Address,  Town  Hall,  Pease  St.,  Box  338,  Canaan  06018:  Tel.,  Canaan, 
824-7246— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Claudia  R.  Faedi. 
— Selectmen,  1st,  Leo  R.  Segalla,  Dem.  (P.O.,  Canaan),  Frank  J.  Zucco,  Dem., 
David  M.  Riva.  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Francis  W.  Mc- 
Carthy (P.O.,  Canaan).— Board  of  Finance,  William  J.  Polowa,  Chm.,  Bernard 
M.  Dunn,  Jr.,  Eugene  Freund,  James  P.  GMson,  Julia  C.  Segalla,  Teresa  P. 
Solan. — Tax  Collector,  Henry  E.  Pozzetta. — Board  of  Tax  Review,  Adam  Mich- 
alek,  Chm.,  George  W.  Dings,  Albert  Giulian. — Assessors,  Margaret  E.  David- 
son, Chm.,  George  F.  Laffargue,  Arthur  D.  Nosworthy. — Registrars  of  Voters, 
Jeanne  M.  Pozzetta,  Rep.,  Gina  R.  Victory,  Dem. — Supt.  of  Schools,  Frank  H. 
Samuelson.— Board  of  Education,  Rolland  B.  Allyn.  Margaret  B.  Schaefer,  1975; 
Jean  R.  Perotti,  Chm.,  Warren  J.  Foley,  1977;  Richard  D.  Calhoun,  Mary  E. 


TOWNS,   CITIES   AND    BOROUGHS  499 

Luminati,  1979  —  Planning  Commission.  R  Frederick  Perkins.  Chm  .  Arthur  B. 
Baldwin,  Doroth)  w  (  ecchinato,  John  Pozzi,  Wayne  A.  Zinke. — housing  Au- 
thority, Arthur  B  Baldwin,  Chm.,  Dorothy  W.  (ecchinato.  Francis  E.  Place 
Harlan  P.  Irac\.  (iertrude  M.  Washburn. — Conservation  and  Inland  Wetlands 
Commission,  Warren  J.  Foley.  Chm.,  Eugene  Freund.  Thomas  J.  Gailes.  Robert 
W  O'Brien.  John  I  Pozzi. — Agent  for  the  Flderly,  Arthur  B.  Baldwin. — Diree 
tor  of  Health,  Richard  N.  Collins.  M.D.  (P.O..  Canaan).  — Library  Directors 
Marie  I  Yunge,,  Chm..  Marion  P.  Godburn,  Robert  S.  May.  Mrs.  Fverice  F 
Parsons.  Mar\  S  Trant,  Barbara  H.  Wyshner — Recreation  Commission,  Nor 
man  A.  Tatsapaugh,  Chm  .  Herbert  E.  Brown.  Carl  D.  Currier,  Lester  H.  Da 
lone.  Linda  C  Marks.  Carolyn  A.  McDonough.  Mary  Nania.  George  W 
Schaefer,  Gina  R.  Victory — Building  Inspector,  William  Conrad — Sanitarian 
Frederick  M.  Wohlfert.— Constables,  Paul  Amenta.  Keith  N.  Beebe.  Anthon\  A 
Ghi,  Robert  W.  O'Brien.  Stanley  J.  Segalla.  James  J.  Victory.  Jr.,  Foss  B.  Webb 
—Chief  of  Fire  Dept.,  Allyn  Gatti  —  Fire  Marshal,  David  W.  Goddard.  II .— (  ml 
Preparedness  Director,  Douglas  E.  Humes.  Jr. — Town  Attorneys,  Ells.  Quinlan 
and  Eddy  (P.O.,  Canaan). — Justices  of  the  Peace,  Ross  A.  Beaujon.  Eugene 
Freund.  Edward  W.  Houston,  Beatrice  T.  Keith.  Richard  B.  Koneazny.  Henry  E. 
Pozzetta,  Robert  S.  Segalla.  Douglas  W.  Tyler.  Jr.,  Frank  J.  Zucco. 

NORTH  HAVEN.  New  Haven  County. — (Form  of  government,  selectmen 
town  meeting,  board  of  finance.) — Inc..  Oct..  1786;  taken  from  New  Haven 
Area.  21.0  sq.  miles.  Population,  est.,  22,600.  Voting  districts.  5.  Children,  8.193 
Principal  industries,  manufacture  of  aircraft,  paper  boxes,  miscellaneous  non-me 
tallic  mineral  products,  cutlery,  tools  and  general  hardware,  industrial  chemicals 
miscellaneous  wood  products,  structure  clay  products,  fertilizers,  machinery 
professional  and  service  equipment,  plumbing  and  heating,  manufacture  of  fire 
arms,  commercial  printing,  sporting  goods,  electrical  and  electronic  cable  and 
parts,  aluminum  strip  mill,  steel  fabrication,  food  distribution,  die  casting,  ce- 
ramic products,  milt  and  products,  scrap  reduction.  Transp. — Passenger:  Served 
by  Penn  Central  Co.  and  buses  of  The  Short  Line  of  Conn.,  Inc.  from  New  Haven 
and  Hartford;  The  Conn.  Co.  from  New  Haven  and  by  Greyhound.  Freight: 
Served  b\  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  office. 
North  Haven. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Martha  M. 
Schott;  Hours.  9  A.M. -4:30  P.M.,  Mondav  through  Fridav;  Address,  Town  Hall. 
IS  Church  St.,  P.O.  Box  336,06473;  Tel., 'New  Haven,  239-5321.  Ext.  41.— As*. 
Clerk,  Mrs.  Marie  Nappe— Asst.  Reg.  of  Vital  Statistics,  Mrs.  Mary  G.  Reese. 
— Selectmen,  1st.  Lester  W.  Gott,  Rep.,  Howard  L.  Luppi,  Rep..  Walter  R. 
Mahon.  Dem  — Treas.,  Frank  A.  Marino. — Agent  of  Town  Deposit  Fund,  Lester 
W.  Gott. — Director  of  Finance,  Philip  C.  Carter. — Board  of  Finance,  Walter  J. 
Gawrych,  Chm..  Henry  Bialecki.  Herbert  E.  Deming.  Edward  V.  Limoncelli. 
David  J.  Marcati.  James  E.  Varrone. — Tax  Collector,  Martha  M.  Schott. — 
Board  of  Tax  Review,  Salvatore  Muzio.  Chm..  Alberta  G.  Barbash.  Richard  J. 
Guandalini.  Louis  Lerman,  Pasquale  J.  Minichino. — Assessor,  Thomas  J.  Bu- 
chan. — Registrars  of  Voters,  Clinton  M.  Parker.  Rep..  Timothy  J.  O'Connor. 
Dem. — Supt.  of  Schools,   Delio  J.   Rotondo. — Board  of  Education,  William    R 


500  TOWNS,   CITIES  AND  BOROUGHS 

Ferner.  Chm.,  Richard  F.  Connors,  Jean  H.  Nelbach,  1975:  Marie  P.  Buller, 
Gerald  Gale,  Edward  I.  McDowell,  Jr..  1977;  Robert  K.  Ciulla,  Anthony  P. 
Fermo,  Thomas  P.  McKeon,  1979. — Planning  and  Zoning  Commission,  Charles 
E.  DeMartino,  Chm.,  Robert  W.  Meeneghan,  Dominic  M.  Palumbo,  Frederick 
W.  Ryan,  Edward  J.  Stanford,  Jr.;  Alternates,  Lawrence  Atkins,  George  H. 
Pieper,  Alexandria  M.  Ranciato. — Zoning  Board  of  Appeals,  Irving  H.  Schlesin- 
ger,  Jr.,  Chm.,  Michael  F.  Hannon,  Robert  J.  Hull,  Joan  S.  Murphy.  Nancy 
Muzio;  Alternates,  David  A.  Green,  Alan  R.  Haesche,  George  J.  Jeannotte. — 
Zoning  Enforcement  Officer,  Edward  T.  Bruce. — Industrial  Development  Com- 
mission, Raymond  Peach,  Chm.,  James  M.  Campbell,  Alphonse  Fezza,  Robert  J. 
Gillooly,  Bert  Haberfeld,  Arthur  M.  Rappa,  Frank  Reynolds,  Martin  J.  Ronan, 
Ethel  Sharpe. — Housing  Authority,  Carl  E.  Cella,  Chm.,  Reynold  J.  Archam- 
bault.  Jr.,  William  B.  Buller,  Frank  P.  Daley,  Henry  F.  Lederle. — Conservation 
Commission,  Norman  A.  Greist,  Chm.,  Calvin  Haseltine,  Leo  C.  Ketter,  John  F. 
Kotchian,  Mary  S.  Mahon,  Norma  Tiefenbrunn,  Herbert  Wolfson. — Inland 
Wetlands  Commission,  M.  Hamdy  Bechir.  Chm.,  John  Appell,  Margot  Becker, 
Calvin  Haseltine,  Carl  Leopold,  Joseph  Sensale,  James  Varrone. — Commission 
on  Aging,  Robert  E.  Watson,  Chm.,  Edwin  A.  Dudley,  Christian  Engelhardt, 
Doris  Ferner,  Rev.  Vincent  E.  Lyddy,  Mary  Muggleton.  Carmen  Romano,  Don- 
ald Sbabo.  Ann  B.  Stabler.— Director  of' Health,  Sterling  P.  Taylor,  M.D.— 
Library  Directors,  Russell  Andersen,  Chm.,  Benjamin  Clark,  Virginia  M. 
Crocker,  Constance  Dayton,  Anthony  DeLucia,  Carolann  Morrissey,  Mary 
Reardon,  Hamilton  Smith,  Robert  N.  Tiefenbrunn. — Parks  Commission,  Karl 
C.  Veith,  Chm.,  Dante  Bartolini,  Ruth  Lapides,  Richard  Pethick,  Brian  Thomp- 
son.— Dir.  of  Parks  and  Recreation,  Robert  P.  Dlugolenski. — Town  Engineer, 
Salvatore  Fazzino. — Supt.  of  Highways,  Charles  F.  Collett. — Building  Inspector, 
Daniel  C.  Lepri. — Building  Code  Board  of  Appeals,  Angelo  Melillo.  Chm.,  Stan- 
ley Kaczynski,  Philip  Kinsella,  Philip  Reilly,  Pasquale  Rosadini. — Sewer  Com- 
mission, Edward  Geremia,  Chm.,  Stephen  Barcsansky,  Charles  Christoforo,  An- 
drew Farkas,  Edward  J.  Gordon,  Walter  Rossotto. — Chief  of  Police,  Walter  T. 
Berniere;  Deputy,  Roy  Lundgren. — Police  Commission,  Robert  E.  Lapides, 
Chm.,  Paul  D.  Abercrombie,  Robert  S.  Fers.  Edward  M.  Fitzgerald,  Vincent 
LaBonia. — Constables,  Thomas  Cxypoliski,  Salvatore  Muzio,  Richard  Rad- 
ziunas,  Warren  T.  Slowen. — Chief  of  Fire  Dept.,  John  P.  Rosadini;  Deputy,  John 
Obier. — Fire  Marshal,  John  P.  Rosadini. — Board  of  Fire  Comrs.,  Anthony  J. 
DePaola.  Chm.,  Walter  P.  Case,  Richard  J.  Gelinas,  Francis  Gersz.  Ralph  No- 
taro. — Civil  Preparedness  Director,  Vincent  E.  Palmieri,  Jr. — Town  Attorney, 
Albert  W.  Cretella,  Jr. — Justices  of  the  Peace,  Robert  E.  Barrett,  Thomas  A. 
Bennett,  Alfred  J.  Chapman,  Pasquale  DiNello,  Ralph  L.  Earle.  Sr..  Edward  T. 
Falsey.  Jr..  Daniel  J.  Fleming,  Robert  J.  Gillooly,  Dominic  Iannone,  Walter  R. 
Mahon.  Patricia  M.  Moore,  Richard  J.  Parrett. 


NORTH  STONINGTON.  New  London  County.— (Form  of  government, 
selectmen,  town  meeting,  board  of  finance.) — Inc.,  May,  1807;  taken  from  Ston- 
ington.  Area,  56.3  sq.  miles.  Population,  est.,  3,900.  Voting  district,  1.  Children, 
1,749.  Principal  industry,  agriculture.  Transp. — Passenger:  Served  by  buses  of 
Greyhound.  Freight:  Served  by  numerous  motor  common  carriers.  Post  office. 
North  Stonington.  Rural  deliveries,  Ashwillet  from  Norwich;  from  North  Ston- 


TOWNS,   CITIES   AND   BOROUGHS  501 

mgton  post  office;  Routes  2  and  3  from  Westerly,  R  I.;  Route  2  from  Mystic; 
R  I   I)    I  from  tahaway,  R.I. .and  RED.  7  from  Ledyard. 

I  OWN   OFFICERS.     (  lerk   and    Reg.   of  Vital   Statistics.    Mrs     Patricia    P. 

McGowan;  Hours.  9  15-12  A.M..  Monday  through  Friday;  Address,  Town  Hall. 
Main  St  .  P.O.  Box  91.  06359;  Tel..  Mystic,  535-2877— Asst.  Clerk  and  \sst. 
Reg.  of  Vital  Statistics,  Mrs  Evelyn  M.  Sande  —  Selectmen.  1st.  Ro>  S  Lee. 
Rep  .  Gerard  T  NicKenna,  Rep..  Edwin  S.  Budzik.  Dem  —  Treas.,  Elizabeth  H. 
Crary.  —  Agent  of  Town  Deposit  Fund,  Roy  S  Lee. — Board  of  Finance,  David  D. 
W'alden.  Chm ..  William  E.  Graber.  Secy..  Eibert  L.  Morgan.  James  N.  Palmer. 
Sr..  John  A.  Svet/.  Wayne  M.  Wilkinson. — Tax  Collector,  Patricia  P.  Mc- 
Gowan.— Board  of  Tax  Re>iew.  Vincent  Jones,  Chm.,  Gloria  M  Crider.  Freder- 
ick H  Megm.  Sr — Assessor,  William  F.  Morgan.  Jr. — Registrars  of  Voters, 
Mildred  M  White.  Rep..  Irja  E.  Niemi.  Dem.— Supt.  of  Schools,  Kenneth  M. 
Shaw— Board  of  Education,  Yvonne  C.  Crofts.  Herbert  A.  Nickel.  1975;  Robert 
I  West,  Chm..  Dorothy  E.  Chireau.  1977;  John  T.  Hove,  Barbara  O.  Morgan. 
Secy.,  1979. — Planning  and  Zoning  Commission,  Richard  D.  Parant.  Chm. 
Charles  E.  Robinson.  Secy.,  Richard  E.  Blodgett.  J.  Franklin  Brown.  Meribeth 
W  Ranney;  Alternates.  Roland  F.  Chireau.  Alfred  Joachim,  Jr.,  Philip  B.  Pen- 
nington—Town  Planners,  Metcalf  and  Eddy  —Zoning  Board  of  Appeals,  Gaston 
(i  Napert.  Chm.,  Rose  Jean  Berg,  Sec>  .  Mary  A.  Capozzoli,  Ansel  W.  Coats, 
C  William  Corwin;  Alternates,  Jarad  W.  Piatt.  Lester  R.  Ranney,  Gary  M.  Slep. 
—  Development  and  Industrial  Commission,   Maurice  A.   Browning,  Chm.,  John 

V  Basile,  Milton  P.  Banker.  Richard  E.  Blodgett.  Harlan  J.  Coit.  Amos  G. 
Hewitt.  John  P.  Macina.  Stephen  G.  Misovich.  Henry  V.  Nejfelt,  Arthur  V.  Pin- 
tauro—  Conservation  and  Inland  Wetlands  Commission,  Andrew  J  Nalwalk. 
Chm..  David  Birkbeck,  Alfred  H.  Gildersleeve,  Jr.,  Obert  A.  Haugen.  Palmer  N. 
Miner.  Patricia  A.  O'Rourke.  George  H.  Wales. — Director  of  Health,  James  L. 
Schmidt.  M.D.  (P.O..  Mystic).  —  Recreation  Commission,  Stella  G.  Gudger. 
Chm..  June  M.  Hove,  Secy..  Elizabeth  A.  Carner.  Joseph  A.  Damiecki.  Sher>l  C 
DelMonaco.  Colburn  R.  Graves.  Jr..  Randall  S.  Johnson.  Thomas  A.  Makela. 
Jarene  D  Whiting. — Building  Inspector,  John  T.  Johanessen. — Building  (ode 
Board  of  Appeals,  Richard  W.  Marble.  Chm..  Edwin  S.  Budzik.  Sec\..  Paul  E. 
Ames.  Clarence  W.  Bradley.  Kenneth  C.  Main. — Sewer  Authority  Richard  W 
Marble,  Chm.,  Edwin  S.  Budzik,  Secy..  Paul  E.  Ames.  David  Birkbeck.  Maurice 

V  Browning.  William  R.  Kaehrle.  Kenneth  C.  Main.  Walter  K.  Wanner. — Chief 
of  Police.  Roy  S.  Lee— Constables,  Jack  D.  Carner.  George  R.  Coon.  Carl  B. 
Copelin,  Francis  W.  Fonnemann.  Jr.,  Wallace  L.  Giachello.  Joseph  W.  Kenvon. 
Jr..  Thomas  D.  Marchetti— Chief  of  Fire  Dept.,  Robert  G.  Sawyer,  III;  Deputv. 
Charles  M.  Smith.  III. — Fire  Marshal,  Frederick  H.  Megin.  Sr. — Civil  Prepared- 
ness Director.  Wallace  L.  Giachello— Town  Attorneys.  Brown.  Jacobson.  Jewett 
and  Laudone  (P.O..  Norwich). — Justices  of  the  Peace,  Rose  Jean  Berg.  Maurice 

V  Browning.  Carol  C.  Budzik.  Mary  A.  Capozzoli.  Elizabeth  A.  Carner.  Doro- 
th\  E.  Chireau.  Carl  B.  Copelin,  Elizabeth  H.  Crary.  Yvonne  C.  Crofts.  Joseph 
A.  Damiecki.  William  W.  Fitzgerald.  Irene  M.  Fonnemann.  Helen  C.  Graham. 
Lydia  H.  Hobbs.  Dennis  L.  Johnson.  Roy  S.  Lee.  Rosalind  M  Lewis.  James  E. 
Lord.  William  E.  Lord.  John  P.  Macina.  Gerard  T.  McKenna.  Stephen  G.  Miso- 
vich. William  F.  Morgan.  Jr..  Patricia  A.  O'Rourke.  George  C.  Palmer.  Mary  E. 
Robinson.  Margaret  M.  Ward.  Carolyn  L.  Winslow. 


502  TOWNS,   CITIES  AND  BOROUGHS 

NORWALK.  Fairfield  County. — (Form  of  government,  mayor,  common 
council.) — Inc..  Sept.  11.  1651.  Town  and  city  consolidated.  Jan..  1913.  Area 
27.7  sq.  miles.  Population,  est..  82.000.  Voting  districts.  13.  Children.  28.007 
Principal  industries,  manufacture  of  air  conditioning  equipment,  air  compressors 
boilers,  batteries,  electrical  equipment,  furniture,  hats,  kitchen  equipment,  ma 
chine  tools,  mattresses,  neckties,  plastics,  pocketbooks.  pumps,  radio  retainers 
robes,  tanks,  tires,  toys,  tubes,  valves,  woven  labels,  clothes,  slippers,  shoes,  etc 
Transp. — Passenger:  Served  by  Penn  Central  Co.;  buses  of  The  Conn.  Co.  from 
Stamford,  and  by  Greyhound  and  Trailways.  Freight:  Served  by  Penn  Central 
Co.  and  numerous  motor  common  carriers.  Post  offices.  Norwalk.  South  Nor- 
walk.  Rowayton  and  Belden. 

CITY  AND  TOWN  OFFICERS.     Town  Clerk  and  Reg.  of  Vital  Statistics. 

Mrs.  Mabel  G.  Ireland;  Hours.  8:30  A.M. -5  P.M..  Mondav  through  Frida\;  Ad- 
dress. City  Hall.  No.  Main  St..  South  Norwalk.  06854;  Tel..  838-7531 —Asst. 
Town  Clerk  and  Asst.  Reg.  of  Vital  Statistics.  Mrs.  Lillian  W.  Hendrick. — City 
Clerk.  Edwin  T.  Lawlor:  Hours  and  address,  same  as  Town  Clerk;  Tel..  838- 
"531. — Asst.  City  Clerk,  Mrs.  Josephine  VV.  Piccione. — Ma>or,  Donald  J.  Irwin. 
Dem. — Councilmen  at  Large,  Nora  Engel.  Elizabeth  V.  Gibbs.  Ruth  B.  Luria. 
Manna  Rivera.  Robert  J.  Tobin. — Common  Council.  Dist.  A.  William  A.  Col- 
lins. Thomas  C.  O'Connor.  Jr.;  Dist.  B.  Carmine  Tomasello.  Robert  J.  Virgulak; 
Dist..  C.  Henr>  Froehling.  Cramer  C.  Hegeman;  Dist.  D,  Lawrence  Anastasia. 
Jr..  Rudolph  J.  Wehrli;  Dist.  E.  Sally  M.  Bolster.  Pres.:  Frank  J.  Esposito  — 
Selectmen.  Rita  M.  Cocchia.  Brian  A.  Fitzgerald.  William  J.  Ungvary.  Sr. — 
Treas.,  Tina  Padula. — Comptroller,  Bernard  Newman. — Board  of  Estimate  and 
Taxation.  Mayor  Donald  J.  Irwin,  ex-officio;  Harold  Glazer.  Chm.,  Karl  J. 
Basone.  Irvin  J.  Hook.  Frank  W.  Murphy.  Bernette  V.  Rawls.  H.  W.  Allen 
Sweeny. — Tax  Collector.  John  D.  Fitzgerald. — Board  of  Tax  Review.  Karl  D 
Klein.  Chm..  Ernest  C.  Albin.  Rudolph  J.  Wehrli. — Tax  Comr..  B.  Joseph  Mc 
Donough;  Asst..  Edward  J.  Morgan. — Registrars  of  Voters.  Mildred  M.  Framp 
ton.  Rep..  Richard  J.  Lawson.  Dem. — Supt.  of  Schools.  Richard  C.  Briggs. — 
Board  of  Education,  Jules  Lang.  Chm..  Robert  H.  Aldrich.  Thomas  A.  Flaherty 
Roger  S.  Hanford.  Richard  W.  Steeg.  1976;  James  V.  Gallagher.  Patricia  M 
Haugh.  Donald  F.  Reid.  Andrew  J.  Wise.  1978—  Personnel  Director.  Wilfred  P 
Morin.  —  Pension  Fund  Trustees.  John  M.  Kallaugher.  Chm..  Elevinio  A.  Gia 
comini.  John  B.  McBennett.  Joseph  D.  Tavella.  John  L.  Tierney . — Merit  Board 
Louis  M.  Castoria.  Dr.  H.  Wesley  Gorham.  Edward  J.  Nolan. — Planning  and 
Zoning  Commission.  Warren  D.  Kealey .  Chm..  Alfred  Canevari.  Robert  J.  Flagg 
Charlotte  Gluz.  Eleanor  Grosby.  Robert  C.  Heim.  David  J.  Lahey.  Victor  Lewis 
Jr..  John  B.  McBennett.  Harold  A.  Osgood;  Joseph  R.  Tamsky.  Dir;  Alternates 
Thomas  W.  Cohn.  W.  Gardner  McN'ett.  Jr..  Rose  Riley. — Zoning  Board  of  Ap 
peals,  Joseph  Rysz.  Chm..  Paul  L.  Autuore.  George  A.  Blum,  Patrick  J.  Laspro 
gato.  Taylor  Strubinger;  Alternates.  Anthony  L.  Angione.  William  McLachlan 
Ronald  Thomas. — Zoning  Enforcement  Officer.  John  Howard. — Redevelopment 
Agency,  Russell  Frost.  III.  Chm..  Clifford  Barton.  Victor  N.  Brosseau.  Edwin  D 
Kline.  Bernard  S.  Unger;  Samuel  Cioffi.  Jr..  Exec.  Dir. — Housing  Authority 
Barbara  B.  Andrews.  Chm..  Charles  E.  Colon.  Rev.  Jose  J.  Fernandez.  Wayne  G 
Granquist.  Bertrum  A.  Weston;  John  F.  O'Connell.  Exec.  Dir. — Fair  Rent  Com 
mission.    Donald   Gans.   Chm..  Joseph  J.   Balacca.  June   P.   Carroll.   Peter  W 


TOWNS,   CITIES   AND   BOROUGHS  503 

Holthaus,  Richard  A  Hopkins.  Carl  Morales.  Hugh  J  Sweeny;  Alternates,  Mar- 
tin Bernard.  Jeanetta  Clark.  Efrain  CottO,  Richard  E.  Greene,  Kalhenne  I 
McGrath.  Joseph  M'lici.  Richard  Moccia  — (  onsenation  Commission,  Helen 
Charnas.  Chm  .  J  \  Davis  Banks.  Roland  C.  Clement.  Arthur  B  Harris,  John 
S  Houseknecht,  Rosemar)  Howland,  Albert  E,  Valleric — Hood  and  Erosion 
Control  Board,  Ernest  SnilTen.  Chm  .  H  Edgar  Bryan.  Louis  J  Gardella.  Ci 
Stewart  Hopkins.  George  E.  Ross  — Human  Relations  C  ommission,  Samuel  I 
Bnggs.  Dir.;  Donald  F.  Burgess.  Lorraine  Broader.  Alfred  Broun.  Re\  John 
Cole.  Mrs    Arundel  L.    Hagg.  Ann  H    Keele.  Marina  Rivera.  James  S    Ruscoe. 

F.  Bradford  Taylor.  Olivia  C  Williams.  Rev  Richard  H.  Wood.— Welfare  Di- 
rector. Lucille  Tomanio.  —  Director  of  Health,  Francis  J  Kalaman.  M.D. — 
Board  of  Health.  Henry  J  Gloet/ner.  M  D  .  Chm..  John  L.  DeBlock.  Ruben 
Mendo/a.  Ml),  Anthony  Salvato.  M.D..  Norman  J  Weinberger.  Martha  P. 
Wilson.— Linear}  Board,  Louis  J  Padula,  Chm.,  Louis  E.  Bredice.  Howard  F, 
Hall.  Richard  D.  Halloran,  John  M.  Kallaugher.  Naomi  J.  Karp.  Helen  McBen- 
nett,  Betty  e  Nash.  Esther  Raymond. — Recreation  and  Parks  Commission.  Fran- 
cis J  Sciarra.  Chm  .  Edward  H.  Ashbrook,  Janice  M.  Green.  Thomas  P.  Skidd. 
Robert  A  Slavitt;  Peter  Gilman,  Dir  —  Public  Works  Comr..  Peter  J  F.  Hussey. 
Deputy,  Charles  S  Marshall — Purchasing  Agent,  Anthony  Chimento. — Cit> 
Engineer,  Richard  H  Wetsheit. — Building  Inspector,  William  R  Guarnieri — 
Parking  Authority.  Edward  J  Cooney.  Thomas  F.  O'Connor.  H.  Thomas  San- 
ders. Donald  O.  St  John.  Joseph  E.  St.  Lawrence,  Jr. — Chief  of  Police,  Francis 
1  Virgulak;  Deputv.  William  Carpenter.  —  Police  Commission,  Dominic  Lipira. 
Edward  L.  Monroe. — Constables,  Paul  L.  Autuore.  Ronald  S.  Bradford.  Thomas 

G.  Horgan,  William  T.  Keeler,  John  F.  McGuirk,  Philip  J.  O'Grady.  Sr.  Antho- 
ny Salvato — Chief  of  Fire  Dept.,  Fire  Marshal,  Benjamin  Mangels  —Board  of 
Fire  Comrs.,  Ralph  E  Ireland,  Francis  J.  O'Hara. — Civil  Preparedness  Dir..  Wil- 
liam B.  Vollenweider. — Corporation  Counsel,  Arthur  J  Goldblatt:  Deputy. 
Thomas  A.  Keating.  Jr. — Justices  of  the  Peace,  Edmond  L.  Abel.  Lawrence 
•\nastasia.  Jr..  Ann  D.  Artell.  Helen  L.  Bredice.  Nicholas  J.  Bredice.  Mary  E. 
Burgess.  George  M.  Carrasquillo.  Elizabeth  M.  Christian.  Joseph  N.  Cioffi.  Ruel 
C.  Coombs.  Lucy  A.  Darden.  Harvey  S.  Derman.  Stanley  J.  Detuiler.  Delene  L. 
Dominick.  Cecelia  G.  Dwyer,  Nora  Engel.  Juliana  A.  Faulds.  Sidney  Fischman. 
Arundel  L.  Flagg,  Gregorv  D.  Fried.  Henry  Froehling.  Minnie  Garfunkel.  Sylvia 
J.  Germano.  Joseph  P.  Hanley.  Helen  W.  Hertz.  Thomas  G.  Horgan.  William  T 
Keeler.  Florence  A.  Kilmartin.  Lena  Kovacs.  William  E.  LaFontaine.  Jr..  San- 
tina  C.  LaMorte,  Grace  Lichtenstein.  Thomas  R.  Lyons.  David  C.  Mackler. 
Scott  D.  McCoy.  Katherine  E.  McGrath.  Marion  V.  Meyer.  Lenore  C.  Mint/. 
Dorothy  G  Newman,  Thomas  C.  O'Connor.  Jr..  Rose  O'Marra.  Tina  Padula. 
JennL-  L.  Patchen.  Harry  Peet.  Jr.,  Charles  R.  Pennington.  3rd.  Alice  S.  Rooney. 
Dominick  A.  Rubino.  Charles  M.  Russo,  Paul  C.  Singewald.  Oscar  Skigen. 
Mar)  Somers.  Michael  J.  Stepkoski.  Mary  E.  Testa.  Nora  Tomasulo.  Robert  J. 
Virgulak.  Bruce  A.  Wager.  Catherine  B.  Yost.  William  Zabelle. 


NORWICH.  New  London  County. — (Form  of  government,  cits  manager. 
city  council.)— Settled.  1659;  accepted  as  legal  township.  May.  1662:  cits  inc., 
May,  1784;  town  and  city  consolidated,  Jan.  I.  1952.  Area.  27.1  sq.  miles.  Popu- 
lation, est.,  43,600.  Voting  districts.   10.  Children.   13.597.  Principal  industries. 


504  TOWNS,  CITIES  AND  BOROUGHS 

manufacture  of  textiles,  vacuum  bottles,  cartons,  plastics,  shoes,  electronics,  fur- 
niture, clothing  and  plumbing  equipment.  Transp. — Passenger:  Served  by  Penn 
Central  Co.  and  buses  of  the  Blue  Line,  Inc.  from  Stafford  Springs;  Barstow 
Transp.  Co.  from  Colchester;  Bonanza  Bus  Lines,  Inc.,  Providence,  R.I.  to  New 
London;  Greyhound  Lines  from  New  London.  Freight:  Served  by  Penn  Central 
Co.  and  Central  Vermont  Railway  and  numerous  motor  common  carriers.  Post 
offices,  Norwich,  Yantic  and  Taftville.  Rural  free  delivery  to  country  districts. 

CITY  AND  TOWN  OFFICERS.     City  Clerk,  Town  Clerk  and  Reg.  of  Vital 
Statistics,  Miss  Yvonne  E.  Benac;  Hours.  8:30  A.M. -4:30  P.M.,  Monday  through 
Friday;  Address,  City  Hall,  Room  214,  06360;  Tel.,  889-8408.— Asst.  City  and 
Town  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Dorothy  S.  Tedeschi. — City 
Manager,  Charles  C.  Whitty;  Asst.,  Paul  Olean— Pres.  of  City  Council,  Kon- 
stant  W.  Morell,  Dem. — Aldermen,  Raymond  J.  Botti,  James  W.  Calkins,  John 
A.  Cotter,  Thomas  F.  Dorsey,  Jr.,  Edward  J.  Frechette,  John  L.  Fusaro,  William 
J.   Murray,  John  J.   Ryan. — Selectmen,  Joseph  A.   DeLucia,  David  E.   Fisher, 
Ennis  M.  Lanier. — Treas.,  John  F.  Moore. — Comptroller,  Angelo  Sanquedolce. 
— Tax  Collector,  Gerard  H.  Cotnoir. — Board  of  Tax  Review,  Leroy  Tennant, 
Chm.,  Walter  W.  Kellner,  Madeline  Maruzo. — Assessor,  Joseph  Wojciechowski; 
Deputy,  William  T.  Lobacz. — Registrars  of  Voters,  Samuel  Mereen,  Jr.,  Rep., 
Jeremiah  E.  Sweeney,  Dem. — Supt.  of  Schools,  John  M.  Moriarty. — Board  of 
Education,  Janice  L.   Brauman,   Mark   R.  Graves,   Margaret  E.  Skelly,   1975; 
James  J.  Quarto,  Chm.,  Virginia  Christian,  Edward  J.  Seder,  1977;  Burton  A. 
Jonap,  Richard  C.  Post,  Henry  A.  Randall,  1979. — Personnel  Director,  Gearin 
P.  Shea. — Personnel  and  Pension  Board,  Frank  M.  Baldino,  Chm.,  Joseph  Be- 
noit,  Jr.,   Francis  Desaulniers,  James  P.   Mulcahy,  Franz  Redanz;  Alternates 
Samuel    Adamo,   William    Lobacz,    Harry   Swatzburg. — Planning   Commission 
Harry  Raucher,  Chm.,  Marguerite  Armstrong,  Raymond  V.  Kalinowski,  Anto 
nio  J.   Longo,   III,  Theodore  S.    Montgomery;   Alternates,   Richard   A.   Cure 
Charles  E.  Gagne,  Thomas  Morosky. — Dir.  of  Planning,  J.  Thomas  C.  Waram 
— Zoning  Board  of  Appeals,  John  Winters,  Chm.,  John  Levanto,  Samuel  Pear 
son,  Edward  Sinko,  Bruno  Tedeschi;  Alternates,  Joseph  M.  Hastedt,  Henry  Le 
vine,  Walter  N.  Way. — Redevelopment  Agency,  Rabbi  Michell  D.  Geller,  Chm. 
Robert  L.  Booth,  John  W.  Butler,  William  J.  Smith,  vacancy;  Raymond  Dep 
tulski,  Dir. — City  Housing  Authority,  James  A.  Garvie,  Chm.,  Daniel  J.  Cum 
mings,  Owen  F.  Dolan,  Benjamin  K.  Kramarewicz,  John  J.  Sullivan;  Louis  A 
Pingalore,  Exec.  Dir. — Town  Housing  Authority,  William  D.  Mahoney,  Chm. 
Armand  Beauregard,  Paul  A.   Delmonte,  Thomas  F.   Dorsey,  Jr.,  Diogene  P 
John;  Arthur  Sylvia,  Exec.  Dir. — Housing  Inspector,  Richard  E.  Hastings,  II. — 
Conservation  Commission,  Ernest  Matson,  III,  Chm.,  Jeanne  C.  Burdo,  Santa 
Coco,  Donald  E.  Leone,  Sr.,  Shepard  B.  Palmer,  Jr.,  Gurdon  Slosberg,  Harold 
A.  Soloff— Public  Utilities  Dept.  Mgr.,  Robert  E.  Grimshaw .— Inland  Wetlands 
Commission,   Shepard   Palmer,  Chm.,  Jeanne   Burdo,  James  Calkins,  Charles 
Gagne,  Michael  Lahan,  Anne  LaPierre,  Donald  Leone,  Ernest  Matson,  Edward 
Sinko. — Public  Parking  Commission,  James  J.  Quarto,  Chm.,  Thomas  F.  Dor- 
sey, Jr.,  John  L.  Fusaro,  Jerrold  Ketover,  William  J.  Murray,  Dennis  Riley. — 
Historic  District  Commission,  Norma  Schnip,  Chm.,  Marie  Carter,  Donald  A. 
DeMontigny,   Marion  O'Keefe,   Richard  Sharpe. — Senior  Affairs  Commission, 
Genevieve  Bergendahl,  Richard  Fontaine,  Carroll  Kane,  Alberta  Mazyck,  Ovila 


TOWNS,    CITIES   AND    BOROUGHS  505 

Rheaume— Welfare  Director,  Stanley  M  Bierylo  —  Director  of  Health,  Lewis 
Scars.   M.D. — Recreation  Advisory    Board,  J     Roger  Maricn,  Chm  ,  Stephen  S 

Armstrong,  Frank  A    Delgado,  Anthony  Lonardelli,  I.ouis  Pingalore  —  Dir.  of 

Parks,  Dir.  of  Public  Works,  Waller  Wadja. — Dir.  of  Recreation,  Richard  Fon- 
taine —  Purchasing  Agent,  Malcolm  F.  Quinlan. — CltJ  Fngineer,  Thomas  Peter- 
son— Sealer  of  Weights  and  Measures,  Harry  Rothman. — Building  Inspector, 
Peter  Barber — Building  (ode  Board  of  Appeals,  John  K.  Adams.  Roderick 
Arpin,  \le\ander  J.  Bogdanski,  Joseph  Caprilozzi,  Thomas  J.  Fit/patrick;  Alter- 
nates. John  Fay.  Robert  McKeon.  vacancy. — Water  and  Sewer  Authority,  Mar- 
tin J.  Schaffhauser.  Chm.,  Frederick  C.  Barrett,  Harry  Jackson.  Julian  L.  Jo- 
seph. Patrick  H.  Kane. — Sanitarian,  Alfred  G.  McNerney. — Tree  Warden, 
Monroe  Cilley. — Chief  of  Police,  John  Krzesicki. — Constables,  Charles  A. 
Adams,  John  Bur/ycki,  Arthur  Goldblatt,  William  J.  Lane,  Madeline  L.  Maru- 
/o,  Robert  McKeon.  Walter  W.  Pawlowski. — Chief  of  Fire  Dept.,  Edward  J. 
Breen;  Deputies.  Joseph  Boisclair,  William  Dougherty. — Fire  Marshal,  Edward 
J  Breen. — Civil  Preparedness  Dir.,  Rita  Frechette. — Corporation  Counsel,  Rich- 
ard N.  Ziff;  Asst.,  Geurson  D.  Silverberg. — Justices  of  the  Peace,  Thomas  F. 
Arico,  Ellen  E.  Balchunas,  Neil  H.  Blinderman,  Genowefa  Bogdanski,  Rubin 
Bokoff.  Robert  L.  Booth.  Jane  Agnes  Botti,  Raymond  J.  Botti,  Evelyn  Boyd. 
Carol  M.  Bubelis,  Viola  J  Buddington,  Jean  C.  Burdo,  Orrin  Carashick,  Harold 
Cohen,  Victoria  T.  Cohen,  Douglas  L.  Corey,  Ronald  R.  Cormier,  Jr.,  John  A. 
Cotter,  Vivian  A.  Cotter.  Joseph  A.  DeLucia,  Anthony  F.  DeSio.  Rene  L.  Dugas. 
Thomas  J.  Dunion.  William  Dunion,  Jr.,  Ann  M.  Eccleston,  Emily  J.  Ensling. 
Robert  M.  Fargo,  Gale  J.  Flynn,  Edward  J.  Frechette,  Paul  R.  Gauthier,  George 
Gilman,  Morris  H.  Globerman,  Laurie  J.  Goyette,  Mark  R.  Graves,  Cynthia  C. 
Grimshaw,  Pearl  M.  Gromko,  Carol  F.  Hansen,  Linda  E.  Harty,  Helen  Helm- 
boldt.  Diogene  P.  John,  Joan  M.  Keith,  Ennis  M.  Lanier,  David  J.  Lathrop.  Con- 
stance Lebejko,  Daniel  C.  Leone,  Jr..  Clarence  A.  Lillibridge,  Antonio  J.  Longo. 
3rd.  Elizabeth  A.  Longo,  Janice  M.  Mclntyre,  Ralph  B.  McPhee.  Lewis  C. 
Maruzo,  Madeline  Levanto  Maruzo,  Armand  J.  Masse,  Jr..  Adelaide  D.  Master- 
son,  Pierre  Andre  Mathieu,  Alberta  S.  Mazyck,  Samuel  Mereen,  Anne  M. 
Mitchell,  Konstant  W.  Morell,  Thomas  Morosky,  Richard  L.  Norman,  Mar- 
gaurite  E.  Prevett,  Jane  L.  Przekop,  Winifred  G.  Riley,  Gail  M.  Rogers,  Jose- 
phine M.  L.  Rogers,  Harry  Rothman.  Martin  M.  Rutchik,  Saul  Rutchik.  John  J. 
Ryan,  Josephine  B.  Salvidio,  Martin  J.  Schaffhauser,  Edward  J.  Seder.  Jane  K. 
Seder,  Stephen  F.  Seder,  Dale  E.  Senechal,  James  E.  Sheehan,  Alberta  Sherman, 
John  E.  Shields,  John  E.  Shields,  II,  Geurson  D.  Silverberg.  Dorothy  A.  Sinay, 
Harold  A.  Soloff,  Philip  A.  Stahl.  Linda  Stockdale.  Lucille  T.  Stockdale.  Thom- 
as Francis  Sweeney,  Arthur  J.  Sylvia.  Wendell  B.  Tamburro,  Stanley  P.  Taras- 
kiewicz,  Bruno  Tedeschi,  Bernice  M.  Veckerelli.  Nancy  M.  Vocatura.  Walter  N. 
Way,  Paul  G.  Weady,  Paul  A.  Woodward.  Henry  A.  Yeznach.  Barbara  T.  Ziff. 


OLD  LYME.  New  London  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.)— Set  off  from  Saybrook,  February  13,  1665; 
Inc.,  May.  1855,  as  South  Lyme;  taken  from  Lyme;  name  changed  in  1857.  Area. 
27.1  sq.  miles.  Population,  est..  5.300.  Voting  district.  I.  Children,  1.953.  Resi- 
dential community  and  summer  resort.   Freight:  Served  by    Penn  Central  Co. 


506  TOWNS,  CITIES  AND  BOROUGHS 

(Carload  lots),  and  numerous  motor  common  carriers.  Post  offices.  Old  Lyme 
and  South  Lyme. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Jessie  F. 
Smith;  Hours,  9-12  A.M.,  1-4  P.M.,  Monday  through  Friday;  Address,  Memo- 
rial Town  Hall,  Lyme  St.,  P.O.  Box  338,  06371;  Tel.,  Lyme,  434-1655.— Asst. 
Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Miss  Jane  T.  Smith. — Selectmen,  1st, 
Maurice  D.  McCarthy,  Dem.,  Charles  J.  Kiernan,  Dem.,  Joseph  W.  Bojorquez, 
Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Beatrice  F.  McLean. — Board  of 
Finance,  Donald  S.  Brodeur,  Chm.,  Walter  E.  Block,  Joseph  E.  Ford,  Jr.,  Daniel 
E.  Kenny,  E.  Lea  Marsh,  Jr.,  J.  Tyler  Patterson. — Tax  Collector,  Marie  L.  Bug- 
bee. — Board  of  Tax  Review,  Edward  Gore,  Chm..  Judith  Ellsworth,  Stephen  J. 
Joncus. — Assessor,  Francis  P.  McTigue. — Registrars  of  Voters,  Edith  F.  Rob- 
erts, Rep.,  Doris  K.  King,  Dem. — Supt.  of  Schools,  Robert  G.  Daly. — Planning 
Commission,  Barbara  Deitrick,  Chm.,  Edith  T.  Buck,  Lee  G.  Chirgwin,  Robert 
A.  DiNapoli,  Peter  Miller;  Alternates,  Roderic  Hartung,  Edward  G.  Perkins. — 
Zoning  Commission,  William  F.  Flaherty,  Jr.,  Chm.,  Theodore  Kiritsis,  Robert 
H.  Larson,  Linda  B.  Marsh,  John  R.  Urbowicz;  Alternates,  Kenneth  Daniel, 
Marjorie  A.  Ford,  Stuart  N.  Updike. — Zoning  Board  of  Appeals,  Thomas  F.  Mc- 
Garry,  Chm.,  Carl  E.  Burks,  Wesley  L.  Dinsmore,  Ruth  Sayres,  June  B.  Speirs; 
Alternates,  James  D.  Connors,  Ralph  P.  Kehoe,  Linda  M.  Nelson. — Conserva- 
tion Commission,  Mervin  Roberts,  Chm.,  Roger  M.  Grover,  Lyle  A.  Hohnke, 
Ronald  S.  Houlihan,  Bonde  R.  Johnson,  Carl  A.  Kotzan,  Jr.,  Lee  Peterson, 
Douglas  Tolderlund,  Kinsley  Twining. — Historic  District  Commission,  Mrs. 
John  Lohmann,  Chm.,  Mrs.  Henry  Kerr,  Roger  G.  Pierson,  Jr.,  William  Pike, 
Samuel  Thome;  Alternates,  Stephen  Hoag,  William  Steeves,  Barbara  Wood- 
ward.— Agent  for  the  Elderly,  C.  Herbert  Lindewall. — Welfare  Dir.,  Elliott 
Ressler. — Director  of  Health,  Clifford  J.  Hackbarth,  M.D. — Parks  and  Recrea- 
tion Commission,  Ralph  Kehoe,  Chm. — Town  Engineer,  Frederick  Radcliffe. — 
Building  Inspector,  Thomas  Nichol. — Building  Code  Board  of  Appeals,  Robert 
Carter,  Chm.,  Richard  Carson,  John  D.  Roche,  Francis  R.  F.  Smith. — Sani- 
tarian, Frank  Kneen. — Tree  Warden,  Robert  L.  Brown. — Chief  of  Police,  Mau- 
rice D.  McCarthy. — Constables,  Allen  E.  Dean,  Wilbur  Goss,  Kenneth  L.  Juno, 
Douglas  Maynard,  Orville  Pendleton. — Chiefs  of  Fire  Depts.,  Everett  Burke 
(Center),  Ralph  canton  (South  End). — Fire  Marshal,  John  Seckla. — Civil  Pre- 
paredness Director,  Robert  A.  DiNapoli. — Town  Attorney,  John  G.  Ellsworth. — 
Justices  of  the  Peace,  Joseph  W.  Bojorquez,  Edith  Twining  Buck,  Nancy  W. 
Budlong,  Carl  E.  Burks,  Robert  C.  Chapman,  Jr.,  James  D.  Connors,  Isabel  X. 
Cooney,  John  G.  Ellsworth,  Theodore  Joseph  Ely,  Anne  Grinstead  Emerson, 
Joseph  E.  Ford,  Jr.,  Elsie  O.  Galvin,  Ronald  S.  Houlihan,  Alice  R.  Kiernan, 
George  C.  King,  Jr.,  Victor  H.  King,  Francis  C.  Lanoue,  Patricia  M.  McCarthy, 
Edward  P.  Nelson,  Roger  G.  Pierson,  Jr.,  David  Gill  Proctor,  Jennie  Anne  Ru- 
bera,  Walter  O.  Seifert,  Elaine  K.  Shaeffer,  Raymond  M.  Turrell,  John  R.  Ur- 
bowicz, Barbara  H.  Woodward. 


OLD  SAVBROOK.  Middlesex  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  July  8,  1854.  Area,  18.3  sq.  miles.  Popu- 
lation, est.,  8,900.  Voting  districts,  2.  Children,  3,287.  Principal  industries,  elec- 


TOWNS,    CITIES   AND    BOROUGHS  507 

ironies,  boat  building,  photographic  supplies,  printing,  tools  and  dies,  and  food 
processing,  rransp  —Passenger  Served  b)  Penn  Central  Co  and  buses  ol  Cor- 
bm  Coach  Lines,  Inc  from  West  Hartford,  and  b\  Greyhound,  freight  Served 
In  Penn  Central  Co  and  numerous  motor  common  carriers  Post  office,  Old 
Saybrook 

TOWN  OFFICERS.    Clerk  and  Reg.  of  Vital  Statistics,  Charles  L   Doherty, 

Jr.  Hours.  V  A.M. -4  P.M.,  \1onda\  through  Friday;  Address.  Town  Hall.  302 
Mam  St  .  06475;  Tel  .  Saybrook,  388-2029.— Asat.  Clerk  and  \sst.  Keg.  of  Vital 
Statistics.  Mrs  Julie  Habrukovich  —  Selectmen,  1st,  Barbara  J.  Mavnard.  Rep.. 
Rexford  H  McCall.  Rep.,  Raymond  V.  Kotowski,  Dem. —  Treas.  and  Agent  of 
Town  Deposit  Fund,  Gloria  C  Fogg. — Board  of  Finance,  William  F.  Tucker. 
Chm..  Albert  J  Cutone.  Matthew  T.  Hoe>.  William  McCarrs.  Harriet  Naught- 
on.  Carlo  N  \  iggiano. — Tax  Collector,  Olive  P.  Mulvihill.  —  Board  of  lax  Re- 
view, Storo  I)  Marcolini.  Chm.,  William  H.  Flint.  George  D.  Petrv — \ssessor. 
Walter  Birck  —Registrars  of  Voters,  Joan  C.  Fenger.  Rep..  Gertrude  C.  Walsh. 
Dem. — Supt.  of  Schools,  William  J  Martin. — Board  of  Fducation.  William  L 
Sparaco,  Chm  .  Clyde  D.  McKee.  Jr..  Shirley  Roscoe.  1975;  Donald  E.  Johnson. 
Lowell  Klapphol/.  James  D.  Reardon,  1977^  Robert  W.  Fish.  Philip  R.  Rosen- 
thal. Catherine  Thomas.  1979.  —  Planning  Commission,  William  F.  Fit/Gerald. 
Jr..  Chm..  Robert  J.  Connolly.  Nicholas  J.  Macksoud.  Kathr\n  Me\er.  William 
F.  Musgrove;  Alternates.  Andrew  L.  Koches.  Charles  V.  Trine.  Edward  R. 
Ziegler— Zoning  Commission.  Ross  L.  Byrne,  Chm.,  Arthur  Egelhofer.  Phyllis 
Folsom,  Edward  R  Mattson.  Edward  F.  McSweegan.  Jr.;  Alternates.  Thomas 
Kolls.  Charles  Monte.  Roland  Petrie—  Zoning  Board  of  Appeals.  Robert  A.  Par- 
nell.  Chm..  Jordan  Butler.  Richard  Coe.  Henry  S.  Jend/ejec.  Joseph  P.  Wright; 
Alternates.  Kenneth  Gibble,  James  Morrow,  Charles  Stone. — Zoning  Enforce- 
ment Officer.  Dean  A.  Ealden.  —  Economic  Development  Commission.  Leonard 
Robinson.  Secy.,  John  Baldoni,  Edward  Colton.  Louis  Fiorelli.  John  Hawley, 
Robert  Sadler.  Metro  Schult/.  George  Westerlund,  William  W'illard. — Conserva- 
tion Commission,  Milton  A.  Gardner.  Chm..  Mary  Brodinskv.  Robert  B.  Harris. 
George  W  Palmer.  Barbara  Reardon.  Mercedes  Stanners.  Garrison  N.  Valen- 
tine.—  Inland  Wetlands  Commission,  George  W.  Palmer.  Chm.,  Richard  Drudi. 
John  C.  Hawley.  Thomas  Lubbers.  Angus  L.  McDonald.  Kathryn  Meyer.  Joseph 
R  Saporito. — Dir.  of  Social  Services,  Herbert  Forkell  —  Director  of  Health.  G 
Robert  Saunders.  M.D. —  Library  Directors,  Lillian  McKinlay.  Chm..  Helen 
Bush.  Richard  B.  Dyson.  Arthur  Griffin,  Geraldine  Per/anowski.  Gilbert  W 
Raposo.  David  Schreiber,  Louise  M.  Tietjen.  Ruby  Tucker. — Parks  and  Recrea- 
tion Commission.  James  Piatt.  Chm..  Robert  Bowker.  Milton  O.  Clark.  William 
J.  Kavanagh.  Katherine  Marchant,  Raymond  Metz;  Donald  Rith.  Dir. — Tree 
Warden,  John  Champion.  Jr. — Building  inspector,  Robert  Kelly .  —  Building  Code 
Board  of  Appeals,  Robert  A.  W'endler.  Chm..  Frank  Barrila.  Eugene  Dunn.  Paul 
Pavlick,  Jr..  Irving  R.  Rochette. — Chief  of  Police,  Edmund  H.  Mosca;  Depun. 
Thomas  O'Brien— Police  Commission,  William  Dawson.  Thomas  H.  Decker. 
Douglas  A.  Patterson.  Edwin  J.  Rajotte.  Ernest  Sparaco. — Constables.  Joseph 
A.  D'Ambrosio,  Dexter  T.  Forrest,  Donald  J.  Fowler.  Carlo  Giugno.  Charles  W 
Jones,  Joseph  Massini.  Philip  F.  Ranelli. — Chief  of  Fire  Dept..  Ronald  Baldi; 
Deput>.  Thomas  Millspaugh. — Fire  Marshal.  Raymond  Savelli  — Civil  Prepar- 
edness Director,  Elmer  Johnson. — Acting  Town  Attorney,  Michael  Cronin.  Jr  — 


508  TOWNS,  CITIES  AND  BOROUGHS 

Justices  of  the  Peace,  Gloria  M.  Beze,  John  E.  Botts,  William  H.  Flint,  Mary 
Forster,  Robert  A.  Harrington,  Rita  Henning,  Donald  R.  Kemble,  Agnes  R. 
Macksoud,  Marvis  M.  Maron,  Michel  Martino,  Jr.,  Eva  B.  Root,  Elliott  F. 
Sparaco,  Vivian  N.  Trantino,  Carlo  Viggiano,  Jean  B.  Winkler. 


ORANGE.  New  Haven  County. — (Form  of  government,  first  selectman  and 
board  of  selectmen.) — Inc.,  May,  1822,  taken  from  Milford  and  New  Haven. 
Area,  17.6  sq.  miles.  Population,  est.,  14,400.  Voting  districts,  3.  Children,  5,522. 
Principal  industries,  printing,  woodworking,  home  building  and  manufacture  of 
overhead  doors,  burial  vaults,  truck  bodies,  industrial  garments,  precision  equip- 
ment, industrial  sheet  metal,  cedar  furniture,  grafting  wax,  steel  sash,  machine 
screws  and  communications  equipment.  Transp. — Passenger:  Served  by  buses  of 
The  Conn.  Co.  from  New  Haven.  Freight:  Served  by  numerous  motor  common 
carriers.  Post  office,  Orange. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Marjorie  B. 
Wahnquist;  Hours,  8:30  A.M. -4:30  P.M.,  Monday  through  Friday;  Address, 
Town  Hall,  617  Orange  Center  Road,  06477;  Tel.,  New  Haven,  799-2359.— Asst. 
Clerks  and  Asst.  Regs,  of  Vital  Statistics,  William  J.  Heinrichs,  Mrs.  Frances  C. 
Schramm. — Selectmen,  1st,  Ralph  E.  Capecelatro,  Rep.,  Martin  C.  Batter,  Rep., 
Wilda  Hamerman,  Dem.,  Rowland  Hine,  Rep.,  Patrick  B.  O'Sullivan,  II,  Dem., 
Atwood  F.  Sedgwick,  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Frederick 
E.  Ross. — Board  of  Finance,  Stanley  S.  Bronski,  Chm.,  Darwin  S.  Darby,  John 
R.  Gorman,  Charles  R.  Holland,  Francis  W.  Smith,  Thomas  Wright. — Tax 
Collector,  Marjorie  B.  Wahnquist. — Board  of  Tax  Review,  William  E.  Taber, 
Chm.,  Anthony  DelVisco,  George  Hauser. — Assessor,  William  Converse. — 
Registrars  of  Voters,  Frances  B.  Grieb,  Rep.,  Rose  A.  Vinglione,  Dem. — Supt.  of 
Schools,  Brendan  J.  Tuohy. — Board  of  Education,  William  B.  Hahn,  Chm., 
Charles  Flynn,  Paul  B.  Plunkett,  Marguerite  S.  Williams,  Josef  A.  Weinstein, 
1975;  Louise  Anquillare,  Raymond  J.  Carton,  Estelle  M.  Marren,  Donald  M. 
Priest,  George  A.  Ulrich,  1977. — Planning  and  Zoning  Commission,  Hannah  C. 
Russell,  Chm.,  Robert  Gambino,  Bradford  Gesler,  Hymen  B.  Lender,  James 
Mudie. — Zoning  Board  of  Appeals,  Harry  R.  Haynes,  Chm.,  Burton  Boardman, 
Bernard  J.  Connolly,  Raymond  V.  Darling,  Fred  A.  Trotta;  Alternates,  William 
Fers,  Doris  Knight,  E.  Edwin  Parmelee. — Economic  Development  Commission, 
Roger  W.  Boyd,  Chm.,  Charles  Cariello,  Ernest  J.  Cuzzocreo,  Gregory  J.  Mul- 
herin,  Charles  Torcellini. — Conservation  Commission,  Howard  Brooks,  Chm., 
Motier  Becque,  John  A.  Breslin,  Sheila  Kaplow,  John  Kuhn,  Mrs.  David  E. 
Rausch,  Susan  P.  Vollano.— Air  Pollution  Board,  Charles  Lipton,  Chm.,  Nicho- 
las T.  Catanuto,  M.D.,  Harold  L.  Ives,  Robert  Knapp,  Walter  J.  Sasse. — Inland 
Wetlands  Commission,  William  Sperry,  Chm.,  Walter  Bespuda,  Howard  Brooks, 
Raymond  Cuzzocreo,  Sheila  Kaplow,  Hymen  Lender,  James  Mudie,  John  Peter- 
son, Hannah  Russell,  Susan  P.  Vollano. — Committee  on  Aging,  Rev.  C.  Neilson 
Burn,  Chm.,  Lewis  Adams,  Albert  T.  Baines,  Marlene  Charest,  Alton  Koch, 
Mary  L.  Tracy,  Patricia  Zeoli—  Director  of  Health,  Robert  M.  White,  M.D.— 
Library  Directors,  William  L.  DeSenti,  Chm.,  Motier  Becque,  Roger  W.  Boyd, 
Stanley  S.  Bronski,  Norma  Callahan,  Mrs.  Harold  R.  Feldman,  Ira  S.  Golden- 
berg,  M.D.,  Carl  N.  Hansen,  Kenneth  M.  Kelley,  Ronald  A.  LaMorte,  Mrs.  Wil- 


TOWNS,  CITIES  AND  BOROUGHS  509 

ham  .1  Malcolm.  John  I)  McHugh,  Mrs  William  1  Wallace.  Mrs  Stanley  B 
Wright.—  Parks  and  Recreation  Commission,  Edgar  Vaughn.  Chm..  William  r 
Ferguson,  Marvin  lender.  Fred  McNamee.  Donald  Miner.  William  F  N\han. 
Donna  Sydonak.  Wayne  P  Whitcomb.  Margaret  Wright.  Alhert  T.  Barnes.  Dir. 
— Youth  Services  (  oordinator,  John  W.  Stacey  — Town  Eagiaecr,  Dir.  of  Public 
Works,  Robert  I  Hi/a  — Supt.  of  Highways,  Thomas  Tanner — Building  Inspec- 
tor, Joseph  Palmier! — Sewer  Authority,  Ronald  W.  Mine.  Chm  .  Joseph  Blake. 
Robert  W.  Carangelo,  Carl  Fernllo.  Francis  B.  Griffeth. — Sanitarian.  Theodore 
(i  Hildebrand .—  Tree  Warden,  Fdgar  Vaughn— Chief  of  Police,  Bernard  J. 
Foyer,  Jr  .  \ssi  .  James  C.  Searles,  Jr — Police  Commission,  Henr\  G.  Greif/u. 
Chm..  Joseph  Cuzzocreo,  V\  illiam  L.  DeSenti.  Harold  A.  Hansen.  Clement  Pas- 
sariello. — Constables,  John  S.  Amarone,  Esther  I.  Cohn.  Lester  J.  Cohn.  Peter 
Dacunte.  Carl  J  Ferrillo.  John  D.  O'Brien,  Fred  A.  Trotta— Chief  of  Fire  Dept., 
Earl  Becker.  \sst  .  f  rank  Knight— Fire  Marshal,  George  Smith. — Ci>il  Prepar- 
edness Director,  Martin  C.  Batter— Town  Attorney,  Michael  J.  Dorney  (P.O.. 
Nov  Ha\en)— Justices  of  the  Peace,  John  E.  Baker.  John  Capecelatro,  John  W 
Dockendorff.  Diana  P.  Duarte,  Louis  A.  Fantarella.  Frances  B.  Grieb.  Sherman 
Kramer.  Hymen  B.  Lender,  Helen  Nathan.  Patrick  B.  O'Sullivan.  Edgar 
Vaughn.  Michael  A.  Vinglione,  Jr.,  Walter  A.  Weirsman. 


OXFORD.     Nevs    Haven   County. — (Form   of  government,   selectmen,   town 
meeting,  board  of  finance.) — Inc..  Oct.,  1798;  taken  from  Derby  and  Southbury 
Area.  33.0  sq.  miles.  Population,  est..  5.000.  Voting  district.  I.  Children.  2.043. 
Principal  industry,  dairying.  Transp. — Freight:  Served  by  numerous  motor  com- 
mon carriers.  Post  office,  Oxford. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Arthur  P.  Hoyt; 
Hours.  9  \  M  -4  P.M.,  Mondav  through  Thursday;  9-12  A.M.,  Saturdav,  except 
June  and  July;  Address.  429  Oxford  Rd.,  06483;  Tel..  Seymour.  888-454 i.—Asst. 
Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Beverly  M  Martinoli,  Mrs.  Jayne 
T.  Crepeau.—  Selectmen,  1st.  J.  Richard  Untied,  Dem.,  Peter  J.  Aiksnoras. 
Dem  .  Robert  A  DeBisschop,  Rep — Treas.  and  Agent  of  Town  Deposit  Fund, 
Anthony  G.  Guardiano— Board  of  Finance,  Harold  Walker.  Chm..  Conrad  P. 
Bouithillier.  Thomas  J.  Fitzgerald.  Robert  H.  Foster.  Joseph  Y.  Miller.  Francis 
J.  Ring. — Tax  Collector,  Anna  M.  Posick. — Board  of  Tax  Review,  Thomas  E. 
Petersen.  Chm..  Joseph  S.  Chicoski.  Edward  P.  Rowland.  Jr. — Assessors,  Henry 
L.  Carey,  Chm..  Alphonse  Niestemski,  Eric  V.  Tallberg. — Registrars  of  Voters, 
Harry  J.  Zuella,  Rep.,  Ann  Jaroszewski.  Dem. — Supt.  of  Schools,  Edmund  J. 
Schade. — Board  of  Education,  Mary  Ann  Drayton,  Chm.,  William  P.  Cosgrove. 
Robert  J.  Ma/aika.  Peter  J.  Nulty.  vacancy,  1975;  Jessie  Carey.  Jeanne  Shuster. 
1977;  Carol  Guardiano.  Alden  W.  Wilcox.  1979  —  Planning  and  Zoning  Commis- 
sion.  Roderick  R.  Gaet/.  Chm.,  John  C.  Fairhurst,  Edward  M.  Fontaine.  Wil- 
liam E.  Grogan,  Stephen  Noga,  John  E.  Rogerson.  George  J.  Shuster;  Alter- 
nates, Peter  Buonocore,  Joseph  S.  Chicoski.  Nicholas  C.  Passerini  —  Zoning 
Board  of  Appeals,  Charles  Lubin.  Chm..  Frank  S.  Carotenuto.  Allen  E.  Crepeau. 
Robert  W.  Moselle,  William  J.  Turschmann;  Alternates.  John  Candelmo.  Henry 
L  Carey.  Bernhardt  G.  Moore. — Zoning  Enforcement  Officer,  Franklyn  R.  San- 
ford —  Economic  Development  Commission,  Charles  A.  Willenbrock.  Sr..  Chm.. 


510  TOWNS,   CITIES   AND  BOROUGHS 

John  R.  Anderson,  Calvin  W.  Drayton,  John  E.  Heavens,  Jr.,  Louis  Mangione, 
Lawson  Van  Riper,  Harry  J.  Zuella. — Conservation  Commission,  David  T. 
Schreiber,  Chm.,  Peter  J.  Aiksnoras,  Jr.,  Rodney  Hudson.  Norman  W.  Husted. 
Miriam  Strong. — Elderly  Commission,  Katherine  H.  Dann,  Chm.,  Cathryn  B. 
Beardsley,  Sandra  J.  Chemlen,  Eugene  A.  Johnson.  Kenneth  L.  Marsden,  Mar- 
tha Palmgren.  —  Agent  for  the  Elderly,  Kenneth  L.  Marsden.  —  Director  of 
Health,  Oscar  C.  Rogol.  M.D.  (P.O.,  Seymour).— Library  Directors,  Rose  Rzes- 
zutek.  Chm..  Allen  E.  Crepeau.  Mary  Kennedy.  Janice  H.  Lyons,  Mary  Politis, 
Beulah  Renker. — Parks  and  Recreation  Commission,  Eugene  F.  Martin,  Chm., 
George  L.  Carter,  William  P.  Cosgrove,  Clinton  Crowther,  Charles  H.  Lyons, 
William  E.  Lyons,  Jr.,  Otto  F.  Savoy,  Robert  Seabury,  Andrew  Spak. — Town 
Engineers,  Joseph  L.  Alberti,  Alvin  J.  MacBrien. — Supt.  of  Highways,  Charles 
H.  Lyons. — Building  Official,  Zigmund  Korowotny. — Building  Code  Board  of 
Appeals,  Stanley  Queen,  Chm.,  Anthony  Breaux,  George  Tarby,  Milford 
Thompson,  Leonard  Tomasheski. — Sewer  Authority,  Anthony  Mott,  Chm., 
James  Biondi.  William  Hession.  Donald  Lord.  Paul  D.  Smith.  Eric  V.  Tallberg. 
Joseph  Zamoic.  Jr. — Sanitarian,  Norman  W.  Husted. — Tree  Warden,  William 
C.  Kennedy.  Jr. — Chief  of  Police,  J.  Richard  Untied. — Constables,  Francis  Alzo, 
Robert  L.  Bromley,  William  P.  Hession,  John  Magda,  Andrew  S.  Spak.  John  D. 
Steinis,  Michael  Vinci,  Jr. — Chief  of  Fire  Dept.,  Fire  Marshal,  Frederick  J.  Pom- 
mer. — Civil  Preparedness  Director,  Levi  J.  Chiasson. — Town  Attorney,  Frederick 
F.  Ehrsam  (P.O.,  Bridgeport). — Justices  of  the  Peace,  Margaret  M.  Granton, 
Dominic  M.  Ippolito,  Gabriel  E.  Mason,  Earl  R.  Natusch,  Fredrick  J.  Pommer, 
Barbara  H.  Ryan,  David  T.  Schreiber,  George  J.  Shuster,  William  J.  Stakum, 
Harold  Walker.  Harold  J.  Woolard. 


PLAINFIELD.  Windham  County.— (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  as  Quinabaug,  May,  1699;  named  Plainfield, 
Oct.,  1700.  Area,  42.7  sq.  miles.  Population,  est.,  12,300.  Voting  districts,  4. 
Children,  4,902.  Principal  industries,  manufacture  of  metal  furniture,  woolen 
cloth,  worsted  cloth,  cement  blocks,  vitreous  china,  chemical  products,  assembly 
parts  for  manufacture  of  helicopters,  automotive  rubber  strips,  rubber  laboratory 
stoppers,  worsted  yarn,  vinyl  coated  fabrics,  expanded  vinyls  and  custom  textile 
printing,  plastics  and  styrene,  machine  tools  and  accessories,  concrete  pipe,  rub- 
ber molded  parts,  tools  and  dies,  shirts,  screen  printed  materials  and  electronic 
components.  Transp. — Passenger:  Served  by  Penn  Central  Co.  and  buses  of 
Rhode  Island  Bus  Corp.  from  Providence,  R.I.  and  New  London.  Freight:  Served 
by  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  offices.  Plain- 
field,  Central  Village,  Moosup  and  Wauregan. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Patricia  Car- 
roll; Hours,  8  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall, 
Community  Ave.,  06374;  Tel.,  Moosup,  564-5925. — Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Mrs.  Lucienne  F.  Methot—  Selectmen,  1st,  Albert  J.  Bigonesse, 
Dem.,  Richard  L.  Mercier,  Dem.,  Mary  Espinola,  Rep. — Treas.  and  Agent  of 
Town  Deposit  Fund,  Patricia  Carroll. — Board  of  Finance,  Don  K.  Collins,  Chm., 
Robert  Brodeur,  Henry  Drobiarz,  Raymond  L.  Potvin,  Jarli  Wuorio. — Tax  Col- 
lector, Henrv  Dalev—  Board  of  Tax  Review,  Harold  Reeves,  Chm.,  Kathleen  S. 


TOWNS.   C1TIFS    AND    BOROUGHS  511 

H.irr\.  Robert  Gluck — Assessor,  Thomas  Roby — Registrars  of  Voters,  Dist  I. 
Rachel  S  Bartlctt,  Dist  2,  William  F.  Eaton,  Dist  3,  Irene  I.  Rose.  Dial  4.  Jane 
W  Williams,  Rep  .  Dist  1.  Albert  Brunsdon.  Dist.  2.  Doroth)  L.  Carlen.  Dist  3, 
Harrj  Zurowski,  Dist  4.  Wayne  N.  Trembley,  Dem  —  Supt.  of  Schools,  Albert  J 
Mi/ak  — Board  of  Education,  Gar)  Meddaugh,  John  Oates.  Theodore  E,  Te- 
treault.  1975;  Theodore  Dumaine.  William  E.  Nicholson,  Robert  H.  Rovaldi. 
1977;  Michael  J  O'Sullivan.  Chm..  George  J.  Krecidlo.  Nicholas  Vonla.  1979  — 
Planning  and  Zoning  Commission,  William  Miano.  Chm.,  Francis  M.  Craven. 
Jeannette  Hall.  Paul  R  DeProfio,  Bessie  L.  Speed;  Alternates.  Deanna  I 
\dams.  Robert  Gluck.  vacancy. — Zoning  Board  of  Appeals,  Otto  Pussinen. 
Chm..  Maurice  Desjardin.  Donatien  Lavallee.  Arthur  Palonen.  Cecilia  Wo/niak; 
Alternates.  Richard  A.  Blanchette.  Donald  Lowry,  Edward  H.  Potvin. — Zoning 
Enforcement  Officer,  Alex  Suzik. — Economic,  Industrial  and  Development  Com- 
mission, C.  Stanton  Gallup,  Chm.,  Norbert  Brodeur,  Anthony  Collelo,  Hector 
Maggia,  Robert  Quintal.  —  Housing  Authority,  Ivan  J.  Truman.  Chm..  Genevieve 
Campbell.  Wilma  Mathewson,  John  Ramsey,  Gloria  Ri/er. — Conservation  Com- 
mission, Shirley  Martel,  Chm.,  E.  Arthur  Barry,  III,  Georgette  Chenail,  Otis 
Curtis.  Michael  Fournier. — Inland  Wetlands  Commission,  C.  Stanton  Gallup. 
Chm..  Otis  Curtis.  Vice  Chm..  Albert  J.  Bigonesse,  William  Caffery,  Robert 
Gluck.  Clarence  Jolley,  Arthur  Nicol.  Richard  Suplicki. — Recreation  Commis- 
sion, Delore  J.  lonta,  Chm.,  Roland  Bourdon.  Robert  Couture.  Arthur  Daig- 
neault.  Omer  Gaudreau.  Peter  Malcoon.  Arthur  Nicol.  Jr..  Georgiana  Parker. 
William  Wood. — Supt.  of  Highways,  Alexander  Zelinsky. — Building  Inspector, 
Joseph  Bellavance. — Chief  of  Police,  Albert  J.  Bigonesse. — Constables,  Wilfred 
Chaput.  Irving  Jacques.  Jr..  Roland  Jernstrom,  Eugene  F.  LaRoux,  Jr..  Roger 
Mornssette.  Joseph  L.  Paradis.  Robert  Poirier. — Chiefs  of  Fire  Dept.,  John 
Dodge  (Plainfield).  Leandre  Morrissette  (Central  Village).  Howard  Roper  (Moo- 
sup).  Romeo  Duval.  Jr.  (Wauregan).  —  Fire  Marshal,  Joseph  F.  Bergeron. — Civil 
Preparedness  Director,  George  Coughlin. — Town  Attorney,  Robert  Kelleher 
(P.O..  Danielson). — Justices  of  the  Peace,  Leo  R.  Andstrom,  Lorraine  B.  Barr\. 
Joseph  F.  Bergeron,  Eric  Paul  Bernard,  Nancy  L.  Blair,  George  P.  Blanchette. 
Lester  F.  Bodo,  Albert  E.  Brunsdon,  Richard  E.  Burdick.  Thomas  J.  Carlen.  Jr.. 
Patricia  Carroll.  Virginia  Champagne,  Margaret  A.  Cleveland.  Shirley  L.  Co- 
derre.  Helen  Francis  Coombs.  Aram  Cournoyer.  Doris  B.  Doyle.  Henry  Dro- 
biar/.  William  F.  Eaton,  Lucien  E.  Fauxbel.  Rosamond  Gagnon,  Robert  Gluck. 
Yvonne  Jeanne  Grise,  Ellen  Grocki.  Mary  I.  Harkins.  Emma  I.  Hewitt,  Rita 
Holmes.  Charles  W.  Huber,  Irving  Jacques.  Jr..  Eleanor  P.  Jolley.  George  J. 
Krecidlo.  William  G.  Lafleur.  Clarence  Lefevre,  Donald  J.  Lefevre.  Donald  R. 
Morrissette.  Marion  R.  O'Sullivan,  Arthur  E.  Palonen,  Orise  Poirier,  Helen  Pot- 
vin. Robert  M  Raymond.  Irene  L.  Rose.  Robert  H.  Rovaldi.  Elaine  M.  Salis- 
bury. Herman  Sheppard.  Alexander  Su/ik.  Wayne  N.  Trembly.  Ivan  J.  Truman. 
Da\id  R  Wagner.  Barbara  Jean  Warner.  Kenneth  E.  Wilde.  Jane  W.  Williams. 
Cecilia  Wo/niak.  Jane  T.  Wuorio,  Charlotte  Zagurski.  Frank  A.  Zak.  Sr..  Ralph 
\  Zercie. 

PLAIN VILLE.  Hartford  County. — (Form  of  government,  town  manager. 
town  council,  town  meeting.) — Inc..  July,  1869;  taken  from  Farmington.  Area. 
9.6  sq.  miles.  Population,  est.,  16.700.  Voting  districts.  4.  Children.  5.905.  Princi- 
pal industries,  agriculture  and  manufacture  of  electrical  sundries,  ball  bearings. 


512  TOWNS,   CITIES   AND  BOROUGHS 

gray  iron  castings,  iron  pipe  and  fittings,  grinding  machines  and  springs.  Transp. 
—  Passenger:  Served  by  buses  of  New  Britain  Transp.  Co.  from  Bristol.  Bonanza 
Bus  Lines,  Inc.  from  Hartford  and  Waterbury,  and  Corbin  Coach  Lines,  Inc. 
Freight:  Served  by  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post 
office,  Plainville. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Peter  T.  Lennon; 
Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Municipal  Center,  1 
Center  Square.  P.O.  Box  250,  06062;  Tel.,  747-2781 .— Asst.  Clerk  and  Asst.  Reg. 
of  Vital  Statistics,  Mrs.  Jean  Zerba. — Town  Manager,  Robert  M.  Hutchinson. 
Jr. — Town  Council,  Domenic  J.  Forcella,  Chm..  Robert  J.  Coughlin,  Frederick 
Eckart,  Jr.,  Warner  R.  Hinze,  Paul  J.  Mancarella,  Charles  J.  Petit,  William  A. 
Petit. — Selectmen,  Joseph  J.  Martino,  Albert  M.  Murr,  Joseph  Pavano. — Treas. 
and  Agent  of  Town  Deposit  Fund,  Eugene  F.  Scibek. — Tax  Collector,  Dorothy  C. 
Gerke. — Board  of  Tax  Review,  John  Longo,  Chm..  Robert  Mercer.  Loyal  Smith. 
— Assessor,  Lawrence  Zahnke. — Registrars  of  Voters,  Ida  Hull,  Rep.,  Hazel  M. 
Cassidy.  Dem. — Supt.  of  Schools,  Henry  L.  Bremner. — Board  of  Education,  Cad- 
well  Hoerle.  Paul  E.  Phaneuf,  Charles  A.  Venturi,  1975:  Robert  J.  Stange.  Chm., 
Sophia  Browne,  Joan  Deegan,  1977;  Joan  K.  Herrgesell.  Eugene  J.  Millerick, 
Marvin  Salt/man,  1979. — Planning  and  Zoning  Commission,  Paul  L.  Rabenold, 
Chm..  David  Middleton,  Harold  A.  Middleton,  Dawn  Palmquist,  Frank  Pug- 
liese,  Salvatore  Santacroce,  Stanley  Stewart;  Alternates,  Fabian  Castonguay, 
Cyr  Martin,  Roger  Pegolo. — Zoning  Board  of  Appeals,  August  Lazzerini,  Chm., 
Leo  Francis,  Frank  Herrgesell,  Thomas  Matteo,  Philip  R.  Raymond;  Alternates. 
Walter  Hutengs.  Leaond  H.  Noble,  Theodore  Thibault. — CDAP,  Merwin  A. 
Sehaefer,  Coordinator. — Economic  Development  Commission,  Foster  White, 
Chm.,  Rose  Berlani,  Herbert  Browne,  Thomas  Hayes,  Robert  Leggon,  Robert 
Newberry,  Richard  Sokolinski. — Housing  Authority,  Paul  Lemieux,  Chm.,  Mil- 
dred D'Antonio,  William  Fabrizio.  Joseph  Martino,  Joseph  Palumbo. — Conser- 
vation Commission,  Ronald  Hanson,  Chm.,  Gladys  Hinze,  Ruth  Hummel.  Alfred 
Mastrianni.  William  Tighe. — Inland  Wetlands  Commission,  Domenic  Forcella. 
Jr..  Chm.,  Frederick  Beyer,  J.  Richard  Burke,  George  Fensick.  Ill,  Pauline 
Kezer,  Richard  Ronalter,  Byron  Treado. — Senior  Citizens  Committee,  Paul 
Mazur,  Chm.,  Harry  Appell,  Rev.  Willard  Baumgartner,  Edward  Goldsmith. 
Walter  Hiltpold,  Joseph  Pavano,  Louise  Powers,  Louise  Shaw,  Joseph  Silverio. 
— Welfare  Director,  Monica  C.  Murray. — Director  of  Health,  John  P.  Iannotti, 
M.D. — Board  of  Health,  Virginia  S.  Lennon,  R.N.,  Chm.,  Dr.  Irving  M.  Edel- 
son.  Dino  Esposti,  Dean  Goldsmith,  Betsy  Hayes,  Ann  Mazur. — Board  of  Li- 
brary Directors,  Gloria  Ryskind,  Chm.,  Lena  M.  Bridgman,  Charlotte  Koskoff, 
John  W.  Murphy.  Agnes  Riera,  Francis  X.  Vasile. — Recreation  and  Park  Board, 
Thomas  Ferguson,  Chm..  Edward  Fernandez,  Eugene  Frawley,  Stephen  Howes. 
Maryann  Laska,  Donald  St.  Pierre. — Recreation  Dir.,  Carole  Matteo. — Supt.  of 
Highways,  Tree  Warden,  Caryl  P.  Bradt. — Purchasing  Agent,  Stanley  F.  Arling. 
— Town  Engineer,  Edwin  R.  Lang. — Building  Inspector,  Anthony  Caparrelli. — 
Building  Code  Board  of  Appeals,  John  Calistro,  Chm.,  Robert  Bonola,  Wilbert 
Coons.  Jr..  Edward  Shiok.  Paul  J.  Spielman. — Supt.  of  Sanitary  Sewers,  Walter 
Karabin. — Sanitarian,  Charles  I.  Motes. — Chief  of  Police,  Joseph  J.  Kane. — 
Constables,  Robert  A.  Berube,  Michael  Cavaliere,  Harold  W.  Doucette,  Susan 
Fernandez,    Levester  Johnson,    Fred   Santacrose,   John    Yawin. — Chief  of  Fire 


TOWNS,   CITIFS   AND   BOROUGHS  513 

Deft.,  Joseph  H.  Fletcher;  Deputy,  Clifford  A.  Sturgeon.— Fire  Marshal,  Clif- 
ford \  Sturgeon.  Deputy,  William  B  Chamberlin. — EaWgWCJ  Sen  ices  Coordi- 
nator, Peter  T.  Lennon— Town  Attorney.  David  E.  Koskoff  —  Justices  of  the 
Peace,  Helen  Bergenty,  Charles  P.  Folcik,  Dorothy  Gerke,  Ronald  W.  Hyatt, 
Robert  George  Irving,  David  Koskoff,  Milton  C.  Kramer,  Eugene  J.  Milleriek. 
Bruce  Morns.  Edward  Nadolny,  Norman  A.  Pelt/er,  Paul  E.  Phaneuf.  Theodore 
Poulos.  Agnes  Radziewicz,  Walter  H.  Scanion,  Robert  P.  Sneideman.  Robert  J. 
Stange.  Arnold  Sweig,  Charles  Venturi. 


Pl^  MOl  IN.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1795;  taken  from  Watertown.  Area,  22.4 
sq.  miles.  Population,  est..  10.600.  Voting  districts.  2.  Children.  3.940.  Principal 
industries,  agriculture  and  manufacture  of  locks,  meters,  pumps,  computers, 
screw  machine  products,  plastics,  electronics,  malleable  iron  castings  and  hard- 
ware. Transp. — Freight:  Served  by  Penn  Central  Co.  and  numerous  motor  com- 
mon carriers.  Post  offices,  Plymouth,  Terry ville  and  Pequabuck.  Rural  free  deliv- 
er) routes  I  and  2,  from  Terryville  take  in  Greystone,  Plymouth,  East  Plymouth 
and  Fall  Mountain  Lake. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Harold  Z.  Lyga; 
Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  19  East  Main  St.,  Ter- 
ryville 06786;  Tel.,  Bristol,  589-6330.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statis- 
tics, Miss  Helen  C.  Grabowski. — Selectmen,  1st,  Walter  K.  Lassy.  Jr..  Rep. 
(P.O..  Terryville),  John  R.  Holmes,  Rep.,  Roy  O.  Bredefeld,  Dem— Treas.,  Pa- 
tricia D.'  Potter  (P.O.,  Terryville).— Agent  of  Town  Deposit  Fund,  Walter  K. 
Lassy.  Jr.— Board  of  Finance,  Lawrence  J.  Torok,  Chm.,  Stephen  P.  Adamo- 
wich,  George  Hale.  Robert  E.  Koehler.  Arnold  F.  Wellman,  Stephen  J.  Wrettick. 
— Tax  Collector,  Catherine  M.  Malinski. — Board  of  Tax  Review,  Erhart  F. 
Schubert,  Chm.,  Allan  B.  Goodwin,  Walton  R.  Yerger. — Assessors,  Vincent  E. 
Malley,  Chm.,  Arthur  R.  Klepps,  Harry  Vinton,  Jr. — Registrars  of  Voters,  1st 
Dist.,  Paul  E.  Harrigan,  2nd  Dist.,  Tessie  Wirhun,  Rep.;  1st  Dist.,  Lydia  Boccar- 
di.  2nd  Dist.,  Margaret  F.  Hoffman,  Dem. — Supt.  of  Schools,  Raymond  T.  Mal- 
ley.— Board  of  Education,  Gustave  T.  Stafstrom,  Chm.,  Konstanty  Lecko,  Wen- 
dell F.  Plumb,  1975;  Arthur  F.  Blum.  Richard  C.  Govotski.  Henry  F.  Grabowski, 
Joseph  A.  Sekorski,  1977. — Planning  and  Zoning  Commission,  Russell  Jacobs, 
Chm.,  Edward  F.  Borkowski,  Ellsworth  L.  Cleveland,  Alexander  Krajewski, 
Walter  H.  Sherman;  Alternates,  David  Beaucar,  Arnold  Wellman,  Jr. — Zoning 
Board  of  Appeals,  Raymond  A.  Pelletier,  Chm.,  Louis  G.  Barnes,  Harry  Bilycia. 
Alex  Sarojak,  Albert  N.  Wollenberg;  Alternates,  Harry  Gorham,  Henry  Klo- 
sowski,  vacancy. — Zoning  Enforcement  Officer,  John  Gibb. — Industrial  Develop- 
ment Commission,  William  Allread,  Chm.,  Charles  R.  Bombard,  Raymond 
Lassy,  Dean  Plourde,  Howard  W.  Russell,  John  G.  Swicklas,  Sr. — Redevelop- 
ment Agency,  Edward  F.  Borkowski,  Burdet  W.  Oelschlegel,  Howard  W.  Russell, 
Peter  Worhunsky. — Housing  Authority,  Stanley  Gosinski,  Chm.,  Julius  Lojeski, 
Thomas  McDonough,  Sr.,  Howard  W.  Russell,  J.  Francis  Ryan. — Conservation 
Commission,  Robert  W.  Tolles,  Chm..  Joseph  Rich,  M.D.,  Alfred  Smith,  Walter 
Stankiewicz,  Jacqueline  Stromberg. — Inland  Wetlands  Commission,  Robert  W. 
Tolles,  Chm.,  Joseph  Rich,  M.D.,  Alfred  Smith.  Joan  Stankiewicz,  Jacqueline 


514  TOWNS,  CITIES  AND  BOROUGHS 

Stromberg. — Welfare  Director,  Walter  K.  Lassy,  Jr. — Director  of  Health,  Alden 
W.  Seleman,  M.D.  (P.O.,  Terryville).— Board  of  Public  Health,  Alden  W.  Sele- 
man,  M.D.,  Chm.,  Mark  Coral,  M.D.,  Thomas  Fantozzi,  Walter  K.  Lassy,  Jr., 
Raymond  T.  Malley,  Joseph  Rich,  M.D.,  Adelaide  Schinzel,  George  Seibert, 
Rev.  Joseph  Shaloka,  Patricia  Stevens,  Rev.  Vardell  Swett,  David  Wasley,  M.D., 
Edith  Zeiner. — Board  of  Library  Directors,  Charles  J.  DellaCamera,  Chm., 
Derald  L.  DeMerchant,  S.  Nellie  Dente,  Doris  P.  Gorham,  Katherine  Ker- 
vorkian,  Mary  H.  McMahon,  Patricia  D.  Potter,  Ursula  White,  Anna  A.  Wor- 
hunsky. — Recreation  and  Social  Services  Commission,  Arnold  O.  Hella,  Chm., 
Linda  Cleaveland,  Edmund  S.  Ganem,  Eric  E.  Marshall,  Ronald  J.  Stromberg, 
Harold  F.  Twitchell. — Dir.  of  Parks  and  Recreation,  Dir.  of  Youth  Services, 
Michael  Glowa. — Building  Inspector,  Francis  D.  Spielman. — Building  Code 
Board  of  Appeals,  Paul  E.  Harrigan,  Chm.,  John  M.  Hurier,  Alexander  A.  Kra- 
jewski,  John  J.  Riggs,  Raymond  J.  Wirhun,  Jr. — Sewer  Authority,  John  Grela, 
Chm.,  E.  Coe  Cleaveland,  Peter  E.  Pernal,  David  F.  Petke,  Louis  B.  Zbuska. — 
Sanitarian,  Thomas  Fantozzi. — Tree  Warden,  Joseph  Lyga. — Chief  of  Police, 
John  Krinitsky. — Constables,  Robin  Marc  Borkowski,  Robert  W.  Johnson, 
Leonard  N.  Johnson,  Charles  K.  Kulesa,  Walter  H.  Sherman,  Joseph  F.  Simp- 
son.— Chief  of  Fire  Dept.,  Charles  Freimuth,  Jr. — Fire  Marshal,  John  Gibb. — 
Board  of  Fire  Comrs.,  Donald  T.  Hogan,  Chm.,  Richard  Foote,  Allan  B.  Good- 
win, Joseph  F.  Mariotti,  Wesley  W.  Petrin,  Victor  Z.  Szymanski. — Civil  Prepar- 
edness Dir.,  Dennis  S.  Relihan. — Town  Attorney,  Richard  D.  Gilland. — Justices 
of  the  Peace,  Stephen  P.  Adamowich,  Thaddeus  F.  Augustyn,  Michael  G.  Bazin- 
et,  George  W.  Bernoski,  Nicholas  Biscoe,  Constant  W.  Blum,  Peter  P.  Boccardi, 
Edward  F.  Borkowski,  Gertrude  Brown,  Ernest  D.  Cicci,  Harold  J.  Conway, 
Worden  F.  Day,  Charles  J.  DellaCamera,  S.  Nellie  Dente,  Michael  Glowa, 
Charles  H.  Goodwin,  Doris  P.  Gorham,  Paul  E.  Harrigan,  Kelly  Herring, 
George  F.  Hoebel,  Carol  A.  Holmes,  John  M.  Hurier,  Barbara  V.  Kamens,  Ar- 
thur R.  Klepps,  Louise  L.  Lake,  Caroline  Lassy,  Joseph  A.  Lewandoski,  Iona  V. 
Malmborg,  Raymond  J.  Manarel,  Joseph  F.  Mariotti,  Eleanor  McGuire,  Mary 
H.  McMahon,  Myrle  F.  Mitchell,  H.  Frank  Newcity,  Edward  P.  Plaze,  William 
W.  Pratt,  Barbara  P.  Sekorski,  Judith  R.  Sessions,  Florence  Siemiatkaski,  Vance 
A.  Taylor,  II,  Eleanor  Tedesco,  George  M.  Tishon,  Robert  W.  Tolles,  Shirley  W. 
Tolles,  Lawrence  J.  Torok,  Leslie  Trzuskoski,  Marjory  L.  Vaillancourt,  Ben- 
jamin G.  Vanoni,  Mark  P.  Vanoni,  Kaye  S.  Walden,  Anna  A.  Worhunsky. 


POM  FRET.  Windham  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Named  and  inc.,  May,  1713.  Area,  40.6  sq.  miles. 
Population,  est.,  2,500.  Voting  district,  I.  Children,  871.  Principal  industry,  agri- 
culture. Transp. — Freight:  Served  by  numerous  motor  common  carriers.  Post  of- 
fices, Pom  fret,  Pom  fret  Center  and  Abington. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Esther  L.  Co- 
vell;  Hours,  9  A.M. -4  P.M.,  Tuesday  through  Friday;  Address,  Haven  Road  off 
Route  44,  Pomfret  Center  06259;  Tel.,  Putnam,  974-0343.— Asst.  Clerk  and  Asst. 
Reg.  of  Vital  Statistics,  Mrs.  Nora  V.  Johnson. — Selectmen,  1st,  Edward  J.  Pep- 
pin,  Rep.  (P.O.,  Abington),  Fred  R.  Sirrine,  Rep.,  J.  Denis  Morisette,  Dem. — 
Treas.  and  Agent  of  Town  Deposit  Fund,  Esther  L.  Covell. — Board  of  Finance, 


towns,  runs  and  boroughs  515 

William  D  Moss.  Chm.,  Mar\  Jean  (iallup.  Benjamin  Grosvenor,  George  Jack- 
son. III.  Norma  Rohhins.  Oscar  I  Steinbrick.— Tax  Collector,  Esther  M  Wil- 
liams —  Board  of  lax  Renew,  Michael  J  Cotter.  Chm..  John  E.  Casey,  Anne 
Lengyel.— AsseSSOn,  I  d\Mn  C  Fisher,  Chm..  Raymond  D.  Smith  —Registrars 
of  Voters,  Lynn  C.  Ironside.  Rep.  Mildred  C  Blackmore.  Dem — Supt.  of 
Schools.  Vram  Damarjian.  —  Board  of  Kducation,  Virginia  M.  Valentine.  Chm., 
Filers  J  Baker.  Gladys  S  Barlow,  1975;  Boyd  A.  Cristofori.  Robert  C  Deane. 
Ursula  I  Dunn.  Virginia  I  Gellert,  Jr..  1977. — Planning  Commission,  Walter 
Hinchman,  Chm..  Vernon  E.  Carter,  Kermit  B.  Howe.  Bernard  Smith.  Rasmond 
Voght, — Conservation  Commission,  Peter  F.  McFarlin.  Chm..  Edward  Baranski. 
John  Carter.  Per  Jan  Ranhoff.  Edward  Sirrine  —  Director  of  Health,  Francis  X. 
McCann,  M.P.H.  —  Board  of  library  Directors,  Joann  \F  Bsrnes,  Chm..  Lois  K. 
Archer.  Phillip  G.  James,  Christine  M.  LaCroix.  Manlsn  S.  Marshall.  Delores 
E.  Morissette.  Andrea  R.  Roberts.  Richard  N.  Sears,  Marjorie  Sirrine. — Build- 
ing Inspector,  Sheldon  Hopkins — Building  Code  Board  of  Appeals,  Nils  Johann- 
son.  Chm.,  James  As  res.  Raymond  Erskine.  George  H.  Jackson,  III.  John  Smut- 
mck. — Constables,  J.  Denis  Morissette.  Edward  J.  Peppin.  Charles  V.  Perkins. 
Gerald  Peters.  Per  Jan  Ranhcff,  Frank  C.  Slye.  Oscar  F.  Steinbrick. — Chief  of 
Fire  Dept.,  Frank  C.  Slye;  Deputies.  Thomas  C.  Slye.  Robert  E.  Fisher.  Jr. — Fire 
Marshal.  Robert  E.  Fisher.  Jr. — C  i>il  Preparedness  Director,  John  E.  Cases. — 
lown  Attorney,  Robert  E.  Pritchard  (P.O..  Pomfret  Center). — Justices  of  the 
Peace,  Sewall  S.  Arnold.  Clara  N.  Avery,  Ellery  T.  Baker.  Nancs  C.  Budar/. 
Grace  Butler.  Robert  J.  Byrne,  John  E.  Casey.  Rudolph  J.  Desabota.  Edwin  C. 
I  ishcr.  Theodore  L.  Gellert.  Jr.,  Shirley  S.  Hambrick.  John  W  Ironside.  H. 
George  Johnson.  Nora  V.  Johnson.  John  T.  Macdonald.  Jr..  David  1.  Monahan. 
J.  Denis  Morissette.  Barbara  H.  Murray.  Margaret  Murray.  Laura  L.  Paine.  Ed- 
ward J.  Peppin,  Charles  V.  Perkins,  Norma  M.  Robbins.  Joseph  P.  Stoddard. 
Robert  D.  van  Haagen.  James  A.  Weiss,  Esther  M.  Williams,  James  Willits,  Jr. 


PORTLAND.  Middlesex  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1841;  taken  from  Chatham.  Area,  23.7 
sq.  miles.  Population,  est.,  8,700.  Voting  districts,  2.  Children,  3,266.  Principal 
industries,  agriculture,  tobacco  growing,  manufacture  of  automatic  packaging 
machiners  and  corrugated  boxes,  precision  tools,  feldspar  quarries  and  milling, 
rubber  and  plastic  products,  fertilizer,  petroleum  and  bituminous  product  distrib- 
utors. 4  boat  yards  (building,  repair  and  storage).  Transp.  —  Freight:  Served  bs 
Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  office,  Portland. 
Village  delivery,  rural  free  deliver) 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Leonard  L.  Mark- 
ham;  Hours,  9  A.M. -4:30  P.M..  Mondav  through  Friday;  Address.  Town  Hall. 
265  Main  St..  P.O.  Box  71.  06480;  Tel.'.  Middletown,  342-2880.— Asst.  Clerks 
and  Asst.  Regs,  of  Vital  Statistics,  Anne  Flynn.  Ruth  L.  Olson. — Selectmen.  1st. 
John  B.  Keefe.  Dem..  John  Kuzminski,  Dem.,  Ernest  F.  Peterson.  Rep. — Treas. 
and  Agent  of  Town  Deposit  Fund,  William  P.  Pozzetti. — Board  of  Finance,  Titus 
S.  Hale.  Jr.,  Chm..  Peter  C.  Bransfield,  C.  Paul  Ghent.  Bruce  D.  Harvey.  J.  Paul 
Peterson,  Arthur  T.  Smithwick. — Tax  Collector,  Laura  Ackerman. — Board  of 
Tax  Review,  John  B.  Keser,  Chm..  Franklin  Pierce.  John  B.  Sterrv. — Assessors. 


516  TOWNS,  CITIES  AND  BOROUGHS 

Lesher,  Glendinning  and  Harney  (P.O.,  Georgetown). — Registrars  of  Voters, 
Richard  W.  Kirsche,  Jr.,  Rep.,  William  C.  Curtin,  Dem—  Supt.  of  Schools, 
Howard  F.  Mason. — Board  of  Education,  James  L.  Cooley,  Gayl  O.  Hickox, 
Richard  W.  Witherell,  1975;  Howard  T.  Rosenbaum,  Chm.,  William  E.  Hought- 
by,  Charles  J.  Karpe,  Jr.,  1977;  Elaine  T.  Carella,  Daniel  J.  Mundy,  Donald  S. 
Rudolph,  1979. — Planning  and  Zoning  Commission,  Herbert  M.  Ellsworth,  Act- 
ing Chm.,  Donald  C.  Clark,  Francis  J.  McCarthy,  William  F.  Patton,  Theodore 
E.  Powers;  Alternates,  Karl  S.  Newsom,  Thaddeus  R.  Sims. — Zoning  Board  of 
Appeals,  Robert  North,  Chm.,  Armand  F.  Arsenault,  Columbus  J.  Carta,  How- 
ard M.  Feldman,  Kenneth  L.  Graf;  Alternates,  J.  William  Foley,  William  Mark- 
ham,  Peter  Newsom. — Development  and  Industrial  Commission,  John  W.  Brans- 
field,  Chm.,  Philip  Gildersleeve,  Jr.,  Francis  J.  McCarthy,  Fred  J.  Stanger, 
Frank  J.  Sutkowski. — Redevelopment  Agency,  William  P.  Murphy,  Chm.,  Frank 
J.  Godwin,  Jr.,  Donald  W.  Goodrich,  Martin  B.  Weiner,  William  F.  Wells;  Theo- 
dore J.  Yampanis,  Exec.  Dir. — Housing  Authority,  Bruce  M.  Tyler,  Chm., 
Thomas  W.  Flood,  Jr.,  E.  Kenning  Hughes,  Carmelo  S.  Milardo,  Charles  J. 
Woltmann. — Conservation  Commission,  Helen  H.  Carlson,  Chm.,  Dorothy  M. 
Ceulemans,  Prudence  T.  Palmer,  Melba  T.  Prout,  Bruno  J.  Virgili. — Director  of 
Health,  Americo  D.  Longo,  M.D. — Board  of  Library  Directors,  George  F.  Thif- 
fault,  Chm.,  Judith  Bothwell,  Adele  N.  Cohen,  James  B.  Gildersleeve,  Gertrude 
McGuire,  Marion  H.  Wannerstrom. — Dir.  of  Public  Works,  Supt.  of  Highways, 

C.  Joseph  Seiferman. — Town  Engineer,  David  B.  Mylchreest. — Building  Inspec- 
tor, Ernest  L.  Larson. — Sewer  Authority,  John  B.  Keefe,  Acting  Chm.,  John 
Kuzminski,  Ernest  F.  Peterson,  William  P.  Pozzetti,  C.  Joseph  Seiferman.— Tree 
Warden,  J.  William  Foley.— Chief  of  Police,  John  B.  Keefe.— Constables,  Robert 
J.  Agogliati,  Earl  N.  Johnson,  Joseph  C.  Marin,  Charles  Mifflin,  Joseph  F.  Piat- 
ti,  Jr.,  Michael  J.  Siena,  Leonard  Smith. — Chief  of  Fire  Dept.,  Joseph  F.  Lynch; 
Deputy,  Donald  Kelsey. — Fire  Marshal,  Charles  R.  Hale,  Jr. — Civil  Prepared- 
ness Dir.,  Robert  D.  Etheridge. — Town  Attorney,  Joseph  G.  Lynch. — Justices  of 
the  Peace,  Charles  D.  Anderson,  Salvatore  F.  Arena,  Armand  F.  Arsenault, 
Frederick  E.  Chapman,  Donald  C.  Clark,  Barbara  F.  Cleary,  Charles  H.  Coe, 
Bernadette  M.  Dillon,  Viola  Dolce,  Sidney  Finkelstein,  John  E.  Flanagan,  Stan- 
ley Florkoski,  June  B.  Forella,  Karl  V.  Gustafson,  Gary  D.  Hummell,  Howard 

D.  Ives,  Robert  L.  Jackson,  Barbara  M.  Klauzenberg,  Joseph  S.  Klinski,  Harold 
L.  Krieger,  Peter  A.  LaMalfa,  Israel  N.  Leachman,  Joseph  G.  Lynch,  Thomas 
W.  McGarry,  John  T.  McGuire,  William  J.  Nolan,  Frank  W.  Pawlowski,  Bar- 
bara R.  Phillips,  Wesley  Pierini,  William  P.  Pozzetti,  Charles  H.  Rice,  Marie  W. 
Rowe,  C.  John  Serra,  John  B.  Sterry,  Pavel  Wilson,  Anna  Zampini. 


PRESTON.  New  London  County.— (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  Oct.,  1687.  Area,  31.5  sq.  miles.  Population, 
est.,  3,800.  Voting  district,  1.  Children,  1,561.  Principal  industries,  agriculture 
and  manufacture  of  brass.  Transp. — Freight:  Served  by  numerous  motor  com- 
mon carriers.  No  post  office,  four  rural  delivery  routes  through  the  town  from 
Norwich  and  Ledyard. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Albert  P.  Steffenson; 
Hours,  12:30-4:30  P.M.,  Monday,  except  July  and  August;  9-12  A.M.,  12:30-4:30 


TOWNS,   CITIES   AND   BOROUGHS  517 

P.M..   Tuesday    through    Friday;   9-12    A.M..    Saturday;    Address.    Town    Hall 
R  F.D.   I.  P.O'.  Norwich  06360;' Tel..  Norwich.  887-982 1. — Aset  Clerk  and  Asst 

Rc^.  of  Vital  Statistics,  Mrs  Knee  Steffenson  —  Selectmen,  1st.  Henr\  Pis/c/ek 
Dcm  (P.O.,  R  F.D.  I.  Norwich),  Charles  K  Crary,  Dem.,  Joseph  w  Bubenicck 
Jr.,  Rep — Treas.  and  Agent  of  Town  Deposit  Fund,  Lucille  Thoma. — Board  of 
Finance,  Richard  S  Camp.  Chm..  Paden  C  Going.  L.  Dean  Gray,  Joseph 
Majcher,  Florence  Prue.  William  A.  Thomas —Tax  Collector,  Albert  P  Steffen 
son.  —  Board  of  Tax  Review,  Alfredo  G.  Alletto,  Chm..  Richard  W  Benoit 
Charles  J  Luty. — Assessor,  Adrien  Marcotte;  Asst..  Janet  Perkins  —Registrars 
of  Voters,  Leona  Fuller.  Rep.,  Agnes  Smullen.  Dem. — Supt.  of  Schools,  William 
R.  Barrs  —  Board  of  Fducation,  James  E.  Congdon,  Chm.,  Margaret  E  Melville 
1975;  Ann-etta  N.  Cannon.  Philetus  Watson.  1977;  Frank  C.  Barron.  Earle  R 
Harris.  Virgil  J.  Kovachich.  1979. — Planning  and  Zoning  Commission,  Raymond 
S  Deptulski,  Chm..  Paul  G.  Caouette,  Wilfred  A.  Park.  Leroy  C.  Parkhurst 
Allen  C.  Powell.  Frederick  Schlegel.  John  N.  Stuart.  Jr.;  Alternates,  Ronald  G 
Dean,  Francis  L.  Hoye.  Walter  W.  Juzwic—  Zoning  Board  of  Appeals,  Clifford 
Oat.  Jr.,  Chm.,  David  A.  Boggis.  Peter  E.  R.  Leibert,  Douglas  G.  Mclntyre 
James  C.  Wiemann;  Alternates,  Kenneth  M.  Bonnell,  John  V.  Jackson.  Norman 
J.  Jams. — Municipal  Development  and  Industrial  Commission,  Edwin  J.  Ed 
wards,  Chm..  Allyn  L.  Brown.  Jr.,  Ronald  G.  Dean,  Roland  H.  A.  Johnson 
Wesle\  C.  Sholes.  —  Housing  Authority,  Lionel  A.  Wood,  Chm.,  Raymond  W 
Clark,  Abraham  Feldman,  Robert  Onderdonk.  Mary  E.  Peckham. — Conserva 
tion  Commission,  David  Anderson,  Chm.,  Betty-Jo  B.  Curran.  John  Good,  Ca 
reen  F  Jennings.  David  Piper.  Reinald  E.  Thoma. — Agent  for  the  Elderly,  Mar 
ian  Arico.  —  Director  of  Health,  Louis  Guss,  M.D.  (P.O.,  Norwich). — Parks  and 
Recreation  Commission,  Paul  LoPresti.  Chm.,  Virginia  Allen,  Donald  Correia 
Anita  Smiley,  Joseph  Urban,  Judith  Wilson.  Thomas  I  Wilson.  Jr..  Bernadine 
Yonts.  Kenneth  Zachem. — Building  Inspector,  Adrien  Marcotte. — Tree  Warden 
Richard  Fleming. — Chief  of  Police,  Henry  Piszczek. — Constables,  Harry  F 
Coleman,  Orrin  F.  Harris.  Jr.,  Theodore  Marshall,  David  A.  Martin.  Douglas  G 
Mclntyre.  Haskell  Rosen.  Donald  Smullen. — Chiefs  of  Fire  Dept.,  Frederick 
Fleming  (Dist.  I);  Norman  Eccleston  (Dist.  2). — Fire  Marshal,  Joseph  W.  Bu 
benicek.  Jr. — Civil  Preparedness  Director,  Fred  Terpe. — Town  Attorney,  Richard 
L.  Norman  (P.O.,  Norwich). — Justices  of  the  Peace,  David  Anderson,  John  R 
Barry.  Loretta  Barry.  Kenneth  M.  Bonnell,  Alexandria  Bosko,  Joseph  W.  Buben 
icek,  Jr..  Judith  C.  Camp,  Rachel  P.  Chapman,  Betty  J.  Congdon,  Phyllis  R 
Crary,  Abraham  Feldman.  Ruth  E.  Going.  Nancy  J.  Green,  Martha  H.  Leibert 
Charles  Luty.  Clifton  A.  Magee,  Joseph  M.  Perrone.  James  A.  Piela,  Betty 
Przylucki,  William  H.  Quinn,  Alan  I.  Rosiene,  Heinz  Seligman.  John  G.  Smiley. 
Jr..  Dorothy  Smullen,  Nancy  D.  Stuart,  Irene  A.  Zuckerbraun. 


PROSPECT.  New  Haven  County. — (Form  of  government,  chief  administra- 
tive officer  [first  selectman],  town  council,  town  meeting.) — Inc..  May,  1827; 
taken  from  Cheshire  and  Waterbury.  Area,  14.3  sq.  miles.  Population,  est., 
6,600.  Voting  district,  I.  Children,  2.877.  Freight:  Served  by  numerous  motor 
common  carriers.  Post  office.  Prospect.  Rural  delivery  of  mail  No.  1  and  2,  Wa- 
terbury; No.  2,  Naugatuck. 


518  TOWNS,  CITIES  AND  BOROUGHS 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Mary  A. 
Handy;  Hours,  9-12  A.M.,  1-4  P.M.,  Tuesday  through  Friday;  Address,  Town 
Hall,  Center  St.,  06712;  Tel.,  Waterbury,  758-4461.— Asst.  Clerk  and  Asst.  Reg. 
of  Vital  Statistics,  Mrs.  Joan  P.  O'Brien. — Chief  Administrative  Officer,  George 
A.  Sabo,  Jr.,  Dem. — Town  Council,  Robert  T.  O'Brien,  Chm.,  Sidney  I.  Berry, 
James  S.  Borbas,  Robert  J.  Chatfield,  Walter  M.  Hack,  Rocco  Lucia,  Domenic 
F.  Montagano,  Richard  V.  Provencher,  Albert  D.  Skrebutenas. — Treas.  and 
Agent  of  Town  Deposit  Fund,  Isabel  W.  Keiper. — Tax  Collector,  Jean  M.  Reilly. 
— Board  of  Tax  Review,  George  F.  Kelly,  Chm.,  Frederick  A.  Shattuck,  Jr., 
Thomas  E.  Skowronski. — Assessor,  George  Baltrush. — Registrars  of  Voters, 
Jean  Alborn,  Rep.,  Dorothy  Shea,  Dem. — Supt.  of  Schools,  Francis  G.  Ciarfella. 
— Planning  and  Zoning  Commission,  Jack  Ricciardi,  Chm.,  Manfred  Buerkle, 
Robert  Cipriano,  Shirley  O'Connor,  Robert  Viarengo;  Alternates,  Zygmunt  Bal- 
dowski,  Richard  Clapp,  Thomas  Misset. — Zoning  Board  of  Appeals,  Francis  A. 
Lieber,  Chm.,  Alexander  J.  Iosa,  Kathleen  I.  Jewiss,  William  F.  Mazza,  Donald 
R.  Shea;  Alternates,  Philip  Bailey,  Carmella  Buonauto,  John  Leary. — Economic 
Development  Commission,  James  Burns,  Chm.,  Anthony  Augelli,  Gordon  Good- 
rich, Paul  Schieffer,  Robert  Utenner. — Fair  Rent  Commission,  Gerald  A.  Ric- 
ciardi, Chm.,  Gloria  Cinq-mars,  Aldo  Longhi,  Karen  Page,  John  Putetti,  Thom- 
as Skowronski. — Conservation  Commission,  Frank  Doyle,  Chm.,  Arlene  Baker, 
George  A.  Sabo,  Jr. — Inland  Wetlands  Commission,  Alex  Iosa,  Charles  Katilius, 
Gregory  L.  Lines,  Anthony  J.  Mauriello,  William  Massa,  John  Ricciardi,  Alfred 
Strumph. — Commission  on  Aging,  William  Dowling,  Chm.,  Ruth  Cowdell,  Rev. 
Joseph  Donnelly,  Louise  Gomez,  Laura  A.  Lucia,  Thomas  Marino,  William 
McGrath,  George  A.  Sabo,  Jr. — Welfare  Director,  Laura  A.  Lucia. — Director  of 
Health,  Alfred  J.  Ranieri,  Jr.,  M.D.  (P.O.,  Branford)— Board  of  Library  Direc- 
tors, James  Lampron,  Chm.,  Harvey  Alborn,  Lucius  Anthony,  Gladys  Benson, 
Charles  Hurlbut,  Miriam  Levesque,  Barbara  Lines. — Recreation  Commission, 
William  McGrath,  Chm.,  James  Lampron,  Thomas  Misset,  Eugene  Murray, 
Donald  Shea.— Town  Engineers,  Flaherty  and  Giavara  (P.O.,  West  Haven).— 
Building  Inspector,  Theodore  Grieder. — Building  Code  Board  of  Appeals,  George 
Baltrush,  Raymond  Caruso,  Stanley  Lucas,  Frank  Moffo,  Dominic  Proto. — 
Water  and  Sewer  Commission,  Christopher  Grudzien,  Chm.,  Terrence  Coyle, 
Ralph  Gould,  Gerald  Kritzman,  Bradley  Milton. — Sanitarian,  Walter  Voegeli. — 
Tree  Warden,  Paul  Allen. — Chief  of  Police,  George  A.  Sabo,  Jr. — Constables, 
Sherman  Benson,  Leo  Harkins,  Aldo  Longhi,  Richard  Normand,  Paul  Schieffer. 
— Fire  Marshal,  Paul  Murray. — Civil  Preparedness  Director,  Walter  May. — 
Town  Attorney,  William  B.  Fitzgerald,  Jr.  (P.O.,  Waterbury). — Justices  of  the 
Peace,  Lucius  Anthony,  Jr.,  Matthew  Baker,  Zygmunt  Baldowski,  Marion  Brad- 
ford, Robert  Chatfield,  George  M.  Cipriano,  Helen  M.  Cipriano,  Ronald  F. 
Dreher,  Francis  P.  Duffy,  Donald  Jewiss,  Charles  Katilius,  George  F.  Kelly, 
Renaud  J.  Levesque,  Eugene  Lewis,  Sr.,  Stanley  Lucas,  Rocco  D.  Lucia,  Walter 
Magnavice,  Douglas  Merriman,  Thomas  Misset,  Domenic  F.  Montagano,  James 
A.  Nolan,  Joan  P.  O'Brien,  Robert  T.  O'Brien,  Barbara  O.  O'Connor,  Nicholas 
J.  Palchick,  William  E.  Reilly,  Gerald  A.  Ricciardi,  John  Ricciardi,  Jr.,  Gerard 
J.  Ryan,  George  A.  Sabo,  Jr.,  Albert  D.  Skrebutenas,  Madeline  Sweeney,  Louis 
Vander  Eyk,  David  Young. 


TOWNS,   CITIES   AND   BOROUGHS  519 

PI  IN  \M.  Windham  Counts.— -(Korm  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc..  Mas.  1855;  taken  from  Thompson,  Pomfret 
and  killingls  Area.  20.1  sq  miles  Population,  est  .  S.600.  Voting  districts.  2 
Children.  2.976  Principal  industries,  agriculture  and  manufacture  of  curtains, 
boilers,  phonograph  needles,  synthetic  sarns.  buttons,  safets  equipment,  steel, 
silk,  nylon,  cotton  thread,  paper  from  glass  fibers,  motor  pumps,  processing  of 
sail  cloth,  finishing  and  dyeing,  textile  engraving  and  chrome  plating.  Transp. — 
Passenger  Served  bs  buses  of  A.  B.  C,  Inc.  from  Webster.  Mass.;  Bonanza  Bus 
I  ines.  Inc.,  from  Springfield.  Mass.  and  Providence.  R.I.  and  Barstosv  Transp.  to 
Pratt  ft  Whitnes  Aircraft,  hast  Hartford  and  Electric  Boat.  Groton.  Freight: 
Served  bs  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  office. 
Putnam 

CITY  OFFICERS.  Cits  inc.,  Jan.,  1895.  (Form  of  government,  mayor,  com- 
mon council.) — Citv  Clerk,  Mrs.  Josephine  Kentile;  Hours.  9-12  A.M..  1-5  P.M.. 
Mondas  through  Friday;  Address.  126  Church  St.,  06260;  Tel.,  928-5529.— Asst. 
Cits  Clerk,  Mrs.  Dolores  Lefebvre  —  Mayor,  Leo  C.  Tetreault.  Dem. — Alderman 
at  Large,  Michael  D.  Duffs  —Aldermen,  1st  Ward.  Steven  G.  Bousquet.  Cynthia 
J.  Dunne;  2nd  Ward,  Alan  G.  Cummings.  Sidney  Fisher;  3rd  Ward,  John  M. 
Labossiere,  Theodore  N.  Larrow;  4th  Ward,  Charles  L.  Mahoney.  Rene  W. 
Richard  —Cits  Treas.,  R.  Roger  Brodeur  —  Board  of  Finance,  Leo  C.  Tetreault, 
Chm..  Ronald  P.  Coderre.  Fernand  J.  Desaulniers,  Paul  Leclair.  Richard  Perrin. 
Edgar  Pidgeon.  Louis  Weiss. — Tax  Collector,  Barbara  A.  Davis. — Registrars  of 
Voters,  Paul  A.  Bellerose.  Rep.,  Stanley  J.  Glinski,  Dem. — Planning  and  Con- 
servation Commission,  Robert  C.  Dinolt,  M.D.,  Chm.,  Gerard  Cotnoir,  Earl  W. 
Gagnon,  Sr.,  Elizabeth  Gray.  Glen  C.  Mauer. — Zoning  Commission,  Leo  C.  Te- 
treault. Chm.,  and  Common  Council. — Zoning  Board  of  Appeals,  Camille  La- 
pointe.  Chm.,  Louis  Edman,  Ernest  Laurion.  Paul  Lefebvre.  Geraldine  Tetreault; 
Alternates.  Wilfred  Denome.  Louis  Montville.  Adelard  Roy. — Redevelopment 
and  Housing  Agency,  Robert  W.  Bulger.  Chm..  Joseph  Alcott,  Norman  Brous- 
seau,  John  LaBelle.  John  Simonzi;  Acting  Exec.  Dir.,  Raymond  Deptulski. — 
Flood  and  Erosion  Control  Board,  Leo  C.  Tetreault.  Chm.,  and  Common  Coun- 
cil—  Director  of  Health,  Francis  X.  McCann.  M.P.H. — Recreation  Commission, 
Daniel  Rovero,  Chm..  Raymond  Belliveau.  Richard  Brodeur.  Anne  M.  Hogan. 
Louise  Longo.  Rene  Richard.  George  St.  Marie;  Gerard  Beausoleil,  Dir. — Dir.  of 
Youth  Services,  Heather  Louat. — Municipal  Engineer,  Gilbert  Perry — Supt.  of 
Streets,  Edgar  Dumas. — Building  Code  Board  of  Appeals,  Lawrence  Bernier, 
Theodore  Briere.  John  LaBelle,  Rosaire  Parent.  Gilbert  Perry. — Water  Author- 
its,  Roland  Bonosconi,  Chm..  Roland  LaRochelle.  Wilfred  Winslow. — Supt.  of 
Water  Dept.,  Francis  St.  Jean. — Sewer  Authority,  Leon  Archambault.  Chm. 
Mauri;e  Beaulac.  Michael  Duffy.  Edward  Joyal,  Russell  King. — Supt.  of  Sanita 
tion,  Roland  Lannon. — Chief  of  Police,  Omer  N.  Kentile. — Police  Commission 
Leo  C.  Tetreault,  Chm..  George  Lajeunesse,  Camille  Lapointe.  Stanles  A.  Sera 
ba.  Jr.,  Harry  P.  Wheaton. — Chief  of  Fire  Dept.,  Fire  Marshal,  George  H 
Harper. — Civil  Preparedness  Dir.,  Theodore  C.  Kennette. — Corporation  Counsel 
A.  Richard  Karkutt,  Jr. 

TOWN  OFFICERS.     Clerk  and  Reg.  of  Vital  Statistics.  Mrs    Delia  A    Ber- 
nier; Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  126 


520  TOWNS,   CITIES  AND  BOROUGHS 

Church  St.,  06260;  Tel.,  928-2779.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics, 
Mrs.  Mary  K.  Doucette. — Selectmen,  1st,  Robert  J.  Miller,  Dem.,  Kevin  P. 
Johnston,  Dem.,  William  M.  Simmons,  Rep. — Treas.  and  Agent  of  Town  Deposit 
Fund,  Delia  A.  Bernier. — Board  of  Finance,  Edgar  O.  Pidgeon,  Chm.,  Thomas  C. 
Deary,  Jr.,  Donald  A.  Gilman,  Camille  Lapointe,  Robert  E.  Reddy,  Edwin  Shel- 
don.— Tax  Collector,  Patrick  J.  Reddy. — Board  of  Tax  Review,  Joseph  M. 
Flynn,  Chm.,  Earl  W.  Gagnon,  Joseph  V.  Pempek. — Assessor,  Frederick  M. 
Chmura. — Registrars  of  Voters,  Paul  A.  Bellerose,  Rep.,  Stanley  J.  Glinski, 
Dem. — Supt.  of  Schools,  Roland  C.  Mandler. — Board  of  Education,  Rose  B. 
LaRose,  Chm.,  Wida  J.  Gerardi,  Lucien  J.  Richard,  1975;  Sebastian  S.  Cerreto, 
Judith  G.  Coderre,  Barbara  A.  Davis,  1977;  Rene  G.  Desaulniers,  Robert  J. 
Gosselin,  Joseph  V.  Pempek,  1979.— Zoning  Commission,  Robert  J.  Miller, 
Chm.,  Leland  Bradley,  Kevin  P.  Johnston,  Edwin  Sheldon,  William  M.  Sim- 
mons.— Planning  Commission,  Robert  C.  Dinolt,  M.D.,  Chm.,  Gerard  Cotnoir, 
Earl  W.  Gagnon,  Sr.,  Elizabeth  Gray,  Glenn  C.  Mauer. — Zoning  Board  of  Ap- 
peals, Robert  Gradie,  Chm.,  Theodore  Altmeier,  John  J.  Davis,  William  Moser, 
Donald  Strunk;  Alternates,  David  Ames,  Einar  A.  Carlson,  Ernest  Lariviere. — 
Conservation  and  Inland  Wetlands  Commission,  Charles  Clemens,  Joseph  M. 
Flynn,  Roland  J.  B.  Gaucher,  Floyd  D.  Loomis,  Louis  A.  Milano,  Jerald  A. 
Nichols,  Alice  E.  Smith.— Open  Space  Dirs.,  Board  of  Selectmen.— Agent  for  the 
Elderly,  Welfare  Dir.,  Robert  J.  Miller. — Director  of  Health,  Francis  X.  Mc- 
Cann,  M.P.H. — Board  of  Library  Directors,  Anne  M.  Hogan,  Chm.,  Arthur  P. 
Bove,  Dorothy  Brassard,  Dorothy  Curran,  Marilyn  Karkutt,  Raymond  B.  Leduc, 
Roland  C.  Mandler,  Dorothy  St.  Onge,  Colin  Woodfall. — Supt.  of  Highways, 
Louis  A.  Labonte. — Building  Inspector,  George  A.  Winterburn. — Tree  Warden, 
Vitt  Sochor. — Constables,  Theodore  A.  Brassard,  Hector  Cote,  Jr.,  Leon  N. 
Gothreau,  Jr.,  Norman  S.  Kennett,  Louis  E.  Montville,  Arthur  Pacheco,  Mau- 
rice C.  Remillard. — Fire  Marshal,  George  H.  Harper. — Civil  Preparedness  Dir., 
Theodore  C.  Kennette. — Town  Attorney,  John  J.  Maher. — Justices  of  the  Peace, 
Paul  C.  Aldrich,  Wilhelmina  Beaudreault,  Robert  W.  Bulger,  Sidney  Fisher,  Ar- 
thur S.  Kaminsky,  Josephine  T.  Kentile,  John  R.  LaBelle,  Roberta  B.  Lapointe, 
Jeannette  G.  Lusby,  Shirley  McGarry,  Lillian  M.  Newth,  Edgar  Pidgeon,  Rene 
W.  Richard,  Eileen  M.  Rovero,  Patricia  Strunk,  Raymond  T.  Wheaton,  Jr. 


REDDING.  Fairfield  County.— (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1767;  taken  from  Fairfield.  Area,  32.2 
sq.  miles.  Population,  est.,  6,400.  Voting  districts,  2.  Children,  2,356.  Principal 
industry,  manufacture  of  woven  mesh  wire.  Transp. — Passenger:  Served  by  Penn 
Central  Co.  from  Danbury.  Freight:  Served  by  numerous  motor  common  carriers 
and  railway  express  from  Danbury.  Post  offices,  Redding,  West  Redding, 
Georgetown  and  Redding  Ridge. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  H.  Emerson  Burritt; 
Hours,  9  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Town  Office  Bldg., 
Redding  Center  06875;  Tel.,  938-2377.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Sta- 
tistics, Miss  Ebba  R.  Anderson. — Selectmen,  1st,  Jesse  P.  Sanford,  Rep.,  Leslie 
C.  Favreau,  Rep.,  Mary  Anne  Guitar,  Dem.;  Adm.  Asst.,  Margaret  V.  Sullivan. 
—Treas.  and  Agent  of  Town  Deposit  Fund,  H.  Raymond  Sturdevant. — Board  of 


TOWNS,   CITIFS   AND   BOROUGHS  521 

Finance,  Charles  \  Nash,  Chm  ,  James  I  Edwards,  Dallas  B.  Grimes,  Oscar 
Karrel,  Victor  1  Persbacker,  Alvin  Ruml — Comptroller,  Francis  C.  (  ignoli. — 
lax  Collector,  Elizabeth  M.  Blair— Board  of  lax  Review,  Ra>mond  J  Piatt, 
Chin  ,  Edward  McCarts.  James  Sumner — Assessors,  William  H  Werfelman. 
Chief;  Harold  B.  lies.  Chin..  Richard  W.  Knapp,  Gideon  C  Ro\  —Registrars  of 
Voters,  1st  Dist ..  Barbara  I  Copley,  2nd  Dist  ,  Charles  Allard,  Rep  ;  1st  Dist  . 
Michael  (ioodman,  2nd  Dist.,  Doris  Almgren,  Dem. — Supt.  of  Schools,  Law- 
rence R.  Miller.  —  Board  of  Education,  Robert  C.  Rogus,  Chm  .,  Charles  J.  Co- 
pley,  Harriet  Rosenberg,  1975;  David  Brooks,  George  Henderson,  Judith  Kipnis, 
Frederica  C.  Soilthwoith,  1977. — Planning  Commission,  Bernard  O'Neill.  Chm., 
Stuart  Chase,  George  S.  Crosby,  C.  Stephen  Driver,  Victor  La/./aro;  Alternates. 
John  Atwood,  Harry  Carlson,  vacancy— Zoning  Commission,  William  J.  Bar- 
ney,  Chm.,  Robert  R.  Baumbach,  Charles  Beeston,  Vincent  J.  Hayes,  Carmela 
Trinkaus;  Alternates.  Thomas  L.  Lalley,  Robert  Morton,  Marshall  Sanford. — 
Zoning  Board  of  Appeals,  H.  Raymond  Sturdevant,  Chm.,  John  Campbell,  John 
Cleghorn,  Sabino  Pietrangelo,  John  Roche;  Alternates,  Helouise  Fahan,  Harold 
B  lies.  Fred  Steinharter. — Conservation  and  Inland  Wetlands  Commission,  Sam- 
uel F.  Hill.  Chm.,  John  Behan.  John  A.  Brownrigg.  Patricia  Richardson,  Olga 
Selleck. — Welfare  Director,  Jesse  P.  Sanford. — Director  of  Health,  Edmund  J. 
King,  M.D.  (P.O.,  Bethel).— Board  of  Library  Directors,  Harold  Schwede,  Pres., 
Judith  Atwood,  John  Hermansader,  Joan  Hollinghurst,  Mrs.  Dudley  G.  Sanford. 
Charles  Shipman.  —  Parks  and  Recreation  Commission,  David  A.  Stackpole, 
Chm..  Thomas  Bergeron,  Mrs.  John  Campbell,  C.  D.  Cowles,  John  E.  Farley, 
Lee  B  Hawes,  Richard  Kraus,  Mrs.  Charles  Stone,  Paul  Strauss. — Dir.  of  Parks 
and  Recreation,  James  O.  Breen. — Engineers,  Flaherty-Giavara  and  Assoc. — 
Supt.  of  Highways,  Leslie  C.  Favreau. — Building  Inspector,  Sanitarian,  Theodore 
Dachenausen— Tree  Warden,  Richard  W.  Knapp. — Chief  of  Police,  Jesse  P. 
Sanford.  —  Police  Advisor)  Board,  Harrison  T.  Doyle,  Chm.,  Louis  J.  Nazzaro, 
Adrian  B.  Talbot. — Constables,  Charles  J.  Allard.  Hjalmar  W.  Anderson,  Rob- 
ert Blum.  William  Darragh,  Frank  Glick,  Sabino  Pietrangelo,  Clarence  Taylor. 
— Chiefs  of  Fire  Depts.,  1st  Dist.,  Lawrence  Schaefer;  2nd  Dist.,  Vincent  Golem- 
besk>;  Georgetown.  Donald  Heibeck. — Fire  Marshals,  1st  Dist.,  Laurence  M. 
Ford;  2nd  Dist.,  Miles  Beckett;  Georgetown,  Louis  Sabilia.  acting. — Fire 
Comrs.,  1st  Dist.,  Chip  Anderson,  Davis  Bernhardt,  Beverly  Carter;  2nd  Dist., 
Douglas  W.  Clark,  Chm.;  Georgetown,  Walter  Okarmus,  Chm. — Civil  Prepared- 
ness Dir.,  Clifford  Mills,  Jr.— Town  Attorney,  Patricia  A.  Geen  (P.O..  Bethel).— 
Justices  of  the  Peace,  William  J.  Barney,  Miles  Beckett,  John  Behan,  Audrey 
Bell.  Harry  Carlson,  Eleanor  Closter,  Augustus  Fiske,  Dallas  Grimes,  Harold 
lies,  Charles  Nash,  Richard  W.  Reynolds,  Carl  Sundlof. 


RIDGEFIELD.  Fairfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Settled,  1708;  inc.,  Oct.,  1709;  town  and  borough 
consolidated.  May  II.  1921.  Area,  35.0  sq.  miles.  Population,  est.,  19,400.  Voting 
district,  I.  Children,  8,017.  Principal  industries,  agriculture,  nurseries,  electronic 
research  and  manufacture  of  valves  and  rubber  toys.  Transp. — Passenger:  Served 
by  buses  of  Bonanza  Bus  Lines,  Inc.  from  Waterbury  and  Hartford;  and  b\ 
Greyhound.  Limousine  service  to  area  airports.  Post  office,  Ridgefield.  Four 
rural  routes  and  one  auxiliary  route. 


522  TOWNS,   CITIES  AND  BOROUGHS 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Therese  C. 
Leary;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday,  9-12  A.M.,  Saturday; 
Address,  400  Main  St.;  P.O.  Box  276,  06877;  Tel.,  438-7301,  Ext.  56,  57.— Asst. 
Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Dora  J.  Cassavechia. — Selectmen, 
1st,  Louis  J.  Fossi,  Dem.,  Lillian  E.  Moorhead,  Dem.,  Robert  F.  Hoffman,  Rep. 
— Treas.  and  Agent  of  Town  Deposit  Fund,  Gino  Torcellini. — Board  of  Finance, 
Louis  J.  Fossi,  Chm.,  William  H.  Casey,  Theodore  H.  Coogan,  Francis  Dolen, 
Leo  F.  Quinn,  Richard  W.  Rhyins,  Richard  C.  Schultz,  Jr. — Tax  Collector,  Alice 
P.  Besse. — Board  of  Tax  Review,  Joseph  R.  Coffey,  Chm.,  James  H.  Hackert, 
Francis  J.  Martin. — Assessors,  Harold  O.  Davis,  Chm.,  Anthony  J.  Grasso,  Jr., 
Harry  F£.  Hull.— Registrars  of  Voters,  Pauline  R.  Moylan,  Rep.,  Sharon  L.  Puc- 
cini, Dem. — Supt.  of  Schools,  David  E.  Weingast. — Board  of  Education,  Leo  F. 
Carroll,  Nancy  Katz,  Daniel  F.  McCarthy,  1975;  A.  Raymond  Bessette,  Samuel 
P.  DiMuzio,  Mary  H.  Gelfman,  1977;  Richard  Scala,  Chm.,  James  M.  Black- 
well,  IV,  Stanley  C.  Gianzero,  Jr.,  1979. — Planning  and  Zoning  Commission,  Irv- 
ing B.  Conklin,  Jr.,  Chm.,  Gary  L.  Bryant,  Nelson  A.  Gelfman,  Joseph  A.  Hey- 
man,  Vincent  Maneri,  James  S.  McChesney,  Daniel  M.  McKeon,  Greta  M. 
Mische,  Carl  D.  Park. — Town  Planner,  A.  Oswald  Inglese. — Zoning  Board  of 
Appeals,  Charles  E.  Creamer,  Chm.,  Frank  Goodwin,  Jerome  F.  Kehoe,  Robert 
J.  Mannion,  Joseph  H.  Pinchbeck;  Alternates,  John  H.  Begert,  John  S.  Cipot, 
Barbara  J.  Siegert. — Zoning  Enforcement  Officer,  Gardner  Taft. — Conservation 
Commission,  Jocelyn  B.  Kelly,  Chm.,  Donald  R.  Archer,  John  M.  Dillman,  Dor- 
othy G.  Halmstad,  Edith  K.  Meffley,  Marlene  C.  Murphy,  Louise  D.  Peck. — 
Flood  and  Erosion  Control  Board,  Richard  O.  Carey,  Chm.,  Nazzareno  J.  An- 
cona,  William  K.  McCulloch,  Arthur  McKenna,  Gertrude  Van  Kaufman. — His- 
toric District  Commission,  Kathryn  Rosa,  Chm.,  Preston  R.  Bassett,  Thomas  M. 
Belden,  James  M.  Hancock,  Edwin  C.  Pearson. — Dir.  of  Social  Services, 
Catherine  Petroni. — Director  of  Health,  Patrick  Neligan,  M.D. — Board  of  Li- 
brary Directors,  John  L.  Tower,  Pres.,  Mrs.  Donald  Hawkins,  Frank  E.  Warner, 
Joseph  H.  Wittman. — Parks  and  Recreation  Commission,  Walter  M.  Warner, 
Chm.,  Mrs.  William  Casey,  Charles  Dean,  Francis  D.  Martin,  James  Nester, 
Paul  Rosa,  Peter  Yanity;  David  J.  Hebert,  Jr.,  Supt. — Dir.  of  Recreation,  Jackie 
Disher. — Dir.  of  Public  Works,  Supt.  of  Highways,  Robert  J.  Mulvaney. — Town 
Engineer,  John  Green. — Building  Inspectors,  Fred  C.  Hall,  James  McManus. — 
Building  Code  Board  of  Appeals,  Frank  Burgess,  Chm.,  Joseph  Bacchiochi, 
Primo  Baldaserini,  Fred  Cogswell,  Paul  Morganti. — Sanitarian,  George  Frigon. 
— Tree  Warden,  Donald  H.  Archer. — Chief  of  Police,  John  F.  Haight,  Jr. — 
Police  Commission,  Craig  T.  Kellogg,  Chm.,  Aldo  P.  Biagiotti,  Jack  A.  Croce, 
Albert  Gaeta,  Michael  J.  Venus. — Constables,  William  W.  Allen,  Rodney  A.  An- 
derson, James  J.  Brady,  Jr.,  Altero  S.  Ciuccoli,  Jane  E.  Gregory,  Nazzareno 
Marconi,  Richard  N.  Serfilippi. — Chief  of  Fire  Dept.,  Richard  McGlynn. — Fire 
Marshal,  Francis  Moylan. — Civil  Preparedness  Dir.,  William  Allen. — Town  At- 
torney, Richard  J.  Fricke.— Justices  of  the  Peace,  Grace  M.  Beck,  Robert  M. 
Blaisdell,  Beverly  C.  Bollenback,  Charles  N.  Boyce,  Maria  G.  Bryant,  Michael 
E.  Bullock,  William  H.  Casey,  Carol  U.  Cipot,  Diane  M.  Crehan,  W.  Parker 
Dwelley,  Catherine  R.  Edighoffer,  George  W.  Edwards,  Salvatore  J.  Farfaglia, 
Lewis  J.  Finch,  Grace  S.  Fish,  Linda  Anne  Fish,  Catherine  M.  Fortin,  Ann  S. 
Fossi,  Mary  Belle  Frattini,  Richard  L.  Fyfe,  Peter  L.  Green,  Marjorie  R.  Han- 
sen, Mary  B.  Hart,  Richard  B.  Howard,  Walter  Hrozenchik,  Marie  E.  Hurzeler, 


towns,  citif:s  and  boroughs  523 

Robert  II  Jack,  Miller  \  Johnson.  \anc>  kat/,  Jerome  I  Kehoe.  Reinhard  P. 
Kolf,  Edward  v  Kruelski,  Lawrence  Leary,  rheresc  C.  Leary,  John  M  Lelak, 
Eli/abeth  M  I  eonard,  Donald  J.  LigOS,  Daniel  V.  Manmngham,  James  R  Mat- 
thew, Jr.,  Thomas  I  McCue,  Arthur  J  McKenna.  Louise  H.  Mckeon.  Mar>  ( 
Mitchell.  Richard  I).  Mitchell,  [red  P.  Montanan.  Susan  J.  Montanan.  Salva- 
tore  C.  Monti.  Paul  J  Morganti,  Helen  P.  Nester.  Torquinio  Pambianchi,  Ethel 
P  Paquin,  Frank  \  Puccini,  Jr.,  Matthew  J.  Rollberg.  Paul  J.  Rosa.  Jr.,  Wil- 
liam F,  Ruschmeyer,  Geraldine  Salerno,  Jamie  O.  Shafer.  Sabina  S.  Slavin,  Cora 
R  Smith.  Arthur  I  Smoot.  Jr.,  Rita  S.  Stone,  Joseph  D.  Tucillo.  Marie  B 
Venus,  Michael  J.  Venus.  Richard  E.  Venus,  Jr..  Gordon  L.  Walsh,  Darlene  E. 
Webb,  Robert  B.  Webb.  Shirks  M    Weber. 


ROCKY  HILL.  Hartford  County. — (Form  of  government,  mayor-town 
council,  toun  manager.) — Inc.,  May,  1843;  taken  from  Wethersfield.  Area,  13.9 
sq.  miles.  Population,  est.,  10,800.  Voting  districts,  4.  Children.  3.235.  State  Vet- 
erans Home  and  Hospital  and  the  new  Dinosaur  State  Park  located  here.  Princi- 
pal industries,  agriculture,  castings,  bearings,  aircraft,  and  electronics.  Transp. — 
Passenger  Served  by  buses  of  The  Conn.  Co.  from  Hartford  and  Middletown; 
Central  Conn.  Limousine  Service  to  Bradley  International  Airport;  Greyhound 
and  Trailways  bus  service  to  New  York  City  and  Boston.  Freight:  Served  by  Penn 
Central  Co.  and  numerous  motor  common  carriers.  Post  office.  Rocky  Hill. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Marion  H 
Palmer;  Hours,  8:30  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Town 
Hall,  699  Old  Main  St.,  06067;  Tel.,  Hartford,  563-1451 — Asst'.  Clerks  and  Asst. 
Regs,  of  Vital  Statistics,  Miss  Patricia  M.  Milliord,  Mrs.  Jean  Palazzolo. — Town 
Manager,  Dana  T.  Whitman,  Jr. — Town  Council,  Paul  T.  Daukas,  Dem.,  Mayor 
and  Chm.;  Paul  G.  Delaney,  Pro  Tern,  Earl  G.  Batterson,  Michael  F.  Boyle, 
Richard  J.  Conway,  Jesse  M.  Harrison,  Michael  H.  Heneghan,  Michael  A.  Shel- 
to.  Bertha  M.  Smith— Selectmen,  1st,  Patricia  M.  Hughes,  Marie  Morganti, 
Miriam  Lifshitz. — Treas.  and  Agent  of  Town  Deposit  Fund,  Adrian  J  Demers. — 
Deputy  Treas.,  June  K.  Haesche. — Board  of  Finance,  Dana  T.  Whitman,  Jr., 
Dir.,  Michael  F.  Boyle,  Jesse  M.  Harrison,  Michael  A.  Shelto. — Tax  Collector, 
Patricia  M.  Milliord. — Board  of  Tax  Review,  Peter  A.  Deresienski,  Chm.,  James 
Caruso,  William  H.  McKinney. — Assessor,  William  J.  Coughlin. — Registrars  of 
Voters,  Betsy  M.  Nazzaro,  Rep.,  Robert  F.  Deasy,  Dem. — Supt.  of  Schools, 
James  F.  Quigley. — Board  of  Education,  Charles  M.  Tangney,  Chm.,  G.  Betty 
Aldridge,  Michael  J.  Brown,  D.  June  Cox,  Joseph  A.  Dinunzio,  Wilma  M. 
Fisher.  James  J.  Long,  Virginia  F.  Partridge,  Lawrence  T.  Shiembob,  1975. — 
Planning  and  Zoning  Commission,  Anthony  DeLaura,  Chm.,  Percy  Aldridge. 
John  Allessio,  Anthony  V.  D'Angelo,  Inez  Wormcke;  Alternates.  Bernard  F. 
Driscoll,  John  V.  Francis,  Donald  G.  Watson. — Town  Planner,  CDAP,  Leo  La- 
Forge. — Zoning  Board  of  Appeals,  John  H.  Caruso,  Chm.,  Arthur  Bouthillier. 
Joseph  Coelho,  Barry  D.  Goldberg,  Russell  E.  Stevenson;  Alternates,  William  J. 
Cariseo,  Francois  N.  Dupuis,  William  J.  Gilman. — Economic  Development  Com- 
mission, Philip  E.  Prior,  Chm.,  Stanley  Burz,  Thomas  H.  Canfield,  George  Coo- 
ley,  Richard  Hill.  Andrew  T.  Peritch. — Redevelopment  Agency,  Milton  A.  Booth, 
Chm.,  John  W.  Kilroy,  Milton  H.  Moore,  Orest  Rigoletti,  Robert  Spellman. — 


524  TOWNS,   CITIES  AND  BOROUGHS 

Housing  Authority,  Martin  S.  Stillman,  Chm.,  William  C.  Cain,  Ray  Dexter,  Jr., 
Estelle  Gawlak,  Joseph  P.  Tomassone. — Open  Space  and  Conservation  Commis- 
sion, Bernadette  Holden,  Chm.,  William  Collins,  Jr.,  Arthur  E.  Fiske,  Jr.,  Witold 
Jasniewicz,  Doris  McTeague,  Marilyn  Spadaccini,  vacancy. — Environmental 
Code  Board  of  Appeals,  Rosemary  Deasy,  Joseph  H.  Johnson,  Mrs.  John  Kilroy, 
Lorraine  Prior,  Emily  Sacco,  Charles  Sterling,  Mary  Lee  Wilcox;  Alternate, 
Sandra  Kulas. — Transit  Dist.  Dir.,  Leo  LaForge. — Historic  Dist.  Study  Commit- 
tee, Neal  W.  Cox,  Chm.,  Mrs.  Ray  Dexter,  Jr.,  David  Jepson,  Mrs.  William 
Kotchen,  W.  Donald  Wheeler. — Welfare  Director,  Harold  J.  Murphy. — Director 
of  Health,  J.  Robert  Galvin,  M.D.  (P.O.,  East  Hartford).— Board  of  Library  Di- 
rectors, Ellen  Long,  Chm.,  Concetta  D'Ambrosio,  Christine  Moser,  Elma  Sarra, 
Irene  Steinberg,  Georgiana  Wilson. — Parks  and  Recreation  Commission,  Donald 
R.  Francis,  Chm.,  Angelo  DiBattista,  Jr.,  Lucille  Fox,  John  A.  Frascarelli,  Rob- 
ert Hunter,  William  H.  McKinney. — Dir.  of  Parks  and  Recreation,  Dana  T. 
Whitman,  Jr. — Youth  Services  Coordinator,  Thomas  J.  Daley. — Town  Engineer, 
Manubhai  Patel. — Supt.  of  Highways,  Robert  Sylvester. — Building  Inspector, 
Donald  Lawlor. — Building  Code  Board  of  Appeals,  Charles  McSheffery,  Jr., 
Chm.,  William  Goldberg,  Ernest  Gurriere,  Earl  W.  Sherman,  Donald  K.  Syme. 
— Sanitarian,  Philip  Block. — Chief  of  Police,  Alfred  Quintiliano;  Deputy, 
Charles  Catania. — Constables,  Raphael  Faillace,  Thomas  P.  Piazza,  John  Raffa, 
Orlando  Zacchio. — Chief  of  Fire  Dept.,  Edward  C.  Bacon;  Deputy,  Frederick  J. 
Weber. — Fire  Marshals,  William  Synnott,  Edward  J.  Zak,  Jr. — Civil  Prepared- 
ness Dir.,  Paul  T.  Daukas;  Asst.,  Dana  T.  Whitman,  Jr. — Town  Attorney,  Robert 
F.  Stengel. — Justices  of  the  Peace,  Donald  A.  Abbate,  Austin  S.  Backe,  Henry  J. 
Bischoff,  Arthur  L.  Bouthillier,  Stanley  H.  Burz,  Thomas  H.  Canfield,  Jr.,  Wil- 
liam J.  Cariseo,  James  W.  Caruso,  Claire  Casparino,  Anne  M.  Chapman,  John  J. 
Corona,  Concetta  L.  D'Ambrosio,  Alice  Faillace,  Maureen  E.  Fox,  William  J. 
Gilman,  Barry  D.  Goldberg,  Robert  T.  Hall,  Robert  M.  Higgins,  Thomas  F. 
Lenehan,  Jr.,  Leonard  W.  Lubin,  Margaret  F.  Mearman,  Milton  H.  Moore, 
Betsy  M.  Nazzaro,  Helen  K.  Odom,  Edward  L.  Pacholski,  Andrew  T.  Peritch, 
Antoinette  B.  Piazza,  Orest  Rigoletti,  Chester  A.  Rowe,  Francis  J.  Sacerdote, 
Beverly  M.  Shamback,  Russell  E.  Stevenson,  Jeannette  D.  Stokes,  Richard  D. 
Tulisano,  James  E.  Ussery,  Donald  G.  Watson,  Roderick  A.  Wilscam,  Joyce  C. 
Zachary. 


ROXBURY.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  Oct.,  1796;  taken  from  Woodbury.  Area,  26.4 
sq.  miles.  Population,  est.,  1,300.  Voting  district,  1.  Children,  443.  Principal  in- 
dustry, agriculture.  Transp. — Freight:  Served  by  numerous  motor  common  carri- 
ers. Post  office,  Roxbury.  Voted  No  Liquor  Permit,  1971 . 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Alden  B.  Hurlbut; 
Hours,  9-12  A.M.,  Tuesday  and  Thursday;  other  times  by  appointment;  Address, 
South  St.,  06783;  Tel.,  New  Milford,  354-3328,  354-6596.— Asst.  Clerks  and 
Asst.  Regs,  of  Vital  Statistics,  Mrs.  Elinor  P.  Hurlbut,  Peter  A.  Hurlbut.— 
Selectmen,  1st,  Harold  E.  Birchall,  Dem.,  Edward  T.  Went,  Dem.,  Charles  M. 
Squire,  Rep. — Treas.  and  Agent  of  Town  Deposit  Fund,  Alfred  M.  Richardson. — 
Board  of  Finance,  Elmer  H.  Worthington,  Chm.,  Frank  J.  Gavel,  Theodore  M. 


TOWNS,  CITIES    \M)  BOROUGHS  525 

Purdy,  (  irl  H  Reker,  Jan  L  Shidle.  Allen  L  Whitman.— Tax  Collector,  Mrs 
Brooke  I  W  heeler.  — Board  of  Tax  Review,  Karl  Young.  Jr.,  Chm  .  C  arl  I  Carl- 
son. Donald  C.  Harrison—  Assessors,  Jacqueline  G.  Dooley,  Chm ..  Ravmond  H. 
French,  Walter  P.  Hollister.— Registrars  of  Voters,  Doris  J.  Squire.  Rep.,  Mary 
l  \Wight.  Dem. — Supt.  of  Schools.  Charles  M  Northrup. — Zoning  Commis- 
sion,  Oscar  C 'rahtree.  C'hm..  Robert  M.  Dorses.  Albert  J.  Pokrywka,  Theodore 
M.  Purd>.  Lorr\  R  Yelding;  Alternates.  Frank  J  Gavel,  Rasmond  L.  Hunicke. 
Emil)  C  Meml/er — Planning  Commission.  David  F.  Beglun.  Chm..  Diane  D. 
Gavel,  I  ewis  I  Hurlbut.  Parmelee  Lyman.  Frederick  N.  Taff. — Zoning  Board  of 
Appeals,  David  B.  Gillette,  Chm.,  Douglas  R.  Erwin.  Robert  A.  Hodges.  Seth  C. 
Houck.  lewis  E.  Hurlbut;  Alternates,  Ruth  Bower.  Stephen  L,  Killiany.  L.  Ra>- 
mond  Titcomb. — Conservation  Commission,  Ericka  J.  Duncan.  D.  C.  MacDon- 
ald.  Paul  MacDonald,  Mrs.  Regean  Met/ler.  Jan  E.  Shidle.— Inland  Wetlands 
Commission,  Parmelee  Lyman,  Chm..  Oscar  Crabtree.  Albert  J.  Haberle.  J.  Ar- 
thur Hellsen.  Paul  MacDonald. — Historic  Dist.  Commission,  Sarah  Houck. 
Chm..  Charles  L.  Fulkerson,  John  H.  Humphrey.  Walter  D.  Sherwood.  Edward 
E.  Tierne\  — Agent  for  the  Elderly,  Parmelee  Lyman — Director  of  Health.  Rob- 
ert I  McDonald.  M.D. — Board  of  Library  Directors,  John  H.  Humphrey .  Chm.. 
Emeline  N.  Hodge,  Barbara  P.  Hunicke,  Adelaide  J.  Mathews,  Norman  G.  Shid- 
le—Recreation  Commission,  Robert  K.  Lowe.  Chm..  Patricia  W.  Brundage. 
Diane  D.  Gavel.  Ernest  Gavel.  J.  Arthur  Hellsen. — Supt.  of  Highwa\s,  Tree 
Warden,  Harold  E.  Birchall —Building  Inspector,  Walter  P.  Hollister— Sani- 
tarian, Albert  J.  Meyer. — Chief  of  Police,  Harold  E.  Birchall. — Constables, 
Glenn  L.  Baslow,  E.  Malcolm  Bray.  Robert  K.  Buckingham.  Harley  Marden. 
Daniel  E.  Miller,  Joseph  J.  Ognan,  Paul  M.  Swanson. — Chief  of  Fire  Dept.,  Ed- 
ward T  Went  —Fire  Marshal,  Russell  Montgomery. — C  i>il  Preparedness  Dir., 
Donald  C.  Harrison. — Town  Attorney,  Paul  L.  Cornell,  Jr.  (P.O..  Washington 
Depot). — Justices  of  the  Peace,  Harold  E.  Birchall.  Joseph  M.  Dooley.  Ernest  S. 
Finch,  Sr  ,  Joy  T.  Hodge,  Seth  C.  Houck.  Sara  A.  Miller,  Merlin  F.  Temple.  Jr.. 
Elmer  H.  W'orthington. 


SALEM.  New  London  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance. )— Inc..  May,  IK  19;  taken  from  Colchester.  Lyme  and 
Montville.  Area.  29.9  sq  miles.  Population,  est..  1.600.  Voting  district,  I.  Chil- 
dren. 594.  Principal  industrx.  agriculture.  Transp— Passenger:  Served  b\  buses 
of  Eastern  Bus  Lines.  Inc.  from  New  London  and  Hartford.  Freight:  Served  by 
numerous  motor  common  carriers.  Mail  delivered  from  Colchester  bv  R.F.D.  3 
and  4.  from  Oakdale  R.F.D.  1  and  from  Fitchville  R.F.D.  I. 

I  OWN  OFFICERS.     Clerk  and  Reg.  of  Vital  Statistics.  Mrs    Sylvia  Wina- 

kof!  Hours.  10  AM  -2  PAL.  Monday,  Wednesday.  Friday,  and  by  special  ap- 
pointment; Address.  Town  Office  Bldg..  Route  85,  R.F.D.  3,  P.O.  Colchester 
06415;  Tel..  Norwich.  859-0593— Asst.  Clerks,  Alfred  M.  Bingham.  Mrs.  Bren- 
da  M  Holmwood—  Asst.  Reg.  of  Vital  Statistics,  Brenda  M.  Holmwood. — 
Selectmen,  1st.  Andrew  A.  Zemko.  Dem.  (P.O.,  Colchester),  Charles  F.  Dim- 
mock.  Rep..  Helen  A.  Zaleski,  Dem— Treas.,  Sylvia  Winakor—  Agents  of  Town 
Deposit  Fund.  Carolyn  D.  Chyinski,  Magel  Coffey.  Anita  Heilweil—  Board  of 
Finance,  George  O.  Gadbois.  Chm..  Harold  Ethier,  Joseph  Gon/ales.  Robert  O. 


526  TOWNS,   CITIES   AND   BOROUGHS 

House.  Maksym  Kocur,  Louise  Mutschler. — Tax  Collector,  Kazmier  T.  Wlo- 
darczyk,  Jr. — Board  of  Tax  Review,  Dennis  J.  Chopp,  Chm.,  Albina  Fisher,  Betty 
Lee  Laudone. — Assessors,  Lucille  Hicks,  Chm.,  John  W.  Dytko,  Stanley  W.  Wil- 
son.—  Registrars  of  Voters,  Delaphine  E.  Hatch,  Rep..  Jennie  H.  Snarski,  Dem. 
— Supt.  of  Schools,  Andrew  J.  Manges. — Board  of  Education,  Jeanne  Polk, 
Frank  Sroku,  Carl  Zambon,  1975;  Penelope  R.  Falvey,  Margaret  K.  Kostiuk, 
Marylyn  J.  Price,  1977;  Stuart  Gadbois,  Chm..  Bohdann  Kachorowsky,  Nikolas 
Len.  1979. — Planning  and  Zoning  Commission,  Peter  Molloy,  Chm.,  David 
Bingham,  Helen  Dutcher,  George  A.  Joseph,  Edward  Swider,  Jr.;  Alternates, 
Joseph  L.  Green.  Joseph  T.  Ploszaj,  Richard  D.  Proescher. — Zoning  Board  of 
Appeals,  Charles  F.  Dimmock,  Sr.,  Chm.,  George  H.  Gregory.  Joseph  Kostiuk, 
Jr..  Joseph  Moore,  Joseph  T.  Sullivan;  Alternates,  James  S.  Mclntyre,  Christian 
Mutschler,  Jr.,  Helen  D.  Swider. — Conservation  Commission,  Stanley  Wilson, 
Chm.,  Alfred  M.  Bingham,  Magel  Coffey,  Charles  F.  Dimmock,  Sr.,  Daniel 
Ferdula.  Harold  Lewis.  John  Urbanik. — Director  of  Health,  Julian  G.  Ely,  M.D. 
(P.O.,  Old  Lyme).— Board  of  Library  Directors,  Barbara  Beckwith,  Chm.,  Ger- 
trude Dytko,  George  Gregory,  Anita  K.  Smolen,  Jennie  H.  Snarski,  Karen  K. 
Wax. — Recreation  Commission,  Marylyn  J.  Price,  Chm.,  Nancy  Dytko,  George 
Gregory.  Joseph  T.  Ploszaj,  Louis  Ulffers. — Building  Inspector,  Sanitarian,  Stan- 
ley W.  Wilson. — Building  Code  Board  of  Appeals,  Joseph  Moore,  Chm.,  Frank 
Cantone,  Peter  Gural.  Melchiorre  Zito,  vacancy. — Tree  Warden,  Peter  Sucho- 
wirsky. — Chief  of  Police,  Andrew  A.  Zemko. — Constables,  Floyd  Day,  Bradford 
B.  Hurlburt.  Clarence  L.  Sousa. — Chiefs  of  Fire  Dept.,  Joseph  T.  Ploszaj,  Peter 
Zaleski. — Fire  Marshal,  Herber  Hicks. — Civil  Preparedness  Dir.,  Carmine  Be- 
lardo. — Town  Attorney,  Neal  E.  Williams  (P.O.,  New  London). — Justices  of  the 
Peace,  Charles  F.  Dimmock,  Sr.,  Helen  T.  Dutcher.  Mary  Dytko,  George  Greg- 
ory. Russell  J.  Griffin.  Delaphine  E.  Hatch,  Joseph  T.  Ploszaj,  Stanley  Woronik. 

SALISBURY.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.)— Inc.,  Oct.,  1741.  Area,  60.56  sq.  miles.  Population, 
est.,  3,600.  Voting  district,  1.  Children,  1,083.  Principal  industries,  agriculture 
and  manufacture  of  plastic  articles.  Transp. — Freight:  Served  by  numerous 
motor  common  carriers.  Post  offices,  Salisbury,  Taconic  and  Lakeville.  (Twin 
Lakes,  summer  only.) 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Lila  S.  Nash; 
Hours,  9-12  A.M.,  2-5  P.M.,  Monday  through  Friday;  9-12  A.M.,  Saturday;  Ad- 
dress, Town  Hall,  Main  St.,  06068;  Tel.,  Lakeville,  435-951 1 .— Asst.  Clerk  and 
Asst.  Reg.  of  Vital  Statistics,  Mrs.  Janet  V.  Maus. — Selectmen,  1st,  Charlotte  H. 
Reid,  Dem.  (P.O.,  Lakeville),  George  S.  Bushnell,  Dem.,  George  C.  Kiefer,  Jr., 
Rep— Treas.,  Lila  S.  Nash— Agent  of  Town  Deposit  Fund,  Shirley  R.  Hurley. — 
Board  of  Finance,  William  Ford,  Chm.,  John  H.  Brooks,  John  J.  Flynn,  John  E. 
Rogers,  Jeffrey  P.  Walker,  Anna  Whitbeck. — Tax  Collector,  Denise  M.  Rice. — 
Board  of  Tax  Review,  Edmund  A.  Marquette,  Chm.,  Charles  P.  Hurley,  Jr., 
Donald  E.  Silvernale.— Assessors,  J.  Kenneth  Athoe,  Chm.,  Peter  N.  Brazzale, 
Morris  Brickman. — Registrars  of  Voters,  Ruth  W.  Parsons,  Rep.,  Delores  F. 
Bushnell,  Dem. — Supt.  of  Schools,  Frank  H.  Samuelson. — Board  of  Education, 
Richard  Wardell,  Chm.,  Sharon  L.  Charde,  Peter  T.  Jordano,  Gloria  Kosciusko, 


TOWNS,   CITIES   AND   BOROUGHS  527 

1975;  Bonnie  Doc  Blodgett.  Richard  -V  Stanley,  Norman  F)    SilU.  I9T7  —Plan- 
ning and  Zoning  Commission,  John  Brock,  Chm..  Richard  G    Bianchi.  Gordon  C 
Johnson.  Caroline  Pope.  Warren  C    Wilson;  Alternate*-.  Donald  E.  Hewat,  Wil- 
liam   r      Morrill.   Laurence   D     Northrop  —Zoning   Board  of  Appeals.  John   A 
Rand.  Chm.,  William  J    Ash.  William  M    Doolittle,  John  \1    Fallon,  Margaret 
D    Hahne;  Alternates.  John  D.  Briscoe,  Edward  C.  Dorsett.  Geoffrev  Smith.  Jr 
—  Zoning    Enforcement   Officer.   J     Kenneth    Athoe. — Conservation   Commission. 
Edward    I)     McDonald.   Chm..    Mar>    Brock.   Christopher    M     Dakin.    Fred   J 
Romeo.  Theodore  O.  Rudd.  Doroth>    R.  Walker.  Audrev    M    Whitbeck  —  His- 
toric  District   Commission,    Richard    A     Kimball,  Chm..   Norman   W,   Gardner. 
Robinson  Leech.  S.  Norton  Miner.  Violet  Oppenheimer. — Agent  for  the  Elderly, 
Rev   Frank  O.  Reed — Welfare  Director,  Barbara  Tobias — Director  of  Health. 
Henrv    F    Gallup.   M.D.  (P.O.,   Lakeville).— Recreation  Commission.   Martin  J 
Whalen.  Chm..  Gail   Alto.   Richard  G.    Bianchi.   Keith   Bond.   Man.    L.   Kiefer. 
George  P.   Milmine;   Arthur  Wilkinson,  Dir.—  Building  Inspector,  Dir.  of  Public 
Works.  F.  Henr>   Rossiere  —  Building  Code  Board  of  Appeals,  S    Norton  Miner. 
Chm— Sewer    Authorit>,    Nelson    Whitbeck,    Chm..    John    Bartram.    John    H 
Brooks.  John   F.  Just.  Joseph  T.   Pinkham;  Joseph  Stanton.  Exec.   Dir— Tree 
Warden,  Supt.  of  Highways,  George  C.  Kiefer.  Jr — Sanitarian,  Joseph  T    Pink- 
ham— Constables,  Peter  N.  Bra//ale.  James  Dubois.  Charles  Lorch.  Thomas  J. 
O'Loughlin.  Angelo  M.  Sarton.  Robert  H.  Shaw.  Donald  E.  Silvernale. — Chief 
of  Fire  Dept.,  Joseph  Francis  —Fire  Marshal.  F.  Henr>   Rossire. — Civil  Prepar- 
edness  Dir.,    Arthur    Wilkinson  —Town    Attorney   Thomas    R.    Wagner   (P.O.. 
Lakeville).— Justices  of  the  Peace,  Rodne>  G    Aller.  Elise.G.  Becket.  Garwood 
H    Belter.  Jr..  John  W.  Branche.  Peter  V.  Bra//ale.  George  S.  Bushnell.  Robert 
J.   Dufour.  C.  Arthur  Edd>.  Helen  W.  Ellsworth.  John  M.  Fallon.  Richard  T. 
Fit/gerald.  William  Ford.  Robert  Gardner.  W  illiam  P.  Genito.  Richard  C.  Gur- 
ne>.  David  F.  Harris.  Charles  P.  Hurlev.  Jr..  William  T.  P.  Jenks.  Earl  R.  John- 
son. Jr..  Robert  Kofsuske.  Gloria  Kosciusko.  Charles  S   McLain.  L.  Scott  Neely, 
Caroline  L.  Pope.  John  A.  Rice.  Fred  J.  Romeo.  Thomas  R.  Wagner. 


SCOTLAND.  Windham  Count). — (Form  of  government,  selectmen,  town 
meeting.) — Inc..  May.  1 857;  taken  from  Windham.  Area.  I8.3  sq.  miles.  Popula- 
tion, est..  990.  Voting  district.  I.  Children.  384.  Principal  industry,  agriculture. 
Transp. — Freight:  Served  by  Penn  Central  Co.  and  numerous  motor  common 
carriers.  The  northern  part  of  the  town  is  covered  by  R.F.D.  route  from  Hamp- 
ton; R.F.D.  No.  2  from  W  'illimantic  comes  into  the  southwestern  part  of  town 
and  R.F.D.  from  Baltic  to  the  southeastern  part.  Post  office.  Scotland. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Ruth  L  Her- 
ron;  Hours.  9  AM  -I  P.M.,  Mondav.  Tuesdav.  Thursdav  and  Fridav;  7-9  P.M., 
Wednesday;  Address.  Town  Hall.  Route  97.  P.O.  Box  122,  06264;  Tel.  Willi- 
mantic.  423-9634  —  Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs  Barbara 
S/all. — Selectmen.  1st.  G  Nelson  Perrv,  Dem.  (P.O..  W  illimantic).  Ravmond 
Morin.  Dem..  Hariand  P.  Ross.  III.  Rep. — Treas.  and  Agent  of  Town  Deposit 
Fund,  Ruth  L.  Herron. — Tax  Collector,  Rosilda  Lasch. — Board  of  Tax  Review. 
Norbert    Gauthier.    Chm..    George    Lawton.    Nicholas    J.    Savino. — Assessors, 


528  TOWNS,  CITIES  AND  BOROUGHS 

Stephen  Bass,  Chm.,  John  D.  Miller,  Frank  Pelc,  Sr.— Registrars  of  Voters, 
Hilda  H.  Spoerl,  Rep.,  Lois  Bass,  Dem. — Supt.  of  Schools,  Vaughn  Clapp. — 
Board  of  Education,  Patrick  J.  DeLuca,  Jr.,  Myrtle  M.  Gifford,  Donald  B.  Glu- 
gover,  Irene  R.  Miller,  Nancy  W.  O'Connor,  1975;  Robert  E.  Hamel,  Marion  T. 
Stearns,  1977. — Planning  and  Zoning  and  Inland  Wetlands  Commission,  Guy  T. 
Passarello,  Chm.,  David  F.  Bass,  Thomas  J.  Martin,  Luther  E.  Stearns,  Henry 
Szall;  Alternates,  Lillian  S.  Joyce,  Elliot  C.  Lawrence,  Sr.,  John  S.  Pizzi. — Zon- 
ing Board  of  Appeals,  John  T.  Mullaney,  Chm.,  Paul  Fallone,  Catharina  Melehy, 
Russell  R.  Perry,  Edwin  P.  Zaimoff;  Alternates,  Charles  J.  Gifford,  Jr.,  Roland 
Morin,  Anne  M.  Speyer. — Elderly  Commission,  Delia  Ross,  Chm.,  Lois  Bass, 
Harriet  Sornberger.— Director  of  Health,  William  J.  Ellzey,  M.D.  (P.O.,  Willi- 
mantic). — Board  of  Library  Directors,  Harriet  Sornberger,  Chm.,  Agnes  Collins, 
Lillian  S.  Glugover,  Lois  C.  Hutchins,  Kathleen  Morin,  Kathleen  Neff,  Nancy 
O'Connor,  Marion  T.  Stearns,  Rose  Marie  Syme. — Parks  and  Recreation  Com- 
mission, Thomas  Martin,  Chm.,  John  Bass,  Eugene  Fisher,  Frank  Pelc,  Sr. — 
Building  Inspector,  John  Perry. — Building  Code  Board  of  Appeals,  Walter  F. 
Wicks,  Chm.,  Anthony  Capizzi,  Lloyd  Davies,  Thomas  Martin,  John  H.  Spen- 
cer, Chester  Worski. — Tree  Warden,  Roland  F.  Maine,  Sr. — Chief  of  Police, 
Civil  Preparedness  Dir.,  G.  Nelson  Perry. — Constables,  Bert  B.  Asselin,  Patrick 
J.  DeLuca,  Jr.,  Frank  Pelc,  Sr.,  Nicholas  J.  Savino. — Chief  of  Fire  Dept.,  David 
D.  Syme. — Fire  Marshal,  Alan  Perry. — Town  Attorney,  Andrew  G.  Schrader 
(P.O.,  Canterbury). — Justices  of  the  Peace,  Charles  Alvord,  Richard  H.  Bloom- 
er, George  A.  Guay,  Raymond  Morin,  John  S.  Pizzi,  Anne  M.  Speyer,  David  D. 
Syme,  Juri  E.  Taalman,  Philip  Zierler. 


SEYMOUR.  New  Haven  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1850;  taken  from  Derby.  Area,  14.7  sq. 
miles.  Population,  est.,  13,400.  Voting  districts,  3.  Children,  4,860.  Principal  in- 
dustries, agriculture  and  manufacture  of  brass  and  copper  goods,  luggage,  hard- 
ware, paper,  telegraph  cables,  textiles,  small  tools  and  moulded  brass.  Transp. — 
Passenger:  Served  by  Penn  Central  Co.;  by  buses  of  The  Conn.  Co.  from  New 
Haven;  and  Valley  Transp.  Co.  from  Bridgeport  and  Waterbury.  Freight:  Served 
by  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  office, 
Seymour. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Richard  R.  Pearson; 
Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  1  First  St., 
06483;  Tel.,  888-0519,  888-0510.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics, 
Miss  Norma  E.  Drummer. — Selectmen,  1st,  Anna  L.  LoPresti,  Dem.,  Warren  F. 
Bice,  Rep.,  Daniel  R.  Brandon,  Rep.,  Michael  J.  Gruttadauria,  Rep.,  Joseph  T. 
Marcinek,  Dem.,  Norman  Sargeant,  Dem.,  Karl  Z.  Trybus,  Dem.— Treas.  and 
Agent  of  Town  Deposit  Fund,  Paul  Filipowich,  Jr. — Board  of  Finance,  Ronald  H. 
Blaszczynski,  Richard  Bowden,  Joseph  Gido,  Theodore  Klarides,  James  Potter, 
vacancy. — Tax  Collector,  Richard  R.  Pearson. — Board  of  Tax  Review,  Louis 
Zaccaro,  Chm.,  Vincent  J.  Daddio,  Jr.,  Paul  Warsanick. — Assessors,  Rudolph 
Reichardt,  Chm.,  Peter  Waniga,  Peter  Wols,  Jr.— Registrars  of  Voters,  Eloise 
Fine,  Rep.,  Concetta  M.  Criscuolo,  Dem.— Supt.  of  Schools,  William  B.  Welton. 
—Board  of  Education,  J.  Franklin  O'Brien,  Chm.,  Albert  Anglace,  Ronald  E. 


TOWNS,   CITIES   AND   BOROUGHS  529 

Barber,  vacancy,  1975;  Pauline  Lounsbury,  Lucy  M.  McConologue,  1977;  Thom- 
as Kmico,  Craig  Anderson.  Donald  Flood.  1979— Planning  and  Zoning  Commis- 
sion, John  Ploski,  Jr..  Chm.,  hlaine  Bucklev.  Thomas  Matthews.  Edward  T. 
Waters,  I  nomas  Wells;  Alternates.  Dymetro  Homko,  Ralph  Mann.  Donald  J. 
()' Neil. —  Zoning  Board  of  Appeals,  Frederick  Elliott,  Jr..  Chm.,  Theodore 
Klarides,  Alexander  Kordick.  Charles  Moore,  John  Radovich;  Alternates.  Rob- 
ert Meehan.  Sr.,  Peter  Sosnovich,  vacancy. — Zoning  Enforcement  Officer, 
Stephen  O.  Pell— Economic  Development  Commission,  Robert  DeAngelis, 
Chm..  Louis  Andrews.  Sr..  Philip  DiDio,  Homer  Fowler.  Frank  Mariano.  Rob- 
ert M.  Mehaylo.  Robert  Mihalcik,  John  Preston,  Eugene  J.  Primavera. — 
Redevelopment  Ageno.  Stank)  Ostaszeski,  Chm.,  William  F.  Ablondi.  Dymetro 
Homko.  John  Preston.  Paul  Proch—  Housing  Authority,  Eleanor  Tomlinson, 
Chm.,  James  Alva.  John  Chucta.  Joseph  Klezovich,  Betty  Pacowta;  Norman 
Ray,  Exec.  Secy. — Conservation  and  Inland  Wetlands  Commission,  Jane  Little, 
Chm..  Richard  Bowden.  Anne  Bruchal,  John  Conroy.  Peter  Ely.  Alexander  Maf- 
leo,  Jennie  Withington.  —  Park  Comrs.,  Adolph  Bendler,  Donald  Dziadik.  Paul 
Sponheimer  —  Transit  District  Dirs.,  Peter  Ely,  Joseph  Niezelski. — Commission 
on  Services  to  the  Elderly,  Arthur  Bendler,  Chm.,  Toby  Konowitz,  Anna  L. 
LoPresti.  Ruwnond  Luetters,  Rev.  Frank  Squires. — Director  of  Health,  Susan 
Addiss,  M.P.H.  (P.O..  Derby).— Board  of  Library  Directors,  Ruth  Davies,  Chm  . 
Anne  Bruchal,  June  Chucta,  Catherine  D.  Johnston.  Anna  F.  Lane.  Mildred 
Neumann,  Donald  Sosnovich,  Dianne  Strumello,  Grace  Urban. — Recreation 
Commission,  Robert  Burns,  Chm..  John  Delaney,  Theresa  Forst,  Thomas  Frank 
katherine  A.  Lesnick.  Donald  R.  Miles,  Jr.,  George  Rozum.  Donald  Sosnovich 
Margaret  Trybus. — Town  Engineers,  Clarke  &  Pearson  Associates,  Inc. — Supt 
of  Highways,  Joseph  Dziadik. — Building  Inspector,  Peter  Giovacchino. — Build 
ing  (ode  Board  of  Appeals,  Fred  Camp,  Jr.,  Chm.,  LeRoy  Hibbard,  Donald  W 
Smith.  Alton  Urban,  vacancy. — Sewer  Authority,  William  R.  McNeiece.  Ill 
Chm..  Kenneth  W.  Catlin.  Edward  J.  Hardy,  John  J.  Ready,  Jr.,  Fred  Rinaldi 
Robert  Woodford.  Sr. — Tree  Warden,  Edwin  F.  Hummel. — Chief  of  Police 
Kenneth  Connors— Police  Commission,  Philip  Hyde,  Jr.,  Chm.,  Frederick  El 
liott.  Fritz  H.  Hummel— Chief  of  Fire  Dept.,  Stephen  Chucta. — Fire  Marshal 
Louis  M.  Andrews.  Sr. — Board  of  Fire  Comrs.,  Joseph  Madigosky,  Chm..  Wil 
liam  R.  McNeiece,  III,  Clifford  Strumello. — Civil  Preparedness  Dir.,  Eugene 
Baker— Town  Attorney,  Richard  S.  Bruchal. — Justices  of  the  Peace,  Albert 
Ajello.  Thomas  Amico.  Richard  S.  Bruchal.  Frederick  J.  Camp,  Jr.,  Kenneth  W. 
Catlin,  Stephen  Cherhoniak,  June  Chucta,  Dorothy  Daddio,  Joseph  W.  Digris, 
Salvatore  V.  Fiordelisi.  Dorothy  Jane  Lund,  Charles  Makres.  William  R.  Mc- 
Neiece, III.  Rose  Pawlak.  Andrew  Petruny,  Joseph  E.  Sakal.  Karl  Z.  Trybus. 


SHARON.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc..  Oct..  1739.  Area,  60.3  sq.  miles.  Population, 
est.,  2,400.  Voting  district.  I.  Children,  638.  Principal  industry,  agriculture. 
Transp. — Freight  and  express:  Served  by  motor  common  carriers.  Post  office. 
Sharon;  one  R.F.D.  route  from  Sharon. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Anna  M  John- 
son; Hours,  9-12  A.M..  1:30-4:30  P.M..  Monday  through  Friday;  Address.  Town 


530  TOWNS,  CITIES  AND  BOROUGHS 

Hall,  Main  St.,  P.O.  Box  224,  06069;  Tel.,  364-5224.— Asst.  Clerks,  Mrs.  Doris 
M.  Carberry,  Mrs.  Joan  S.  Blanchet  —  Asst.  Reg.  of  Vital  Statistics,  Doris  M. 
Carberry. — Selectmen,  1st,  William  A.  Wilbur,  Rep.,  Robert  T.  Cunningham, 
Rep.,  Kenneth  L.  Bartram,  Dem. — Treas.,  Belle  E.  Becker. — Agent  of  Town  De- 
posit Fund,  Laura  Hamlin. — Board  of  Finance,  Walter  X.  Flynn,  Chm.,  Richard 

A.  Carley,  George  A.  Fowler,  M.D.,  Austin  Jackson,  James  J.  Metro,  Frederick 

B.  Stimson,  Jr. — Tax  Collector,  Jean  E.  McKee. — Board  of  Tax  Review,  Fred 
Amerighi,  Chm.,  Michael  F.  Bartone,  Robert  Carberry. — Assessors,  Willis  M. 
Kimball,  Chm.,  Helen  W.  Humeston,  Clarence  C.  Rice. — Registrars  of  Voters, 
Jean  E.  McKee,  Rep.,  Joan  F.  Lomask,  Dem. — Supt.  of  Schools,  Frank  H. 
Samuelson. — Board  of  Education,  Ehret  C.  Carlson,  Edward  O.  Heacox,  Mary 
T.  Kirby,  1975;  George  A.  Fowler,  Chm.,  James  W.  Palmer,  1977. — Planning 
and  Zoning  Commission,  Barclay  W.  Prindle,  Chm.,  Stephen  G.  Bowen,  Robert 
M.  Chapin,  Jr.,  Martha  B.  Porter,  Walter  H.  Rick;  Alternates,  Reidar  Holst- 
Grubbe,  Ernest  P.  Riva,  Richard  Schneider. — Zoning  Board  of  Appeals,  Walter 
B.  Becker,  Chm.,  Walter  Huber,  John  D.  Humeston,  Helen  H.  Luce,  Joseph  P. 
St.  Martin,  Jr.;  Alternates,  Kenneth  L.  Bartram,  M.  Gordon  Gay,  Harry  A.  Irv- 
ing.— Conservation  Commission,  Donald  T.  Warner,  Chm.,  George  G.  Haydock, 
M.D.,  Donna  Hoskins,  Dorothy  S.  Hutchinson,  Edward  M.  Kirby. — Inland  Wet- 
lands Commission,  Donald  T.  Warner,  Chm.,  Stephen  G.  Bowen,  George  G. 
Haydock,  M.D.,  Donna  Hoskins,  Dorothy  S.  Hutchinson,  Edward  M.  Kirby, 
Richard  Schneider. — Historic  District  Study  Committee,  Frank  N.  Spencer, 
Chm.,  Anne  Gudernatch,  Elizabeth  Reynolds,  Margot  Street. — Agent  for  the 
Elderly,  Joseph  S.  Fechteler. — Director  of  Health,  G.  S.  Gudernatch,  M.D. — 
Board  of  Library  Directors,  Gail  Mirabile,  Chm.,  James  S.  Bowen,  Stephen  G. 
Bowen,  Pauline  Chapin,  Robert  M.  Chapin,  Jr.,  Anne  Getz,  Eleanor  Gilchrist, 
Helen  Hain,  Ruth  Kimball,  Isabelle  Schwab,  Mrs.  Allyne  Stimson,  William 
Straub,  Patricia  M.  Tiedemann,  Chauncy  Truax. — Recreation  Committee,  Rob- 
ert T.  Cunningham,  Chm.,  Fred  Amerighi,  Anthony  Costa,  Jean  Hansell,  Vir- 
ginia Haydock,  Richard  Hotaling,  Peter  A.  Lamb,  Glenda  Lynehan,  Patricia 
Murtagh,  Lawrence  Riley,  Pierre  St.  Martin,  Keith  Tuncy. — Building  Inspector, 
William  Conrad. — Sewer  and  Water  Commission,  Frank  N.  Spencer,  Jr.,  Chm., 
John  C.  Burne,  Jr.,  Mark  B.  Cohn,  Anthony  Costa,  Jr.,  Raymond  Donovan. — 
Sanitarian,  Jack  Riley. — Tree  Warden,  Robert  V.  Carberry. — Chief  of  Police, 
William  A.  Wilbur.— Constables,  Louis  E.  Barney,  Michael  F.  Bartone,  Victor 
P.  Fulco,  Jr.,  Peter  R.  Gillette,  Lathrop  Palmer,  Gaylord  Prindle,  Peter  A. 
Selino,  Jr. — Chief  of  Fire  Dept.,  Kenneth  L.  Bartram. — Fire  Marshal,  William 
Conrad. — Town  Attorney,  Nicholas  B.  Eddy  (P.O.,  Winsted). — Justices  of  the 
Peace,  Peter  L.  Aakjar,  Kenneth  L.  Bartram,  Joan  S.  Blanchet,  Maro  H.  Chap- 
man, Ronald  L.  Duffy,  Norman'  S.  Eklund,  Philip  Garovoy,  Patricia  Gillette, 
William  T.  Kenny,  Edward  M.  Kirby,  Paul  D.  Milton,  Charles  A.  Paton,  Doro- 
thy Louise  Paulsen,  Barclay  W.  Prindle,  Millard  O.  Reed,  Donald  T.  Warner, 
Norman  W.  Wilcox,  Jane  A.  Wolcott. 


SHELTON.  (Formerly  Huntington.)  Fairfield  County. — (Form  of  govern- 
ment, mayor,  board  of  aldermen.)— Inc.,  Jan.,  1789;  taken  from  Stratford;  city 
inc.,  1919;  town  and  city  of  Shelton,  co-extensive.  Area,  31.4  sq.  miles.  Popula- 
tion, est.,  28,100.  Voting  districts,  5.  Children,  9,751.  Principal  industries,  manu- 


TOWNS,   CITIES   AND   BOROUGHS  531 

lacture  of  wire,  pins  and  hairpins,  envelope  moisteners.  tools  and  cutters,  bricks, 
handbags,  tacks  and  rivets,  fabrics,  baskets,  sponge  and  rubber  products,  silver- 
ware, elastic  braids,  plating.  Transp — Passenger:  Served  b\  huses  of  the  Vallev 
Iransp  Co.  from  Bridgeport  and  W'atcrburv  Freight:  Served  bv  Penn  Central 
(  o  and  numerous  motor  common  carriers  Post  office,  .Shelton  The  outlying 
districts  receive  their  mail  bv  rural  free  deliver)  from  Huntington  and  Shelton 
post  offices. 

(in  \M)  TOWN  OFFICERS.  City  Clerk,  Town  Clerk  and  Reg.  of  Vital 
statistics.  Mrs  Marian  C  McCarthy;  Hours.  9  A.M. -5  P  M  .  Mondav  through 
Friday;  Address.  Cit>  Hall,  40  White  St.,  P.O.  Box  364.  06484;  Tel..  Derbv.  734- 
0942.— Asst.  ( It)  and  Town  Clerk,  Asst.  Reg.  of  \  ital  Statistics,  Mrs.  Georgia 
Alberti .  —  Mayor,  Francis  X  Kelley,  Dem.;  Asst..  Henry  J.  Jakucewicz  —  Alder- 
men at  Large,  Norman  K.  Santa.  Chm.,  Joseph  J.  Bennick.  Walter  R.  Frolish, 
Matthew  P  (iallo.  Robert  Murphy.  Donald  C.  Noto.  Jordan  J.  Pokrinchak. 
Walter  I  Wheeler,  Jr.— Treas.  and  Agent  of  Town  Deposit  Fund,  Henrv  J  Jaku- 
cewicz.—  Director  of  Finance,  Stanley  Klimeric. — Board  of  Apportionment  and 
Taxation,  Anne  Griffin.  Chm..  Henrv  Anderson.  Francis  Dyer.  Jr  .  Joseph 
(iladis.  Ralph  V  (ireco.  Ralph  Mas.  Nicholas  Passerini.  Arthur  G.  Rollinson. — 
Tax  Collector,  Linda  R.  Savitsky. — Board  of  Tax  Re»iew,  William  J.  Wilbur. 
Chm..  Richard  Belden,  Edward  Brickett.  —  Assessor,  James  J.  Glennon. — Regis- 
trars of  Voters,  Charles  F.  Bucher.  Rep..  A.  Albert  Markovics.  Dem. — Supt.  of 
Schools,  Percy  Kingsley. —  Board  of  Education,  Anthony  Mature  Chm..  Stephen 
Chuck ta,  Ruth  L.  Frager.  Joseph  J.  Knapik,  1975;  George  W.  Arms.  Frederick 
N  Bellaria.  Frank  DAngelo,  Ralph  DeGrutolla.  Jr..  Donald  E.  Thompson. 
1977. — Personnel  Dir.,  Henry  J.  Jakucewicz. — Personnel  Appeals  Board,  James 
Cutarelli.  Jordan  Pokrinchak.  James  Regan,  Robert  Smarz. — Planning  and  Zon- 
ing Commission,  Frank  Osak.  Jr..  Chm..  Ole  Severson.  Vice  Chm..  Robert  Bu- 
detti,  Hugh  Kelley .  Francis  Kosewski.  William  Krause. — Municipal  Planner. 
James  E.  Ross. — Zoning  Board  of  Appeals,  Audrey  E.  Heusser.  Chm..  Robert 
DeVarney.  Susan  Karcher,  Gerald  St.  Laurent,  Albert  Sedlock;  Alternates. 
Charles  Bucher,  George  A.  Sheehy.  Jr..  Charles  W.  Stead. — Zoning  Enforcement 
Officer,  Louis  Husti — Economic  Development  Commission,  Richard  McComb, 
Chm..  Edward  Cowey,  Francis  Kosewski.  Donald  Pendagast. — Housing  Author- 
ity, J.  W.  Borcherding.  Charles  J.  Frager,  Harold  Geissler.  John  A.  Kosowskv. 
Wanda  Spear. — Conservation  Commission,  John  J.  Schwing.  Chm..  John  Glowa. 
Michael  Malse.  Tanya  Malse.  Fritz  Olsen.  Charles  Stead.  Harriet  Wilbur- 
Inland  Wetlands  Commission.  George  A.  Willis.  Chm..  Alvaro  DaSilva.  Mrs.  Ed- 
ward Hanlev.  John  C.  Stutsman.  Edward  P.  Tomaszek.  William  Yeoman.  Ste- 
phen Zenick.  Jr.— Transit  Dist.  Dir.,  Norman  Santa. — Historic  Dist.  Commis- 
sion. Guilda  Hawley.  Chm— Sr.  Citizens  Commission,  Dorothy  V'errett. 
Chm. — Welfare  Director,  James  Toohey. — Library  Directors,  Walter  Wheeler. 
Jr.,  Chm.  —  Parks  and  Recreation  Commission,  Donald  Noto.  Chm..  Celeste 
Beattie,  Joseph  Benanto.  William  Carey.  Joe  Devonshuk.  Robert  E.  Hellauer. 
Joseph  Konner.  John  Taylor.  Thomas  Zahornaskv .  — Dir.  of  Public  Works. 
Malachi  LeMay,  —  Purchasing  Agent,  Stanley  Klimeric. — Municipal  Engineer, 
Andres  R.  Gazsi. — Supt.  of  Highways.  Paul  DiMauro. — Sealer  of  Weights  and 
Measures.  John  DeAngelo. — Building  Official,  John  Novotny  — Building  Code 
Board  of  Appeals,  Herbert  Luxner,  Chm..  Wesley   Blakeman.  Leo  Brzozowski. 


532  TOWNS,  CITIES  AND  BOROUGHS 

James  Carroll,  Raymond  Hoye. — Sewer  Authority,  Richard  Belden. — Tree 
Warden,  Ronald  Wallisa— Chief  of  Police,  George  Regan— City  Sheriffs, 
Edwin  D.  Hubbell,  Sr.,  Robert  P.  Zyskowski.— Chief  of  Fire  Dept.,  LeRoy 
Brainard;  Deputy,  Richard  Psomas. — Fire  Marshal,  John.  D.  Gamble.— Fire 
Comr.,  Philip  W.  Woodbury. — Civil  Preparedness  Dir.,  Virgil  Pastore. — Cor- 
poration Counsel,  William  Curran. — Justices  of  the  Peace,  Beverly  Brown,  Ger- 
trude DeMarco,  Frank  A.  Forti,  Pasquale  J.  Inzero,  Louis  J.  Lull,  Irene  S. 
Novotny,  Clarence  W.  Oppel,  Jr.,  Thomas  F.  Peterson,  Edward  M.  Rockett,  Ar- 
thur Rollinson,  Solomon  Rotberg,  Joseph  F.  Saad,  William  C.  Simics,  Walter 
Swanek,  Frank  B.  Waldhaus,  Timothy  J.  Walsh,  Jr. 


SHERMAN.  Fairfield  County. — (Form  of  government,  selectmen,  town 
meeting.) — Inc.,  Oct.,  1802;  taken  from  New  Fairfield.  Area,  23.5  sq.  miles. 
Population,  est.,  1,600.  Voting  district,  1.  Children,  566.  Principal  industry,  agri- 
culture. Transp. — Freight:  Served  by  numerous  motor  common  carriers.  Post  of- 
fice, Sherman. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Howard  A.  Hues- 
ton;  Hours,  9-12  A.M.,  1-4  P.M.,  Monday  through  Friday,  9-12  A.M.,  Saturday; 
Address,  Town  Hall,  Sherman  Center  06784;  Tel.,  New  Milford,  354-5281.— 
Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Ruth  E.  Rettenmeier. — 
Selectmen,  1st,  Kenneth  F.  Grant,  Rep.,  Anthony  V.  Hapanowich,  Rep.,  Harold 
D.  Hansen,  Dem. — Treas.,  Lester  J.  Bennett. — Agent  of  Town  Deposit  Fund,  J. 
Theodore  Rogers. — Tax  Collector,  Elsie  M.  Smith. — Board  of  Tax  Review,  Paul 
Osborn,  Chm.,  Elizabeth  S.  Beatty,  Kathleen  Kennedy. — Assessors,  Agnes  K. 
Wierengo,  Chm.,  Patricia  Braislin,  Robert  Kennedy. — Registrars  of  Voters,  Allie 
H.  Giddings,  Rep.,  Bertha  B.  Warwick,  Dem. — Supt.  of  Schools,  Walter  J.  Ben- 
ton.— Board  of  Education,  Thomas  P.  Myslow,  Chm.,  George  F.  Murray,  1975; 
Theodore  Hollander,  Rosemarie  Seligmann,  1977;  Rosemarie  Bouton,  William 
S.  Braislin,  1979. — Planning  and  Zoning  Commission,  Arthur  Q.  Kamenoff, 
Chm.,  Emerson  Osborn,  Sr.,  Brynolf  R.  Risberg,  Catherine  H.  Taylor,  Charles 
W.  Ward. — Zoning  Board  of  Appeals,  Frank  E.  Weddell,  Jr.,  Chm.,  Florence 
Duncan,  Thomas  P.  Myslow,  Pierre  L.  Sichel,  May  Tiebout;  Alternates,  Norma 
H.  Benjamin,  Melvin  L.  Bristol,  William  Lynn,  Jr. — Conservation  Commission, 
Melvin  Bristol,  Chm.,  Lois  Batchelder,  Adrian  W.  DeWind,  Malyn  Kamenoff, 
Mary  Pattison,  Roland  Risberg,  Francis  Salwierz. — Inland  Wetlands  Commis- 
sion, Peer  Lund,  Chm.,  J.  Anthony  Crawford,  Charles  Rejcha,  Charles  Rep- 
penhagen,  Roland  Risberg,  Jan  Schmid. — Committee  on  Aging,  Roberta  Ken- 
nedy, Chm.,  Gordon  Adams,  Audrey  Anderson,  Kenneth  F.  Grant,  Ingeborg 
Hoffman,  Lawrence  Portell,  Nicholas  Post,  Walter  Stevens,  Calvin  Ukena, 
Joyce  Ware. — Welfare  Dir.,  Kenneth  F.  Grant. — Board  of  Library  Directors, 
Peter  P.  Stearns,  Pres.,  Roger  Cannon,  Richard  Lounsbury,  Edward  Rizzi,  Alice 
Rogers. — Parks  and  Recreation  Commission,  Richard  A.  Rowburrey,  Chm., 
Nicholas  Post,  Charles  Reppenhagen,  Brynolf  Risberg,  Diane  Stuhrcke. — Dir.  of 
Public  Works,  Supt.  of  Streets,  Kenneth  F.  Grant. — Building  Inspector,  Edward 
Dolan. — Building  Code  Board  of  Appeals,  Lester  Bennett,  Jr.,  Acting  Chm.,  Vic- 
tor Blois,  Dexter  Brengel,  Jack  Ormiston,  vacancy. — Tree  Warden,  Anthony  V. 
Hapanowich. — Chief  of   Police,    Kenneth    F.   Grant. — Constables,    Richard   A. 


TOWNS,   (Mils    AND   BOROUGHS  533 

Blanhn.  William  I.  lake.  I. mil  \  Hem/,  James  M  Morrill.  Richard  A  Rowbur- 
rey,  Carleton  W  Shepherd.  Charles  W  Ward;  Special  Constables.  Joel  Judd. 
William  K nipple  — Chief  of  Fire  Dept.,  Carleton  W.  Shepherd  — hire  Marshal, 
Edwin  Tordik.  \sst  .  William  Lynn.— Acting  (  i v i I  Preparedness  Dir..  Kenneth  \ 
(irant .—  Town  \ttorne>,  Henrs  B  Anderson  (P.O.,  Net*  Milford). — Justices  of 
the  Peace,  Henr\  B  Anderson.  Theodore  I)  (iiddmgs.  Earle  C  Griffiths,  Antho- 
n\  P  Salvia,  VgncsK  Wierengo,  Nanc]  £  Williams 


SIMSBl  RY.  Hartford  County. — (Form  of  government,  first  selectman, 
board  of  selectmen,  town  meeting,  board  of  finance.) — Named,  May.  1670.  Area. 
34.5  sq.  miles.  Population,  est.,  19,300.  Voting  districts,  2.  Children.  8.520.  Prin- 
cipal industries,  agriculture  and  fuse  making.  Transp. — Passenger:  Served  by 
buses  of  The  Airfield  Service  Co.  from  Granby  and  Hartford.  Freight.  Served  by 
Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  offices,  Simsbur\, 
Weal  Simsbury,  Tariffville  and  W'eatogue. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  John  W  Case.  Sr.; 
Hours,  8:30  A.M.-4:30  P.M.,  Monday  through  Friday;  Address,  Box  495,  760 
Hopmeadow  St..  06070;  Tel..  658-4455— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Sta- 
tistics, Margaret  C.  Balcezak. — First  Selectman,  Russell  S.  Shaw,  Rep. — Board 
of  Selectmen,  John  H.  Bannan,  Dem.,  Margaret  M.  Donohue,  Dem.,  Elmo  J. 
Comotti,  Rep..  Charles  E.  Drummey,  Rep..  Ilva  L.  Bergman.  Rep. — Moderator, 
Evan  W.  Woolacott. — Treas.  and  Finance  Director,  vacanc\ . — Board  of  Finance, 
Richard  L.  Webb.  Chm.,  Allen  J.  Caldwell,  Frederick  J.  Connor,  S.  Frank  DEr- 
cole,  Thomas  J.  Donohue,  Robert  I.  Senger. — Tax  Collector,  Frances  E.  Gau- 
dreau. — Board  of  Tax  Review,  William  L.  Clark,  Chm.,  William  W.  Nazarsky, 
John  Wadhams. — Assessors,  Salvo  A.  Marks,  Chm.,  Thomas  F.  Garrity,  Sr., 
Lindsay  D.  Hanna. — Registrars  of  Voters,  Florence  E.  Laughlin.  Rep..  Doris  N. 
Lambert.  Dem. — Supt.  of  Schools,  Robert  H.  Lindauer. — Board  of  Education, 
Rawnond  J.  Dry.  Chm..  Warren  W.  Lutz,  William  S.  Reile\.  Jr..  Joseph  F. 
Spada,  1976;  Nanev  W.  Duffy.  Jewel  A.  Gutman.  James  E.  Hopkins.  Louise 
Klaber,  1978  —  Planning  Commission,  Cory  Reynolds,  Chm.,  Kenneth  G.  Burr, 
Everett  E.  Clark,  Michael  T.  Long,  Oliver  H.  Tuller,  William  R.  Yario;  Alter- 
nates, Wendell  Hilt,  Mrs.  R.  W.  Lafferty,  Robert  E.  Thome. — Zoning  Commis- 
sion, Gerald  N.  VanAtta,  Chm.,  William  W.  Albert,  Mrs.  A.  Gordon  Clarke.  Jr., 
James  W.  Gallagher.  James  W.  O'Meara,  H.  Martyn  Owen;  Alternates.  Arline 
Bidwell,  David  J.  Harrigan.  William  T.  Miller. — Town  Planners,  Brown.  Donald 
and  Donald. — Zoning  Board  of  Appeals,  Wilfred  Reid.  Chm..  Edward  Crofton. 
Charles  E.  Davis.  Irwin  J.  Hausman,  John  A.  North,  Jr.,  Laurence  A.  Savage; 
Alternates.  James  Richmond.  Jr..  Thomas  Singleton,  Jr..  Samuel  A.  L.  Taylor. 
—Economic  Development  Commission,  James  A.  Tate,  Chm.,  David  C.  Balboni, 
An»on  H.  Brockelman,  Jr..  Geoffrey  H.  Dale.  Herbert  H.  Hewitt,  Albert  O. 
Johnson,  Arthur  H.  Sokol,  Theodore  T.  Tansi. — Public  Building  Committee, 
Robert  W.  Tuller,  Chm.,  Steven  Brand,  Lenore  J.  Davis.  Thomas  Horan.  Am\ 
Hunter.  Wilbur  H.  Marshman,  O.  P.  Murphy.  J.  R.  Passalacqua,  Margaret  C. 
Shanks. — Housing  Authority,  Rev.  Edmund  C.  Richter,  Chm.,  Mrs.  Chester  L. 
Lausten,  Thornton  B.  Morris,  Cornelius  J.  Scanlon,  James  Wagner. — Conserva- 
tion Commission,  Inland  Wetlands  Agency,  Mrs.  Frederick  L.  Worcester,  Chm., 


534  TOWNS,  CITIES  AND  BOROUGHS 

Porter  H.  Downey,  Mrs.  Thomas  D.  Huntington,  John  J.  O'Neil,  Christopher 
Percy,  Mrs.  Charles  S.  Rust,  Thomas  W.  Sharpless. — Commission  on  Aging,  Vir- 
ginia C.  Connolly,  Chm.,  Arline  Bidwell,  Rev.  Theodore  T.  Dixon,  Susan  Pio- 
trowicz,  Marilyn  Shaw,  Alex  Westerberg—  Human  Relations  Committee,  Robert 
Dean,  Chm.,  James  Anderson,  M.  S.  Bartels,  Dolores  DeNagy,  Solomon  Gross, 
Sheila  M.  Harris,  William  T.  Sandalls. — Director  of  Social  Services,  Dorothy 
Wondoloski. — Director  of  Health,  Lloyd  N.  Hockmuth,  M.D. — Library  Direc- 
tors, Leonard  G.  Tracy,  Chm.,  William  H.  Farley,  Mrs.  Douglas  B.  Hunter, 
Harold  C.  Law,  Jr.,  Mrs.  George  F.  Lubben. — Cultural  and  Recreation  Commis- 
sion, William  F.  Peace,  Chm.,  Patricia  L.  Adams,  Harry  H.  G.  DeSamper,  Fran- 
cis R.  Fagan,  Donald  F.  Graf,  Michael  Hurley,  Robert  R.  Moran,  Jr.,  Charles  E. 
Prant,  Patricia  L.  Scanlon. — Town  Engineer,  Edwin  A.  Kline. — Director  of  Li- 
censes and  Inspections,  Thomas  J.  Hankard. — Building  Inspector,  William  J. 
Hayes. — Building  Code  Board  of  Appeals,  Sumner  B.  Weiss,  Chm.,  Butler  W. 
Andrus,  Robert  Bounds,  Paul  C.  Roderick,  Alcide  L.  Tracy. — Sewer  Commis- 
sion, Henry  A.  Daden,  Chm.,  Charles  S.  Bergman,  Nicholas  V.  Bonadies,  J. 
Philip  Denison,  Benjamin  I.  Radding,  Johnson  Winship. — Sanitarian,  Donald  F. 
Washburn. — Health  and  Welfare  Commission,  G.  W.  Lewis,  Chm.,  Emily  Finck, 
George  B.  Odium,  Jr.,  Marguerite  H.  Pengel. — Tree  Warden,  Wilbur  Marsh- 
man. — Chief  of  Police,  Thomas  J.  Hankard;  Deputy,  Andrew  Denalsky. — Con- 
stables, Everett  L.  Allshouse,  Wesley  L.  Case,  John  E.  Driscoll,  Jr.,  Charles  A. 
Dufore,  James  D.  Hagan,  Francis  H.  Shubert. — Chief  of  Fire  Dept.,  Fire  Mar- 
shal, John  H.  Mirick. — Civil  Preparedness  Director,  A.  John  Kevorkian. — Town 
Attorneys,  Whitman,  Pease  and  Main. — Justices  of  the  Peace,  Robert  D.  Bailey, 
Robert  D.  Bailey,  Jr.,  Arline  M.  Bidwell,  Bruce  H.  Caginello,  Elmo  J.  Comotti, 
Thomas  J.  Donohue,  Marjorie  F.  Eno,  Thomas  F.  Garrity,  Jr.,  William  J.  Hayes, 
Richard  H.  Lamb,  Maynard  Lydiard,  Salvo  A.  Marks,  Morton  Mestel,  Alice  H. 
O'Connell,  Joseph  M.  Pattison,  John  H.  Penfield,  Charles  E.  Prant,  Paul  C. 
Roderick,  Janice  M.  Roy,  Robert  I.  Senger,  Betty  L.  Skidmore,  Arthur  H. 
Sokol,  Elmer  Vincent,  Richard  D.  Wagner,  Howard  O.  Weber,  Evan  W. 
Woollacott. 


SOMERS.  Tolland  County. — (Form  of  government,  selectmen,  town  meet- 
ing, board  of  finance.) — Named,  July,  1734;  annexed  to  Connecticut,  May,  1749. 
Area,  28.7  sq.  miles.  Population,  est.,  6,700.  Voting  districts,  2.  Children,  2,528. 
Principal  industries,  agriculture  and  diversified  industry.  Transp. — Passenger: 
Served  by  buses  of  the  Blue  Line,  Inc.  from  Springfield,  Mass.  to  New  London. 
Freight:  Served  by  numerous  motor  common  carriers.  Post  offices,  Somers  and 
Somersville.  Rural  free  delivery  from  Somers  post  office,  one  route. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Irene  Percoski; 
Hours,  8:30  A.M.-4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  600 
Main  St.,  06071;  Tel.,  749-8351.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics, 
Mrs.  Shirley  Parker.— Selectmen,  1st,  William  S.  Patsun,  Dem.,  Stephen  P. 
Krasinski,  Jr.,  Dem.,  Carl  O.  Anderson,  Rep. — Treas.  and  Agent  of  Town  Depos- 
it Fund,  Irene  Percoski.— Board  of  Finance,  Robert  L.  Keeney,  Jr.,  Chm.,  Simon 
Lipton,  Leonard  H.  Owen,  Aloysia  Paterwic,  Leland  E.  Pinney,  George  F. 
Warner— Tax   Collector,   Leon    Dolby. — Board  of  Tax   Review,   R.   Ellsworth 


TOWNS,   CITIES   AND   BOROUGHS  535 

Howard,  Chm.,  Douglas  \v    Bascom,  Richard  Weingartner  —Assessors,  a   Vail 

Smith.  Chm.,  Steven  kominski.  Horace  I  PeaSC  —  Registrars  of  Voters, 
Carolyn  I)  Anderson.  Rep..  Robert  B  Percoski,  Dem. — Supt.  of  Schools,  Ar- 
thur J.  Ouillette,  Jr.  —  Board  of  Education,  Robert  I  Cournoyer.  Virginia  S 
Finley,  Fa>  Roman.  1975;  Roger  G.  Mack,  Michael  J.  Riley,  Charlotte  C  Slopa. 
1977;  Patricia  Warner,  Chm..  Thornton  Bond.  Herbert  C.  Legg.  1979  —  Planning 
Commission,  James  Taylor.  Chm.,  Albert  Gelinas,  Lee  H.  Hall.  Eugene  Polchlo- 
pek.  Roger  W.  Southwick.— Zoning  Commission,  Horace  F.  Pease.  Chm..  Max 
Bovarnick,  Lloyd  Hunt.  Steven  P.  Kavan.  David  Pinney  — Zoning  Board  of  Ap- 
peals, Chester  H.  Delaney.  Chm..  Douglas  W.  Bascom.  Richard  Ford.  Paula 
Gysi,  Hcnr>  Richardson;  Alternates,  S.  Prestley  Blake,  Arnold  I.  Cowan.  Longin 
Sonski. — Conservation  Commission,  Donald  P.  Smith,  Chm.,  Jeanne  DeBell. 
John  Griswold.  Jr..  Rockwell  W.  Holcomb.  James  R.  Taylor— Elderly  Housing 
Authority,  George  H.  Randall,  Chm.,  James  R.  Gelinas.  Bradley  R.  Percoski. 
Eugene  A.  Polchlopek,  J.  Francis  Wood. — Director  of  Health,  Edward  A  Pa- 
lomba,  M.D. — Board  of  Library  Directors,  John  E.  McCaffrey.  Chm.,  Barbara 
L.  Hallam,  Nancy  J.  Hayes,  William  Orme,  Harriet  K.  Osborn,  Kathleen  M. 
Owen.  Julia  Ann  Walton,  Brownie  S.  Weisman,  Priscilla  Wells. — Recreation 
Commission,  Michael  J.  Riley,  Chm.,  Thomas  R.  Burgess,  Thomas  A.  Chilicki, 
Thomas  J.  Corcoran,  Mary  Oliver,  William  Varanka,  Patricia  Wright. — Build- 
ing Inspector,  Anthony  W.  Bober. — Sewer  Commission,  Samuel  F.  Cnsinati. 
Chm..  James  A.  Botellio.  Eugene  Champion,  Leonard  D.  Frescoln,  Lloyd  Hunt. 
Nelson  Leroux.  Simon  Lipton.  James  W.  Sherman,  Leon  Unas. — Tree  Warden, 
Chief  of  Police,  William  S.  Patsun. — Constables,  Ernest  J.  Bourque,  Gerald  Han- 
nan.  Steven  P.  Kayan,  Fidele  Legere. — Chief  of  Fire  Dept.,  Lee  Oliver. — Fire 
Marshal,  Alton  Golden.— Board  of  Fire  Comrs.,  Malcolm  Keery,  Chm.,  Henr\ 
Cook.  Horace  F  Pease.  Bradley  R.  Percoski,  Burt  U.  Schnare. — Civil  Prepared- 
ness'Dir.,  Robert  B.  Percoski. — Town  Attorney,  Michael  Mack. — Justices  of  the 
Peace,  Carl  O.  Anderson,  Douglas  W.  Bascom,  Dorothy  C.  Davis.  Leon  Dolby. 
Thomas  Erhardt,  Thomas  E.  Keeney.  Donald  F.  Kemnitzer.  Simon  Lipton.  John 
E.  McCaffrey.  Robert  E.  McCulloch.  Robert  B.  Percoski.  Peter  Strekas. 


SOl'THBl'RV.  New  Haven  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc..  May,  1787;  taken  from  Woodbury.  Area. 
40.9  sq.  miles.  Population,  est.,  6,900.  Voting  district.  I.  Children.  1.844'  Princi- 
pal industries,  agriculture  and  manufacture  of  steel  traps,  tacks,  screw  machine 
products,  electrical  switch  gear  and  ice  cream.  Transp. — Passenger:  Served  b\ 
buses  o(  Bonanza  Bus  Lines.  Inc.  from  Danbury,  Waterbury.  Hartford  and  New 
York.  Freight:  Served  by  Penn  Central  Co.  and  numerous  motor  common  carri- 
ers. Post  offices.  Southbury  and  South  Britain. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Inez  T  Clark; 
Hours,  9  A.M. -5  P.M.,  Mondav  through  Friday;  Address,  corner  of  Peter  Rd. 
and  Old  Route  6,  P.O.  Box  1 55,' 06488;  Tel.,  Woodbury.  264-8682— Asst.  Clerk 
and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Joyce  K.  Hornbecker. — Selectmen.  1st. 
Michael  Kenney,  Rep.,  Lucius  S.  Storrs,  Jr..  Rep.,  Margaret  L.  Plunkett,  Dem. 
— Treas.  and  Agent  of  Town  Deposit  Fund,  Clinton  W.  Turney. — Board  of  Fi- 
nance, Joseph  A.  Bette.  Robert  G.  Holley.  William  H.  Larkin,  Ira  P.  Lipson, 


536  TOWNS,   CITIES  AND  BOROUGHS 

John  A.  Michaels,  vacancy. — Tax  Collector,  Violet  Davis. — Board  of  Tax  Re- 
view, John  F.  Ludorf,  Chm.,  Alfred  E.  Sullivan,  George  L.  Weigl. — Assessors, 
Donald  W.  Gates,  Chm.,  Helen  M.  Cooper,  Ruth  J.  Stiles. — Registrars  of  Vot- 
ers, Lloyd  Fowler,  Rep.,  Virginia  Bette,  Dem. — Supt.  of  Schools,  Thomas  J. 
Pepe. — Planning  Commission,  Paul  H.  Richardson,  Chm.,  Francis  J.  Guerrera, 
Stedman  T.  Hitchcock,  Billy  N.  James,  Theodore  Smith;  Alternates,  Theodore 
F.  Collier,  Marjorie  A.  Eng,  Morris  A.  Huberman. — Town  Planners,  Bryan  and 
Panico.  —  Zoning  Commission,  Alfio  A.  Candido,  Chm.,  Dorothy  Bassett, 
Wilfred  Gamble,  Thomas  E.  Gunnoud,  Jr.,  Hubert  H.  Schwerdtle;  Alternates, 
Rosalie  E.  Locke,  Rebecca  W.  Sheehan,  vacancy. — Zoning  Board  of  Appeals, 
John  West,  Chm.,  Winifred  W.  Brinley,  James  G.  Crocicchia,  Lyman  F.  Rogers. 
Harry  H.  Thompson;  Alternates,  Jacqueline  H.  Boynton,  Herbert  R.  French, 
Marcel  M.  Solay. — Economic,  Industrial  and  Development  Commission,  Donald 
K.  Walker,  Chm.,  Solomon  Aordkian,  William  H.  Blum,  Jr.,  Maurice  Bratter, 
John  F.  Hennessey,  Benjamin  Robin. — Conservation  Commission,  George  S. 
Bennett,  Chm.,  Althea  W.  Clark,  Howard  G.  B.  Clark,  Donald  W.  Gates,  Alfred 
H.  Pardee,  Sr.,  Richard  T.  Wilson,  vacancy. — Clean  Water  Task  Force  Commis- 
sion, Margaret  M.  Breg.  Ralph  B.  Eastwood,  Ruth  B.  Horney,  Sidney  J.  Jack- 
son, Charles  Rimkus,  Gene  D.  Sosville. — Inland  Wetlands  Commission,  Douglass 
Murray,  Chm.,  Margaret  M.  Breg,  Robert  R.  Hodgson,  Morris  A.  Huberman, 
Alvin  J.  MacBrien. — Historic  District  Commission,  William  H.  Blum,  Jr.,  Peter 

E.  Greene,  Jean  S.  Hummell,  Mary  H.  O'Neil,  Doris  Weise. — Elderly  Commis- 
sion, Richard  E.  Merrick,  Chm.,  Charlotte  M.  Day,  Elizabeth  Fitzpatrick,  Grace 
Perry,  William  C.  Shepard. — Welfare  Director,  Catherine  McCarthy. — Director 
of  Health,  Samuel  Grubin,  M.D. — Board  of  Library  Directors,  Geraldine  C. 
Lovering,  Chm.,  Ruth  S.  Eller,  Dorothy  K.  Hoffman,  Jean  S.  Nienstadt,  Percy 

F.  Pimm,  Vera  R.  Robin. — Parks  and  Recreation  Commission,  Arza  Bennett,  Jr., 
Chm.,  Robert  C.  Ekberg,  George  F.  Ewald,  Eloise  M.  Jasser,  Charles  D.  Rosa, 
Paul  A.  Tremblay,  Marion  B.  West. — Dir.  of  Youth  Services,  Arza  Bennett,  Jr. — 
Town  Engineer,  Stuart  F.  Somers. — Supt.  of  Highways,  Elliott  G.  Smith. — Build- 
ing Inspector,  Orvid  W.  Clark. — Building  Code  Board  of  Appeals,  Franklyn 
Stibbs,  Chm.,  Francis  H.  Bette,  Theodore  F.  Collier,  Stedman  T.  Hitchcock, 
Arthur  E.  Olsen. — Sanitarians,  Orvid  W.  Clark,  Samuel  Grubin,  M.D. — Tree 
Warden,  John  F.  Hennessey. — Chief  of  Police,  Michael  Kenney. — Constables, 
Richard  E.  Benno,  James  H.  Fleming,  Rene  L.  Grisier,  Jr.,  George  J.  Hitzegrad, 
Robert  M.  Lautenschlager,  Alfred  H.  Pardee,  Sr.,  George  H.  Tenney. — Chief  of 
Fire  Dept.,  Robert  W.  Harrison— Fire  Marshal,  George  H.  Stone. — Civil  Pre- 
paredness Dir.,  Alexander  N.  Slocum,  Jr. — Town  Attorney,  James  H.  W.  Conk- 
lin,  III. — Justices  of  the  Peace,  Inez  T.  Clark,  John  G.  Cowan,  Francis  J.  Feeney, 
Elizabeth  Grisgraber,  John  F.  Hennessey,  William  F.  Rogers  III,  Wesley  F. 
Rouse,  Roland  L.  Stephen,  Alfred  E.  Sullivan,  Diane  C.  Tremblay,  Iona  S.  Wat- 
terworth,  Jeffrey  J.  Zakrzewski. 


SOUTHINGTON.  Hartford  County. — (Form  of  government,  town  manag- 
er, town  council.) — Inc.,  Oct.,  1779;  taken  from  Farmington.  Town  and  borough 
consolidated,  1947.  Area,  36.9  sq.  miles.  Population,  est.,  33,500.  Voting  dis- 
tricts, 9.  Children,  12,708.  Principal  industries,  agriculture  and  manufacture  of 
hardware,  tinners'  and  carpenters'  tools,  plumbing  supplies,  bolts,  aircraft  engine 


TOWNS,    CITIFS    AND    BOROUGHS  537 

parts,  gre\  iron  and  automobile  forgmgs,  brass  products,  paper  boxes,  discs, 
lllters,  labeling  equipment,  mixers,  pumps,  tanks,  wood  screws,  carnage  hard- 
wire, springs,  loys,  agitators,  bottle  fillers,  cappers,  etc.  Transp.  —  Freight: 
Served  b)  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  offices. 
Southmgton.  Plantsville,  Milldaleand  Marion. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Juanine  S 
DePaolo;  Hours,  9  A.M. -5  P.M.,  Mondav  through  Friday;  Address.  Town  Office 
Bldg..  75  Main  St.,  P.O.  Drawer  152,  06489;  Tel.,  628-5523— Asst.  Clerks  and 
Vsst.  Regs,  of  Vital  Statistics,  Miss  Mary  A.  Marciniec,  Mrs.  Marie  B.  Nebiolo. 
—Town  Manager,  John  Weichsel. — Town  Council,  Dist.  A,  Raymond  R.  Bagin- 
ski.  John  F.  Daley.  Anthony  S.  Pizzitola;  Dist.  B,  Michael  Rossi,  Chm.,  Frances 
t.  D'Angelo,  Andrew  J.  Meade;  Dist.  C,  Joseph  J.  Calvanese,  John  D.  Scott, 
Matthew  S.  Ziebka— Selectmen,  Alphonse  A.  Grimaldi,  Alfred  A.  McGloin, 
Peter  Santago. — Treas.  and  Agent  of  Town  Deposit  Fund,  Raymond  F.  Sabatella, 
Jr.  — Director  of  Finance,  Daniel  R.  Armond. — Board  of  Finance,  Ralph  G. 
Mann,  Chm.,  Domenic  D.  DiNeno,  Gerald  M.  Gingras,  Gerald  J.  Griffin,  Joseph 
P.  Putala,  Richard  V.  Rosengrant. — Tax  Collector,  James  D.  Sera- 
fino— Board  of  Tax  Review,  John  Black,  Chm.,  Elizabeth  Zdunczyk,  William 
Zilly.—  Assessor,  Albert  T.  Adams. — Registrars  of  Voters,  Irene  N.  Locke,  Rep., 
Raymond  J.  Joyal,  Dem. — Supt.  of  Schools,  John  V.  Pyne. — Board  of  Education, 
Walter  A.  Derynoski,  Chm.,  Joseph  T.  Arcano,  Ann  Dandrow,  Nicholas  J.  De- 
Luco,  Urbin  T.  Kelley,  Philip  C.  Liguori,  1975;  Mildred  J.  Brophy,  Lucia  Klemo- 
vich,  Eugene  P.  Nebiolo,  1977. — Planning  and  Zoning  Board,  Walter  J.  Dillon, 
Chm.,  Joseph  Adams,  Robert  Cusano,  James  C.  Hurley,  Anthony  J.  Mazzarella, 
Alan  F.  Miramant.  Anthony  Ouellette. — Town  Planner,  Lawrence  T.  Alberti. — 
Zoning  Board  of  Appeals,  Pasquale  Porriello,  Chm.,  Helene  C.  Delahunty,  Mar- 
tin H.  Jansen.  Michael  J.  Moriarty,  Toby  Soriero;  Alternates,  Joseph  J.  DePao- 
lo. Peter  L.  Grieco,  Jr.,  Richard  Palladino,  Thomas  J.  Ringrose. — Zoning  En- 
forcement Officer,  John  Mongillo. — Industrial  Development  Commission,  John  T. 
Sullivan,  Chm..  Peter  R.  Fazzone,  Edward  J.  Pickett,  Ralph  Riccio,  Jr.,  Robert 
L.  White. — Industrial  Development  Coordinator,  Linda  Quasnitschka. — Housing 
Authority,  Joseph  Zdunczyk,  Chm.,  Sheila  F.  Hamilton,  Barbara  Lessor.  Louis 
Olmstead.  Francis  Verderame. — Conservation  Commission,  Rita  C.  Barbieri, 
Chm..  William  Benjamin.  Madeline  Brunelli,  Marion  M.  Cianciola,  Irving  M. 
Fallon,  Herbert  S.  Freiman,  M.D.,  Louis  Lozano. — Committee  for  the  Aging, 
Rev.  Carl  E.  Moberg,  Chm.,  Burton  J.  Beeman,  James  J.  Clynes,  Edward  Edel- 
berg.  Robert  Gill,  Arthur  Kratzert,  Jessie  C.  Moore,  Nadine  Murphy,  Douglas 
Topshe. — Welfare  Administrator,  Shirlee  Jankowski. — Director  of  Health, 
George  M.  Gura,  M.D. — Board  of  Library  Directors,  Lewis  Schoonmaker, 
Chm.,  Josephine  P.  Albrycht,  Irene  C.  Delahunty,  Paul  H.  Hemberger,  Barbara 
L.  Kennedy.  Elizabeth  G.  McLaughlin,  Albert  J.  Palumbo,  Jr.,  Karen  Sabo, 
Robert  L.  White.— Parks  Board,  William  V.  DePaolo,  Chm.,  Dominic  D'An- 
gelo, Richard  Landino,  Robert  McCormack,  Jeanne  Schoonmaker. — Dir.  of 
Recreation,  William  J.  Masci. — Youth  Counselor,  Coordinator,  Constance  Tif- 
fany—Town Engineer,  Dir.  of  Public  Works,  Sewer  Authority,  Joseph  A. 
Adams,  Jr. — Supt.  of  Highways,  Joseph  Yurcak. — Building  Inspector,  Pascal 
DellaVecchia. — Building  Code  Board  of  Appeals,  Joseph  J.  Ceruti,  Edward  Dela- 
hunty, George  P.  Griffin,  Kenneth  Levensaler,  John  M.  Pacelle,  Jr. — Board  of 


538  TOWNS,  CITIES  AND  BOROUGHS 

Water  Comrs.,  John  L.  Bean,  Kenneth  M.  Cook,  Edgar  F.  Curtiss,  Frank  DeLu- 
co,  James  F.  Kennedy,  Milton  J.  Mongillo,  Philip  K.  Wooding. — Sanitarian, 
John  Fazzalori—  Tree  Warden,  Wallace  Stepler.— Chief  of  Police,  G.  Robert 
Triano. — Police  Commission,  John  F.  Spain,  Chm.,  George  Brophy,  Albert 
Brunalli,  Eugene  J.  D'Angelo,  M.D.,  Arthur  DellaVecchia. — Constables,  John 
W.  Binkerd,  Michael  F.  Clynes,  Angelo  M.  Fusco,  George  F.  Hayes,  Quito  J. 
Rossi,  Samuel  L.  Silverman,  Thomas  E.  Simone. — Chief  of  Fire  Dept.,  Arthur 
Toth;  Deputy,  Francis  G.  Casale. — Fire  Marshal,  Thomas  J.  Murphy. — Board  of 
Fire  Comrs.,  Stanley  Stanek,  Chm.,  Sisto  R.  Castaldi,  Dominick  Egidio,  William 
Mitney,  William  Simone. — Civil  Preparedness  Dir.,  John  Weichsel. — Town  At- 
torney, Thomas  J.  Galick. — Justices  of  the  Peace,  John  P.  Chrostowski,  William 
J.  Cushing,  Jr.,  Henry  E.  Forgione,  II,  Thomas  J.  Galick,  Arthur  Galiette,  Ruth 
M.  Hoyt,  Raymond  J.  Joyal,  Margaret  Kennedy,  Joseph  Klepacki,  Gerald 
Mitchell,  Florence  Mongillo,  Richard  Nejfelt,  Vito  A.  Riccio,  Robert  E.  Roy, 
Karen  M.  Sabo,  Joseph  Salzillo,  Robert  L.  Sherman. 


SOUTH  WINDSOR.  Hartford  County.— (Form  of  government,  town  man- 
ager, town  council.) — Inc.,  May,  1845;  taken  from  East  Windsor.  Area,  28.5  sq. 
miles.  Population,  est.,  15,700.  Voting  districts,  4.  Children,  7,088.  Principal  in- 
dustries, agriculture  and  brick  making.  Transp. — Passenger:  Served  by  buses  of 
Post  Road  Stages,  Inc.  from  Hartford  and  Stafford  Springs,  and  The  Conn.  Co. 
from  Hartford  to  East  Windsor  Hill.  Freight:  Served  by  numerous  motor  com- 
mon carriers.  Post  offices,  South  Windsor;  South  Windsor  R.F.D.  1,  2,  3  and  4; 
East  Windsor  Hill  and  Rockville  R.F.D.  3. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Charles  N.  Enes; 
Hours,  8:30  A.M.-4:30  P.M.,  Monday  through  Friday;  Address,  1540  Sullivan 
Ave.,  06074;  Tel.,  Hartford,  644-2511,  Ext.  10,  35,  36.— Asst.  Clerks  and  Asst. 
Regs,  of  Vital  Statistics,  Mrs.  Marilyn  W.  Burger,  Mrs.  Liana  T.  Kuras—  Town 
Manager,  Terry  V.  Sprenkel. — Town  Council,  Robert  J.  Smith,  Dem.,  Mayor; 
Sandra  Bender,  Deputy  Mayor;  Joel  C.  Cohan,  Howard  E.  Fitts,  Edward  F. 
Havens,  Robert  R.  Hornish,  Leon  D.  Mainelli,  Robert  J.  Myette,  Leonard  J. 
Sorosiak. — Selectmen,  1st,  Everett  J.  Delaney,  Patricia  A.  Martin,  Richard  I. 
White. — Treas.  and  Agent  of  Town  Deposit  Fund,  Lawrence  I.  Decker,  Jr. — 
Collector  of  Revenue,  Edward  C.  Moniz. — Board  of  Tax  Review,  Norman  Peter- 
sen, Chm.,  Robert  L.  Murray,  Stephen  L.  Smith.— Assessor,  Bertrand  L.  Mc- 
Namara. — Registrars  of  Voters,  Roberta  B.  Gorton,  Rep.;  Claire  B.  Gritzer, 
Dem. — Supt.  of  Schools,  Robert  W.  Goldman. — Board  of  Education,  Cecile  M. 
Decker,  Chm.,  Donald  W.  Berghuis,  David  E.  Cohen,  Fred  S.  DeGiacomo,  Rob- 
ert F.  DeRosa,  1975;  Joan  Cushman,  Robert  D.  Eversole,  Marjorie  S.  Hutensky, 
William  F.  Neal.  1977. — Planning  and  Zoning  Commission,  William  E.  Grace, 
Chm.,  Lawrence  J.  Andrus.  Albert  C.  Aniello,  Louise  C.  Evans,  Robert  Gilligan, 
Richard  Ryan,  Joseph  Walsh;  Alternates,  Salvatore  Garofalo,  Mrs.  Marshall 
Montana,  Margaret  Rossi. — Town  Planners,  Brown,  Donald  and  Donald. — Zon- 
ing Board  of  Appeals,  Richard  Eriksson,  Chm.,  John  Archer,  Richard  P.  Clinton, 
Barbara  Murray,  Robert  W.  Warren;  Alternates,  Frank  M.  Devney,  Edward 
Steben,  Anthony  A.  Vitiello,  Jr. — Industrial  Development  Commission,  E.  Rus- 
sell Trotman,  Chm.,  Earl  Anderson,  Roland  Aubin,  Joseph  J.  Carino,  Joseph 


TOWNS,   CITIF.S   AND   BOROUGHS  539 

Colasanto,  Kenneth  Dunbar.  Raymond  F.  Hallowell,  Henr)  Sheckley,  Ler 

VanderPulten.  Robert  Bruce.  Economic  Developer  —  Housing  Authority  Gilbert 
(  1  ewis,  Chin..  Frank  1  Ahearn.  frank  I  Brown,  Rev  John  (  Gay,  Hugh  J. 
O  Hare — (  onsenation  and  Inland  Wetlands  Commission,  Cynthia  Wotd,  Chm  . 
Frank  W.  Comer.  111.  Constance  Eriksson,  Robert  M.  h inch,  Robert  Herzog, 
Benjamin  Jurewic/,  John  J.  Reid. — Mass  Transit  Committee,  Herbert  Asplund. 
Chm..  Lawrence  C.  Blakely,  Michael  1  an/a,  Valmore  Loiselle.  Jr..  Donald 
Marra.  Edward  J  Sedlock,  Kurt  E  Zeit/. — Historic  District  (ommission,  John 
T.  Wholley.  Chm..  Myrtle  Odium,  Alice  M.  Pando//i.  Robert  C  Staiger;  Alter- 
nates. Mar)  Kearney,  Sherwood  Martin.  Diane  Smith.  Richard  Tracy,  Audrey 
W  asik.—  Social  Services  Advisor,  Welfare  Dir.,  Peter  Santarpia. — Health  Offi- 
cer, Mice  J.  Turek,  M.D.  (P.O.,  Manchester).  — Library  Directors,  Ann  F.  Beck. 
Chm..  Harrison  J.  Cameron,  Jr..  John  G.  Cook.  Rae  R.  Donnelly.  Frank  A. 
Golden,  Cecilia  C.  Lasbury. — Parks  and  Recreation  Commission,  Alfred  Sancho. 
Chm.,  Mrs.  Herbert  Colton,  Daniel  Corcoran,  Robert  Fuchs,  Rev.  John  C.  Gay. 
Joan  Oberg.  Dolores  P.  Spadero. — Recreation  Director,  James  Snow. — Dir.  of 
Public  Works,  Town  Engineer,  Emil  Lucek. — Civil  Preparedness  Dir.,  Terrv  V 
Sprenkel. — Supt.  of  Highways,  Louis  J.  Jeski. — Parks  and  Grounds  Supt..  Wil- 
liam Shuteran. — Building  Inspector,  Donald  McLaughlin — Building  (ode  Board 
of  Appeals,  Roland  M.  Aubin,  Michael  Modugno,  Carlo  Prestileo.  Joseph  Vedo- 
vata.  John  Woodcock. — Sewer  Commission,  James  H.  Throwe,  Chm.,  William 
Carrington.  Jr.,  Edward  Jarsen,  Bernice  Kemick,  Richard  C.  Reeves.  Ernest  W 
Small,  Lincoln  H.  Streeter. — Tree  Warden,  Jan  Zajac. — Chief  of  Police,  John  J. 
Kerrigan. — Constables,  Alexander  G.  Blozie,  William  R.  Drachenberg,  Edward 
W.  Kasheta,  Joseph  R.  Russo,  Jr.,  Melvin  E.  Tripp. — Chief  of  Fire  Dept.,  Philip 
E.  Crombie;  Deputy,  William  Conley. — Fire  Marshal,  William  R.  Lanning. — 
Board  of  Fire  Comrs.,  C.  Vinton  Benjamin,  Alexander  G.  Blozie.  Raymond  M. 
Ellison.  Harold  E.  Rice. — Town  Attorney,  Thomas  G.  Dennis. — Justices  of  the 
Peace,  Earl  K.  Anderson,  Marilyn  W.  Burger,  Thomas  M.  Burgess.  Royal  E. 
Cowles,  Fred  S.  DeGiacomo,  Everett  J.  Delaney,  Bob  M.  Fuchs.  Morris  W. 
Fuhr,  Jean  M.  Gezelman.  Thomas  F.  Griffin,  Anna  H.  Hallowell,  Edward  F. 
Havens,  William  J.  Maguire,  Jr.,  Barbara  C.  Murray,  William  F.  Neal,  Hazel  P. 
VanSicklin. 


SPRAGUE.  New  London  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc..  May,  1861;  taken  from  Lisbon  and  Franklin. 
Area,  13.4  sq.  miles.  Population,  est.,  3,100.  Voting  districts.  2.  Children.  1.127. 
Principal  industries,  agriculture  and  manufacture  of  paper  board  and  boxes, 
woolens,  and  engraving.  Transp.— Freight:  Served  by  Penn  Central  Co.  and  nu- 
merous motor  common  carriers.  Post  offices.  Baltic.  Hanover  and  Versailles.  The 
rural  free  delivery  route  from  Baltic  supplies  mail  facilities  for  part  of  Lisbon. 
Canterbury.  Scotland,  Norwich  and  Sprague. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Mary  M  Ste- 
fon;  Hours,  8:30  A.M. -5  P.M..  Monday,  through  Friday;  8:30-12  A.M..  Satur- 
day; Address,  1  Main  St..  Box  162,  Baltic  06330;  Tel..  Norwich.  822-6223.— 
Asst.  Clerks,  Mrs.  Elizabeth  A.  Shefer,  Mrs.  Marie  A.  Fortin. — Asst.  Reg.  of 
Vital   Statistics,    Elizabeth    A.   Shefer. — Selectmen,    1st.    Matthew    T.    Delanev. 


540  TOWNS,  CITIES  AND  BOROUGHS 

Dem.  (P.O.,  Baltic),  Walter  Robitaille,  Dem.,  James  J.  Trainor,  Rep. — Treas. 
and  Agent  of  Town  Deposit  Fund,  Mary  M.  Stefon. — Board  of  Finance,  Lawrence 
G.  Drescher,  Chm.,  Donald  C.  Allen,  Lawrence  Cohen,  Louise  J.  Lathrop,  Don- 
ald R.  Maurice,  Charles  L.  Papineau,  Sr. — Tax  Collector,  Rita  T.  Caron. — 
Board  of  Tax  Review,  Andre  A.  Provencher,  Chm.,  Maurice  St.  Germain,  Ed- 
ward D.  Salva. — Assessors,  Philip  J.  Papineau,  Chm.,  Lawrence  Bell,  Robert  A. 
Charron. — Registrars  of  Voters,  1st  Dist.,  Annie  Wilcock,  2nd  Dist.,  Nina  Col- 
bath,  Rep.;  1st  Dist.,  Antoinette  C.  Papineau,  2nd  Dist.,  Mary  M.  Troniar,  Dem. 
— Supt.  of  Schools,  Andrew  J.  Manges. — Board  of  Education,  Edwin  C.  Wilkin- 
son, Chm.,  Edmund  F.  Conde,  Joseph  F.  Matera,  two  vacancies,  1975;  Anthony 
S.  Ozga,  Arthur  E.  Spielman,  Jr.,  1977. — Planning  and  Zoning  Commission,  Ar- 
thur E.  Spielman,  Jr.,  Chm.,  Arthur  J.  Cardin,  J.  Francis  Caron,  Gerard  A. 
Exley,  Clinton  G.  Lathrop,  Peter  Shortoff,  Richard  T.  Synnott. — Zoning  Board 
of  Appeals,  Elizabeth  S.  Wallace,  Chm.,  William  Benson,  Dorothy  Coletti, 
Charles  Goulet,  James  G.  MacDonald. — Zoning  Enforcement  Officer,  Rene  J. 
Bourgeois. — CDAP,  Mrs.  Chase  Going  Woodhouse,  Coordinator. — Housing 
Authority,  Rev.  Charles  D.  Hoyt,  Chm.,  Victor  Benson,  Robert  Charron,  Philip 
J.  Schaffhauser,  Mrs.  Chase  Going  Woodhouse. — Conservation  and  Inland  Wet- 
lands Commission,  Arthur  O.  Guertin,  Chm.,  Paul  Cipriani,  Elizabeth  Noyes, 
Philip  J.  Papineau.— Director  of  Health,  William  J.  Ellzey,  M.D.  (P.O.,  Bal- 
tic).— Board  of  Library  Directors,  Mae  Drescher,  Chm.,  Opal  Allen,  Marilyn 
Arpin,  Philip  J.  Papineau,  Phyllis  Robitaille,  Mrs.  Chase  Going  Woodhouse. — 
Dir.  of  Public  Works,  Matthew  T.  Delaney. — Building  Inspector,  Alphonse 
Girard. — Water  and  Sewer  Authority,  Richard  T.  Wallace,  Chm.,  Lawrence  G. 
Drescher,  Walter  W.  Robitaille,  Arnold  Shetland,  Albert  Taylor. — Tree  Warden, 
Gerard  Bastien. — Chief  of  Fire  Dept.,  Maurice  St.  Germain. — Fire  Marshal, 
Civil  Preparedness  Dir.,  Rene  J.  Bourgeois. — Town  Attorney,  James  J.  Murphy, 
Jr.  (P.O.,  Norwich). — Justices  of  the  Peace,  Dennison  L.  Allen,  Donald  C.  Allen, 
Edward  J.  Caron,  Edmund  F.  Conde,  William  E.  Deschamps,  Alphonse  H. 
Girard,  Joseph  F.  Matera,  Charles  L.  Papineau,  Jr.,  Lorenzo  R.  Raymond, 
James  J.  Trainor. 


STAFFORD.  Tolland  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Settled,  1719.  Area,  60.8  sq.  miles.  Population,  est., 
9,600.  Voting  districts,  2.  Children,  3,478.  Principal  industries,  manufacture  of 
woolen  and  worsted  cloth,  pearl  buttons,  print  goods,  paper  felting,  filters,  and 
card  clothing.  Transp. — Passenger:  Served  by  buses  of  Post  Road  Stages,  Inc. 
from  Hartford  and  the  Blue  Line,  Inc.  from  New  London  and  Springfield,  Mass. 
Freight:  Served  by  Central  Vermont  Railway  and  numerous  motor  common  car- 
riers. Post  offices,  Stafford  Springs,  Stafford  and  Staffordville.  Other  parts  of  the 
town  are  served  by  rural  delivery  from  Stafford  Springs,  Rockville,  Somers  and 
Monson,  Mass.,  and  star  route  from  Stafford  Springs. 

BOROUGH  OF  STAFFORD  SPRINGS— OFFICERS.  Address,  Warren 
Memorial  Town  Hall;  Tel.,  c/o  Clerk  and  Treas.,  684-7772. — Warden,  Edward 
A.  Julian. — Burgesses,  Joseph  Introvigne,  Michael  C.  Julian,  Franklyn  Learned, 
Jerome  Lusa,  Anthony  Ostrowski,  Herman  Perlot. — Clerk  and  Treas.,  Francis 
H.   Curnan. — Tax   Collector,   Laura   M.   DeCarli. — Bailiff,   Henry   D.   Hetu. — 


TOWNS,   CITIES   AND   BOROUGHS  541 

Registrars,   1  .irr\    FlotO,   Dixie  Sfreddo. — Citizens  Borough  Committee,   Ronald 
Dobson,  John  Mullen. — Chief  of  Police,  Stanley  Jaoewicz. 

I()\\\  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics.  RcnatO  Pellizari; 
Hours,  s>- 1  2  A.M.,  1-5  P.M.,  Monday  through  Friday;  Address.  Warren  Memo- 
rial Town  Hall,  P.O.  Box  I  I.  SialTord  Springs  06076;Tel..  Stafford  Springs.  6K4- 
2532  —  Asst.  Clerk,  Mrs  Pauline  R  Laskow  — Asst.  Regs,  of  \  ital  Statistics, 
Pauline  R  Laskow,  Mrs  Lois  P.  Gilbert —Selectmen,  1st.  Benjamin  Mu/io. 
Dem.  (P.O.,  Stafford  Springs),  Richard  P.  Dobson,  Dem.,  Earl  T.  Avery,  Rep. — 
Treas.,  Lois  P.  Gilbert  —Agent  of  Town  Deposit  Fund,  Renato  Pellizari.—  Board 
of  Finance,  Joseph  L.  Senechal.  Chm.,  Robert  Clapprood,  Ronald  M.  Compo. 
Jr.,  James  P.  Lmhoff,  D.  Anthony  Guglielmo.  John  B.  Mitchell.— Tax  Collector, 
Frances  Hubert — Board  of  Tax  Review,  Louis  St.  Germain,  Jr.,  Chm.,  Robert  S. 
Stehlik.  Hiram  J.  Walbridge— Assessors,  Ronald  J.  Dobson,  Chm..  Otto  J.  Bol- 
duan,  William  Fagan. — Registrars  of  Voters,  1st  Dist.,  Janet  Woodward,  2nd 
Dist.,  Jennifer  Long,  Rep.;  1st  Dist.,  Joan  Zelonka,  2nd  Dist.,  Dixie  Sfreddo. 
Dem. — Supt.  of  Schools,  Howard  F  Smith— Board  of  Fducation.  Bernard  Arm- 
strong. Chm..  Alexander  Paoline,  Florence  Z.  Polens,  Douglas  Scussell.  1975; 
Louis  DeSantis.  Eda  M.  Krol.  Richard  Satkowski,  1977— Planning  and  Zoning 
Commission,  Neil  W.  Sedlak,  Chm.,  William  E.  Braun,  Ronald  Brown.  Nelson 
DaDalt,  John  E.  Julian;  Alternates,  Jack  K.  Avery.  Allen  Bacchiochi. — Zoning 
Board  of  Appeals,  John  D.  Mordasky,  Chm..  Harold  Finch.  Robert  Hansen, 
Robert  LaChance.  John  Pisciotta;  Alternates,  Roger  Hatch,  Richard  Skopek, 
Robert  Swift  —Zoning  Enforcement  Officer,  Ronald  King — Industrial  and  De- 
velopment Commission,  Attilio  R.  Frassinelli,  Chm.,  Ronald  Argenta.  Etalo  G. 
Gnutti,  John  S.  Hurchala,  Jr..  John  Mullen.  Herman  Perlot,  Douglas  Scussell. 
Robert  Verlik.  John  Zelz. — Housing  Authority,  Charles  Gachinsky,  Chm..  Doris 
Devera.  R.  Thomas  Fontanella.  Rudolph  Ladr.  Kenneth  Post;  David  J.  Dickson. 
Exec.  Dir— Conservation  Commission,  Harry  Pragl,  Chm.,  William  E.  Braun. 
Richard  Dobson,  William  Johnson,  John  Pellizari.  Brian  Schwanda.  Robert 
White— Director  of  Health,  David  S.  Hastings.  M.D.  (P.O.,  Stafford  Springs). 
—Board  of  Public  Health,  David  S.  Hastings,  M.D.,  Chm..  Norma  Formeister, 
Etalo  G.  Gnutti.  Robert  Klecak,  Benjamin  Muzio,  Renato  Pellizari.  Mary  Jane 
Plante.  Charles  Schwanda.  Patricia  Shannon.  Angelina  Skopek.  Howard  Smith. 
—  Fine  Arts  Commission,  Jean  Schwanda.  Chm.,  Claude  Almond,  Christine  Den- 
ette.  Ruth  Farber.  Jacqueline  Holterman,  Marjorie  Serafin.  Anna  Sukup,  Frank 
Tinti,  James  Tripoli.  Susan  Tupper,  Edward  Zawistowski. — Recreation  Commis- 
sion, Nancy  Schwanda.  Chm..  Renato  Calchera.  Beverly  DeSantis.  Richard 
Dobson.  John  Fagan.  David  Hanley,  Joseph  Janiak.  Jr..  Rudolph  Kirch.  Gail 
McCormick,  John  H.  Netto.  Douglas  Rose,  Vera  Smith. — Dir.  of  Youth  Serv- 
ices, Robert  Salinger. — Supt.  of  Highways,  Benjamin  Muzio — Building  Inspec- 
tor, William  Kaschuluk. — Sewer  Authority,  Dominic  Campanelli,  Chm..  Ken- 
neth Dobson,  Kenneth  Fiore.  Larry  Floto.  Stanley  Gladys/.  Carl  Hall,  Herman 
Perlot.  William  Sorenson,  James  Vail. — Sanitarian,  Jon  Baran — Tree  Warden. 
John  Kowalyshyn. — Constables,  Arthur  Bren,  Robert  Margerison.  Edward 
Molitoris,  Harrison  A.  Reynolds,  Earl  S.  Rovce.  Joseph  Satkowski,  Robert 
Swift.— Chiefs  of  Fire  Dept.,  Harold  Finch  (Staffordville).  William  McQuaid 
(West  Stafford).  — Fire  Marshal,  Benjamin  Muzio. — Civil  Preparedness  Dir., 
Raymond   M.   Kuehl. — Town  Attorney,  Edward  Y.  O'Connell. — Justices  of  the 


542  TOWNS,   CITIES  AND  BOROUGHS 

Peace,  Jack  K.  Avery,  Clarence  J.  Berriault,  Otto  J.  Bolduan,  Ronald  C.  Brown, 
Robert  Clapprood,  Francis  H.  Curnan,  Myron  Davis,  Richard  Dobson,  William 
T.  Donlon,  Bruce  Dutton,  Attilio  Frassinelli,  Mark  Glazier,  Etalo  G.  Gnutti, 
William  B.  Hanley,  Jr.,  Marilyn  Hansen,  Brian  C.  Hatch,  Elizabeth  Heuitson, 
William  A.  Johnson,  Jr.,  John  E.  Julian,  Paul  A.  Kaschuluk,  Donald  Kessler, 
Judith  Locke,  Carol  Marvonek,  Hugh  McQuaid,  William  Murphy,  Edward  Y. 
O'Connell,  Francis  J.  Paradiso,  Percy  C.  Partelo,  John  Pellizari,  Herman  Perlot, 
John  Pisciotta,  Harry  Pragl,  Shirley  Pufahl,  Theodore  Satkowski,  Walter  Schu- 
mann, Richard  Slye,  Irving  Smith,  Joseph  Stachelsky,  Rebecca  Tingley,  Andrew 
Zelonka. 


STAMFORD.  Fairfield  County. — (Form  of  government,  strong  mayor, 
board  of  representatives.) — Settled,  1641,  under  New  Haven  jurisdiction;  named 
Town  of  Stamford  in  1642;  submitted  to  Connecticut,  Oct.,  1662;  in  1893,  the 
City  of  Stamford,  comprising  central  portion  of  Town  of  Stamford,  was  incorpo- 
rated. Henceforth  City  of  Stamford  became  a  composite  part  of  Town  of  Stam- 
ford, resulting  in  two  separate  governments — the  Town  of  Stamford  and  City  of 
Stamford.  Town  and  City  of  Stamford  were  consolidated  on  April  15,  1949  and 
named  City  of  Stamford.  Area,  38.5  sq.  miles.  Population,  est.,  108,100.  Voting 
districts,  20.  Children,  37,886.  Principal  industries,  boat  building  and  manufac- 
ture of  ball  bearings,  blouses,  brass  and  copper,  chemicals,  coated  fabrics,  cos- 
metics, dresses,  drugs,  electric  motors,  instruments  and  shavers,  handbags,  hard- 
ware and  locks,  ladies'  coats,  lift  trucks,  mattresses,  paints,  plastics,  postage 
meters,  slicing  machines,  sportswear,  stoves,  tools  and  dies.  X-ray  tubes,  research 
laboratories,  etc.  Transp. — Passenger:  Served  by  Penn  Central  Co.;  The  Conn. 
Co.  local  and  from  Darien  and  Old  Greenwich;  and  by  Greyhound  and  Trailways. 
Freight:  Served  by  the  Penn  Central  Co.  and  numerous  motor  common  carriers. 
Post  offices,  Stamford  (three  sub-stations),  Glenbrook,  Ridgeway  and 
Springdale. 

CITY  AND  TOWN  OFFICERS.  City,  Town  Clerk,  and  Reg.  of  Vital  Statis- 
tics, Louis  A.  Clapes;  Hours,  8:30  A.M. -4:30  P.M.,  Mondav  through  Fridav;  Ad- 
dress. 179  Atlantic  St.,  P.O.  Box  891,  06904:  Tel.,  348-5841,  Ext.  231,  232, 
233.— Asst.  Clerk,  Mrs.  Ruth  J.  Jaehn— Asst.  Reg.  of  Vital  Statistics,  Mrs.  Flor- 
ence H.  Kearns. — Mayor,  Frederick  P.  Lenz,  Jr.,  Dem. — Board  of  Represent- 
atives, Frederick  E.  Miller,  Jr.,  Pres.;  Julius  J.  Blois,  John  J.  Boccuzzi,  Theodore 
J.  Boccuzzi,  John  Colasso,  George  V.  Connors,  Robert  Costello,  Robert  A. 
Crosby,  Norman  Davidoff,  Joseph  R.  DeRose,  Handy  Dixon,  Robert  B.  Ex- 
nicios,  William  H.  Flanagan,  Barbara  M.  Forman,  Philip  J.  Gambino,  Armen 
Guroian,  Leonard  A.  Hoffman,  James  J.  Kelly,  Marilyn  R.  Laitman,  Jeremiah 
Livingston,  Michael  T.  Loughran,  Lynn  M.  Lowden,  Vincent  R.  Martino,  Fred- 
erick L.  Maynor,  Joseph  Morabito,  Alfred  E.  Perillo,  Billie  Perkins,  Lois  Pont- 
Briant,  George  Ravallese,  Matthew  Rose,  Salvan  Ross,  Jr.,  Daniel  R.  Russbach, 
Gerald  J.  Rybnick,  Richard  Sainburg,  John  A.  Sandor,  Thorn  Serrani,  Michael 
Tresser,  Anthony  D.  Truglia,  Kim  Varney,  Peter  J.  Walsh. — Comptroller,  Wil- 
liam Buchanan. — Comr.  of  Finance,  S.  John  Montgomery. — Board  of  Finance, 
Paul  T.  Callahan,  Chm.,  Gerald  Fox,  J.  Ralph  Murray,  John  T.  D.  Rich,  Rich- 
ard Sontag,  Leonard  Vignola. — Tax  Collector,  John  D.  Mello. — Board  of  Tax 


TOWNS,   CITIFS    AND    BOROUGHS  543 

Review,  J  rhomas  I  ombardo,  C  hm  .  frank  Coperine,  Hall  Doming.  John  (ira- 
nelli,  Emanuel  rerenzio. — Asseator,  James  I)  Hyland. — Registrars  of  Voters, 
Nanc)  S  ratano,  Rep.,  Mar>  V.  McCauley,  Dcm.  Sapt.  of  Schools,  Ragh  W. 
Carpenter.  —  Board  of  Kducation,  Ellen  P.  Camhi,  Chm.,  William  Martin,  Elhan- 

an  C.  Stone.  1974:  Paul  H.  Brown.  Jr..  Richard  S.  Ignatuk.  Thomas  W.  Nissley, 
1975.  \dclc  B  Gordon,  ROCCO  G.  Colatrella,  Sarah  Silveira,  1976.— Personnel 
l)ir..  Civil  Service  Commission,  Reginald  P.  Barker — Retirement  Board,  Mar\ 
ann  Kilgro.  —  Planning  Commission,  Richard  Colhoun.  Chm..  Edward  Bankows- 
ki.  Samuel  Bernstein.  Patrick  Grosso.  Gilbert  Katten;  Alternates.  David  Crom- 
bie.  Bernard  Nemoitin,  M.D.,  Phyllis  Sinrich.  —  Municipal  Planner,  John 
Smyth. — Zoning  Commission,  Stuart  Konspore.  Chm..  James  Bosilevas.  Paul 
Dziezyc,  Peter  P.  Ferraris,  John  Ketcham;  Alternates.  Carl  Becker,  Thomas  Ker- 
nan,  Alvin  Wellington  —Zoning  Board  of  Appeals,  John  A.  Sedlak,  Chm..  Elsie 
Howard,  Charlotte  Peters,  vacancy;  Alternates.  Arthur  Dormont.  Loren  Jaffe. 
Albert  H.  1  .cw is  —Redevelopment  Agency,  Arthur  Lut/.  Chm..  Robert  Bermes- 
ter.  \nthon>  V.  Boccuzzi,  Edward  Glenn.— Housing  Authority,  Anthony  J.  Mar- 
rucco,  Chm..  Euphemia  Cushing,  James  Davis,  Jr..  Arthur  Haynes.  Rev.  George 
Poulos;  Margot  H.  Wormser,  Exec.  Dir. — Fair  Rent  Commission,  Herman  Als- 
w anger.  Lloyd  Contract,  Anthony  Esposito,  Hope  Johnson. — Conservation  and 
Environmental  Commission,  Arline  Sheehan,  Chm..  Frederick  Hane.  Russell  E. 
Mechaley.  Jr..  H.  Ames  Richards.  W.  Dennis  White. — Anti-Pollution  Task 
Force,  Carroll  Greathouse.  Leon  M.  Hecht,  Jr. — Flood  and  Erosion  Control 
Board,  Louis  Casale.  Chm.,  Eugene  J.  Connolly.  Frederick  E.  Cunningham.  Al- 
bert DeLuea.  Louis  T.  Stabile. — Commission  on  Aging,  Freida  Brown.  Neil 
Klein.  M.D..  Effie  Massie.  Rev.  Cyril  Peters,  Julian  Schwartz. — Human  Rights 
Commission,  John  Zelinski,  Chm.,  Ellen  Dickerson,  William  Herman.  Robert 
Kelly,  Melvin  Stern.  John  Wiltrakis,  Louise  W'orsham. — Dir.  of  Social  Services, 
Welfare  Dir.,  Joseph  E    DeVos— Director  of  Health.  Ralph  M.  Gofstein.  M.D. 

—  Board  of  Public  Health,  Dr.  Michael  Sabia,  Chm.,  Dr.  Bert  Ballin.  Dr.  Harry 
Barax,  Ralph  A.  Pesiri,  M.D. — Library  Directors,  Samuel  Cross.  Chm.,  Mrs. 
Robert  Alsegg.  John  A.  Carley,  Mrs.  Bruce  Cassiday,  Paul  Durie.  Mrs.  Walter 
Frese.  Joseph  Gambino.  Norton  Rhoades.  Harold  J.  Sandak,  Mrs.  Harry  Wil- 
kov  —  Fine  Arts  Commission,  Charles  Urkkard. — Park  Commission,  John  R. 
Nolan.  Chm..  Betty  Ann  Cookney.  T.  Frank  Cowlin.  Richard  Fit/maurice. — 
Recreation  Commission,  Paul  L.  Lehman,  Chm..  Charles  Lopriore,  Carl  Mar- 
tino.  David  O'Keefe.  Douglas  Tucker. — Supt.  of  Parks,  Tree  Warden,  Edward  A. 
Connell — Supt.  of  Recreation,  Bruno  Giordano. — Dir.  of  Public  Works,  John  R 
O'Brien:  Asst..  John  Canavan.  —  Purchasing  Agent,  Frank  Benevelli. — Municipal 
Engineer,  William  Sabia. — Supt.  of  Highways,  Sanitarian,  John  O'Brien  — 
Sealer  of  Weights  and  Measures,  Alfons  Koziol. — Building  Inspector,  James  J. 
Sotire— Chief  of  Police,  Joseph  W.  Kinsella. — Police  Commission,  John  Bat- 
tiste.  Joseph  Perna,  Edward  Wienski.  Jr. — Constables,  William  R.  Blois.  Robert 
W.  Cook.  William  F.  Malloy.  Ernest  D.  Mallo7/i.  Joseph  A.  Marrucco.  John 
Muchinsky,  Frank  Posca. — Chief  of  Fire  Dept.,  vacancy:  Deputy.  Ralph  Petrone. 

—  Fire  Marshal,  Albert  A.  Haviland—  Board  of  Fire  C  onus.,  Timothy  J.  Curtin. 
Jr.,  Chm..  Harold  Deegan.  Joseph  Kaswer.  Jr.— Civil  Preparedness  Dir..  Leon 
W  Jaiven— Corporation  Counsel,  Joel  E.  Freedman:  Asst..  Barry  Boodman. — 
Justices  of  the  Peace,  George  J.  Blois,  Julius  J  Blois,  Constantine  Brandi,  Ralph 
Colucci,   Betty  Ann  Cookney,  John  J.  Crosby.  Joseph  G.  D'Acunto.  Nora  H. 


544  TOWNS,  CITIES  AND  BOROUGHS 

Darrow,  Mary  R.  Farrington,  Max  Friedman,  Vincent  Gambino,  Joseph  T. 
Ganino,  Bernard  I.  Goldberg,  Daniel  M.  Goldstein,  Deborah  L.  Greenberg, 
Edwin  lacovo,  Jr.,  Louis  A.  Iodice,  Loren  H.  Jaffe,  Richard  D.  Jones,  Joseph 
Kaswer,  Jr.,  Katherine  F.  Kohn,  Stuart  Konspore,  Louis  A.  Kowaleski,  Paul  J. 
Kuczo,  Jr.,  Marilyn  R.  Laitman,  Paul  Lehman,  Albert  H.  Lewis,  William  P. 
Lockwood,  Walter  Long,  William  F.  Malloy,  Jr.,  Orlando  Mallozzi,  John  Mc- 
Cormack,  Nicholas  Mercede,  John  F.  Motyl,  Everett  E.  Niemi,  Christine  M. 
Niziolek,  John  R.  Nolan,  Theresa  Nowlen,  J.  Clyde  O'Connell,  II,  Rosary  C. 
O'Keefe,  Barbara  M.  Orawsky,  Roy  Pelton,  Cornelia  Peterman,  Thomas  Phil- 
lips, Thomas  P.  Pia,  Lois  Pont-Briant,  Patrick  J.  Quigley,  Clement  L.  Raiteri, 
Jr.,  George  Ravallese,  Thomas  D.  Roche,  Jeanne-Lois  Santy,  Edward  Scofield, 
Harry  Selin,  Edith  Sherman,  Everett  P.  Sherwood,  Irwin  Silver,  Peter  N.  Stama- 
telos,  John  Talbott,  Lucille  Taylor,  Samuel  J.  Troncone,  Kim  Varney,  Stephen  J. 
Vitka,  George  Vlamis,  Max  Walt,  Maurice  F.  Yaggi,  Salvatore  Zaccagnino, 
Joseph  P.  Zone. 


STERLING.  Windham  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May  4,  1794;  taken  from  Voluntown.  Area, 
27.2  sq.  miles.  Population,  est.,  1,900.  Voting  district,  1.  Children,  691.  Principal 
industries,  poultry  and  dairy  farming,  roller  printing  and  finishing,  stone  quarry 
and  manufacture  of  press  paper.  Transp. — Passenger:  Served  by  buses  of  Rhode 
Island  Bus  Corp.  Freight:  Served  by  numerous  motor  common  carriers.  Post  of- 
fices, Sterling  and  Oneco. 

TOWN  OFFICERS.  .Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Doris  Tyler; 
Hours,  9:30  A.M.-3  P.M.,  Monday,  Tuesday,  Wednesday;  9:30  A.M.-3  P.M.,  7- 
9  P.M.,  Friday;  Address,  Route  14A,  Oneco  06373;  Tel.,  Moosup,  564-2657  — 
Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Irma  Kritemeyer. — Select- 
men, Robert  P.  Jordan,  Rep.,  Walter  M.  Babcock,  Rep.,  Herman  E.  Frink,  Dem. 
— Treas.  and  Agent  of  Town  Deposit  Fund,  Neil  H.  Cook  (P.O.,  Oneco). — Board 
of  Finance,  Arnold  N.  Delmonico,  Chm.,  Paul  A.  Babcock,  Albert  K.  Frink, 
Raymond  J.  Holden,  Adolph  H.  Milefski,  David  E.  Williams. — Tax  Collector, 
Emma  M.  Sullivan. — Board  of  Tax  Review,  Eugene  J.  Arcand,  Sr.,  Chm.,  Earl  S. 
Hopkins,  John  Molodich,  Jr. — Assessors,  James  H.  Brown,  Sr.,  Chm.,  Shirl  A. 
Knox,  Charles  P.  Rabbitt. — Registrars  of  Voters,  Geraldine  A.  Jordan,  Rep., 
Hedwig  Russwurm,  Dem.— Supt.  of  Schools,  Henry  L.  Pahl. — Board  of  Educa- 
tion, Bernice  Davis,  Chm.,  Matti  Huhta,  1975;  David  L.  Gould,  Hedwig  Russ- 
wurm, 1977;  Elmer  L.  Babcock,  Noel  A.  Powers,  1979. — Planning  Commission, 
Arnold  N.  Delmonico,  Chm.,  William  Asal,  David  Gould,  Theodore  J.  Riley, 
Leatrice  Shippee. — Agent  for  the  Elderly,  Welfare  Dir.,  Claire  R.  French. — 
Director  of  Health,  Francis  X.  McCann  (P.O.,  Putnam). — Board  of  Library  Di- 
rectors, Eileen  M.  Rabbitt,  Chm.,  Geraldine  Artkop,  Claire  R.  French,  Doris 
Morlock,  Hedwig  Russwurm,  Carol  A.  Young. — Supt.  of  Highways,  Chief  of 
Police,  Robert  P.  Jordan. — Building  Inspector,  Winfred  Hawes. — Sewer  Author- 
ity, Fire  Marshal,  Charles  P.  Rabbitt. — Constables,  Richard  A.  Bonneau,  Pres- 
cott  L.  Bousquet,  Bruce  Etheridge,  Albert  K.  Frink,  Harold  F.  Lincoln,  Daniel 
A.  Ogden.— Chiefs  of  Fire  Dept.,  Fred  J.  Stone  (Oneco),  Hugo  A.  Kallio  (Ster- 
ling).— Civil  Preparedness  Director,  Lester  Burdick. — Town  Attorney,  Andrew 


TOWNS,    CITIES    AND    BOROUGHS  545 

-  Iiradei  (P.O  .  Canterbury).— Justices  of  the  Peace.  Alice  Arcand,  William 

1  \sal.  Charles  Trench.  Albert  K  f- rink .  Earl  Hopkins.  Hugo  A  Kallio,  Shirl 
\  Knox,  Olavi  I  aakso,  Joan  V.  Ogden,  Ra>mond  Poirier.  Veronica  A.  Rioux. 
Hedwig  Russuurm,  June  Sniffer,  Hugh  George  Wedegis, 


STONINGTON.  New  London  County. — (Form  of  government,  selectmen, 
toun  meeting,  board  of  finance.)— Settled,  1649;  named.  1666.  Area.  42.7  sq. 
miles  Population,  est..  16,300.  Voting  districts,  5.  Children,  5.332.  Principal  in- 
dustries, agriculture,  fishing,  boat  building,  oceanographic  research  and  manu- 
facture of  machinery,  printing  presses,  soap,  plastic  products,  castings,  electrical 
parts,  textiles,  screen  printing,  boat  livery,  silvercel  batteries  and  velvet  goods. 
Transp— Passenger:  Served  by  Penn  Central  Co.  Freight:  Served  by  Penn  Cen- 
tral Co.  and  numerous  motor  common  carriers.  Post  offices,  Stonington.  Mystic, 
Old  Mystic  and  Pawcatuck. 

BOROl  C.H  OFFICERS.  P.O.,  c/o  Clerk,  20  Denison  Ave..  Stonington 
06378;  Tel..  535-0822.— Warden,  Ralph  J.  Ballato,  Rep.— Burgesses,  Donald 
Bromley.  Peter  G.  Freemen,  Robert  McGivern,  William  Previty,  Peter  Tripp. 
Mark  Twiss. — Clerk-Treas.,  Joseph  H.  Fretard. — Assessor,  Mrs.  Jane  Fretard. 
— Tax  Collector,  Mrs.  Eileen  B.  Lalime. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Joseph  J  Purtill; 
Hours,  9  A.M. -4  P.M..  Monday  through  Friday;  Address,  Town  Hall,  Elm  St.. 
P.O.  Box  191,  06378;  Tel.,  Mystic,  535-0182.— Asst.  Clerks,  Mrs.  Cherina  M. 
Viau.  Mrs.  Evelyn  F.  Clemens. — Asst.  Regs,  of  Vital  Statistics,  Cherina  M  Viau. 
Miss  Susan  Tanner,  Evelyn  F.  Clemens. — Selectmen,  1st.  James  M.  Spellman. 
Dem.,  Edward  C.  Coogan,  Sr.,  Dem.,  Palmer  Williams,  Rep. — Treas.,  Joseph  A. 
Pescatello. — Agent  of  Town  Deposit  Fund,  James  M.  Spellman. — Board  of  Fi- 
nance, David  M.  Johnstone,  Chm.,  Henry  J.  Cragan.  Frank  J.  Italiano,  Alban 
Pampel,  Joseph  S.  Saporita,  Jr.,  Stanley  Williams. — Tax  Collector,  Maurice  C. 
LaGrua—  Board  of  Tax  Review,  Clarence  Pollard.  Chm..  Michele  G.  Contino. 
Peter  J.  Mercier.  Jr. — Assessor,  Francis  G.  Callahan. — Registrars  of  Voters,  1st 
Dist..  Adele  Brown.  2nd  Dist.,  Joan  P.  Grills,  3rd  Dist..  Sadie  Y.  Palmer,  4th 
Dist..  Barbara  S.  Sinnett.  5th  Dist.,  Lucinda  Ricker,  Rep.;  1st  Dist.,  Josephine  C. 
Abbott,  2nd  Dist.,  Marjorie  A.  Donahue,  3rd  Dist..  Doris  B.  Perry.  4th  Dist., 
Nancy  Balestracci.  5th  Dist.,  Margaret  Woycik,  Dem. — Supt.  of  Schools,  Rich- 
ard L.  Varriale  —  Board  of  Education,  John  J.  Donahue.  Jr..  Chm..  Samuel  S. 
Lamb,  Jr.,  1975;  T.  Allen  Crouch.  William  J.  Higgins.  Ann  G.  Holmstedt.  Rod- 
ne\  Johnstone,  1977. — Planning  and  Zoning  Commission,  Joseph  A.  P.  Adriano, 
Chm.,  Samuel  J.  Fiore,  Frederick  W.  Richartz,  Albert  Ricker,  Malcolm  Rob- 
erts.— Zoning  Board  of  Appeals,  Donald  Palmer.  Chm..  Peter  L.  Balestracci. 
Robert  Jewell,  Joseph  Kornacki,  Austin  A.  Vargas;  Alternates,  Robert  Frasier. 
Chester  J.  Perkins.  Edmund  Piver. — Development  and  Industrial  Commission, 
Raymond  Holland.  Chm..  Rosario  J.  Agnello.  William  C.  Allshouse.  Charles 
Crowley,  Alfred  Kupidlowski.  John  Lathrop.  Earl  Whitford.  Jr.,  vacancy. — Con- 
servation Commission.  Francis  V.  Woycik,  Sr.,  Chm..  Louis  Bayer.  John  W. 
Davis.  Nanc)  knoules,  Edmund  Piver,  Aldo  Santin,  Myra  P.  Wheeler  —Inland 
Wetlands  Commission,   Louis   Bayer,  John   W.   Davis.  Anna  J.   Greer.  Arthur 


546  TOWNS,  CITIES  AND  BOROUGHS 

Guay,  Edmund  Piver,  David  Rathbun,  Myra  P.  Wheeler. — Flood  and  Erosion 
Control  Board,  Anthony  Manzella,  Chm.,  Ralph  J.  Ballato,  Edward  C.  Coogan, 
Sr.,  Alfred  Lewis,  Sr.,  James  M.  Spellman,  vacancy. — Senior  Affairs  Advisory 
Committee,  George  Sylvestre,  Chm.,  Lois  Lipphardt,  James  Morrison,  Alban 
Pampel,  Ralph  Turner. — Welfare  Director,  George  Sylvestre. — Director  of 
Health,  James  L.  Schmidt,  M.D. — Recreation  Commission,  Peter  Young,  Chm., 
James  Ballato,  Robert  E.  Hyde,  Norman  Maine,  Walter  Sicard,  Thomas  Smith, 
Hubert  J.  Watson. — Supt.  of  Highways,  Robert  C.  Perkins. — Building  Inspector, 
James  P.  Jeffrey. — Building  Code  Board  of  Appeals,  Herbert  O'Keefe,  Chm., 
Fred  Buck,  Michele  G.  Contino,  Charles  Lorello,  Donald  Palmer. — Supt.  of 
Water  Pollution  Control,  Frank  D.  Browning. — Sewer  Authority,  James  M. 
Spellman,  Chm.,  Rudolph  Collins,  David  D.  Knox,  Peter  Pettini,  Donald  Taylor. 
— Waterfront  Commission,  George  Burgess,  Chm.,  Donald  Crawford,  John  E. 
Dodson,  Sr.,  Leo  Fanning,  Erwin  Jacobs,  Antone  Madeira,  Peter  Tripp,  vacancy. 
— Tree  Warden,  vacancy. — Chief  of  Police,  Dudley  R.  Wheeler. — Police  Com- 
mission, Board  of  Selectmen. — Constable,  Anthony  Lopresto. — Fire  Marshal,  E. 
John  Baker. — Civil  Preparedness  Dir.,  George  G.  Francis. — Town  Attorney, 
Thomas  H.  Eyles  (P.O.,  Pawcatuck). — Justices  of  the  Peace,  Carolyn  Arbour, 
William  Atherton,  Peter  L.  Balestracci,  Ralph  J.  Ballato,  Truman  L.  Bennett, 
Edward  Bessette,  Frederick  M.  Betts,  Donald  R.  Bromley,  Clifford  O.  Brown, 
Plesent  M.  Byassee,  Edyth  Carnaghan,  Roy  L.  Cole,  Michele  G.  Contino,  Vin- 
cent Faulise,  Alfred  Fayal,  Robert  E.  Frasier,  Peter  J.  Grillo,  Joan  P.  Grills, 
John  J.  Grills,  Jr.,  Frank  L.  Hilbert,  Robert  E.  Hyde,  Erwin  H.  Jacobs,  Donald 
O.  Jeffrey,  Francis  M.  Keane,  Alfred  Kupidlowski,  Maurice  C.  LaGrua,  Samuel 
S.  Lamb,  Jr.,  Joseph  J.  Lidestri,  Barbara  A.  Lipphardt,  Arthur  Magowan, 
Henrietta  Mayer,  Charles  J.  McGrath,  Jr.,  Robert  McLaughlin,  Alfred  H. 
Miner,  Jr.,  Ellis  LeRoy  Moffitt,  Leonard  J.  Novak,  Jr.,  Donald  E.  Palmer,  Louis 
A.  Pellegrino,  Robert  C.  Perkins,  Joseph  Pescatello,  Peter  Pettini,  Edmund 
Piver,  Sandi  Planchon,  Clarence  Pollard,  Helen  Earl  Potter,  Ogareta  E.  Potter, 
John  F.  Saffomilla,  Edwin  L.  Shaw,  Jr.,  Colleen  J.  Sorenson,  Robert  R.  Spence, 
Jr.,  Donald  D.  Sposato,  Alfred  D.  Stowell,  Gertrude  Sullivan,  Alec  Switz,  Ray- 
mond Taber,  Mildred  E.  Tullie,  Raymond  H.  Williams.  Stanley  B.  Williams, 
Francis  V.  Woycik,  Sr.,  John  P.  Zappe. 


STRATFORD.  Fairfield  County. — (Form  of  government,  town  manager, 
town  council.) — Settled,  1639.  Area,  18.7  sq.  miles.  Population,  est.,  49,700.  Vot- 
ing districts,  10.  Children,  15,874.  Principal  industries,  manufacture  of  aircraft, 
air  conditioning  units,  brake  linings,  cheese  chemicals,  electrical  parts,  hardware, 
helicopters,  machine  products,  machinery,  novelties,  plastics,  paper  products, 
rubber  goods,  toys,  etc.  Transp. — Passenger:  Served  by  Penn  Central  Co.;  buses 
of  Bridgeport  Auto  Transit  Co.  from  Bridgeport;  Stratford  Bus  Line,  Inc.  from 
Bridgeport;  Grayline  Bus  Co.,  Inc.  from  Bridgeport,  Cross  Country  Coach  from 
New  Haven.  Freight:  Served  by  Penn  Central  Co.  and  numerous  motor  common 
carriers.  Post  office,  Stratford. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  William  J.  Readey, 
Jr.;  Hours,  8:30  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Room  101, 
2725  Main  St.,  06497;  Tel.,  Bridgeport,  375-5621,  Ext.  291,  292.— Asst.  Clerks 


TOWNS,   CITIES   AND   BOROUGHS  547 

and  Asst.  Kegs,  of  Vital  Statistics.  Mrs  Dorothy  S.  Boo/cr.  Miss  Dorothy  S. 
Staples. —  Town  Manager,  Joseph  W.  Venables.  —  Admin.  Asst..  James  P.  Pall. — 
Town  Council:  Councilman-at-Large,  Donald  R  Gniadek  —  (  ouncilmen,  1st 
Dist  .  John  II.  McGrath;  2nd  Dist  ,  James  A.  Caraglior;  3rd  Dist ..  Anthony  J 
Bruno.  4th  Dist  ,  Robert  R  Vitale.  5th  Dist..  Raymond  S  Voccola;  6th  Dist..  Fd- 
mond  A.  Dome;  7th  Dist..  Richard  A  Gilardi;  8th  Dist..  George  W.  Hermann; 
9th  Dist..  F  Paul  Kurmay;  10th  Dist..  Dennis  E.  Broedlin.—  Selectmen,  1st.  Car- 
mella  M.  Vitale.  Mildred  J.  Perlmutter,  John  M.  Cannon— Treas.,  Gloria  T 
Minie. — Agent  of  Town  Deposit  Fund,  Mechanics  and  Farmers  Savings  Bank  — 
Board  of  Finance,  Fdmond  A.  Dome.  Chm..  Dennis  E.  Broedlin.  George  W.  Her- 
mann. John  H.  McGrath.  Robert  R.  Vitale— Tax  Collector,  Robert  Windt  — 
Board  of  Tax  Renew,  John  Early,  Chm..  Frank  DelVecchio.  Madeline  McKay. 
— Assessor,  T.  Emmet  Murray— Registrars  of  Voters,  Joseph  M.  Janosko,  Jr.. 
Rep  .  Michael  J.  Zielski.  Sr..  Dem. — Supt.  of  Schools,  John  Olha. — Board  of 
Education,  Katherine  S.  O'Connor.  Lawrence  E.  Palaia.  Francis  D.  Spit/.  1975; 
James  W.  McGuire.  Chm.,  Beryl  F.  Lombard,  Gail  H.  Stockham,  vacancy,  1977. 
—  Planning  and  Zoning  Commission,  Daniel  Piroscafo,  Chm.,  Paul  S.  Corvino, 
Anthony  Mannino.  Joseph  Me/ick,  Carl  Trembicki;  Alternates,  Charles  Craig. 
Robert  Siok.  Peter  Vender  —Municipal  Planner,  Zoning  Enforcement  Officer, 
Doris  McLellan. — Zoning  Board  of  Appeals,  Leonard  H.  Perlmutter,  Chm., 
Mario  Benigno.  Robert  Harries,  Joseph  Lupe.  James  R.  Romano;  Alternates, 
Doris  Doran.  Frederick  Marino.  Jr..  Angelo  Perry. — Economic  Development 
Commission,  Daniel  Carten.  Edward  J.  Deak,  Jr.,  Thomas  Grace.  George  F. 
O'Connor.  William  Powell.— Redevelopment  Agency,  Nicholas  E.  Owen,  Chm.. 
W.  Forest  Davenport,  Alexander  Harinstein,  Joseph  Stavola,  Carmen  Testi; 
Hans  Bietsch,  Exec.  Dir  —  Housing  Authority,  John  F.  Serfilippo,  Chm..  Fred  R. 
Lucas.  Russell  Palaia.  Gilbert  F.  Waterbury,  Mrs.  Avril  Westmoreland;  Myron 
Rosenbluth.  Exec.  Dir. — Conservation  Commission,  Lewis  G.  Knapp,  Chm.,  Mi- 
chael A.  Aurelia,  John  Coperthwaite,  Jr.,  Joseph  DiMenno,  Robert  Jontos.  John 
H.  McGrath.  Mrs.  Andrew  Monohan. — Inland  Wetlands  Commission,  Flood  and 
Erosion  Control  Board,  John  H.  McGrath.  Chm.,  Anthony  J.  Bruno,  J.  Richard 
Caraglior.  Robert  R.  Vitale,  Raymond  S.  Voccola. — Transit  District  Dirs.,  Wal 
ter  J.  Auger.  James  McGuire. — Historic  Study  Committee,  Anthony  J.  Bruno 
Peter  Dahl.  Elden  H.  Dustin,  Vincent  Hardy,  Mrs.  Frank  LeCardo.  Mrs.  Leo 
Miller.  Jr..  Robert  R.  Vitale. — Committee  on  the  Aged,  William  H.  Holsten 
Chm..  Mrs.  Frank  S.  Bunnell.  Donald  W.  Fowler,  Pauline  Johnson,  Edna  Kehl 
hofer,  Helen  R.  Mitchell,  Rev.  J.  Murphy,  Mrs.  Ralph  Osborne.— Welfare  Dept 
Sup>r.,  Gertrude  Thorpe.  —  Director  of  Health,  Chester  E.  Haberlin.,  M.D.— 
Library  Board,  Edward  T.  Manning,  Pres..  Constantine  Chagares.  John  W.  Col 
lins.  Martin  Devaney.  Jr.,  Mrs.  Edmund  H.  Judson,  Mrs.  Lewis  Knapp,  Harold 
C.  Lovell.  Jr..  Mrs.  Francis  R.  McElroy,  Velmore  Spamer.  Francis  V.  Stosse 
Jack  Wardman. — Recreation  Committee,  J.  Richard  Caraglior.  Chm..  Carl  E 
DeLoren/o.  Richard  P.  Gilardi,  F.  Paul  Kurmay.  Richard  Milroy,  Katherine 
O'Connor.  Anthony  Testi.  Marcel  V.  Theriault,  Mary  Tompkins.  George  Tu 
caeff.  James  Zimmerman;  Thomas  P.  Knowles,  Supt. — Dir.  of  Public  Works 
August  J.  Saccoccio.  —  Purchasing  Agent,  Dorothy  I.  Brown. — Town  Engineer 
Wesley  M.  Cronk. — Supt.  of  Highway  Di».,  Frederick  C.  McDougall — Building 
Inspector,  Edward  S.  Carroll. — Waste  Water  Treatment  Plant  Supt.,  Artwell  P 
Hebert. — Supt.  of  Sanitation,  Harold  E.  Milton. — Tree  Warden,  Edward  S   Yeo 


548  TOWNS,  CITIES  AND  BOROUGHS 

mans. — Chief  of  Police,  William  J.  Troland. — Constables,  Stephen  Babey,  Alex- 
ander DeLelle,  Carl  E.  DeLorenzo,  George  F.  O'Connor,  Jr.,  Irvine  M.  Scho- 
field,  Anthony  C.  Testi,  Louis  P.  Zuffa,  Jr. — Chief  of  Fire  Dept.,  Fire  Marshal, 
Hans  M.  Lundgren. — Civil  Preparedness  Dir.,  Albert  M.  Pickus. — Town  Attor- 
ney, Anthony  P.  Copertino,  Jr. — Justices  of  the  Peace,  Charles  Brown,  John  M. 
Cannon,  Carmen  P.  Corica,  Paul  S.  Corvino,  Edward  J.  Deak,  Jr.,  Alexander  A. 
DeLelle,  Milton  P.  Holcomb,  Helen  Imbimbo,  John  G.  Jaekle,  Andrew  J.  Kaza, 
Val  Lombard,  Harold  C.  Lovell,  Jr.,  Sara  M.  Martin,  Pauline  D.  Medak,  Robert 
N.  Morrissey,  Arthur  R.  Nielsen,  Lawrence  E.  Palaia,  John  Popp,  Hazel  E. 
Rogers,  Barbara  Schwarzkopf,  Mary  M.  Seresin,  Stephen  E.  Shukait,  Robert  J. 
Siok,  Joseph  S.  Swatt,  Michael  Turiano,  Michael  L.  Visconti,.  Ronald  N.  Vojtek, 
Albert  R.  Williams,  Clarence  H.  Williams. 


SUFFIELD.  Hartford  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1674,  by  Massachusetts;  annexed  to 
Connecticut,  May,  1749.  Area,  43.1  sq.  miles.  Population,  est.,  9,700.  Voting  dis- 
trict, 1.  Children,  3,397.  Principal  industry,  agriculture.  Transp. — Passenger: 
Served  by  buses  of  the  Dattco  Bus,  Inc.  from  Hartford  and  Springfield,  Mass. 
Freight:  Served  by  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post 
offices,  Suffield  and  West  Suffield,  R.F.D.  Nos.  1  and  2  from  Suffield  office  and 
R.F.D.  No.  1  from  West  Suffield  office. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Harold  N.  Reming- 
ton; Hours,  8:30  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Town  Hall, 
Mountain  Rd.,  06078;  Tel.,  Windsor  Locks,  668-7391.— Asst.  Clerk  and  Asst. 
Reg.  of  Vital  Statistics,  Mrs.  Ruth  C.  Stebbins.— Selectmen,  1st,  Daniel  F.  Sulli- 
van, Rep.,  J.  Henry  Zavisza,  Rep.,  George  J.  Butler,  Dem. — Treas.  and  Agent  of 
Town  Deposit  Fund,  Lewis  W.  Cannon,  Jr. — Board  of  Finance,  Mott  A.  Garlock, 
Chm.,  Franklin  A.  Fuller,  William  W.  Galvin,  Jr.,  Frederick  J.  Hanzalek,  Eliza- 
beth C.  Hedden,  Ernest  A.  Warner. — Tax  Collector,  Harold  N.  Remington. — 
Board  of  Tax  Review,  Frederick  J.  Miller,  Chm.,  Roger  L.  Ives,  Robert  B.  Mero. 
—Assessors,  Alfred  C.  Sheldon,  Chm.,  Allen  H.  Fuller,  John  W.  Potter.— Regis- 
trars of  Voters,  Murlie  F.  Bromage,  Rep.,  Amiel  P.  Zak,  Dem. — Supt.  of 
Schools,  Malcolm  D.  Evans. — Board  of  Education,  Adele  Hackenberger,  Chm., 
Robert  E.  Sauers,  Fred  C.  Sernatinger,  1975;  Robert  A.  Sheldon,  Margaret  A. 
Siver,  Edward  J.  Szewczyk,  1977;  Shirley  M.  Edmonds,  Jacqueline  B.  Parent, 
Faith  W.  Roebelen,  1979. — Planning  and  Zoning  Commission,  George  Stewart, 
Chm.,  Blair  Childs,  Edward  Cordis,  Curtis  V.  Rose,  Walter  Szczapa,  Amiel  P. 
Zak;  Alternates,  Francis  Christian,  Robert  Matchett. — Town  Planner,  William 
Kweder. — Zoning  Board  of  Appeals,  Anthony  Kuras,  Chm.,  Robert  Austin,  Wil- 
liam Cannon,  Lyle  Cate,  Paul  Kulas;  Alternates,  George  Roebelen,  Paul  Taylor. 
— Industrial  and  Development  Commission,  Robert  Winter,  Chm.,  Charles  Al- 
fano,  Walter  S.  Chapin,  David  Coffin,  Joseph  Cranmore,  Harold  V.  Fleming, 
William  McConnell. — Redevelopment  Agency,  Walter  R.  Rearick,  Chm.,  Clif- 
ford W.  Anderson,  Nelson  W.  Babb,  Mrs.  William  W.  Galvin,  Janice  Seaverns; 
Raymond  Deptulski,  Exec.  Dir. — Housing  Authority,  Edward  M.  Loiseau,  Chm., 
Viola  Carney,  Milton  Edmonds,  Sherrill  Hazard,  Fred  Samuelson. — Conserva- 
tion Commission,  Chester  Kuras,  Chm.,  Thea  Coburn,  Richard  Colo,  Charles 


TOWNS,   CITIES   AND   BOROUGHS  549 

Rogalla,  Rc\  J  Gorman  Smith —Historic  Dist.  Commission,  Paul  Fox.  Chm ., 
John  Ahrcns.  Bertha  P.  Alcorn,  Betsy  Lindfors.  Spencer  Montgomery.  Jr.  —  Dir. 
of  Social  Services,  \1ar>  Thurston — Director  of  Health,  Owen  L.  Murphy.  M.D. 
(P.O.,  Simshur> ).  —  Board  of  Library  Directors,  Edmund  Sullivan.  Chm  .  Allan 
H.  Fuller.  Samuel  S.  Fuller.  Owen  F.  Hedden.  Susan  Light,  Monica  Majewski. 
Doroth)  McCarty,  Daniel  F.  McKinnon,  Hawley  Rising,  Margaret  Robertson, 
Janice  Seavcrns.  Frnest  A.  Warner. — Parks  and  Recreation  Commission,  How- 
ard C.  Brown,  Chm..  Bazin  N.  Bruce,  Peter  Kulas,  Mildred  McQuillan,  Joseph 
Misisco,  Edward  Neilson,  Rebecca  Robinson. — Supt.  of  Parks  and  Recreation, 
Roger  Loomis— Town  Engineer,  Edward  Kant  —Supt.  of  Highways,  J  Henry 
Zavisza.—  Building  Inspector,  Bert  King. — Sewer  Authority,  Robert  Stewart, 
Chm.,  Roger  Castonguay,  Roland  Dowd.  Fred  H.  Goodwin.  Joseph  Kelly.  Louis 
Mablcy,  John  McClean. — Sanitarian,  Charles  Agro. — Tree  Warden,  Horace  T. 
Sikes  —  Chief  of  Police,  Frank  P.  Sutula. — Police  Commission,  Arthur  G. 
Spaulding.  Chm.,  Horace  E.  Halladay,  Donald  S.  McQuillan.  Charles  Pys/.  Paul 
A.  Taylor,  Joseph  Zaczynski. — Constables,  Bazin  N.  Bruce,  William  L.  Cannon, 
Harold  G.  Hill.  Sylvester  C.  Huderski.  Stanley  J.  Malec,  Alfred  E.  Rock— Chief 
of  Fire  Dept.,  Raymond  Potter;  Deputy.  John  W.  Potter.  —  Fire  Marshal, 
Raymond  Potter. — Board  of  Fire  Comrs.,  Fred  J.  Brockett.  Chm.,  Edward  T. 
Goodsell.  Robert  W.  Gunshannan.  Ralph  F.  Merrell,  Jr.,  H.  Earl  Waterman.  Jr. 
— (ml  Preparedness  Director,  Raymond  H.  Potter.  Jr. — Town  Attorney,  Hugh 
M.  Alcorn,  Jr.  (P.O..  Hartford).— Justices  of  the  Peace,  Leavitt  B.  Ahrens.  Bazin 
N.  Bruce.  Howard  E.  Caldwell,  Jr.,  Lyle  H.  Cate.  Thomas  B.  Coates,  James  S. 
Coburn,  Rosemary  deGanahl,  Thomas  F.  Gallivan,  Jr.,  Joseph  N.  Hardin. 
Charles  D.  Konopka,  Thaddeus  E.  Pohorylo,  Walter  Szczapa.  Daisy  M.  Wilkins, 
Amiel  P.  Zak. 


THOMASTON.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  July.  1875;  taken  from  Plymouth.  Area.  12.0 
sq.  miles.  Population,  est.,  6,300.  Voting  district.  I.  Children.  2.397.  Principal  in- 
dustries, manufacture  of  clocks,  wire,  metal  pressed  sheets  and  rods,  metal 
shears,  electronic  equipment  and  other  metal  fabrication.  Transp. — Passenger: 
Served  by  buses  of  The  Arrow  Line,  Inc.  from  Waterbury  and  Winsted.  Freight: 
Served  by  Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  office, 
Thomaston;  one  R.F.D.  route. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Edna  Billings; 
Hours,  9-12  A.M.,  1-4:30  P.M.,  Mondav  through  Friday;  Address.  Town  Hall. 
Main  St.,  06787;  Tel.,  283-4141 .— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics, 
Mrs.  Barbara  F.  McAdam. — Selectmen,  1st,  George  W.  Johnston,  Rep.,  Bruno 
C.  DeDecol,  Rep.,  Harry  B.  Lynch,  Dem. — Treas.  and  Agent  of  Town  Deposit 
Fund,  Robert  Robinson— Board  of  Finance,  Allan  C.  Innes.  Chm.,  Walter  C. 
Dickinson.  Philip  M.  Fischer,  John  J.  Lyons,  Sr.,  John  D.  Quint.  Ralph  M. 
Tedesco. — Tax  Collector,  John  L.  Wilson. — Board  of  Tax  Review,  Douglas  W. 
Benedict,  Chm.,  Robert  E.  Knox,  Edward  P.  Long. — Assessors,  Michael  Brus- 
cino,  David  K.  Lincoln,  C.  Alan  Thomas. — Registrars  of  Voters,  Lois  B.  Potter. 
Rep..  Mary  DePecol,  Dem— Supt.  of  Schools,  Marvin  H.  Yaffe  —  Board  of 
Education,  William  Berg,  Chm.,  Guy  J.  DuPont,  Shirley  Nase.  1975;  Robert  L. 


550  TOWNS,  CITIES  AND  BOROUGHS 

Foster,  Francis  A.  Wehrle,  Nancy  K.  Wilson,  1977;  Victor  Deldin,  William  J. 
Morrison,  Richard  O'Connell,  1979. — Planning  and  Zoning  and  Inland  Wetlands 
Commission,  Walter  Kloss,  Chm.,  Charles  P.  Holbrook,  Martin  Kaefer,  Arthur 
Quinn,  Ransom  Young;  Alternates,  Alfred  Bakutis,  Warren  T.  Ford,  Roger  Per- 
reault. — Town  Planner,  Sam  Spielvogel— Zoning  Board  of  Appeals,  William 
Coss,  Chm.,  George  Dolan,  Roger  DuPont,  Chalmus  E.  Stephens,  Nancy  Wil- 
son; Alternates,  Victor  G.  Maslak,  Irving  Tucker. — Housing  Authority,  Francis 
J.  Coffey,  Acting  Chm.,  Francis  J.  Carpenter,  Mary  Ann  Labaha,  William 
Monroe,  Doris  N.  Wilson;  Anthony  Belonick,  Exec.  Dir. — Conservation  Com- 
mission, Kenneth  A.  Koval,  Chm.,  Joy  Schlicher,  Ralph  C.  Stevens,  Richard 
Tingle. — Committee  for  the  Aging,  Frank  H.  Linsley,  Chm.,  Hilda  Faro,  Lynn 
M.  Gray,  Grace  E.  Mason,  Joseph  L.  Oris,  Harry  A.  Peterson,  Barbara  Piscopo. 
— Director  of  Health,  Clifford  T.  Conklin,  Jr.,  M.D. — Board  of  Library  Direc- 
tors, Beatrice  M.  Fuller,  Chm.,  Patricia  F.  Conaghan,  Marion  I.  DePecol,  Rosa 
F.  Gangloff,  Mary  Lou  B.  Holbrook,  Robert  T.  Howe,  Elsie  Kaefer,  Nancy  A. 
Martin,  Grayce  C.  Pierpont,  Francis  J.  Savage,  Chalmus  E.  Stephens. — Recrea- 
tion Committee,  Roger  Scully,  Chm.,  William  Coss,  Richard  Griffin,  Phillip 
Johnson,  Paul  E.  Kuharski,  Eugene  McMahon,  John  Oris. — Dir.  of  Recreation, 
James  J.  Cunniff. — Supt.  of  Highways,  Melvin  Whalen. — Building  Inspector, 
Robert  P.  Lecko. — Building  Code  Board  of  Appeals,  Florenzo  Anticoli,  Harry 
Dente,  Frank  Grosso,  Herbert  McNeely,  Robert  Richard. — Sewer  Commission, 
Wesley  T.  Billings,  Chm.,  Harry  Dente,  George  R.  Innes,  Sr.,  Bruno  Luboyeski, 
Percy  Newton,  Russell  E.  Ryan. — Sanitarian,  Howard  Houghton. — Tree  Ward- 
en, Edward  H.  Mosimann. — Chief  of  Police,  Roland  Cyr. — Constables,  Paul  E. 
Kuharski,  Joseph  H.  Lizotte,  Grace  Morgan,  Joseph  W.  Quinn,  Robert  R.  Rock- 
hill,  Myron  Roman,  Seymour  I.  Weingart. — Chief  of  Fire  Dept.,  Robert  J. 
Brown;  Deputy,  George  Dewell. — Fire  Marshal,  Robert  J.  Brown. — Board  of 
Fire  Comrs.,  James  Wilson,  Chm.,  Robert  Henderson,  Stanley  Klaneski,  Vernon 
C.  Norton,  Theodore  Paczkowski. — Civil  Preparedness  Dir.,  Thomas  Costick. — 
Town  Attorneys,  Guion  and  Stevens. — Justices  of  the  Peace,  Marion  G.  Alex- 
ander, George  T.  Dolan,  William  E.  Driscoll,  Roger  A.  DuPont,  Francis  D. 
Franzoso,  Jeremy  B.  Gerlach,  George  W.  Johnston,  Helen  Mathewson,  Patsy  J. 
Piscopo,  Roger  A.  Scully,  Sr.,  David  L.  Snyder,  Arthur  L.  Stengel,  Ralph  M. 
Tedesco,  Margaret  C.  Tingle,  Agnes  I.  White,  Doris  Wilson. 


THOMPSON.  Windham  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1785;  taken  from  Killingly.  Area,  48.7 
sq.  miles.  Population,  est.,  7,900.  Voting  districts,  3.  Children,  2,987.  Principal 
industries,  agriculture  and  manufacture  of  furniture,  woolen  goods,  plastics, 
shoes,  candy,  plumbing  goods,  synthetics,  tools  and  dies,  power  equipment,  rope 
and  corrugated  boxes.  Transp. — Passenger:  Served  by  buses  of  the  A. B.C.,  Inc. 
from  Putnam  and  Webster,  Mass.,  and  Bonanza  Bus  Lines,  Cnc.  from  Spring- 
field, Mass.  and  Providence,  R.I.  Freight:  Served  by  Penn  Central  Co.  and  nu- 
merous motor  common  carriers.  Post  offices,  Thompson,  Grosvenor  Dale,  North 
Grosvenor  Dale,  Mechanicsville,  Quinebaug  and  Fabyan. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Merrill  L.  Seney; 
Hours,  9-12  A.M.,  1-5  P.M.,  Monday  through  Friday;  9-12  A.M.,  Saturday;  Ad- 


TOWNS,   CITIES   AND   BOROUGHS  551 

dress.  Town  Office  Bldg..  Route  12.  No.  Grosvenor  Dale,  06255;  Tei.,  Putnam. 
923-9900.— AMt.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs  Josephine  K 
Seney,  Mrs  Elizabeth  M.  Daniels— Selectmen,  1st,  Edward  Babula.  Rep  (P.O.. 
No.  Grosvenor  Dale).  Theodore  A.  Gagne.  Jr..  Rep..  David  M.  Bourgeois.  Dem. 
— Treas.  and  Agent  of  Town  Deposit  Fund,  Merrill  L.  Seney  (P.O.,  No.  Gros- 
venor Dale).— Board  of  Finance,  Francis  J.  McGarry,  Chm,  Walter  H.  Eddy.  Jr .. 
William  T  Fisher.  Donat  L.  LaRoche.  Edgar  A.  Lavigne,  Alfred  J.  Talbot. — 
Tax  Collector,  Renato  T.  Schwend. — Board  of  Tax  Review,  John  Jamrogowic/. 
Chm.,  Robert  M.  Brodeur,  Julia  J.  Rizel. — Assessor,  Allen  N.  Reynolds. — 
Registrars  of  Voters,  Nedjat  Ali,  Rep..  Adelard  O.  Hamel,  Dem  — Supt.  of 
Schools,  Vincent  F.  Trainor.  Jr.— Board  of  Education,  John  C.  Bayer.  Chm.. 
Paul  R.  Blanchette,  Thurman  P.  Sharpies,  Jr.,  1975;  Hector  L.  Morin.  Norman 
Naum,  Ada  G.  Temple.  1977;  Ernest  A.  Mayotte,  Paul  C.  Potvin.  Sherman  L. 
Waldron,  1979. — Zoning  Commission,  Randolph  C.  Blackmer,  Jr.,  Donat  E. 
Charron.  Robert  C.  Kinne.  David  Rawson,  Irving  R.  Sherman;  Alternates,  Rich- 
ard C.  Place,  Michael  Tarcinale,  John  A.  Zmitrukiewicz. — Planning  Commis- 
sion, Frederick  E.  Wojick,  Chm.,  Frank  R.  Dildine,  Jr.,  Edward  C.  Glass,  Don- 
ald M.  Hayes,  Vangel  Thomas. — Zoning  Board  of  Appeals,  Clarence  C.  Ballard, 
Theodore  A.  Gagne,  Sr.,  Donald  J.  Hoenig,  William  E.  Leveille,  Ernest  G.  Rizel; 
Alternates,  Maurice  L.  Dery,  Anthony  B.  Gregarick.  Jerome  Ryscavage. — 
Development  and  Industrial  Commission,  William  T.  Fisher,  Chm.,  Rev.  John 
Ashe,  Charles  Boutin.  Elizabeth  M.  Daniels.  Jeannette  Despelteau.  Michael  La- 
jeunesse,  Frank  McNally,  Noe  J.  Poulin,  Omer  Rivers,  Luigi  Sake,  Nathan 
Tamler,  James  Weldon,  Edward  Woodward. — Housing  Authority,  John  Sher- 
man, Chm.,  Charles  Bellerose,  Edward  Charland.  Ann  McGinley,  Marvin  Wil- 
bur.— Conservation  Commission,  Louis  Kapitulik.  Jr.,  Chm.,  Arthur  W.  Cotnoir. 
Alexander  Jezierski,  John  J.  Rice. — Agent  for  the  Elderly,  Theodore  A.  Gagne. 
Jr.— Director  of  Health,  Francis  X.  McCann,  M.P.H.  (P.O.,  Putnam).— Recrea- 
tion Commission,  Norman  Tetreault,  Chm.,  Joseph  Carito,  Jr.,  Nicholas  Gia- 
vara.  Arthur  Murphy.  James  Naum,  Daniel  Navarro,  Robert  Robbins.  James 
Sali.  Roland  Senecal.  Fredric  Vigue. — Building  Inspector,  George  Harper. — 
Sewer  Authority,  Romeo  J.  Beausoleil.  Chm. — Chief  of  Police,  Edward  Babula. 
— Constables,  Alcide  Champoux.  Jean  P.  Grenier,  Charlotte  A.  Lenky.  Francois 
P.  Marcoux,  Earle  E.  Mead. — Chiefs  of  Fire  Depts.,  Adelard  Hamel  (No.  Gros- 
venor Dale).  Omer  Rivers  (West  Thompson),  Justin  C.  White  (East  Thompson), 
Alexander  Bodreau  (Quinebaug),  Robert  Reynolds  (Thompson). — Fire  Marshal, 
Robert  G.  Langer—  Civil  Preparedness  Director,  Robert  P.  Chaffee. — Town  At- 
torneys, Woisard.  Back  and  Woisard  (P.O.,  Danielson). — Justices  of  the  Peace, 
Benjamin  Baron,  Herman  P.  Bert,  Robert  L.  Blais,  Paul  R.  Blanchette.  Helen  S. 
Davis.  Arthur  J.  Delage.  Frank  A.  Desilets.  Donat  J.  Ducharme.  Walter  H. 
Eddy,  Jr.,  Donal  McG.  Howard.  Barbara  J.  Langelier,  James  Maitland.  Richard 
G.  Morrill.  Norma  R.  O'Learv,  Alice  A.  Ramsdell.  Renato  T.  Schwend. 


TOLLAND.  Tolland  County. — (Form  of  government,  town  manager,  board 
of  selectmen.)— Named,  May.  1715.  Inc..  May.  1722.  Area.  40.4  sq.  miles.  Popu- 
lation, est..  8,400.  Voting  district.  1.  Children.  4.149.  Principal  industry,  agricul- 
ture Transp.  —  Passenger:  Served  by  buses  of  Greyhound.  Freight:  Served  by 
numerous  motor  common  carriers.  Post  office,  Tolland. 


552  TOWNS,  CITIES  AND  BOROUGHS 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Elaine  G.  Bug- 
bee;  Hours,  9  A.M. -4  P.M.,  Monday  through  Friday;  Address,  Town  Hall, 
06084;  Tel.,  Rockville,  875-7387.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics, 
Mrs.  Luba  K.  Williams. — Town  Manager,  John  Harkins. — Board  of  Selectmen 
(Town  Council),  John  Burokas,  Jr.,  Dem.,  Chm.;  Kevin  J.  Cavanagh,  Dem., 
Stewart  R.  Joslin,  Rep.,  Charles  J.  Luce,  Rep.,  Edward  A.  Moskey,  Dem.,  Theo- 
dore T.  Palmer,  Rep.,  Helen  K.  Wanat,  Dem. — Treas.  and  Agent  of  Town  Depos- 
it Fund,  Barbara  Dumont. — Tax  Collector,  Earl  H.  Beebe,  Jr. — Board  of  Tax 
Review,  Theron  Blow,  Chm.,  Richard  Dwire,  Alan  Feir. — Assessor,  Walter  A. 
Lawrence. — Registrars  of  Voters,  Marilyn  J.  Perry,  Rep.,  Michael  F.  Murray, 
Dem. — Supt.  of  Schools,  Kenneth  L.  MacKenzie. — Board  of  Education,  Carol 
Ann  Butterworth,  Roger  k.  Gallic,  Barbara  Kalas,  Carolyn  A.  Kolwicz,  Ellen 
Soracchi,  1975;  Robert  J.  Dean,  Chm.,  Carol  N.  Duncan,  Charles  B.  Mayer,  An- 
thony V.  Tantillo,  Jr.,  1977. — Planning  and  Zoning  Commission,  Anthony  V. 
Tantillo,  Chm.,  Bradley  T.  Fuller,  Douglas  T.  Hatch,  Robert  Hopkins,  Jr.,  Edith 
Knight;  Alternates,  Leonard  Bach,  Clifford  J.  Williams. — Zoning  Board  of  Ap- 
peals, James  K.  McNally,  Chm.,  Joseph  L.  Duval,  Charles  A.  Gardner,  Rudolph 
W.  Kowalski,  Lyle  Thorpe;  Alternates,  William  Osborn,  William  Swanback. — 
Zoning  Enforcement  Officer,  Charles  E.  Regan. — Economic  Development  Com- 
mission, I.  David  Marder,  Chm.,  G.  Allen  Brooks,  Frank  S.  Lucente,  Mary  Mc- 
Nally, Francis  B.  Weston. — Elderly  Housing  Authority,  Rev.  Donald  Miller, 
Chm.,  Vivian  Kenneson,  Richard  Roberts,  Charles  Schutz,  Anna  Young. — Con- 
servation Commission,  Robert  W.  Bass,  Sr.,  Chm.,  Donald  Descy,  Thomas 
Goodman,  Ann  MacArthur,  Robert  J.  Morrell,  Alice  Parker. — Director  of 
Health,  Marjorie  Purnell,  M.D.  (P.O.,  Rockville). — Recreation  Commission, 
William  Baker,  Chm.,  Gerald  Burnham,  Conrad  Dwire.  William  Holley,  Stanley 
Johnson,  Hazel  Kehoe;  Mark  Dunn,  Dir. — Supt.  of  Highways,  William  Sevcik. — 
Building  Inspector,  Frank  P.  Merrill. — Building  Code  Board  of  Appeals,  Kenneth 
Cowperthwaite,  Henry  Krechko,  Simeon  Luhrsen,  Alexander  Tobiassen,  Nicho- 
las Zelinka. — Sanitarian,  Harley  Emmonds. — Constables,  Richard  Bean,  Walter 
Bielecki,  David  L.  Cabaniss,  Clarence  H.  Goetz,  Joseph  A.  Nedwied,  Sebastian 
J.  Piazza,  Harry  A.  Stone,  Jr.,  Arthur  L.  Zinser. — Chief  of  Fire  Dept.,  Civil  Pre- 
paredness Dir.,  Ronald  Littel. — Fire  Marshal,  Edwin  Wilhelm. — Town  Attorney, 
Harold  Garrity.— Justices  of  the  Peace,  Earl  H.  Beebe,  Jr.,  Margaret  L.  Chessey, 
William  Coro,  Kenneth  J.  Cowperthwaite,  Virginia  V.  Cummings,  George  W. 
Hunt,  Uriah  Matheson,  Theodore  T.  Palmer,  Marilyn  J.  Perry,  Russell  E.  Ste- 
venson, Jr.,  Chester  E.  Thifault,  Francis  B.  Weston. 


TORRINGTON.  Litchfield  County.— (Form  of  government,  mayor,  city 
council.)— Inc.  as  a  town,  Oct.,  1740;  inc.  as  a  city,  Oct.  1,  1923.  Town  and  city 
consolidated,  1923.  Area,  40.0  sq.  miles.  Population,  est.,  32,300.  Voting  dis- 
tricts, 4.  Children,  9,894.  Principal  industries,  manufacture  of  brass,  hardware, 
tools,  machinery,  needles,  woolen  goods,  kitchen  utensils,  gaskets,  skates,  fishing 
rods,  needle  bearings,  golf  shafts,  air  conditioning  equipment.  Transp.— Pas- 
senger: Served  by  buses  of  The  Arrow  Line,  Inc.  from  Waterbury,  Winsted  and 
Hartford;  The  Kelley  Transit  Co.,  Inc.  from  New  Milford  and  Danbury;  and 
locally  by  City  Bus  Lines,  Inc.  Freight:  Served  by  Penn  Central  Co.  and  nu- 
merous motor  common  carriers.  Post  office,  Torrington. 


TOWNS,    CITIES   AND    BOROUGHS  553 

<m  \\l>  POWN  OFFICERS.  City  Clerk,  Tow»  Clerk  and  Reg.  of  Vital 
statistics.  Robert  \1  Phalen;  Hours.  9  A.M. -5  P  \1  .  Monda)  through  Friday; 
\ddrcss.  Municipal  Bide  .  140  Mam  Si.  06790;  id.  482-852 1  .—Ant.  Twm 
Clerks,  Mrs    \encs  M    Gleason,  Mrs    Doroth)   Maniccia,  Mrs    Elizabeth  C 

Thrall  — Asst.  Roys,  of  Vital  Statistics,  Agnes  M  Gleason,  Dorothy  M  Manic- 
cia.  Mrs  Dcna  Arnold.  Mrs  Martha  Torson.— Ma>or.  Frederick  P,  Daley, 
Dem  —Board  of  (  ouncilmcn.  Mayor  Frederick  P.  Daley,  Chm.;  Francis  Bu/m- 

ski.  Marshall  Dan.  Joseph  C  Gelormino.  Robert  Good.  George  E.  Klug,  Victor 
Muschell. — Selectmen,  Robert  J.  DelVecchio,  John  Oles.  Renny  F.  Belli. — 
I  rcas..  Richard  I  I  nday .  —  Comptroller.  Dino  M  Borghesi.—  Board  of  Finance. 
Mayor  Frederick  P.  Daley,  Chm.,  ex-officio;  Joseph  E.  Cravanzola,  Thomas  A 
Kelley,  Peter  J  McLaughlin,  C.  Sanford  Parsons,  Ray  !£.  While.  vacancy—  Tax 
Collector,  Raymond  Crovo.  — Board  of  Tax  Renew.  John  J.  Dunne.  Jr..  Chm.. 
John  J.  Luciano.  Sal  F.  Marciano. — Assessor,  C.  Barton  Smith — Insurance 
Commission.  Richard  J.  Friday.  Chm..  Dino  M.  Borghesi,  Harold  J.  Burns. 
Joseph  C  Gelormino,  Joseph  E.  Oligny. — Registrars  of  Voters,  Joseph  B.  Giglio. 
Rep  .  James  1  Murphy.  Dem.— Supt.  of  Schools,  John  D.  Hogan— Board  of 
Education.  Erman  Cavagnero.  Chm.,  James  R.  Gilson.  May  A.  Knight.  1975: 
lack  J.  BlinkolT,  Victor  M.  Muschell,  William  R.  Petricone,'  1977;  Leo  Senese. 
William  Shea.  Joanne  Temkin.  1979. — Civil  Service  Commission,  V.  Peter  Reis. 
Chm..  Anthony  P.  Cisowski.  Delia  Donne— Planning  and  Zoning  Commission. 
Nicholas  J.  Horansky.  Chm..  Charles  Cwalina.  Robert  DellaDonna.  Francis 
Marchand,  Charles  H.  Nickerson;  Alternates,  Eugene  Dunkel,  Lee  Ferry.  Ralph 
Leone —City  Planner,  C  DAP,  Richard  D.  Cosgrove— Zoning  Board  of  Appeals, 
Gloria  Perret,  Chm..  Jack  J.  Blinkoff.  Roger  Langlois,  Joan  McLaughlin,  va- 
cancy; Alternates.  Laurence  Cianciolo.  Norman  Dubreuil,  John  J.  Gibbons.  Jr. 
— Zoning  Enforcement  Officer,  Edmund  Zega.  —  Industrial  De>elopment  Com- 
mission, Mayor  Frederick  P.  Daley.  Chm..  ex-officio;  Edward  F.  Bonini.  Francis 
A.  Hennessy,  James  P.  Houlihan.  Victor  M.  Muschell.  Eugene  Perlotto.  Andrew 
I  Rabinko.  John  M.  Toro.  Carl  P.  White. — Housing  Authority,  Theodore  Li- 
pinsky,  Chm  .  Martin  Harris.  Michael  Koury.  Robert  Summa,  Robert  Tucker; 
John  J.  Kelly .  Exec  Dir. — Conservation  Commission,  Allen  E.  Stickels.  Chm.. 
Paul  E.  Freedman,  James  P.  Gallo,  Rea  K.  McCarty,  William  Meyer.  Irving  F. 
Mills.  Wilfred  Spiegelhalter. — Flood  and  Erosion  Control  Board.  Nicholas  J 
Horansky,  Chm..  Charles  Cwalina.  Robert  DellaDonna.  Francis  Marchand. 
Charles  H  Nickerson. — Commission  to  Study  the  Needs  of  the  Aging,  Dr  Isa- 
dore  Temkin.  Chm..  George  Avitabile.  Msgr.  William  P.  Botticelli.  Anton  Fran- 
sen.  Rose  Galgano.  —  Dir.  of  Elderly  Services,  Edward  E.  Sullivan.  —  Human  Re- 
lations Committee,  Robert  Pe//e.  Chm..  Jessie  Bartles.  William  Conti.  Frank 
Jacobs.  Michael  Merati.  Roosevelt  Powell.  Jr..  Karin  Shrew sherry.  Richard  Sid- 
dell.  Nellie  Sullivan— Welfare  Dir.,  Joseph  J.  Silano— Acting  FJealth  Director. 
lames  B  Rokos.  —  Parks  and  Recreation  Commission.  Edward  Miklos.  Chm.. 
William  E.  Besse.  Frank  (Vapor.  William  J.  Post,  Francis  J.  Russo;  John  J. 
M ileu ski.  Supt  —Director  of  Public  Works,  Frank  Sattin. — Purchasing  Agent. 
Joseph  B  Metro — C  ity  Engineer.  Lawrence  Brown — Supt.  of  Highways,  Theo- 
dore Bruttomesso— Sealer  of  Weights  and  Measures,  Leonard  W  Cateno  — 
Building  Inspector,  Frank  Cardello.  —  Building  Code  Board  of  Appeals.  Daniel  F. 
Farley,  Chm..  Frederick  O.  Cisco.  Carl  H.  Gioia.  Anthony  Pasquanello.  Angelo 
Perugim. —  Tree  Warden,  Frank  Sattin. — Chief  of  Police,  Angelo  Buffa:  Deputy. 


554  TOWNS,  CITIES  AND  BOROUGHS 

Orlando  D'Aquilla. — Constables,  Edward  J.  Arnold,  Vincent  R.  Cianciolo,  Don- 
ald J.  Gibbons,  Judith  E.  Gibbons,  John  H.  Hudak,  Edward  Miklos,  Andrew  J. 
Rabinko. — Chief  of  Fire  Dept.,  William  A.  Hoysradt;  Deputy,  Francis  Yanok. — 
Fire  Marshal,  Edward  Zeiner. — Board  of  Public  Safety,  Mayor  Frederick  P. 
Daley,  Chm.,  ex-officio;  John  J.  Gibbons,  Jr.,  Thomas  Kulinski,  Joseph  N. 
Ruwet,  Andrew  Tomala,  Edmond  Wall,  Harlan  Woolford. — Civil  Preparedness 
Director,  Attilio  Avallone. — Corporation  Counsel,  Harry  Ossen. — Justices  of  the 
Peace,  George  P.  Avitabile,  Curtis  Blakeslee,  Addo  E.  Bonetti,  Alfred  L.  Bre- 
dice,  Phyllis  Cardegno,  Anthony  P.  Cisowski,  Michael  J.  Conway,  Eunice  Z. 
DeMichiel,  Edward  Dreger,  Carl  H.  Gioia,  Nicholas  J.  Horansky,  Nancy  G. 
Jacobs,  Thomas  C.  Kulinski,  John  Lockwood,  John  Mastrocola,  Peter  J. 
McLaughlin,  Carl  Muller,  Parker  B.  Nutting,  Harry  Ossen,  Eugene  K.  Perlotto, 
Lena  L.  Rinaldi.  Bernard  P.  Rubino,  George  B.  Ruwet,  Kenneth  J.  Schroeder, 
Daniel  P.  Staino,  Albert  J.  Talbot,  Roberta  Waldron,  Mae  Yuchunas,  Domenic 
F.  Zampini. 


TRUMBULL.  Fairfield  County. — (Form  of  government,  first  selectman, 
town  council,  board  of  finance.) — Inc.,  Oct.,  1797;  taken  from  Stratford.  Area, 
23.5  sq.  miles.  Population,  33,900.  Voting  districts,  5.  Children,  12,979.  Principal 
industry,  real  estate;  largely  a  residential  area.  Transp. — Passenger:  Served  by 
buses  of  the  Gray  Line  Bus  Co.  and  the  Chestnut  Hill  Bus  Corp.  from  Bridgeport; 
The  Chieppo  Bus  Co.  from  Bridgeport  and  Danbury;  Valley  Transp.,  Inc.  from 
Waterbury  and  by  Greyhound.  Freight:  Served  by  numerous  motor  common  car- 
riers. Post  office,  Trumbull;  house  deliveries  by  carriers. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Miss  Helen  E. 
Plumb;  Hours,  9  A.M.-5  P.M.,  Monday  through  Friday;  9  A.M.-4:30  P.M.,  dur- 
ing July  and  August;  Address,  5866  Main  St.,  P.O.  Box  2,  066!  1;  Tel.,  261-3631. 
— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Helen  Cotton. — First  Se- 
lectman, James  A.  Butler,  Dem. — Town  Council,  Dist.  1,  Nancy  DiNardo,  Clay- 
ton McClinch,  John  F.  Murphy,  Lynn  O'Donnell,  Donald  St.  John,  Harold 
Trishman;  Dist.  2,  John  D.  Brewster,  John  P.  Chiota,  Wesley  A.  Sager,  Jr., 
Harry  V.  Tickey;  Dist.  3,  Teresa  Gates,  June  M.  Kimball,  John  K.  McMahon, 
Arnold  H.  Rutkin,  Raymond  Scarpetti,  Morag  L.  Vance;  Dist.  4,  William  La- 
Brecque,  Chm.,  Arthur  Kaiser,  Raymond  Lupkas,  Jane  Zehnder. — Board  of  Se- 
lectmen, Godfrey  L.  Anderson,  Michael  C.  Ward,  Espedito  W.  Pauciello. — 
Treas.,  Ralph  E.  Jupiter. — Agent  of  Town  Deposit  Fund,  John  B.  Hahn,  Jr. — 
Board  of  Finance,  Robert  K.  Marconi,  Chm.,  Anthony  J.  Capasso,  Frederick  F. 
Ehrsam,  Jr.,  Andrew  R.  Kachele,  Michael  Popadic,  Jr.,  John  B.  Walsh. — Tax 
Collector,  Irene  M.  Simalchik. — Board  of  Tax  Review,  William  T.  Minor,  Chm., 
Barbara  W.  Haflich,  David  K.  Minogue. — Assessor,  George  Baehr,  Jr. — Regis- 
trars of  Voters,  George  H.  Clough,  Rep.,  John  L.  Burns,  Dem. — Supt.  of  Schools, 
Lloyd  Calvert. — Board  of  Education,  John  H.  Davies,  Vincent  Murphy,  1975; 
Eugene  C.  McLaud,  Chm.,  Wallace  H.  Henshaw,  Jr.,  1977;  Edwin  L.  Haflich. 
Thomas  S.  Urbanowicz,  1979. — Planning  and  Zoning  Commission,  Donald  G. 
Murray,  Chm.,  Richard  L.  Aiello,  Peter  A.  Banis,  Leonard  P.  Casillo,  Joseph  P. 
Nucera;  Alternates,  Aldo  Bonfietti,  J.  Gerard  Flynn,  George  Wolf. — Zoning 
Board  of  Appeals,  James  L.  Pavia,  Chm.,  Carmen  Altieri,  Frank  A.  Farina, 


TOWNS,  CITIES   AND   BOROUGHS  555 

Frank  C.  Holmes,  Stanley  Jacoby;  Alternates,  Primo  Ciotti,  Jr.,  Leonard  Pearl, 
John  D.  Sheehan— Zoning  Knforcement  Officer,  Stephen  P.  Martin— Develop- 
ment  and  Industrial  Commission,  James  L.  McGovern,  Chm.,  Leonard  W.  Acuz- 
ZO,  Carl  J.  Bishop,  Robert  DeFonce,  Raymond  E.  Marsh,  Robert  M.  Mastroni, 
Robert  F.  Murray.  Michael  Sikora,  Frank  D.  Verrilli. — Housing  Authority,  John 
T.  Brabner,  Peter  V.  Feola,  Frances  Forte,  Henry  S.  Stern. — Conservation  Com- 
mission, Jovita  R.  Barrett,  Chm.,  Susan  DelVecchio,  Carol  Ehrlenheim.  Barbara 
Maslen,  Frank  Sproviero,  Paul  Timpanelli,  David  M.  Wakeley. — Flood  and  Ero- 
sion Control  Board,  Arnold  Haeussler,  Chm.,  Dominic  Gigliotti,  Joseph  Hor- 
vath.  Lawrence  A.  Neumann,  Andrew  Zelle. — Welfare  Dir.,  Evelyn  C.  Wiesner. 
—  Director  of  Health,  Edwin  F.  Trautman,  M.D. — Board  of  Public  Health, 
Roger  N.  Grossbard,  F.  Kenneth  Samu,  John  A.  Townsend. — Library  Directors, 
Orville  Lemoine,  Chm.,  Joseph  Catera,  Charles  Hawley,  Stanley  Herrschaft, 
Judith  Jewett,  Robert  S.  Keane,  Patricia  Micklos,  Stella  B.  Schwartz,  Donald  R. 
Smith. — Park  Commission,  Richard  F.  Moore.  Chm.,  E.  Merrill  Beach,  John 
Behn.  Edward  D.  Knauf,  William  F.  Leopold,  Laurence  V.  Parnoff.  Erich  Tusch, 
Herbert  K.  Wry;  Gilbert  Standley,  Supt.—  Director  of  Public  Works,  John  K. 
Donnelly. — Purchasing  Agent,  Jeanne  Minnock. — Town  Engineer,  Paul  Kall- 
meyer. — Supt.  of  Highways,  Anthony  Savo. — Building  Official,  John  J.  Sutay, 
Jr. — Building  Code  Board  of  Appeals,  John  W.  Fillmann,  Raymond  C.  Jones, 
Peter  P.  Petrofsky,  Gary  N.  Snyder,  Ronald  G.  Swaniger. — Tree  Warden, 
vacancy. — Chief  of  Police,  Joseph  C.  Kane. — Police  Commission,  Anthony 
Salce.  Chm.,  Seymour  G.  Baum,  Peter  R.  DiNardo,  Anthony  Fasciani,  Walter 
Hibyan.  Joseph  Sciortino. — Constables,  Albert  W.  Caliendo.  Joseph  J.  Cavalier, 
Ernest  R.  Hartz  —  Chiefs  of  Fire  Depts.,  Elliott  O.  Knecht  (Trumbull  Center), 
Gilbert  Standley  (Nichols).  John  Randall  (Long  Hill).— Fire  Marshal,  Joseph  P. 
Adzima. — Board  of  Fire  Comrs.,  Frederick  F.  Ehrsam,  Sr.,  Andrew  Harding, 
James  McClinch. — Civil  Preparedness  Director,  Howard  B.  Davidson. — Town 
Attorneys,  Ralph  Palmesi,  Burton  S.  Yaffle. — Justices  of  the  Peace,  George  J. 
Borodeck.  Michael  DelVecchio,  Donald  G.  Murray,  James  Pavia,  Helen  Reh. 
Alfred  S.  Teller. 


I  MOV  Tolland  County. — (Form  of  government,  selectmen,  town  meet- 
ing.)—  Inc.,  Oct.,  1734.  Area,  29.9  sq.  miles.  Population,  est.,  480.  Voting  dis- 
trict, I.  Children.  141.  Principal  industries,  agriculture,  forestry  and  manufacture 
of  charcoal.  Transp. — Passenger:  Served  by  buses  of  Greyhound  and  Trailways. 
Freight:  Served  by  numerous  motor  common  carriers.  Rural  free  delivery  from 
Stafford  Springs  for  western,  southern  and  northern  parts,  and  same  service  from 
Southbridge,  Mass.  for  eastern  part. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Patricia  T. 
Kavanagh;  Hours,  1-4  P.M.,  Tuesday;  9-12  A.M.,  Thursday;  9:30-12  A.M..  Sat- 
urday; Address,  Rte.  171,  606  Buckley  Highway.  Stafford  Springs  06076;  Tel.. 
Stafford  Springs.  684-3770— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs. 
Carol  A.  Scranton. — Selectmen,  1st,  Anna  Mae  Pallanck.  Rep.  (P.O..  Stafford 
Springs).  Nathan  B.  Swift,  Jr..  Rep..  George  E.  Heck,  II,  Dem. — Treas.  and 
Agent  of  Town  Deposit  Fund,  Patricia  T.  Kavanagh. — Tax  Collector,  Betty  B. 
Vilandre. — Board  of  Tax  Review,  Wilfred  H.  Heck.  Chm..  Alfred  J.  Carpenter. 


556  TOWNS,  CITIES  AND  BOROUGHS 

Albert  L.  Goodhall.— Assessors,  Wesley  R.  Bradway,  Chm.,  Marion  Y.  Kings- 
bury, Joel  H.  Reed.— Registrars  of  Voters,  Christine  H.  Bush,  Rep.,  Shirley  E. 
Heck,  Dem— Supt.  of  Schools,  Myron  G.  Collette. — Board  of  Education,  Ruth 
B.  AmEnde,  Roger  A.  Bradway,  1975;  Robert  W.  Bragdon,  C.  Milton  Dennehy, 
1977;  Jane  L.  Harwood,  Chm.,  Shirley  E.  Heck,  1979.— Planning  and  Zoning, 
Inland  Wetlands  Commissions,  Lloyd  B.  Eaton,  Chm.,  Wesley  R.  Bradway,  Her- 
bert G.  Muller,  Anna  Mae  Pallanck,  George  C.  Rizner. — Zoning  Board  of  Ap- 
peals, Albert  L.  Goodhall,  Chm.,  Frederick  R.  Hine,  Jr.,  Frank  M.  Szall,  Louis 
G.  Trinque,  Robert  E.  Tyler,  Jr.;  Alternates,  Raymond  E.  Chappell,  C.  Milton 
Dennehy,  Robert  F.  Peterson.— Agent  for  the  Elderly,  Marion  Y.  Kingsbury. — 
Director  of  Health,  David  S.  Hastings,  M.D.  (P.O.,  Stafford  Springs).— Library 
Directors,  Helen  J.  Smith,  Chm.,  Christine  H.  Bush,  Hazel  B.  Chappell,  Eliza- 
beth Kaleta,  Janet  H.  Otto,  Laura  Tiziani. — Supt.  of  Highways,  George  E.  Heck, 
II— Building  Inspector,  Lloyd  Eaton,  Jr. — Tree  Warden,  Louis  Urich. — Chief  of 
Police,  Anna  Mae  Pallanck.— Constables,  George  E.  Heck,  II,  Frederick  R. 
Hine,  Jr.,  Herbert  G.  Muller,  Louis  G.  Trinque.— Chief  of  Fire  Dept.,  Fire  Mar- 
shal, Louis  E.  Roberts.— Civil  Preparedness  Director,  Maurice  G.  Chappell. — 
Town  Attorney,  F.  Joseph  Paradiso  (P.O.,  Stafford  Springs). — Justices  of  the 
Peace,  Roger  A.  Bradway,  Maurice  E.  Caouette,  Donald  L.  Chappell,  Jack  Den- 
nerley,  Albert  L.  Goodhall,  Gladys  M.  Heck,  Wilfred  H.  Heck,  Barbara  H. 
Szall,  Joseph  E.  Vilandre. 


VERNON.  Tolland  County. — (Form  of  government,  mayor,  town  council.) 
—Town  inc.,  Oct.,  1808;  taken  from  Bolton.  City  of  Rockville  inc.,  Jan.,  1889. 
Town  of  Vernon  and  City  of  Rockville  consolidated,  July  1,  1965.  Area,  18.6  sq. 
miles.  Population,  est.,  28,900.  Voting  districts,  5.  Children,  10,200.  Principal  in- 
dustries, agriculture  and  manufacture  of  envelopes,  paper  boxes,  dyeing  and  fin- 
ishing of  fabrics,  wireless  transmitters,  tape  recorders,  military  equipment,  paint, 
plastics,  baseballs,  tools  and  dies,  fishlines  and  woodworking.  Transp. — Pas- 
senger: Served  by  buses  of  The  Conn.  Co.  from  Hartford  and  Post  Road  Stages, 
Inc.  from  Hartford  and  Stafford  Springs.  Freight:  Served  by  Penn  Central  Co. 
and  numerous  motor  common  carriers.  Post  offices,  Vernon,  Rockville  and 
Talcottville. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Henry  F.  Butler; 
Hours,  9  A.M. -5  P.M.,  Tuesday  through  Friday;  9  A.M. -6  P.M.,  Mondav;  Ad- 
dress, Memorial  Bldg.,  14  Park  PI.,  P.O.  Box  245,  06066;  Tel.,  Rockville,  875- 
0759— Asst.  Clerks  and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Josephine  R.  Butler, 
Mrs.  Gladys  B.  Wise. — Director  of  Administration,  vacancy. — Mayor,  Frank  J. 
McCoy,  Rep. — Town  Council,  Mayor  Frank  J.  McCoy,  Chm.;  Thomas  A.  Be- 
noit,  Morgan  Campbell,  Donald  B.  Eden,  Stanley  Gill,  John  L.  Giulietti,  Peter 
Humphry,  F.  Richard  MacDonald,  James  E.  McCarthy,  G.  Richard  Owens, 
Donald  R.  Sadrozinski,  Robert  R.  Wehrli,  Thomas  J.  Wolff.— Selectmen,  John 
C.  Linderman,  Gretchen  V.  Mason,  David  Williams. — Treas.  and  Agent  of  Town 
Deposit  Fund,  Roland  E.  Gledhill— Tax  Collector,  Sylvia  Wilson. — Board  of 
Tax  Review,  Norman  R.  Strong,  Chm.,  Joseph  Nash,  Michael  Turk. — Assessor, 
Benedict  Joy;  Asst.,  Montague  White. — Registrars  of  Voters,  George  D.  Ma- 
haran,  Rep.,  Albert  R.  Tennstedt,  Dem. — Supt.  of  Schools,  Raymond  E.  Rams- 


TOWNS,   CITIES   AND   BOROUGHS  557 

dell  —Board  of  Kducation,  Maurice  Miller.  Chm.,  Robert  DuBcau,  Daniel  R. 
Woolwich,  1975;  James  M.  Boettcher.  William  R.  Houle,  Stephen  C.  Marcham, 
1977;  Robert  H.  Fenn.  James  L.  Ledbetter,  Elizabeth  T.  Steele,  1979  —Zoning 
Commission,  Edward  B  Masker,  Chm.,  Bernie  Cantor,  Woodruff  W.  Driggs, 
Thomas  Mason,  Richard  St.  Germain;  Alternates,  George  Furbish,  Theodore 
Johnson,  Herbert  Slicer— Planning  Commission,  William  Satryb.  Chm.,  Joseph 
Adams.  William  Houle,  John  C.  Linderman;  Alternates,  Arthur  A.  Garafolo. 
John  L.  Giulietti,  Robert  Lutts. — Town  Planner,  vacancy. — Zoning  Board  of  Ap- 
peals, Burton  G.  Chamberlain,  Chm.,  Gerald  Allen,  Lionel  Boudreau,  Norman 
Couch.  Ann  Humphry;  Alternates,  William  Booker,  Jr.,  Gary  C.  Horan,  Truman 
Read — Zoning  Enforcement  Officer,  Leonard  Szczesny. — Economic  Develop- 
ment  Commission,  Clarence  O'Crowley.  Chm..  A.  J.  Bryant.  Richard  Dempsey. 
Joseph  Konicki.  Louis  Martocchio.  Gretchen  Mason.  James  Spencer,  Edward 
W  Vinge,  Frederick  Winklev  —  Redevelopment  Commission,  Lester  Baum. 
Chm..  Karl  W.  Baer.  John  L.  Daigle,  Joseph  Novak,  Ruth  Ventura. — Housing 
Authority,  Allen  Dresser,  Chm.,  Gertrude  Fuller,  Ronald  L.  Gates,  Emanuel 
Gerber.  Solomon  Kerensky;  Francis  J.  Pitkat,  Exec.  Dir. — Conservation  Com- 
mission, Brian  R.  Will,  Chm.,  Joseph  M.  King,  Jr.,  Jane  Lamb,  James  P.  Lynch, 
Norbert  J.  Proulx,  John  Summers,  Allen  P.  Wallen. — Welfare  Coordinator,  Jean 
Pearsall — Director  of  Health,  Joseph  J.  Kristan,  M.D. — Recreation  Commis- 
sion, Carlton  Milanese,  Chm.,  John  Canavari,  Buell  Chapman,  Donald  M.  Leon- 
ard, Mary  Ellen  Linderman,  John  T.  Orlowski,  Francis  Phillips,  Joseph  Powers, 
Alan  B.  Taylor;  Donald  P.  Berger,  Dir. — Director  of  Public  Works,  Andrew 
Tricarico;  Deputy,  Eugene  Joslin. — Town  Engineer,  Leonard  Szczesny. — Build- 
ing Inspector,  Francis  McNulty. — Tree  Warden,  Eugene  Joslin. — Chief  of  Police. 
Herman  A.  Fritz. — Chiefs  of  Fire  Depts.,  Donald  Maguda;  Arthur  Hewitt.  Asst. 
(Rockville),  William  M.  Johnson;  G.  Nelson  Skinner,  Asst.  (Vernon). — Acting 
Fire  Marshal,  William  M.  Johnson. — Civil  Preparedness  Director,  Donald  J. 
Maguda. — Town  Attorney,  Abbot  B.  Schwebel. — Justices  of  the  Peace,  Sally 
Barbero.  Wayne  F.  Besaw,  Abraham  Brooks.  Thomas  G.  Carruthers.  Gloria  A. 
Collins.  Robert  W.  Deming,  Donald  B.  Eden,  John  J.  Giulietti.  Peter  Humphrv, 
Winfred  A.  Kloter.  Alyce  W.  Lisk,  Jane  P.  McCarthy.  Noel  B.  W.  McCarthy 
Shirley  R.  McMahon.  Stuart  C.  Neff,  Paul  Oliver.  Gail  E.  Slicer,  Lucy  Smyrski. 
Norman  Strong,  Albert  R.  Tennstedt. 


VOLL'NTOWN.  New  London  County. — (Form  of  government,  selectmen, 
town  meeting.) — Inc.,  May,  1721.  Area,  39.7  sq.  miles.  Population,  est.,  1,500. 
Voting  district,  I.  Children,  561.  Principal  industry,  agriculture.  Transp. — 
Freight:  Served  by  numerous  motor  common  carriers.  Post  office,  Voluntown. 
Rural  free  deliverv,  Pendleton  Hill  reached  bv  R.F.D.  at  North  Stonington.  \ 
I. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Richard  A  Osga; 
Hours,  6-8  P.M..  Tuesday  and  Thursday;  1-4  P.M.,  Saturday;  Address.  Town 
Hall.  Main  St..  06384;  Tel.,  Jewett  City,'  376-4089— Selectmen,  1st.  George  H. 
Davis,  Dem.,  Joseph  A.  Theroux,  Dem.,  Benjamin  K.  Gallup,  Rep. — Treas.  and 
Agent  of  Town  Deposit  Fund,  Richard  A.  Osga — Tax  Collector,  Frances  B. 
Grenier. — Board  of  Tax  Review,  Willis  G.  Mavnard.  Chm  ,  Arthur  G.  Gileau. 


558  TOWNS,  CITIES  AND  BOROUGHS 

James  J.  Lockwood. — Assessors,  George  H.  Davis,  Chm.,  Raymond  I.  Millar, 
Joseph  M.  Rego. — Registrars  of  Voters,  Nettie  E.  Griffin,  Rep.,  Mary  Magrey, 
Dem— Supt.  of  Schools,  Andrew  J.  Manges— Board  of  Education,  Robert  E. 
Olsen,  Chm.,  Karen  A.  Anderson,  Lucy  T.  Theroux,  1975;  James  R.  Romanella, 
Richard  A.  Wingate,  1977. — Planning  and  Zoning  Commission,  Joseph  F.  Ma- 
gario,  Chm.,  Carl  D.  Anderson,  Joseph  H.  Grenier,  Arnold  A.  Hartikka,  Willis 
G.  Maynard;  Alternates,  Basil  A.  Barna,  Sr.,  James  M.  Lowther,  Robert  E.  Ol- 
sen.— Zoning  Board  of  Appeals,  Richard  A.  Wingate,  Chm.,  Marguerite  L.  Ellal, 
Byron  D.  Gallup,  Louis  Gardella,  Jon  L.  Maupin;  Alternates,  Carl  M.  Carlson, 
Leslie  A.  Jalkanen,  Jr.,  Arthur  J.  Nieminen. — Housing  Authority,  Daniel  A.  Las- 
tauskas,  Chm.,  Mildred  Davis,  Burton  R.  Jernstrom,  Beverly  A.  Maupin,  Henry 
B.  Openchofski.— Director  of  Health,  Albert  G.  Gosselin,  M.D.  (P.O.,  Jewett 
City). — Library  Directors,  Joanne  M.  Smith,  Chm.,  Charles  P.  Henry,  Mary 
Magrey,  Judith  W.  Millar,  Roman  S.  Weller. — Building  Inspector,  Odd  Hoist. — 
Chief  of  Police,  Fire  Marshal,  Raymond  I.  Millar. — Constables,  Steven  Cohen, 
James  C.  Furr,  Jr.,  James  J.  Lockwood,  Raymond  I.  Millar,  Robert  A.  Schulze. 
— Chief  of  Fire  Dept.,  Joseph  H.  Grenier. — Civil  Preparedness  Director, 
Raymond  I.  Millar.— Town  Attorney,  Richard  J.  Duda  (P.O.,  Jewett  City). — 
Justices  of  the  Peace,  Doris  I.  Frink,  Benjamin  K.  Gallup,  Joseph  H.  Grenier. 
Charles  E.  Hayes,  Robert  E.  Mahnke,  Harold  V.  Morrell,  Robert  W.  Osga, 
Birdsey  G.  Palmer,  Richard  A.  Wingate. 


WALLINGFORD.  New  Haven  County. — (Form  of  government,  mayor, 
town  council.) — Named,  May,  1670.  Town  and  borough  consolidated,  Jan.  1, 
1958.  Area,  39.8  sq.  miles.  Population,  est.,  35,900.  Voting  districts,  12.  Children, 
13,541.  Principal  industries,  agriculture  and  manufacture  of  silverware,  steel, 
plastic  material  and  hardware.  Transp. — Passenger:  Served  by  Penn  Central  Co.; 
buses  of  The  Short  Line  of  Conn.,  Inc.;  The  Conn.  Co.  from  New  Haven  and 
Walls  Transp.  Service  locally.  Freight:  Served  by  Penn  Central  Co.  and  nu- 
merous motor  common  carriers.  Post  offices,  Wallingford  and  Yalesville. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Carolyn  R. 
Massoni;  Hours,  9  A.M. -5  P.M.,  Mondav  through  Friday;  9-12  A.M.,  Saturday; 
Address,  Municipal  Bldg.,  350  Center  St.,  P.O.  Box  427'  06492;  Tel.,  265-0911, 
265-0912. — Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs.  Grayce  Rose. — 
Mayor,  Joseph  C.  Carini,  Dem. — Town  Council,  Rocco  J.  Vumbaco.  Chm.,  Wil- 
liam Bridgett,  David  Gessert,  Albert  Killen,  Jr.,  Alexander  Kovacs,  Joseph 
Mezei,  Robert  F.  Parisi,  Thomas  Wall,  William  Wise. — Selectmen,  Eugene  C. 
Riotte,  Laura  L.  Verna,  Vivian  J.  Fishbein. — Treas.  and  Agent  of  Town  Deposit 
Fund,  Charlotte  C.  Collins. — Comptroller,  John  C.  Purcell. — Tax  Collector, 
Charles  L.  Fields. — Board  of  Tax  Review,  Julius  Yasensky,  Chm.,  William  Bahr, 
Ralph  Ives. — Assessor,  Robert  C.  Kemp. — Registrars  of  Voters,  Martha  K. 
Moriarty,  Rep.,  Vivienne  A.  Goodrich,  Dem. — Supt.  of  Schools,  vacancy. — 
Board  of  Education,  Dorothy  B.  Masterson,  Chm.,  Charles  P.  Kingsland,  Wil- 
liam C.  Lanzoni,  Jr.,  Mary  Ann  Marchitto,  James  Millar,  Roger  Rivers,  1976; 
Thomas  W.  Grasser,  George  Mazzaferro,  Chester  R.  Miller,  1978. — Planning 
and  Zoning  Commission,  Robert  Knop,  Chm.,  Richard  G.  Hennessey,  Thomas 
Kavanaugh,    Alfred    Namnoun,    Howard    Rose;    Alternates,    Ralph    DelCervo, 


TOWNS,   CITIES   AND   BOROUGHS  559 

George  Lane,  Irene  Sunday;  Coordinator.  Edward  Ferrier. — Zoning  Board  of 
Appeals.  Harold  Raines.  Chm.,  Theodore  Damm.  Michael  Papale.  Robert  Teho, 
Franklin  Walters;  Alternates,  Joseph  Don/ello.  Carl  Luschcnat. — Kconomic  De- 
velojment  Commission,  Eric  Propper.  Chm..  John  Daly,  Rosario  DiNoia  ■ 
Grana,  Robert  M  Guiles.  Edward  A  Hayden,  Jr..  John  A.  Shulga — Housing 
xuthorits,  Gloria  Reising,  Chm  .  Matthew  Gammerino,  Rocco  Parisi.  Thomas 
I  Reynolds,  William  Strout;  John  A.  McGuire.  Exec  Dir. — Conservation  (  om- 
mission,  George  C.  Hancock.  Chm..  David  W  .  Juliano.  James  B.  Kring.  Richard 
C  Moore.  Mrs  lee  Sylvester,  Philip  Wargo.  David  S.  Wilkinson. — Inland  Wet- 
lands Commission,  David  Juliano,  Chm.,  Gerald  Dabbs,  Steven  Deak.  Mrs 
Meada  Ebinger.  Dr.  Andrew  J.  Frit/.  Robert  Fritz.  Richard  Hennessey.  Thomas 
Johnson.  Jr..  Vincent  Mascia.  Richard  Moore.  Mary  Mushinsky.  Michael  Pa- 
pale.  Ivan  S.  Shepardson. — Committee  on  Aging,  Stephen  W'alford.  Chm..  Rev. 
Stanley  Abugel,  Charlotte  Collins,  Edward  Frank.  Helen  Gaines.  Muriel  Lemay, 
George  Mushinsky.  Rev.  John  R.  Neubert.  Hazel  Sargent. — Welfare  Technician, 
Frank  Francesconi— Director  of  Health,  Delbert  B.  Smith.  M.D — Advisors 
Board  of  Health,  Dr.  Andrew  J.  Fritz,  Chm..  Dr.  Jerome  T.  Combs.  Dr.  Thomas 
F  Hines.  Muriel  Lemay,  Dr.  J.  David  McGaughey.  III.  Helen  Rochefort,  Dr. 
Lawrence  J.  Singer. — Library  Directors,  Donald  Lunt.  Chm..  Charles  Clulee, 
Kenneth  F.  Donadio.  Johanna  Fishbein.  Ralph  Ives,  Richard  LeClaire.  Judith 
Merriam.  Mars  Natale.  John  J.  O'Brien,  Jacqueline  Petlak.  Marion  Rue.  Alice 
Smith. — Parks  and  Recreation  Advisory  Board,  Robert  J.  Gannon,  Chm  .  Rich- 
ard Czaja,  Johanna  Fishbein,  William  W.  Fritz,  John  E.  Puig:  Ivan  S.  Shepard- 
son. Dir.  —  Dir.  of  Public  Works,  Tree  Warden,  Steven  Deak — Purchasing 
Agent,  Donald  Dunleavy— Town  Engineer,  Gerald  W\  Dabbs. — Supt.  of  High- 
vvass,  Michael  Cassella. — PLC,  Guy  T.  Pilla.  Sr.,  Chm..  Walter  Dubar,  George 
J.  Grasser — Sealer  of  Weights  and  Measures,  W  ilfred  Bryand. — Building  Inspec- 
tor, Robert  Fritz. — Building  Board  of  Appeals,  W  illiam  Johnson,  Chm.,  Donald 
Ahearn.  Peter  J.  Fresina,  Vincent  Nuzzo,  Anthony  M.  Roy. — Chief  of  Police, 
Joseph  J.  Bevan.  Jr.:  Deputy,  John  Reynolds. — Constables,  Harold  C.  Gehrke, 
Jr..  Anthony  Giresi.  John  P.  Hamelin.  Sr..  Stephen  M.  Hopkins.  Charles  F.  In- 
guaggiato.  Daniel  J.  Netto.  Vincent  Reig.  Jr. — Chief  of  Fire  Dept.,  Ralph  Ha- 
bersang;  Asst..  William  Thewlis. — Fire  Marshal,  Victor  Scionti. — Civil  Prepar- 
edness Director,  Charles  Trowbridge. — Town  Attorney,  Brian  Farrell;  Asst., 
Adam  Mant/aris— Justices  of  the  Peace,  Raymond  Arico.  Joseph  J.  Hubert. 


WARREN.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc..  May.  1786;  taken  from  Kent.  Area.  28.0  sq. 
miles.  Population,  est.,  910.  Voting  district.  I.  Children.  315.  Principal  industry, 
agriculture.  Transp. — Freight:  Served  by  numerous  motor  common  carriers.  Post 
office.  Warren.  Rural  free  delivery  from  Ness  Preston  and  Cornsvall  Bridge. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Priscilla  S 
Coords;  Hours.  10  A.M. -4  P.M..  Thursdays;  Address,  Town  Hall.  P.O.  Box  25. 
06754;  Tel..  Washington.  868-7881.— Asst.  Clerks,  Mrs.  Marjorie  T.  Regner. 
Mrs.  Barbara  T.  Curtiss.— Asst.  Reg.  of  Vital  Statistics,  Marjorie  T.  Regner. — 
Selectmen,  1st.  Willis  H.  Tanner.  Rep.  (P.O  Ness  Preston).  Leslie  M.  Killmer. 
Rep.,  Herbert  L.  Curtiss.  Jr..  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund. 


560  TOWNS,  CITIES  AND  BOROUGHS 

Priscilla  S.  Coords. — Board  of  Finance,  Bernard  E.  Tanner,  Chm.,  Percy  R.  All- 
mand,  Harold  J.  Byron,  Gerald  Corrigan,  Sr.,  Herbert  L.  Curtiss,  Sr.,  Henry  E. 
Martineau. — Tax  Collector,  Barbara  T.  Curtiss. — Board  of  Tax  Review,  Beecher 
W.  Perkins,  Chm.,  Herbert  L.  Curtiss,  Jr.,  Irving  J.  Wasley. — Assessors,  Herbert 
L.  Curtiss,  Sr.,  Chm.,  John  R.  Angevine,  Edward  L.  Keith. — Registrars  of  Vot- 
ers, Annette  A.  Perkins,  Rep.,  Harry  Phillips,  Dem. — Supt.  of  Schools,  James  M. 
Eisenhaure. — Planning  and  Zoning  Commission,  Alfred  J.  Nordland,  Chm., 
George  P.  Bates,  Herbert  L.  Curtiss,  Sr.,  William  L.  Hopkins,  Guido  LaGrotta, 
Richard  S.  Lowe,  David  S.  Miles,  William  H.  Vogel,  Jr.;  Alternates,  Herbert  L. 
Curtiss,  Jr.,  Kenneth  A.  Hecken,  Marie  B.  Plumb. — Zoning  Board  of  Appeals, 
Leslie  M.  Killmer,  Chm.,  Hugh  S.  Dunlavey,  Elaine  Fritch,  Miner  Ohmen, 
Dewey  Young,  Jr.;  Alternates,  Edna  Cashion,  Edward  L.  Keith,  Patricia  M.  Tan- 
ner.— Conservation  Commission,  Edna  Cashion,  Chm.,  Janet  M.  Bates,  Deane 
M.  Coords,  Peter  A.  Forstmann,  Annette  A.  Perkins,  Robert  M.  Pratt,  Alice  N. 
Rogers.— Director  of  Health,  W.  Bradford  Walker,  M.D.  (P.O.,  Cornwall).— 
Library  Directors,  Rev.  Marshall  Whitehead,  Chm.,  George  P.  Bates,  Priscilla 
Donovan,  Marilyn  Hendricks,  Judith  Hopkins,  Jane  Lowe,  Delia  Nelson,  Nancy 
C.  J.  Scofield,  Andrew  Tully. — Recreation  Commission,  Edward  L.  Keith,  Chm., 
Wesley  Brattlund,  Edna  Cashion,  Louise  S.  Lyne,  David  C.  Scofield,  Patricia  M. 
Tanner,  Dawn  G.  Young. — Building  Inspector,  William  Conrad. — Building  Code 
Board  of  Appeals,  James  Blodgett,  Chm.,  Robert  Chapin,  Howard  G.  Stearns, 
William  H.  Vogel,  Jr.,  Anthony  Zaragnin. — Sanitarian,  Howard  Houghton. — 
Tree  Warden,  Wesley  Brattlund. — Chief  of  Police,  Willis  H.  Tanner. — Consta- 
bles, Merwin  R.  Burr,  Robert  M.  Pratt. — Chief  of  Fire  Dept.,  Fire  Marshal, 
Leslie  M.  Killmer. — Civil  Preparedness  Director,  William  Zubrisky. — Town  At- 
torney, Walter  M.  Pickett,  Jr.  (P.O.,  Waterbury). — Justices  of  the  Peace,  Robert 
G.  Fritch,  James  Gallo,  Allyn  W.  Perkins,  Robert  M.  Pratt. 


WASHINGTON.  Litchfield  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  Jan.,  1779;  taken  from  Woodbury,  Litch- 
field, Kent  and  New  Milford.  Area,  38.7  sq.  miles.  Population,  est.,  3,300.  Voting 
district,  I.  Children,  1,030.  Principal  industry,  agriculture.  Transp. — Passenger: 
Served  by  buses  of  The  Kelley  Transit  Co.,  Inc.,  from  Torrington  and  New  Mil- 
ford.  Freight:  Served  by  numerous  motor  common  carriers.  Post  offices,  Wash- 
ington, Washington  Depot,  New  Preston  and  Marble  Dale. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Doris  K. 
Welles;  Hours,  9-12  A.M.,  1-5  P.M.,  Monday  through  Friday;  Address,  Bryan 
Memorial  Town  Hall,  Washington  Depot  06794;  Tel.,  868-2786.— Asst.  Clerks 
and  Asst.  Regs,  of  Vital  Statistics,  Mrs.  Solveig  Henry,  Mrs.  Anna  S.  Wright — 
Selectmen,  1st,  Roderick  M.  Wyant,  Rep.  (P.O.,  Washington  Depot),  Leo  W. 
Pickett,  Jr.,  Rep.,  Mary  M.  Fanning,  Dem. — Treas.  and  Agent  of  Town  Deposit 
Fund,  Harris  J.  Swanberg,  Sr.  (P.O.,  Washington  Depot). — Board  of  Finance, 
Bernhard  Hoffmann,  Chm.,  Henry  J.  Burn,  Frederick  N.  Byerly,  Ruth  K. 
Glantz,  Irving  von  Gal,  Robert  G.  Whitehead.— Tax  Collector,  Anna  S.  Wright. 
—Board  of  Tax  Review,  F.  Arthur  Potter,  Jr.,  Chm.,  Katharine  Connerty,  Ed- 
ward E.  Meeker.— Assessors,  Walter  L.  Johnson,  Jr.,  Chm.,  Elmer  T.  Browne, 
Sam  Sandleman.— Registrars  of  Voters,  Estella  L.  West,  Rep.,  Sara  C.  Perry, 
Dem. — Supt.   of  Schools,  Charles   M.   Northup. — Zoning  Commission,  T.   Per 


TOWNS,   CITIES   AND   BOROUGHS  561 

Staubo.  C  hm  .  Frederick  H  Hoyt,  Harr>  R  Johnson.  John  M  Potter.  NanC)  f 
Solky;  Alternates,  \nne  Lang,  Harold  J  StoefTler,  Jr..  Hams  J  Swanberg,  Jr 
—  Planning  Commission,  George  W  Callahan.  Chm  .  Walter  E.  Addicks.  Rich- 
ard t  Crews,  Griffith  Jones.  Eugene  H.  Lyon.  —  Zoning  Board  of  Appeals. 
Claude  H  Mc Master,  Chm..  Bruce  M.  Bailey,  Jacqueline  E.  Brunet.  Re\  ( 
Collum,  Edward  R  Zumpf;  Alternates.  Margaret  P.  Addicks.  Stanley  \ 
Brooks.  Barbara  S  Johnson  — Zoning  Enforcement  Officer,  Nicholas  N  Sollev 
— Conservation  Commission,  \1e\lcrt  M  Armstrong.  III.  Chm..  Phoebe  G. 
Hoffmann,  Jane  M  knoulton.  Doroth>  K  McCaffer\.  Sarah  H.  McLean.  How- 
ard R  Staub.  William  C.  W'etherill.  Jr. — Inland  Wetlands  Commission.  Griffith 
Jones.  Chm..  Grant  C.  Herman.  Sarah  H.  McLean.  John  F.  Nye,  Jr..  T.  Per 
Staubo.  Ernest  Vincent,  W  C  Wetherill,  Jr.  — Historic  District  Commission. 
Phillip  T.  Broun.  Henr>  J.  Burn,  Herbert  Pickett.  Jr..  Marie  P.  Sheeh>.  Ronald 
( i  W  hittle— Agent  for  the  Klderl),  Joan  D.  Crews— Director  of  Health,  John  R. 
Simonds,  Ml)  (P.O.,  Washington  Depot).— Park  Commission,  Eric  L.  Knowl- 
ton.  Chm  .  Howard  F.  Colvin,  Priscilla  L.  Piatt.  Ernest  W.  Vincent.  Janet  M. 
Wildman.  —  Building  Inspector,  Walter  P.  Hollister. — Tree  Warden,  R  Dana 
Gibson. — Chief  of  Police,  Roderick  M  Wyant. — Constables.  Andrew  Hull. 
Nicholas  Solley,  Llovd  W'aldron. — Chief  of  Eire  Dept.,  Civil  Preparedness  Direc- 
tor. Edward  E.  Meeker— Eire  Marshal.  Donald  S.  Etherington.  Jr.— Town  At- 
torney, Kenyon  W.  Greene.  Walter  M.  Pickett.  Jr.  (P.O..  Washington  Depot). — 
Justices  of  the  Peace,  Ruth  N.  Armstrong.  Stanle>  A.  Brooks.  Arnold  M  Giant/. 
William  M  Houldin.  Jr..  Adam  J.  Korpalski.  Claude  H.  McMaster.  John  M 
Sheeny.  James  J  White.  John  C.  W'olfe. 


W  ATERBL'RV.  New  Haven  County. — (Form  of  government,  mayor,  board 
of  aldermen.) — Town  inc..  May,  1686;  city  inc.,  1853:  town  and  city  consolidated. 
1902.  Area.  28.8  sq.  miles.  Population,  est..  111,800.  Voting  districts.  32.  Chil- 
dren. 28.737.  Principal  industries,  manufacture  of  brass  and  copper  products, 
clocks  and  watches.  Transp. — Passenger:  Served  by  Penn  Central  Co.  and  buses 
of  Bonanza  Bus  Lines.  Inc.  from  Hartford  and  Danbury;  The  Valley  Transp.  Co. 
from  Bridgeport;  The  Conn.  Co.  from  New  Haven;  The  Arrow  Line.  Inc..  from 
Neu  Haven  and  W'insted;  North  East  Transp.  Co..  Inc.  locally,  and  by  Grey- 
hound. Freight:  Served  by  Penn  Central  Co.  and  numerous  motor  common  carri- 
ers. Post  office,  W'aterbury. 

CITY  AND  TOWN  OFFICERS.  Town  Clerk.  Mrs  Gloria  W  Keaveney; 
Hours.  8:50  A.M.-4:50  P.M..  Mondav  through  Fridav;  Address.  City  Hall.  235 
Grand  St.,  06702;  Tel..  756-9494,  Ext.  262  — Asst.  Town  Clerk.  Miss  Madeline 
E.  Fleming —Reg.  of  Vital  Statistics,  Gert  K  M.  Wallack,  M.D.— Asst.  Reg.  of 
Vital  Statistics,  Mrs.  Mary  V.  Peters. — City  Clerk  (also  Clerk  of  Aldermen. 
Police  Comrs.,  Zoning  Commission.  City  Plan  Commission.  Health  and  Fi- 
nance). Frank  L.  Place;  Hours  and  address,  same  as  Town  Clerk;  Tel..  756-9494. 
Ext.  255.—  Asst.  City  Clerk  (also  Clerk  of  the  Board  of  Comrs.  of  Public  Works. 
Fire  Comrs.,  Bureau  of  Assessment  and  Board  of  Zoning  Appeals).  Ralph  T. 
Phelan. — Mayor,  Victor  A.  Mambruno,  Dem..  Chm..  ex-officio  of  the  Boards  of 
Comrs.  of  Public  Works.  City  Plan  Commission.  Public  Welfare,  Police  Comrs., 
Fire  Comrs.,  Health.  Finance.  Park  Board.  Board  of  Education  and  Bureau  of 
Assessment.— Board  of  Aldermen  (all  Aldermen  at  Large).  Robert  L.  Daddona. 


562  TOWNS,   CITIES  AND  BOROUGHS 

Pres.;  Richard  F.  Atkins,  Ernest  O.  Bock,  Jr.,  James  Breeney,  George  B.  Cohen, 
Gloria  F.  DeVito,  Fred  L.  Giusti,  Vincent  J.  Griffin,  Robert  W.  Guglielmo,  Alan 
H.  Hertzmark,  Frank  M.  LaPorta,  Pasquale  A.  Mangini,  Charles  H.  Schmidt, 
Mary  E.  Voket,  Paul  Yamin.— Board  of  Voter  Admissions,  Donald  W.  McGill, 
Thomas  T.  Murphy,  Lena  M.  Napolitano. — Treas.,  Timothy  C.  Moynahan. — 
Comptroller,  Henry  A.  Chestone. — Budget  Director,  George  P.  Coukis. — Board 
of  Finance,  Henry  A.  Chestone,  Robert  L.  Daddona,  Pasquale  A.  Mangini,  Sam- 
uel Rapoport,  Pasquale  J.  Varanelli. — Tax  Collector,  William  F.  Kelly,  Jr. — 
Board  of  Tax  Review,  Francis  X.  Calo,  Chm.,  Leo  Gonneville,  Anthony  P.  Vi- 
tarelli. — Assessors,  Arthur  X.  Brophy,  Chm.,  Frank  Leary,  Antonio  Rubbo, 
Oscar  Teubner. — Registrars  of  Voters,  Peter  R.  Augelli,  Rep.,  Thomas  J.  Mc- 
Larney,  Dem. — Supt.  of  Schools,  Michael  F.  Wallace. — Board  of  Education, 
Frank  Perrella,  Pres.,  Milton  W.  Kadish,  John  J.  Kiely,  Keith  Q.  Kilborn,  Lucille 
S.  Moore,  1976;  Edward  D.  Bergin,  Jr.,  Ronald  E.  Brodeur,  Martin  J.  Curry, 
Lewis  N.  Hutchinson,  John  A.  Lombardo,  1978. — Acting  Personnel  Dir.,  Albert 

E.  Provost. — Retirement  Board,  Henry  A.  Chestone,  Chm.,  George  B.  Cohen, 
Edward  Hayes,  John  L.  McGuinness. — Civil  Service  Commission,  Richard 
Bruno,  Chm.,  James  B.  Griffin,  Louis  Masters,  William  J.  Sullivan,  Murray 
Weiss. — Zoning  Commission,  William  Maton,  Chm.,  Dante  Carrafa,  Gloria  De- 
Vito, Charles  Lasky,  Peter  G.  Trier. — Planning  Commission,  Kenneth  M.  Carter, 
Carmen  F.  Donnarumma,  Robert  W.  Guglielmo,  Rocco  Pomponio,  Joseph  V. 
Renzoni,  Campbell  B.  Singleton. — City  Planner,  Anthony  Mirto;  Asst.,  Martin 
J.  LaVorgna. — Zoning  Board  of  Appeals,  Charles  Ubaldi,  Chm.,  William  Bou- 
cher, Louis  C.  Ferrelli,  John  J.  Luddy,  Mario  A.  Mannello,  Sr.;  Alternates,  John 
Dvorchak,  Mario  Paternostro,  Joseph  B.  Santopietro,  Jr. — Urban  Renewal 
Agency,  Ronald  R.  Strachan,  Chm.,  Eugene  V.  Abel,  Frank  Albini,  O.  Paul 
Barone,  William  S.  Curtis,  Jr.,  Joseph  F.  DeSomma,  Francis  R.  Fazzone,  Frank 
P.  Gucciardi,  Joseph  Healey,  Dr.  Henry  J.  Lee,  Mrs.  Martin  Matzkin,  Thomas  J. 
McDonald,  Jr.,  Henry  Rinaldi,  L.  Robert  Seymour;  Frank  Davino,  Exec.  Dir. — 
Housing  Authority,  Edmund  M.  Campion,  Chm.,  John  Morgan,  Martin  Morris- 
sey,  Richard  Woodruff,  Lawrence  J.  Zollo;  William  Vacca,  Exec.  Dir. — Environ- 
mental Commission,  Howard  B.  Finkenzeller,  Chm.,  Anthony  DiMeco,  Jr., 
Eleanor  Rameikas,  Rocco  Sileo,  Richard  Wood. — Commission  on  Aging,  George 
R.  Fehrs,  Chm.,  Morris  Coshak,  M.D.,  Vincent  Griffin,  Michael  J'Anthony, 
John  Morgan,  Stephen  Press,  William  K.  Schofield. — Board  of  Public  Assist- 
ance, Peter  Pavlik,  Vice  Chm.,  Frank  F.  Barbino,  David  Beatty,  Maurice  Eter- 
ginio,  Ferdinand  Laudisi,  Rev.  Stanley  Petteway,  Mary  E.  Voket. — Charter  Re- 
vision Commission,  Charles  Baskin,  George  B.  Cohen,  Ralph  Fabiano,  Laverne 
Frank,  Frank  M.  LaPorta,  John  J.  McCarthy,  Jr.,  William  A.  Monti,  Victor 
Rusgaitis,  Mrs.  Wyona  L.  Sherman. — Welfare  Director,  Peter  Pocius. — Director 
of  Health,  Gert  K.  M.  Wallack,  M.D.— Board  of  Public  Health,  Elliot  R.  Mayo, 
M.D.,  Acting  Pres.,  Morris  Coshak,  M.D.,  Richard  A.  David,  Vincent  J.  Griffin, 

F.  P.  Nanni,  M.D.,  William  J.  Summa,  Pasquale  A.  Varanelli,  M.D.— Library 
Directors,  Mrs.  Fred  S.  Van  Valkenburg,  Chm.,  John  Babin,  Evelyn  L.  Burke, 
Mrs.  Daniel  Cavallerano,  Dr.  Pasquale  DeNicola,  Nelson  P.  Hart,  Natalie  E. 
Kass,  Richard  G.  Morgan,  Joseph  A.  Reynolds,  M.D.,  Franklin  M.  Robert, 
James  D.  Slavin,  Edward  Traurig,  Eleanor  Vincitorio,  Stanford  Washasky. — 
Supt.  of  Parks  and  Recreation,  Tree  Warden,  James  J.  Curtin. — Board  of  Public 
Works,  Charles  Chillemi,  Chm.,  Francis  T.  Calabro,  Frank  B.  Davino,  Thomas 


TOWNS,  CITIES   AND   BOROUGHS  563 

B  1  arrcll,  Robert  (Jugliclmo,  Domenic  L.  Sen/amici,  Francis  J  Sheehy— 
Purchasing  \yent,  John  A.  Butman. — City  Engineer,  William  Spallone. — Supt. 
of  Streets,  Fred  DeLeon  —  Sealer  of  Weights  and  Measures,  Harold  Travcrs  .— 
Building  Inspector,  Joseph  Schiaroli. — Sewer  Authority,  Walter  Kunsch,  Supt. — 
Chief  Sanitarian,  James  Stemm. — Supt.  of  Police,  Frederick  Sullivan  —Police 
Commission,  Francis  Nardo//i,  Chm.,  Mario  Albini.  James  Breeney.  Carmen 
Nastri.  Salvatore  Valentino —Constables,  Domenic  Carusello,  George  V.  Cases. 
George  W.  Corey.  John  T.  Giannantoni.  Richard  M.  Grandpre,  John  W.  Pug- 
liese.  John  Spinella.  Louis  J.  Vignali. — Chief  of  Fire  Dept.,  Ignazio  C.  DelBuono; 
Deputy  Chiefs.  Samuel  Calo,  Daniel  A.  Cavallerano,  Thomas  B.  Cavanaugh.  Ed- 
ward M.  Groody,  Jr.  —  Fire  Marshal,  Raymond  Brodeur. — Board  of  Fire  (onus., 
Salvatore  Borrelli,  Chm..  Ernest  O.  Bock.  Jr.,  James  Gaglione.  Alphonse  A. 
Macharelli,  Frank  J.  Matlega. — Civil  Preparedness  Dir.,  Edward  Duval. — City 
Attorney,  John  D.  Mahaney . — Justices  of  the  Peace,  Frank  F.  Barbino,  Alberto 
J.  Biondi.  Thomas  L.  Brayton,  Francis  G.  Brennan,  Joan  M.  Carlone,  Peter  J. 
Carolan.  Samuel  Davis.  Benjamin  M.  DeAngelis.  Catherine  DeLeon.  Edward  T. 
Dodd.  Jr..  Francis  B.  Feeley.  David  L.  Gerardi.  James  T.  Healey ,  Alan  H  Hertz- 
mark.  Leo  lorio,  Eugene  H.  Kaplan.  Robert  S.  Kolesnik.  Francis  L.  LaFlamme. 
William  LoRusso.  John  D.  Mahaney.  Frederic  E.  Mascolo,  Vincent  P.  Ma- 
tasavage,  Howard  R.  Matzkin.  James  K.  McCormack.  Robert  E.  Mellon, 
Thomas  F.  Minuto.  John  S.  Monagan.  Timothy  C.  Moynahan.  Carmen  B.  Nas- 
tri, Charles  J.  Negaro,  Pasquale  Palumbo,  Donald  J.  Rinaldi,  Mark  A.  Scott. 
Raymond  E.  Snyder.  Salvatore  P.  Spino.  Robert  J.  Sullivan,  William  J.  Sullivan. 
William  J.  Sullivan,  John  A.  Villano,  Jr.,  Tula  E.  Vorvis.  H.  John  Weisman. 
Joseph  H.  Weisman,  Bernard  A.  Yanavich.  Jr..  F.  Patrick  Zailckas.  Richard  P. 
Zipoli. 

WATERFORD.  New  London  County. — (Form  of  government,  represent- 
ative town  meeting,  selectmen,  board  of  finance.) — Inc.,  Oct.,  1801:  taken  from 
New  London.  Area,  36.7  sq.  miles.  Population,  est.,  17,700.  Voting  districts,  4. 
Children.  6.281.  Suburban.  Transp. — Freight:  Served  by  Penn  Central  Co.  and 
numerous  motor  common  carriers.  Post  offices,  Waterford  and  Quaker  Hill. 
Rural  free  delivery  from  Waterford  and  Quaker  Hill. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Francis  J  Pavctti; 
Hours.  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Hall  of  Records.  200 
Boston  Post  Rd..  06385;  Tel..  442-033 1 .— Asst.'  Clerks  and  Asst.  Regs,  of  Vital 
Statistics,  Mrs.  Florence  E.  Carlson,  Mrs.  Alice  M.  Donovan. — Moderator,  Rep- 
resentative Town  Meeting,  Robert  Forshaw. — Selectmen,  1st.  Herbert  Davis. 
Dem..  Percy  MacDonald.  Dem..  Henry  Niedzwecki.  Rep. — Treas.,  Bartlett  F. 
Barrett. — Dir.  of  Finance,  E.  LeRoy  Decker. — Board  of  Finance,  Walter  J. 
Barry.  Chm.,  Paul  S.  Bernardo,  John  P.  Burnham,  Sameer  S.  Hassan.  George 
Kee,  Fred  Pacifici. — Tax  Collector,  Germania  M.  Jensen. — Board  of  Tax  Re- 
view, Robert  J.  Sullivan,  Chm.,  John  E.  Fratus,  Jr..  Charles  A.  Harbert. — Asses- 
sor, Kenneth  Dimmock. — Registrars  of  Voters,  Susan  B.  Strahn.  Rep..  Janet  K. 
Reidy.  Dem. — Supt.  of  Schools,  Charles  J.  Cupello. — Board  of  Education.  Mary 
G.  Williams.  Chm.,  Elizabeth  A.  Bresser.  James  S.  Reyburn.  Joseph  F.  Segal. 
1975;  Clara  Allison,  Molly  Boggis,  Harold  Petersen.  John  Zaugg.  1977  —  Plan- 


564  TOWNS,  CITIES  AND  BOROUGHS 

ning  and  Zoning  Commission,  Janet  Polinsky,  Chm.,  Philip  L.  Arcara,  Maurice 
Blinderman,  Harry  Sussman,  Albert  Swatsburg;  Alternates,  Richard  Brooks, 
Walter  Hay,  Jr.,  Lawrence  D.  Spellman. — Zoning  Board  of  Appeals,  James  E. 
Davis,  Chm.,  Michael  Danielovich,  Richard  A.  Giusti,  Joel  Lesser,  James  Wad- 
low,  Jr.;  Alternates,  Lawrence  Cole,  Donald  M.  Macrino,  Eleanor  R.  Smith. — 
Zoning  Enforcement  Officer,  Nestor  Nelson. — Industrial  and  Development  Com- 
mission, William  Jucksch,  Chm.,  Fernando  Arrindell,  Louis  Beaudreau,  Joan 
Bendfeldt,  George  Blahun,  Richard  Brax,  William  F.  Henderson,  III,  William  C. 
Jones,  Joel  Lesser,  Beatrice  Rosenthal,  Winthrop  Shook,  Donald  Steamer,  Mi- 
chael Zaradnik,  vacancy. — Conservation  Commission,  Michael  J.  Sherb,  Chm., 
Fred  Carlough,  Richard  Conway,  Violet  Dunn,  Dr.  Bruce  Gathy,  Stephen  F. 
Schiffer,  Saliy  Taylor. — Flood  and  Erosion  Control  Board,  Earle  Wadsworth, 
Chm.,  Anthony  Nassetta,  James  Sarayusa,  B.  John  Skawinski,  vacancy. — Direc- 
tor of  Health,  Robert  T.  Henkle,  M.D. — Parks  and  Recreation  Commission, 
Lawrence  J.  Bettencourt,  Chm.,  Dr.  Joseph  Castanza,  Edwin  D.  Evento,  Gerald 
Foley,  John  P.  O'Keefe,  Walter  A.  Reynolds,  Leila  A.  M.  Rowe,  William  J. 
Whelan,  Jr.;  Henry  Daniels,  Dir. — Director  of  Public  Works,  Michael  Garvie.— 
Supt.  of  Highways,  Donald  Brigham. — Building  Inspector,  George  T.  Phillips. — 
Water  and  Sewer  Commission,  Charles  Corrado,  Chm.,  James  J.  McLaughlin, 
Richard  L.  Peabody,  Robert  N.  Stearns,  Rikki  Wells.— Chief  of  Police,  James 
Perkins. — Constables,  Walter  E.  Corey,  Dudley  H.  Fife,  Orville  H.  Reynolds, 
Arthur  A.  M.  Sousa,  Eric  R.  Swanson,  George  L.  Watrous. — Fire  Marshal, 
Douglas  Peabody. — Board  of  Fire  Comrs.,  Gurdon  Avery,  Chm.,  Ronald  B. 
Dixon,  Richard  F.  Kirchoff,  John  M.  Prentice,  Roger  Radliff.— Civil  Prepared- 
ness Director,  Spencer  Williams. — Town  Attorney,  C.  George  Kanabis  (P.O., 
New  London). — Justices  of  the  Peace,  William  M.  Auwood,  Dorothy  V.  Avery, 
Arthur  Barrows,  Margaret  S.  Bellucci,  Anna  W.  Bernardo,  Delphinea  W.  Black- 
burn, Sydney  P.  Blinderman,  Dorothy  K.  Bordner,  Alma  K.  Brouwer,  Curtis  L. 
Chapman,  Lawrence  S.  Cole,  Herbert  Davis,  James  E.  Davis,  Gordon  R.  Dean, 
James  G.  Delaporta,  Karen  S.  Donovan,  Alan  R.  Dougherty,  Nicholas  E.  Even- 
to,  Jessica  A.  Everest,  Mary  E.  Ferri,  Donald  Gallup,  Catherine  D.  Geer,  Rich- 
ard A.  Giusti,  Edward  T.  Green,  Rita  Grover,  Virginia  V.  Hay,  Graham  S.  Hed- 
den,  Milton  B.  Herman,  E.  Clifford  Hill,  Jr.,  Martina  T.  Jackson,  Herbert  A. 
Jaehne,  Donald  W.  Johnston,  John  Kashanski,  Ann  M.  Koletsky,  John  M. 
Krinke,  Elizabeth  Leonardi,  Lawrence  J.  Levine,  Percy  T.  MacDonald,  Joann  J. 
Mahn,  John  M.  Mahoney,  George  A.  Mikulka,  Henry  F.  Niedzwecki,  Dorothy 
Page,  Nilla  H.  Palmer,  Madeline  Z.  Parker,  Betty  Lou  Perkins,  Arthur  J.  Perry, 
Jr.,  June  W.  Prentice,  Linda  W.  Ranelli,  Helen  A.  Rasi,  James  S.  Reyburn, 
Regina  A.  Robinson,  Rufus  C.  Rose,  Teresa  P.  Saari,  Ethel  L.  Secora,  Barbara 
F.  Segal,  Thomas  A.  Sheridan,  Richard  A.  Simpson,  Mariea  D.  Spencer,  Flor- 
ence H.  Spring,  Robert  N.  Stearns,  Susan  B.  Strahn,  Andonette  L.  Strazza, 
Winifred  A.  Tanger,  James  W.  Wadlow,  Jr.,  Barbara  J.  Weber,  Beatrice  S. 
Zionts. 


WATERTOWN.  Litchfield  County.— (Form  of  government,  town  manager, 
town  council.) — Inc.,  May,  1780;  taken  from  Waterbury.  Area,  29.8  sq.  miles. 
Population,  est.,  19,200.  Voting  districts,  2.  Children,  7,214.  Principal  industries, 
manufacture  of  plastics,  rayon,  silk,  nylon,  mattresses,  brass  goods,  shears,  metal 


TOWNS,   CITIES  AND  BOROUGHS  565 

coloring,  wire  goods,  pruning  shears  and  watches.  Transp. — Passenger:  Served  by 
buses  of  North  East  Transp.  Co.,  Inc.  Freight:  Served  by  numerous  motor  com- 
mon carriers.  Post  offices.  Watertown  and  Oakville. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Mary  B 
Canty;  Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  9-12  A.M.,  1st  and  3rd 
Saturday  of  each  month;  9  A.M. -8  P.M.,  2nd  and  4th  Friday;  Address,  Town 
Hall.  37  DeForest  St..  06795;  Tel..  274-5411,  Ext.  276.— Asst.  Clerk  and  Asst. 
Reg.  of  V  ital  Statistics,  Mrs.  Wilma  Hannon. — Town  Manager,  Paul  F.  Smith. — 
Town  Council,  William  J.  Butterly,  Jr.,  Chm.,  Alphonse  Ciriello,  Cyrille  J.  Cote, 
Everard  Day,  Charles  R.  Fisher,  John  P.  Flaherty,  Theresa  P.  Mitchell,  James  B. 
Mullen,  Jr.,  Francis  Rinaldi,  Jr. — Selectmen,  Evelyn  Graboski,  Robert  Madeux, 
Brenda  Zuraitis.— Treas.  and  Agent  of  Town  Deposit  Fund,  Edward  Skelte. — 
Tax  Collector,  Armand  J.  Derouin. — Board  of  Tax  Review,  Arthur  Curulla, 
Chm.,  Edward  Thompson,  Joseph  E.  Zuraitis,  Jr. — Assessor,  Herbert  B.  Lu- 
kowski. — Registrars  of  Voters,  1st  Dist.,  Leo  Fabian,  2nd  Dist.,  Alice  Madeux, 
Rep.;  1st  Dist.,  Walter  Lemay,  2nd  Dist.,  Louis  Cotta,  Dem. — Supt.  of  Schools, 
James  Q.  Holligan. — Board  of  Education,  M.  Francis  Hayes,  Chm.,  Edmund 
Rosa,  Vice  Chm.,  Edward  Thompson,  1975;  Donald  C.  Atwood,  Donald  H. 
Poulin,  Shirley  R.  Zuraitis,  1977;  Richard  Carlson,  Ronald  Russo,  Franklin  H. 
Wilson,  1979. — Planning  and  Zoning  Commission,  August  J.  Kiesel,  Chm.,  John 
S.  Brady,  Thomas  F.  Downey,  Dominic  J.  Fuscq,  Robert  B.  Kolpa,  Michael  M. 
Symanovich,  Robert  W.  Witty. — Zoning  Board  of  Appeals,  Alan  R.  Blum.  Chm., 
Alphonse  Ciriello,  Richard  Fusco.  Ann  Palmer,  Joanna  Vitale;  Alternates,  Ed- 
ward Butkevich,  Robert  L.  Madeux,  Armand  Padella. — Zoning  Enforcement  Of- 
ficer, Stanley  Maysada. — Economic  Development  Commission,  Armand  Derouin, 
Chm.,  Hayden  Alexander,  Richard  Garside,  Joseph  F.  Lovetere,  William  Mos- 
kaluk,  James  B.  Mullen,  Jr.,  Joseph  J.  Russo,  Stephen  Sharka,  A.  M.  Traver,  Jr. 
—Housing  Authority,  E.  Robert  Bruce,  Chm.,  Alexander  L.  Alves,  Thomas  De- 
Luca.  William  B.  Fitzgerald,  Jr.,  Robert  Kolpa. — Conservation  and  Inland  Wet- 
lands Commission,  Jack  E.  Traver,  Chm.,  Frederick  F.  Judd,  Mrs.  Harold  F. 
Lattin,  Gregory  Lukowski.  Virginia  Slavin,  Edwin  F.  Traver,  Sr.,  Michael  J. 
Vernovai,  Sr. — Commission  on  Aging,  William  D.  Starr,  Chm.,  Mary  G.  Canty, 
Heather  K.  Chace,  Ralph  G.  Colter.  Rev.  Marshall  Filip,  John  Hillman.  Edward 
Manning,  Russell  H.  Pope,  Charles  Stauffacher. — Agent  for  the  Elderly,  Hayden 
Nichols. — Public  Building  Committee,  Frank  H.  Roninger,  Chm..  James  Caul- 
field,  Heinz  Dipplehofer,  Richard  Garside,  Edward  Kalita,  Paul  LaPira,  Norman 
Marcoux,  Peter  Marino.  Robert  Porter. — Director  of  Health,  Harold  J.  Geary 
M.D. — Library  Directors,  Mrs.  Charles  Allen.  Mrs.  John  Brady.  Les  Brenkmen 
Livingston  Crowell,  Anthony  Fitzgerald,  Richard  Lovelace,  Peter  Moore,  Mrs 
William  Nicholson,  Alvin  J.  Turner,  Jr. — Parks  and  Recreation  Commission,  Ed 
ward  Stack.  Chm..  Arthur  Blais.  Jr.,  Dorothy  Donston,  Salvatore  LaRosa.  Pat 
rick  Mazzamaro,  Theresa  M.  Palleria,  David  Poirier;  Donald  J.  Stepanek.  Dir 
— Town  Engineer,  Tree  Warden,  William  B.  Owen. — Building  Inspector,  Robert 
J.  Kontout. — Water  and  Sewer  Authority,  William  P.  Viggiano.  Chm.,  Nicholas 
Masi,  John  F.  Moriarty,  John  R.  Sullivan,  Jack  E.  Traver.  Michael  J.  Vernovai, 
Sr. — Sanitarian,  Harley  Emmons. — Chief  of  Police,  Joseph  A.  Ciriello;  Deputy. 
Edmond  R.  Diorio. — Police  Commission,  Robert  W.  Witty,  Chm.,  Charles  R. 
Fisher,  Vincent  O.  Palladino. — Constables,  Anthony  J.  Calabrese.  Arthur  Curul- 


566  TOWNS,   CITIES   AND   BOROUGHS 

la,  Frank  Curulla,  Lawrence  DeSanto,  Jr.,  Lawrence  DeSanto,  Sr.,  Anthony 
Langlais,  John  Poplis—  Chief  of  Fire  Dept.,  Fire  Marshal,  Avery  W.  Lamphier; 
Fire  Deputy,  Charles  C.  Judd,  Jr. — Civil  Preparedness  Director,  John  T.  Miller. 
—Town  Attorney,  Carey  R.  Geghan. — Justices  of  the  Peace,  Joseph  V.  Achen- 
bach,  Joseph  A.  Bergantino,  Donald  G.  Berube,  Alan  R.  Blum,  Richard  C.  Boz- 
zuto,  James  E.  Brooks,  Richard  P.  Burns,  Peter  B.  Cura,  Anthony  V.  D'Amico, 
George  A.  DeMarest,  Armand  J.  Derouin,  Lawrence  DeSanto,  Jr.,  Gaetano 
DiMichele,  Philip  Ditillo,  Robert  J.  Fenn,  Charles  R.  Fisher,  Charles  R.  Fisher, 
Jr.,  J.  Andre  Fournier,  Mary  J.  Fusco,  Nicholas  A.  Fusco,  Richard  Fusco,  Wil- 
liam A.  Galasso,  Michael  J.  Galullo,  Jr.,  George  Gilchrist,  Domenic  M.  Gior- 
dano, Francis  P.  Graziano,  Arthur  P.  Greenblatt,  Madeline  N.  Higgins,  William 
A.  Hosking,  Barbara  A.  Hymel,  August  J.  Kiesel,  Robert  J.  Kontout,  Elliott  S. 
Labovitz,  Margaret  W.  Lemay,  Alice  J.  Madeux,  Stanley  Masayda,  Joseph  D. 
Masi,  Edward  McGee,  Robert  J.  McGough,  Gilbert  Meserole,  James  B.  Mullen, 
Jr.,  James  A.  Myers,  James  J.  O'Brien,  Armand  V.  Padella,  Vincent  O.  Pal- 
ladino,  Theresa  Palleria,  Joseph  Protter,  Carmine  R.  Razza,  Frederick  J.  Rich- 
mond, Joseph  J.  Russo,  Sr.,  Ronald  Russo,  Clyde  O.  Sayre,  William  F.  Scully, 
Sheryl  A.  Shaughnessey,  Maryann  Solmo,  Horace  D.  Studwell,  Edward  J. 
Thompson,  Edwin  F.  Traver,  Sr.,  Jack  E.  Traver,  Michael  J.  Vernovai,  William 
P.  Viggiano,  Joanna  Vitale,  John  O.  Vitone,  Patricia  A.  Walsh,  Paul  D.  Wil- 
liams, Robert  W.  Witty,  John  N.  Zappone,  Roberta  D.  Zappone. 


WESTBROOK.  Middlesex  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  May,  1840;  taken  from  Saybrook  (Deep 
River).  Area,  16.2  sq.  miles.  Population,  est.,  4,300.  Voting  district,  1.  Children, 
1,456.  Principal  industries,  fishing,  manufacture  of  leather  goods,  woodworking, 
aircraft  and  missile  parts,  concrete  blocks,  boat  rentals,  marinas  and  summer 
resorts.  Freight:  Served  by  Penn  Central  Co.  and  numerous  motor  common  carri- 
ers. Post  office,  Westbrook.  Rural  free  delivery. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Ethel  M. 
Erickson;  Hours,  9-12  A.M.,  1-4  P.M.,  Monday  through  Friday;  Address,  Hall 
of  Records,  Boston  Post  Rd.,  06498;  Tel.,  399-9723.— Asst.  Clerks  and  Asst. 
Regs,  of  Vital  Statistics,  Mrs.  Johanna  S.  Schneider,  Mrs.  Gertrude  B.  Clark. — 
Selectmen,  1st,  William  G.  Wininger,  Rep.,  John  P.  Riggio,  Rep.,  John  F.  De- 
Cristoforo.  Dem. — Treas.  and  Agent  of  Town  Deposit  Fund,  Ivan  E.  Parkin. — 
Board  of  Finance,  Daniel  P.  Wren,  Chm.,  John  A.  Burdick,  David  C.  Holbrook, 
Carmelo  J.  Marino,  Paul  Orsina,  Ernest  S.  Wilson. — Tax  Collector,  Gladys  M. 
Nielsen. — Board  of  Tax  Review,  Arthur  L.  Neumann,  Chm.,  Eileen  M.  Dwyer, 
Celia  G.  Steinson. — Assessors,  Mauro  A.  Bisaccia,  Chm.,  Joan  O.  Holbrook, 
Lloyd  L.  Russell,  Jr.— Registrars  of  Voters,  Evelyn  S.  Palm,  Rep..  Catherine  D. 
Olsen,  Dem. — Supt.  of  Schools,  Arnold  D.  Oliver. — Board  of  Education,  Jean  S. 
Hansen,  Gordon  E.  Helander,  Phillip  B.  Hinkle,  1975;  Phyllis  E.  Parkin,  Chm., 
Anthony  J.  Persutti,  George  W.  Weeks,  1977;  Yvonne  M.  Foster,  Rannells  King, 
Merrilyn  S.  Nelligan,  1979. — Planning  Commission,  Mary  M.  Collier,  Chm., 
Mildred  D.  Clements,  Thomas  L.  Elliott,  Andrew  R.  Newhoff,  Henry  Ortner, 
Jr.;  Alternates,  Carol  Green,  Sidney  J.  Holbrook,  Anthony  J.  Persutti. — Zoning 
Commission,  Ralph  Stein,  Chm.,  Sanford  H.  Holbrook,  George  F.  Malinowski, 


TOWNS,    CITIES   AND    BOROUGHS  567 

Roheri  H    Post.  Ha/d  I    Schulte;  Alternates,  Joseph  M    Rowland,  Evelyn  R 

Wilson  —  Zoning  Board  of  \ppeals,  Robert  I  C  happell.  Chm ..  Edmund  B  Bind- 
er. Olive  J  Brose.  John  J  Doerrer.  John  J  l.illis.  Alternates.  Owen  J  Bowen, 
Sr  .  John  I  Merrick  —Fair  Rent  Commission,  Donald  W  C  apellaro.  Chm.. 
Louise  C.  Dibble,  Milton  D  Fagerstrom,  Dennis  J  Hallahan,  Charles  s  Lyon, 
Jr. — Conservation  (ommission,  Thomas  M  O'Dell.  Chm  .  Barbara  K  Helander. 
Evelyn  I  Kabatznick,  Nancy  K  Lagasse,  Ann  S.  Sanderson.  Muriel  R  Stem. 
Raymond  1  Wilson  —Inland  Wetlands  and  Water  Courses  (ommission,  George 
I  Dibble.  Chm..  Edward  C.  Bowie,  George  Doerrer.  William  Dora  fried,  Sidne> 
J  Holbrook,  Nancj  K  Lagasse,  Ha/el  R.  Schulte. — Flood  and  Erosion  Control 
Board.  Board  o(  Selectmen  —Agent  for  the  Elderly,  Ethel  M  Enckson  —  Direc- 
tor of  Health.  Donald  E.  Cook.  M.D.  (P.O..  Old  Say  brook)  —  Librarv  Directors, 
Thomas  G  Montefiore.  Jr..  Chm..  Serene  T.  Bowen.  Peter  M.  D'Errico.  Louise 
C  Dibble.  Joyce  K  Nome.  Mar)  L.  Pritchett,  Muriel  R.  Stein.  Donald  P.  Wil- 
cox. Evelyn  L.  Wilson  —Recreation  Commission,  Robert  H.  Post.  Chm..  Stuart 
\  (  olby,  Edson  V  Hoadley,  Jr..  Edmund  P.  Lane.  Russell  I.  Maynard.—  Build- 
ing Inspector.  William  Dornfried. — Chief  of  Police,  William  G.  Wininger. — Con- 
stables. Loren  E  Baker.  Jr..  Barr\  H.  Broun.  Daniel  Carter.  Bernice  B.  Close. 
George  E  Close.  Rawnond  A.  Gaudet.  Thomas  P.  Greaves,  Michael  Mikulka. 
John  Nadeau,  Michael  S.  Orvl,  Jr..  Robert  H.  Post.  David  K.  Russell.  James  B 
Tomassetti,  Kenneth  J.  Ward.  Jr..  William  G.  Wininger. — Chief  of  Fire  Dept., 
George  B  Rehberg  — Fire  Marshal,  Sanford  H.  Holbrook.  —  Board  of  Fire 
(  omrs..  Lee  G  Correll.  Chm..  Sanford  H.  Holbrook.  Albert  C.  Palm.  George  B. 
Rehberg.  William  G  Wininger.— Cml  Preparedness  Director,  George  E  Close. 
—  \cting  Town  Attorney,  Arthur  R.  Thomas  (P.O..  Old  Sa\ brook). — Justices  of 
the  Peace,  William  H.  Daly,  John  J.  Doerrer.  Evelyn  L.  Kabatznick,  Arthur  R. 
Knittel,  Evelyn  C.  Smith.  Ralph  Stein.  Ruth  B.  Tomassetti.  Ronald  J.  Wissler. 


WEST  HARTFORD.  Hartford  County.— (Form  of  government,  town  man- 
ager, town  council.) — Inc..  May,  1854;  taken  from  Hartford.  Area,  22.2  sq. 
miles.  Population,  est.,  67,300.  Voting  districts,  10.  Children.  19.762.  Principal 
industries,  manufacture  of  turbines,  automobile  parts,  coil  pipe,  ball  bearings, 
electrical  supplies,  screws,  small  tools  and  machinery,  precision  and  machinery 
tools,  chucks,  dies,  chemical  products,  air  conditioning  units,  and  plastics.  To  a 
large  extent  a  residential  area.  Transp. — Passenger:  Served  by  buses  of  The 
Conn.  Co.  from  Hartford,  Farmington.  Bloomfield.  Newington  and  Union ville; 
the  Arrow  Line.  Inc.  from  Torrington.  and  the  Bonanza  Bus  Lines.  Inc.  from 
Waterbury.  Freight:  Served  by  numerous  motor  common  carriers.  Post  offices. 
West  Hartford  and  Elmwood. 

TOWN  OFFICERS.  Clerk,  Everett  D.  Dow;  Hours.  8:30  A.M. -4:30  P.M., 
Monday  through  Fridav;  Address.  Town  Hall,  28  South  Main  St..  06107;  Tel.. 
Hartford.  236-3231  —  Asst.  Clerks,  Mrs.  Dorothy  K.  Spencer.  Mrs.  Helen  A 
Derick— Reg.  of  Vital  Statistics,  Norton  G.  Chaucer.  M.D— Asst.  Regs,  of 
Vital  Statistics,  Aida  Mascolo,  Philip  O.  Charpentier.  Robert  W  .  Proctor.  Debo- 
rah A.  Dyckman. — Town  Manager,  Richard  H.  Custer;  Asst.,  Stephen  Atkins. — 
Town  Council,  Catherine  C.  Reynolds,  Dem..  Pres.  and  Mayor;  Daniel  Blume. 
Nan  L.  Glass,  Ellsworth  S.  Grant,  Albert  Kleiman,  Albert  J.  Marks.  Jr..  Laugh- 


568  TOWNS,   CITIES  AND   BOROUGHS 

lin  H.  McLean,  Robert  D.  Shea,  Anne  P.  Streeter. — Dir.  of  Finance,  Richard  A. 
Russo. — Selectmen,  Lorraine  O.  Behan,  Catherine  C.  Fuger,  William  C.  Galli- 
gan,  Mary  S.  Glynn,  Steven  R.  Humphrey. — Collector  of  Revenue,  Lillian  C. 
Robinson. — Board  of  Tax  Review,  John  F.  Daly,  Chm.,  Robert  T.  Macri,  Ber- 
nard F.  Wilbur,  Jr. — Board  of  Assessors,  H.  Randall  Pease,  Jr.,  Chm.,  Albert  B. 
Collord,  Robert  C.  Dahill,  Edmond  C.  Girard,  Frederick  A.  Osmers. — Regis- 
trars of  Voters,  Audrey  R.  Trecker,  Rep.,  Helen  S.  Murray,  Dem. — Supt.  of 
Schools,  Paul  R.  Burch. — Board  of  Education,  Elizabeth  Steven,  Chm.,  Muriel 
R.  Fleischmann,  David  G.  McMahon,  1975;  Daniel  D.  Donovan,  Jr.,  Walter  G. 
Markham,  Robert  M.  Roth,  Naomi  G.  Vogel,  1977. — Planning  and  Zoning 
Commission,  Burton  B.  Rosenfield,  Chm.,  Ralph  W.  Corso,  Marian  E.  Isenberg, 
H.  Paul  Otto,  R.  William  Reinsmith;  Alternates,  Gerald  W.  Brady,  Joseph  S. 
Rachlin,  Robert  A.  Teitenberg.—  Town  Planner,  William  G.  Kweder.—  Zoning 
Board  of  Appeals,  Nicholas  F.  Pallotti,  Chm.,  Paul  D.  Aziz,  Robert  B.  Cohen,  J. 
George  Schilke,  Jr.,  Robert  P.  Volpe;  Alternates,  George  A.  McRory,  John  F. 
Nagle,  Albert  E.  Powell. — CDAP,  Margaret  Bond. — Redevelopment  Agency, 
Stanley  T.  Fuger,  Chm.,  Neil  E.  Atlas,  Thomas  M.  Ganley,  Jr.,  John  D.  Gar- 
rison, Jr.,  Herbert  A.  Hotchkiss,  Timothy  J.  Hyde  II,  Barbara  B.  Sacks;  Prentiss 
L.  Peterson,  Exec.  Dir. — Housing  Authority,  Mrs.  Bjorg  M.  Thayer,  Chm.,  Alex- 
ander A.  Currie,  Jr.,  Kenneth  J.  Floryan,  Msgr.  Terrence  P.  McMahon,  Howard 
W.  Smith. — Conservation  and  Environment  Commission,  Shirley  G.  Marsh, 
Chm.,  William  E.  Hagan,  Philip  A.  Hall,  David  L.  Kendall,  Natalie  C.  Lewis, 
Isabel  S.  Patricelli,  Franklin  T.  Peters,  Marvin  M.  Ruzansky,  Dyke  Spear,  Wen- 
dell Stephenson. — Senior  Citizens  Advisory  Commission,  Fanny  B.  Katzen, 
Chm.,  Maurice  H.  Berins,  Doris  W.  Hartshorn,  Fletcher  W.  Kinsley,  Edgar  L. 
Kloten,  Amelia  G.  Larkum,  Edna  G.  Levy,  Lillian  H.  Seidman,  Lucille  F.  Ur- 
ban.— Human  Rights  Commission,  B.  Kent  Sleath,  Chm.,  Barbara  C.  Gordon, 
Doris  O.  Heiden,  Inge  Klein,  Elaine  T.  Lowengard,  Stephanie  H.  McConaughy, 
Ida  A.  McKenney,  Christopher  L.  Rose,  Marvin  Steinberg. — Director  of  Social 
Services,  Edward  F.  Nowicki. — Director  of  Health,  Norton  G.  Chaucer,  M.D. 
(P.O.,  So.  Glastonbury).— Board  of  Public  Health,  Robert  W.  MacCalmont,  Jr., 
M.D.,  Deputy  Dir.;  Philip  O.  Charpentier,  Dir.  of  Environmental  Serv.;  Robert 
W.  Proctor,  Asst.  Reg.  of  Vital  Stat.— Library  Board,  Boardman  F.  Lockwood, 
Chm.,  Carolyn  H.  Greene,  Jr.,  Vice  Chm.,  Oliver  Butterworth,  Alfred  V.  Covel- 
lo,  Carl  E.  Steidel,  Jr. — Parks  and  Recreation  Director,  Ernest  O.  St.  Jacques. — 
Supt.  of  Recreation,  John  F.  Rea. — Supt.  of  Parks,  Robert  TenEyck. — Director 
of  Public  Works,  James  F.  Kissane,  Jr.;  Asst.,  Sidney  Moses. — Town  Engineer, 
Carl  Rosenlof. — Supt.  of  Streets  and  Sewers,  Raymond  Nardini. — Building  In- 
spector, Edward  A.  Dombroskas. — Supt.  of  Sanitation,  Walter  Durbas. — Tree 
Warden,  Richard  Shaffer. — Chief  of  Police,  Francis  G.  Reynolds. — Constables, 
Bradley  J.  Behan,  Peter  H.  Bigelow,  Donald  R.  Cameron,  Leonard  J.  Conant, 
Carmon  F.  DeVito,  Richard  J.  Hennessey,  J.  Howard  Mclnnis,  Michael  D.  San- 
tomasso,  Wayne  H.  Underwood. — Chief  of  Fire  Dept.,  Fire  Marshal,  Arthur  J. 
Yacavone. — Civil  Preparedness  Director,  Richard  H.  Custer. — Corporation 
Counsel,  Philip  R.  Dunn. — Justices  of  the  Peace,  Nathan  Aaron,  Molly  B.  Ag- 
dish,  Evelyn  O.  Allen,  Lorenzo  M.  Armstrong,  Neil  E.  Atlas,  Virginia  E.  Baker, 
Alice  M.  Barrett,  Edith  G.  Baum,  Stephen  J.  Benedetto,  Gordon  Bennett,  Daniel 
L.  Benson,  John  A.  Berman,  Marian  E.  Blake,  Franklin  G.  Brown,  Holmes  M. 
Brown,  II,  Mary  L.  Browne,  Joyce  W.  Burgess,  Robert  W.  Burgess,  Ann-Sylvia 


TOWNS,    CITIES    AND    BOROUGHS  569 

D.  Burns,  Janet  D  Callahan,  R.  J.  Carrier,  Margaret  T.  Carroll.  Marilyn  T.  Ca- 
taldo.  Lafayette  Charest.  Dorothy  G.  Christensen,  Hilda  L.  Clark,  Brian  Cle- 
mow,  Jane  C.  Coates,  Philip  A.  Cocchiola,  Janet  S.  Cohn,  Frederick  U.  Conard, 
Jr  ,  John  H.  Conard,  Edward  B.  Connors,  Jr.,  Webster  T.  Copp,  Roberta  S. 
Cosby,  Alfred  V.  Covello,  William  Cunningham,  Alexander  A.  Currie,  Jr.,  Rob- 
ert C.  Dahill.  Anne-Dillon  Dalton,  John  F.  Daly.  Peter  M.  D'Ambrosio,  Morgan 

E.  Dawson.  Mary  V.  DeMaio.  Ida  Dickson.  Pat  D.  DiGiro.  Beverly  V.  Dobbin. 
Nancy  S.  Doherty,  Maureen  P.  Donlon,  James  J.  Donovan,  Nathan  L.  Dubin. 
Alice  L.  Duffield,  Marilyn  E.  Duncan,  Brig  B.  Elliott.  Walter  B.  Erickson.  Alfred 
H.  Everson.  Jr..  Howard  D.  Falkin.  Viola  Fedorowicz.  Ursula  H.  Fischer,  Gail 
L.  Fleming,  William  R.  Freidenfelt,  Myron  Friedman,  Mary  M.  Frost,  Stanley 
T.  Fuger,  Carl  T.  Furniss,  William  C.  Galligan,  Thomas  M.  Ganley.  Jr.,  Felicia 
Garmise.  Helene  B.  Gaspic,  G.  Donald  Geckler,  William  P.  Gelinas,  Janice  C. 
Glass.  Mary  S.  Glynn,  James  A.  Gobes,  Margaret  D.  Grainger.  Henry  A.  Greg- 
son.  Jacqueline  M.  Grogan,  Mary  E.  Guiney,  S.  Benton  Guiney,  Jr.,  Paul  F. 
Haas,  Judith  C.  Halpern,  Eleanor  C.  Hamilton,  Donald  J.  Hayes,  David  Hay- 
mond,  James  E.  Heffernan,  Jr.,  Dorris  M.  Heiden,  Herbert  L.  Heimov,  Susanna 

F.  Hepburn,  Fannie  Himmelstein,  Harvey  Hoberman,  Elizabeth  H.  Holmes 
Mary  E.  Hopkins,  Eileen  S.  Horan,  Herbert  A.  Hotchkiss,  Carl  G.  Hurwit 
Timothy  J.  Hyde.  II,  Hilda  M.  Isaacson,  Donald  James,  S.  Daniel  Juliani,  Rob 
ert  H.  Kalechman,  Lawrence  J.  Kaufman,  Selma  L.  Kaufman,  Stuart  Kaufman 
Vivian  C.  Keena,  James  J.  Keenan,  Julie  M.  Keith,  Anne  S.  Kelley.  Jerilyn  C 
Knapple,  Irving  U.  Knight,  Boleslaus  Konopka,  Blanche  G.  Koppelman.  Edith 
B.  Kraimer,  David  B.  Kramer.  Julius  Kramer,  Daniel  W.  Krauer,  Ruth  P.  Kron 
ick,  C.  Marsten  Ladd,  Selma  I.  Lane,  Alfred  LaPenna,  Amelia  G.  Larkum.  Wil 
liam  A.  Lehmann,  Jr.,  Karl  Leopold.  Stanley  Leven.  Selig  Levine.  Mark  W 
Levy,  Charles  G.  Lincoln,  Alex  Lloyd,  Carolyn  W.  Loughlin,  Jerome  H.  Lowen 
gard,  Jean  B.  Luccock,  Alexander  T.  Maliszewski,  Elinor  Malm,  Henry  D 
Marcus,  Charles  R.  Matties,  Joseph  P.  McGuinness,  John  G.  Melly.  James  A 
Mitchell,  Jr.,  Paul  P.  Mitnick,  Robert  E.  Muldoon,  Florence  G.  Narden.  John 
O'Brien.  James  D.  O'Connor.  Karen  M.  Oddi,  Jack  S.  O'Pinsky,  Leonard  G 
O'Rourke,  Neal  Ossen.  H.  Paul  Otto.  Katherine  M.  Oulundsen,  Joy  E.  Palten 
Jane  A.  Parlee,  H.  Randall  Pease,  Jr.,  M.  Laurina  Pettis,  Edward  A.  Pikor.  John 
W.  Pikor,  Geraldine  D.  Pizzella,  David  G.  Pruyne,  Rosemarie  J.  Pulito,  David 
D.  Pustilnik.  Joseph  S.  Rachlin,  Henry  Ramenda,  Lois  K.  Reiner.  Kevin  T. 
Riley.  Alfred  D.  Rioux.  Natalie  Rome.  Gilbert  L.  Rosenbaum,  Elliott  Rosen- 
berg, Burton  B.  Rosenfield,  Francis  V.  Rucinski,  Isaac  D.  Russell.  Marvin  M. 
Ruzansky.  Edith  D.  Saur.  Harry  B.  Schaechter,  Walter  B.  Schatz,  Marcia  E. 
Schonberger,  Rita  L.  Schmidt.  Dwight  Owen  Schweitzer,  Betty  V.  Scott,  Homer 
W.  Scott,  William  J.  Scully.  Richard  H.  Seidman,  Michele  R.  Selden.  Mary  J. 
Shea,  George  J.  Sherman,  Aaron  P.  Slitt,  Richard  P.  Smith,  Malcolm  M. 
Snyder,  H.  Dyke  Spear,  Jr.,  Rita  Spitz,  Margaret  M.  Stafford.  Gail  M.  Standish. 
Mary  E.  Stefanski,  Carl  E.  Steidel,  Jr.,  Peter  A.  Stempien.  Wendell  S.  Stephen- 
son, Gloria  B.  Stone,  John  M.  Stone.  Alyce  W.  Sullivan,  Judith  M.  Sullivan. 
Margaret  M.  Talarski,  Samuel  Tallow,  Samuel  Tapper,  Stephen  B.  Theaker. 
James  S.  Tierney,  Ruth  B.  Tillotson,  Orwell  C.  Tousley,  Jerrold  B.  Trecker,  Bar- 
bara Tucker,  Bernadine  Tuohey,  James  W.  Turley.  Robert  P.  Volpe,  Maureen  A. 
Walsh,  Lois  H.  Ward,  Solon  L.  Weiner,  William  E.  Wellette.  S.  Steven  Wolfson, 
Joel  D.  Ziev. 


570  TOWNS,   CITIES  AND   BOROUGHS 

WEST  HAVEN.  New  Haven  County. — (Form  of  government,  mayor,  city 
council.) — Inc.,  June  24,  1921;  taken  from  Orange;  inc.  as  a  city,  June  27,  1961. 
Area,  10.6  sq.  miles.  Population,  est.,  52,800.  Voting  districts,  10.  Children, 
14,592.  Principal  industries,  manufacture  of  buckles,  automobile  tires,  textiles, 
chemicals,  artificial  stone  products  and  numerous  other  small  parts.  Transp. — 
Passenger:  Served  by  buses  of  The  Conn.  Co.  from  New  Haven  and  Milford,  and 
Conn.  Co.  from  Bridgeport.  Freight:  Served  by  Penn  Central  Co.  and  numerous 
motor  common  carriers.  Post  office,  West  Haven. 

CITY  AND  TOWN  OFFICERS.  City  Clerk,  Town  Clerk  and  Reg.  of 
Vital  Statistics,  Albert  E.  Forte;  Hours,  9  A.M. -5  P.M.,  Monday  through  Fri- 
day; Address,  City  Hall,  355  Main  St.,  06516;  Tel.,  New  Haven,  934-3421,  Ext. 
342. — Asst.  Clerks,  Mrs.  Lilyan  Levine,  Mrs.  Frances  A.  McKernon,  Mrs. 
Frances  R.  Rowland. — Asst.  Reg.  of  Vital  Statistics,  Mrs.  Verna  W.  Cappall. — 
Mayor,  Robert  A.  Johnson,  Dem. — Councilmen  at  Large,  George  H.  Dunleavy, 
Richard  Freed,  David  J.  Montano. — Councilmen,  1st  Dist.,  Thomas  Morrissey; 
2nd  Dist.,  Donald  E.  Root;  3rd  Dist.,  James  E.  Farrell,  Jr.;  4th  Dist.,  Lawrence 
C.  Minichino;  5th  Dist.,  Doris  M.  Perry;  6th  Dist.,  Joseph  P.  Ponzio;  7th  Dist., 
John  R.  McDonough;  8th  Dist.,  Allyn  F.  Currie,  Jr.;  9th  Dist.,  Joseph  A.  Gua- 
rino;  10th  Dist.,  Thomas  L.  Lawson,  Jr.,  Chm. — Selectmen,  Helen  Martin,  Dom- 
inic M.  Pantera,  Paul  L.  Spargo. — Treas.  and  Agent  of  Town  Deposit  Fund, 
James  R.  McMahon,  II. — Comptroller,  Evelyn  Logan. — Board  of  Finance, 
Mayor  Robert  A.  Johnson,  Chm.,  ex-officio;  Alexander  Conte,  Arthur  E.  Dietle, 
Arthur  Orio,  Edward  Quinn,  Joseph  Schroff.—  Tax  Collector,  Marjorie  J.  Blake. 
— Board  of  Tax  Review,  Ann  M.  Wade,  Chm.,  Robert  S.  Dargan,  III,  Norman 
K.  Shove. — Board  of  Assessors,  Thomas  E.  Gallagher,  Chm.,  Edward  Farrell. — 
Registrars  of  Voters,  Emmitt  P.  Simmons,  Rep.,  Thomas  F.  Brennan,  Dem. — 
Supt.  of  Schools,  Robert  S.  Fresher. — Board  of  Education,  James  Hansen,  Hazel 
Shove,  Thomas  Sullivan,  1974;  John  Blake,  David  Russell,  1975;  Donald  Wrinn, 
Chm.,  John  Dunleavy,  1976;  Patricia  Herbert,  Gladys  Whitney,  1977.— Person- 
nel Dir.,  Herman  J.  Brunner. — Civil  Service  Commission,  Jerome  Massimino, 
Edward  Neuweiler. — Planning  and  Zoning  Commission,  Joseph  Vitelli,  Chm., 
Paul  Anderson,  Harry  W.  Tuttle,  III,  Alfred  Waltermire;  Alternates,  Rudy 
Frank,  George  Giles,  Donald  Lewis. — Zoning  Board  of  Appeals,  Adolph  L.  Ca- 
tania, Chm.,  Jerome  Lacobelle,  Vincent  Morrissey,  Sr.,  Jack  Neylan;  Alternates, 
Sam  Girasuolo,  Arthur  M.  Hubbard,  Jr. — Housing  Code  Officer,  George  R. 
Sperry. — Grants-in-Aid  Coordinator,  Azelio  Guerra. — Development  Commission, 
Sabino  Panza,  Chm.,  Samuel  F.  Filipelli,  Arnold  Jacobson,  John  Migliaro. — 
Dir.  of  Community  Management,  Morton  Hecht. — Redevelopment  Agency,  An- 
drew J.  Carlotta,  Chm.,  William  Bryant,  Philip  Charbonneau,  Joseph  F.  Pace- 
oni,  Jr.,  Joseph  Papp;  Carl  J.  Giannotti,  Jr.,  Exec.  Dir. — Housing  Authority, 
Frank  Hawley,  Chm.,  Raymond  Gabrielle,  Rev.  James  B.  Gunnoud,  William  S. 
Johnson,  Gregory  D.  Morrissey;  Edward  G.  Hennessey,  Exec.  Dir. — Conserva-" 
tion  Commission,  Leon  Burrows,  Chm.,  Joan  Gray,  Robert  Hickerson,  Ora 
Mason,  Alan  Squires. — Flood  and  Erosion  Control  Board,  Bernard  Kerschner, 
Chm.,  Edward  Clark,  Joseph  P.  Ford,  Raymond  Gooley,  Jr.,  Hugh  Taurchini. — 
Historic  Dist.  Commission,  Ora  Mason,  Chm. — Senior  Citizens  Coordinator, 
Phyllis  Newton. — Agent  for  the  Elderly,  Guy  West. — Welfare  Director,  Lucille 
Lanouette— Director  of  Health,  Nicholas  A.  Milano,  M.D. — Board  of  Public 


TOWNS,    CITIES    AND    BOROUGHS  571 

Health,  Ralph  Bernardo,  Chm.,  Harold  Allen,  John  Milici,  M.D. — Library  Di- 
rectors, Thomas  Lehman,  Chm.,  Patricia  Bellmore,  William  Cooper,  Jr.,  Edward 
H.  Doerr,  Eugene  Dorsi,  Albert  E.  Forte,  Joseph  Fortino,  Charles  Gunning, 
Bradford  Jamison,  Lois  King,  Michael  Paonc,  John  Seipold,  Norman  Stone, 
Gladys  Treanor,  Gilbert  Wood. — Parks  and  Recreation  Commission,  Dominic 
Guarino.  Chm.,  Elliott  Glassman,  George  Klivak;  Robert  L.  Schotta,  Dir. — 
Director  of  Youth  Services,  Anthony  Maltese. — Director  of  Public  Works,  Louis 
J.  Piazza;  Asst.,  Harold  Allen,  Sr. — Purchasing  Agent,  Marion  Lemley. — Cit\ 
Engineer,  Ralph  Spang. — Supt.  of  Highways,  Frederick  Johnson. — Sealer  of 
Weights  and  Measures,  Edward  Tamborini. — Building  Inspector,  Ralph  Masco- 
la. — Building  Code  Board  of  Appeals,  Pascal  Panza,  Chm.,  George  Baxter,  Nich- 
olas Colonese,  Thomas  R.  Reilly,  Fred  J.  Schurk. — Sewer  Commission,  Ralph 
Gabrielle,  Chm.,  William  E.  Murphy,  Christopher  Valente;  Jack  Norton,  Supt. 
—Tree  Warden,  Charles  Corradino. — Chief  of  Police,  Joseph  Harvey;  Deputy, 
Salvatore  Malinconico. — Police  Commission,  Louis  D'Onofrio,  Chm.,  Alex 
Botte,  Joseph  Celentano,  Lloyd  Churchill,  Arthur  J.  Kelly. — Constables,  Louis 
E.  Aldrich,  Ernest  Bornemann,  George  A.  Coles,  Paul  Galli,  George  C.  Klump, 
Richard  J.  Roderick,  Carmine  P.  Sarro. — Chiefs  of  Fire  Dept.,  Joseph  Howell 
(First  Dist.),  Raymond  P.  Madsen  (West  Shore  Dist.),  Victor  Sampietro  (Ailing- 
town  Dist.). — Fire  Marshals,  Charles  Raubeson  (First  Dist.),  Richard  Smallman 
(West  Shore  Dist.),  Angelo  Rolli  (Allingtown  Dist). — Board  of  Fire  Comrs., 
George  G.  Davidson,  James  R.  Guthrie,  Vincent  Lee  (First  Dist.),  Raymond 
Barth.  Charles  Davidson,  Robert  Moran  (West  Shore  Dist.),  Joseph  Paceoni, 
Charles  Vingiano,  Alfred  Waltermire  (Allingtown  Dist.). — Civil  Preparedness 
Director,  William  M.  Welch. — Corporation  Counsel,  Robert  E.  Reilly;  Assts.. 
Eugene  J.  Dorsi.  Charles  H.  Fischer,  Jr. — Justices  of  the  Peace,  Harold  J.  Allen, 
Jr.,  Charles  F.  Bahner,  John  Burgarella,  Joseph  P.  Callahan,  Salvatore  S.  Ea- 
miello,  Arnold  Y.  Earp,  Martin  E.  Forbes,  William  F.  Gallagher,  William  L.  Gil- 
bert, James  R.  Guthrie,  Wanda  D.  Hayback,  Paul  K.  Heckert,  Arnold  Jacobson, 
Fred  P.  Johnson,  Murray  M.  Kantrowitz,  Rosalie  S.  Kingsbury,  John  W.  Kline. 
Jr.,  Thomas  E.  Mansfield,  John  S.  Morgan,  Vincent  P.  Morrissey,  Joseph  Papp, 
Mary  A.  Perrone,  Richard  Pyszkowski,  Joseph  Roderick,  Nicholas  F.  Sandella, 
lames  D.  Spina,  Frank  L.  Stebbins,  Jr.,  Frederick  A.  Tyrol. 


WESTON.  Fairfield  County. — (Form  of  government,  selectmen,  town  meet- 
ing, board  of  finance.)— Inc..  Oct..  1787;  taken  from  Fairfield.  Inc..  1845.  the 
town  was  divided  and  Easton  was  taken  from  Weston.  Area.  20.8  sq.  miles. 
Population,  est..  8,400.  Voting  district,  I.  Children,  3.404.  Residential  communi- 
ty; no  industries.  Transp. — Freight:  To  South  Norwalk.  Post  office,  Weston. 
Ru.al  free  delivery  from  Weston  and  Georgetown. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics.  Mrs  Gertrude 
Walker;  Hours,  9  A.M.-4:30  P.M..  Mondav  through  Fridav;  Address.  56  Nor- 
field  Rd.,  Box  1007.  06880;  Tel..  Westport.  227-2090— Asst.  Clerk  and  Asst. 
Reg.  of  Vital  Statistics,  Mrs.  Helen  M.  Rosendahl. — Selectmen,  1st.  Barbara 
Wagner,  Dem..  John  Hammerslough.  Dem..  Irene  Fremont.  Rep. — Purchasing 
Agent,  Edward  Gomeau. — Treas.  and  Agent  of  Town  Deposit  Fund,  Edward  J. 
Gannon. — Board  of  Finance,  Donald  R.  Jackson.  Chm.,  Robert  L.  Mitchell.  Vic- 


572  TOWNS,   CITIES  AND  BOROUGHS 

tor  R.  Reynolds,  Kenneth  J.  Ritchie,  Stephen  Steinbrecher,  David  H.  Strassler, 
John  E.  Stripp— Tax  Collector,  John  L.  Breitiweser. — Board  of  Tax  Review, 
James  Hogg,  Chm.,  Leonard  R.  Anderson,  Marie  Keene. — Assessor,  John  J. 
Bross. — Registrars  of  Voters,  Patricia  L.  Speed,  Rep.,  Jean  M.  Matson,  Dem. — 
Supt.  of  Schools,  Thomas  A.  Aquila. — Board  of  Education,  Mary  Ann  Beach, 
Chm.,  Barbara  M.  Hermenze,  Frederick  Thomson,  Jr.,  Richard  Winokur,  1975; 
Alan  Beasley,  Edward  Case,  James  A.  Harmon,  1977. — Planning  and  Zoning 
Commission,  Robert  P.  Turner,  Chm.,  Elda  Bardsley,  Dr.  Michael  S.  Burnham, 
Susan  Hutchinson,  Charles  Jacobs,  Breck  Lardner,  Gary  E.  Singer. — Zoning 
Board  of  Appeals,  David  Simerman,  Chm.,  Charles  E.  Bradley,  Dr.  Ralph  Bush, 
Frederick  W.  Green,  Bayard  Waring,  Joseph  H.  Wertheim,  James  Whipple. — 
Zoning  Enforcement  Officer,  Eleanor  Milmore. — Conservation  and  Inland  Wet- 
lands Commission,  James  Maclsaac,  Chm.,  Lois  Alcosser,  Thaddeus  Cowell, 
John  B.  deBrun,  Jr.,  Jeanne  Howes,  Eric  Keisman,  Elizabeth  Smith. — Historic 
District  Commission,  Frederick  Comley,  Chm.,  Edna  Lutz,  Edwin  J.  Phelps, 
Ruth  Russell,  Gilbert  Thirkield.— Agent  for  the  Elderly,  Mildred  LeVan—  Wel- 
fare Agent,  Margariet  Muscott. — Director  of  Health,  Clifford  W.  Mills,  M.D. 
(P.O.,  Westport). — Library  Directors,  John  Stanton,  Chm.,  Catherine  Barr, 
Robert  Carter,  MacLennan  Farrell,  Ella  Gifford,  Barbara  Lobrano,  Mrs.  James 
Radcliffe,  Ellen  Spadone,  Leona  Wikoff. — Recreation  Commission,  Patrick  Bis- 
ceglie,  Chm.,  Alexander  Accardi,  Leonard  Goldsen,  Dolores  Jones,  Eugene 
Lequin,  Judith  Sheehan,  Helen  Simerman;  Patrick  Barry,  Dir. — Dir.  of  Public 
Works,  Supt.  of  Highways,  David  L.  Coley. — Town  Engineer,  Raymond  Cartelli. 
— Building  Inspector,  John  J.  Bross. — Building  Code  Board  of  Appeals,  John 
Osianny,  Mogens  Petri,  Walter  Treadwell. — Tree  Warden,  A.  James  Hoe. — 
Chief  of  Police,  Barbara  Wagner.— Constables,  William  B.  Bolton,  Edward 
Florian,  David  Heinmiller,  Richard  Honorowski,  Frederick  J.  Moore,  Richard 
Palmiero,  Joseph  Stupak,  R.  Bruce  Turner. — Chief  of  Fire  Dept.,  Fire  Marshal, 
Frederick  J.  Moore. — Civil  Preparedness  Dir.,  David  Geismar. — Town  Attorney, 
J.  Peter  LaChance.— Justices  of  the  Peace,  Millicent  R.  Best,  Edward  M.  Bou- 
cher, John  F.  Juraschek,  Marie  Keene,  Joseph  F.  McKeon,  Jr.,  Thomas  L. 
Munck,  John  J.  O'Brien,  Euclid  Shook,  Helen  R.  Simerman,  Charles  H.  Wisner. 


WESTPORT.  Fairfield  County. — (Form  of  government,  selectmen,  repre- 
sentative town  meeting,  board  of  finance.) — Inc.,  May  28,  1835;  taken  from  Fair- 
field, Norwalk  and  Weston.  Area,  22.4  sq.  miles.  Population,  est.,  28,500.  Voting 
districts,  8.  Children,  9,838.  Principal  industries,  manufacture  of  embalming 
fluids  and  undertakers'  supplies,  cleaning  products  and  plastics.  Transp. — Pas- 
senger: Served  by  Penn  Central  Co.  Freight:  Served  by  Penn  Central  Co.  and 
numerous  motor  common  carriers.  Post  offices,  Westport,  Saugatuck  and 
Greens  Farms.  The  extreme  eastern  part  of  the  town  is  also  served  by  Greens 
Farms  Railroad  Station. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Joan  M.  Hyde; 
Hours,  9  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall,  90  East 
State  St.,  P.O.  Box  549,  06880;  Tel.,  227-3756.— Asst.  Clerk,  Mrs.  Marion  D. 
Harrington.— Asst.  Regs,  of  Vital  Statistics,  Marion  D.  Harrington,  Miss  Pa- 
tricia A.  Kelly. — Moderator,  Representative  Town  Meeting,  Donald  J.  Lunghino. 


TOWNS,   CITIES  AND   BOROUGHS  573 

— Selectmen,  1st,  Jacqueline  P.  Heneage,  Dem.,  Theodore  Diamond.  Dem.,  John 
J.  Kemish.  Rep  —Controller,  Donald  J.  Miklus  —  Board  of  Finance,  John  B 
Leeming,  Chm.,  Edward  J.  Capasse.  Arthur  Grayson,  Robert  R.  Hartsig,  Carl 
Stitzer,  Nicholas  W.  Thiemann.— Tax  Collector,  John  F.  McCarthy. — Board  of 
Tax  Review,  Richard  J.  Diviney,  Chm.,  Dickson  F.  DeMarche,  Elizabeth  M. 
1  ew is.— Assessors,  Alfred  J.  Calabrese;  Asst.,  George  Gallo. — Registrars  of  Vot- 
ers, Jane  L.  Heath,  Rep.,  Thelma  Ezzes,  Dem. — Supt.  of  Schools,  Kenneth  D. 
Brummel. — Board  of  Education,  Stanley  H.  Lorenzen,  Edward  D.  McCarthy, 
Doris  B.  Shiller,  1975;  Leonard  Rovins,  Chm.,  Rudolph  F.  Mutter,  1977— Com- 
mittee on  Youth  and  Human  Resources,  Peter  Abeson,  Chm.,  James  Bachrach, 
Albert  Beasley,  M.D.,  Rev.  William  B.  Bryant,  Elizabeth  Land— Building  Code 
Board  of  Appeals,  Edwin  L.  Howard,  Chm.,  Joseph  J.  Kondub,  Robert  E.  Mc- 
Carthy, Philip  M.  Punzelt,  Willis  M.  Remlin. — Planning  and  Zoning  Commis- 
sion, Julie  Belaga,  Chm.,  Evan  Harding,  Thomas  A.  Hunter,  Mark  J.  Marcus, 
Emanuel  Margolis,  Howard  Maynard;  Alternates,  Horace  W.  Boynton,  Stanley 
H.  Milberg,  Nancy  Mollo. — Town  Planner,  Melvin  Barr. — Zoning  Board  of  Ap- 
peals, Patricia  E.  Coplen,  Chm.,  Leonard  N.  Backer,  Rita  V.  Hooper,  William 
R.  Knapp,  Dorothy  A.  Lyne;  Alternates,  Vincent  K.  DiPierro,  Jorgen  Jensen, 
vacancy. — Zoning  Enforcement  Officer,  Benjamin  A.  Davis. — Housing  Author- 
ity, Richard  Dailey,  Chm.,  Samuel  DeMattio,  Adrianne  Heatley,  Frederick  W. 
Jackson,  Rachel  Simrell;  Mrs.  J.  P.  Smith,  Exec.  Dir. — Conservation  Commis- 
sion, Roy  Barnett,  Chm.,  Nancy  D.  Gale,  Thomas  M.  Keenan,  Albert  Kelley, 
Ann  Richards,  Milton  Schwartz,  Joan  C.  Singer. — Sewage  Plant  Supt.,  Ernest 
Febbraio. — Flood  and  Erosion  Control  Board,  Douglas  Stewart,  Chm.,  Leon 
Feigin,  William  M.  O'Connor,  Russell  Slayback,  Robert  E.  Smith. — Historic 
District  Commission,  Sylvia  Milberg,  Chm.,  John  L.  Abdalian,  Bruce  C.  Gra- 
ham. Richard  C.  Leonard,  Ann  Maurer;  Alternates,  Robert  Gault,  Peggy  Hen- 
kel,  Virginia  Karchere.— Elderly  Commission,  John  Williams,  Chm.,  Irene  Back- 
alenick,  Donald  R.  James,  Judith  McCormick,  Henry  Ryland,  Philip 
Schuyler. — Agent  for  the  Elderly,  Joyce  Roessler. — Acting  Welfare  Dir.,  Cynthia 
Harrison. — Director  of  Health,  Clifford  W.  Mills,  M.D. — Library  Directors, 
Stephen  Tate,  Pres.,  Roger  C.  Hazen,  Vice  Pres.,  Mrs.  Joseph  H.  French,  Secy., 
Robert  F.  Quinlan,  Treas.,  Ledyard  S.  Bowen.  Denise  Davidoff,  Raymond  Eyes, 
Lester  Giegerich.  Gordon  F.  Hall,  Edwin  M.  Kahn,  Nancy  Leonard.  Charles  C. 
Lunny,  James  B.  McMahon,  Jr.,  Walt  A.  Reed,  Mrs.  Edgar  See. — Recreation 
Commission,  James  B.  Gambrell,  Chm.,  Sarah  K.  Herz,  Betty  L.  Rossi,  Gerald 
Weiss,  Ted  Youngling. — Director  of  Youth  Adult  Council,  Richard  Bradley. — 
Director  of  Public  Works,  Vincent  J.  Rotondo;  Asst.,  George  Neumann. — Town 
Engineer,  Richard  Linnartz;  Asst.,  John  Cahill. — Supt.  of  Highways,  John  T. 
Tolan. — Building  Inspector,  Roco  F.  Poli. — Architectural  Review  Board,  Paul  V. 
Reslink,  Chm.,  Theodor  Muller,  Eloise  A.  Ray,  William  Wayman,  Robert  G. 
Wood. — Sewer  and  Traffic  Authority,  Board  of  Selectmen. — Sanitarian,  Alan 
Smith. — Tree  Warden,  Loren  F.  Sniffen. — Chief  of  Police,  William  Stefan. — 
Constables,  Bruce  Allen,  John  P.  Aulenti,  Richard  S.  Beck,  John  E.  Boisseau, 
Mark  Brennan,  Joseph  Buccieri,  Donald  Bulakites,  Eugene  Bulakites,  Arthur 
Classey.  William  Cribari,  Robert  Cunningham,  Luco  DeMeo,  Carl  R.  Eaton. 
Randell  C.  Eaton,  Elmer  Eccher.  John  W.  Etsch,  Hubert  Feeney,  Mae  Fry.  Fran- 
cis Furmanek,  Patrick  Fratino,  Edward  Garlick,  III,  Theodore  Giannitti.  Rich- 
ard Gray,  J.   Frank   Hartigan,  Alfred   Holms,   Robert  L.   Keedick,  Joseph  Ko- 


574  TOWNS,   CITIES  AND   BOROUGHS 

walsky,  Byron  B.  Latimer,  Richard  A.  Lindwall,  Irene  Marks,  Alphonse  E. 
Montano,  Frederick  Meier,  James  E.  Myer,  Jeffrey  Palmer,  Michael  Pettee, 
Peter  Prigge,  Harvey  Racioppi,  Peter  Romano,  Elbert  Scofield,  Austin  Sholes, 
Earl  J.  Skinner,  Clinton  Taylor,  Andrew  Tedesco,  Arthur  Tienken,  Joseph  To- 
masky,  Roy  Van  Steinberg,  Stanley  Warner,  Ronald  I.  White,  Robert  Whitten- 
dale,  Vincent  Williams,  William  Wyslick,  Louis  Zarrelli. — Chief  of  Fire  Dept., 
Fire  Marshal,  Harry  A.  Audley  —  Civil  Preparedness  Dir.,  Coleman  S.  Williams. 
— Asst.  Town  Attorney,  Stanley  P.  Atwood. — Justices  of  the  Peace,  Lawrence  O. 
Aasen.  Carol  O.  Agate,  Stanley  P.  Atwood,  Virginia  P.  Boyd,  Allan  P.  Cramer, 
Denise  T.  Davidoff,  Edward  C.  Delafield,  Jr.,  Edwin  K.  Dimes,  Arnold  R. 
Fasano,  Richard  Goldhurst,  Albert  J.  Kelley,  Sanford  G.  Lunt,  Sandy  C.  Mac- 
Pherson,  Janice  P.  Marcus,  Joan  M.  Marcus,  Clifford  W.  Mills,  William  M. 
O'Connor.  Ruth  Solway,  Donald  Tedesco. 


WETHERSFIELD.  Hartford  County. — (Form  of  government,  town  manag- 
er, town  council.) — Settled,  1634;  named,  1637;  inc.,  May,  1822.  Area,  13.0  sq. 
miles.  Population,  est.,  27,200.  Voting  districts,  10.  Children,  9,220.  Principal  in- 
dustries, motel-gas-restaurant  motoring  trade,  marine  terminals  for  gasoline  and 
fuel  oils,  frozen  foods,  tools  and  dies,  the  nation's  second  largest  oil  burner  manu- 
facturer, offices  and  warehouses  food,  specialty  steel,  drug  supplies,  printing, 
seedsmen,  home  office  Hartford  Electric  Light  Co.  and  Northeast  Utilities  Serv- 
ice Co.  Headquarters:  Conn.  State  Highway,  Labor  and  Motor  Vehicles  Depart- 
ments. Transp. — Passenger:  Served  by  buses  of  The  Conn.  Co.  from  Hartford 
and  Middletown.  Freight:  Served  by  Penn  Central  Co.  and  numerous  motor  com- 
mon carriers.  Site:  William  H.  Putnam  Bridge  for  traffic  to  Glastonbury  and  eas- 
tern points  in  Connecticut.  Post  office,  Wethersfield  (branch  of  Hartford  post  of- 
fice), with  carrier  service  and  also  rural  free  delivery. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  W.  Dudley  Bir- 
mingham; Hours,  8  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  505 
Silas  Deane  Hwy.,  06109;  Tel.,  529-8611,  Ext., '207,  208,  212.— Asst.  Clerks  and 
Asst.  Regs,  of  Vital  Statistics,  Mrs.  H.  Joan  McGann,  Miss  Sheila  L.  Wilmer. — 
Town  Manager,  Ralph  A.  DeSantis. — Town  Council,  Edward  F.  Hennessey,  III, 
Dem.,  Chm.  and  Mayor;  Robert  J.  Cathcart,  Thomas  A.  DiMarco,  Steven  J. 
Kelly.  Thomas  F.  Lawton,  Jr.,  Cynthia  A.  Matthews,  William  T.  Morrissey,  Jr., 
Vincent  Sabatini,  Thomas  W.  Wraight. — Selectmen,  Diane  Henn.  DePasquale, 
Ronald  N.  DiPrato,  Andrew  P.  Hoffman,  James  J.  Whalen,  Patricia  A.  Wray. — 
Treas.  and  Agent  of  Town  Deposit  Fund,  Leo  J.  Veilleux. — Finance  Director, 
Lawrence  J.  Guilmet. — Tax  Collector,  Julia  Guy. — Board  of  Tax  Review,  Mario 
Carnemolla,  Chm.,  Thomas  W.  Collins,  Alfred  A.  Martino. — Assessor,  Henry  S. 
Smalley. — Registrars  of  Voters,  Douglas  F.  Schmeltz,  Rep.,  Carmen  A.  Pace, 
Dem. — Supt.  of  Schools,  William  J.  Moriarty. — Board  of  Education,  Fred  B. 
Agee.  Jr.,  William  H.  Carey,  Jr.,  Roseann  Gorski,  Arlene  L.  Maynard,  Ann  M. 
Sweeney.  Edward  C.  Wingfield,  1975;  Saul  S.  Galinsky,  Chm.,  Richard  P.  Kuz- 
mak.  Rose  Paulding,  1977. — Planning  and  Zoning  Commission,  Theodore  R. 
Paulding.  Chm.,  Martin  B.  Courneen,  Nicholas  DePasquale,  Steven  C.  Hart, 
Thomas  J.  Larkin,  John  J.  Nigro,  Wesley  E.  Sargent,  Charles  C.  Vena,  Howard 
A.  Willard,  Jr.;  Alternates,  Ronald  Angelo.  Richard  J.  Finnegan,  Donald  J.  Har- 


TOWNS,   CITII  S    AND    BOROUGHS  575 

rington.  —  Zoning  Board  of  Appeals,  Mitchell  Esoian,  Chm  .  Carl  I  Bergstrom. 
.Kick  Cannarella,  Frank  A  Falvo,  Jr.,  H.  Wynn  Lewis;  Alternates.  George  Dursi, 
Salvatorc    V     Faulise,    Lucas    McEntire.  —  Kconomic    Development    Commission, 

Ji)hn  J.  Sullivan.  C'hm.,  Thomas  F.  Brennan.  James  C.  Brown.  Richard  T.  Fip- 
pingcr.  Alan  M  (irahcr.  John  W.  Oldham,  Thomas  Saruhbi.  —  Housing  Author- 
it),  lames  J.  Devlin,  C'hm  ,  Anthony  J.  DiStasio,  Edwin  S,  Grodovich.  Vivian  A. 
Hughes,  Thomas  V  Patti;  Faust  Tramont,  Exec.  Dir. — Conservation  Commis- 
sion, John  C.  Lepper,  Chm.,  William  M.  Dest,  Elizabeth  T.  Dodge,  George 
Downing,  Joseph  E.  Hickey,  Jr..  Henry  J.  Link,  Harold  D.  Umba. — Ad>isor> 
C  ommittee  on  Inland  Wetlands  and  Water  Courses,  Orlo  A.  Powell,  Jr.,  Chm  , 
William  M  Dest,  Alan  M  Graber,  Wesley  E.  Sargent,  James  C.  Spencer. — Ad- 
dison Committee  on  Flood  and  Erosion  Control,  Harvey  E.  Covey,  Riel  S.  Cran- 
dall.  Laurence  A.  Fagan,  Jr.,  James  C.  Spencer,  vacancy. — Historic  District 
Commission,  Lois  M.  Wieder,  Chm.,  Sebastian  Randaz/o,  H.  Bryce  Roberts. 
Eleanor  B  Wolf,  vacancy;  Alternates,  Mark  I.  Hart,  Jr.,  Lee  J.  Kuckro,  H.  Rich- 
mond Woods  —Senior  Citizens  Advisory  Committee,  Roger  Beck,  Marjorie  M. 
Cormack,  Vivian  A.  Hughes,  Rosalie  Piazza,  Mrs.  William  J.  Pitkin,  Roland  W. 
Ross.  Albert  N.  Sherberg,  Herbert  C.  Skiff,  Marjorie  Tolland. — Director  of 
Social  Services,  Virginia  Beyer. — Director  of  Health,  Archie  J.  Golden,  M.D. — 
Library  Board,  Thomas  Milvae,  Chm.,  Helen  Becker,  Priscilla  Congdon,  Iola  B. 
Johnson,  Daniel  R.  Kervick,  Estelle  S.  Pelletieri,  Richard  Rouse,  Doris  D.  Sas- 
sano.  Mar)  Anne  Skelly. — Parks  and  Recreation  Advisory  Board,  Frank  Havens, 
Chm..  George  A.  Devanney,  William  M.  Leahy,  Ballou  Tooker,  W.  James  Wes- 
ton. Judy  Whitehead;  William  J.  Pitkin,  Dir. — Youth  Liaison  Counselor,  Henry 
C.  Burdick.  Ill— Dir.  of  Public  Works,  Ralph  A.  DeSantis. — Purchasing  Agent, 
Ronald  Voog. — Town  Engineer,  William  A.  Farrell. — Supt.  of  Highways,  George 
Gilmore. — Building  Inspector,  Robert  S.  Post. — Board  of  Building  Appeals, 
Ronald  Whitehead,  Chm.,  Paul  S.  Cornelio,  Sr..  Anthony  J.  D'Amelio.  Kenneth 
Southall,  Angelo  J.  Sylvester. — Sanitarian,  Philip  Block.— Tree  Warden,  Daniel 
E.  Whelton. — Chief  of  Police,  Thomas  J.  Sullivan. — Constables,  Merrick  B.  Car- 
penter, James  R.  Edwards,  Douglas  G.  Macfarlane,  Frank  H.  Morris,  John  T. 
Papa.  Ernest  D.  Paschal,  Felix  J.  Sassano. — Chief  of  Fire  Dept.,  Clinton  Hughes; 
Deputies.  Howard  Duncan,  John  McCauliff.  Theodore  Schroll. — Fire  Marshal, 
John  J.  Geary. — Civil  Preparedness  Director,  Charles  E.  Kellogg. — Town  Attor- 
ney, John  F.  Harvey,  Jr.;  Deputies,  Donald  J.  Garvey,  Walter  H.  Mayo. — Jus- 
tices of  the  Peace,  Fred  B.  Agee,  Jr.,  Michael  Bolasevich,  Frank  Budaj.  Beverly 
O.  Byrne.  James  W.  Callahan.  Dominick  P.  Carrozzella,  Rose  Cianfrocco.  Rich- 
ard D.  Colbert,  Albert  R.  Devanney,  Lillian  J.  DiStasio,  George  A.  Dursi.  Law- 
rence J.  Ebner,  Mary  M.  Edwards,  Saul  S.  Galinsky,  Ann  L.  Gorski.  Alan  M. 
(iraber.  Lillian  E.  Griswold.  Mary  D.  Gurskis.  Andrew  P.  Hoffman,  William  A. 
Hughes.  Spencer  I.  Kanter.  Beatrice  G.  Kripas,  James  P.  Lennon,  Robert  T. 
Leonard.  Alfred  D.  Martino.  Charles  A.  McFarland.  John  H.  Miller,  Doris  D. 
Sassano.  Helen  B.  Savard.  Philip  T.  Sehl.  John  J.  Sullivan,  Charles  C.  Vena.  W. 
James  Weston.  Thomas  G.  Whalen,  John  W.  Wieder,  Jr.,  Howard  A.  Willard. 
Jr..  Frederick  R.  Wolf. 


WILLIMAN TIC.*     (Inc.  as  a  city,  Jan.,  1893.  Form  of  government,  mayor, 
board  of  aldermen.  Population.  14,402.) 


576  TOWNS,   CITIES  AND  BOROUGHS 

CITY  OFFICERS.  City  Clerk  and  Treas.,  Roger  L.  Abare;  Hours,  9  A.M.- 
5  P.M.,  Monday  through  Friday;  Address,  Room  5,  Town  Bldg.,  06226;  Tel., 
423-5124. — Asst.  City  Clerk,  James  W.  Almon. — Mayor,  David  J.  Calchera, 
Dem. — Aldermen-at-large,  Richard  L.  Nassiff,  Pres.,  John  J.  Lescoe,  Leroy  F. 
Williams. — Aldermen,  1st  Ward,  Charles  K.  Ferris;  2nd  Ward,  Susan  F.  Cutlip; 
3rd  Ward,  John  J.  Boruch;  4th  Ward,  Deborah  M.  Krider. — Zoning  Board  of  Ap- 
peals, Rogers  Johnson,  Chm.,  Stewart  Baribeault,  Liberato  A.  Mauretti.  Nicho- 
las Nahas,  Robert  Wojnar;  Alternates,  George  Berube,  Ugo  Masi. — Zoning  En- 
forcement Officer,  Raymond  Murphy,  Jr. — Redevelopment  Agency,  Baron  F. 
Bray,  Chm..  John  J.  Ashton,  Milton  P.  Kozelka,  Joseph  Tubridy,  John  A. 
Wrana;  Betty  Lou  Williams,  Exec.  Dir. — Housing  Authority,  Russell  P.  Kelly, 
Chm.,  Karen  Anderson.  David  Fagan.  Earl  McSweeney,  Arthur  J.  Roy;  Kendall 
A.  Anthony,  Exec.  Dir. — Director  of  Health,  Ruben  Rothblatt,  M.D. — Library 
Directors,  Hilary  Lanon,  Chm.,  Mary  Lou  Brown,  William  E.  Byrne,  Jeannette 
Finnegan.  Barbara  Lacey,  Gretchen  O'Reilly,  Harriet  Patterson. — Supt.  of 
Parks,  Stanton  Burdick. — Dir.  of  Recreation,  Craig  W.  Schroeder. — Dir.  of  Pub- 
lic Works,  Stanton  Burdick;  Asst.,  Joseph  P.  Kelly. — City  Engineer,  Charles 
Klewin. — Water  Dept.  Supt.,  Homer  D.  Roy. — Sewer  Authority,  Milton  R. 
Johnson.  Chm..  John  Boruch.  Charles  Ferris,  George  Mallon,  Edward  Shupack, 
William  Strand,  LeRoy  Williams. — Chief  of  Police,  John  Hussey. — Chief  of  Fire 
Dept.,  Philip  Valone;  Deputy  and  Fire  Marshal,  Patrick  Cormier. — Corporation 
Counsel,  Daniel  K.  Lamont. 


:See  Town  of  Windham. 


WELLINGTON.  Tolland  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May,  1727.  Area,  34.8  sq.  miles.  Population, 
est..  3,900.  Voting  district,  1.  Children,  1.345.  Principal  industries,  agriculture: 
manufacture  of  machined  parts,  ribbon;  electroplating.  Transp. — Passenger: 
Served  by  buses  of  The  Blue  Line,  Inc.  from  Willimantic  and  Stafford  Springs. 
Freight:  Served  by  numerous  motor  common  carriers.  Post  offices.  South  Will- 
ington  and  West  Wellington.  Rural  free  delivery. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Eleanor  DuPil- 
ka;  Hours,  9  A.M.-l  P.M.,  7-9  P.M.,  Monday  and  Thursday;  9A.M.-2  P.M., 
Tuesday.  Wednesday,  Friday;  Address,  P.O.  Box  94,  Willington  Hill,  West  Will- 
ington  06279;  Tel.,  Storrs,  429-9965.— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statis- 
tics, Mrs.  Claire  T.  Buckley. — Selectmen,  1st,  Alphonse  DeCicco,  Dem.  (P.O., 
West  Willington),  Robert  Deskus.  Dem.,  John  Makuch,  Rep. — Treas.  and  Agent 
of  Town  Deposit  Fund,  Joan  Gianelli. — Board  of  Finance,  George  Bazala,  Jr., 
Chm..  Paul  Carroll.  Franklin  Grimason,  Arthur  Lirot,  Helen  Tejral,  Elizabeth 
Voboril. — Tax  Collector,  Frances  L.  Emhoff. — Board  of  Tax  Review,  Stephen 
Page.  Chm..  Robert  A.  Dyer,  Earl  Woodworth. — Assessors,  Claire  T.  Buckley. 
Chm.,  Philip  Elton,  Frances  Rubino. — Registrars  of  Voters,  Carol  M.  Jordan, 
Rep..  Mary  P.  Goodrich.  Dem. — Supt.  of  Schools,  Laurence  McGuire. — Board 
of  Education,  Oliver  S.  Chappell.  Andrew  Esposito,  Patricia  Piatek,  Janice  A. 
Young,  1975;  C.  Edward  Noll,  Chm.,  Mary  Goodrich,  Susan  Schur,  1977. — 
Planning  and  Zoning  Commission,  William  Newman,  Chm.,  Charles  H.  J.  Beenk, 
Larry  Buswell,  Raymond  Daley,  Carl  Panciera,  William  J.  Parizek,  Jon  Sund- 


TOWNS,   CITIES   AND   BOROUGHS  577 

strom.  Alternates.  Robert  Schwanda.  Jr.,  Kobert  Wiesneski. — Zoning  Hoard  of 
Appeals.  Joseph  Becker.  Chm.,  Elsie  Bourdeaudhui.  Bett\  Ouierson.  Daniel 
Thomas;  Alternate,  Eugene  Carmen. — Conservation  Commission,  Jerr>  Knight, 
Chm.,  Peter  Anderson,  Raymond  Daley.  Leonard  Gilmartin,  Gary  Griffin.  Emil 
Masinda — Director  of  Health,  David  S.  Hastings,  M.D.  —  Library  Directors, 
Claire  Avery.  Chm.,  Patricia  Barsaleau,  Frances  S.  Farra,  Carol  C.  Pari/ek  — 
Recreation  Commission,  Warren  Barsaleau,  Chm.,  Rosewitha  Bossie,  Paul  Can- 
tin.  Margaret  Coltey.  E.  Morris.  Maryann  Pancieri— Chief  of  Police,  Alphonse 
DeCicco. — Building  Inspector,  Carl  Panciera. — Sanitarian,  Ned  Beebe. — Con- 
stables, Del/el  E.  Benway,  Maurice  R.  Coltey,  Sr.,  Joseph  Dobrowolsky.  Jr., 
Kathleen  Moreau,  W'infred  Sears. — Chiefs  of  Fire  Dept.,  Dept.  I,  Richard  Lit- 
tell;  Dept.  2.  Daniel  Avery. — Fire  Marshal,  David  Pot/.— (ml  Preparedness  Di- 
rector, Alphonse  DeCicco— Town  Attorney,  Oliver  S.  Chappell. — Justices  of  the 
Peace,  Gloria  E.  Bennett,  Alice  H.  Cassells.  Lucille  Cavar,  Frances  L.  Emhoff. 
Thomas  Laskow,  Su/anne  M.  Macko,  Ralph  R.  Pari/ek.  Barbara  W.  Tulis. 
Billie  M   Wallis,  Lillian  M.Zigadlo. 


WILTON.  Fairfield  County. — (Form  9f  government,  selectmen,  town  meet- 
ing, board  of  finance.) — Inc.,  May,  1802;  taken  from  Norwalk.  Area,  26.8  sq. 
miles.  Population,  est..  15.900.  Voting  districts,  3.  Children.  6,308.  Principal  in- 
dustries, agriculture,  electronic  and  chemical  research,  development  and  manu- 
facturing. Transp — Passenger:  Served  by  Penn  Central  Co.  Freight:  Served  by 
Penn  Central  Co.  and  numerous  motor  common  carriers.  Post  office,  Wilton. 
Voted  No  Liquor  Permit.  1934. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Mary  H 
Duffy;  Hours.  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  238  Danbury 
Rd.  06897;  Tel.,  762-5578— Asst.  Clerks  and  Regs,  of  Vital  Statistics.  Mrs. 
Shirley  M.  Pullin.  Mrs.  Patricia  M.  Morrison. — Selectmen,  1st.  Phylipp  Dillo- 
wray,  Dem ..  William  J.  F.  Goetjen.  Rep.,  Harvey  R.  Goslee,  Dem.,  George  R 
Olexo.  Rep..  Margaret  C.  Richard.  Rep. — Treas.  and  Agent  of  Town  Deposit 
Fund,  George  N.  Armstrong. — Board  of  Finance,  Alan  Streusand.  Chm.,  Donald 
A.  Jones,  Philip  J.  Ryan,  Herbert  H.  Schiller,  Ronald  E.  Seger,  Sidney  D. 
Spencer. — Tax  Collector,  Clare  Stoppia. — Board  of  Tax  Review,  Robert  S. 
Peeters,  Chm..  Benjamin  D.  Doane.  Jerome  V.  Edwards. — Assessor,  Ruth  Nyt- 
vedt— Registrars  of  Voters,  Dorothy  W.  McAllister,  Rep.,  Kathleen  F.  Kane, 
Dem. — Supt.  of  Schools,  Theodore  W.  Foot.  —  Board  of  Education,  James 
Maher.  Chm..  Edward  F.  Donovan,  Harry  Wolf,  1975;  Albert  R.  Colville.  Jr.. 
Marg:  ret  T.  Lee.  Judith  B.  Zucker,  1977. — Planning  and  Zoning,  Inland  Wet- 
lands Commissions,  Rose  Marie  Verrilli.  Chm..  Geoffrey  Baker.  Benjamin  W. 
Cooper,  Jr..  G.  Rogers  Bleakley,  Jr.,  Valerie  L.  Greene,  Burton  L.  Jones.  Antho- 
ny F.  LoFrisco,  Shepherd  L.  Nachbar.  John  D.  Paul. — Town  Planner,  Russell  H. 
Patrick— Zoning  Board  of  Appeals,  Robert  G.  Leckie.  Jr.,  Chm..  Charles  R. 
Farrell.  Peter  J.  Hastings.  Paul  B.  Reuman,  Henry  Van  Dyke;  Alternates.  John 
E.  Connor.  Rene  L.  Eastland.  William  D.  Reading. — Zoning  Enforcement  Offi- 
cer, Robert  Kaiser. — Parks,  Recreation  and  Conservation  Commission,  Frederick 
C.  Herot.  Chm..  Alice  Avers.  John  Hickey,  Virginia  L.  Noddin.  George  Ongley, 
Louis  Reens,  Clem  Young;  George  LaVigne,  Dir. — Recreation  Supvr.,  Howard 


578 


TOWNS,   CITIES  AND   BOROUGHS 


Thompson. — Historic  District  Commission.  Robert  Faesy.  Jr..  Chariotte  Greger- 
sen.  John  R.  Moore.  John  C.  Parker.  Kenneth  Stuart. — Director  of  Social  Serv- 
ices. Clare  Mulqueen. — Director  of  Health.  Charlotte  R.  Broun.  M.D. — Direc- 
tor of  Public  Works.  Norman  J.  Coutant.  Jr. — Supt.  of  Streets.  Ernest  Gates. 
—  Building  Inspector,  Robert  T.  Lamb. — Building  Code  Board  of  Appeals.  John 
M.  Carignan.  Sanford  Kellogg.  Dominick  Lucci.  S.  Timothy  Martin.  Robert 
Plassman. — Sanitarian.  Robert  Jontos. — Tree  Warden.  C.  Harry  Pearson. — 
Chief  of  Police.  Civil  Preparedness  Dir..  Robert  J.  Northcott. — Police  Commis- 
sion. Janet  Knauth.  Chm..  Edmund  T.  Ross.  Robert  Singewald. — Constables. 
Richard  L.  Bruce.  Albert  T.  DeVito.  Jr..  Nicholas  A.  McKinney.  Louis  M. 
Miller.  Thomas  F.  Scanlon.  III.  Edward  L.  Schulz.  Franklin  L.  Shipman,  Jr. — 
Chief  of  Fire  Dept..  Fire  Marshal.  Donald  A.  Byington. — Board  of  Fire  Comrs.. 
Richard  L.  Bruce.  Chm..  John  J.  Cahill.  Harry  Marhoffer. — Town  Attorney. 
Robert  A.  Fuller. — Justices  of  the  Peace,  Phylipp  Dilloway.  Edward  E.  Greene. 
Herbert  C.  Gross.  James  B.  Hoskinson.  Robert  J.  Mills.  Willis  N.  Mills.  Jr.. 
George  R.  Olexo.  Charles  L.  Pitman.  Edward  S.  Rimer.  Jr..  Joan  Maude 
Ventres 


WINCHESTER.*  Litchfield  County. — (Form  of  government,  town  manag- 
er, town  meeting,  selectmen.) — Inc..  May,  1771.  Area.  34.0  sq.  miles.  Population, 
est..  1  1.500.  Voting  district.  1.  Children.  3.281.  Principal  industries,  ball  bearings, 
enamel  wire,  coils,  electrical  goods,  shooks,  screw  machine  products,  name  tapes 
and  pins,  machine  tools,  dog  collars  and  chains,  chemicals  and  business  forms. 
Transp. — Passenger:  Served  by  buses  of  the  Arrow  Line.  Inc.  from  W'aterbury, 
Hartford  and  Albany.  New  York:  and  by  Greyhound.  Freight:  Served  by  nu- 
merous motor  common  carriers.  Post  offices.  W'insted  and  Winchester  Center. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics.  Russell  A.  Dids- 
bury;  Hours.  9  A.M. -5  P.M..  Monday  through  Friday.  Address.  Town  Hall.  338 
Main  St..  Winsted  06098;  Tel..  W'insted.  379-4646.— Asst.  Clerk  and  Asst.  Reg. 
of  Vital  Statistics.  Mrs.  Mary  S.  Russo. — Town  Manager,  Dennis  F.  Moore. — 
Selectmen,  1st.  Kingsley  H.  Beecher.  Rep..  Mayor:  Martin  H.  Andersen.  Rep.. 
N.  Gary  Jamieson.  Dem..  Alphonse  P.  Lavernoich.  Rep..  Susan  L.  McCann. 
Rep..  John  F.  Perretti.  Rep..  Thomas  E.  Santoro.  Dem. — Treas.  and  Agent  of 
Town  Deposit  Fund.  Robert  P.  O'Connor. — Tax  Collector.  Margaret  C.  Serafini. 
— Board  of  Tax  Review.  Hamilton  Pitt.  Chm..  Salvatore  Genziano.  Catherine  P. 
Walsh. — Assessor,  Peter  Inzinga. — Registrars  of  Voters,  Lillian  E.  Hutton.  Rep.. 
Elizabeth  F.  Cornelio.  Dem. — Supt.  of  Schools.  William  F.  Risley . — Board  of 
Education.  Burton  E.  Tiffany.  Chm..  Shirley  H.  Benbow.  Hope  S.  Fitzgerald, 
vacancy.  1975;  George  E.  Case,  Robert  C.  Di.Martino.  Carol  H.  Gabelmann. 
1977. — Planning  and  Zoning  Commission,  Willis  A.  Sanford.  Chm..  Joseph  R. 
Ganem.  William  P.  Maloney .  Elmer  J.  Morgan.  Theodore  J.  Talbot;  Alternates. 
Robert  C.  DiMartino.  John  J.  Walter.  Thomas  H.  Whyte. — Municipal  Planner. 
Technical  Planning  Associates  (P.O..  New  Haven). — Zoning  Board  of  Appeals. 
Charles  E.  Johnstone.  Chm..  Garfield  R.  LaFountain.  Richard  E.  Simmons. 
Frank  Smith.  Jr..  John  R.  Sullivan;  Alternates.  Donald  E.  Chapin.  George  W. 
Phipps.  vacancy. — Economic  Development  Commission.  G.  Gordon  Price.  Chm., 
Anthonv  Cannavo.  Philip  Francis.  William  F.  Gjede.  Earle  R.  Julian.  Elbert  G. 


TOWNS,   CITIES  AND   BOROUGHS  579 

Manchester,  John  I  Morgan.  William  I  Riiska,  Walter  .1  St  Onge,  Jr..  Robert 
W  Zonghetti.  —  Redevelopment  Agency.  Rev.  Richard  T.  Michaclscn.  Chm.. 
Waldo  E.  Bushnell,  Jr..  Dominic  J.  Colavecchio,  N  Gary  Jamieson,  Albert  J 
Nicosia  —Mousing  Authority.  John  F.  Nigri.  Jr.,  Chm  .  Harry  C.  Bnggs.  MI). 
Francis  I).  Campbell.  Elizabeth  H.  Joyner,  George  Mangione;  William  J  ReilK. 
1  (tec  Dir  — Conservation  Commission,  Joseph  Cannavo.  Chm..  James  C.  Bar- 
rett. Patricia  I  Brissette,  Ruth  B.  Ells,  Bernard  Fields,  David  M.  Leifeit,  Dalene 
Shandra. —  Inland  Wetlands  Commission,  Willis  A.  Sanford,  Chm.,  Joseph  Can- 
n.wo.  William  I)  Dodge.  P.  Francis  Hicks.  Susan  L.  McCann,  G.  Gordon  Price. 
—  Flood  and  Frosion  Control  Board,  P  Francis  Hicks.  Chm..  R  William  Gauger. 
William  Newett,  Louise  P.  O'Meara,  Raymond  Poucher—  Senior  Citizens  Com- 
mission,  Joseph  H  Boulli.  Chm.,  Franklyn  B.  Bancroft,  John  F.  Barber.  Rev  Fr- 
nest  L.  Bengston.  Rhoda  M.  Carro//o.  Robert  W.  Fancher.  Charles  J.  Fecto, 
Frank  A  \  elgate,  Clayton  H.  Jewiss,  Elbert  G.  Manchester.  Fr.  Alexius  J. 
Mulrenan,  Elmer  J  Morgan.  Frederick  Richards.  Willis  A.  Sanford,  Fannie  A. 
Santoro.  Frederick  V  Silverio,  Benjamin  J.  Thomas,  Burton  E.  Tiffany,  Donald 
J  Weber;  Blanche  Ciriello.  Senior  Center  Dir. — Agent  for  the  Elderly,  William  J. 
Reilly. — Welfare  Director,  Francis  J.  Maloney. — Director  of  Health,  Francis 
Gallo,  M.D.  (P.O..  Winsted).— Recreation  Commission,  William  D.  Dodge, 
Chm.,  Richard  Beebe,  Mary  Fracasso.  Louis  Groppo,  C.  William  Landi,  Joseph 
d  Mangione.  Robert  J.  McCarthy  Fmille  Nalette.  Raymond  Nalette.  Louis  Pe- 
trunti.  William  F.  Risley.  Edwin  M.  Ryan,  George  W.  Simmons. — Program 
Admr.,  John  M.  Dupre. — Supt.  of  Streets,  Norman  T.  Bouchez. — Dir.  of  Public 
Works,  Tree  Warden,  Frank  F.  Zeffiro.  Jr. — Building  Inspector,  Gerald  M 
Hicks — Building  Code  Board  of  Appeals,  Ralph  Meggison.  Chm..  Richard  Dil- 
lon. Paul  Nanni.  Sylvester  Placo.  John  M.  Slocum. — Sewer  Authority,  William 
Darcey,  Chm..  Carmen  Bazzano.  Arthur  Lamoureaux,  Peter  Mellas,  Louis  J. 
Venezia,  Jr. — Sanitarian,  James  R.  Guglielmino. — Chief  of  Police,  Irving  S. 
Milano—  Constables,  Armand  C.  Brooks,  Charles  R.  Nash.  Kenneth  Rogers. — 
Chief  of  Fire  Dept.,  Porter  C.  Griffin. — Fire  Marshal,  Benjamin  N.  Serafini. — 
Coil  Preparedness  Director,  Louis  V.  Fracasso. — Town  Attorney,  James  L. 
Glynn  (P.O..  Winsted).— Justices  of  the  Peace,  Bernard  B.  Chubbuck,  Ruth  M 
Church.  Mary  B.  Curtis,  Gemma  C.  DiMauro,  Nancy  R.  Eisenlohr.  Thomas 
Fines.  Jr..  Harvey  R.  Galaise.  Jr.,  R.  William  Gauger.  Lawrence  W.  Henrickson. 
Jr..  Lillian  E.  Hutton,  Milan  M.  Knight.  Garfield  R.  LaFountain.  Jr..  Ralph  P. 
Malanca.  Elbert  G.  Manchester,  Frank  Prelli.  Joseph  J.  Stawicki,  Jr..  Julia  A. 
Sultaire.  Gildo  P.  Villa. 


'See  C'it\  of  W  insted 


WINDHAM.*  Windham  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Inc.,  May.  1692.  Area,  28.0  sq.  miles.  Population, 
est.,  20,900.  Voting  districts,  4.  Children,  6,699.  Principal  industries,  manufac- 
ture of  cotton,  rayon,  silk,  nylon  and  rubber  thread,  radio  and  electric  parts, 
screw  machine  products,  screws,  fasteners,  steel,  woven  insulation  products  and 
paper  mill  machinery.  Transp. — Passenger:  Served  by  buses  of  the  Bonanza  Bus 
Lines.  Inc.  from  Hartford,  Danielson  and  Providence,  R.I.;  The  Blue  Line,  Inc. 
from  New  London  and  Stafford  Springs.  Freight:  Served  by  Penn  Central  Co.. 


580  TOWNS,   CITIES  AND  BOROUGHS 

Central  Vermont  Railway,  and  numerous  motor  common  carriers.  Post  offices, 
Willimantic,  Windham,  North  Windham  and  South  Windham.  Rural  free 
delivery. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  R.  James  Sypher; 
Hours,  9  A.M. -5  P.M.,  Monday  through  Friday;  Address,  Room  3,  P.O.  Box  94, 
Willimantic  06226;  Tel.,  Willimantic,  423-5326.— Asst.  Clerks,  Mrs.  Theresa  M. 
Fournier,  Miss  Ernestine  Delude. — Asst.  Regs,  of  Vital  Statistics,  Theresa  M. 
Fournier,  Mrs.  Ann  M.  Bushey,  Ernestine  Delude. — Selectmen,  1st,  Eugene  G. 
Lariviere,  Dem.  (P.O.,  Willimantic),  Real  B.  Whitmore,  Dem.,  Nicholas  L. 
Plesz,  Rep. — Treas.,  R.  James  Sypher. — Agent  of  Town  Deposit  Fund,  Jean  A. 
Chaine. — Board  of  Finance,  J.  Kevin  Foley,  Chm.,  Lester  Foster,  Maurice  King, 
Russell  F.  Potter,  Jr.,  Andrew  Sabo,  Stanley  J.  Sumner. — Tax  Collector,  Mary 
Jane  Lee. — Board  of  Tax  Review,  Ralph  C.  Zimmerman,  Chm.,  Robin  A. 
Chesmer,  George  H.  Patros. — Assessors,  Edward  Bergeron,  Harold  J.  Thomp- 
son.— Registrars  of  Voters,  Ethel  N.  Standish,  Rep.,  Arlene  Kaminski,  Dem. — 
Supt.  of  Schools,  Norman  C.  Katner. — Board  of  Education,  Susan  Anderson, 
Chm.,  David  E.  Philips,  Melvin  J.  Sandler,  Sebastian  Ternullo,  1975;  Ruth  T. 
Blake,  Secy.,  Rita  B.  Cantor,  Alex  D.  Chesmer,  Gerard  J.  Lawrence,  Clarence  G. 
Mathieu,  Donald  Potter,  1977. — Planning  Commission,  Melvin  E.  Lincoln,  Act- 
ing Chm.,  George  A.  Baker,  Richard  E.  Case,  George  Fraser,  Jr.,  Benjamin 
Schilberg. — Zoning  Commission,  Jackson  P.  Sumner,  Chm.,  Eugene  H.  Lewis, 
Frank  Mayshar,  William  Rood,  Donald  White;  Alternates,  Reuben  LeBaron, 
Donald  Werth. — Zoning  Board  of  Appeals,  Roland  Frechette,  Chm.,  Hanna 
Clements,  Arthur  Landry,  Arthur  Radcliffe,  Eric  Richardson;  Alternates, 
Lyman  Jordan,  Joseph  Kaplan. — Zoning  Enforcement  Officer,  Charles  E.  White. 
—Director  of  Health,  Edwin  H.  Basden,  M.D.  (P.O.,  Willimantic).— Building 
Inspectors,  David  L.  Drouin,  Harry  G.  Dubina,  Charles  E.  White. — Sewer  Com- 
mission, Roger  Lizee,  Chm.,  Raymond  Bergeron,  Frank  Ereshena,  Henry  Klu- 
kowski,  Lawrence  Kelley,  Joseph  Radzvilowicz. — Constables,  Lloyd  W.  Jacobs, 
Glen  L.  Michaud,  Richard  L.  Quinones,  Charles  E.  Thompson. — Fire  Marshal, 
Edward  Card. — Civil  Preparedness  Director,  Frederick  Birbarie. — Town  Attor- 
ney, Jerome  A.  Rosen. — Justices  of  the  Peace,  Arlene  M.  Archambault,  Stuart 
A.  Baribeault,  Paul  L.  Beaulieu,  Everett  E.  Card,  I.  Mayo  Cohen,  Stanley  P. 
Durnakowski,  Frank  A.  Gagliardi,  Sr.,  Dennis  F.  Gamache,  Robert  J.  Haggerty, 
J.  Remy  Handfield,  Theresa  V.  Horn,  William  Krug,  Pasquale  LaMorte,  Eugene 
Lewis,  Nathan  Mandell,  Rose  Moriarty,  Richard  Nassiff,  Raymond  Theriault, 
Lloyd  W.  Williams. 


*See  City  of  Willimantic. 


WINDSOR.  Hartford  County. — (Form  of  government,  town  manager,  town 
council,  town  meeting.) — Oldest  town  in  Connecticut,  settled,  Sept.  26,  1633; 
named  Feb.,  1637.  Area,  31.2  sq.  miles.  Population,  est.,  23,300.  Voting  districts, 
10.  Children,  8,672.  Principal  industries,  cattle  breeding,  shade  grown  tobacco, 
manufacture  of  iron  castings,  fibre  board,  machine  tools,  screws,  turbines  and 
atomic  energy.  Transp.— Passenger:  Served  by  Penn  Central  Co.  and  buses  of 
Conn.  Co.  from  Hartford,  and  Dattco  Inc.  from  Springfield,  Mass.  and  Hart- 


TOWNS,   CITIES  AND   BOROUGHS  581 

ford.  Freight  Served  b>  Penn  Central  Co.  and  numerous  motor  common  carri- 
ers Bus  line  to  Windsor  Locks,  Suffield,  Poquonock,  Rainbow  and  Springfield. 
Post  offices,  Windsor  and  Poquonock. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  George  J  Tudan; 
Hours,  8:30  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  Town  Hall, 
P.O.  Box  472.  06095;  all  other  offices.' 275  Broad  St.,  06095;  Tel..  688-3675  — 
Deputy  Town  Clerk  and  Deputy  Reg.  of  Vital  Statistics,  Mrs.  Ann  Lee  Buckley. 
— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs  Grace  S  Mosdale  — Town 
Manager,  Albert  G.  Ilg;  Asst.,  Eric  Anderson. — Town  Council,  John  R.  Welch, 
Dem.,  Mayor  and  Chm.;  Rita  M.  Melley,  Deputy  Mayor;  Everett  B.  Dowe,  Jr., 
Herbert  J.  Duke,  Robert  Geisel,  Barry  R.  Loucks,  Patricia  B.  Yeager. — Select- 
men, James  B.  Murray,  John  J.  Ahern,  Jr.,  Robert  F.  Carroll,  George  M.  Coo- 
ley,  Norman  W.  Magnussen. — Treas.,  Alexander  T.  Sharshon. — Tax  Collector, 
John  J.  McKeon. — Board  of  Tax  Review,  Richard  J.  McNamara,  Chm.,  Thomas 
F.  MacDonough,  Jerome  A.  Ratner. — Assessor,  John  E.  Hill. — Registrars  of 
Voters,  Eleanora  D.  Peck,  Rep.,  Marie  E.  Bill.  Dem. — Board  of  Education,  Mrs. 
Arlington  B.  Curley.  Randall  I.  Graff,  Marilyn  Heese,  W.  Bruce  Huyghue,  1975; 
Lester  S.  Beetle,  Jr.,  Chm.,  Robert  P.  Mocarsky,  Joanna  Rosenberg,  1977. — 
Planning  and  Zoning  Commission,  Howard  R.  Henrikson,  Chm.,  Fred  Gauthier. 
Deane  W.  Moores,  Erwin  Rosenberg,  Robert  Silliman;  Alternates.  Albert 
Boehm,  Frank  Dzurenda,  N.  Philip  Lord. — Town  Planner,  Mario  Zavarella. — 
Zoning  Board  of  Appeals,  Thomas  Faulkner,  Chm.,  Raymond  Ferrari,  William 
Huntington,  Larry  Remkiewicz,  John  E.  Waters;  Alternates,  Benjamin  Bassell, 
Richard  Barry,  Leona  Falwell. — Industrial  Development  Commission,  Rocco 
Passante,  Chm.,  William  W.  C.  Ball,  Raymond  Donahue,  Albert  Endee,  Thomas 
O'Malley,  Ben  Sasportas,  Campbell  Wilson,  Paul  H.  Wabrek. — Housing  Author- 
ity, Rev.  Elward  D.  Hollman,  Chm.,  Desmond  J.  Bridges,  Katherine  Engelmann, 
Robert  L.  Field,  Donald  D.  Millen;  Theresa  L.  Zersky,  Exec.  Dir.-Secy. — Con- 
servation Commission,  Archie  Meshenuk,  Chm.,  James  N.  Hendsey.  Hudson  C. 
Pelton,  Sr.,  George  J.  Ross,  Margaret  Torrey. — Air  and  Water  Pollution  Abate- 
ment Commission,  Gerald  S.  Golden,  Chm.,  Charles  Bagley,  Robert  Carroll, 
Philip  E.  Coyne,  Dr.  John  H.  Fernandes.  Bernard  F.  Halligan,  Robert  Hancock. 
— Flood  and  Erosion  Control  Commission,  P.  Anthony  Giorgio,  Chm.,  Albert  J. 
Boudreau,  Charles  F.  Ericksen,  Edward  F.  Lally,  Jr.,  Edward  Samolyk. — His- 
toric District  Commission,  Robert  Hoskins,  Chm.,  Gertrude  Falkner.  Janet  D. 
Graugard.  Stanley  B.  Loucks,  Rev.  F.  Van  Gorder  Parker. — Human  Relations 
Committee,  Wallace  A.  Curtis,  Chm.,  Mary  Frances  Hennessy,  Mrs.  William 
Holmes,  Emil  O.  Jackson,  Arland  Jenkins,  Mary  Katz,  Robert  Minch.  Nicholas 
Trivigi.o.  Campbell  B.  Wilson. — Director  of  Social  Services,  Theresa  L.  Zersky. 
— Director  of  Health,  Theo  M.  Poirier,  M.D. — Supt.  of  Parks,  Irving  Christen- 
sen. — Director  of  Recreation,  Thomas  Lerario. — Director  of  Public  Works, 
James  A.  Lee. — Purchasing  Agent,  Albert  Young. — Town  Engineer,  Ernest  A. 
Phillips— Building  Inspector,  William  J.  Kelly  —Building  Code  Board  of  Ap- 
peals, John  N.  Eberle,  Anthony  T.  Jezouit,  Raymond  H.  Loomis,  Eugene  J 
McAuliffe,  Lawrence  S.  Tryon. — Chief  of  Police,  Julian  P.  Darman. — Consta- 
bles, Fred  A.  D'Angona,  Jr.,  Gordon  W.  Kenneson,  Michael  Slipski. — Chief  of 
Fire  Dept.,  Mark  A.  Uricchio. — Fire  Marshal,  George  Kennedy. — Civil  Prepar- 
edness Director,  Leroy  Coburn— Town  Attorney,  Vincent  W.  Oswecki,  Jr  —  Jus- 


582  TOWNS,   CITIES  AND  BOROUGHS 

tices  of  the  Peace,  James  A.  Anderson,  Jr.,  Thomas  H.  Barber,  Benjamin  E.  Bas- 
sell,  Jean  T.  Bestor,  Audrey  M.  Bombard,  Clarke  R.  Bourdon,  John  A.  Bruno, 
Theresa  M.  Buckley,  Michael  G.  Bunk,  Lynne  J.  Cappello,  Robert  F.  Carroll, 
David  P.  Curley,  Shirley  M.  Dudley,  Frank  E.  Dzurenda,  Leona  M.  Falwell, 
Malcolm  L.  Farrell,  Raymond  C.  Ferrari,  Mary  S.  Field,  Thomas  E.  Flannigan, 
Natalie  H.  Fortin,  James  A.  Freed,  Mack  Furlow,  Jean  P.  Geisel,  Randall  I. 
Graff,  Willie  W.  Graham,^  Bernice  R.  Grigg,  E.  William  Hallgren,  Elizabeth  R. 
Hannah,  Barbara  A.  Hartmann,  Nellie  G.  Holmes,  Kathleen  M.  Howard,  Jean 
A.  Hunter,  Pearl  E.  Johnson,  Albert  J.  LaGrange,  Jr.,  Rita  M.  Lee,  Donna 
Lewis,  Jean  F.  Loomis,  Ann  T.  Lord,  Norman  W..  Magnussen,  Norman  C. 
Malone,  James  W.  McDermott,  Marguerite  M.  McTeague,  June  F.  Morin, 
Mary  P.  Musco,  Francis  W.  Nadeau,  Ann  K.  Oswald,  Charles  J.  Patsky,  Marie 
E.  Peck,  Robert  A.  Piatt,  Leonard  P.  Powers,  Mary  E.  Ransom,  Jerome  A. 
Ratner,  Larry  T.  Remkiewicz,  Harry  Resnick,  Erwin  M.  Rosenberg,  Anne  L. 
Schobert,  Robert  W.  Scully,  Marion  E.  Slipski,  Helen  B.  Smith,  Ann  A.  Sudal, 
Julia  H.  Tashjian„Frank  F.  Tavalaro,  Lillian  A.  Tudan,  David  C.  Van  Gasbeck, 
John  E.  Waters,  Gladys  M.  Wilson,  Pat  B.  Yeager,  Adrienne  S.  Yonkauski. 


WINDSOR  LOCKS.  Hartford  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc.,  May,  1854;  taken  from  Windsor.  Locat- 
ed on  west  side  of  Conn.  River,  on  main  route  from  Hartford  to  Springfield, 
Mass.  Home  of  Bradley  International  Airport.  Area,  9.2  sq.  miles.  Population, 
est.,  14,900.  Voting  districts,  2.  Children,  6,189.  Principal  industries,  food  servic- 
ing, tobacco  processing,  manufacture  of  aerospace  products,  paper,  tinsel  and 
wire  products,  and  vending  machines.  Transp. — Passenger:  Served  by  Penn  Cen- 
tral Co.,  Transcontinental  and  Transoceanic  Airlines,  buses  of  the  Dattco  Bus, 
Inc.  from  Hartford  and  Springfield,  Mass.,  and  the  Airfield  Limousine  Service 
Co.  from  Hartford  and  Springfield,  Mass.  Freight:  Served  by  Penn  Central  Co., 
all  principal  airlines  and  numerous  motor  common  carriers.  Post  office,  Windsor 
Locks.  Carrier  service  and  rural  free  delivery. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Miss  Erma  M. 
Olivi;  Hours,  8:30-12  A.M.,  1-4:30  P.M.,  Monday  through  Friday;  Address, 
Town  Office  Bldg.,  Church  St.,  06096;  Tel.,  623-4056.— Asst.  Clerk  and  Asst. 
Reg.  of  Vital  Statistics,  Miss  Sandra  Wojtas. — Selectmen,  1st,  Edward  A. 
Savino,  Dem.,  Francis  K.  Colli,  Dem.,  Joseph  F.  Quinn,  Rep. — Treas.  and  Agent 
of  Town  Deposit  Fund,  Erma  M.  Olivi. — Board  of  Finance,  Sylvio  F.  Preli,  Chm., 
Walter  T.  Connor,  William  F.  Fitzpatrick,  J.  Philip  Griffin,  Jr.,  Raymond  A. 
Marconi,  Raymond  U.  Rosa. — Tax  Collector,  Robert  A.  Taravella. — Board  of 
Tax  Review,  Robert  Masse,  Chm.,  Jeffrey  J.  Ives,  James  N.  Root. — Assessors, 
Peter  B.  Belanger,  Chm.,  Alfred  J.  Gragnolati,  Michael  W.  Kurmaskie. — Regis- 
trars of  Voters,  Sandra  R.  Herbert,  Rep.,  Robert  C.  Oliva,  Dem.— Supt.  of 
Schools,  Peter  DArrigo—  Board  of  Education,  Malcolm  K.  Hamilton,  Mary 
Jackson,  James  G.  Loughran,  1975;  C.  Glenn  Flanders,  Chm.,  Bernard  J.  Casey, 
Jr.,  1977. — Planning  and  Zoning,  Inland  Wetlands  Commissions,  Paul  E.  Mc- 
Carthy, Chm.,  Francis  V.  Bout,  Thomas  W.  Fahey,  David  W.  Giacopassi,  Ange- 
lo  F.  Marconi;  Alternates,  Leroy  L.  Dessaint,  Patrick  L.  Finn,  Daniel  F.  Mc- 
Namara. — Zoning  Board  of  Appeals,  Joseph  C.   Becker,  Chm.,   Marshall   H. 


towns.  CITIES    \M>  BOROUGHS  583 

Brown,  Peter  J  Lingua,  Joseph  A  Monacchio,  John  s  Soovajian;  Alternates. 
Darlcne  B  Mexander,  Marvin  1)  Orenstein,  Barbara  S  Wilks  (  DAP,  loel  ( 
Levin,  Chm  —Economic  Development  Commission,  William  J  Huebner,  Chm  . 
\rmando  Bianchi,  Richard  C  Blackburn,  Merrill  \  Carter.  \1urr.i\  Gold, 
Thomas  W.  Johnson.  Jr.  William  C.  I  cars.  Joel  Levin,  Joseph  W  Mannone. 
Robert  A  raravella. — Redevelopment  Agency,  Charles  J  Rader,  Chm  .  Albert 
I  Barrett.  Robert  T  Bigelow,  Richard  C  Blackburn.  David  G.  Parry,  Sylvio  F 
Preli,  Chester  Raynard,  Joseph  M  I  chneat.  David  I  Young;  Michael  J  Kopes- 
ki,  I  \ec  Dir  —  Housing  Authority,  William  f  Fitzpatrick,  Chm  .  Ruth  W.  Flan- 
agan, Anne  K  Kennedy,  John  M  Preli,  Edward  V  Sabotka;  Jean  Glazier,  Exec 
Dir —  \d»isor\  Committee  on  Aging.  Adrian  Keepers.  Chm.,  Richard  C  Black- 
burn. Bruce  P.  Dupont.  James  J  Franklin,  Clifford  L.  Harrison.  Jr.,  Kathleen 
McKeown,  Irene  Molinan.  Kath\  M.  Rader. — Welfare  Director,  Edward  Sabot- 
ka —Director  of  Health,  John  J  Kenned\.  Jr.,  M  ,D .  —  Librar>  Directors.  Paul 
Hanson.  Pres  .  Elsie  Barthel.  Clarence  Carlson.  Gladys  Carlson.  Dr.  Peter  D'Ar- 
rigo,  Frances  Fitzgerald,  William  F.  Fitzpatrick,  Cyrus  Flanders,  Dr.  Thomas  \ 
Grasso.  Dr.  William  King.  Arlene  l.evine.  Paul  Miller.  Welles  Pease —Parks 
Commission,  Brian  McKeown,  Chm..  Francis  J  Aniello.  Frank  S.  Campisi,  Vic- 
tor J  Malec,  Thomas  S  Quinn.  Rawnond  Rodolfo-Masera;  Robert  D.  O'Con- 
nor. Dir — Town  Engineer,  Mario  L.  Gatti. — Supt.  of  Highways.  Tree  Warden. 
Theodore  Rachel — Building  Official,  Fred  R.  Miclon. — Housing  (ode  Board  of 
Appeals,  Joseph  C.  Becker.  Harr\  D.  Holmes.  Frank  W.  Logan.  Frank  J  Mal- 
loy,  William  (i.  Rielly. — Sewer  Commission,  Edward  A.  Savino,  Pres  .  Francis 
K.  Colli,  Louis  Defocie.  Albert  J.  Hall.  Frank  W.  Logan,  Joseph  F.  Quinn.  How- 
ard J  White.  George  D.  Woolweaver. — Chief  of  Police.  James  H.  Whitten  — 
Police  Commission.  Bernardino  R.  D'Agostino.  Chm..  John  E.  Eagen.  Francis  X 
Griffin.  Ralph  F.  Hamel.  Fduard  F.  Lanati,  Guido  J.  Montemerlo. — Constables. 
Robert  F.  O'Brien.  John  T.  Pohorylo,  John  M.  Preli.  Pats)  F.  Ruggiero.  Robert 
L  Smith. — Chief  of  Fire  Dept..  William  G.  Rielly;  Deputy.  Charles  Wezowicz. — 
Fire  Marshal,  Rawnond  H.  Ouellette.  —  Board  of  Fire  Comrs..  Alfred  C  Covle. 
Chm..  John  R  Colli,  Jr..  Dominick  J.  Ruggiero.  vacancy. — Civil  Preparedness 
Director.  Sebastian  R.  Gordon. — Town  Attornev,  Anthonv  C  Ward — Justices 
of  the  Peace.  Albert  F.  Barrett.  Joseph  C.  Becker.  Francis  V.  Bout.  Brenda  A 
Draghi.  John  F  Gherlone.  Saul  Goldfarb.  Angelo  J.  Guido.  Michael  B.  Henegh- 
an.  Edward  E.  Lanati.  Arlene  E.  Levine.  Robert  H.  Masse.  Paul  E.  McCarthy, 
Robert  J  McKenna.  Sylvio  F.  Preli.  Frank  G.  Rachel.  Raymond  Rodolfo- 
Masera.  Ronald  F.  Storms. 


WIVSTED.  CIT\  OFFICERS.  (City  named.  Jan..  I9I7.  Population. 
8.954  .)— Ma>or,  Kingsles  H.  Beecher.  Rep— Supt.  of  Police.  Ining  S  Milano 
— Supt.  of  Fire  Dept.,  Porter  C  Griffin.  Jr. — Supt.  of  Public  Works.  Frank  F. 
Zefftco,  Jr.  (See  Town  of  W  inchester  for  other  officials.) 


WOLCOTT.  New  Haven  County. — (Form  of  government,  mayor,  town 
council.) — Inc..  May,  1796;  taken  from  W'aterburv  and  Southington.  Area.  20  6 
sq.  miles.  Population,  est..  13.100.  Voting  districts.  3  Children.  5,791.  Principal 
industries,  agriculture  and  manufacture  of  tools,  novelties,  etc.  Transp. — Pas- 


584  TOWNS,   CITIES  AND   BOROUGHS 

senger:  Served  by  buses  of  the  Bonanza  Bus  Lines,  Inc.  from  Waterbury  and 
Hartford,  and  North  East  Transp,  Co.,  Inc.  from  Waterbury.  Freight:  Served  by 
numerous  motor  common  carriers.  Post  office,  Wolcott. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Minnie  N.  Ber- 
gen; Hours,  9  A.M. -4:30  P.M.,  Monday  through  Friday;  Address,  10  Kenea 
Ave.,  06716;  Tel.,  879-1098— Asst.  Clerk  and  Asst.  Reg.  of  Vital  Statistics,  Mrs. 
Elaine  L.  King. — Mayor,  Joseph  J.  Lango,  Jr.,  Dem.—  Town  Council,  Roland  B. 
Vicedomini,  Chm.,  Albert  J.  Carver,  Angelo  L.  Caserio,  Herbert  L.  DeBarba, 
Michael  A.  DeNegris,  Robert  E.  Larson,  Richard  P.  Longo,  William  Romaniel- 
lo,  Jr.,  Ivan  Rossignol. — Treas.  and  Agent  of  Town  Deposit  Fund,  Henry  Har- 
rington, Jr. — Tax  Collector,  Lorraine  M.  McQueen. — Board  of  Tax  Review,  Clif- 
ford C.  Chasse,  Chm.,  Nicholas  Capolupo,  Jr.,  Earl  L.  Wooster,  Jr. — Assessors, 
Frank  M.  Szydlowski,  Chm.,  Palmer  Brick,  Earl  Tracy. — Registrars  of  Voters, 
Alice  P.  Douglas,  Rep.,  Rose  L.  DeMand,  Dem. — Supt.  of  Schools,  Nicholas 
D'Agostino. — Board  of  Education,  Clarence  Marsella,  Chm.,  Howard  Bou- 
langer,  Erminia  S.  Costa,  Aidan  J.  Donahue,  Jr.,  Pasquale  Famiglietti,  Thomas 
Halpin,  Frank  Levanti,  Sylvia  Sheron,  William  D.  Valletta,  1975. — Planning  and 
Zoning  Commission,  John  Brennan,  Chm.,  W.  Craig  Barber,  Everett  Heintz,  Ed- 
mund Storlazzi,  William  D.  Valletta;  Alternates,  John  Chalmers,  Carmine  Coc- 
chiola,  Edwin  J.  Schweitzer. — Zoning  Board  of  Appeals,  Leonard  R.  Lewan- 
doski,  Chm.,  Richard  Bilodeau,  Donald  Luth,  Francis  E.  Masi,  Joseph  Mango; 
Alternates,  Vincent  Messina,  Timothy  Pappas,  Carlton  R.  Pickett. — Zoning  En- 
forcement Officer,  Louis  T.  Adams. — Development  and  Industrial  Commission, 
Edward  S.  Wilensky,  Chm.,  Peary  Cohen,  Vinal  Duncan,  Victor  Favara,  Walter 
Moss,  Richard  Opper,  John  J.  Walsh. — Conservation  Commission,  George  A. 
Jacovini,  Chm.,  James  Flynn,  Stephen  J.  Kelly,  Jr.,  Elaine  Moffo,  Priscilla  Rob- 
erts.— Inland  Wetlands  Commission,  Henry  A.  Nadolny,  Chm.,  Nick  Capolupo, 
Jr.,  Ann  Forte,  James  Garfield,  Jr.,  Walter  Scappini. — Commission  on  Aging, 
Charles  Rietdyke,  Chm.,  Eva  Ayotte,  Peary  Cohen,  Dr.  Rudolph  Damiani,  Rose 
DeMand,  Evelyn  Duren,  Margaret  Keeley,  Stella  Lerz,  George  C.  Ranslow,  Rev. 
Raymond  R.  Shea,  Evelyn  Spooner. — Director  of  Health,  Rudolph  A.  Damiani, 
M.D.  —  Library  Directors,  C.  Kay  Quinn,  Chm.,  Socrates  Chekas,  Gloria 
D'Agostino,  Kathleen  Gelada,  Mary  Hunt,  Alexander  Nole,  Isabel  Way. — Parks 
and  Recreation  Commission,  Richard  Plantier,  Chm.,  Emil  Caruso,  Kay  Ann 
DeNegris,  George  Guilfoile,  Charles  Hunt,  Patricia  Yurgaitis;  Adolph  P.  Birken- 
berger,  Dir— Supt.  of  Highways,  Jesmond  Nigro. — Building  Inspector,  Dave 
Tosun. — Building  Code  Board  of  Appeals,  Michael  L.  Feola,  Chm.,  Edward  Mus- 
cio,  Thomas  J.  Santisiero,  Wallace  Straub. — Water  and  Sewer  Commission,  John 
Mongillo,  Chm.,  John  Kunicki,  James  M.  McQueen,  William  Oliver,  Kenneth 
Pinard,  Robert  Soden. — Chief  of  Police,  George  C.  Ranslow;  Deputy,  William 
Wabuda.— Constables,  Michael  L.  Feola,  Cyrille  A.  Fortier,  Sr.,  Richard  A. 
Homewood,  Vincent  Messina,  Edward  Palmer,  Marshall  J.  Scholan. — Chief  of 
Fire  Dept.,  William  F.  McKinley;  Deputy,  Adolph  A.  Birkenberger.— Fire  Mar- 
shal, Paul  E.  Spooner. — Civil  Preparedness  Director,  Robert  A.  Albert. — Town 
Attorney,  Brian  P.  Borghesi.— Justices  of  the  Peace,  Robert  A.  Albert,  Martin  L. 
Andrews,  4th,  Clarence  L.  Atwood,  Harry  A.  Barrows,  John  F.  Brennan,  Palmer 
F.  Brick,  Joan  F.  Carmody,  Robert  F.  Carroll,  Emil  C.  Caruso,  Albert  J.  Carver, 
John  M.  Chalmers,  Robert  A.  Cordeau,  Geraldine  D.  Cullen,  Gregory  E.  De- 


TOWNS,   CITIES   AND    BOROUGHS  585 

Mand,  Michael  A  DeNegris,  Aldan  J.  Donahue,  Jr.,  Hrank  S  Duren,  Mar- 
garcthc  1  Fenske,  Michael  L.  Feola,  James  Garfield,  Jr.,  Margaret  M  Hatha- 
way,  Maine  N  Heidkamp,  David  C.  Herbst,  Richard  A.  Homewood.  Jean  ( 
Jubelt,  Michael  L.  Juliani,  Elaine  W.  King,  Mildred  T.  Kovic,  Joseph  J  Lango. 
Jr.,  Rita  R.  Longo,  John  F.  Madden,  Jr.,  Jean  S.  Maher,  Ralph  Mangini,  Sr  . 
Anthony  J  Mango,  Arline  E.  Marsella,  Martin  McCallum,  James  M  McQueen. 
Eugene  A.  Migliaro,  Jr.,  Alice  G.  Moss,  Marion  S.  Murolo,  Robert  F.  O'Neil. 
Anthonv  Pappas,  Arthur  W.  Peterson,  Clarence  W.  Pierpont,  Allan  J.  Pinard, 
Richard  E  Planner,  Linda  S.  Reed.  William  Romaniello,  Jr.,  Vernon  H.  Russell. 
Walter  C.  Scappini.  Francis  T.  Scully.  Fred  T.  Shahen,  Ronald  M.  Sheron. 
Stella  B.  Sirois,  William  F.  Sortino,  Norman  J.  Stanchfield,  Edmund  B.  Slorlaz- 
zi.  Theodore  E.  Storlazzi.  William  Valletta.  G.  Harry  Wabuda,  Evelyn  J.  Walsh. 
John  J  Walsh.  Ralph  L.  Warner.  Douglas  C.  Way,  Maureen  P.  Whitecage.  Ed- 
ward S.  Wilensky,  Jane  C.  Woodard.  Earl  L.  Wooster,  Jr.,  David  E.  Yurgaitis. 


WOODBRIDGE.  New  Haven  County. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Inc..  Jan.,  1784;  taken  from  New  Haven  and 
Milford.  Area,  19.3  sq.  miles.  Population,  est.,  8,200.  Voting  district,  I,  Children, 
3.132.  Principal  industry,  agriculture;  mostly  a  suburban  residential  town. 
Freight:  Served  by  numerous  motor  common  carriers.  Post  office,  R.F.D.  Wood- 
bridge.  Rural  free  delivery  from  New  Haven  Post  office.  Voted  Beer  Permit 
Onl>.  1935. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs  Jean  M. 
Hanna;  Hours,  9  A.M. -4:30  P.M.,  Monday  through  Friday;  Address.  Town  Hall, 
II  Meetinghouse  Lane.  06525;  Tel..  389-1517.— Asst.  Clerk  and  Asst.  Reg.  of 
Vital  Statistics,  Mrs.  Polly  P.  Schulz  —  Selectmen,  1st.  Theodore  R.  Clark.  Rep., 
Guido  Calabresi,  Dem.,  Christine  H.  Donaldson,  Dem.,  Joseph  Donato.  Rep.. 
Anne  H.  Scherr.  Rep..  Russell  B.  Stoddard,  Rep. — Treas.,  Harry  I.  Wilson. — 
Agent  of  Town  Deposit  Fund,  Colman  C.  Kramer. — Board  of  Finance,  John  H. 
Weir,  Chm.,  Joseph  Anastasio,  James  W.  Berrie,  Henry  L.  Kellner.  Joseph  F. 
Waters,  H.  David  Winters. — Tax  Collector,  Jean  M.  Hanna. — Board  of  Tax 
Review,  William  A.  Monde.  Chm.,  Philip  B.  Cowles,  Jr.,  Joseph  P.  Dapkins. — 
Assessor,  Richard  Pyszkowski. — Registrars  of  Voters,  Elizabeth  G.  Stoddard, 
Rep.,  Lucille  B.  Ritvo,  Dem. — Supt.  of  Schools,  Alexander  M.  Raffone. — Board 
of  Education,  Frederick  S.  Moss.  Chm.,  Marilyn  A.  Goodsill.  Edwin  A.  Hafner. 
William  R.  Murphy,  1975;  John  H.  Craig,  Harriet  Gans.  Dorothy  J.  Martino. 
Donald  M.  Stevens.  Mary  Lou  Winnick.  1977. — Planning  and  Zoning  Commis- 
sion, H.  Chandler  Clark.  Chm.,  Edward  E.  Cherry.  George  Goldman.  Sonja 
Goldstein.  Rudolph  Lombardi,  Erwin  J.  Lyon.  Jr.;  Alternates.  Philip  B.  Cowles, 
Jr.,  Lewis  H.  Ulman,  Myron  Yudkin. — Zoning  Board  of  Appeals,  Benedict  S. 
Mos*.  Chm.,  Robert  J.  Fesmier,  Russell  Gregory.  Vincent  Longo,  William  C. 
Withers;  Alternates,  Henry  B.  Maretz,  Harold  Stern,  Lewis  A.  Whitmire. — 
Development  and  Industrial  Commission,  Mark  W.  Syrkin.  Chm.,  George  W. 
Conklin,  Samuel  Freedman,  Robert  M.  Gordon,  Gerard  Langeler,  Robert  Per- 
rotti,  John  C.  Robinson.  John  A.  Tullio. — Conservation  Commission,  Peter  B. 
Cooper.  Chm.,  Polly  Abeling.  Daniel  Botkin.  Olive  LeRoy,  John  Reynolds, 
James  A.   Riley.   Paul   R.  Walgren. — Inland  Wetlands  Commission,  Dr.  James 


586  TOWNS,   CITIES  AND   BOROUGHS 

Riley,  Chm..  Dr.  Daniel  B.  Botkin,  H.  Chandler  Clark,  Sonja  Goldstein,  Paul 
Walgren;  Alternates,  Peter  Cooper.  Erwin  Lyon,  Jr.— Agent  for  the  Elderly,  Elsie 
Ford— Director  of  Health,  Robert  Salinger,  M.D.— Board  of  Health,  Hiram  S. 
Hart,  Chm.,  Dr.  Eugene  N.  Cozzolino,  Florence  Ferrell,  Miriam  L.  Garber,  Dr. 
Robert  S.  Gordon.— Library  Directors,  Chrystal  H.  Todd,  Chm.,  Judith  S. 
Clark,  Dorothy  E.  Larsen,  Harry  A.  Miskimin.  Marjorie  P.  Talalay,  Richard  L. 
Wanner,  Elizabeth  Watrous,  Reverdy  Whitlock,  Ellen  L.  Zempsky. — Recreation 
Commission,  Richard  O.  Jones,  Chm..  Malcolm  Baldwin,  Jr.,  William  D.  Coffey, 
Mrs.  Arden  Gordon.  Adolph  Luciani,  Frances  Shepherd,  Judith  Stein;  Robert 
Laemel,  Dir. — Supvr.  of  Roads,  Tree  Warden,  William  C.  Sperry.  Jr. — Building 
Inspector,  George  C.  Michel— Building  Board  of  Appeals,  Curtiss  L'Hom- 
medieu,  Chm..  Eugene  L.  Bowles,  Joseph  Donato,  Eugene  Festa,  G.  Richard 
Martin. — Chief  of  Police,  Richard  Ciarleglio;  Deputy.  Salvatore  DeGennaro. — 
Police  Commission,  Wilder  J.  Greeley,  Chm.,  Malcolm  V.  Baldwin,  Thomas 
Seymour. — Chief  of  Fire  Dept.,  John  J.  Hennessey. — Fire  Marshal,  Robert 
Schulz. — Board  of  Fire  Custodians,  Earl  J.  Rhoades,  Chm.,  Hubert  Hodge.  John 
F.  Wynne. — Ci>il  Preparedness  Director,  Curtiss  L'Hommedieu. — Town  Attor- 
ney, William  J.  Cousins  (P.O.,  New  Haven). — Justices  of  the  Peace,  Joseph 
Anastasio.  Susan  C.  Baldwin.  Wilbur  J.  Land,  Rudolph  M.  Lombardi,  Frederick 
S.  Moss.  Shirlee-Ann  Schaffer.  Harriet  Seligson. 


W'OODBLRY.  Litchfield  County. — (Form  of  government,  selectmen,  town 
meeting,  board  of  finance.) — Named.  May,  1673.  Area,  36.8  sq.  miles.  Popula- 
tion, est.,  6,200.  Voting  district.  1.  Children,  2,088.  Principal  industries,  tube  mill, 
machine  shops,  screw  machine  shops,  welding  and  woodworking  shops.  Transp. 
— Passenger:  Served  by  buses  of  Bonanza  Bus  Lines,  Inc.  to  N.Y..  Danbury,  Wa- 
terbury,  Hartford  and  Providence,  R.I.  Freight:  Served  by  numerous  motor  com- 
mon carriers.  Post  office,  Woodbury.  Rural  free  delivery  to  part  of  the  town. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Mrs.  Olive  B.  Sabot; 
Hours,  9-12  A.M.,  1-4  P.M..  Tuesday  through  Friday;  9-12  A.M.,  Saturday,  ex- 
cept July  and  August;  Address.  Main  St.  South,  Box  369.  06798:  Tel..  263-2144. 
— Asst.  Clerk,  Mrs.  Jane  H.  Sandulli. — Asst.  Regs,  of  Vital  Statistics,  Jane  H. 
Sandulli,  Earle  W.  Munson. — Selectmen,  1st,  Mrs.  Marin  J.  Shealy,  Dem.,  J. 
Lawrence  Pond,  Dem..  David  M.  Newell,  Rep. — Treas.  and  Agent  of  Town  De- 
posit Fund,  Harmon  S.  Boyd. — Board  of  Finance,  Robert  W.  Griffin,  Chm., 
Quentin  A.  Dietz,  Richard  Heyniger,  J.  Garry  Mitchell,  Leonard  J.  Petruzzi, 
Fred  S.  Smith. — Tax  Collector,  Kathryn  S.  Tomlinson. — Board  of  Tax  Review, 
G.  Bradford  Palmer.  Jr..  Chm.,  Robert  E.  Baker,  George  Merritt. — Assessor, 
John  R.  Paddock. — Registrars  of  Voters,  Lorraine  C.  Traver.  Rep.,  Mary  C.  Mc- 
Conville,  Dem. — Supt.  of  Schools,  George  F.  Bradlau. — Planning  Commission, 
John  J.  Deschino,  Chm.,  Louis  Csenge,  Jr.,  Phyllis  Cummings.  Robert  P.  Keat- 
ing. Donald  C.  Sanford;  Alternates,  Eleanore  Gillette,  Ernest  F.  McCorkle,  Ar- 
thur Nichols. — Zoning  Commission,  Walter  F.  Torrance.  Jr..  Chm..  William  T. 
Drakeley.  Justin  J.  Milliun.  Boris  Stasiuk.  Neil  Yarhouse;  Alternates.  Charles 
M.  Durfee,  Vera  T.  Elsenboss.  Theodore  Tietz,  Jr. — Zoning  Board  of  Appeals. 
Kenneth  M.  Burnet,  Chm.,  Elmer  Kiessling.  William  F.  Lavelle,  Robert  K.  Rich- 
ards, Andrew  D.  Wylie;  Alternates.  Nancy  Lancaster,  Madeline  A.  West,  Vir- 


TOWNS,    C  ITU  S    AND    BOROUGHS  587 

ginia  Wheeler. — Zoning  Enforcement  Officer,  William  H  Reynolds,  Jr.— Con- 
iervntioa  Commission,  William  Cummings,  Chm.,  Doroth)  DeSomma,  Marlice 
Fleming,  Frederick  R  Leavenworth,  J  Heart!  Raub,  David  Smith.  Edward 
White.— Inland  Wetlands  Commission,  Arthur  A  Tanner.  Chm..  David  (  Brea- 
kell,  Frederick  R  Leavenworth,  Duncan  .1  McDougall,  Jean  Olson,  Patti  Peter- 
son. Robert  S  Smith — Historic  District  Commission,  Grayce  Lizauskas,  (  hm., 
\1ar\  Chaffee,  Alan  K.  Magarv.  William  Somerset.  Robert  Walin;  Alternates. 
John  Shine.  Douglas  Thomson— Committee  on  Needs  of  the  Vying.  Cornell 
Stephens.  Chm..  Rita  Faust,  John  Henry,  Mar>  McConville,  Virginia  Wheeler. 
Re\  M  Webb  Wright  —Director  of  Health,  George  L.  Cushman,  M  D  — 
I  ibrarv  Directors,  William  J.  Mlllvey,  C'hm  .  Martha  Bertolette.  Kalherme  Hol- 
comb,  Robert  \ -'.  Jones.  Janet  D  Lewis,  Judith  M  Plummer.  —  Recreation  (  om- 
niission,  Nanc)  Clark.  Chm..  Jonathan  J.  Dunlap.  John  Henry,  John  H.  Naylor, 
Jr.,  Martha  Newell  —Director  of  Public  Works,  P.  Edward  Li/auskas— Building 
Inspector,  John  R.  Paddock.  —  Building  (ode  Board  of  Appeals.  Richard  S 
Leigh,  Chm..  Henrv  W.  Hart.  Waller  M  Lamont,  Jr..  Henr\  T  Moeekel.  Jr.. 
David  Thompson. — Tree  Warden,  Robert  I.  Drakelev . — Chief  of  Police,  Mrs 
Mann  J.  SheaK  .—Constables.  Arnold  A.  Anderson.  George  A.  Cole.  Daniel  J. 
Hogan,  Howard  R  King.  Lloyd  M.  Kozenieski,  Bruce  Lyle. — Chief  of  Fire 
Dept.,  Harold  M.  Fuller.  Jr.;  Deputy.  William  Ives  —Fire  Marshal,  Brewster 
Reichenbach. — Board  of  Fire  Comrs.,  Ross  E.  Newell.  Chm..  Melvin  Snvder. 
Montgomery  Woolson. — Ci>il  Preparedness  Director,  Richard  W.  Hayward. — 
Town  Attorney,  Norman  K.  Jellinghaus  (P.O..  Waterburv) — Justices  of  the 
Peace,  Steven  M.  Alper.  Mildred  M.  Hayward,  Gail  D.  Henrv.  William  F.  Lavet- 
le.  Fsther  C.  MacLennan.  Albert  Sherwood.  Jr. 


WOODMONT.*  BOROUGH  OFFICERS.  P.O..  c/o  Secy..  P.O.  Box  33, 
Woodmont  06460;  Sec>..  Nina  Collins.  Milford,  Tel..  878-231  I  .—Warden,  Rich- 
ard J.  Austin.  —  Burgesses,  Carol  Bradburv.  John  Jones.  Katherine  Neville.  How- 
ard Phillips.  Charles  E.  H.  Williams,  Richard  Worms. — Clerk.  Miss  Leota  M 
Fulton— Treas.,  Lois  B.  Boxwell. — Tax  Collector,  Madeline  Delanev— Consta- 
ble, George  A.  Ramadon.— Auditors,  Louis  W.  Berndtson.  Jr.,  Llovd  Sweet 


•See  Citj  of  Milford. 

WOODSTOCK.  Windham  Counts. — (Form  of  government,  selectmen, 
town  meeting,  board  of  finance.) — Settled.  1 686;  named  New  Roxbur>:  name 
changed.  March.  1 690.  to  Woodstock.  Annexed  to  Conn..  May,  I  "49.  Area.  6 1. 6 
sq.  miles.  Population,  est..  4.900.  Voting  district.  1.  Children.  1.557.  Principal  in- 
dustries, agriculture  and  manufacture  of  electrical  switches,  microporous  plastics, 
fancv  soaps  and  toiletries.  Transp. — Passenger:  Served  b\  Bonan/a  Bus  Lines. 
Inc.  between  Providence.  R.I.  and  Springfield.  Mass  Freight  and  express:  Served 
b\  numerous  motor  common  carriers.  Post  offices.  Woodstock.  North  Wood- 
stock. East  Woodstock.  South  Woodstock  and  Woodstock  Valley,  R.R.  Routes  1 
and  2.  Woodstock.  Voted  No  Liquor  Permit,  1965. 

TOWN  OFFICERS.  Clerk  and  Reg.  of  Vital  Statistics,  Miss  F.  Veronica 
Hibbard:  Hours.  9  AM  -5  P.M..  Monda>  through  Friday:  Address.  Town  Office 


588  TOWNS,   CITIES  AND   BOROUGHS 

Bldg..  P.O.  Box  123.  06281;  Tel..  Putnam.  928-6595.— Asst.  Clerk  and  Asst.  Reg. 
of  Vital  Statistics,  Mrs.  Evelyn  M.  Edd\. — Selectmen,  1st.  Harry  D.  Pattee, 
Rep.,  J.  Stuart  Boldry.  Rep..  Stanley  Dodge.  Dem. — Treas.  and  Agent  of  Town 
Deposit  Fund,  Dorothy  L.  Korswig. — Board  of  Finance,  Allen  M.  Sherman. 
Chm..  David  W.  Beach.  J.  Paul  Etchells,  Axel  T.  Johnson,  Samuel  Kaplan.  Au- 
tumn M.  R\an. — Tax  Collector,  Grace  H.  Fairfield. — Board  of  Tax  Review, 
David  H.  Bates.  Chm..  Gustave  A.  Stromgren.  Henry  D.  Young. — Assessor. 
Marvin  A.  Barrett. — Registrars  of  Voters,  Katherine  W.  Beach.  Rep.,  Alice  L. 
Prato.  Dem. — Supt.  of  Schools,  Charles  H.  Minnich. — Board  of  Education. 
David  B.  Boyd.  Alice  L.  Prato.  Avis  F.  Spalding.  1975:  Frederick  R.  Ha\s. 
Chm..  Joanna  K.  Rodensky.  Sigurd  A.  Swanberg.  Jr..  1977;  Harriet  E.  Foote. 
David  T.  Hochberg,  Paul  E.  Sansoucy.  1979. — Planning  Commission,  John  R. 
Suleski.  Chm..  Richard  VV.  Canavan.  III.  Barbara  M.  E.  Hawkins.  Sidney  T. 
Oakley.  Elizabeth  L.  Walton. — Town  Planners.  Brown.  Donald  and  Donald. — 
Economic  Development  Commission.  C.  Allan  Smith.  Chm..  Cyrus  I.  Harvey.  Jr.. 
Ellis  H.  Paine.  Stephen  J.  Rechner.  Abraham  Rodensky. — Housing  Authority, 
Ethan  C.  Hopkins.  Chm..  Elisabeth  R.  Anderson.  Lawrence  Grennan,  Dorothy 
L.  Korswig.  Robert  W.  Peabody. — Conservation  Commission,  Constance  Pesh- 
malyan.  Chm..  Margaret  Q.  Cassedy.  Amos  H.  Heckendorf.  Patricia  F.  Kuchle. 
James  W.  Milnor. — Inland  Wetlands  Commission,  William  A.  T.  Cassedy,  Chm.. 
Joseph  Campert.  Philip  B.  Cheney.  Barbara  M.  E.  Hawkins.  Amos  H.  Hecken- 
dorf, Robert  E.  Larson.  Cyrille  F.  Syriac. — Director  of  Health,  Francis  X.  Mc- 
Cann.  M.P.H.  (P.O..  Putnam). — Road  Foreman,  Robert  A.  AmEnde. — Building 
Inspector,  Gustave  A.  Stromgren;  Asst..  Carl  A.  Laurens. — Building  Code  Board 
of  Appeals.  Arthur  J.  Croteau.  Carl  L.  Foisey.  Harry  S.  Gee.  Perne  R.  Maynard. 

C.  Allan  Smith. — Tree  Warden,  Gordon  R.  W'eimann. — Chief  of  Police,  Harr\ 

D.  Pattee. — Constables,  Paul  G.  Arvidson.  Frederick  C.  Child.  Joseph  H.  Parent. 
Joseph  W.  A.  Parker.  W'avland  N.  Sheldon.  Jr..  vacancy. — Chiefs  of  Fire  Depts., 
Clifford  W.  Ask.  George  L.  Davis.  Robert  W.  Wilde— Fire  Marshal,  Robert  W  . 
Wilde. — Civil  Preparedness  Director,  Dexter  Young. — Town  Attorney,  John  J. 
Maher  (P.O..  Putnam).— Justices  of  the  Peace,  C.  Leonard  Anderson.  Howard 
P.  Barclift,  Arthur  J.  Croteau.  Theodore  E.  Demers.  William  T.  Hawkins.  Rich- 
ard C.  Noren.  A.  Robert  Scranton.  Ill,  Francis  C.  Stevens,  Arthur  G.  Swenson. 
Marie  T.  Wetherell. 


REGIONAL  PLANNING  AGENCIES 

♦CAPITOL  REGION  COUNCIL  OF  GOVERNMENTS  .^Office:  97 
Elm  St.,  Hartford  06106;  Tel.,  522-2217.  Chm.,  Richard  H.  Blackstone, 
East  Hartford;  Vice  Chm.,  Otto  Neumann,  Granby;  Treas.,  W.  Page 
Wodell,  Farmington;  Secy.,  John  W.  Thompson,  Manchester;  Regional 
Forum  Chm.,  Carol  Bressor,  Granby;  Raymond  Blanks,  Hartford;  Re- 
gional Planning  Commission  Chm.,  John  Hutchinson,  Manchester;  Exec. 
Director,  Dana  S.  Hanson. 

Participating  municipalities  and  representatives:  ANDOVER,  David 
Yeomans.  AVON,  Oliver  W.  Thompson.  BLOOMFIELD,  Edward  J. 
Stockton.  BOLTON,  Richard  Morra.  CANTON,  Raynald  E.  Bergeron. 
EAST  GRANBY,  Frank  R.  Rothammer.  EAST  HARTFORD,  Richard 
H.  Blackstone.  EAST  WINDSOR,  John  L.  Daly,  Jr.  ELLINGTON, 
Janet  Batt.  ENFIELD,  Frank  Mancuso.  FARMINGTON,  W.  Page  Wo- 
dell. GLASTONBURY,  James  F.  Flanagan.  GRANBY,  Otto  C.  Neu- 
mann. HARTFORD,  Aaron  Reid.  MANCHESTER,  John  W.  Thomp- 
son. MARLBOROUGH,  Anthony  J.  Maiorano.  NEWINGTON,  Elmer 
A.  Mortensen.  ROCKY  HILL,  Paul  T.  Daukas.  SIMSBURY,  Russell  S. 
Shaw.  SOMERS,  William  S.  Patsun.  SOUTH  WINDSOR,  Robert  J. 
Smith.  SUFFTELD,  Daniel  F.  Sullivan.  TOLLAND,  John  Burokas,  Jr. 
VERNON,  Frank  J.  McCoy.  WEST  HARTFORD,  Catherine  C.  Reyn- 
olds. WETHERSFIELD,  Edward  F.  Hennessey,  III.  WINDSOR,  John 
R.  Welch.  WINDSOR  LOCKS,  Edward  A.  Savino. 

•Regional  Planning  Agency  function  performed  by  planning  commission  of  the 
CRCOG. 

CENTRAL  CONN.  REGIONAL  PLANNING  AGENCY.— Office: 
30  Bank  St.,  New  Britain  06051;  Tel.,  224-2695.  Chp.,  Edward  P.  Plaze, 
Terryville;  Vice  Chp.,  Donald  V.  Padlo,  Bristol;  Secy.,  Theodore  Poulos, 
Plainville;  Treas.,  John  Weichsel,  Southington;  Exec.  Director,  Melvin 
J.  Schneidermeyer. 

Participating  municipalities  and  representatives:  BERLIN,  Nunzio  P. 
Rosso,  vacancy.  BRISTOL,  Terry  B.  Fletcher,  Donald  V.  Padlo,  Walter 
E.  Siel.  BURLINGTON,  Allan  M.  Groves,  Theodore  Scheidel.  NEW 
BRITAIN,  Rev.  Clyde  Davis,  Helen  Z.  Pearl,  Arthur  Simonian,  Dorothy 
Simpson.  PLAINVILLE,  Theodore  Poulos,  Merwin  Schaefer.  PLYM- 
OUTH, Ellsworth  Cleveland,  Edward  P.  Plaze.  SOUTHINGTON, 
Harold  Charette,  David  Florian,  John  Weichsel. 

CENTRAL  NAUGATUCK  VALLEY  REGIONAL  PLANNING 
AGENCY.— Office:  20  East  Main  St.,  Room  303,  Waterbury  06702; 
Tel.,  757-0535.  Chm.,  Robert  L.  Bean,  Middlebury;  Vice  Chm.,  Victor 
Allan,  Bethlehem;  Secy.,  Martin  Kaefer,  Thomaston;  Treas.,  Sherwood 
Rowland,  Waterbury;  Exec.  Director,  Duncan  M.  Graham. 

Participating  municipalities  and  representatives:  BEACON  FALLS, 
John  McGeever,  vacancy.  BETHLEHEM,  Victor  Allan,  Walter  L.  Hunt. 
CHESHIRE,  John  Campbell,  vacancy.  MIDDLEBURY,  Robert  L. 
Bean,  William  W.  Brown.  NAUGATUCK,  George  Grieder,  Eugene  S. 
Hertel.  OXFORD,  William  Grogan,  William  Stakum.  PROSPECT,  Denis 

(589) 


590  REGIONAL  PLANNING  AGENCIES 

Broderick,  John  Ricciardi,  Jr.  SOUTHBURY,  Morris  Huberman,  Ben- 
jamin Robin.  THOMASTON,  Martin  Kaefer,  Walter  Kloss.  WATER- 
BURY,  Frank  T.  Healey,  Jr.,  Sherwood  Rowland,  two  vacancies. 
WATERTOWN,  Louis  T.  Alexander,  Stephen  F.  Jamsky.  WOLCOTT, 
Thomas  Salamone,  vacancy.  WOODBURY,  Robert  Keating,  Donald 
Sanford. 

CONN.  RIVER  ESTUARY  REGIONAL  PLANNING  AGENCY.— 
Address:  Essex  Square  Theatre  Bldg.,  Essex  06426;  Tel.,  767-0494.  Chm., 
Mrs.  William  J.  Haag,  Clinton;  Vice  Chm.,  Rexford  H.  McCall,  Old 
Saybrook;  Secy.,  Loren  F.  Kahle,  Essex;  Treas.,  George  E.  Dibble, 
Westbrook;  Planning  Director,  Stanley  V.  Greimann. 

Participating  municipalities  and  representatives:  CHESTER,  Ray 
Archambault,  Adam  Wilson.  CLINTON,  Harold  A.  Belward,  Mrs. 
William  J.  Haag.  DEEP  RIVER,  Adm.  Irwin  Chase,  Jr.  (U.S.N.,  Ret.), 
Irwin  Wilcox.  ESSEX,  Loren  F.  Kahle,  Mrs.  John  Finnigan.  KILLING- 
WORTH,  Mrs.  Walter  Dundon,  Jr.,  Kent  T.  Healy.  LYME,  William  G. 
Moore,  Francis  M.  Roche.  OLD  LYME,  Mrs.  I.  Hall  Deitrick,  Dr. 
Karl  E.  Schaefer.  OLD  SAYBROOK,  Rexford  H.  McCall,  Mrs.  Mal- 
colm Meyer.  WESTBROOK,  George  E.  Dibble,  Mrs.  R.  E.  Moran. 

GREATER  BRIDGEPORT  REGIONAL  PLANNING  AGENCY.— 

Office:  202  Professional  Bldg.,  White  Plains  Rd.,  Trumbull  06611;  Tel., 
268-0014.  Chm.,  Richard  A.  Orr,  Monroe;  Vice  Chm.,  John  E.  Wrabel, 
Fairfield;  Secy.,  Michael  F.  Stavish,  Trumbull;  Treas.,  Andrew  J.  Kaza, 
Stratford;  Exec.  Director,  Mrs.  Mary  B.  Sowchuk. 

Participating  municipalities  and  representatives:  BRIDGEPORT,  Sand- 
ford  Blitz,  Stanley  Golenski,  Raymond  Hargraves,  Henry  Lugo,  Mrs. 
Helen  Michuda.  FAIRFIELD,  Robert  K.  Lesser,  Duncan  D.  Sutphen 
III,  John  E.  Wrabel.  MONROE,  Richard  A.  Orr,  Elmer  D.  Taylor, 
STRATFORD,  James  R.  Caraglior,  George  W.  Hermann,  Andrew  J. 
Kaza.  TRUMBULL,  Robert  Leventhal,  Charles  T.  Poarch,  Michael  F. 
Stavish.  (Also  included  in  the  Greater  Bridgeport  Region,  as  defined  by 
the  State  Planning  and  Budgeting  Division,  is  Easton.) 

*HOUSATONIC  VALLEY  COUNCIL  OF  ELECTED  OFFICIALS.— 
Office:  256  Main  St.,  Danbury  06810;  Tel.,  748-1471.  Chm.,  Louis  C. 
White,  New  Milford;  Vice  Chm.,  Henry  Becker,  Bridgewater;  Secy.- 
Treas.,  Jesse  P.  Sanford,  Redding;  Administrator,  David  Mackenzie; 
Planning  Director,  John  F.  Green. 

Towns  and  representatives:  BETHEL,  Charles  M.  McCollam,  Jr. 
BRIDGEWATER,  Henry  Becker.  BROOKFIELD,  S.  Wesley  Reynolds. 
DANBURY,  Charles  A.  Ducibella.  NEW  MILFORD,  Louis  C.  White. 
NEWTOWN,  Frank  R.  DeLucia.  REDDING,  Jesse  P.  Sanford.  RIDGE- 
FIELD,  Louis  A.  Fossi. 

*  Acting  as  a  Regional  Planning  Agency. 

LITCHFIELD  HILLS  REGIONAL  PLANNING  AGENCY.— Ad- 
dress: 40  Main  St.,  Torrington  06790;  Tel.,  482-5575.  Chm.,  Robert  F. 
Grier,  Torrington;   Vice   Chm.,   Raymond  H.   Connor,   Goshen;   Secy., 


REGIONAL  PLANNING  AGENCIES  591 

Sarah    Harrington,    Morris;   Twm,,   Oscar    J.    Riiska,   Winchester;   Exec. 
Director,  Leonard  S.  Campbell. 

Participating  municipalities  and  representatives:  BARKHAMSTED, 
Russell  Fredrickson.  GOSHEN,  Ravmond  H.  Connor,  Marshall  E. 
I  horn  HARWDNTON,  John  Crosskey,  John  Febbroriello.  LITCH- 
FIELD, Samuel  Mink,  Jr..  Charles  W.  Tighe.  MORRIS,  Sarah  P.  Har- 
rington,  Huizh  S.  Stiles.  NEW  HARTFORD,  Reeinald  Smith,  Theodore 
Stoutcnbcrg.  NORFOLK,  Thomas  H.  Glenn,  Ernest  Sinclair.  TOR- 
RINGTON.  Robert  F.  Grier,  Nicholas  J.  Horansky.  WINCHESTER, 
Oscar  J.  Riiska,  Willis  A.  Sanford. 

MIDSTATE  REGIONAL  PLANNING  AGENCY— Address:  P.O. 
Box  139.  Middletown  06457;  Tel.,  347-7214.  Chm.,  John  Moore,  Had- 
dam;  Vice  Chm.,  Philip  Cacciola.  Middletown;  Secy.-Tre&s.,  Esther 
Burnham,  Middlefield;  Planning  Director,  Geoffrey  L.  Colegrove. 

Participating  municipalities  and  representatives:  CROMWELL,  Joseph 
N.  Cambareri,  Mrs.  Rosemary  Curtin.  DURHAM,  George  M.  Eames, 
III.  Carl  Otte.  EAST  HADDAM,  Robert  P.  Warren,  Jr.,  vacancy. 
EAST  HAMPTON,  David  Erlandson,  David  Foster.  HADDAM,  E. 
George  Carlson,  John  Moore.  MIDDLEFIELD,  Miss  Esther  Burnham, 
Sherman  H.  Perkins.  MIDDLETOWN,  Philip  Cacciola,  Dalton  A.  Cur- 
rie,  David  B.  Mylchreest.  PORTLAND,  Herbert  Ellsworth,  William 
Van  Beynum. 

NORTHEASTERN  CONN.  REGIONAL  PLANNING  AGENCY.— 
Address:  P.O.  Box  198,  Brooklyn  06234;  Tel.,  774-1253.  Chm.,  John  K. 
Harris.  Jr.,  Brooklyn;  Vice  Chm.,  Clifford  R.  Noll,  Eastford;  Secy., 
Barbara  Hawkins,  Woodstock;  Treas.,  William  J.  Hammond,  Plainfield; 
Exec.  Director,  Charles  A.  Boster. 

Participating  municipalities  and  representatives:  BROOKLYN,  John 
K.  Harris,  Jr.,  Theodore  Niejadlik.  CANTERBURY,  Leslie  Fossel,  Aili 
H.  Galasyn.  EASTFORD,  Clifford  R.  Noll,  James  Whitehouse.  KILL- 
INGLY,  Leroy  W.  Ducat.  Dave  M.  Hubert.  PLAINFIELD,  William  J. 
Hammond,  vacancy.  POMFRET,  J.  Denis  Morissette,  Lynn  Ironsides. 
PUTNAM,  John  LaBelle,  Elizabeth  T.  Shepard.  STERLING,  Raymond 
J.  Holden,  Theodore  Riley.  THOMPSON,  David  Bourgeois,  Van 
Thomas.  WOODSTOCK,  Robert  G.  Frink,  Barbara  Hawkins. 

NORTHWESTERN  CONN.  REGIONAL  PLANNING  AGENCY  — 
Address:  P.O.  Box  30.  Warren  06754;  Tel.,  868-7341.  Chm.,  Donald  Har- 
rison, Roxbury;  Vice  Chm.,  Walter  H.  Rick,  Sharon;  Secy.,  Thomas 
Glennon,  North  Canaan;  Treas.,  Warren  Wilson.  Salisbury:  Member-at- 
Large,  Thomas  Hearn.  Washington;  Planning  Director,  Thomas  A.  J. 
McGowan. 

Participating  municipalities  and  representatives:  CANAAN,  Barbara 
Bornemann,  Berkley  W.  Kelsey.  Jr.  CORNWALL,  Miss  Doris  Goss, 
Kenneth  A.  Merz.  KENT,  James  Hull  Aiken.  NORTH  CANAAN, 
Thomas  Glennon.  Thomas  Zetterstrom.  ROXBURY,  Donald  Harrison, 
Parmelee  Lyman.  SALISBURY,  Richard  T.  Fitzcerald,  Warren  Wilson. 
SHARON,  Walter  H.  Rick,  Mrs.  Jane  B.  Smith.  WARREN,  George  P. 


592  REGIONAL  PLANNING  AGENCIES 

Bates,  William  L.  Hopkins.  WASHINGTON,  Walter  E.  Addicks,  Thomas 
Hearn. 

REGIONAL  PLANNING  AGENCY  OF  SOUTH  CENTRAL  CONN. 

—Office:  96  Grove  St.,  New  Haven  06510;  Tel.,  777-4795,  777-4796. 
Chm.,  H.  Milton  Bullard,  Jr.,  Guilford;  Vice  Chm.,  Donald  Miller, 
Milford;  John  McGuerty,  New  Haven;  Marcia  Richardson,  North  Bran- 
ford;  Secy.,  Jeanne  Hogan,  New  Haven;  Asst.  Secy.,  Katherine  Latimer, 
Bethany;  Treas.,  Charles  Woods,  North  Haven;  Asst.  Treas.,  H.  Chand- 
ler Clark,  Woodbridge;  Exec.  Director,  Norris  C.  Andrews. 

Participating  municipalities  and  representatives:  BETHANY,  Kath- 
erine Latimer,  Frederick  Richter.  BRANFORD,  Joan  Berdick,  David 
Etzel,  Jr.  EAST  HAVEN,  Mark  DelRocco,  Dennis  Funaro.  GUIL- 
FORD, H.  Milton  Bullard,  Jr.,  Sally  Richards.  HAMDEN,  George 
Cash,  Daniel  Shuster.  MADISON,  Harry  Maple,  Robert  Montgomery. 
MERIDEN,  Thomas  Field,  John  Maguire,  James  Rice.  MILFORD, 
Mortimer  Geib,  William  Lynch,  Donald  Miller.  NEW  HAVEN,  Dr. 
Clyde  Bowman,  Edward  Gudelski,  Jeanne  Hogan,  John  McGuerty. 
NORTH  BRANFORD,  Joan  Fitch,  Marcia  Richardson.  NORTH  HA- 
VEN, Fred  Ryan,  Charles  Woods.  ORANGE,  James  Mudie,  Hannah 
Russell.  WALLINGFORD,  Clifton  Lane,  Christopher  McLaughlin, 
Rocco  Vumbaco.  WEST  HAVEN.  Donald  Root,  Joseph  Vitelli.  WOOD- 
BRIDGE,  H.  Chandler  Clark,  Morris  Tyler. 

SOUTHEASTERN  CONN.  REGIONAL  PLANNING  AGENCY.— 
Office:  139  Boswell  Ave.,  Norwich  06360;  Tel.,  889-2324.  Chm.,  Gur- 
don  Slosberg,  Norwich;  Vice  Chm.,  Edward  Tregger,  East  Lyme;  Secy., 
Mrs.  Grace  Linden,  Franklin;  Treas.,  Richard  Wallace,  Sprague;  Exec. 
Director,  Richard  B.  Erickson. 

Participating  municipalities  and  representatives:  BOZRAH,  Russell 
Rice,  John  Wilyer.  COLCHESTER,  Donald  Ragatz,  Ira  Wasniewski. 
EAST  LYME,  Sam  Elam,  Edward  Tregger.  FRANKLIN,  Anthony  Car- 
boni,  Mrs.  Grace  Linden.  GRISWOLD,  Mrs.  Mary  Walton,  Stephen 
Wolinski.  GROTON,  Peter  J.  Bartinik,  William  Nash,  Walter  Strang. 
LEDYARD,  Raymond  DeCosta,  Jeanne  M.  Osborne.  LISBON,  Carl 
Benker,  vacancy.  MONTVILLE,  Sidney  Van  Leer,  Magnus  Wade.  NEW 
LONDON,  Charles  W.  Curtin,  Maryclare  Granata,  Ann  Marie  Keating. 
NORTH  STONINGTON,  Richard  Blodgett,  William  F.  Morgan,  Jr. 
NORWICH,  William  J.  Dunion,  Jr.,  Ennis  Lanier,  Gurdon  Slosberg. 
PRESTON,  Henry  Piszczek,  Reinald  Thoma.  SALEM,  Neal  Williams, 
David  H.  Wordell.  SPRAGUE,  Arthur  Guertin,  Jr.,  Richard  Wallace. 
STONINGTON,  Samuel  Fiore,  Harvey  A.  Kantor.  VOLUNTOWN,  Jo- 
seph Magario,  vacancy.  WATERFORD,  Michael  Gabco,  Jr.,  Harry 
Sussman. 

SOUTH  WESTERN  REGIONAL  PLANNING  AGENCY.— Office: 
137  Rowayton  Ave.,  Rowayton  06853;  Tel.,  866-5543.  Chm.,  Mrs.  G. 
Warren  Kennerly,  Darien;  Vice  Chm.,  F.  Donald  Soper,  Norwalk;  Secy., 
Carrell  S.  McNulty,  Jr.,  Weston;  Treas.,  J.  Louis  Rodriguez,  Stamford; 
Members,  Exec.  Committee,  Leslie  T.   Hand,   Greenwich;  William  D. 


REGIONAL  AGENCIES  593 

Hart,  Jr.,  New  Canaan;   Richard  E.   Bodkin,  Wcstport;   Planning  Direc- 
tor, Richard  C.  Carpenter. 

Participating  municipalities  and  representatives:  DARIEN,  Herbert  A. 
Carlborg,  Mrs.  Ci.  Warren  Kcnnerlv.  GREENWICH,  Barbara  Girdler, 
I  eslic  I  .  Hand,  Norman  Hoberman.  NEW  CANAAN,  William  D.  Hart, 
Jr..  Robert  M.  Hcnrici.  NORWALK,  Mrs.  Harry  Gluz,  Charles  S.  Mar- 
shall, Frank  W.  Murphy,  F.  Donald  Soper.  STAMFORD,  Charles  Grin- 
nell.  Patrick  Grosso,  Frederick  P.  Lenz,  Jr.,  J.  Louis  Rodriguez.  WES- 
TON, Carrell  S.  McNulty,  Jr.,  Thomas  Milmore,  Jr.  WESTPORT, 
Richard  E.  Bodkin,  Mrs.  R.  W.  Hauhuth,  Elizabeth  Reese.  (Also  in- 
cluded in  the  South  Western  Region,  as  defined  by  the  State  Planning 
and  Budgeting  Division,  is  Wilton.  Official  Observer:  WILTON,  Mrs. 
Jane  vanSummern.) 

VALLEY  REGIONAL  PLANNING  AGENCY.— Office:  350  East 
Main  St.,  Ansonia  06401;  Tel.,  735-8689.  Chm.,  Arthur  R.  Waller, 
Derby;  Vice  Chm.,  Ole  C.  Severson,  Shelton;  Secy.,  John  Kelly,  Sey- 
mour; Treas.,  Richard  Krueger,  Ansonia;  Planning  Director,  Edward 
Lee  Burdell. 

Participating  municipalities  and  representatives:  ANSONIA,  John  Bel- 
lis,  Richard  Krueger.  DERBY,  Mrs.  Hazel  Knapp,  Arthur  R.  Waller. 
SEYMOUR,  John  Kelly,  Stephen  O.  Pell.  SHELTON,  Robert  Blake  III, 
Mrs.  Anne  Griffin,  Ole  C.  Severson. 

WINDHAM  REGIONAL  PLANNING  AGENCY.— Office:  21  Church 
St.,  Willimantic  06226;  Tel.,  456-2221,  456-2222.  Chm.,  Bryant  Andrews, 
Columbia;  Tel.,  228-3870;  Vice  Chm.,  Ernest  Loew,  Hampton;  Secy., 
Luther  Stearns,  Scotland;  Treas.,  Richard  Morton,  Windham;  Planning 
Director,  Robert  C.  Young. 

Participating  municipalities  and  representatives:  ASHFORD,  Peter 
Marble.  William  Peters.  CHAPLIN,  Donald  Slowik,  Everett  Vertefeuille. 
COLUMBIA,  Bryant  Andrews,  Joseph  Pepin.  COVENTRY,  Daniel 
Manley,  James  Moore,  Jr.  HAMPTON,  Max  Dean,  Ernest  Loew. 
LEBANON,  Joseph  Pierz,  Roland  Russo.  MANSFIELD,  Aline  Booth, 
Timothy  Quinn.  SCOTLAND,  Luther  Stearns,  Juri  Taalman.  WILLING- 
TON,  two  vacancies.  WILLIMANTIC,  Ralph  Crosthwaite.  WINDHAM, 
Richard  Morton. 

STATE  COORDINATOR  OF  REGIONAL  PLANNING  ACTIVI- 
TIES.— Planning  and  Budgeting  Division,  Dept.  of  Finance  and  Control, 
340  Capitol  Ave.,  Hartford  06115;  Tel.,  566-2367. 

Planning  Coordinator,  Wilfred  Maxwell. 


REGIONAL  COUNCILS  OF  GOVERNMENTS 

COUNCIL  OF  GOVERNMENTS  OF  CENTRAL  NAUGATUCK 
VALLEY.— Office:  20  East  Main  St.,  Waterbury  06702;  Tel.,  757-0535. 
Chm.,  Edward  S.  Clarke,  Middlebury;  Vice  Chm.,  Mrs.  Marin  Shealy, 
Woodbury;  Secy.,  Michael  Kenney,  Southbury;  Treas.,  William  C.  Rado, 
Sr.,  Naugatuck;  Director,  Charles  J.  Martin. 


594  REGIONAL  AGENCIES 

Towns  and  representatives:  BEACON  FALLS,  Mario  G.  Fuoco. 
BETHLEHEM,  Samuel  J.  Swendsen.  CHESHIRE,  Edward  R.  Ulozas. 
MIDDLEBURY,  vacancy.  NAUGATUCK,  William  C.  Rado,  Sr.  OX- 
FORD, J.  Richard  Untied.  PROSPECT,  George  A.  Sabo,  Jr.  SOUTH- 
BURY,  Michael  Kenney.  THOMASTON,  George  W.  Johnston.  WATER- 
BURY,  Victor  Mambruno.  WATERTOWN,  William  Butterly,  Jr. 
WOLCOTT,  Joseph  J.  Lango,  Jr.  WOODBURY,  Mrs.  Marin  Shealy. 

REGIONAL  COUNCIL  OF  ELECTED  OFFICIALS  OF  SOUTH 
CENTRAL  CONN.— Office:  96  Grove  St.,  New  Haven  06510;  Tel., 
777-4795,  777-4796.  Chm.,  Ralph  Capecelatro,  Orange;  Vice  Chm.,  Bar- 
tholomew Guida,  New  Haven;  Secy.,  Vera  Dallas,  Madison;  Treas., 
John  B.  Sliney,  Branford;  Board  of  Directors,  Lester  Gott,  North  Haven; 
Marjory  Schmitt,  Guilford;  Joseph  C.  Carini,  Wallingford;  Exec.  Secy., 
Norris  C.  Andrews. 

Towns  and  representatives:  BETHANY,  Gordon  V.  Carrington. 
BRANFORD,  John  B.  Sliney.  EAST  HAVEN,  Francis  W.  Messina. 
GUILFORD,  Marjory  Schmitt.  HAMDEN,  Lucien  A.  DiMeo.  MADI- 
SON, Mrs.  Vera  E.  Dallas.  MERIDEN,  John  D.  Quine.  MILFORD, 
Joel  Baldwin.  NEW  HAVEN,  Bartholomew  F.  Guida.  NORTH  BRAN- 
FORD,  Timothy  Ryan.  NORTH  HAVEN,  Lester  W.  Gott.  ORANGE, 
Ralph  Capecelatro.  WALLINGFORD,  Joseph  C.  Carini.  WEST  HA- 
VEN, Robert  A.  Johnson.  WOODBRIDGE,  Theodore  R.  Clark. 

VALLEY  COUNCIL  OF  GOVERNMENTS.— Office:  350  East  Main 
St.,  Ansonia  06401;  Tel.,  735-8689.  Chm.,  Francis  X.  Kelley,  Shelton; 
Vice  Chm.,  Anna  LoPresti,  Seymour;  Secy.,  Michael  Adanti,  Ansonia; 
Treas.,  Eugene  Micci,  Derby. 

Towns  and  representatives:  ANSONIA,  Michael  Adanti.  DERBY, 
Eugene  Micci.  SEYMOUR,  Anna  LoPresti.  SHELTON,  Francis  X. 
Kelley.  

REGIONAL  EDUCATION  COUNCIL 

CAPITOL  REGION  EDUCATION  COUNCIL.— Office:  Roger  Wol- 
cott  Annex,  443  Windsor  Ave.,  Windsor  06095;  Tel.,  522-6137.  Chm., 
Robert  J.  Raber,  25  Cricket  Rd.,  Warehouse  Point;  Vice  Chm.,  William 
LaPorte,  128  Dowd  St.,  Newington;  Secy.,  Mrs.  Shirley  Edmonds,  495 
Mountain  Rd.,  Suffield;  Treas.,  Mrs.  Jeanne  Pearson,  69  Russet  Rd., 
Glastonbury. 

Towns  and  representatives:  AVON,  Allan  Ruez.  BARKHAMSTED, 
Sylvia  Lovley.  BLOOMFIELD,  Frances  Matthesen.  BOLTON,  John  M. 
Esche.  BRISTOL,  Russell  Marcotte.  CANTON,  Cathy  DeSimas.  EAST 
GRANBY,  Robert  Lawless.  EAST  HARTFORD,  Timothy  Moynihan. 
EAST  WINDSOR,  Robert  J.  Raber.  ENFIELD,  Antoinette  Strom. 
FARMINGTON,  Lydia  Klatsky.  GLASTONBURY,  Jeanne  Pearson. 
GRANBY,  Rose  DeAngelis.  HARTFORD,  Barbara  Kenny.  HART- 
LAND,  Karl  Mason.  HEBRON,  Lura  Butt.  MANCHESTER,  Elinor 
Hashim.  MARLBOROUGH,  Baiba  Buckley.  NEW  BRITAIN,  John 
Kwasowski.   NEWINGTON,  William   LaPorte.   PLAINVILLE,   Sophia 


REGIONAL  AGEM  II  S  595 

Browne.  PORTLAND,  Howard  Roscnbaum.  REGION  #10,  George 
Doty.  ROCKY  HILL,  Elsie  [bill.  SIMSBURY,  Jewel  Gutman.  SOUTH- 
INGTON,  Anne  Dandrow.  SOUTH  WINDSOR,  Donald  Berghuis. 
SUFFIELD,  Shirley  Edmonds.  TOLLAND,  Carolyn  Kolwicz.  VER- 
NON, Daniel  Woolwich.  WEST  HARTFORD,  Robert  Roth.  WETH- 
ERSFIELD,  Mrs.  John  Sweeney.  WINCHESTER,  George  Case.  WIND- 
SOR, Marilyn  Hesse.  WINDSOR  LOCKS,  Glenn  Flanders. 


REGIONAL  LIBRARY  COUNCIL 

CAPITOL  REGION  LIBRARY  COUNCIL.— Office:  275  Windsor 
St.,  Hartford  06120;  Tel.,  549-0404.  Pres.,  Barbara  Molchan,  Wethers- 
tiekl;  Vice  Pres.,  Dennis  Weir,  Glastonbury;  Treas.,  Walter  Wileikis, 
East  Granby;  Exec.  Director,  Dency  Sargent;  Exec.  Secretary,  RoseAnne 
Phillips.  

TRANSIT  DISTRICTS 

GREATER  HARTFORD  TRANSIT  DISTRICT.— Office:  179  Allyn 
St..  Hartford  06103;  Tel.,  247-5329.  Chm.,  Warren  G.  Elliott,  Hartford; 
Nice  Chm.,  Mark  S.  Shiprnan,  Newington;  Treas.,  Nicholas  A.  Denta- 
maro,  East  Hartford;  Secy.,  Leo  LaForge,  Rocky  Hill;  Exec.  Director, 
Arthur  L.  Handman. 

Participating  municipalities  and  representatives:  BLOOMFIELD, 
James  A.  Swomley.  EAST  HARTFORD,  Nicholas  A.  Dentamaro,  Donald 
J.  Vigneau.  HARTFORD,  Warren  G.  Elliott,  Daniel  I.  Fletcher, 
George  Levine,  George  J.  Ritter.  NEWINGTON,  Walter  T.  McMahon. 
Mark  S.  Shiprnan.  ROCKY  HILL,  Leo  LaForge.  VERNON,  Richard 
Dempsey,  James  L.  Ledbetter.  WEST  HARTFORD,  J.  William  Burns. 
William  M.  White,  Jr.  WETHERSFTELD,  Richard  L.  Dobmeier,  David 
J.  Loughlin.  WINDSOR,  Robert  Zwirner. 

GREATER  BRIDGEPORT  TRANSIT  DISTRICT.— Office:  1100 
Main  St.,  Room  405,  Bridgeport  06604;  Tel.,  333-3031.  Chm.,  Michael 
Gratt,  Bridgeport;  Vice  Chm.,  Robert  Weldon,  Bridgeport;  Treas.,  Ed- 
ward Boman,  Fairfield;  Secy.,  Dr.  Frank  Rice,  Fairfield;  Comrs.,  Samuel 
C.  Derman,  Richard  Pinto,  Bridgeport;  Walter  Auger,  James  W.  Mc- 
Guire,  Stratford. 

DANBURY-BETHEL  TRANSIT  DISTRICT.— Office:  20  West  St., 
Danbury  06810;  Tel.,  743-5565.  Chm.,  Robert  A.  Putnam,  Danbury; 
Vice  Chm.,  James  Dolan,  Bethel;  Secy.-Treas.,  Joseph  F.  Taylor,  Dan- 
bury. 

GREATER  NEW  HAVEN  TRANSIT  DISTRICT.— Office:  200 
Orange  St.,  New  Haven  06510;  Tel.,  562-4062.  Chm.,  Bartholomew  F. 
Guida,  New  Haven;  Vice  Chm.,  Francis  W.  Messina,  East  Haven;  Secy., 
John  P.  Cavallero,  Jr.,  New  Haven;  Treas.,  Lucian  DiMeo,  Hamden. 

Participating  municipalities  and  representatives:  EAST  HAVEN,  Mark 
DeFrancesco,  Francis  W.  Messina.  HAMDEN,  Lawrence  DeNardis, 
Lucien  DiMeo.  NEW  HAVEN,  John  P.  Cavallero,  Jr.,  Bartholomew  F. 
Guida,  LeRoy  Jones,  Francis  Kelly.  WEST  HAVEN,  Robert  Johnson, 
Thomas  Lawson. 


596  REGIONAL  AGENCIES 

MERIDEN  TRANSIT  DISTRICT.— Address:  c/o  Chm.,  207  Jepson 
La.,  Meriden  06450;  Tel.,  623-1127.  Chm.,  Warren  M.  Stephan;  David 
Clayton,  John  Maier,  James  M.  S.  Ullman. 

MIDDLETOWN  TRANSIT  DISTRICT.— Office:  Municipal  Bldg., 
DeKoven  Dr.  and  Court  St.,  Middletown  06457.  Chm.,  F.  Michael 
Giuffrida;  Vice  Chm.,  Hilary  P.  Klimkowski;  Secy.,  Mrs.  Joyce  Rossit- 
ter;  Herbert  Birdsey,  Salvatore  Didato,  Thomas  Misenti. 

NEW  BRITAIN  TRANSIT  DISTRICT.— (Appointments  pending  as 
of  press  time.) 

NEW  LONDON  TRANSIT  DISTRICT.— Office:  181  State  St.,  New 
London  06320;  Tel.,  443-2861,  Ext.  308.  Chm.,  Ruby  Turner  Morris; 
Vice  Chm.,  Abraham  Kirshenbaum;  Exec.  Director,  Robert  J.  Flanagan. 

NORWALK  TRANSIT  DISTRICT.— (Appointments  pending  as  of 
press  time.) 

NORWICH  TRANSIT  DISTRICT.— Office:  City  Hall,  Norwich 
06360.  Directors,  Raymond  J.  Botti,  John  L.  Fusaro. 

STAMFORD  TRANSIT  DISTRICT.— Office:  429  Atlantic  St.,  Stam- 
ford 06902.  Chm.,  Anthony  Masciarelli;  James  Barron,  Jr.,  Clara  Red- 
fern,  Richard  J.  Tobin. 

VALLEY  TRANSIT  DISTRICT.— Office:  59  Elizabeth  St.,  Derby 
06418;  Tel.,  735-6408.  Chm.,  Fred  J.  Ventre,  Ansonia;  Vice  Chm.,  Peter 
S.  Ely,  Seymour;  Treas.,  Joseph  J.  Niezelski,  Seymour;  Secy.,  Richard 
Scaife,  Derby;  Director,  Jeffrey  H.  Norensky. 

Participating  municipalities  and  representatives:  ANSONIA,  Gustave 
Fisher,  Fred  J.  Ventre,  Thomas  A.  Walsh.  DERBY,  Richard  Scaife. 
SEYMOUR,  Peter  S.  Ely,  Joseph  J.  Niezelski.  SHELTON,  Edward 
Kozak,  Walter  Petz. 

WALLINGFORD  TRANSIT  DISTRICT.— Office:  Municipal  Bldg., 
350  Center  St.,  Wallingford  06492.  Chm.,  Roger  M.  DeBaise;  Treas., 
Eugene  H.  Dauplaise;  Secy.,  Daniel  A.  Lucas;  Jose  Lopez,  Ann  Pikor, 
Jack  Sensale,  Harry  H.  Wolf. 

WESTPORT  TRANSIT  DISTRICT.— Office:  47  Riverside  Ave.,  West- 
port  06880;  Tel.,  227-0729.  Directors,  Paul  R.  Green,  John  E.  Myers. 


POST  OFFICES  IN  CONNECTICUT 

(Source:  U.S.  Directory  of  Post  Offices) 
This  list   includes  towns,   villages  and  districts   which  have   a  post  office  of  the  same 
name. 
•Multi-zoned  ZIP  CODE   area. 

tPassport  applications  processed. 

ALL  POST  OFFICES  IN  THIS  STATE  ARE  MONEY  ORDER  OFFICES 


Post  Office,  Zip  Code  Town 

Abington,  06230  Pomfret 

Amity,  06525  Sta.  New  Haven 

Amston,  06231  Hebron 

Andover,  06232  Andover 

Ansonia,  06401  Ansonia 

Avon,  06001  Avon 

Ballouville.  06233  Killingly 

Baltic,  06330  Sprague 

Bantam,  06750  Litchfield 

Barnum,  06605  Sta.  Bridgeport 

Barry  Square,  06114  Sta.  Hartford 

Beacon  Falls,  06403  Beacon  Falls 

Beardsley,  06606  Sta.  Bridgeport 

tBelden,  06852  Sta.  Norwalk 

Berlin,  06037  Berlin 

(Br.  Kensington) 
Bethel,  06801  Bethel 

Bethlehem,  06751  Bethlehem 

tBishops  Corner,  06117       West  Hartford 

(Br.  Hartford) 
Bissell,  06074  Sta.  South  Windsor 

Bloomfield,  06002  Bloomfield 

Blue  Hills,  06112  Sta.  Hartford 

Bolton,  06040  Bolton 

(Br.  Manchester) 
Botsford,  06404  Newtown 

Branford,  06405  Branford 

Stations: 

Short  Beach,  06405 

Stony    Creek,   06405 
"Bridgeport  066*  Bridgeport 

Branch  Post  Offices: 

Stratford,  06497 

Trumbull,  06611 
Stations: 

Barnum,  06605 

Beardsley,  06606 

Hillside,  06610 

Newfield,  06607 

Noble,  06608 
Bridgewater,  06752  Bridgewater 

tBristol,  06010  Bristol 

Station: 

Forestville,  06010 
Broad  Brook.  06016  East  Windsor 

Brookfield,  06804  Brookfield 

Brookfield  Center,  06805  Brookfield 

Brooklyn,  06234  Brooklyn 

Buckland,  06040  Sta.  Manchester 

Bu:  lington,  06085  Burlington 

(Br.  Unionville) 
Byram,  10573  Greenwich 

(Br.  Port  Chester,  N.Y.) 
Canaan,  06018  North  Canaan 

Candlewood  Isle,  06810  Br.  Danbury 

(Summer  Office) 


Post  Office,  Zip  Code  Town 

Canterbury,  06331  Canterbury 

Canton,  06019  Canton 

Canton  Center.  06020  Canton 

Centerbrook,  06409  Essex 
Centerville-Mt.  Carmcl,  06518        Hamden 

(Br.  New  Haven) 

Central.  06103  Sta.  Hartford 

Central  Village,  06332  Plainfield 

Chaplin,  06235  Chaplin 

Cheshire,  06410  Cheshire 

Chester,  06412  Chester 

Clinton,  06413  Clinton 
Coast  Guard  Academy,  06320 

Sta.  New  London 

Cobalt,  06414  East  Hampton 

Colchester,  06415  Colchester 

Colebrook,  06021  Colebrook 

Collinsville,  06022  Canton 

Columbia,  06237  Columbia 
Conn.  College,  06320      Sta.  New  London 

Cornwall,  06753  Cornwall 

Cornwall  Bridge,  06754  Cornwall 

Station: 

Warren,  Rural,  06754 

Cos  Cob,  06807  Greenwich 

Coventry,  06238  Coventry 

Cromwell,  06416  Cromwell 

tDanbury.  06810  Danbury 

Branch  Post  Office: 
New  Fairfield,  06810 

Summer  Branch: 

Candlewood  Isle,  06810 

Danielson,  06239  Killingly 

Darien,  06820  Darien 

Stations: 

Noroton,  06820 
Noroton  Heights,  06820 

Dayville,  06241  Killingly 

Deep  River,  06417  Deep  River 

Derby,  06418  Derby 

Station: 

East  Derby,  06418 

Devon,  06460  Sta.  Milford 

Durham,  06422  Durham 

East  Berlin,  06023  Berlin 

East  Canaan,  06024  North  Canaan 

East  Derby,  06418  Sta.  Derby 

East  End,  06705  Sta.  Waterbury 

Eastford,  06242  Eastford 

East  Glastonbury,  06025  Glastonbury 

East  Granby,  06026  East  Granby 

East  Haddam.  06423  East  Haddam 

East  Hampton,  06424  East  Hampton 
tEast  Hartford.  06108,  06118 

(Br.  Hartford)  East  Hartford 

East  Hartland,  06027  Hartland 


(597) 


598 


POST  OFFICES  IN  CONNECTICUT 


Post  Office,  Zip  Code  Town 

East  Haven,  06512  East  Haven 

(Br.  New  Haven) 
East  Killingly,  06243  Killingly 

East  Lyme,  06333  East  Lyme 

Easton,  06612  Easton 

(P.O.  Boxes  only,  06425) 
East  Windsor  Hill,  06028      South  Windsor 
East  Woodstock,  06244  Woodstock 

Ellington,  06029  Ellington 

Elmwood,  061 10  West  Hartford 

(Br.  Hartford) 
Enfield,  06082  Enfield 

Station: 

Hazardville,  06082 
Essex,  06426  Essex 

Fabyan,  06245  Thompson 

tFairfield,  06430  Fairfield 

Station: 

Samp  Mortar,  06430 
Fair  Haven,  06513  Sta.  New  Haven 

Falls  Village,  06031  Canaan 

Farmington,  06032  Farmington 

Fitchville,  06334  Bozrah 

Forestville,  06010  Sta.  Bristol 

Gales  Ferry,  06335  Ledyard 

Station: 

Ledyard,  06339 
Gaylordsville,  06755  New  Milford 

Georgetown,  06829  Redding 

Gilman,  06336  Bozrah 

Glasgo,  06337  Griswold 

Glastonbury,  06033  Glastonbury 

Glenbrook,  06906  Sta.  Stamford 

tGlenville.  06830  Sta.  Greenwich 

Goshen,  06756  Goshen 

Granby,  06035  Granby 

Greens  Farms,  06436  Westport 

tGreenwich,  06830  Greenwich 

Stations: 

Glenville,  06830 

West  Putnam  Ave.,  06830 
Grosvenor  Dale,  06246  Thompson 

Groton,  06340  Groton 

Stations : 

Groton  City,  06340 

Groton  Long  Point,  06340 

Noank,  06340 

Submarine  Base,  06340 
Groton  City,  06340  Sta.  Groton 

Groton  Long  Point,  06340        Sta.  Groton 
Guilford,  06437  Guilford 

Haddam,  06438  Haddam 

Hadlyme,  06439  Lyme 

tHamden,  06514  Hamden 

(Br.  New  Haven) 
Hampton,  06247  Hampton 

Hanover,  06350  Sprague 

tHartford,  061*  Hartford 

Branch  Post  Offices: 

Bishop's  Corner,  06117 

East  Hartford,  06108,  06118 

Elmwood,  06110 

Newington,  06111 

West  Hartford,  06107,  06119 

Wethersfield,  06109 


Post  Office,  Zip  Code  Town 

Stations: 

A, 06106 

Barry  Square,  06114 

Blue  Hills,  06112 

Central,  06103 

Unity  Plaza,  06120 
Harwinton,  06790  Harwinton 

(Br.  Torrington) 
Hawleyville,  06440  Newtown 

Hazardville,  06082  Sta.  Enfield 

Hebron,  06248  Hebron 

Higganum,  06441  Haddam 

Hillside,  06610  Sta.  Bridgeport 

Hotchkiss  School,  06039        Sta.  Lakeville 
Huntington,  06484  Sta.  Shelton 

Ivoryton,  06442  Essex 

Jewett  City,  06351  Griswold 

Branch  Post  Office: 

Lisbon,  Rural,  06351 
Kensington,  06037  Berlin 

Branch  Post  Office: 

Berlin,  06037 
Kent,  06757  Kent 

Kilby,  06519  Sta.  New  Haven 

Killingworth,  06417  Killingworth 

(R.F.D.  Deep  River) 
Lakeside,  06758  Morris 

Lakeville,  06039  Salisbury 

Station: 

Hotchkiss  School,  06039 
Lebanon. 06249  Lebanon 

Ledyard,  06339  Ledyard 

(Sta.  Gales  Ferry) 
Lisbon,  06351  Lisbon 

(Rural  Br.  Jewett  City) 
Litchfield,  06759  Litchfield 

Madison,  06443  Madison 

tManchester,  06040  Manchester 

Branch  Post  Office : 

Bolton,  06040 
Stations : 

Buckland,  06040 

Parcel  Post,  06040 
Mansfield  Center,  06250  Mansfield 

Mansfield  Depot,  06251  Mansfield 

Marble  Dale,  06761  Washington 

Marion,  06444  Southington 

Mechanicsville,  06252  Thompson 

Melrose,  06049  East  Windsor 

tMeriden,  06450  Meriden 

Stations: 

A,  06450 

Centennial  Plaza,  06450 

South  Meriden,  06450 
Merrow,  06253  Mansfield 

Middlebury,  06762  Middlebury 

Middlefield,  06455  Middlefield 

Middle  Haddam,  06456         East  Hampton 
Middletown,  06457  Middletown 

Station: 

Wesleyan,  06457 
tMilford,  06460  Milford 

Stations: 

Devon,  06460 

Parcel  Post,  06460 


POST  OFFICES  IN   CONNECTICUT 


599 


Post  Office,  Zip  Code  Town 

Wildcrmerc  Beach,  06460 
Woodmont,  06460 

Milldalc.  06467  Southington 

Monroe.  06468  Monroe 

Montville.  06353  Montvillc 

Moodus.  06469  East  Haddam 

Moosup.  06354  Plainfield 

Morris,  06763  Morris 

Mi    Carmel,  06518  Hamden 

(Br.  New  Haven) 
Mystic.  06355  Groton  and  Stonington 

Naugatuck,  06770  Naugatuck 

Station: 

Union  City,  06770 
tNew  Britain,  060*  New  Britain 

New  Canaan,  06840  New  Canaan 

New  Fairfield,  06810  New  Fairfield 

(Br.  Danbury) 
Newfield,  06607  Sta.  Bridgeport 

New  Hartford,  06057  New  Hartford 

tNew  Haven.  065*  New  Haven 

Branch  Post  Offices: 

Centerville-Mt.  Carmel,  06518 

East  Haven,  06512 

Hamden,  06514 

West  Haven,  06516 

Whitney ville,  06517 
Stations: 

Amity.  06525 

Fair  Haven,  06513 

Kilby,  06519 

Terminal,  06511 

Westville,  06515 

Yale,  06520 
tNewington.  06111  Newington 

(Br.  Hartford) 
tNew  London,  06320  New  London 

Stations: 

Coast  Guard  Academy,  06320 

Conn.  College,  06320 
New  Milford,  06776  New  Milford 

New  Preston,  06777  Washington 

Newtown,  06470  Newtown 

Niantic,  06357  East  Lyme 

Noank,  06340  Sta.  Groton 

Noble,  06608  Sta.  Bridgeport 

Norfolk,  06058  Norfolk 

Noroton,  06820  Sta.  Darien 

Noroton  Heights,  06820  Sta.  Darien 

North  Branford.  06471         North  Branford 
North  Canton,  06059  Canton 

North  End,  06704  Sta.  Waterbury 

Northfield.  06778  Litchfield 

Northford,  06472  North  Branford 

North  Franklin,  06254  Franklin 

North  Granby,  06060  Granby 

North  Grosvenor  Dale,  06255      Thompson 
North  Haven.  06473  North  Haven 

North  Stonington,  06359  North  Stonington 
North  Westchester.  06474  Colchester 

North  Windham.  06256  Windham 

North  Woodstock,  06257  Woodstock 

tNorwalk,  068*  Norwalk 

Stations: 

Belden,  06852 

Rowayton,  06853 


Post  Office,  Zip  Code  Town 

Norwich,  06360  Norwich 

Oakdale,  06370  Montviiu- 

Oakvilk,  06779  Watcrtown 

Old  Greenwich,  06870  Greenwich 

Old  Lyme,  06371  Old  Lyme 

Old  Mystic,  06372  Stonington 

Old  Saybrook,  06475  Old  Saybrook 

Oneco.  06373  Sterling 

Orange,  06477  Orange 

Oxford,  06483  Oxford 

(Rural  Br.  Seymour) 

Parcel  Post,  06040  Sta.  Manchester 

Parcel  Post,  06460  Sta.  Milford 

Pawcatuck,  02891  Stonington 

(Br.  Westerly,  R.I.) 

Pequabuck,  06781  Plymouth 

Pine  Meadow.  06061  New  Hartford 

Pine  Rock  Park,  06484  Shelton 

(Rural  Sta.  Shelton) 

Plainfield,  06374  Plainfield 

Plainville,  06062  Plainville 

Plantsville,  06479  Southington 

Pleasant  Valley.  06063  Barkhamsted 

Plymouth,  06782  Plymouth 

Pomfret,  06258  Pomfret 

Pomfret  Center,  06259  Pomfret 

Poquonock,  06064  Windsor 

Portland,  06480  Portland 

Prospect,  06712  Prospect 

(Br.  Waterbury) 

Putnam,  06260  Putnam 

Quaker  Hill,  06375  Waterford 

Quinebaug,  06262  Thompson 

Redding,  06875  Redding 

Redding  Ridge,  06876  Redding 

Ridgefield,  06877  Ridgefield 

Ridgeway,  06905  Sta.  Stamford 

Riverside,  06878  Greenwich 

Riverton,  06065  Barkhamsted 

Rockfall,  06481  Middlefield 

Rockville.  06066  Sta.  Vernon 

Rocky  Hill,  06067  Rocky  Hill 

Rogers,  06263  Killinglv 

Rowayton,  06853  Sta.  Norwalk 

Roxbury,  06783  Roxbury 

Salisbury,  06068  Salisbury 

Samp  Mortar,  06430  Sta.  Fairfield 

Sandy  Hook.  06482  Newtown 

Saugatuck,  06880  Sta.  Westport 

Scotland,  06264  Scotland 

Seymour,  06483  Seymour 

Branch  Post  Office: 
Oxford,  Rural,  06483 

Sharon,  06069  Sharon 

Shelton,  06484  Shelton 

Stations: 

Huntington,  06484 
Pine  Rock  Park,  Rural,  06484 

Sherman,  06784  Sherman 

Short  Beach.  06405  Sta.  Branford 

Simsbury.  06070  Simsbury 

Somers,  06071  Somers 

Somersville,  06072  Somers 

South  Britain,  06487  Southbury 

Southbury.  06488  Southbury 
South  Glastonbury,  06073         Glastonbury 


600 


POST  OFFICES  IN  CONNECTICUT 


Post  Office,  Zip  Code 

Southington,  06489 
South  Kent,  06785 
South  Lyme,  06376 
South  Meriden,  06450 
Southport,  06490 


Town 

Southington 

Kent 

Old  Lyme 

Sta.  Meriden 

Fairfield 


South  Willington,  06265  Willington 

South  Windham,  06266  Windham 

South  Windsor,  06074  South  Windsor 
Station: 

Bissell,  06074 

South  Woodstock,  06267  Woodstock 

Springdale,  06907  Sta.  Stamford 

Stafford,  06075  Stafford 

Stafford  Springs,  06076  Stafford 

Staffordville,  06077  Stafford 

TStamford,  069*  Stamford 
Stations: 

Glenbrook,  06906 

Ridgeway,  06905 

Springdale,  06907 

Sterling,  06377  Sterling 

Stevenson,  06491  Monroe 

Stonington,  06378  Stonington 

Stony  Creek,  06405  Sta.  Branford 

Storrs,  06268  Mansfield 

t Stratford,  06497  Stratford 

(Br.  Bridgeport) 

Submarine  Base,  06340  Sta.  Groton 

Suffield,  06078  Suffield 

Taconic,  06079  Salisbury 

Taftville,  06380  Norwich 

Talcottville.  06066  Sta.  Vernon 

Tariffville,  06081  Simsbury 
Terminal,  06511                   Sta.  New  Haven 

Terryville,  06786  Plymouth 

Thomaston,  06787  Thomaston 

Thompson,  06277  Thompson 

Tolland,  06084  Tolland 

Torrington,  06790  Torrington 
Branch  Post  Office: 

Harwinton,  06790 

Trumbull,  06611  Trumbull 

(Br.  Bridgeport) 

Uncasville,  06382  Montville 
Union  City,  06770                Sta.  Naugatuck 

Unionville.  06085  Farmington 
Branch  Post  Office: 

Burlington,  06085 

Unity  Plaza,  06120  Sta.  Hartford 

Vernon,  06066  Vernon 
Stations: 

Rockville,  06066 

Talcottville,  06066 

Versailles,  06383  Sprague 

Voluntown,  06384  Voluntown 

Wallingford,  06492  Wallingford 
Station: 

Yalesville,  06492 

Warehouse  Point,  06088  East  Windsor 

Warren,  06754  Warren 

(Rural  Sta.  Cornwall  Bridge) 

Warrenville,  06278  Ashford 


Post  Office,  Zip  Code  Town 

Washington,  06793  Washington 
Washington  Depot,  06794         Washington 

tWaterbury,  067*  Waterbury 

Branch  Post  Offices: 
Prospect,  06712 
Wolcott,  06716 

Stations : 

East  End,  06705 
North  End,  06704 
Waterville,  06714 

Waterford,  06385  Waterford 

Watertown,  06795  Watertown 

Waterville,  06714  Sta.  Waterbury 

Wauregan,  06387  Plainfield 

Weatogue,  06089  Simsbury 
Wesleyan,  06457                Sta.  Middletown 

Westbrook,  06498  Westbrook 

West  Cornwall,  06796  Cornwall 

West  Granby,  06090  Granby 
West  Hartford,  06107,  06119 

(Br.  Hartford)  West  Hartford 

West  Hartland,  06091  Hartland 

tWest  Haven,  06516  West  Haven 

(Br.  New  Haven) 

West  Mystic,  06388  Groton 

Weston,  06880  Weston 

(Br.  Westport) 

Westport,  06880  Westport 

Branch  Post  Office: 
Weston,  06880 

Station: 
Saugatuck,  06880 

West  Redding,  06896  Redding 

West  Simsbury,  06092  Simsbury 

West  Suffield,  06093  Suffield 
Westville,  06515                  Sta.  New  Haven 

West  Willington,  06279  Willington 

Wethersfield,  06109  Wethersfield 

(Br.  Hartford) 

Whitney ville,  06517  Hamden 

(Br.  New  Haven) 
Wildermere  Beach,  06460        Sta.  Milford 

tWillimantic.  06226  Windham 

Wilton,  06897  Wilton 

Winchester  Center,  06094  Winchester 

(Rural  Sta.  Winsted) 

Windham,  06280  Windham 

tWindsor,  06095  Windsor 

Windsor  Locks,  06096  Windsor  Locks 

Windsorville,  06097  East  Windsor 

Winsted,  06098  Winchester 

Station" 
Winchester  Center,  Rural,  06094 

Wolcott,  06716  Wolcott 

(Br.  Waterbury) 

Woodbury,  06798  Woodbury 

Woodmont,  06460  Sta.  Milford 

Woodstock,  06281  Woodstock 

Woodstock  Valley,  06282  Woodstock 
Yale,  06520  Sta.  New  Haven 
Yalesville,  06492                 Sta.  Wallingford 

Yantic,  06389  Norwich 


Note: 


For  towns  without  post  offices  of  the  same  name  which  do  not  appear  in  this 
list,  see  the  following  list. 


TOWNS,  VILLAGES  AND  DISTRICTS  WITH 
NO  POST  OFFICE  OF  SAME  NAME 

Revved  to  June   1,   1974 

Towns,  bOTOUgha  and  villages  in  Connecticut  without  post  otliccs  of  the  same  name 
as  the  given  municipality,  are  listed  below.  Where  no  numeral  is  appended  to  such  an 
entity's  name,  its  post  office  address  is  the  same  as  the  town  in  which  it  is  located. 


Stations,  Villages,  etc. 

Abington  4  Crs.,1 

Academy  Hill, 

Addison, 

Alders  Bridge,2 

Aldrich  Heights,3 

Aljen  Heights, 

Allen  Hill. 

Allentown,* 

Allingtown, 

Almyville,3 

Amenia  Union, 

Amesville,5 

Anchor  Beach. 

Andrews  Island, 

Anguilla, 

Anguilla  Acres,6 

Apple  Hill, 

tAshford.7 

Ashwillett,8 

Aspetuck,9 

Aspetuck  Dist., 

Aspetuck  Valley,10 

Attawan  Beach.11 

Attawaugan.12 

Atwoodville,13 

Augerville, 

Avery  Heights, 

Avery  Hill, 

Ayer's  Gap.14 

Ayer's  Point, 

Babcock  Hill,14 

Baileyville, 

Bakersville, 

Bald  Hill. 

Ball  Pond, 

Bangall. 

Banksville, 

Bantam  Terrace,15 

Baptist  Hill, 

Barber  Hill, 

t  Barkhamsted.16 

Barkhamsted  Center.17 

Barrack  Mountain,5 

Barrett  Hill, 

Barrett  Park. 

Bartlett  Point,18 

Bashan. 

Bashan  Hill.19 

Bates  Woods  Park, 


7oH71 

Pomfret 

Stratford 

Glastonbury 

Killingworth 

Plainfield 

Ledyard 

Brooklyn 

Plymouth 

West  Haven 

Plainfield 

Sharon 

Salisbury 

Milford 

Stonington 

Stonington 

Stonington 

East  Lyme 

Ashford 

No.  Stonington 

Easton 

New  Milford 

Redding 

East  Lyme 

Killingly 

Mansfield 

Hamden 

New  Milford 

Ledyard 

Franklin 

Old  Saybrook 

Lebanon 

Middlefield 

New  Hartford 

Wolcott 

New  Fairfield 

Stamford 

Greenwich 

Litchfield 

Stafford 

South  Windsor 

Barkhamsted 

Barkhamsted 

Canaan 

Brooklyn 

Ledyard 

Waterford 

East  Haddam 

Bozrah 

New  London 


Stations,  Villages,  etc. 

Bayview, 

Bayview, 

Bayview  Heights, 

Beach  Park, 

Beach  Pond, 

Beach  Street, 

Beacon  Hill, 

Bean  Hill, 

Bear  Hill. 

Bear  Hill, 

Bear  Swamp,2 

Beaver  Brook, 

Beaver  Meadow, 

Becket  Hill,20 

Becketville, 

Bedlam. 

Beebe  Hill,5 

Bee  Mountain, 

Bell   Island,21 

Bell  Town, 

Belltown, 

Berkley  Park, 

Berkshire,22 

Best  View,18 

t  Bethany,23 

Bethany  Wood,23 

Between  the  Rivers, 

Bidwell  Town, 

Bigelow, 

Bigelow.24 

Bill  Hill,20 

Birch  Groves, 

Birch  Heights.14 

Birch  Mountain,25 

Black  Hall, 

Black  Hall  Pond, 

Black  Hill, 

Black  Point. 1! 

Black  Rock  Dist.,2 

Blackville," 

Blissville, 

Blueberry  Hih.6 

Blue  Bonnett  Knoll, 

Blue  Hill,27 

Blue  Hills, 

Bluff  Point, 

Boardman  Manor, 

Boardman's  Bridge, 

Bogus  Hill, 


Town 

Milford 

New  Fairfield 

Milford 

Clinton 

Voluntown 

Litchfield 

Wolcott 

Norwich 

Chaplin 

New  Milford 

Killingworth 

Danbury 

Haddam 

Lyme 

Danbury 

Chaplin 

Canaan 

Oxford 

Norwalk 

Glastonbury 

Stamford 

Southington 

Newtown 

Waterford 

Bethany 

Bethany 

Old  Lyme 

Glastonbury 

Hampton 

Union 

Lyme 

New  Milford 

Franklin 

Bolton 

Old  Lyme 

Old  Lyme 

Plainfield 

East  Lyme 

Killingworth 

Washington 

Lisbon 

Stonington 

New  Milford 

Franklin 

Bloomfield 

Groton 

New  Milford 

New  Milford 

New  Fairfield 


Post  offices— Abington.  2Killingworth.  RFD  Deep  River.  3Moosup.  4Terryville. 
5Falls  Village.  6Pawcatuck.  7Wan-enville.  8Norwich.  Mansfield  Center.  9Weston. 
10Redding  Ridge.  ^Niantic.  12Dawille.  13RFD.  Mansfield  Center.  14North  Franklin. 
15Bantam.  ^Pleasant  Valley.  l7New  Hartford.  18Quaker  Hill.  19Fitchville.  20Old  Lvme. 
21Rowayton.  "Sandy  Hook.  "Bethany,  New  Haven  06525.  Stafford  Springs.  "RD  1, 
Bolton.  "Washington  Depot.  "Lebanon.  tTown. 

(601) 


602 

Stations,  Villages,  etc. 
Bolton  Notch,1 
Bonny  Brook, 
Boom  Bridge,2 
Boulder  Lake, 
Bowers  Hill, 
fBozrah,3 
Bozrah  Street,3 
Bradford  Hill, 
Bradleyville, 
Brainerd  Island,4 
Branchville, 
Branchville, 
Brandy  Hill, 
Branford  Hills, 
Branford  Point, 
Breakneck,5 
Brendan  Heights,5 
Bridgewater  Center, 
Briggs  Hill, 
Brighton  Beach, 
Bristol  Terrace, 
Broad  River, 
Brocketts  Point, 
Brockway's  Ferry,6 
Bromica,7 
Brookfield  June.,8 
Brooklyn  Center, 
Brookside,9 
Brooksvale, 
Brush  Hill,8 
Brush  Hill,™ 
Brush  Island,11 
Brushy  Plain, 
Buckingham, 
Bucks  Corners, 
Buff  Cap, 
Bulkeley  Hill, 
Bull's  Bridge,7 
Bull's  Head, 
Bundy  Hill, 
Bungay, 
Bunker  Hill,12 
Burlington  Center, 
Burlington  Station, 
Burnett  Corners, 
Burnside, 
Burr  Hill,12 
Burroughs  Hill,13 
Burrville, 
Burtville, 
Burwells  Beach, 
Bush  Hill, 
Bush  Hill, 
Butler's  Island, 
Calhoun  Street,1* 
Calkinstown, 
Campbell's  Mills, 
Camp  Mauweehu, 
Camptown, 
Campville, 


TOWNS,    VILLAGES   AND   DISTRICTS 


Town 

Bolton 

New  Milford 

No.  Stonington 

Clinton 

Oxford 

Bozrah 

Bozrah 

Plainfield 

Middlebury 

East  Lyme 

Redding 

Ridgefield 

Thompson 

Branford 

Branford 

Union 

Stafford 

Bridgewater 

Sherman 

Old  Lyme 

Naugatuck 

Norwalk 

Branford 

Lyme 

Kent 

Brookfield 

Brooklyn 

Stonington 

Cheshire 

Bozrah 

Lyme 

Darien 

Branford 

Glastonbury 

Glastonbury 

Tolland 

Colchester 

Kent 

Stamford 

Lisbon 

Seymour 

Killingworth 

Burlington 

Burlington 

Groton 

East  Hartford 

Killingworth 

Hebron 

Torrington 

Derby 

Milford 

Brooklyn 

Lebanon 

Darien 

Washington 

Sharon 

Voluntown 

Sherman 

Derby 

Harwinton 


Stations,  Villages,  etc. 
Campville,15 
t  Canaan,16 
Canaan  Mountain, " 
Canaan  Valley,17 
Canaan  Village,17 
Candleset  Cove, 
Candlewood  Corners, 
Candlewood  Heights, 
Candlewood  Hill," 
Candlewood  Hills, 
Candlewood  Isle, 
Candlewood  Knolls, 
Candlewood  Lake, 
Candlewood  Lake  East, 
Candlewood  Lake  Estates, 
Candlewood  Point, 
Candlewood  Shores, 
Candlewood  Springs, 
Candlewood  Trails, 
Cannondale, 
Canoe  Brook, 
Canterbury  Green, 
Canterbury  Plains, 
Canton  Village, 
Caritas  Island, 
Carmel  Hill, 
Carmel  Hill, 
Carney's  Crossing, 
Carriage  Hill,* 
Case  District, 
Castle  Hill,9 
Cat  Swamp, 
Cedar  Beach, 
Cedar  Hill, 
Cedar  Knolls, 
Cedar  Lake, 
Cedar  Lake, 
Cedar  Lake, 
Cedar  Lane, 
Cedar  Ridge, 
Cedar  Ridge  Dist., 
Cedar  Springs, 
Cedar  Swamp,12 
Cedar  Swamp, 
Cemetery  Road, 
Centennial  Sq., 
Center, 

Center  Dist.,12 
Center  Dist.,5 
Center  Groton, 
Center  Hill," 
Centerville, 
Chaffeeville,20 
Chalker's  Beach, 
Chalybes, 
Chapel  Hill,  21 
Chaplin  Center, 
Chapman  Beach, 
Charcoal  Ridge, 
Charter  Oak  Heights,5 


Town 

Litchfield 

Canaan 

Canaan 

No.  Canaan 

No.  Canaan 

New  Milford 

New  Fairfield 

New  Milford 

Haddam 

New  Fairfield 

New  Fairfield 

New  Fairfield 

D anbury 

Brookfield 

Sherman 

New  Milford 

Brookfield 

New  Milford 

New  Milford 

Wilton 

Branford 

Canterbury 

Canterbury 

Canton 

Stamford 

Bethlehem 

Woodbury 

D  anbury 

East  Lyme 

Burlington 

Stonington 

Woodbury 

Milford 

Hartford 

New  Milford 

Bristol 

Chester 

Wolcott 

Oxford 

No.  Stonington 

Seymour 

Southington 

Killingworth 

Tolland 

Plainfield 

Norwich 

Harwinton 

Killingworth 

Union 

Groton 

Barkhamsted 

Hamden 

Mansfield 

Old  Saybrook 

Roxbury 

Montville 

Chaplin 

Westbrook 

New  Fairfield 

Stafford 


Post  offices— iRD  2,  Bolton.  2RFD  3.  Westerly,  R.I.  02891.  SFitchville.  *Niantic. 
5Stafford  Springs,  eoid  Lyme.  7South  Kent.  sBrookfield  Center.  9Pawcatuck.  "Had- 
lvme.  uNoroton.  "Killingworth.  RFD  Deep  River.  "Amston.  ^Washington  Depot. 
"Thomaston.  "Falls  Village.  "RFD,  Canaan.  "Higganum.  "New  Hartford.  20Storrs. 
2iQakdale.  tTown. 


TOWNS,    VILLAGES   AND   DISTRICTS 


603 


Stations,  Villages,  etc. 

Charter  o.ik. 

Chaitct   Oak  Terrace, 

Cherry  Brook,) 

Cherry  Hill. 
Cherr)  Hill," 
Cherry  Hill, 
Cheshire  Heights, 
Chesterfield.' 

Chestnut  Hill, 
Chestnut  Hill, 

Chestnut  Hill, 

Chestnut  Hill. 
Chestnut   Hill,-* 
Chestnut  Hill. 
Chestnut  Hill  Dist.,* 
Chestnut  Hill  Road, 
Chestnut  Land, 
Chestnut  Tree  Hill, 
Chewink, 
Chickahominy, 
Chippens  Hill, 
Chippens  Hill.6 
Christian  Street, 
Christy  Hill  Estates,7 
Churaevka  Village, 
Church  Hill," 
Churchwood,9 
Cider  Mill  Heights, 
Circle  Beach, 
Clam  Island, 
Clapboard  Hill, 
Clapboard  Hill, 
Clapboard  Hill, 
Clark  Falls, 
Clark  Hill," 
Clark's  Corner," 
Clarksville,1- 
Clcarview  Heights,13 
Clifton, 
Clinton  Beach, 
Clintonville, 
Clover  Hill, 
Coburn, 
Cohanzie,14 
Colburn  Hill," 
Colonial  Manor, 
Compounce. 
Comstock  Hill, 
Comstock's  Bridge, 
Comstock's  Bridge, 
Conantville,4 
Contentment  Island, 
Cook  Hill, 
Cook  Hill. 
Cooley  Hill," 
Cooper  Lane,13 
Coppermine  Road, 
Cooper  Valley, 
Coral  Sands, 


Town 

West    Hartford 

Hartford 

Canton 

Branford 

Cornwall 

Norwich 

Cheshire 

Montville 

Columbia 

Killingly 

Lebanon 

Litchfield 

Mansfield 

Trumbull 

Killingworth 

Colchester 

New  Milford 

Oxford 

Chaplin 

Greenwich 

Bristol 

Burlington 

Oxford 

Ledyard 

Southbury 

Washington 

East  Lyme 

Ellington 

Guilford 

Branford 

Guilford 

New  Canaan 

Stratford 

No.  Stonington 

Cornwall 

Hampton 

Stonington 

Stafford 

Seymour 

Clinton 

North  Haven 

Southington 

Sherman 

Waterford 

Stafford 

Ledyard 

Southington 

Norwalk 

Colchester 

East  Hampton 

Mansfield 

Darien 

Cheshire 

Lebanon 

Franklin 

Stafford 

Oxford 

Cheshire 

Westbrook 


Stations,  Villages,  etc. 
Corbin's  Corner,"' 

•  ■  i  lie. 
Cornfield  Point, 
Cornwall  Center, - 
Cornwall  Hollow,17 
Cornwall  Plains, 
Cottage  Grove, 
Cotton  Hill, 
Cotton  Hollow," 
Country  Club  Heights,10 
Cove  Island, 
Cow  Hill, 
Cow  Pen  Hill,* 
Cranbury, 
Crane  Hollow, 
Cranska  Village,20 
Cream   Hill,* 
Crescent  Beach, 
Crescent  Bluff, 
Crescent  Lake, 
Crestwood,21 
Crocker  Hill- 
Cross  Brook, 
Crow  Hill,13 
Crystal  Lake,  21 
Crystal  Lake  Road,21 
Cummings  Point, 
Daleville,23 
Damascus, 
Danbury  Quarter,24 
Dart  Hill, 
Davenport  Point, 
Davis  District,13 
Deans  Mills, 
Deer  Island,25 
Deer  Run  Snores, 
Deerfield, 
Derby  Neck, 
Devil's  Backbone, 
Devil's  Den, 
Devil's  Hopyard, 
Diamond  Hill,28 
Diamond  Lake, 
Dibble  Hill,2 
Dickerman's  Cor.,27 
Dingleville, 
Doaneville,28 
Dobsonville, 
Dockerel  Road,29 
Dodgingtown, 
Dorman  Road, 
Double  Beach, 
Dowd's  Corner, 
Downerville,12 
Drakeville, 
Dublin  Village, 
Duck  Hole, 
Dudleytown,30 
Durfee  Hill. 


Town 

West  Hartford 

Lebanon 

Old  Say  brook 

Cornwall 

Cornwall 

Cornwall 

Bloomfield 

New  Hartford 

Glastonbury 

Southington 

Stamford 

Clinton 

Killingworth 

Norwalk 

Bethlehem 

Plainfield 

Cornwall 

East  Lyme 

Branford 

Enfield 

Tolland 

Franklin 

Roxbury 

Stafford 

Ellington 

Tolland 

Stamford 

Willington 

Branford 

Winchester 

South  Windsor 

Stamford 

Stafford 

Stonington 

Morris 

Sherman 

Windsor 

Derby 

Bethlehem 

Weston 

East  Haddam 

Redding 

Glastonbury 

Cornwall 

Southington 

Waterford 

Griswold 

Vernon 

Tolland 

Newtown 

Oxford 

Branford 

Canton 

Stonington 

Torrington 

Colchester 

Clinton 

Cornwall 

Waterford 


Post  offices — !Canton  Center.  2West  Cornwall.  3Oakdale.  4Willimantic.  5Killingworth, 
RFD  Deep  River.  ^Bristol.  7Gales  Ferry,  swashington  Depot.  ^Niantic.  "Litchfield. 
"North  Windham.  "Pawcatuck.  "Stafford  Springs.  14Quaker  Hill.  "North  Franklin. 
"Elmwood.  17Falls  Village.  "South  Glastonbury.  "Plantsville.  20Moosup.  21Rockville. 
"Lebanon.  "West  Willington.  24Winsted.  "Lakeside.  "West  Redding.  "Milldale. 
"Jewett  City.  "Vernon.  "Cornwall  Bridge. 


604 

Stations,  Villages,  etc. 

Durham  Center, 

Eaglevilk,i 

East  Bristol, 

East  Brooklyn,2 

Eastbury, 

East  Chestnut  Hill, 

East  Cornwall,3 

East  Derby, 

East  District.4 

Eastern  Point, 

East  Great  Plain, 

East  Haddam  Landing, 

East  Hill, 

East  Iron  Works, 

East  Kent.5 

East  Litchfield, 

East  Meriden, 

East  Morris, 

East  Neck. 

East  Norwalk, 

East  Plymouth,6 

East  Putnam, 

East  River, 

East  Stanwich, 

East  Thompson, 

Eastview  Acres, 

East  Village, 

East  Wallingford, 

East  Willington.7 

"*"East  Windsor,8 

Edge  Lea,9 

Edgewood, 

Edgewood.10 

Edgewood,11 

Ekonk,12 

Ekonk,i2 

Ekonk  Hill, 

Elliott,13 

Ellithorpe's  Crossing,10 

Ellsworth, 

Elm  Hill, 

Elmville.2 

Elmwood, 

Elys  Ferry,14 

Enders  Island,15 

English  Neighborhood, 

Equivalent.16 

Esker  Point,17 

Essex  Harbor, 

Ettadore  Park, 

Ethel  Acres, 

Exeter, 

Fair  Ground, 

Fairy  Lake.18 

Fall  Mountain, 

Fall  Mt.  Lake  Dist.,6 

Farmington  Village, 

Far  View  Beach, 

Fenwick, 


TOWNS,    VILLAGES   AND  DISTRICTS 


JOHTJ 

Durham 

Mansfield 

Bristol 

Brooklyn 

Glastonbury 

Litchfield 

Cornwall 

Derby 

Union 

Groton 

Norwich 

East  Haddam 

Canton 

Brookfield 

Kent 

Litchfield 

Meriden 

Morris 

Waterford 

Norwalk 

Plymouth 

Putnam 

Madison 

Greenwich 

Thompson 

Oxford 

Monroe 

Wallingford 

Willington 

East  Windsor 

Old  Lyme 

Bristol 

Stafford 

East  Lyme 

Plainfield 

Sterling 

Voluntown 

Pomfret 

Stafford 

Sharon 

Newington 

Killingly 

Bethel 

Lyme 

Stonington 

Woodstock 

Ellington 

Groton 

Essex 

Milford 

Lisbon 

Lebanon 

D  anbury 

Salem 

Bristol 

Plymouth 

Farmington 

Milford 

Old  Saybrook 


Stations,  Villages,  etc. 

Fenwood, 

Ferriss  Estates, 

Ferry  Bridge, 

Ferry  Point, 

Ferry  Road, 

Ferry  View  Heights,19 

Fisher's  Point, 

Five  Mile  River,20 

Flag  Swamp, 

Flanders, 

Flanders, 

Flanders, 

Flanders  Nature  Center, 

Flanders  Village, 

Flat  Rock, 

Flat  Rock, 

Flat  Rock  Hill, 

Flat  Rocks,5 

Flax  Hill, 

Floral  Park, 

Flying  Point,21 

Fog   Plain, 

Forest   Glen, 

Forest   Hills, 

Forest    Park. 

Forestville.10 

Forge    Hollow, 

Fort  Hill. 

Fort   Hili, 

Fort   Trumbull. 

Ft.   Trumbull  Beach, 

Foundry. 22 

Four   Mile   River, 

Foxon. 

Foxtown, 

Fox  Village,10 

^Franklin.23 

Franklin  Hill,23 

Franklin   Square, 

Frog   Hollow, 

Furnace  Hollow,10 

Gallows  Hill,24 

Garden   City, 

Gardner  Lake,25 

Gardner  Lake,25 

Gary   District, 

Gayhead, 

Geer  Mountain,5 

Georgetown, 

Georgetown. 

Germantown. 

Giants  Neck  Beach.11 

Giants  Neck  Heights,11 

Gilbert  Corners, 

Gildersleeve, 

Gilead, 

Gilead. 

Glass  Factory,7 


Town 

Old  Saybrook 

New  Milford 

Stratford 

Old   Saybrook 

Old   Lyme 

Ledyard 

Waterford 

Norwalk 

Roxbury 

Kent 

Southington 

Woodbury 

Woodbury 

East  Lvme 

Plainfield 

Waterford 

Old  Lyme 

Kent 

Norwalk 

Old  Saybrook 

Branford 

Waterford 

Old   Saybrook 

Southington 

Hebron 

Stafford 

Litchfield 

Groton 

New  Milford 

New  London 

Milford 

Redding 

Old  Lyme 

East   Haven 

East  Haddam 

Stafford 

Franklin 

Franklin 

Norwich 

Ellington 

Stafford 

Redding 

Seymour 

Bozrah 

Salem 

Putnam 

Canterbury 

Kent 

Weston 

Wilton 

Danbury 

East  Lyme 

East  Lvme 

Litchfield 

Portland 

Hebron 

Waterford 

Willington 


Post  offices — iStorrs.  2RFD,  Danielson.  3Litchfield.  4Southbridge,  Mass.  01550  and 
Woodstock  Valley.  5South  Kent.  6Terryville.  7West  Willington.  8Broad  Brook.  9South 
Lyme.  10Stafford  Springs.  nNiantic.  12Moosup.  13Pomfret  Center.  1401d  Lyme.  15Mystic. 
16Stafford.  1TNoank.  18Oakdale.  "Gales  Ferrv.  20Rowavton.  21Stony  Creek.  22Redding 
Ridge.  23North  Franklin.   24West  Redding.   25Colchester.   tTown. 


TOWNS.    VILLAGES   AND   DISTRICTS 


605 


Stations,  Villages,  etc. 
C.lcn.' 

Glcndale  Park. 
Glenwood  Park, 
Glen  womb,1 
tiUnville,3 
Golden    Spur, 
Golds  Mill.4 
Good    Hill. 
Good   Hill. 
Good   Hill. 
Good   Hill, 
Goodsell    Point, 
Goodyear. 
Goose   Lane, 
Gorton  Lake  Shores,5 
Goshen, 
Goshen   Hill, 
Goshen  Road,6 
Governor's   Hill, 
Grahaber  Road,7 
Grand   View   Park, 
Granite   Bay, 
Graniteville, 
Grants    Hill. 
Grasmere, 
Grassy  Hill,8 
Grassy    Hill, 
Grassy    Plain, 
Grayville.s 
Great   Hammocks, 
Great    Harbor, 
Great  Hill," 
Great  Hill, 
Great  Hill. 
Great   Hill   Lake, 
Great   Meadows, 
Great   Neck, 
Great    Plain, 
Great   Plain. 
Greenacres,11 
Greenfield    Hill. 
Green  Hollow  Road,6 
Greenhaven  Shores,12 
Greenmanville,13 
Green    Pond, 
Green   Valley, 
Green's   Har.   Beach. 
Green  Valley  Lakes,8 
Greenville, 
Greystone,14 
tGriswold,15 
Griswold   Point, 
Griswoldville, 
Groton  Heights, 
Grove    Beach, 
Grove   Beach, 
Grove  Beach   Manor, 
Gtove   Beach    Point, 
Grove   Beach  Terrace, 


Town 

Redding 

Stamford 

New  London 

Ledyard 

Stafford 

East    Lyme 

Cornwall 

Kent 

Oxford 

Roxbury 

Woodbury 

Branford 

Killingly 

Tolland 

East   Lyme 

Waterford 

Lebanon 

Plainfield 

Oxford 

Tolland 

Stonington 

Branford 

Waterford 

Tolland 

Fairfield 

Lyme 

Woodbury 

Bethel 

Hebron 

Old   Saybrook 

Guilford 

Cornwall 

Oxford 

Seymour 

Portland 

New   Fairfield 

Waterford 

Branford 

Danbury 

North   Canaan 

Fairfield 

Plainfield 

Stonington 

Stonington 

Sherman 

Southington 

New    London 

East  Lyme 

Norwich 

Plymouth 

Griswold 

Old   Lyme 

Wethersfield 

Groton 

Clinton 

Westbrook 

Clinton 

Westbrook 

Westbrook 


Stations,  Villages,  etc. 
Guernsey   Hill, 
Guilds    Hollow, 
Guilford    Lakes, 
Gulf    Beach, 
Gull.s 
Gungy,8 
Gurleyville,16 
Haddam  Neck,*7 
Hall,3 

Hall  Meadow," 
Hall  Meadow, 
Hall's   Corners, 
Hallville," 
Hallsville, 
Hamburg,8 
Hammonasset, 
Hampton   Springs, 
Hancock,14 
Hanging   Hills, 
Hanks  Hill," 
Hanover, 
Harbor   View, 
Harbor   View, 
Hard    Hill, 
Harris,20 
Harris    Plains, 
Harrisons  Landing,21 
Harrisville. 
Hartford  Turnpike, 
Hart   Hollow, 
tHartland,22 
Hatchetts  Point,23 
Hat   Shop   Hill, 
Hattertown, 
Haughton  Cove,24 
Haughton  Park,24 
Haviland  Heights, 
Hawk's  Nest  Beach, 
Hawkstone  Terrace, 
Hawlev  Road, 
Hay  Island," 
Haycock   Point. 
Hayden   Station, 
Hayestown, 
Haywardville,2° 
Hazel   Plain, 
Head   of  Meadow, 
Headquarters, 
Hemlock  Heights, 
Heritage  Village, 
Hidden  Lake,26 
High  Island,27 
Highland, 
Highland, 
Highland  Park, 
Highland  Terrace,3 
Highlands, 
High  Ridge, 
Highwood, 


Town 

Litchfield 

Bethlehem 

Guilford 

Milford 

Hebron 

Lyme 

Mansfield 

Haddam 

Stafford 

Goshen 

Torrington 

Old   Lyme 

Preston 

Willington 

Lyme 

Madison 

Hampton 

Plymouth 

Southington 

Mansfield 

Newtown 

Clinton 

Norwalk 

Bethlehem 

Salem 

Litchfield 

Waterford 

Woodstock 

Vernon 

Torrington 

Hartland 

Old   Lyme 

Bridgewater 

Newtown 

Montville 

Montville 

New  Milford 

Old    Lyme 

Oxford 

Oxford 

Darien 

Branford 

Windsor 

Danbury 

East  Haddam 

Woodbury 

Newtown 

Litchfield 

Killingworth 

Southbury 

Haddam 

Branford 

Meriden 

Middletown 

Manchester 

Stafford 

Ledyard 

Stamford 

Ham  den 


Post  offices— 'West  Redding.  2Gales  Ferry.  3Stafford  Springs.  4West  Cornwall. 
sNiantic.  "Moosup.  7Ellington.  *01d  Lyme.  sAmston.  "Litchfield.  ^RFD.  Canaan. 
"Pawcatuck.  "Mystic.  14Terryville.  "Jewett  Citv.  16Storrs.  17East  Hampton.  "Norfolk. 
"Norwich.  20Colchester.  "Quaker  Hill.  "East  Hartland.  "South  Lyme.  24Uncasville. 
"Noroton.  26Higganum.  "Stony  Creek.  tTown. 


606 


TOWNS,   VILLAGES  AND  DISTRICTS 


Stations,  Villages,  etc. 

Hill  and  Plain. 
Hilliardville. 
Hillside  Terrace, 
Hillstown, 
Hinckley  Hill,* 
Hitchcock  Lakes, 
Hockanum, 
Hodge  Pond, 
Hogs  Back, 
Holcomb   Hill, 
Holiday    Point, 
Holly  Hill,2 
Hollywvle, 
Holt   District, 
Homestead   Circle, 
Hope  Valley,3 
Hopeville,4 
Hopeville, 
Hopewell,5 
Hop    River. 
Hop  Yard  Plain, 
Horse  Hill. 
Horse  Pond.G 
Hotchkiss   Grove, 
Hotchkissville, 
Howard   Valley, 
Huckleberrv   Hill, 
Hull,' 

Hull's    Hill, 
Hunt, 

Hunting   Ridge, 
Huntinetown, 
Huntsville,8 
Hurd    Park, 
Hvde, 

Hyde  Park, 9 
Hyde's  Corner,10 
Hydeville.s 
Indian    Cove, 
Indian  Hill. 
Indian   Hill, 
Indian   Neck, 
Indian  Town,11 
Indian   Town, 
Indian  Woods,12 
Inglenook, 
Iron  Works, 
Island   View, 
Ives   Corner, 
Jack's    Hill, 
Jackson's   Cove, 
Jagger   District, 
Jepson  Island,  13 
Job's    Hill, 
Job's    Pond, 
Johnny  Cake,1'* 
Johnnvcake   Hill. 
Johnson  Hollow  is 


Town 

New  Milford 

Manchester 

Norwich 

East  Hartford 

Stonington 

Wolcott 

East  Hartford 

Voluntown 

Oxford 

New  Hartford 

Sherman 

Montville 

New  Fairfield 

Plvmouth 

Old   Lyme 

Hebron 

Griswold 

Waterbury 

Glastonbury 

Columbia 

Branford 

Westbrook 

Salem 

Branford 

Woodbury 

Hampton 

Brookfield 

Redding 

Oxford 

New   Milford 

Stamford 

Newtown 

Canaan 

East  Hampton 

Canterbury 

Stafford 

Franklin 

Stafford 

Guilford 

Branford 

Orange 

Branford 

No.  Stonington 

Old   Saybrook 

East   Lyme 

New  Fairfield 

Brookfield 

Westbrook 

Cheshire 

Oxford 

Oxford 

Hebron 

Branford 

Ellington 

Portland 

Burlington 

Old  Lyme 

Cornwall 


Stations,  Villages,  etc. 
Johnson's   Point, 
Johnsonville,1^ 
John  Tom  Hill, 
Jordan  Village, 
Joshuatown,17 
Jo>celand, 
Joyceville, 
Judd's   Bridge, 
Jupiter    Point, 
Kasson    Grove, 
Keefe  Plains, 9 
Keeney's  Corner, 
Kelsey   Point, 
Kelseytown, 
Kennedy  City,18 
Kennedy   Heights, 
Kenosia, 
Kent  Furnace. 
Kent  Hollow,^ 
Kent  Hollow, 
Kenyonville,20 
Kettletown, 
Kick   Hill, 
Kidd's  Island,13 
Killam's   Point, 
tKillinglv.21 
Killingly  Center,22 
tKillingworth,23 
Kingsbury  Ave.,24 
Kingswood. 
Kinney  Hollow,9 
Kishwaukee,25 
Kitemaug,2 
Knoll   Crest, 
Knollcrest, 
Knollwood,24 
Knollwood  Beach, 
Lake   Beseck, 
Lake   Bonair, 
Lake  Chaffee, 9 
Lake  Compounce, 
Lake  Garda,26 
Lake    Harwinton, 
Lake  Hayward.27 
Lake    Lillinonah   Dist. 
Lake    Plymouth   Dist., 
Lake   Quonnipaug, 
Lakeside. 
Lake  Stafford, 9 
Lake's  Pond. 
Lakeview, 

Lakeview  Heights,24 
Land  O'Pines,28 
Lands  End, 
Lane  District,23 
Lanesville, 
Lanphier's  Cove, 
Lantern  Hill, 


Town 

Branford 

East  Haddam 

Glastonbury 

Waterford 

Lyme 

New   Fairfield 

Salisbury 

Roxbury 

Groton 

Bethlehem 

Stafford 

Waterford 

Westbrook 

Clinton 

Plainfield 

Norwich 

Danbury 

Kent 

Kent 

New  Milford 

Woodstock 

Southbury 

Lebanon 

Branford 

Branford 

Killingly 

Killingly 

Killingworth 

Tolland 

No.  Stonington 

Union 

Plainfield 

Montville 

New   Fairfield 

Norwich 

Ellington 

Old   Saybrook 

Middlefield 

Ellington 

Ashford 

Bristol 

Burlington 

Harwinton 

East   Haddam 

Bridgewater 

Plymouth 

Guilford 

Southbury 

Stafford 

Waterford 

Avon 

Tolland 

Stafford 

Newtown 

Killingworth 

New  Milford 

Branford 

Ledyard 


Post  offices — iPawcatuck.  2Uncasville.  3Amston.  4Jewett  City.  5South  Glastonbury. 
6Oakdale.  7West  Redding.  8Falls  Village.  9Stafford  Springs.  10North  Franklin.  iiRFD 
7,  Ledyard.  12Niantic.  13Stony  Creek.  14Bristol.  15West  Cornwall.  16Moodus.  1701d 
Lyme.  18Central  Village.  ^Ne'w  Preston.  20Woodstock  Valley.  21Danielson.  22Dayville. 
23Killingworth.  RFD  Deep  River.  24Rockville.  25Moosup.  26Unionville.  27Colchester. 
28Staffordville.  tTown. 


TOWNS,    VILLAGES    AND    DISTRICTS 


Stmkmt,  Villages,  etc. 

Larkey  Road. 

Lfltimer  Brook  Estates. 

Laurel   Beach. 

Laurel  Glen. 

Laurel    Hill. 

Laurel   Hill. 

Laurel  Hill  Acres. J 

Laurel   Park, 

La>sMlle. 

La/>    Lane. 

Leach   Hollow, 

Ledv.ard   Island, 

Led>ard    Center, 

Ledvard    Village, 

LeesMlle.-' 

Leete's    Island. 

LefTingwell.'* 

Leffingwcll.1 

Leonard    Bridge, 

Liberty   Hill. 

Lillibridge    Road. 

Lime  Kiln.5 

Lime  Rock,* 

Lime  Rock  Station.7 

Lisbon  Heights, 

Little  Boston.1 

Little  Boston.5 

Little    Haddam. 

Little    Plain. 

Little  Pumpkin  Is.,8 

Little   Stannard   Beach, 

Little    Yallev. 

Little  York.5 

Lochwood. 

Lockwoods   Corners, 

Locust    Hill. 

Logger    Hill. 

London    Park. 

Lone  Oak. 

Lonetown.5 

Long    Beach. 

Long    Brook. 

Long    Hill. 

Long    Hill. 

Long   Meadow   Hill. 

Long   Mountain. 

Long  Neck  Point.9 

Long    Pond, 

Long    Ridge, 

Long    Ridge. 

Long  Society.3 

Longview.io 

Lord  Hill. 11 

Lordship. 

Lord's    Point. 

Lost  Acres. i2 

Lower  City." 

Lower    Merryall. 

Lower  Pawcatuck,13 


Oxford 

i  j  me 
Milford 

n       Si    nington 
Norwich 
Sherman 

i  j  me 
Norwich 
Old  L>me 
Southington 
Sherman 
Stonington 
Led>  ard 
Led>  ard 

i.iddam 
Guilford 
Bozrah 
Montville 
Lebanon 
Lebanon 
Plainfield 
Redding 
Salisbury 
Canaan 
Lisbon 
East    Lyme 
Redding 
East    Haddam 
Branford 
Branford 
Westbrook 

:ch 
Redding 
Clinton 
Stamford 
Chester 
Waterford 
Hebron 
New   Milford 
Redding 
Stratford 
Stratford 
South    Windsor 
Trumbull 
Brookfield 
New   Milford 
Darien 
Ledyard 
Danbury 
Stamford 
Preston 
Ellington 
Lyme 
Stratford 
Stonington 
Gran  by 
Canaan 
New   Milford 
Stonington 


Stations  Villages,  etc. 
Lsdallvillc. 
L\man    Viaduct. 
FLyine," 

Lsons  Plains. 
Macedonia. 
Macks    Mill. 
Magnolia    Hill. 
Mago    Point. 

nk, 
Mailett    District, 
Mallorv    Hill. 
Manchester    Green. 
Manresa    Island, 
•  Mansfield.  '-» 
Manstield  Citv.14 
Mansfield  4  Cor's.,n 
Mansfield  Hollow, i* 
Maple    End, 
Maple    Hill. 
Maple    Hollow, 
TMarlborough,i6 
Marne  Park.17 
Mashapaug.18 
Mason    Hill. 
Mason's  Island,59 
Massapeag,4 
Matson  Hill.20 
Mauweehoo    Hill. 
Meadowbrook. 
Meadowbrook. 
Meadow    Wood, 
Mechanicsville, 
Meeting  House  Hill.21 
Melrose    Park. 
Merryall. 
Merwin's    Beach. 
Merwin's    Point, 
Merwinsville, 
Meshomasic. 
Meshomasick. 
Miami    Beach. 
Mianus.22 
Middle    Beach. 
Middlefield   Center. 
Middle    Gate. 
Middle    Quarter. 
Middle    River. 
Mile    Creek, 
Mile    Hill. 
Milford    Point. 
Mill  Brook.23 
Mill  District. 
Millineton. 
Mill  Plain. 
Mill  Plain. 
Mill  R.  Coun.  Club. 
Millstone, 
Millstone  Ridge, 
Millville. 


607 

Town 

Manchester 

Colchester 

Lj  me 

Weston 

Kent 

Hast    L>me 

Bethlehem 

Waterford 

Waterford 

Bndgewater 

Waterford 

Manchester 

Norualk 

Mansfield 

Mansfield 

Mansfield 

Mansfield 

Bristol 

Newington 

New    Hartford 

Marlborough 

Litchfield 

Union 

Lebanon 

Stonington 

Montville 

Glastonbury 

Sherman 

New  Milford 

Oxford 

N  t.  Stonington 

Granby 

Franklin 

Norwich 

New    Milford 

Milford 

Milford 

New  Milford 

Portland 

East    Hampton 

Old    Lyme 

Greenwich 

Westbrook 

Middlefield 

Newtown 

Woodbury 

Danburv 

Old    Lyme 

Tolland 

Milford 

Colebrook 

Clinton 

East  Haddam 

Branford 

Danbury 

Stratford 

Waterford 

New  Milford 

Naugatuck 


Post  offices— iNiantic.  2Moodus.  ^Norwich.  -»Uncasville.  5West  Redding.  *RFD. 
Lakeville.  7Falls  Village.  ^Stony  Creek.  r'N"oroton.  i°Rockville.  I'Old  Lyme.  i-North 
Granby.  i^Pawcatuck.  i4Storrs.  i^Mansfield  Center.  ifiMarlborough.  East  Hampton. 
06424.  i^Bantam.  i8Staffbrd  Springs.  i9Mystic.  20South  Glastonbury.  21North  Franklin. 
—Cos  Cob.  23Winsted.  "Town. 


608 


TOWNS,   VILLAGES  AND  DISTRICTS 


Stations,  Villages,  etc. 

Milton, 

Mine  Hill, 

Mine  Hill, 

Minnie  Island,1 

Minortown, 

Miry  Brook, 

Mitchell's  Woods, 

Mixville, 

Mohawk  Tower, 

Mohegan,2 

Momauguin, 

Money  Island.3 

Monticello  Estates, 

Montowese, 

Montville  Center,4 

Montville  Manor,4 

Moodus  Estates.5 

Moodus  Lake  Shores, 

Mooreville,6 

Moose  Hill, 

Moose  Hill, 

Moosehorn, 

Moose  Meadow,7 

Morningside, 

Morningside  Park, 

Morris   Cove, 

Moss   Farm, 

Mount  Woodbury, 

Mountain  Lake,1 

Mountain  View  Terrace, 

Mt.  Archer.8 

Mount  Hope,9 

Mount  Tobe,19 

Mount   Vernon, 

Mt.   Southington, 

Mt.  View, 

Mth.   of  Scantic, 

Mulberry  Point, 

Mullen  Hill, 

Mumford  Cove, 

Munger   Lane, 

Music  Mountain,11 

Music  Vale,1 

Myrtle   Beach, 

Mystic  Island,12 

Nash  Island,13 

Natchaug, 

Naubuc, 

Naugatuck   Gardens, 

Nayaug,14 

Neck   Road, 

Nepaug, 

Nettleton  Hollow, 

Newbury    Corners, 

New  City,15 

Newent, 

New   Fairfield  Center, 

Newfield, 

Newfield, 


Town 

Litchfield 

New  Milford 

Roxbury 

Salem 

Woodbury 

D  anbury 

New  London 

Cheshire 

Cornwall 

Montville 

East  Haven 

Branford 

East  Lyme 

North  Haven 

Montville 

Montville 

East  Haddam 

East  Haddam 

Winchester 

Guilford 

Oxford 

Roxbury 

Willington 

Milford 

Waterford 

New  Haven 

Cheshire 

Woodbury 

Salem 

New  Milford 

Lyme 

Mansfield 

Plymouth 

Southington 

Southington 

Southington 

South  Windsor 

Guilford 

Waterford 

Groton 

Bethlehem 

Canaan 

Salem 

Milford 

Stonington 

Darien 

Chaplin 

Glastonbury 

Milford 

Glastonbury 

Old  Lyme 

New  Hartford 

Washington 

Torrington 

Stafford 

Lisbon 

New  Fairfield 

Middletown 

Stamford 


Stations,  Villages,  etc. 
Newfield, 
Newgate,16 
Newgate  Road, 
Newhallville, 
New  Hartford  Center, 
Newington  Park, 
New  Milford  Heights, 
New  Preston  Hill,17 
New  Preston  Sta.,18 
New  Sweden, 
New  Village, 
Niantic  Hill, 
Nichols, 

Ninevah  Falls,19 
Nipsic, 
Nonnewaug, 
Nonnewaug  Falls, 
Nordon  Village, 
Norfield, 
Noroton  Bay,13 
Noroton  Knoll,29 
Noroton  Manor,13 
North  Ashford,21 
North  Bigelow, 
North  Bloomfield, 
■i"North  Canaan,22 
North   Colebrook, 
North  Cornwall,23 
North  Cromwell, 
North   East, 
Northeast, 
North   End, 
North   End  Colony, 
North   Goshen, 
North  Guilford, 
North  Kent, 
North  Lyme,8 
North   Madison, 
North  Mianus,24 
North  Newington, 
North  Norfolk, 
North  Park  Avenue,25 
North  Plains,8 
North    Side, 
North    Society, 
North   Somers, 
North    Stamford, 
North   Sterling, 
North  Thompsonville, 
Northville, 
Northwest  Corner,26 
North  Wilton, 
North  Woodbury, 
Norwich  Falls, 
Norwichtown. 
Nut  Plains, 
Oakdale  Heights,1 
Oak  Grove  Beach,27 
Oak  Hill  Gardens,28 


Town 

Torrington 

East  Granby 

Oxford 

New  Haven 

New  Hartford 

Newington 

New  Milford 

Washington 

Washington 

Woodstock 

Plainfield 

East  Lyme 

Trumbull 

Killingworth 

Glastonbury 

Woodbury 

Bethlehem 

Norwich 

Weston 

Darien 

Darien 

Darien 

Eastford 

Hampton 

Bloomfield 

North  Canaan 

Colebrook 

Cornwall 

Cromwell 

Bristol 

Newington 

Sherman 

Guilford 

Goshen 

Guilford 

Kent 

Lyme 

Madison 

Greenwich 

Newington 

Norfolk 

Redding 

East  Haddam 

Bristol 

Canterbury 

Somers 

Stamford 

Sterling 

Enfield 

New  Milford 

No.  Stonington 

Wilton 

Woodbury 

Norwich 

Norwich 

Guilford 

Montville 

East  Lyme 

Stonington 


Post  offices — iColchester.  2Uncasville.  3Stony  Creek.  4Oakdale.  5Moodus.  6Winsted. 
7West  Willington.  801d  Lyme.  9Mansfield  Center.  19Terryville.  "Falls  Village.  12Mystic. 
13Noroton.  14South  Glastonburv.  15Staffordville.  16Granby.  17New  Preston.  ^Wash- 
ington Depot.  19Killingworth,  RFD  Deep  River.  29Noroton  Heights.  "Woodstock 
Valley.  22Canaan.  23West  Cornwall.  24Cos  Cob.  ^Easton.  26Norwich.  27Niantic. 
28Pawcatuck.  tTown. 


TOWNS,    VILLAGES   AND   DISTRICTS 


Stations,  Villages,  etc. 

Oakland. 

Oakland  Gardens, 

Oakland  Heights, 

Oakwood  Acres, 

Oakwood  Knoll. 

Obtuse.1 

Occum, 

Ocean  Beach  Pork. 

Ocnike  Ridge, 

Ogden'B  Corner, 

Old  Colony  Beach, 

Old  Furnace  Hoi. .2 

Old  Hamburg.3 

Old  Harbor  Village, 

Old  Lyme  Estates, 

Old  Lyme  Shores, 

Old  Quarry, 

Old  Village, 

Old   Wethersfield, 

Orcuttville,2 

Ore  Hill.-* 

Ore  Hill.s 

Orford  Village, 

Oronoke, 

Oronoque, 

Oswegatchie, 

Oswegatchie  Hills,6 

Otter   Cove, 

Overbrook, 

Overbrook   Estates, 

Oxecosset, 

Ox   Hill, 

Oxoboxo  Lake,7 

Oyster   River, 

Pachaug,8 

Packerville, 

Packwoodville, 

Paddy    Hollow, 

Pandanarem, 

Painter   Hill, 

Palestine. 

Palmertown, 

Parker  Hill,9 

Parker   Village, 

Parker's    Point, 

Park   Lane, 

Park   Lane   Acres, 

Park   Road, 

Parkville. 

Parum. 

Patten, 

Pautipaug,10 

Pawson    Park, 

Pea  Hill.s 

Pecausett. 

Peck  Hollow.io 

Peck's  Mill. 

Pembcrwick, 


Town 

Manchester 

}  armington 

Norwich 

New  Fairfield 

Norwich 

Brookfield 

Norwich 

New  London 

New  Canaan 

Vernon 

Old  Lyme 

Stafford 

Lyme 

Clinton 

Old  Lyme 

Old  Lyme 

Guilford 

Plainfield 

Wethersfield 

Stafford 

Kent 

Salisbury 

Manchester 

Middlebury 

Stratford 

Waterford 

East  Lyme 

Old   Saybrook 

Stamford 

New    Fairfield 

Stonington 

Norwich 

Montville 

Old    Saybrook 

Griswold 

Canterbury 

Colchester 

Bethlehem 

Danbury 

Roxbury 

Newtown 

Montville 

Killingworth 

Manchester 

Chester 

New   Milford 

New   Milford 

Oxford 

Hartford 

Colchester 

Stafford 

Franklin 

Branford 

Killingworth 

Portland 

Franklin 

Stratford 

Greenwich 


Stations,  Villages,  etc. 
Pembroke, 
Pendleton    Hill. 
Pendleton  Hill." 
Pcntield    Hill, 
Pepper    Box    Hill, 
Pequotsepos,'2 
Perkins  Corner,13 
Pheasant  Run,1* 
Phocnixville,1'' 
Pickett  Dist.. 
Pickett    Hill, 
Pickett    Road, 
Pickett's  Ridge,16 
Pillsbury  Hill,17 
Pilot's   Point. 
Pine  Grove,18 
Pine  Grove,6 
Pine    Neck, 
Pine   Orchard, 
Pine  Orchard  Dist.,9 
Pine  Point,19 
Pines  Bridge, 
Pineville," 
Pinney  Hill,2 
Pisgah    Mountain, 
Plain   Hill, 
Plains   Road, 
Pleasant  Valley," 
Pleasant  Valley,13 
Pleasant   Valley, 
Pleasant  View  Heights, 
Pleasure   Beach, 
Pleasure  Hill,>° 
Pleasure  Valley,21 
Plum  Bank, 
Plum  Orchard, 
Plumtrees, 
Pocotopaug  Lake, 
Podunk, 
Podunk, 
Pogwank,22 
Pointina, 
Point    Lookout, 
Point  O'Woods,23 
Pokono  Ridge,1 
Pomfret  Landing,24 
Pomperaug. 
Pond   Hill    Road, 
Pond  Hill  Road," 
Pond  Meadow,9 
Pond  Meadow, 
Pond  Point  Beach, 
Ponset,26 
Ponus  Ridge, 
Poquetanuck.27 
Poquonock  Bridge, 
Porter  Hill. 
Porter  Plains. 


609 

Town 

Danbury 

N  '    StoninRton 

Voluntown 

Portland 

Waterford 

Stonington 

Windham 

Ledyard 

Eastford 

New   Milford 

Stafford 

Plainfield 

Redding 

Vernon 

Westbrook 

Canaan 

East    Lyme 

Waterford 

Branford 

Killingworth 

Norwalk 

Beacon  Falls 

Killingly 

Stafford 

Oxford 

Norwich 

Tolland 

Lyme 

Mansfield 

South   Windsor 

Norwich 

Waterford 

Franklin 

Norwich 

Old   Saybrook 

Southington 

Bethel 

East   Hampton 

Guilford 

South   Windsor 

Salem 

Westbrook 

Milford 

Old   Lyme 

Brookfield 

Pomfret 

Woodbury 

Naugatuck 

Plainfield 

Killingworth 

Westbrook 

Milford 

Haddam 

New  Canaan 

Preston 

Groton 

Bethlehem 

Thompson 


Post  offices— •Brookfield  Center.  2Stafford  Springs.  301d  Lvme.  4South  Kent.  sLake- 
ville.  6Niantic.  7Oakdale.  8Jewett  City.  9Killingworth.  RFD  Deep  River.  •"North 
Franklin.  ••North  Stonington.  12Mvstic.  13Willimantic.  14Gales  Ferry.  '5Chaplin.  16West 
Redding.  17Rockville.  18Falls  Village.  >9Rowayton.  20Dayville.  21Baltic.  22Colchester. 
23South  Lyme.  24Pomfret  Center.  25Moosup.   26Higganum.   27Norwich.   tTown. 


610 

Stations,  Villages,  etc. 

Possum  Ridge, 

Potato  Island.1 

Potter^ 

Poverty  Hollow, 

Powder  Hill, 

Pratt  Island,3 

Pratts  Corner, 

tPreston,4 

Preston  City,4 

Preston  Plains,4 

Promise  Land, 

Prospect  District. 

Prospect  Hill, 

Prospect  Hill, 

Puckshire, 

Puddletown, 

Puffingham,5 

Pumpkin  Hill, 

Putnam  Heights, 

Putnam  Park,6 

Putney, 

Pyquaug  Village, 

Quaddick, 

Quaker   Farms, 

Quaker  Ridge, 

Quakertown, 

Quaketaug  Hill,7 

Quarry  Dock,8 

Quarryville,9 

Quarter, 

Quassapaug, 

Queach, 

Queensboro, 

Quiambog, 

Quinnipiac, 

Quotonset   Beach, 

Radio    Mountain, 

Rainbow, 

Ram   Island, 

Rathbun  Hill,™ 

Ratlum,u 

Ratlum,11 

Rattle  Snake  Ledge,™ 

Raymond  Hill, 12 

Red-White    District, 

Reeds  Gap, 

Rhodesville, 

Ridge,™ 

Ridge   Acres, 

Ridgebury, 

Ridgebury, 

Ridgewood, 

Ridgewood   Park, 

Riga, 

Rigg's   Street, 

Rippowam  Village, 

Riverbank, 

Rivercliff  ,14 


TOWNS,    VILLAGES   AND   DISTRICTS 


Town 

New  Fairfield 

Branford 

Willington 

Harwinton 

Middlefield 

Darien 

Southington 

Preston 

Preston 

Preston 

Seymour 

New  Milford 

Brookfield 

Waterford 

Woodbury 

New  Hartford 

Cornwall 

New  Milford 

Putnam 

Redding 

Stratford 

Wethersfield 

Thompson 

Oxford 

Greenwich 

Ledyard 

Stonington 

East   Lyme 

Bolton 

Branford 

Woodbury 

Branford 

Southington 

Stonington 

North  Haven 

Westbrook 

Meriden 

Windsor 

Stonington 

Salem 

Barkhamsted 

Canton 

Salem 

Montville 

Woodstock 

Durham 

Putnam 

Redding 

Darien 

Danbury 

Ridgefield 

Clinton 

Waterford 

Salisbury 

Oxford 

Stamford 

Stamford 

Milford 


Stations,  Villages,  etc. 

River  District,2 

Riverside,11 

Riverside,15 

Riverside,16 

Riverside, 

Riverside, 

Riverside   Beach, 

Riverside   Park, 

Riversville, 

Riverview, 

Riverview, 

Road  Church  Dist., 

Roaring  Brook,17 

Roast  Meat  Hill,™ 

Robertsville,™ 

Rock-Ell,20 

Rock   House   Hill, 

Rockland, 

Rockland  Park,2i 

Rock  Meadow,17 

Rockwell  Hill,17 

Rocky  Dundee,17 

Rogers  Lake, 

Rogers  Lake  W.  Shores,22 

Romford,23 

Roosevelt  Park,24 

Rose   Hill, 

Rose   Hill, 

Ross   Hill, 

Roton  Point,25 

Round   Hill, 

Round  Hill, 

Roxbury, 

Roxbury   Falls, 

Roxbury  Park,8 

Roxbury   Station, 

Russeling   Ridge, 

Sachem's   Head, 

Sadd's  Mill, 

Sagamore   Cove, 

Sagamore  Terrace, 

tSalem,™ 

Salem  Four  Corners,10 

Salem    Park, 

Salem  Straits,3 

Salmon  River,26 

Salmon   River   Park, 

Salt  Works, 

Sand  Hill, 

Sandy  Estates,27 

Sanfordtown,6 

Sasqua  Hills, 

Satan's  Kingdom, 

Satan's  Ridge, 

Saunders  Point,8 

Savin  Rock, 

Sawyer  District, 

Saybrook, 


Town 

Tolland 

Burlington 

Norwich 

Newtown 

Oxford 

Clinton 

Waterford 

New    London 

Greenwich 

Norwich 

Portland 

Stonington 

Willington 

Killingworth 

Colebrook 

Ellington 

Oxford 

Madison 

Branford 

Union 

Stafford 

Stafford 

Old   Lyme 

Lyme 

Washington 

Litchfield 

Wolcott 

Portland 

Lisbon 

Norwalk 

Greenwich 

Lisbon 

Stamford 

Roxbury 

East   Lyme 

Roxbury 

New  Milford 

Guilford 

Ellington 

Branford 

Westbrook 

Salem 

Salem 

Norwich 

Darien 

East  Haddam 

East   Hampton 

Westbrook 

Ellington 

Southington 

Redding 

Norwalk 

New  Hartford 

New  Hartford 

East  Lyme 

West  Haven 

Putnam 

Deep  River 


Post  offices — ^tony  Creek.  2West  Willington.  3Noroton.  4Norwich.  5Cornwall  Bridge. 
6West  Redding.  701d  Mystic.  «Niantic.  »RD  2,  Bolton.  ™Colchester.  iiRFD,  Collinsville. 
12Uncasville  and  Oakdale.  ™Redding  Ridge.  14Devon.  15Taftville.  ™Sandy  Hook. 
1  Stafford  Springs.  ™Killingworth,  RFD  Deep  River.  ™  Winsted  and  Riverton.  2°Rock- 
ville.  21Short  Beach.  2201d  Lyme.  "Washington  Depot.  24Bantam.  25ROWayton. 
26Moodus.  27piantsville.  iTown. 


TOWNS,    VILLAGES   AND   DISTRICTS 


611 

Town 

Old    Lyme 

Ashford 

Hampton 

Bolton 

Canaan 

Canterbury 

Chaplin 

Southington 

Stamford 

Southbury 

Southington 

New   Milford 

Killingly 

Norfolk 

Norwalk 

Litchfield 

Killingworth 

Wilton 

Enfield 

Bozrah 

Wolcott 

Waterford 

Easton 

Sprague 

New    Haven 

Hamden 

Mansfield 

Norwalk 

Sherman 

Norwalk 

Stafford 

Seymour 

New    Milford 

Danbury 

Bristol 

Stafford 

Stafford 

Lebanon 

Westbrook 

Greenwich 

Danbury 

Stafford 

Monroe 

Lyme 

Sterling 

Brooklyn 

Portland 

Bethlehem 

Southington 

Stonington 

New  Milford 

Stamford 

New  Milford 

Killingworth 

South  Windsor 

Stratford 

East  Lyme 

Bethel 

Branford 

Post  offices — 'Warehouse  Point.  2Short  Beach.  3Fitchville.  ^Colchester.  5Forestville. 
'Pawcatuck.  7New  Britain.  <»Ledvard.  Norwich.  »South  Glastonburv.  i°RFD  2.  Westerly. 
R.I.  02891.  "'North  Franklin,  12Winsted.  13Rockville.  "Lebanon.  ^Mansfield  Center. 
16RD  1.  Bolton.  17Falls  Village.  •spiantsville.  ^Danielson.  2°Killingworth.  RFD  Deep 
River.  21Baltic.  —Storrs.  "Stafford  Springs.  2401d  Lyme.  25Moosup.  26Niantic.   'Town. 


Stations,  Villages,  etc. 
S.i\  brook  Ferry, 
Saybrook  Manor, 
Saybrook  Manor  Beach, 
Saybrook  1'oint, 
V.mnc.1 
Schaghticoke. 
SchwarU   Manor. 
Scitioo, 
Scofieldtown, 
Scotch  Cap.2 
Scot  Hill. 
Scott  Hill,' 

Scott    Hill.* 
Scottland  Acres, 
Scott'a  Cove, 
Scott's  Swamp,5 
ScoviUe  Hill. 
Seaport  Heights,6 
Scars   Park. 
Second  Hill. 
Second  Hill. 
Secret  Lake. 
Secret  Lake, 
Sega  Acres, 
Sentinel  Hill. 
Sc\mour  Park,7 
Shailerville. 
Shaker  Pines  Lake, 
Sharon    Valley, 
Shawondassee, 
Shell   Beach. 
Sherman    Hill, 
Sherman's    Corners, 
Shewville.s 
Shingle  Hollow.9 
Shippan   Point, 
Short  Beach, 
Shunoc.10 
Sill    Lane, 
Silver    Beach, 
Silver    Bluff, 
Silver    Lake. 
Silver   Mine, 
Silvermine, 
Silvermine, 
Skiff   Mountain, 
Skokorat. 
Skunkamaug, 
Skyline  Acres,11 
Skyline    Ridge, 
Smith  Hill.12 
Smith    Ridge. 
Smith's  Corner,11 
Smith's   Neck, 
Smoke   Hill, 
Snipsic.13 
Sodom.14 
Solomonville,6 
Sound  Beach, 


Town 

Old  Saybrook 

Old  Saybrook 

Old  Saybrook 

Old  Saybrook 

East  Windsor 

Kent 

Norwich 

Enfield 

Stamford 

Branford 

Colchester 

Bozrah 

Lebanon 

East  Lyme 

Darien 

Farmington 

Harwinton 

Stonington 

East  Hampton 

Bridgewater 

New  Milford 

Avon 

Canton 

New  Milford 

Derby 

Newington 

Haddam 

Enfield 

Sharon 

Stonington 

Guilford 

Woodbury 

Chaplin 

Ledyard 

Glastonbury 

Stamford 

Stratford 

No.  Stonington 

Old   Lyme 

Milford 

Clinton 

Sharon 

New    Canaan 

Norwalk 

Wilton 

Kent 

Seymour 

Tolland 

Franklin 

Bridgewater 

Winchester 

New    Canaan 

Franklin 

Old    Lyme 

New    Fairfield 

Tolland 

Franklin 

Stonington 

Greenwich 


Stations,  Villages,  etc. 
Sound    View, 
South   Ashford,1'' 
South  Bigelow, 

South   Bolton,1'1 
South  Canaan,17 
South  Canterbury, 
South    Chaplin, 
South  End,"* 
Southfield   Point, 
Southford, 

Southington   Heights, 
South   Kent   Road, 
South  Killingly," 
South    Norfolk, 
South   Norwalk, 
South    Plains, 
South  West  Dist.,2° 
South  Wilton, 
Southwood   Acres, 
Spicer  Hill," 
Spindle   Hill, 
Spithead, 
Sport   Hill. 
•rSprague,21 
Spring   Glen, 
Spring   Glen, 
Spring  Hill,22 
Spring   Hill, 
Spring    Lake, 
Spring   Wood, 
Springs,23 
Squantuck, 
Squash   Hollow, 
Stadley   Rough, 
Stafford, 

Stafford   Hollow, 
Stafford  Village, 
Standish    Hill, 
Stannard    Beach, 
Stanwich, 
Starr's   Plain, 
State  Line.23 
Stepney, 
Sterling  City," 
Sterling  Hill.2-'> 
Stetson's  4  Gor's., 
Stewart  Hill, 
Still  Hill, 
Stillmans  Hill, 
Stillmanville,6 
Still  River, 
Stillwater, 
Stilson  Hill, 
Stone  House  Dist.,2<> 
Stone  Quarry, 
Stoney  Brook, 
Stoney  Wood  Village,26 
Stony  Hill, 
Stony  Hill, 


612 


TOWNS,   VILLAGES   AND   DISTRICTS 


Stations,  Villages,  etc. 

Town 

Stations,  Villages,  etc. 

Town 

Straitsville, 

Naugatuck 

Trading   Cove, 

Norwich 

Strand, 

Waterford 

Transylvania, 

Woodbury 

Stratfield,1 

Stratford 

Treasure  Hill,13 

Kent 

Success, 

Stratford 

Tunnel   Hill, 

Lisbon 

Sucker  Brook,2 

Winchester 

Turkey  Hill, 

Haddam 

Sugar  Hill, 

Tolland 

Turkey   Hill, 

Orange 

Sumac  Island, 

Branford 

Turn  of  River, 

Stamford 

Summer  Island, 

Branford 

Tuttles  Point, 

Guilford 

Summit, 

Cheshire 

Tuttles  Sandy  Beach,14 

Lyme 

Sunny  Brook  Park, 

Plainfield 

Tuttles  Sandy  Beach, 

Old   Lyme 

Sunny  Valley  Road, 

New  Milford 

Twin  Lakes, 

Salisbury 

Sunset  Acres, 

East  Haddam 

Tyler   City, 

Orange 

Sunset  Beach, 

Branford 

Tyler  Lake, 

Goshen 

Sunset  Hill,3 

Redding 

Tylerville, 

Haddam 

Sunset  Park 

Norwich 

Umpawaug,3 

Redding 

Sunset  View, 

Ellington 

tUnion,15 

Union 

Sun  Valley  Acres, 

Southington 

Union  District,11 

Killingworth 

Sylvandale, 

Lisbon 

Union  District,16 

Plainfield 

Talmadge  Hill, 

New  Canaan 

Union   Square, 

Norwich 

Tankeroosen, 

Vernon 

Union   Village, 

Manchester 

Tantummaheag, 

Old  Lyme 

Union  Village,16 

Plainfield 

Tashua, 

Trumbull 

Unionville, 

Colchester 

Tater  Hill, 

East  Haddam 

Unionville  Village,17 

Farmington 

Tatnic  Hill, 

Brooklyn 

Upper  Merryall, 

New  Milford 

Taugwaunk, 

Stonington 

Upper  Parish,1® 

Weston 

Taunton, 

Newtown 

Upper  Stepney, 

Monroe 

Tavern  Island,4 

Norwalk 

Valley   Forge, 

Weston 

Taylor  Town,5 

Glastonbury 

Vargas   Corners, 

Stonington 

Thames  View, 6 

Waterford 

Vedder's   Point, 

Branford 

Thamesville, 

Norwich 

Vernon  Center, 

Vernon 

The  Highlands, 

Ledyard 

Vidal  Park, 

Stamford 

The  Highlands, 7 

Stonington 

Village, 

Voluntown 

The  Mines, 8 

East   Hampton 

Village  Hill,1** 

Lebanon 

The   Oven, 

Southington 

Village  Hill,15 

Stafford 

Thimble  Island^ 

Branford 

Village  Hill,15 

Willington 

Thompsonville, 

Enfield 

Vineyard   Point, 

Guilford 

Three   Gardens, 

Southington 

Vinton   Mills, 

South  Windsor 

Tigertown, 

Naugatuck 

Wallack's  Point, 

Stamford 

Timber  Trails, 

Sherman 

Wallen's  Hill,2 

Winchester 

Timber  Village, 

Wethersfield 

Wallen's  Hill,2 

Barkhamsted 

Titicus, 

Ridgefield 

Waller, 

New  Milford 

Todd   Hill, 

Bethlehem 

Walnut  Beach, 

Milford 

Todd  Hollow,io 

Plymouth 

Walnut  Hill, 

East  Lyme 

Todd's  Hill, 

Branford 

Walnut  Tree  Hill,2° 

Newtown 

Tokeneke, 

Darien 

Wamphassuc  Point, 

Stonington 

Tones," 

Plymouth 

Wangunk, 

Portland 

Tophet, 

Roxbury 

Wapping, 

South  Windsor 

Topstone,3 

Redding 

Waramaug  Lake,21 

Washington 

Torringford, 

Torrington 

Warner's  Mills, 

Roxbury 

Totoket, 

No.  Branford 

Washburn  Dist.,15 

Stafford 

Tousey   Mountain, 

Bethlehem 

Washington  Bridge, 

Stratford 

Towantic, 

Oxford 

Washington  Hill,22 

Barkhamsted 

Tower   Hill, 

Chaplin 

Washington  Square, 

Norwich 

Tower  Hill,11 

Killingworth 

Wassuc,5 

Glastonbury 

Town  Hill, 

New  Hartford 

Waterside, 

Stamford 

Town  Hill, 

New   London 

Wauwecus  Hill, 

Norwich 

Town  Hill,1" 

Plvmouth 

Wawecus  Hill,23 

Bozrah 

Tracy, 

Wallingford 

Webber,15 

Stafford 

Trading  Cove,12 

Montville 

Weekeepeemee, 

Woodbury 

Post  offices— iBridgeport.  2Winsted.  3West  Redding.  4Rowayton.  5South  Glastonbury. 
6Quaker  Hill.  7Pawcatuck.  sCobalt.  ^Stony  Creek.  iOTerryville.  iiKillingworth,  RFD 
Deep  River.  12Uncasville.  13South  Kent.  1401d  Lyme.  15Stafford  Springs.  ^Moosup. 
17  Unionville.  ^Georgetown.  ^RFD  1,  Willimantic.  2°Sandy  Hook.  21New  Preston. 
22North  Canton  and  East  Hartland.  23Norwich.  fTown. 


TOWNS,    VILLAGES    AND    DISTRICTS 


613 


Stations,  Villages,  etc. 

Wellesville. 

Wells  Quarter  Village, 

Wequetequock, 

WeU   Ashford, • 

West  Avon, 

West  Bantam, 

West   Beach. 

West  Cheshire, 

Westchester  Center, 

West   District, 

West  End. 

West  Farms  Village, 

Westfield. 

West  ford.2 

West  Goshen, 

West  Hill. 3 

West  Hill. 

West  Iron  Works, 

West  Lakes, 

West  Lane, 

Westminster, 

West  Morris.4 

West  Mountain, 

West  Neck. 

West  Norfolk, 

West  Norwalk. 

Westover  Park, 

West  Park, 

West  Pleasant  Valley, 

West   Shore, 

West   Side, 

West   Side. 

West   Side. 

West  Stafford,* 

West    Stamford, 

West  Stratford, 

West  Thompson.5 

West   Torrington, 

Westview   Acres. 

West    Village, 

Westville. 

West  Wauregan,6 

Westwood   Park, 

West    Woods. 

West  Woodstock,7 

Wheeler    Farms. 

Wheeler  Island,* 


Town 

New  Milford 

Wethersfield 

Stonington 

Ashford 

Avon 

Litchfield 

Westbrook 

Cheshire 

Colchester 

Farmington 

Bristol 

New  Britain 

Middletown 

Ashford 

Goshen 

Barkhamsted 

New  Hartford 

Brookfield 

Guilford 

Ridgefield 

Canterbury 

Morris 

Ridgefield 

Waterford 

Norfolk 

Norwalk 

Stamford 

Stamford 

Groton 

West    Haven 

Goshen 

Guilford 

Woodbury 

Stafford 

Stamford 

Stratford 

Thompson 

Torrington 

Oxford 

Brooklyn 

Danbury 

Brooklyn 

Norwich 

Sharon 

Woodstock 

Milford 

Branford 


Stations,  Villages,  etc. 

Whigville,8 

Whippoorwill, 

Whipstick, 

Whisconkr," 

W'histlctown, 

Whitcomb  Hill." 

White  Beach, >2 

White  Birch, 11 

White    Hollow, 

White  Oaks, 

White   Sand  Beach, 

Whites   Woods, 

Wig   Hill. 

Wildcat  Ledge, »< 

rWillington,15 

Wilson, 

Wilson's   Point, 

Wilsonville.s 

tWinchester,3 

Winchester   Estates, 

Windermere   Village, 

Winnipauk, 

Winthrop, 

Witch  Meadow, is 

Wolf  Hill, 

Wolf   Hill, 

Wolf  Meadow.n 

Wolf   Neck, 

Wolfpits, 

tWoodbridge.ie 

Wood   Creek, 

Woodlake, 

Woodlawn.2 

Woodridge  Estate,17 

Woodridge  Lake, 

Woodside   Acres, 

Woodtick, 

Woodville.is, 

Works  District,2 

World's   End. 

Wormwood  Hill,™ 

Wrightville, 

Wylie, 

Wyndwood. 

Zoar,2° 

Zoar    Bridge, 


Town 

Burlington 

Old   Lyme 

Ridgefield 

Brookfield 

East    Lyme 

Cornwall 

East  Lyme 

Salem 

Sharon 

Southbury 

Old   Lyme 

Litchfield 

Chester 

Killingworth 

Willington 

Windsor 

Norwalk 

Thompson 

Winchester 

East    Lyme 

Ellington 

Norwalk 

Deep   River 

Salem 

Southington 

Wolcott 

Killingworth 

Stonington 

Bethel 

Woodbridge 

Bethlehem 

Woodbury 

Stafford 

Ledyard 

Goshen 

Ellington 

Wolcott 

Washington 

Stafford 

Branford 

Mansfield 

Torrington 

Voluntown 

Wethersfield 

Newtown 

Oxford 


Post  offices — 'Mansfield  Depot.  2Stafford  Springs.  3Winsted.  ^Lakeside.  sNorth  Gros- 
venor  Dale.  ^Wauregan  or  RFD  Brooklyn.  'Woodstock,  South  Woodstock,  Woodstock 
Valley,  sStony  Creek.  ^Bristol.  i°Brookfield  Center.  "Cornwall  Bridge  >2Niantic 
13Colchester.  i-»Killingworth.  RFD  Deep  River.  ^West  Willington.  South  Willington. 
iGWoodbridge,  New  Haven  06525.  »7Gales  Ferry.  i8New  Preston.  »»Mansfield  Center 
20Sandy  Hook.  tTown. 


L 


614  POPULATION  OF  TOWNS,  1790  TO  1970 

POPULATION  OF  TOWNS  OF 

Compiled  from  the  official  returns.  The  census  of  1790  was  somewhat  imperfect.  Of  New 
London  county  it  stated:  "The  return  from  this  county  is  so  blended  that  the  number  in  each 
town  cannot  be  ascertained.  The  aggregate  is  33,000."  For  the  Litchfield  County  towns  not 
returned.  Hartland  being  at  that  time  included,  the  aggregate  population  is  estimated  at 
20,342.  Greenwich  and  Stamford  were  included  with  Norwalk. 


Town                   1790       1800       1810       1820       1830       1840  1850  1860  1870 

1  Andover 500  517  461 

2  Ansonia 

3  Ashford 2,583      2,445      2,532      2,778      2,661       2.651  1,295  1,231  1,241 

4  Avon 1.025      1,001  995  1,059  987 

5  Barkhamsted 1,437      1,506      1,592      1,715      1.571  1.524  1.272  1.439 

6  Beacon  Falls 

7  Berlin 2,465      2,702      2,798      2.877      3,037      3,411  1,869  2,146  2.436 

8  Bethany 1.170  914  974  1,135 

9  Bethel 1,711  2,311 

10  Bethlehem 1,056      1,138      1,118         932         906         7/6  815  815  750 

11  Bloomfield 986  1.412  1.401  1,473 

12  Bolton 1,293       1,452          700          731          744          739  600  683  576 

13  Bozrah 934         960      1,083      1,079      1,067  867  1,216  984 

14  Branford 2,267      2,156      1,932      2,230      2.332       1,322  1,423  2,123  2,488 

15  Bridgeport 2,800      4,570  7,560  13,299  19,835 

16  Bridgewater 1.048  877 

17  Bristol 2.462      2,723      1,428      1,362       1,707       2,109  2,884  3.436  3,788 

18  Brookfield 1,018      1,010      1,037      1.159      1,255       1,255  1.359  1.224  1,193 

19  Brooklyn 1.324      1,202       1,200      1,264      1.415       1.488  1.514  2,136  2,354 

20  Burlington 1,467      1,360      1,301      1,201  1,161  1,031  1,319 

21  Canaan 2,137      2,203      2,332      2,301      2.166  2,627  2.834  1,257 

22  Canterbury....      1.881       1,812      1.812      1,984      1,880      1.791  1.669  1,591  1,543 

23  Canton 1,374      1,322      1,437      1,736  1,986  2,373  2,639 

24  Chaplin 807         794  796  781  704 

25  Cheshire 2,337      2.288      2,288      2,281      1,780      1,529  1,626  2.407  2.344 

26  Chester 974  992  1,015  1,094 

27  Clinton i.239  1,344  1,427  1,404 

28  Colchester 3,163      2,697      2,152      2,073      2,101  2,468  2,862  3,383 

29  Colebrook 1,119      1.243      1.274      1.332      1,232  1,317  1,375  1,141 

30  Columbia* 834         941         962         842  876  832  891 

31  Cornwall 1,470      1,614      1,602       1.662      1.714      1.703  2,041  1,953  1,772 

32  Coventry 2,130      2,021      1,938      2.058      2,119      2.018  1,984  2,085  2,057 

33  Cromwell 1,617  1,856 

34  Danbury 3,031      3.180      3,606      3,873      4,311      4,504  5,964  7,234  8,753 

35  Darien 1.126      1.212      1,080  1,454  1,705  1,808 

36  Deep  Riverf...      3,233      3,363      3,996      4,165      5,018      3,417  2.904  1,213  1,267 

37  Derby 2,994      1,878      2,051       2,088      2,253      2,851  3,824  5,443  8.020 

38  Durham 1.079      1.029      1,101      1,210      1,116      1,095  1,026  1,130  1,086 

39  Eastford 1.127  1,005  984 

40  East  Granby 833  853 

41  EastHaddam..      2,749      2,805      2,537      2,572      2,664      2,620  2,610  3,056  2,951 

42  E.Hampton*..      3,230      3,295      3,258      3,159      3,646      3,413  1.525  1,766  2,771 

43  East  Hartford..      3,016      3,057      3,240      3,373      2,237      2,389  2,497  2,951  3,007 

44  East  Haven....      1,025      1.004      1,209      1.237      1,229      1,382  1,670  2,292  2,714 

45  East  Lyme 1,412  1,382  1,506  1,506 

46  Easton 1,432  1,350  1,288 

47  East  Windsor..      2.600      2.766      3,081       3,400      3,536      3,600  2,633  2,580  2,882 

48  Ellington 1,056      1,209      1,344      1,196      1,455      1,356  1,399  1,510  1,452 

49  Enfield 1,800      1,761       1,846      2,065      2,129      2,648  4,460  4,997  6,322 

50  Essex 950  1.764  1,669 


tFormerly  Saybrook. 

•Name  Changed  from  Chatham  May  4,  1915. 


POPULATION  OF  TOWNS,   1790  TO   1970  615 

CONNECTICUT  FROM  1790  TO  1970 

Note:     The  1756  census  figures  are  available  in  the  1949  and  previous  editions  of  the 
Manual;    1774  census  in  the   1950  through  1960  Manuals;    178?  census  in  the   1960 
through  1970  Manuals. 


1880  1890  1900  1910  1920  1930  1940  1950  1960  l970 

428  401  385  371  389  430  560  1.034  1.771  2.099  1 

10.342  12,681  15.152  17.643  19.898  19.210  18.706  19.819  21,160  2 

1.041  778  757  668  673  726  704  845  1.315  2.156  3 

1.057  1.182  1.302  1.337  1,534  1.738  2.258  3.171  5.273  8.352  4 

1.297  1.130  864  865  719  697  724  946  1.370  2,066  5 

379  505  623  1.160  1.593  1.693  1.756  2.067  2,886  3.546  6 

2.385  2.600  3.448  3.728  4.298  4.875  5,230  7.470  11.250  14.149  7 

637  550  517  495  411  480  706  1.318  2.384  3,857  8 

2.727  3.401  3.327  3.792  3.201  3.886  4.105  5,104  8.200  10.945  9 

655  543  576  550  536  544  715  1.015  1.486  1,923  10 

1.346  1.308  1.513  1.821  2.394  3.247  4,309  5.746  13.613  18,301  11 
512  452  457  433  448  504  728  1,279  2.933  3.691  12 

1.155  1.005  799  861  858  859  904  1,154  1.590  2.036  13 

3.047  4.460  5.706  6.047  6.627  7.022  8,060  10.944  16.610  20.444  14 

29.148  48.866  70.996  102.054  143,555  146.716  147.121  158.709  156.748  156,542  15 

708  617  649  600  481  432  537  639  898  1,277  16 

5.347  7.382  9.643  13.502  20.620  28.451  30.167  35.961  45.499  55,487  17 
1.152  989  1.046  1,101  896  926  1.345  1.688  3.405  9.688  A8 
2.308  2.628  2.358  1.858  1.655  2.250  2,403  2.652  3.312  4,965  19 
1.224  1.302  1.218  1.319  1.109  1.082  1.246  1.846  2.790  4,070  20 
1.157  970  820  702  561  565  555  708  790  931  21 
1,272  947  876  868  896  942  992  1.321  1.857  2,673  22 
2.301  2.500  2.678  2.732  2.549  2.397  2,769  3.613  4.783  6,868  23 

627  542  529  435  385  414  489  712  1.230  1.621  24 

2.284  1.929  1.989  1.988  2.855  3.263  4.352  6.295  13.383  19,051  25 

1.177  1,301  1.328  1.419  1.675  1.463  1.676  1.920  2.520  2,982  26 

1.402  1.384  1.429  1.274  1.217  1,574  1.791  2.466  4.166  10,267  27 

2,974  2.988  1.991  2.140  2.050  2.134.  2.338  3.007  4.648  6,603  28 

1.148  1.098  684  557  492  564  '  547  592  791  1,020  29 

757  740  655  646  706  648  853  1.327  2.163  3,129  30 

1.583  1.283  1.175  1.016  834  878  907  896  1.051  1.177  31 

2.043  1.875  1,632  1.606  1.582  1.554  2.102  4.043  6.356  8.140  32 

1.640  1.987  2.031  2.188  2.454  2.814  3.281  4.286  6.780  7.400  33 

11.666  19.473  19.474  23.502  22.325  26,955  27.921  30.337  39.382  50,781  34 

1.949  2.276  3.116  3.946  4.184  6.951  9.222  11.767  18.437  20,336  35 

1.362  1,484  1.634  1.907  2.325  2.381  2.332  2.570  2,968  3.690  36 

11.650  5.969  7.930  8,991  11.238  10.788  10.287  10.259  12.132  12,599  37 

990  856  884  997  959  1,044  1.098  1.804  3096  4.489  38 

855  561  523  513  496  529  496  598  746  922  39 

754  661  684  797  1.056  1.003  1.225  1.327  2.434  3.532  40 

3.032  2.599  2.485  2.422  2,312  2.114  2.217  2.554  3,637  4.676  41 

1.967  1.949  2.271  2.390  2.394  2.616  2.955  4.000  5.403  7.078  42 

3.500  4.455  6,406  8.138  11.648  17.125  18.615  29.933  43.977  57.583  43 

3.057  955  1.167  1,795  3.520  7.815  9.094  12.212  21.388  25,120  44 

1.731  2.048  1.836  1.916  2.291  2.575  3.338  3.870  6.782  11.399  45 

1.145  1.001  960  1,052  1.017  1.013  1.262  2.165  3.407  4.885  46 

3.019  2.890  3.158  3.362  3.741  3.815  3.967  4.859  7.500  8.513  47 

1.569  1.539  1.829  1.999  2.127  2.253  2.479  3.099  5.580  7.707  48 

6.755  7.199  6,699  9.719  11.719  13.404  13.561  15.464  31.464  46,189  49 

1.855  2.035  2.530  2,745  2.815  2.777  2.859  3.491  4.057  4.911  50 


51 

52 

53 

54 

55 

56 

57 

58 

59 

60 

61 

62 

63 

64 

65 

66 

67 

68 

69 

70 

71 

72 

73 

74 

75 

76 

77 

78 

79 

80 

81 

82 

83 

84 

85 

86 

87 

88 

89 

90 

91 

92 

93 

94 

95 

96 

97 

98 

99 

100 

101 

102 

103 

104 

105 

106 

107 

108 

109 

110 

111 

112 


616  POPULATION  OF  TOWNS,  1790  TO  1970 

Town 1790       1800       1810       1820       1830       1840  1850  1860  1870 

Fairfield 4,009      3,735      4,125      4,151      4,226      3,654  3,614  4,379  5.645 

Farmington....       2,696      2,809      2,748      3,042      1,901      2,041  2,630  3,144  2,616 

Franklin 1,210      1,161      1,161      1,194      1,000  895  2,358  731 

Glastonbury...       2,732      2,718      2,766      3,114      2.980      3,077  3,390  3.363  3.560 

Goshen. 1,493      1,641       1,586      1,734      1,529  1,457  1.381  1.223 

Granby 2,595      2.735      2.696      3,012      2,733      2,611  2,498  1,720  1.517 

Greenwich 3,047      3,533      3,790      3,801      3,921  5,036  6,522  7,644 

Griswold 1,869      2.212      2,165  2,065  2,217'  2,575 

Groton 4,302      4,451      4,664      4,805      2,963  3.743  4,450  5.124 

Guilford 3,460      3,597      3,845      4.131      2,344      2,421  2.653  2,624  2,576 

Haddam 2,195      2,307      2,205      2,478      3,025      2,599  2,279  2,307  2.071 

Hamden 1,422      1,482      1,716      1,687      1,666      1,797  2,164  2,725  3,028 

Hampton 1,379      1,274      1,313      1,101      1.166  946  936  891 

Hartford 4,090      5,347      6,003      6.901      9,789    12.793  13,555  29,152  37,743 

Hartland 1,318      1,284      1,254      1,221      1,060  848  846  789 

Harwinton 1,367      1,481      1,718      1,500      1,516      1,201  1,175  1,044  1.044 

Hebron 2,234      2,256      2,002      2,094      1.937      1.726  1.345  1,425  1.279 

Kent 1,318      1.607       1.794       1,956      2,001       1,759  1,848  1,855  1.744 

Killingly 2,166      2,279      2,512      2,803      3,257      3,685  4,543  4,926  5,712 

Killingworth...       2,156      2,047      2,244      2,342      2.484      1,130  1,107  1,126  856 

Lebanon 4,166      3,652      2.580      2.719      2,555      2,194  1,901  2,174  2,211 

Ledyard 1.871  1,558  1,615  1.392 

Lisbon 1,158      1,128      1,159      1,166      1,052  938  1,262  502 

Litchfield 4,285      4,639      4,610      4,456      4,038  3,953  3,200  3,113 

Lyme 4,380      4,321      4,069      4,092      2,856  2,668  1,246  1,181 

Madison 1,809      1.788  1,837  1,865  1,814 

Manchester 1,576      1,695  2,546  3.294  4,223 

Mansfield 2,635      2,560      2,570      2,993      2,661      2,276  2,517  1,697  2,401 

Marlborough 720         839         704         713  832  682  476 

Meriden 1,249      1,309      1,708      1,880  3,559  7,426  10,495 

Middlebury 847         838         816         761  763  664  696 

Middlefield 1,053 

Middletown.  .  .      5,375      5,001      5,382      6,479      6,892      7,210  8,441  8.620  11,126 

Milford 2,098      2,417      2,674      2,785      2,256      2,455  2,465  2,828  3,405 

Monroe 1.522      1,351  1,442  1,382  1,226 

Montville 2,233      2,187      1,951      1,972      1,990  1,848  2,141  2.495 

Morris 769  701 

Naugatuck 1,720  2,590  2,830 

New  Britain v 3,029  5,212  9,480 

NewCanaan 1.599      1,689      1,830      2.217  2.600  2,771  2,497 

New  Fairfield . .       1,573      1,665         772         788         939         956  927  915  870 

New  Hartford 1,753      1,507      1,685      1,766      1,703  2,643  2,758  3,078 

New  Haven....      4,484      5.157      6,967      8,327    10,678    14,390  20,345  39,267  50,840 

Newington 

New  London 5,150      3,238      3.330      4.356      5,519  8,991  10,115  9,576 

New  Milford...      3,167      3,221      3,537      3,830      3.979      3,974  4,508  3,535  3,586 

Newtown 2,764      2,903      2,834      2.879      3,096      3,189  3,338  3,578  3,681 

Norfolk 1,649      1,441       1,422      1.485       1,393  1,643  1,803  1,641 

N.  Branford .  . .  .   1,016  998  1.050  1,035 

North  Canaan 1.695 

North  Haven..       1,236      1,157      1,239-     1,298      1,282      1,349  1,325  1.499  1,771 

N.  Stonington 2,524      2,624      2,840      2,269  1,936  1.913  1759 

Norwalk *11,942      5,146      2,983      3,004      3,792      3,863  4,651  7,582  12,119 

Norwich 3,476      3,528      3,634      5,179      7,239  10,265  14,048  16,653 

Old  Lyme 1,304  i,362 

Old  Saybrook 1,105  1215 

Orange 1,341      1,329  1,476  1,974  2,634 

Oxford 1.410      1,453      1,683      1,763      1,626  1,564  1,269  1338 

Plainfield 1,713      1,619      1,738      2,097      2,289      2,383  2,732  3,665  4,521 

Plainville , 1,433 

Plymouth 1,791      1,882      1,758      2,064      2,205  2,568  3,244  4149 

Pomfret 1,769      1,799      1.905      2.042      1,978      1,868  1,848  1,673  lf48g 


•Including  Greenwich  and  Stamford. 


POPULATION  OF  TOWNS,    1790  TO    1970  617 


1880 

1890 

1900 

1910 

1920 

1930 

1940 

1950 

1960 

1970 

I         3.748 

3.868 

4.489 

6.134 

11.475 

17.218 

21.135 

30.489 

46.183 

56,487 

51 

I        3.017 

3.179 

3.331 

3.478 

3.844 

4.548 

5.313 

7.026 

10.813 

14,390 

52 

J           686 

585 

546 

527 

552 

611 

667 

727 

974 

1.356 

53 

1        3.580 

3.457 

4.260 

4.796 

5.592 

5.783 

6.632 

8.818 

14.497 

20.651 

54 

J        1.093 

972 

835 

675 

675 

683 

778 

940 

1.288 

1.351 

55 

i        1.340 

1.251 

1.299 

1.383 

1.342 

1.388 

1.544 

2.093 

4.968 

6.150 

56 

J        7.892 

10.131 

12.172 

16.463 

22.123 

33.112 

35.509 

40.835 

53.793 

59.755 

57 

J        2.745 

3.113 

3.490 

4.233 

4.220 

6.010 

5.343 

5.728 

6.472 

7.763 

58 

>        5.128 

5.539 

5.962 

6.495 

9.227 

10.770 

10.910 

21.896 

29.937 

38.244 

59 

)        2.782 

2.780 

2.785 

3.001 

2.803 

3.117 

3.544 

5.092 

7.913 

12.033 

60 

I        2.419 

2.095 

2.015 

1.958 

1.736 

1.755 

2.069 

2.636 

3.466 

4.934 

61 

I        3.408 

3.882 

4.662 

5.850 

8.611 

19.020 

23.373 

29.715 

41.056 

49.357 

62 

J           827 

632 

629 

583 

475 

511 

535 

672 

934 

1.129 

63 

I      42.551 

53.230 

79,850 

98,915 

138.036 

164.072 

166.267 

177.397 

162.178 

158.017 

64 

5            643 

565 

592 

544 

448 

296 

300 

549 

1.040 

1.303 

65 

>        1.016 

943 

1,213 

1.440 

2.020 

949 

1.112 

1.858 

3.344 

4.318 

66 

r         1.243 

1.039 

1,016 

894 

915 

879, 

999 

1.320 

1.819 

3.815 

67 

J        1.622 

1.383 

1.220 

1.122 

1.086 

1.054 

1.245 

1.392 

1.686 

1.990 

68 

>        6.921 

7,027 

6.835 

6.564 

8.178 

8,852 

9.547 

10.015 

11.298 

13.573 

69 

)            748 

582 

651 

660 

531 

482 

531 

677 

1.098 

2.435 

70 

I         1.845 

1.670 

1.521 

1.528 

1.343 

1,436 

1.467 

1.654 

2.434 

3.804 

71 

I        1.373 

1.183 

1.236 

1.079 

1.161 

1.144 

1.426 

1.749 

5.395 

14,837 

72 

J           630 

548 

697 

824 

867 

1.097 

1.131 

1.282 

2.019 

2.808 

73 

1        3.410 

3.304 

3.214 

3,005 

3.180 

3.574 

4.029 

4.964 

6.264 

7.399 

74 

i        1.025 

977 

750 

746 

674 

546 

717 

857 

1.183 

1.484 

75 

*        1.672 

1.429 

1.518 

1.534 

1.857 

1.918 

2.245 

3.078 

4.567 

9.768 

76 

1        6.462 

8.222 

10.601 

13,641 

18.370 

21.973 

23.799 

34.116 

42.102 

47,994 

77 

\        2.154 

1.911 

1.827 

1,977 

2.574 

3.349 

4.559 

10.008 

14.638 

19,994 

78 

>            391 

582 

322 

302 

303 

319 

476 

901 

1.961 

2,991 

79 

)      18.340 

25.423 

28.659 

32,066 

34.764 

38.481 

39,494 

44.088 

51.850 

55.959 

80 

I            687 

566 

736 

836 

1.067 

1,449 

2.173 

3.318 

4.785 

5.542 

81 

I           928 

1.002 

845 

1.036 

1.047 

1.204 

1.230 

1.983 

3,255 

4.132 

82 

I      11.732 

15.205 

17,486 

20.749 

22.129 

24.554 

26,495 

29.711 

33.250 

36.924 

83 

I        3.347 

3.811 

3.783 

4.366 

10.193 

12.660 

16.439 

26.870 

41.662 

50.858 

84 

i        1.157 

994 

1.043 

1.002 

1.161 

1.221 

1.728 

2.892 

6.402 

12,047 

85 

&        2.664 

2.344 

2.395 

2.804 

3.411 

3.970 

4.135 

4.766 

7.759 

15.662 

86 

627 

584 

535 

681 

499 

481 

606 

799 

1.190 

1.609 

87 

\        4.274 

6.218 

10.541 

12.722 

15.051 

14.315 

15.388 

17.455 

19.511 

23,034 

88 

>      13.979 

19.007 

28.202 

43,916 

59.316 

68.128 

68.685 

73.726 

82.201 

83,441 

89 

)        2.673 

2.701 

2.968 

3.667 

3.895 

5.456 

6.221 

8.001 

13.466 

17.451 

90 

791 

670 

584 

551 

468 

434 

608 

1.236 

3.355 

6,991 

91 

1        3.302 

3,160 

3.424 

2.144 

1.781 

1,834 

1.836 

2.395 

3.033 

3.970 

92 

»      62.882 

86.045  108.027 

133.605 

162.537 

162,655 

160.605 

164.443 

152.048 

137,707 

93 

I           934 

953 

1.041 

1,689 

2.381 

4,572 

5.449 

9.110 

17.664 

26,037 

94 

*      10.537 

13.757 

17.548 

19.659 

25.688 

29.640 

30.456 

30.551 

34.182 

31.630 

95 

i        3,907 

3.917 

4,804 

5.010 

4.781 

4.700 

5.559 

5.799 

8.318 

14,601 

96 

1        4.013 

3.539 

3,276 

3.012 

2,751 

2.635 

4.023 

7.448 

11.373 

16.942 

97 

I        1.418 

1,546 

1.614 

1,541 

1.229 

1.298 

1.333 

1.572 

1,827 

2,073 

98 

>        1.025 

825 

814 

833 

1.110 

1.329 

1.438 

2.017 

6.771 

10.778 

99 

►        1.537 

1.683 

1.803 

2,171 

1,933 

2.287 

2.304 

2.647 

2.836 

3.045 

100 

1.763 

1.862 

2,164 

2.254 

1,968 

3.730 

5.326 

9.444 

15.935 

22.194 

101 

1,769 

1.463 

1.240 

1.100 

1,144 

1,135 

1.236 

1.367 

1.982 

3.748 
79.288 

102 

1      13.956 

17.747 

19.932 

24.211 

27.743 

36.019 

39.849 

49.460 

67.775 

103 

I      21.143 

23.048 

24.637 

28,219 

29.685 

32.438 

34.140 

37.633 

38.506 

41,739 

104 

1.387 

1.319 

1.180 

1.181 

946 

1.313 

1.702 

2.141 

3.068 

4.964 

105 

►        1.302 

1.484 

1.431 

1.516 

1.463 

1.643 

1.985 

2.499 

5.274 

8.468 

106 

3.341 

4.537 

6.995 

11.272 

16.614 

1,530 

2.009 

3.032 

8,547 

13,524 

107 

I        1.120 

902 

952 

1.020 

998 

1,141 

1.375 

2.037 

3.292 

4.480 

108 

>        4.021 

4.582 

4.821 

6.719 

7.926 

8.027 

7.613 

8.071 

8.884 

11.957 

109 

>        1.930 

1.993 

2.189 

2.882 

4.114 

6.301 

6.935 

9.994 

13.149 

16.733 

110 

2.350 

2.147 

2.828 

5.021 

5.942 

6,070 

6.043 

6.771 

8,981 

10.321 

111 

t        1.470 

1.471 

1.831 

1.857 

1.454 

1.617 

1.710 

2.018 

2.136 

2,529 

112 

618                                  POPULATION  OF  TOWNS,   1790  TO   1970 
Town 1790        1800        1810        1820        1830       1840  1850  1860  1870 

113  Portland 2,836  3,657  4.693 

114  Preston 3,440      3,284      1,899      1,935       1.727  1.842  2.092  2,161 

115  Prospect 651          548  666  574  551 

116  Putnam 2,722  4  192 

117  Redding 1,503       1,632       1,717       1,678      1,686      1.674  1,754  1,652  l'624 

118  Ridgefield 1,947      2,025      2,103      2,301       2,305      2,474  2,237  2.213  1*919 

119  Rocky  Hill 1,042  1,102  971 

120  Roxbury 1,121       1,217       1,124      1,122          971  1,114  992  919 

121  Salem 1,053         959         811  764  830  717 

122  Salisbury 2,266      2,321       2.695      2,580      2,562  3,103  3,100  3  303 

123  Scotland 720  643 

124  Seymour 1,677  f546  2,122 

125  Sharon 2,340      2,606      2,573      2,615      2,407  2,507  2,556  2  441 

126  Shelton* 2,742      2,792      2,770      2,805       1,371       1,326  1,301  1,477  1527 

127  Sherman 949         957         947         938  984         911  '846 

128  Simsbury 2,576      2.956      1.966      1,954      2,221       1,895  2,737  2,410  2.051 

129  Somers 1.127       1,353      1,210       1,306      1.429      1,621  1,508  1,517  1,247 

130  Southbury 1.738      1,757       1,413      1,662       1,557       1,542  1,484  1,346  1318 

131  Southington .  .  .      2,110      1.804       1.807       1,875       1,844      1,887  2.135  3,315  4  314 

132  So.  Windsor 1,638  1,789  1*688 

133  Sprague 3,463 

134  Stafford 1,885      2,345      2,235      2,369      2,515      2.469  2.940  3,397  3  405 

135  Stamford 4,352      4,440      3,284      3,707      3,516  5,000  7,185  9  714 

136  Sterling 908       1,101       1.200      1.240      1,099  1,025  1,051  1022 

137  Stonington 5,437      3,043      3,056      3,401      3,898  5,431  5,827  6*313 

138  Stratfprd 3,241       2,650      2,895      3.438      1,814      1,808  2.040  2,294  3*032 

139  Suffield 2,467      2,686      2,680      2,681       2,690      2,669  2.962  3.260  3,277 

140  Thomaston 

141  Thompson 2,267      2,341       2,467      2,928      3,380      3,535  4,638  3,259  3.804 

142  Tolland 4.538      1,638      1,610      1.607       1.698      1,566  1,406  1.310  1,216 

143  Torrington 1,417       1.586      1,449      1,651       1,707  1,916  2,278  2,893 

144  Trumbull 1,291       1,241       1,232       1,242       1,204  1,309  1,474  1,335 

145  Union 631          767          752          757          711          669  728  732  627 

146  Vernon 827          966      1,164      1,430  2,900  3,838  5,446 

147  Voluntown 1.872       1,119      1,016      1,116      1,304      1,185  1,064  1,055  1,052 

148  Wallingford....      3,375      3,214      2,325      2,237      2.418      2.204  2,595  3,206  3,676 

149  Warren 790      1,083       1,096          875          986         872  830  710  673 

150  Washington....      1,675       1,568      1.575       1,487      1,621       1,622  1,802  1,659  1,563 

151  Waterbury 2,937      3,256      2,874      2,882      3,070      3.668  5.137  10.004  13,106 

152  Waterford 2.185      2.239      2.477      2,329  2,259  2,555  2,482 

153  Watertown 3,170      1,622      1,714      1.439      1,500      1.442  1,533  1,587  1,698 

154  Westbrook 1,182  1,202  1,056  987 

155  W.Hartford **  1,296  1,533 

156  West  Haven 

157  Weston 2,469      2,680      2,618      2,767      2.997      2,561  1,056  1,117  1.054 

158  Westport 1,803  2,651  3,293  3,361 

159  Wethersfield .  .  .      3,806      3,992      3,961       3.825      3,853      3,824  2,523  2,705  2,693 

160  Willington 1,212      1,278      1,161       1,246      1,305       1,268  1,388  1.166  942 

161  Wilton 1.728      1,818      2.097      2,053  2,066  2,208  1.994 

162  Winchester 1,371       1,466      1.601       1,766      1,667  2,179  3,513  4.096 

163  Windham 2,765      2,644      2,416      2,489      2.812      3.382  4,503  4,711  5,412 

164  Windsor 2,714      2,773      2,868      3,008      3,220      2,283  3,294  3.865  2,783 

165  Windsor  Locks 2,154 

166  Wolcott 948          952          943          843          633  603  574  491 

167  Woodbridge .  .  .      2,124      2,198      2,030      1,998      2,052          958  912  872  830 

168  Woodbury 2,662       1,944       1,963       1,885      2,045       1,948  2,150  2,037  1,931 

169  Woodstock 2,445      2,463      2,654      3,017      2.917      3.053  3,381  3,285  2,955 

Totals 237,946  250,902  261,942  275,248  297,675  310,015  370,792  460,147  537,454 

tThe  return  gives  "Humphreyville  1,203,"  which  belongs  to  Seymour. 
•Name  changed  from  Huntington,  April  15,  1919. 

**The  4,411  credited  to  West  Hartford  in  the  census  of  1850  apparently  referred 
to  all  of  the  town  of  Hartford  outside  of  the  city  limits. 


population  or  towns,  1790  to  1970  619 


1880 

1890 

1900 

1910 

1920 

1930 

1940 

1950 

1960 

1970 

113 

4.157 

4.687 

3.856 

3.425 

3.644 

3.930 

4.321 

5.186 

7.496 

8.812  113 

114 

2.523 

2.555 

2.807 

1.917 

2.743 

3.928 

4.206 

1.775 

4.992 

3.593  114 

115 

492 

445 

562 

539 

266 

531 

1.006 

1.896 

4.367 

6.543  115 

116 

5.827 

6.512 

7.348 

7.280 

8.397 

8.099 

8.692 

9.304 

8.412 

8.598  116 

117 

1.540 

1.546 

1.426 

1.617 

1.315 

1.599 

1.758 

2.037 

3.359 

5.590  117 

118 

2.028 

2.235 

2.626 

3.118 

2.707 

3.580 

3.900 

4.356 

8.165 

18.188  118 

119 

1.108 

1.069 

1,026 

1.187 

1.633 

2.021 

2.679 

5.108 

7.404 

11.103  119 

120 

950 

936 

1.087 

837 

647 

553 

660 

740 

912 

1.238  120 

121 

574 

481 

468 

443 

424 

403 

504 

618 

925 

1.453  121 

122 

3.715 

3.420 

3.489 

3.522 

2.497 

2.767 

3.030 

3.132 

3.309 

3,573  122 

123 

590 

506 

471 

476 

391 

402 

478 

513 

684 

1,022  123 

124 

2.318 

3.300 

3.541 

4.786 

6.781 

6.890 

6.754 

7.832 

10.100 

12.776  124 

125 

2.580 

2.149 

1.982 

1.880 

1.585 

1.710 

1.611 

1.889 

2.141 

2.491  125 

126 

2.499 

4.006 

5.572 

6.545 

9.475 

10.113 

10.971 

12.694 

18.190 

27,165  126 

127 

828 

668 

658 

569 

533 

391 

477 

549 

825 

1,459  127 

128 

1.830 

1.874 

2.094 

2.537 

2.958 

3.625 

3.941 

4.822 

10.138 

17,475  128 

129 

1.242 

1.407 

1.593 

1.653 

1.673 

1.917 

2.114 

2.631 

3.702 

6.893  129 

130 

1.740 

1.089 

1.238 

1.233 

1.093 

1.134 

1.532 

3.828 

5.186 

7,852  130 

131 

5.411 

5.501 

5.890 

6.516 

8.440 

9,237 

9,649 

13.061 

22,797 

30.946  131 

132 

1.902 

1.736 

2.014 

2.251 

2.142 

2.535 

2.863 

4.066 

9.460 

15,553  132 

133 

3.207 

1.106 

1.339 

2.551 

2.500 

2.539 

2.285 

2.320 

2.509 

2.912  133 

134 

4.455 

4.535 

4.297 

5.233 

5.407 

5.949 

5.835 

6,471 

7.476 

8,680  134 

135 

11.297 

15.700 

18.839 

28.836 

40.067 

56.765 

61.215 

74.293 

92.713 

108,798  135 

136 

957 

1.051 

1.209 

1.283 

1.266 

1.233 

1.251 

1.298 

1,397 

1.853  136 

137 

7.355 

7.184 

8.540 

9.154 

10.236 

11.025 

11.002 

11.801 

13,969 

15,940  137 

138 

4.251 

2.608 

3.657 

5.712 

12,347 

19.212 

22.580 

33,428 

45.012 

49,775  138 

139 

3.225 

3.169 

3.521 

3.841 

4.070 

4.346 

4.475 

4.895 

6.779 

8,634  139 

140 

3.225 

3.278 

3.300 

3.533 

3.993 

4.188 

4.238 

4.896 

5.850 

6.233  140 

141 

5.051 

5.580 

6.442 

4.804 

5.055 

4.999 

S.577 

5.585 

6.217 

7,580  141 

142 

1.169 

1.037 

1.036 

1.126 

1.040 

1.064 

1.192 

1.659 

2.950 

7,857  142 

143 

3.327 

6.048 

12.453 

16.840 

22,055 

26.040 

26.988 

27.820 

30.045 

31.952  143 

144 

1,323 

1.453 

1.587 

1.642 

2.597 

3.624 

5,294 

8.641 

20.379 

31,394  144 

145 

539 

431 

428 

322 

257 

196 

234 

261 

383 

443  145 

146 

6.915 

8.808 

8,483 

9.087 

8.898 

8.703 

8.978 

10.115 

16.961 

27,237  146 

147 

1.186 

1.060 

872 

779 

656 

651 

723 

825 

1.028 

1,452  147 

148 

4,686 

6.584 

9.001 

11.155 

12.010 

14,278 

14.788 

16.976 

29,920 

35,714  148 

149 

639 

477 

432 

412 

350 

303 

328 

437 

600 

827  149 

150 

1.590 

1.633 

1.820 

1.747 

1.619 

1,775 

2.089 

2.227 

2.603 

3.121  150 

151 

20.270 

33.202 

51.139 

73.141 

91,715 

99,902 

99,314 

104.477 

107,130 

108.033  151 

152 

2.701 

2.661 

2.904 

3.097 

3.935 

4,742 

6.594 

9.100 

15.391 

17.227  152 

153 

1.897 

2.323 

3.100 

3,850 

6.050 

8.192 

8.787 

10.699 

14.837 

18,610  153 

154 

878 

874 

884 

951 

849 

1.037 

1,159 

1.549 

2.399 

3,820  154 

155 

1.828 

1.930 

3,186 

4,808 

8.854 

24.941 

33.776 

44.402 

62.382 

68.031  155 

156 

25.808 

30.021 

32.010 

43.002 

52.851  156 

157 

918 

772 

840 

831 

703 

670 

1.053 

1.988 

4.039 

7,417  157 

158 

3.477 

3.715 

4.017 

4.259 

5.114 

6.073 

8.258 

11.667 

20.955 

27.318  158 

159 

2.173 

2.271 

2.637 

3.148 

4.342 

7.512 

9.644 

12.533 

20.561 

26.662  159 

160 

1.086 

906 

885 

1.112 

1.200 

1.213 

1.233 

1.462 

2.005 

3,755  160 

161 

1.864 

1.722 

1.598 

1.706 

1.284 

2.133 

2.829 

4.558 

8.026 

13,572  161 

162 

5.142 

6.183 

7.763 

8.679 

9.019 

8.674 

8.482 

10.535 

10.496 

11.106  162 

163 

8.264 

10.032 

10,137 

12.604 

13.801 

13,773 

13,824 

15,884 

16.973 

19,626  163 

164 

3.058 

2.954 

3.614 

4.178 

5.620 

8,290 

10.068 

11.833 

19.467 

22,502  164 

165 

2.332 

2.758 

3.062 

3.715 

3.554 

4.073 

4.347 

5.221 

11.411 

15.080  165 

166 

493 

522 

581 

563 

719 

972 

1.765 

3.553 

8.889 

12.495  166 

167 

829 

926 

852 

878 

1.170 

1.630 

2.262 

2.822 

5.182 

7,673  167 

168 

2.149 

1.815 

1.988 

1.860 

1.698 

1,744 

1.998 

2.564 

3.910 

5.869  168 

169 

2.639 

2.309 

2.095 

1.849 

1.767 

1.712 

1.912 

2.271 

3.177 

4.311  169 

622.700 

U6, 258  908,420  1.114.756 

,380.631 

1.606,903  1.709.242  2.007,280  2,535.234  3,032,217 

POPULATION  OF  CONNECTICUT 
BY  COUNTIES 

1970  1973  est. 

Hartford  816,737 822,800 

New  Haven  744,948 756,700 

New  London  230,654 237,000 

Fairfield   792,814 818,300 

Windham    84,515 88,800 

Litchfield    144,091 148,900 

Middlesex    115,018 117,900 

Tolland    103,440 106,500 

Total  for  the  State  3,032,217 3,096,900 


(620) 


DISTANCES  TO  ALL  TOWNS  IN  CONNECTICUT 
FROM  HARTFORD  BY  MOTOR  CAR 

(Source:  Bureau  of  Planning  rod  Research  of  the  Stale  Dept.  of  Transportation.  The 
figures  represent  the  highway  mileage  as  measured  between  intersections  of  commer- 
cially passable  state  roads  and  highways  which  arc  as  close  to  the  geographical  center 
of  such  towns  as  possible.  No  parkwayi  were  used  in  the  routings  because  of  their 
restriction  to  non-commercial  vehicles.) 


Miles 

Andover     20 

Ansonia    43 

Ashford     32 

Avon            15 

Barkhamsted    25 

Beacon  Falls  37 

Berlin            12 

Bethany        34 

Bethel    54 

Bethlehem    37 

Bloomfield    8 

Bolton   14 

Bozrah     34 

Branford     38 

Bridgeport    54 

Bridgewater    48 

Bristol      17 

Brookfield    54 

Brooklyn     45 

Burlington    20 

Canaan    45 

Canterbury     40 

Canton    18 

Chaplin  36 

Cheshire    25 

Chester    30 

Clinton    36 

Colchester    24 

Colebrook    33 

Columbia    24 

Cornwall     40 

Coventry  19 

Cromwell    11 

Danbury    56 

Darien     72 

Deep   River   33 

Derby    45 

Durham    22 

Eastford    35 

East  Granby  16 

East   Haddam   28 

East  Hampton  22 

East  Hartford  3 

East   Haven   36 

East  Lyme  42 

Easton  61 

East  Windsor   14 

Ellington     17 

Enfield    21 

Essex   35 

Fairfield    59 

Farmington    16 

Franklin    35 

Glastonbury  11 


Miles 

Goshen    34 

Granby       19 

Greenwich    82 

Griswold     47 

Groton    48 

Guilford      31 

Haddam    23 

Hamden    31 

Hampton    38 

Hartford    — 

Hartland     30 

Harwinton    27 

Hebron    20 

Kent     52 

Killingly    46 

Killingworth    29 

Lebanon     29 

Ledyard    46 

Lisbon     42 

Litchfield    33 

Lyme   38 

Madison    30 

Manchester     9 

Mansfield    26 

Marlborough    16 

Meriden    18 

Middlebury    37 

Middlefield     20 

Middletown    16 

Milford    46 

Monroe   52 

Montville  38 

Morris     38 

Naugatuck     35 

New    Britain    10 

New  Canaan  73 

New  Fairfield   62 

New  Hartford  23 

New  Haven  36 

Newington    7 

New  London  45 

New  Milford  50 

Newtown    48 

Norfolk  36 

North    Branford    32 

North  Canaan  42 

North  Haven  29 

North  Stonington  51 

Norwalk    69 

Norwich    37 

Old  Lyme  40 

Old   Saybrook   39 

Orange    44 

Oxford     41 


(621) 


622 


DISTANCES  TO  TOWNS  FROM  HARTFORD 


Miles 

Plainfield    47 

Plainville    13 

Plymouth    22 

Pomfret     40 

Portland    14 

Preston    44 

Prospect     30 

Putnam   49 

Redding    60 

Ridgefield   65 

Rocky  Hill  8 

Roxbury    43 

Salem  32 

Salisbury     50 

Scotland    35 

Seymour    41 

Sharon     48 

Shelton    49 

Sherman   58 

Simsbury     14 

Somers    23 

Southbury  40 

Southington    18 

South  Windsor  11 

Sprague  39 

Stafford  27 

Stamford  81 

Sterling    51 

Stonington    55 

Stratford  50 

Suffield    20 


Miles 

Thomaston     25 

Thompson    50 

Tolland   20 

Torrington    28 

Trumbull    57 

Union    34 

Vernon    13 

Voluntown   53 

Wallingford   23 

Warren   45 

Washington    43 

Waterbury    32 

Waterford    42 

Watertown   28 

Westbrook   39 

West  Hartford  5 

West  Haven  40 

Weston    66 

Westport     64 

Wethersfield  4 

Willington    25 

Wilton     69 

Winchester     29 

Windham    31 

Windsor    9 

Windsor  Locks  13 

Wolcott  24 

Woodbridge   40 

Woodbury  36 

Woodstock  41 


Distances,  Connecticut  River,  Hartford,  to 


Miles 

Wethersfield  4% 

Glastonbury   6 

South  Glastonbury    10Y2 

Rocky  Hill    11 

Gildersleeve's     16 

Cromwell    18 

Portland    21 

Middletown    22 

Tibbals    27 

Middle  Haddam    28 

Higganum     31 

Rock  Landing    33 


Miles 

Haddam    36*4 

East  Haddam     40 

East  Haddam  (Goodspeed's)   41 

Hadlyme     44 

Deep  River     46 

Hamburg    49 

Ely's     51 

Essex   , 52 

Lyme   56 

Saybrook  Point    58 

Saybrook  bar  or  Sound    60 


(  <>\\M  !K  i  l  TOWNS  IN  THE  ORDER  Of  IMMK 
I  si  \BI.ISHMIM;  WITH  IHr  ORIGIN  Of  I  HI  IK  NAMES 

Until  1 7(H)  almost  the  only  ofTicial  action  ol  the  colonial  government  << ieneral  (  ourt)  in 
regard  to  town  organization,  was  to  authorize  the  town  name,  usually  chosen  bv  its  leading 

man.  from  his  home  in  England  In  October,  1700,  we  hnd  implied  or  quasi  incorporation, 
such  as  exists  to  this  da)  in  the  records  "  I  his  assembly  doth  grant  to  the  inhabitants  o!  the 
town  of  I  ebanon  ail  such  immunities,  privileges  and  powers,  as  generally  other  townes 
within  this  Colonic  have  and  doe  enjo)  "    The  authoritative  legal  definition  ol  a  town  in 

\  ngland,  contemporary  »  uh  the  earliest  Connecticut  settlements  is  given  in  the  first  edition 

Of  Coke's  (  ommentanes  upon  1  itlleton.  published  1628  "It  can  not  be  a  town  in  law. 
unless  it  hath,  or  in  past  time  hath  had.  a  church,  and  celebration  ol  Divine  services,  sacra- 
ments and  burials  "'  The  churches,  which  moved  bodilv,  with  their  pastors,  trom  Mas- 
sachusetts to  Connecticut,  proceeded  to  exercise  the  secular  powers  which  we  regard  as 
those  of  the  town,  but  the  English  township  is  known  bv  Us  ecclesiastical  name  ot  parish 
Several  of  our  towns  were  first  set  off  as  parishes  trom  great  town-tracts;  vet  the  town  in 
Connecticut  colonv  essentially  separated  church  and  stale  in  government,  in  that  it  never  re- 
stricted political  suffrage  to  church  members  As  to  dates,  the  official  colonial  records  are 
followed,  as  soon  as  thev  begin,  1636. 

\S  Indian  was  not  a  written  but  a  spoken  language,  its  spelling  is  often  a  matter  ol  as- 
tonishing versatility.  Because  of  mutilation  of  the  Indian  names  bv  Colonial  scribes  and  bv 
the  Colonial  pronunciation  it  is  frequently  impossible  to  arrive  at  anv  definite  conclusion 
with  regard  to  the  original  meaning.  The  varietv  of  dialects,  even  in  the  Algonquin  tribe. 
varied  greallv.  even  among  those  living  within  thirtv  or  forty  miles  of  one  another  This 
added  greatlv  to  the  complications  of  spelling  Indian  words  in  English. 

To  add  to  the  confusion,  the  white  men  continuallv  applied  Indian  names  to  features  of 
the  landscape  that  were  not  at  all  in  the  Indian  mind  when  thev  coined  the  word.  Thus  a 
word  meaning  a  hill  might  be  applied  bv  the  white  men  to  all  the  surrounding  territory  and 
come  eventually  to  mean  a  pond.  And  so  the  Indian  names,  or  their  Indian  approximates, 
have  come  down  to  us  not  in  the  names  of  the  towns,  w  hich  the  white  men  were  creating  in 
the  tradition  of  their  own  race,  but  in  features  of  the  countrvside.  streams,  mountains,  hills 
and  other  natural  aspects. 

THE  COLONY 

1.  Windsor,  settled  b>  a  compart)  from  Pl\  mouth  Colonv.  arriving  with  the  frame  and 

materials  of  a  trading  house  on  their  vessel  Sept.  26.  1633.  This  house  was  set 
up.  80  to  100  rods  below  the  mouth  of  the  Earmmgton  River,  on  a  tract  pre- 
viouslv  bought  of  the  original  Indian  proprietors  Before  the  summer  of  1635. 
the  settlers  had  bought  Great  Meadow,  north  of  the  Earmmgton.  and  placed 
cattle  and  servants  on  their  lands.  Thev  sold  out,  1637  and  1638.  to  Dorchester. 
Mass  .  settlers,  who  had  arrived  in  their  vicinity,  1635.  and  named  their  settle- 
ment Dorchester.  It  was  named  in  1637  from  Windsor  in  Berkshire,  now  a  royal 
residence. 

2.  Wethersfield,  settled  as  Watertown  1634;  named  1637  from  Wethersfield  in  Essex, 

England.  Indian  name.  "Pvquag." 

3.  Hartford.  Dutch  trading  house.  "House  of  Hope."  1633.  settled  as  Newtown  in  1635; 

named  1637  from  Hertford  in  Hertfordshire.  Indian  name.  "Suckiag  " 
4       Deep  River,  was  formerly  Saybrook,  fort,  soon  a  settlement.  1635;  named  1634  from 
Lord  Sa>  &.  Sele.  and  Baron  Brook;  name  changed  bv  act  of  General  Assembly, 
Jul)  I.  194"    Indian  name.  "Pattaquassct  " 

5.  New   Haven,  settled  April.   1638;  named  Aug.   1640.  from  Newhaven  on  the  south 

coast  of  Sussex.  Indian  name.  "Quinnipiac." 

6.  Milford.  settled  early  in  1639;  named  November.  1640.  Indian  name,  "Wepawaug." 

7.  Guilford,  settled.  1639;  named  from  Guildford  parish  in  Surre).  Jul).  1643.  Indian 

name.  "Menunkatuck." 

8.  Stratford,  settled  in    1639;  named  in    1643  from  Stratford-le-Bow.   Essex,  or  more 

probablv.  Stratford-on-Avon.  Indian  name.  "Cupheag." 

9.  Fairfield,  settled  1639;  name  =  fair  field;  or  possibl)  from  Fairfield  in  Kent.  Indian 

name.  "L'ncowav." 

(623) 


624  ORIGIN  OF  NAMES  OF  CONNECTICUT  TOWNS 

10.  Greenwich,  settled  by  the  English  and  named,  July  18,  1640,  from  Greenwich  near 

London;  N.Y.  to  Ct.,  transferred,  1656.  Indian  name,  "Patuquapaen." 

1 1.  Stamford,  settled  in  1641;  named  1642  from  Stamford  in  Lincolnshire.  Indian  name, 

"Rippowam." 

12.  Farmington,  settled  in  1640;  incorporated  and  named,  Dec.  1645.  "Tunxis  shall  be 

called  Farmington"  =  farming  town. 

13.  New   London,  settled  as  "Pequot,"  1646.  named  from  London,  England,  March, 

1658.  Old  Indian  name.  "Nameaug." 

14.  Norwalk,  settled  1649;  incorporated  Sept.,  1651,  "Norwaukee  shall  bee  a  townee," 

Algonkin  noyank,  point  .of  land,  or  more  probably  from  the  Indian  name, 
"Naramauke." 

15.  Stonington,  settled  1649;  named  Souther  Towne,  by  Mass.,  Oct.,  1658;  Stonington  by 

Conn..  1666.  Indian  names,  "Pawcatuck"  and  "Mistack." 

16.  Middletown.  incorporated  1651;  named  1653,  from  position  between  upper  river 

towns  and  Saybrook.  Indian  name.  "Mattabeset." 

17.  Norwich,  settled  1659;  accepted  as  legal  township.  May  1662;  named  from  Norwich 

in  Norfolk,  England.  Indian  name.  "Mohegan." 

18.  Lyme,  set  off  from  Saybrook.  1665;  named  from  Lyme  Regis  in  Dorsetshire,  May, 

1667.  Formerly  East  Saybrook. 

19.  Killingworth,  named  Kenilworth,  May,  1667,  from  Kenilworth  in  Warwickshire.  In- 

dian name.  "Hammonassett." 

20.  Haddam,  settled  in  1662:  incorporated,  and  named  Oct.,  1668,  from  Much  Haddam 

parish  in  Hertfordshire. 

21.  Simsbury,  settled  and  named  May,  1670,  from  Sim  (on)  Wolcott,  leading  settler,  or 

from  Simondsbury  in  Dorset. 

22.  Wallingford,  set  off  from  New  Haven  and  named.  May,  1670,  from  Wallingford  in 

Berkshire.  Old  name,  "East  River"  or  "New  Haven  Village." 

23.  Woodbury,    named    May,    1673,   from   being   well   wooded.    Indian   name, 

"Pomperaug." 

24.  Suffield.  "abbreviation  of  Southfield,"  established  in  Mass..  1674;  annexed  to  Conn., 

Ma>  1749. 

25.  Derby,  settled  1651;  named  May,  1675,  from  Derby,  town  and  county  in  England. 

Indian  name,  "Paugasset"  or  "Paugasuck." 

26.  Enfield,  grant  of  township  "called  Enfield"  by  Mass..  May.  1683,  from  Enfield  in 

Middlesex;  annexed  to  Conn..  May,  1749.  Formerly  Freshwater. 

27.  Branford.  settled  1639;  named  1653,  from  Brentford  in  Middlesex;  set  off  from  New 

Haven,  1685.  Indian  name.  "Totoket." 

28.  Waterbury.  settled  May.  1674;  incorporated  and  named  May,  1686.  from  abundant 

waters.  Indian  name,  "Mattatuck." 

29.  Danbury.  settled  1685.  named  Oct..  1687,  from  Danbury  parish  in  Essex;  incorpo- 

rated May.  1702.  Named  by  Gov.  Treat.  First  name,  "Swampfield."  Indian 
name.  "Paquiage"  or  "Pahquioque." 

30.  Preston,  incorporated  1686.  named  1687.  probably  from  the  Preston  in  Suffolk  in 

honor  of  the  Thomas  Parke  family. 

31.  Woodstock,  settled  as  New  Roxbury.  Mass.,  1686;  named  March,  1690,  from  Wood- 

stock in  Oxfordshire;  annexed  to  Conn.,  May,  1749. 

32.  Windham,  settled  1686;  incorporated  May,  1692;  named  from  Windham  in  Sussex, 

or  from  Wymondham  in  Norfolk. 

33.  Glastonbury,  incorporated  May,  1693;  set  off  from  Wethersfield,  June.  1692;  named 

from  Glastonbury  in  Somersetshire. 

34.  Colchester,  settled  1699;  named,  Oct..  1699,  from  Colchester  borough  and  port  in 

Essex.  Formerly  Jeremiah's  Farms. 

35.  Plainfield,  settled  1689;  name  descriptive;  authorized  Oct.,  1700. 

36.  Lebanon,  named  1697  from  Lebanon  in  Syria;  Hebrew  name  =  white:  incorporated 

Oct.,  1700. 

37.  Mansfield,  settled  1686;  set  off  from  Windham  and  incorporated  Oct.,  1702;  named 

from  Major  Moses  Mansfield.  Originally  called  Ponde-town.  indian  name, 
"Noubesetuck." 


ORIGIN  OF  NAMES  OF  CONNECTICUT  TOWNS  625 

38.  Canlcrbur>.  settled  1690;  set  off  from  Plainficld  and  incorporated  Oct.,  1703;  named 

from  C  antcrbim  in  Kent   Indian  name,  "Pcagscomsucck 

39.  Durham,  settled  1699,  named  May,  1704;  from  Durham,  town  and  count)  in  Eng- 

land. Indian  name,  "C'ockingchaug."  or  "Coginehaug  " 

40.  Groton,  Inc.,  from  New  London,  Ma>,  1705,  named  1705  from  English  home  town 

of  Gov.  John  Wmlhrop. 

41.  Hebron,  settled  1704.  named  1707  from  Heb.  Hebron  (derivation  doubtful).  "An  as- 

sociation." "a  league,"  and  "confederacy ."  are  meanings  given  this  word  by 

\arious  authorities;  incorporated  May,  1708. 
42       Killinglv.  settled  1700;  incorporated  May,  1708;  and  named  from  Killingly  Manor 

near  Pontefract.  Yorkshire.  Indian  name.  "Aspinock." 
43.      Ridgefield,  settled   1 70S;  incorporated   1709;  named  from  its  ridges.  Indian  name. 

■udatowa." 
44      Ashford.  settled  1710;  named  Oct.,  1710.  probably  from  Ashford  in  Kent,  hngland; 

incorporated  Oct..  1714.  Formerly  New  Scituate. 
4s       Newtown,  named  May.  1708  =  a  new  town;  incorporated  Oct..  1711.  Indian  name. 
"Pootatuck"  or  "Quonapague." 

46.  Coventry,  settled  1709;  named  from  Coventrv  in  Warwickshire.  Oct..  171 1;  incorpo- 

rated May.  1712. 

47.  New  Milford,  settled  from  Milford.  1707;  named  Oct.,  1703;  incorporated  Oct.,  1712. 

Indian  name.  "Weantinock"  or  "Weantinogue." 

48.  Pomfret.  settled  in   1686;  named  and  incorporated  May,  1713.  from  Pontefract  in 

Yorkshire.  Indian  name.  "Mashamoquet." 

49.  Tolland,  named  May.  17  15;  incorporated  May,  1722.  from  Tolland  in  Somersetshire. 

whence  Henry  Wolcott,  grandfather  of  Gov.  Roger  Wolcott.  chief  owner. 

50.  Litchfield,  named  and  incorporated  May.   1719.  from  Litchfield,  a  town  of  Staf- 

fordshire. Indian  name.  "Bantam." 

51.  Stafford,  settled  in  1719;  named  from  Stafford,  town  in  Staffordshire. 

52.  Voluntown.  settled  1719;  named  May,  1708  =  volun  (teers*)  town;  grant  to  volun- 

teers in  the  Narragansett  war;  incorporated.  May.  1721. 

53.  Bolton,  settled   1716;  named  and  incorporated  Oct..   1720;  named  from  Bolton  in 

Lancashire,  or  the  Duke  of  Bolton. 

54.  Willmgton,  named  "Wellington."   Ma>.    1725.  from  Wellington   in  Somersetshire 

(birthplace  of  Henry  Wolcott.  whose  grandson  Roger  was  chief  purchaser. 
1720).  which  gave  title  to  the  Duke  of  Wellington,  but  incorporated  May,  1727, 
as  "Willington." 

55.  East  Haddam.  "Haddam  East  Society";  incorporated  and  named  May,  1734.  Indian 

name.  "Macki-moodus." 

56.  Somers,  set  off  from  Enfield  by  Mass.,  and  named  from  Lord  Somers,  July.  1734;  an- 

nexed to  Conn..  May.  1749.  Formerly  East  Enfield. 

57.  Union,  settled  1727,  as  "Union  Lands";  named  1732;  incorporated  Oct.,  1734  (union 

of  East  Stafford  and  State  lands). 

58.  Harwinton.  settled  1731;  named  May,  1732,  from  Har(tford),  and  Win(dsor),  from 

whence  its  original  proprietors;  incorporated  Oct.,  1737. 

59.  New  Hartford,  named  Mav.  1733.  from  Hartford,  whence  its  proprietors,  and  incor- 

porated Oct..  1738. 

60.  Canaan,  named  Mav.  1738.  from  the  Bible.  Canaan  =  lowland;  incorporated  Oct., 

1739. 

61.  Goshen,  named  May.  1738.  from  Goshen  in  Egypt;  incorporated  Oct.,  1739. 

62.  Kent,  named  May.  1738.  from  Kent  county.  England;  incorporated  Oct..  1739.  Indi- 

an name.  "Scatacook." 

63.  Sharon,  named  and  incorporated  Oct.,  1739,  with  the  Hebrew  name,  sharon.  a  plain. 

64.  Cornwall,  named  Mav.  1738.  from  the  southwest  countv  of  England;  incorporated 

May,  1740. 

65.  New  Fairfield,  settled  and  named  Mav.   1728,  from  Fairfield;  incorporated  Ma\. 

1740. 


626  ORIGIN  OF  NAMES  OF  CONNECTICUT  TOWNS 

66.  Torrington,  named  May,  1732,  from  Torrington  in  Devonshire;  incorporated  Oct 

1740. 

67.  Salisbury,  named  May,  1738  (by  Rev.  Thomas  Noyes),  from  Salisbury,  Wiltshire;  in- 

corporated Oct.,  1741.  Indian  name,  "Weatogue." 

68.  Norfolk,  named  May,  1738,  from  Norfolk  county  on  the  east  coast  of  England;  in- 

corporated Oct.,  1758. 

69.  Hartland,  named  1733  =  Hart(ford)  land,  because  owned  bv  Hartford  men;  incorpo- 

rated May,  1761. 

70.  Redding,  made  a  parish  and  named  Reading  from  Col.  John  Read.  May,  1729;  incor- 

porated as  Redding  from  Fairfield,  May,  1767. 

71.  East  Hampton,  was  Chatham,  named  1767,  from  Wm.  Pitt.  Earl  of  Chatham;  incor- 

porated from  Middletown,  Oct.,  1767;  name  changed  by  act  of  General  Assem- 
bly. May  4,  1915.  Indian  name.  "Pocotopaug." 

72.  East  Windsor,  settled  1680;  incorporated  from  Windsor  and  named  May,  1768.  For- 

merly Windsor. 

73.  Winchester,  tract  named  from  Winchester  in  Hampshire,  May,  1733;  incorporated 

May,  1771.  Called  the  "Green  Woods." 

74.  Washington,   incorporated  and  taken   from   Kent,   Litchfield.   New   Milford  and 

Woodbury.  Jan..  1779;  named  from  George  Washington.  Formerly  parishes  of 
Judea  and  New  Preston. 

75.  Barkhamsted.  named  from  Berkhamstead  in  Hertfordshire.  Mav.  1732;  incorporated 

Oct..  1779. 

76.  Colebrook.  named  Mav.  1732,  from  Colebrooke  in  Devonshire,  settled  1765;  incor- 

porated Oct..  1779. 

77.  Southington.  named  Oct..  1726,  as  south  society  of  Farmington;  incorporated  from 

Farmington.  Oct.,  1779. 

78.  Cheshire,  named  New  Cheshire.  May,  1724,  from  Cheshire.  England;  incorporated 

from  Wallingford.  May.  1780.  Earlier  called,  "West  Farms  on  Mill  River." 

79.  Watertown.  incorporated  May.  1780,  from  Waterbury,  which  suggested  its  name. 

Formerly  Westbury. 

80.  East  Hartford,  incorporated  from  Hartford,  Oct.,  1783.  Indian  name,  "Podunk." 

81.  Woodbridge,  incorporated  from  New  Haven  and  Milford,  Jan.,  1784,  and  named 

from  its  pastor.  B.  Woodbridge.  Formerly  parish  of  Amity. 

82.  Berlin,  incorporated  from  Farmington.  Middletown  and  Wethersfield,  May,  1785; 

named  from  Berlin,  Prussia.  Formerly  Kensington. 

83.  Bristol,  incorporated  from  Farmington,  May,  1785,  and  named  from  Bristol.  Eng- 

land. Formerly  New  Cambridge. 

84.  East  Haven,  named  May.  1707;  incorporated  from  New  Haven,  May,  1785.  Original- 

ly Irorf  Works  Village. 

85.  Thompson  (Parish),  named  1728,  from  its  chief  owner.  Sir  Robert  Thompson;  incor- 

porated from  Killingly,  May,  1785. 

86.  Bozrah,  incorporated  from  Norwich,  May,  1786,  and  given  Heb.  name  =  enclosure. 

Formerly  New  Concord. 

87.  Brooklyn,  named  1752,  brook  line  (the  Quinebaug);  incorporated  from  Canterbury 

and  Pomfret,  May,  1786.  Formerly  Mortlake. 

88.  Franklin,   incorporated  from  Norwich,   May,    1786,  and  named  from   Benjamin 

Franklin. 

89.  Ellington,  named  1735,  from  Ellington  in  Yorks  or  Hunts;  incorporated  from  E. 

Windsor,  May,  1786.  Originally  called  the  "Great  Swamp." 

90.  Hamden,  incorporated  from  New  Haven,  May,  1786,  and  named  from  John  Hamp- 

den, English  patriot. 

91.  Lisbon,  incorporated  from  Norwich,  May,  1786,  and  named  from  Lisbon,  capital  of 

Portugal.  Formerly  Newent  parish. 

92.  Warren,  incorporated  from  Kent,  May,  1786,  and  named  from  Gen.  Joseph  Warren. 

93.  Granby,  incorporated  from  Simsbuiy,  Oct..  1786.  and  named  from  the  Marquis  of 

Granby  (Chas.  Manners),  or  from  Granby.  Mass. 

94.  Hampton,  incorporated  from  Brooklyn,  Canterbury,  Mansfield,  Pomfret  and  Wind- 

ham, Oct.,  1786;  named  from  Hampton  in  Middlesex.  Formerly  Kennedy  or 
Windham  Village. 


ORIGIN  OF  NAMES  OF  CONNECTICUT  TOWNS  627 

95.  Montvillc.  incorporated  Irom  New  London,  Oct.,  1786;  name  French  for  mounuillc 

96.  North  Haven,  named  1739.  incorporated  Irom  New  Haven.  Oct  . 

97.  Bethlehem,  named  as  society,  Oct  .   1739.  Hebrew   ■  house  of  bread,  incorporated 

from  Woodbury.  May,  1787. 

9X  Southburv.  named  May,  1731;  south  part  of  Woodbury;  incorporated  Irom  Wood- 
bury May,  1787.  ' 

99.  Weston,  named  and  incorporated  Irom  Fairfield,  Oct..  1787;  named  as  the  west 
town,  or  settlement  oi  Fairfield  Former!)  Norlhficld.  Indian  name, 
"Aspetuck 

100.  Brookfield.  incorporated  from  Danbury.  New   Milford  and  Newtown.  May.  1788; 

named  for  Thos.  Brooks,  first  pastor.  Former!)  Newbury 

101.  Shelton.  named  for  Edward  N    Shellon.  leader  in   Housatonic  Dam  project,  was 

Huntington,  incorporated  from  Stratford.  Jan  .  1789.  and  named  from  Gov. 
Samuel  Huntington;  name  changed  by  act  of  General  Assembly  April  15.  1919. 
Indian  name.  "Quorum  "  Formerly  parish  of  Ripton. 

102.  Sterling,  incorporated  from  Voluntown.  May,  1794,  and  named  from  Dr.  John  Ster- 

ling, a  resident. 

103.  Plymouth,  incorporated  Irom  Watertown.  May,  1795.  and  named  b>  H.  Cook,  from 

Plymouth.  Mass..  of  which  his  grandfather  was  an  early  settler.  Formerly 
Northbury. 

104.  Wolcott.  incorporated  from  Southington  and  Waterbury.  May.   1796.  and  named 

from  Gov.  Oliver  Wolcott. 

105.  Roxburv.  named  May,   1743.  as  rockier  part  of  Woodburv.  whence  incorporated 

Oct..  1796. 

106.  Trumbull  (North  Stratford),  incorporated  from  Stratford.  Oct..   1797.  and  named 

from  Gov.  Jonathan  Trumbull.  Formerly  parish  of  Unity. 

107.  Oxford,  parish,  named  from  Oxford.  England,  1741;  incorporated  from  Derb\  and 

Southbury.  Oct..  1798. 

108.  New  Canaan,  named  1731;  incorporated  from  Norwalk  and*  Stamford.  May.  1801. 

Formerly  Canaan  parish. 

109.  Waterford,  incorporated  from  New  London.  Oct.,  1801;  name  descriptive 

110.  Wilton,  named  a  societv.  1726.  from  Wilton  in  Wiltshire;  incorporated  from  Nor- 

walk. May.  1802. 

111.  Sherman,  incorporated  from  New   Fairfield.  Oct..   1X02.  and  named  from   Roger 

Sherman. 

112.  Marlborough,   named    1747.   from   great    Duke   of  Marlborough,  or  from    Marl- 

borough. Mass.;  incorporated  from  Colchester.  Glastonbury  and  Hebron.  Oct.. 
1803.  Previously  Eastbury  and  New  Marlborough. 

113.  Columbia,  incorporated  from  Lebanon.  May.  1804.  and  given  the  poetic  name  for 

the  United  States. 

1 14  Burlington,  incorporated  from  Bristol.  May.  1806;  named  (as  Burlington.  Vt.),  prob. 

from  3d  Earl  of  Burlington.  Formerly  "Wesl  W  oods"  or  "W  est'Britain." 

1 15  Canton,  incorporated  from  Simsbury.  May.  1806.  and  the  name  Canton  suggested  by 

the  late  Ephraim  Mills,  is  derived  from  a  likeness  to  a  Swiss  canton.  Original 
name.  "Suffrage." 

1 16.  'Meriden.  named  in  a  deed  1664.  from  "Meriden  Farms".  Dorking.  Surrey.  Eng.;  in- 

corporated from  Wallingford.  May.  1806. 

117.  Middlebury,  incorporated  from  Southbury.  Waterbury  and  Woodbury.  Oct..  1807; 

named  from  its  position.  1790. 

1 18.  North  Stonington.  named  1724;  incorporated  from  Stonington.  May.  1S07. 

1 19.  Vernon,  incorporated  from  Bolton.  Oct..  1808.  and  named  prob   from  the  home  of 

Washington  at  Mount  Vernon.  Va.  Formerly  North  Bolton. 

120.  Gnswold.  incorporated  from   Preston.  Oct..    1 815;  and  named  from  Gov.   Roger 

Griswold. 

121  Salem   =   Hebrew  "peace";  named  from  Salem.  Mass..  and  incorporated  as  New 

Salem,  from  Colchester.  Lyme  and  Montvillc  May.  1819. 

122  Darien.  incorporated  from  Stamford.  May.   IS20.  and  named  from  the  Isthmus  of 

Danen.  Formerly  parish  of  Middlesex 

•See  "A  Century  of  Meriden"  (Curtis-Gillespie). 


628  ORIGIN  OF  NAMES  OF  CONNECTICUT  TOWNS 

123.  Bridgeport,  name  descriptive,  1800;  incorporated  from  Fairfield  and  Stratford,  May, 

1821.  Indian  name,  "Pequonock."  Formerly  Stratfield  or  Newfield. 

124.  Chaplin,  society,  named  1809  from  its  deacon,  Benjamin  Chaplin;  incorporated  from 

Windham,  Mansfield  and  Hampton,  May,  1822. 

125.  Orange,  incorporated  from  Milford  and  New  Haven,  May,  1822,  and  named  from 

Wm.  of  Orange  (III  of  England).  Formerly  North  Milford. 

126.  Manchester,  incorporated  from  East  Hartford,  May,  1823,  and  named  from  Man- 

chester, England,  because  of  manufacturing.  Originally  Orford  parish. 

127.  Monroe,  incorporated  from  Huntington,  May,  1823,  and  named  from  Pres.  James 

Monroe.  Formerly  parish  of  New  Stratford. 

128.  Madison,  incorporated  from  Guilford,  May,  1826,  and  named  from  Pres.  James 

Madison.  Formerly  East  Guilford. 

129.  Prospect,  incorporated  from  Cheshire  and  Waterbury,  May,  1827;  named  as  fine 

lookout  place.  Formerly  Columbia  parish. 

130.  Avon,  incorporated  from  Farmington,  May,  1830,  and  named  from  Avon  river  at 

Stratford-on-Avon.  Formerly  Northington. 

131.  North  Branford,  named  as  society,  1768;  incorporated  from  Branford,  May,  1831. 

132.  Bethany,  named  as  parish,  1762;  Heb.  =  house  of  dates;  incorporated  from  Wood- 

bridge,  May,  1832. 

133.  Bloomfield,  incorporated  from  Windsor,  May,  1835;  named  from  a  Hartford  family. 

Formerly  Wintonbury. 

134.  Westport,  incorporated  from  Fairfield,  Norwalk  and  Weston,  May,  1835;  name 

descriptive.  Indian  name,  "Saugatuck."' 

135.  Chester,  parish  1640,  named  from  Chester  in  Cheshire;  incorporated  from  Saybrook, 

May,  1836.  Indian  name.  "Pattaquonk." 

136.  Ledyard,  incorporated  from  Groton,  May,  1836;  named  from  Col.  Wm.  Ledyard, 

commander  at  Fort  Griswold,  Groton,  1781.  Formerly  North  Groton. 

137.  Clinton,  incorporated  from  Killingworth,  May,  1838,  and  from  Gov.  Dewitt  Clinton 

ofN.Y. 

138.  East  Lyme,  named  1816;  incorporated  from  Lyme  and  Waterford,  May,  1839. 

139.  Westbrook,  parish  named  1810  as  west  parish  of  Saybrook;  incorporated  from  Say- 

brook,  May,  1840.  Indian  name,  "Pochaug." 

140.  Portland,  incorporated  from  Chatham,  May,  1841,  and  named  from  Portland,  Dor- 

setshire, famed  for  quarries.  Originally  named  Conway. 

141.  Rocky  Hill,  name  given  Stepney  parish  from  a  hill  in  it,  1826;  incorporated  from 

Wethersfield,  May,  1843. 

142.  Naugatuck,  incorporated  from  Bethany,  Oxford  and  Waterbury,  May,   1844;  Al- 

gonkin  name  =  one  tree.  Formerly  Salem  parish  or  Salem  Bridge.  Originally 
South  Farms  of  Waterbury. 

143.  Easton,  incorporated  from  Weston,  May,  1845;  named  as  east  part  of  Weston. 

144.  South  Windsor,  incorporated  and  named  from  East  Windsor,  May,  1845.  Formerly 

Windsor  Farms. 

145.  Eastford,  named  as  east  parish  of  Ashford,  1777.  incorporated  from  Ashford,  May, 

1847. 

146.  Andover,  parish  named   1747,  perhaps  from  Andover,  Mass.;  incorporated  from 

Coventry  and  Hebron,  May,  1848. 

147.  New  Britain,  parish  named   1754  from  (Great)  Britain;  incorporated  from  Berlin, 

May,  1850. 

148.  Seymour,  incorporated  from  Derby,  May,  1850,  and  named  from  Gov.  Thomas  H. 

Seymour.    Indian   name,    "Naugatuck";   called   Rimmon   (1670),   Chusetown 
(1735),  Humphreysville(1805). 

149.  Cromwell,  incorporated  from  Middletown,  May,   1851,  and  named  from  Oliver 

Cromwell.  Formerly  Upper  Middletown. 

150.  Essex,  parish  named  1820;  named  from  Essex,  England;  incorporated,  Sept.  13,  1852, 

as  Old  Saybrook;  taken  from  Saybrook;  name  changed,  July  8,  1854  to  Essex. 
Indian  name,  "Patapoug." 

151.  Old  Saybrook,  incorporated  from  Essex  (then  Old  Saybrook),  July  8,  1854,  and 

named  at  the  same  time. 


ORIGIN  OF  NAMES  OF  CONNECTICUT  TOWNS 


629 


152.  West    Hartford,   named    1X06,   incorporated  from    Hartford,   May,    1854     formerly 

West  Division. 

153.  Windsor  Locks,  named    1833  from  canal  locks  there,  incorporated  from  Windsor 

Mas.  1854  l  ormerl)  Enfield  I  alls 

154       Bethel,  named   1759,  Hebrew    =   house  of  God.  incorporated  from  Danburv,  May 

1855 

155.  Old  Lyme,  incorporated  as  South  Lyme,  from  Lyme,  May,  1855;  named  Old  Lvmc 

1857. 

156.  Putnam,  incorporated  from  Pomfrel,  Thompson  and  Killmgly,  May,  1855;  named 

from  Israel  Putnam.  Indian  name,  "Quinebaug." 

157.  Bridgewater.  named  1803;  name  descriptive,  incorporated  from  New  Milford,  May 

1856. 

158.  Scotland,  parish  named  by  first  settler,  Magoon,  a  Scot,  1706;  set  off,  1732;  incorpo 

rated  from  Windham,  May,  1857. 

159.  East  Granbs,  named   1822;  incorporated  from  Granby  and  Windsor  Locks,  June 

1858 

160.  North  Canaan,  named   1813;  incorporated  from  Canaan  (whence  its  name).  May 

1858. 

161.  Morris,  incorporated  from  Litchfield,  June,  1859,  and  named  from  James  Morris 

prominent  resident. 

162.  Sprague,  incorporated  from  Lisbon  and  Franklin,  May,  1861,  and  named  from  W 

Sprague,  village  founder. 

163.  Middlefield.  named  1744,  from  rural  part  of  Middletown;  incorporated  from  Mid 

dletown,  June,  1866. 

164.  Plainville.  named  1831  =  earlier  name  "Great  Plain";  incorporated  from  Farming 

ton,  July,  1869. 

165.  Beacon  Falls,  name  descriptive,  1856;  incorporated  from  Bethany,  Oxford,  Nauga 

tuck  and  Seymour,  June,  1871. 

166.  Newington,  parish  named   1721,  from  Newington  in  Kent  or  Stoke-N.  Middlesex 

(London),  incorporated  from  Wethersfield,  July,  1871. 

167.  Thomaston,  incorporated  from  Plymouth,  July,  1875;  named  1866  from  Seth  Thorn 

as,  clock  mfr.  there. 

168.  Ansonia,   incorporated   from   Derby,   April,   1889;  named  from  Anson  G.   Phelps 

founder  of  mfg.  village,  1843. 

169.  West  Haven,  incorporated  from  Orange,  June,   1921;  named  when  made  the  west 

parish  of  New  Haven,  about  1720. 


SECTION  VI— POLITICAL 


REPUBLICAN  STATE  CENTRAL  COMMITTEE 

410  Asylum  Street,  Hartford  06103 
Tel.,  249-9661 

Chairman,  Vincent  A.  Laudone,  10  Huntington  La.,  Norwich  06360 

Vice  Chairman,  Mrs.  Jeanne  R.  Nelson,  5  Oak  Park  Ave.,  Darien  06820 

Secretary,  Mrs.  Lillian  Ludlam,  Town  Hill,  New  Hartford  06057 

Treasurer,  Kendrick  F.  Bellows,  Jr.,  c/o  Conn.  Bank  and  Trust  Co.,  Hartford  06103 

District 

1  Frank  Mauro,  141  Douglas  St.,  Hartford  06114 

Mrs.  Wanda  B.  Litke,  154  Madison  St.,  Hartford  06106 

2  Reynold  Hoover,  74  Robin  Rd..  Windsor  06095 

Mrs.  Evelyn  Schwolsky,  59  Bloomfield  Ave.,  Hartford  06105 

3  E.  Charles  Stebbins,  220  Grande  Rd.,  East  Hartford  06118 
Miss  Elinor  M.  Hashim,  17  Goslee  Dr.,  Manchester  06040 

4  Fenton  P.  Futtner,  863  Main  St.,  South  Windsor  06074 
Mrs.  Antonina  Parker,  187  Sunset  Dr.,  Glastonbury  06033 

5  Marvin  M.  Ruzansky,  169  Ballard  Dr.,  West  Hartford  06119 
Mrs.  Shirley  M.  Patrick,  128  Scoville  Rd.,  Avon  06001 

6  Lawrence  Davidson,  11  Dover  Rd.,  New  Britain  06052 

Miss  Wanda  F.  Radzewicz,  25  Cranston  Ter.,  New  Britain  06053 

7  Sylvio  F.  Preli,  156  Elm  St.,  Windsor  Locks  06096 

Mrs.  Shirley  H.  Griffin,  801  Ratley  Rd.,  West  Suffield  06093 

8  Morris  B.  Hogan,  Rte.  4,  Burlington  06085 

Mrs.  Lillian  Ludlam,  Town  Hill,  New  Hartford  06057 

9  Eugene  Neri,  713  High  Rd.,  Kensington  06037 

Mrs.  Helen  Robbins,  18  Farmstead  La.,  Farmington  06032 

10  W.  Paul  Flynn,  85  Main  St.,  West  Haven  06516 
Mrs.  Ann  Febbraio,  29  Benton  St.,  New  Haven  06515 

11  John  A.  Tomasi,  47  Girard  Ave.,  New  Haven  06512 
Mrs.  Ida  Cirillo,  227  Quinnipiac  Ave.,  New  Haven  06513 

12  Robert  L.  Mayville,  113  Damascus  Rd.,  Branford  06405 

Mrs.  Beatrice  Kowalski,  363  North  Elm  St.,  Wallingford  06492 

13  Anthony  Sbona,  338  East  St.,  Middletown  06457 

Mrs.  Martha  Fordiani,  57  Winthrop  Ter.,  Meriden  06450 

14  Ralph  E.  Capecelatro,  311  Indian  River  Rd.,  Orange  06477 
Miss  Dorothy  Martino,  125  Merritt  Ave.,  Woodbridge  06525 

15  Charles  E.  Spencer  III,  Porter  Hill,  Middlebury  06762 
Mrs.  Miriam  Vannais,  25  Sunfield  Cir.,  Waterbury  06708 

16  P.  Anthony  Vitone,  38  Lyman  Rd.,  Waterbury  06716 
Mrs.  Edna  Wood,  1198  West  St.,  Southington  06489 

17  James  Uberti,  19  Finney  St.  Ext.,  Ansonia  06401 
Mrs.  Marie  DeLage,  Nancy  Mae  Ave.,  Prospect  06712 

18  Robert  C.  Leuba,  585  High  St.,  Mystic  06355 

Mrs.  Hazel  J.  Gunuskey,  Rte.  2,  Colonel  Ledyard  Hwy.,  Ledyard  06339 

19  Vincent  A.  Laudone,  10  Huntington  La.,  Norwich  06360 
Mrs.  Alice  Fedus,  29  Prospect  St.,  Colchester  06415 

20  Carroll  Dunham,  Saunders  Hollow  Rd.,  Old  Lyme  06371 
Miss  Emma  E.  Lincoln,  Box  869,  New  London  06320 

21  Frederick  K.  Biebel,  Jr.,  236  Lordship  Rd.,  Stratford  06497 
Mrs.  Beverly  Brown,  409  Booth  Hill  Rd.,  Shelton  06484 

22  Leonard  N.  Mainiero,  227  Hilltop  Rd.,  Bridgeport  06604 
Mrs.  Rhoda  Lehman,  545  Maplewood  Ave.,  Bridgeport  06604 

23  John  P.  Albertson,  42  Broadbridge  Rd.,  Bridgeport  06610 
Mrs.  Joan  D.  Corica,  451  Intervale  Rd.,  Bridgeport  06610 

24  John  P.  Previdi,  3  East  Lake  Rd.,  Danbury  06810 

Mrs.  Helen  Burr,  Obtuse  Rd.  South,  Brookfield  Center  06805 

25  Edward  Ashbrook,  23  Willow  St.,  Norwalk  06851 

Mrs.  Dorothy  (Bunny)  Newman,  75  Witch  La.,  Rowayton  06853 

(630) 


STATE  CENTRAL  COMMITTEES  631 

District 

26  John  J.  Curtis,  5  Scarlcs  Rd..  Daricn  06820 

Frances  Overlook.  114  Country  Club  Rd.,  New  Canaan  06840 

27  Robert  D.  Bundock,  42  Da> croft  Rd..  Stamford  06902 

Doroth)  W.  Lorenzen,  242  Dogwood  La.,  Stamford  06903 

28  Carl  Dickman.  34  Miro  St.,  Fairfield  06430 

Mrs    Rua  Gibbons,  8  Morehouse  Rd..  RD.  I,  Fairfield  06430 

29  John  E.  Powers.  51  Storrs  Heights  Rd..  Storrs  06268 
Mrs.  Louise  S.  Berrv,  Mashentuck  Rd..  Danielson  06239 

30  Louis  Valente.  RD.  2.  Ilion  Rd  ,  New  Fairfield  06810 
Barbara  J.  terKuile,  Norfolk  Rd.,  Litchfield  06759 

31  Mario  J.  Manna.  377  Pine  St..  Bristol  06010 

Mn    Helen  Bergentv.  124  East  Main  St.,  Plainville  06062 

32  William  F.  Rogers  III.  South  Britain  Rd..  Southbury  06488 
Catherine  R.  Plumer.  29  Blueberry  Hill.  Monroe  06468 

33  Robert  D.  Kaharl.  Chestnut  Hill  Rd..  Killingworth  06417 
Mrs.  Marie  J.  Salemi.  Old  Savbrook  Rd..  Haddam  06438 

34  Carl  E.  Cella.  90  Highland  Park  Rd..  North  Haven  06473 
Carolvn  DeMatteis.  124  Chatterton  Way.  Hamden  06518 

35  Thomas  Laskey,  Box  136,  Woodstock  06281 
Miss  Evelvne  A.  Parizek.  West  Willington  06279 

36  John  Taintor.  Glenville  Rd..  Greenwich  06830 
Mrs.  Joan  Rader,  2  Walsh  La.,  Greenwich  06830 

Members  of  the  National  Committee 

John  Alsop.  Talcott  Notch  Rd..  Avon  06001 

Mrs   Mary  H.  Boatwright,  16  Denison  Ave.,  StonLngton  06378 


DEMOCRATIC  STATE  CENTRAL  COMMITTEE 

525  Main  Street,  Hartford  06103 
Tel.,  278-6080 

Chairman,  John  M.  Bailev,  266  Pearl  St.,  Hartford  06103 

Vice  Chairman,  Miss  Katherine  T.  Quinn,  46  Goff  Brook  Cir.,  Wethersfield  06109 
Secretary,  Henry  D.  Altobello,   165  Brownstone  Ridge,  Meriden  06450 
Treasurer,  William  R.  Cotter,  247  Fairfield  Ave.,  Hartford  06114 

District 

1  Kevin  B.  Kenny.  173  Fairfield  Ave.,  Hartford  06114 
Mrs.  Dorothy  R.  Quirk.  20  Bannister  St..  Hartford  06106 

2  Boce  W.  Barlow.  Jr..  31  Canterbury  St.,  Hartford  06112 
Mrs.  Ella  Little  Cromwell.  192  Vine  St..  Hartford  06112 

3  Eugene  J.  Paganetti.  32  Wind  Rd..  East  Hartford  06108 

Mrs.  Marie  E.  LeDuc.  162  Homestead  St.,  Apt.  K.  Manchester  06040 

4  John  Sullivan,  89  Finley  St..  Manchester  06040 

Mrs.  A.  Estelle  Flanagan,  213  Cider  Mill  Rd..  Glastonbury  06033 

5  Owen  Clark.  60  Englewood  Ave..  West  Hartford  06110 

Mrs.  Marcia  Schonberger.  80  Norwood  Rd..  West  Hartford  06117 

6  Dr.  Andrew  J.  Canzonetti.  Ill  Virginia  Ave..  New  Britain  06052 
Mrs.  Sally  Anderson.  7  Devens  St..  New  Britain  06051 

7  Frank  Mancuso.  25  Bright  St..  Enfield  06082 

Mrs.  Margaret  K.  Smith.  Spoonville  Rd..  East  Granby  06026 
fi     Joseph  Barber,  70  Malonev  St..  Winsted  06098 

Miss  Arline  Bidwell.  24  Elm  St..  Tariffville  06O81 
9     Frank  Cocheo.  26  Pheasant  Run.  Newington  06111 

Mrs.  Patricia  O.  Corrigan.  106  Worthington  Point  Rd.,  Berlin  06037 

10  Fred  Wilson.  308  Huntington  St..  New  Haven  0651 1 

Joanne  Formichello.  45  Park  Terrace  Ave..  West  Haven  06516 

11  Arthur  T.  Barbieri.  5  Horsley  Ave..  New  Haven  06512 
Mrs.  Lucille  Trent,  10  Button  St.,  New  Haven  06519 


632  STATE  CENTRAL  COMMITTEES 

District 

12  Daniel  Cosgrove,  99  Todds  Hill  Rd.,  Branford  06405 
Mary  Hart,  Totoket  Rd.,  North  Branford  06471 

13  John  R.  Kramer,  410  East  Main  St.,  Apt.  502,  Meriden  06450 
Mrs.  Marion  Newberg,  180  Old  Mill  Rd.,  Middletown  06457 

14  William  Roper,  166  Dawson  Ave.,  West  Haven  06516 
Mrs.  Margaret  Egan,  10  First  Ave.,  Milford  06460 

15  Frank  Santaguida,  5  Sunfield  Cir.,  Waterbury  06708 

Miss  Madeline  Caine,  282  North  Main  St.,  Naugatuck  06770 

16  Henry  Forgione,  George  St.,  Southington  06489 

Mrs.  Rita  E.  Blum,  2505  East  Main  St.,  Waterbury  06705 

17  Henry  F.  Healey,  Jr.,  20  Fairview  Ter.,  Derby  06418 
Mrs.  Lillian  Bartolotta,  48  Root  Ave.,  Ansonia  06401 

18  Vito  DeNoia,  340  Tyler  Ave.,  Groton  06340 

Mrs.  Jeanne  Osborne,  504  Sunset  Ave.,  R.F.D.  4,  Ledyard  06339 

19  Rubin  Cohen,  R.F.D.  4,  Colchester  06415 

Mrs.  Margaret  Wilson,  27  Canterbury  Tpke.,  Norwich  06360 

20  A.  Robert  Lavoie,  79  Cross  Rd.,  Waterford  06385 

Mrs.  Maureen  G.  Satti,  517  Alewife  Pkwy.,  New  London  06320 

21  Ralph  Guzzi,  180  Pilgrim  La.,  Stratford  06497 

Mrs.  Jeanette  LeCardo,  101  Academy  Hill  Ter.,  Stratford  06497 

22  Albert  L.  Coles,  140  Sailors  La.,  Bridgeport  06605 

Mrs.  Elizabeth  K.  Walsh,  25  Cartright  St.,  Apt.  5E,  Bridgeport  06604 

23  Hugh  C.  Curran,  1016  Broad  St.,  Bridgeport  06603 
Mrs.  Nellie  Scinto,  368  Union  Ave.,  Bridgeport  06607 

24  Emil  Migliorati,  17  Wixted  Ave.,  Danbury  06810 

Mrs.  Maria  Bryant,  48  East  Ridge  Rd.,  Ridgefield  06877 

25  Nicholas  J.  Bredice,  31  France  St.,  Norwalk  06854 
Ruth  B.  Luria,  19  Highbrook  Rd.,  Norwalk  06851 

26  Stuart  M.  Low,  19  Crooked  Mile  Rd.,  Darien  06820 
Brenda  Brody,  79  Clinton  Ave.,  Westport  06880 

27  Frank  J.  Robotti,  66  Mitchell  Rd.,  Stamford  06902 

Mrs.  Margaret  K.  Weinberg,  11  Big  Oak  Cir.,  Stamford  06903 

28  William  J.  McGrath,  509  Lockwood  Rd.,  Fairfield  06430 
Mrs.  Elsie  DelMonte,  29  Birch  Dr.,  Bethel  06801 

29  Vincent  A.  Sullivan,  P.O.  Box  788,  Moosup  06354 
Mrs.  Gloria  Morris,  275  High  St.,  Willimantic  06226 

30  Charles  Fray,  83  Bristol  St.,  Thomaston  06787 
Mrs.  Doris  Sweetman,  Beach  St.,  Litchfield  06759 

31  Patrick  J.  Hogan,  81  Lynn  Rd.,  Bristol  06010 
Charlotte  Koskoff,  8  Riveredge  Ct.,  Plainville  06062 

32  John  Fleming,  Cowles  Rd.,  Woodbury  06798 

Mrs.  Josephine  DiNardo,  61  Suzanne  Cir.,  Trumbull  06611 

33  Thomas  J.  Reynolds,  Oak  Ridge  Dr.,  Haddam  06438 
Mrs.  Mary  Ellen  Klinck,  Broom  Rd.,  East  Haddam  06423 

34  Carl  E.  Perrin,  227  Taylor  Ave.,  Cheshire  06410 

Mrs.  Alberta  Barbash,  123  Mill  Rd.,  North  Haven  06473 

35  Attilio  R.  Frassinelli,  1  Grant  Ave.,  Stafford  Springs  06076 
Mrs.  Naomi  Hammer,  R.F.D.  5,  Oxbow  Dr.,  Vernon  06066 

36  James  Boskello,  20  Harold  Ave.,  Greenwich  06830 

Mrs.  Lucy  Johnson,  5  Old  Club  House  Rd.,  Old  Greenwich  06870 

Members  of  the  National  Committee 

John  M.  Golden,  1  Columbus  Plaza,  New  Haven  06510 

John  J.  Driscoll,  137  Tesiny  Ave.,  Bridgeport  06606 

Mrs.  Beatrice  H.  Rosenthal,  Jordan  Village,  Waterford  06385 


■J , 

J- 


a 


TOWN   CHAIRMEN   AND   VICE   CHAIRMEN 


I  Si  Ifii 


33323 1*123  *|-£,j    ^ 


8^ 

c  —  ^    y. 


-■  x.  —  —  2:  —  — 


-a 
o 

AVOOC 


-c-J  - 


e 

Is 

.3' 


633 


U   C    «« 

at,  s5 


z£Q 


n-5  • 


3«jift- 


I     ^ 

-3  5  E  ■  5 

E(/5r-  «  « 


i>  >•  3  >•  l!^1  Es  1!  S  "  B  C  §  C      t      £ 


6   1 


O   C 
■5W' 


Is 


c 
oc      c  9 

Ec£8 


g  5  D  c  c  y  c.  w. 

1/:   u". 


t/i  t/i  c/i  t/i  <"  g  i2  "* 


b  5_ 

C    C    !S) 
<<< 


<cQCQCQaccQoaaacQOQcQascQCQCQ 


a    a    U 


c  c 

1  1 
UU 


.ce:=  c 
UUUU 


Ills 

0*0  o  o 
UUUU 


634 


TOWN  CHAIRMEN  AND  VICE  CHAIRMEN 


©oo 

—  vO 

— i\o    „r-o 
-t  o    •  — 

O  -3  "-J  '■C  « 

tifsi 

oo  m 

-"-Mm 


ocin  . 
JO     .« 

«r  O 
u.  =  P< 
O  O 

Si:-3 

U   M  c 

511 


t-*« 


©  _C< 


Ms 


«§§* 


Pi       5/3  <N 


u  .£  -3 
S2* 


.  <*>  5/3 

Bl? 


Pi 


O   3 
5/3  £0. 


*  2, 


Su35 


a 


Is 


8  E  =  oS- 


!23g2*' 


ecu  sj> 


s 

2 


»i  «  2  o  c  « 


»!    /    J!  IA    &    S, 


•  u 

>.E 


<3 


>  222pu22222  2^2  22  2 


11S0 


nagna 


I  S 

c  O        £ 

o  .    .       o 

1  tt.s  p, 

m  S-il.3 

s  nil 

o  .      .J=      . 

O  >-  "-^  <- 

es  22    2 


c. 


s  «  ™ 

•  cc  -a  xc  c 


£s  i 


«6l 


)£  e<  °  -  S 

=  «  3  »J  x  c 


£3<l 


•S£. 


- 

<©  « 


r*i  oc 
"*  ocin 


-2<  o 


022c" 


si 

££  S 

CQQ  © 

»pC/3  (S 

■ST  X 


£     >> 


c  - 
2£ 


C    «5 


2r; 

u  c 

22: 


r-U, 


"0 


;ua:22ai2o 


i2u 


<5 

2^ 
8-S 

ed 

v. 

3 

^z 

«j 

PU 

U    O 

12 

™>4 

U 

J3     . 

.£2  •« 

— 

u-> 

c^ 

g 

■J  o 

«-2 

u 

Q^ 

i_  o 

w 

W^j  *J  "° 


gvo^cz:  err 


W3 

cm  «  n  o 


vo  <e        >> 
o  «      CQ 

^.§^£? 

^  _  r-i  0-  O 
>00         f^ 


w22dl55 


3  C 


11 


a    -s© 

r      S.S 

1     ^ 
.Cm  u^ 


.  3 


U        H," 


^2    2 


u-                fiS^  Oc  °                               C 

-         S             c2  e  S  S  »  -o                        o 

^1^5     £-22«5  1=^1  5  g           -o-Sd 

o     o  S  Ja  8  h  t?  a  »  ■  a  «  «  «  -s  t«  •=    eSitS 


-/--'-. 

_-«__ 


o  C 


.•2     £ 


5-2 


O     O     OO     X 


TOWN   CHAIRMEN   AND  VICE  CHAIRMEN 


635 


i©S?t!S 


_    U  ■ 
O  M. 


SZ' 


99C 


i--£  5 


1 


2     5 


S3 


§q 
no. 


T3   el  ono£?T 

-o£o  S  *^£ 

r4T3U'~'  «     •     •  JS'S 

£  os  as    oe:  ex:    - 


-     39 

r-  in  Jr  \© 


c/)      ^,3  b 


33^  00 
Oil*     .g 

pi-  -n  u 
£G,rO£ 


,  3  C  3  -i  -o  ft 

°2£«gc 

34  IS  (I 

ws p*  »c 


SO 

W  O 


1  c*  ,u  HK£ 


—  *  r- 

>Z£ 


o  — 

-too 

_      oo>o 

aft. 

EMI 

X  c  c  ° 

2.8Zc5 


I 

I 

PQ 

3 


00  c       •- 

"m  =  'So  52  &  O 

•y>   /■   ■  9  ■  ■  ■ 


j   «   60 

'=5 


«     21 


sssisis  s  osu 


grata 


o 

— 

§ 


O        vO 


x  : a  K  0* xc 


.ffl©TJ 


<N  4>—  eQ  -  O^l 


o 

us 


£  5 


.322 

•->  .  •-> 

Q£0 
u,*  «  — i 

ISO* 


O^ 


UI 


1-  y 


S3 

en 
*  5 


1? 


WW 

Cfl    t/i 


9 
m 
in 

s  ° 

-  -  o 


8    S 

UJ2iJ 
«    •  c 

c^'   J   c/i 


a    e    s 


€      id      ffT 


2 

o  ca 
J5U 

SI 

fcp 


o2 


s  ss. 


3     H 

-t      o 
^c      o 

S    2 

Ouo  "? 


U         SOJ-3 
o  —  C  M  " 

•ssi-u 


o  u"^ 
COQ  N 
U-o 


=  <S 


0       —  m 


c  =  ,S 


o    .   • 

ISSS2SSS 


o 

>-     S  * 


rf        1)S>       °  c 
—  Or"         S 

IjttS-'a  o  0.2 

°»3N  O  a  ,    <- 

C  ^  00  U.  T3  1^  ■* 


II   I   1    I 
*1gSsifiS 

*    O  «    y    ■    N    M 

2*c-c-EE 


p  ssssl 


cr4 

oiS 
—    .•* 

£8: 


re00 
J  c 

e|s 

in        C: 

u^"3 
I*] 

<P2 

—  0. 


fc  5 

.03 
I* 

§•2 

is 

n  C 

OS  I 


£>        O 

HI 

111 


c 

^32 


5 

ssipe    s  111  Bi 

n  r  ^  r  a  u  u     •—     •-.«>«)     jja 
IIIIII^     t»4     UJJ^5     j -J 


.?:  O  ~ 


^  2: 


OSj       0  o  u  o  v  2 

c3  «  s      n»«.s.ssoo      o 
2SS    SSS22SSS    s 


c2^ 

-'C  S  «^ 
M   U   B   B   -1 

zzzzz 


636 


TOWN  CHAIRMEN  AND  VICE  CHAIRMEN 


VO 

3 

^H           f^ 

o 

2SS£ 

"E* 

ve.  065 
Rd.  06 
ve.  063: 
geRd. 
06470 

oo  OQ 
i/->«*-c  v© 

CO 

to 

s 

0 
0 

Palmieri  A 
Kimberley 
3  Pequot  A' 
F.D.  3,  Rid 
O.  Box  244, 

8»* 

2.2  . 

< 

z 

w 

B9 

i 

z 

w 
1 

nne  V.  Curti 
R.  Clarke 
red  P.  Andre 
in  Harris 
lor  Mayer 

u 

c 

o 

ffl 

<->JJo 

W 

< 

w 

S  O  H 

p 

y 

> 

tfj2>w 

<«S 

1 

Mrs. 
Mrs. 
Mrs. 
Mrs. 
Miss 

2<£ 

5 

fc 

s    s 


r-co 


s 


o   r 


^.J&*    o  .•§2 

£CO  e  aiS^JS  3°. 


coco 

aj  si 

£63 


a  u  oo  "rig  3S 


S*jr"2° 


5       OOOvO 


co-o  u 
•  •o.S 

o^2 
•c  a  o 

<U*X 


"SI 


-9 

55  „s 


4J    o 

*E 
E^ 


en  u 

c  =     32c 


a      H 


c  o  « 


o    .ss  v  : 
«20   £2S 


*8sP 


'jU-^-  4>   u, 


*°         -h" 


<*£  a  E  s 

:       \©00  "oo 


O 

i'-o  g 


■3  S 

I  1 

c  2 

«  a; 


•a  «  u 

73  o^0-   r 

W-    .  O  Q  « 

82*        £oO 


mo 
ovc    r 

-OT3 

ou^o 

<JQSi 

**n.z 


.E 

•o 


8*"  IS  <o 

coco« 


T3 

r-r--     0i 

MO       ii 

°.°S8> 


s 

ONO 

is 

C  x 

C-H 

sig 

O  ofc 


"T"    Q,   TO 

O  UT3  C 


PQ  w'-> 
<*  S  S? 

ill 


03 


5  as 

c§  = 


tt,S0Q     UU     >Sj 


JOfflco<2Q    QQ 


8S 

jpco 


!A  </>  /    !«    «    'Jl  tr>    t/i    <A  </>!/>  !A    S,    t/1  tf!     !«    c/5    t/5    y;    t/i    e«  M    in 


2  ^ 

o      ^ 

w        00 


o°6 
r|SS 

^O  —  S  sT 


<n^.cOco 

<Sr«->p->P-i 


^§ 

soO 

•II 

■OS3 

SI" 

vC  vCfJU 

ovr--.- 


■o 


|0^^coS 

«<N>  ><.E>n 

5   •  >>&  a   ■ 


^  OoS 


°s§ 


§s. 


•vooo -a 

O     >C5  4, 


CO"0^ 
C  • 

«  U  *j 


Soil 


avo 

r© 
•o    . 

<=73  o 


ES^W 
"2  8co2 

rt*r  _  a       _.  e  ™ 

■S-S|§  1-3 


.a 

-  E73 


Sco 


CO 

«  O  M 

SSI 

^° 

c  c-a 
u  o  a 


5  c  I -•  o  if 

filial 

a  1- a      0.-  t- 
c  "73  a  cS  J2 

«  a,  K  On  <  l>  U 


•O  « 
P 

°x 
ot; 

•a  <u 

OXi 

aj  ^- 


c-o 
c  r-  o  a 
>2cac 
X  cj2  o 
S  ?^  *  £ 

4)  i>  a>  4>  w 

zzzzz 


2§    5 


o  o  o 
ZZZ 


ul1co 


o  ov 
ZZ 


o 
o 

5o22 
ZZOO 


2  .25  «tj 

Eo.c  eg  "ga- 

2x,iS  «&  §S« 

OOOu,  p-g.  0-a.c- 


2S 
S  e  etc  ^a 

2  3  u2  O  OT3 


TOWN  CHAIRMEN   AND  VICE  CHAIRMEN 


637 


•*\0     •       o 

o  55  >  **  u.' 

CXQ*   3 


b 

—         3 


ou. 


1  s°.s 


,<S    ,^  >Q 

vO  O        ^        r-  ea  vo 
i/iOQ      rs       — 1/5  <-■ 


8    g 

8.SSg 

~r-  3 

CO  vO    CT3 

r-  -ox; 
<*  .E    .  S 

-*  cs-o  c 

2s"d 

1/5 5  3  — ' 


r    t*~,  ea  « 


w 


"2=c  S 

C  i-  mi/5  ea 

—  .3   Cn«-,  ™  v£) 

cq.3    .  w.  ii  c 


^ 


ilia 

£    3   C^ 

ZU      e» 


I  n 


a  a      a 


c 

f     * 

ea  .      ■ 

^   3  _ 


q  z>  ea 


is 


3 

o 
n 
oo       u 

3    < 

U     .  M°Q   3 


9     2 

•Isi 

I"* 

o  *u. 

C/3_0  w 

</$X  E 


^IA  ^ 


S"ea 
OQQ 


X  u 
O  u 

«"-■£ 


X) 

5  Eo» 


£=2    3"Sl< 


,-a 

i  oui 


S=22S     S2S     jS    2     S 


X)  -yi 


SSoS 


w  o  v  OQ 

Ills 


|§Sja 

c/i    tf)    (A    </> 


I-       w        _ 


VD  r^  _  5-:   ..  <~ 


oo 

9     _ 


o  o 


flL- 


yo; 


5^ 
§ 


t  *-  — ■      r^owir: 


<  a,  9  3  "2  -     -* 

o'EScotI^   ci 

Uu"Vocy5  U. 


S1 


►5     ^'C     0 


^222     S    2    S     ^i 


Yale: 

idge 
6793 

O 

r     co0 

(U 

>     93 

< 

■o      c2 

T3 

ea 
a 

C           <-    4> 

ea        C  in 

S      Ux; 

E 

0 

300  Hi 

0649 

R.F.D 

Old  Li 

9E 

a: 

z 

•  u-T3 

| 

u 

7. 

3      -  c/T  8 

«       S 

u 

g 

£Jo£-c: 

<=       « 

5^ 

< 

X 

Petrui 

ilea  H. 

Angla 
.  Griffi 
eley  G 

S| 

u 

J£^' 

i< 

z 
i 

0 

- 

Andrew 
Mrs.  He 
John  F. 
Earle  C 
E.  Bulk 

I  c  1 

4>           3 

X  ^5 

C  O   u 

«2 

"^  la 

-  4 

Q 

c 


P 


■ox;* 


1-       c"^ 

>->     a  . 

cx;  S^ 

Sr    r-   CX 


:«s    S    « 


c  « 

°  E 

y;  •— 

11 

■  J- 

S2 


S  c  =  I  3 

E  wi;  c  2 


>>2 

S2X3.E 
vf;x 

E3   3 

000 
otj  on  00 


"2     S 

o  c  c 
ea  u  O 


55wHH      hhh3      > 


■3    5C  3 
3   C-E 


E-3  c 


~       ea 

>  ^ 


B         3 

c  c      X 


ss  s 


638 


TOWN  CHAIRMEN  AND  VICE  CHAIRMEN 


—  On 

c~r- 

CO         St^O 
CO         O    i_      . 

PiS     SIS* 


ceo 

sCCO, 


c^  = 


ON    c 

o  c 


lis 


*CE2 


:£S 


=  -* 


c*  =  ?S2   •- 


JSZ 

W  —  oc 


0>  in 

—  r- 


o^-C 


'£- 


-r     on 

£  s 

r     o 

CO         i_* 
^(S   u 

oc  2£i£ 


OVD00 
3  «.C  58 


y         x 


g 


£2     |-o 

t>       CO    ;  3  S.  g 

yj=  fe  a. 

3    id  ^  d  d  J 
5    2Sss< 


c  — 

5  2 

O  53 

SO 


a  c  s  >, 

C  ococr- 


-      t 


ss  s£  s 


JUL 

«co  ««E     W 

2  ■£  S  o  =     o 

3  rt  «  c  3       g 

2Sl«-2     g 


o 

00 

oc 

NO 

CO 

oo 

5         OC  T3 

'"  c 


u  ~£ 


mo  * 
in       «5  m 
—      W  oc 


On  C 
OCiT 
vO« 

i  r- >  i^ 


0T3C 


0£ 

x:< 


EOS 

2i 


^•a     .5 

2  oo  S 


COS  nC 

o  r- 

On<S        O 
—  ON        0C 


O    Q    „ 

-Wis 

CO   ^< 

C  58 

c  £  c 

ell 

I/-)  cc  — 

<s  ■*  m 


•6 

^* 
rs  ^ 

*s    _ 

1.^00  = 

m  o  5J 
Mm  *j 
—  —      — 


=  e 

I- 


co  ^^ 

PS 


E  u  «  c-8 


£    £ 


53  :3 


5     £ 


UO(IV«         U  -~        C3.S 


11188    § 


TOWN   CHAIRMEN   AND  VICE   CHAIRMEN 


639 


—  <75 


3"d\o*tlg 


eg 


.2-1- 


8  -age 


c>  ujs 


=  r 


>/■•  _r 

-  _ 


u  TJ  go 


83-=3S^ 


.=    r-7 


C  —  r-  O 
—  2»r4  — 


e 
e  g 


<   N 

*0 


is 


ll. 

2  > 


Q 

o    r 


si  §  s 

C   -   >  "3 


■  o  3;      P  i 


'--m  h 


7^ 


>C9 


n  >.  e  /-  w-.  >-  s 


ftutfU     o£ 


idlS 


•*  vC 

-c 
rt 

dig 


|o£.s"5 

c 


2d 


C   i- 

li 

CO  c 


B 


< 
X 

— 

< 
EC 
u 

z 


3   s 
z,  3  2 

I      ti  ■  p 

o     c  3  fi 
>    222 


sis 

■He- 

«  =  * 

-*^03 


a  It 
off* 

§acs2 

2*2=: 

.  s  •  . 

ES  £  £ 

2S22 


o§35 


lap 

80*122 

—  2-  TT   — 


Is 

5   .  *  °     c 

S«o  o  n  d  «  « 
3  ., *5 1_  32*S 

e    •    •    •  r 
e^CCCalS 

°u22222 


u 
y 

SO 

:|I2: 


NO-! 


2>. 
ee£§Je 


vC(N 

Q  u~<  —     .  O 

^^cC3* 

g«5«SS  ■ 


2  o 


id 

*  «-  m 


C03 


—  u 


M 


i:  /'  -  /  /  y  n  m  g  m 


a 

w-i 

00 

g 

m      o 

P3 

,  06410 
Rd.  0641 
n  St.  064 
ry  Rd.  0< 
nstcd  06C 

^so      oc 

^: 

VCo         vC 

— 
> 

0679 
381,  i 
6416 
vc.  0 

r~ 

a  x<=;< 

c 
Z 

Q 

P.O.  Box  766 
Butter  Jones 
315  Bast  Mai 
25  Old  Hicko 
R.F.D.  1.  Wi 

n 
rs 

c 

u 

c 

est  Cornwa 
F.D.  3,  Bo 
Ridge  Rd. 

Deer  Hill 

P4 

£ 

£*££ 

c  c 


c£w 


■!§u 

x±:>-3 


33cl 


t/i       —  -:  "O 

5        3  =  '3 

w  >        rt  3* 

S3  >,C  £^ 

»    -3p     .U 

c c c v£ = 


On  M      o  o 
era  c^^ 


yU 
< 

sis  o-l  |l 


;<5h 


rt     .  c 


S-S  >,—  6Q  OSJ--0B 

i  liiiliiiil 


y  "~ 


•a  * 
y  z: 

rt  c 


S8|   ga§|  illgsS 

C    C    M 
<<< 


>    rt  y   ^ 

-^  —  —  — 


t2       T3         C 

c.  J 
U  y 

■OTJ 


C  B  S       B  -fi 


C-cSSa 


09  QQ  PQ  DO  23  CD  —   CC  23  DC]  2C  23  23 


rt  _  m 

E  5 

uuu 


w       C       n  m  •*  TJ  "SJ  3  e 

c      rt      u  »  e  js  Js  a  w. 


a   rt   rt       fi 


£X=   C    C    C   C 

uuuuuuu 


b  y  2? 

!!! 

C  C3  ^ 


640 


TOWN  CHAIRMEN  AND  VICE  CHAIRMEN 


^©05 


£© 


**> 


«      03 


so 

Is 

•  o 
1  c  c° 

'C/3.3   4> 

"">  33  "21 

2Sw 


VO  O 


o 
o 

In 


.2-Sr-t;  . 


hO^S 


!c/3  s, 


■a 

u<z 

OVOOO 


cU  4>.E-w   V-   *> 

Se&lls 

S2  3  g  u  to  to 


U  3   w.  TO  u 


.~  o 

U  3  0, 


8j  i 


O  3 


CO     yj     $     !/?     CO*    CO 


CO    CO  «-    CO    <«    CO    CO  CO 


O\00 

S8£ 

So  « 
o    .U 

,^«    r 

§wg°. 

«<n  go 

5CiQ 


HI     S 

s 

o 


2s*; 


>T3. 


1  * 

nh        TO 

W        U 

.       W 

C    CO    4> 

J§-5 

2<W 

b"5b 


o 

£o* 
u  o  25Q 

1  s 
■s    * 

3         u 

13     S 

"as 


S©£ 


«2 


SJS   .»S 


■OCflO 


—  O  SO 

3  «©  Oh  """  <=^>  ,K  - 

s  a>  ^  ^^  u o Q «S 

u.    -"3 

**»W"3 


co  c 


Z3 

co© 


SS.2 

.Sec 
,_  n>  3 

VrhV 
3^4= 

cr  .  a 

e'Sb 

££2 


M> 


3>.S 

A   00 
TOTO 

is 


S2 


■©wz 


§  TO 

III 

«zS 
S2ph 


<S    wSffi 


S2      r~ 


x 
o 

n 

15 1 

aJW5      ^j 
wm©  9 


sjs 


,  U 


mA      oo 


si 


WO 

S3 


22s  ^  2sn 


oo      -OJ3 


S 


«  «  £ 


S  c«  c 
>^  o<  c 

<->^  3 


■*T3© 

^  ir    • 

s|a 

x      x 
03(sCQ 


-*2    | 

rivorj.2 

•O  «-     •  > 

SphHhJ 

User-- 


JO\«N 


£ 

s8 


v-2  g-i© 

o   —   3   H   r^ 


SoogS^SoJ 


u 

•  « 


>© 
<S 


S  n>  3    ->.-r  *•> 


WQ  O 


o£"6 

CO   C   U 

X^  8 

oomU 


o<x, 


3  4> 


W  u.  i>     .Cue" 
C  <UX>  c«  e3  C  3  3 

o  a  oi  «  a  o  p 


a  o 
^§W 
w2^ 


8«1 

KOJD 


•a  e^ 
oo   • 

inQtt. 


°83 

Isl 


.So 

Is 

2o 


£^ 
SW 


©ro 

.00 

f>00 


1)  ^         CO 


£^§ 


x°x°xzs«QQ  &s  £ks  qp:>  ^<  2Z> 


•a 
I 

0 

ii 


m    i-i 


TO 

\0"3 

25 


o 

£^ 

I- 

>S 


Ki3 
3  O 
Phhh 


O      to 

H     0 


3  0*0 

•|   £-h§-toI^to| 


o 

CO 

3 


c 


3 
O 

•a  'Bo; 
1>.£; 


WW     www     WWW 


3 

£  c 

II 

00 


III 

OOO 


■O      3 

OO    ffi 


as  a 


TOWN   CHAIRMEN   AND  VICE   CHAIRMEN 


641 


= 
u 

2 

Z 
P 

u 
B 


°  —  S     o00 

l*i§lil 

*S8 - 


2        =Sx   c 

-•J    «     •     --^vC    Eau' 

Oo  y  w  w  •*  o  y  O*1: 

o-     o££-     X  a.' «' 


[•a  5*^^  o  >  o- 

•  i/i  —  o*  <s 


So 
2Q 


o 
"o  rt 


H     5      ££2* 


Z      5      1  c     3 

>    c     £  £  £  i 

-     -  u  _  - 


ca  *S 

~  y  rt 
<fflS 


*33 


a*a«  at  a"fc"«2 

~>        rV     iSZ  fl  ^   S    O         (j   « 

c  C  >  >  5  5   ^J/Js^J 


gug 

0*855 

jinco^r 
K  >/-i  t  T  ^ 


S-2  35 


-X<* 
■-  c 
—  m  f»> 


c  c  £ 


ou|o 

*  ri  a  s 


C  > 

PS** 

£"5ES* 


.a    |    38 

cc  a  >  c  o  • 


- 


>-o 


sliilailssssg!  |s 


2  C  ~  a 

nfflUU. 

*  *  * 

y  y  y 

zzz 


£  c  e 

ftSf 
*  *  * 

y  y  y 

ZZZ 


=  =  c 


I  *  *  * 

y  y  y   C 

zzzz 


642 


TOWN  CHAIRMEN  AND  VICE  CHAIRMEN 


O       ©CO 

•7      vor»- 
g>      *° 

O©       « 

2£2^ 
2    OE 


"3 

«       O 


c      ea 

3  I 


So 


es 


s 


S     6^      c 


•  Si"3 


SO 

°.§Sa 

rial 

Qdq  o< 


:«h 


Q 


!  m© 


<  o 


<SO-o 


li 


«.a 


3 

vO  co 

o  U 


S 


IS* 


.bfeo1 


•S  co" '«  (S 

SCiSd 


<<~J 


o    • 


co     >  x 


Oo 


Otfj&j    °£Sto3    Op.' 


£  5 

pa  S 

§  w 

*  'i 

o  I 

W 

(J  ^ 

>  S 


S<1 
ogo 

iA  o  w' 

t-  -j  - 

SoS 


a 
u 


0         3 

M  "°  2*.-. 

SgES 
^  5*9  s 


fiSA 

P*'< 
n  go  n  n^  oi  n  n  c 


■c     ©E 


sS 


U           CO 

co  0  « 

e     <-. 

•-Cu'iJ 

ft 

Ann  Huntoon 
nas  Dagata 

Jacqueline  Dool 

Albina  Fisher 
aid  J.  Kobler 

Lois  B.  Bass 

Anna  F.  Lane 
Joan  Finch  Lorr 
Elizabeth  Usingi 
Nancy  Williams 
Arline  M.  Bidwt 

0 

—  — 
.  0 

mo 

& 

Go'    C    CO 

oi  0  oa  oa  C  aa 

«  *  co'  H'  8 

to  « 

u  _~  u.  u  O  <- 

-  00 

SmS 

sssss 

S^ 

23s 
°S« 
"8§q 


8 


VO"0  00 

°s.^ 


.    U 


»6 

4>   O 

£5 


vo 

>,— o 

1  3£-(J 
)  rQ  *  O  On 


on   3   C         E 


0  C 


00' 

3-1 


02 


««. 


vO* 

£So^' 
111 


"0  0\ 

ois 


00       vo 
"*       O 
VOO\ 
OvO  — 


s 

'.  o  55  Tt  ® 
■o*  -00 r 


(SJ>Osi/3Tl- 


ss 

0^ 


CQv-> 


3 

SI' 

< 


pq  opq 


82 
g 


§     2 

„t>3     .COW     .  _   to 


■Out 
u  a  to 

';0> 


IdiJ, 


h     SS2S     "o^tSScsE 

8   «2^    z£&2<$>£2 


ZZZ  ZZOOOOEES 


U33 


cu  rs  «  3 
U.S2  3 


£0  co^^ 

02h<O 


1§2e£ 
I  §111 

o  "  £  3  © 


a  8  I 

a    .22  t»  w 
Q-2ffi 


t«  N 


■og        . 

pi  K  eJ  V3  aa  go 


Si  2 .a  9  ^S 

«^uc^'  pal 

g  £=  Nt5  JD  ■ 

<C0^U.S  PS2 


c? 


s& 


|§5g| 
en  to  co  co  co 


b 

„  3 

Eg 
coco 


TOWN   CHAIRMEN   AND  VICE   CHAIRMEN  643 


- 


■Or-       o       u  r-      £  ^       «  £■  JJ  ^      ^  c  £ 


i  ©  =  ?  ~".  i-  ?  ^  £  »  £  e  ^ 


H*^fi*l8s~lfiSla$If&i£*i£ 


d  E 


"2  c 


<     5  5  a||  If    ^  gx  i  all    a   slc^-^   |9 


0  =  1  I  Ml  M  S  fa  si  1  &S-  1  Pll^i^llsilt 

z  £               £         *             1  £      -        * 

-  t              5       s            s  S"2^ 

_  O    E.                               •*          S                          C                                 ~*>  ©~          «C>                 > 

S  m^              o    ow        o      :        „  7;oc     o^     ^^ 

EC  §    u3J    Is.    £    5«25d    JS-**5  S    S°    5*10-3°?*  «cii 

Z  „    «    SJS'    &2    q     Il3*^6el*|  AS    SWS§OS*l*gKl«§3| 

B 

1  I  s  all  3S  1  %  i  Ll  1  a  3fal 

I  *  -i  111  II  I  X8  ^  ^  ill 

Q 


>, 


3  8  is     ■•    v     —  s  a     £     a-9  _2 S  -  •  J8*r  9S  S  * 

1 1 111  f,  1 11 11 1  m  1  ilijii«|oiinL 


o 

Z  1  ^n  la  I  Is  i|  1  He 

II  ffa  §1 1  *i  11  I  in 

H       5/3       C/5C/iJ5       5/55/2       5/5       5/!  C/3       hH        H  h- H -^ 


644 


TOWN  CHAIRMEN  AND  VICE  CHAIRMEN 


3.9 

05  » 


S  i 


a  a. 


1  *J° 

:eq 

:°& 

iff»V0 


oo  O 
Ov  o 

N  .  8 

s2£ 


.SOTS 
oSaa 


IS 

£•3 

•  c 

CQ  M 
1? 


S&g 


Pm  W  urj^  o  >  ii 

|  «**{* .* 

S  J2  «,  c  «9  c  — 

►2  ss<||< 


>    52    S    S02££S 


C  (O 

2  c 

So 

2s 


S-5 

|m 
£* 

3  eo 


s 
I 

III 


J2-T  co<2r- 

*  SgoS 


c 
"3  b-H 

||H 

In  £{      .T3 


■3    M 

In  i-  ^'C  3  5 
O  0*-x>X)  to 

.5  .5  o  o  o  o 


H     ££     £     ££££££ 


"1-1 


-  - 



."' 

: 

• 

■-. 

.  . 

.. 

•- 

'               _  -  — J 

:         '••.    •: 

. 

. 

; 

•    . 

T 

s  1 

B 

II 

i 

iL 

£  >. 

88 

1 

i-  3 

8 

<  £ 

^.  _ :  c  ~ . 


NO 


(645) 


\/ 


CONGRESSIONAL  DISTRICTS 

(As  ordered  by  the  United  States  District  Court, 
District  of  Connecticut,  July  18,  1972.) 

FIRST  DISTRICT,  consisting  of  the  Towns  of  Berlin,  Bloomfield, 
Bolton,  Cromwell,  East  Hartford,  Glastonbury,  Hartford,  Hebron,  Man- 
chester, Marlborough,  Newington,  Rocky  Hill,  South  Windsor,  West 
Hartford,  Wethersfield,  Windsor,  and  so  much  of  the  Town  of  Portland 
as  includes  Enumeration  District  No.  613,  as  appears  on  United  States 
Bureau  of  Census  Maps,  1970  Census. 

SECOND  DISTRICT,  consisting  of  the  Towns  of  Andover,  Ashford, 
Bozrah,  Brooklyn,  Canterbury,  Chaplin,  Chester,  Colchester,  Columbia, 
Coventry,  Deep  River,  Durham,  Eastford,  East  Haddam,  East  Hampton, 
East  Lyme,  Ellington,  Essex,  Franklin,  Griswold,  Groton,  Haddam, 
Hampton,  Killingly,  Lebanon,  Ledyard,  Lisbon,  Lyme,  Mansfield,  Mid- 
dlefield,  Middletown,  Montville,  New  London,  North  Stonington,  Nor- 
wich, Old  Lyme,  Old  Saybrook,  Plainfield,  Pomfret,  Preston,  Putnam, 
Salem,  Scotland,  Sprague,  Stafford,  Sterling,  Stonington,  Thompson, 
Tolland,  Union,  Vernon,  Voluntown,  Waterford,  Westbrook,  Willington, 
Windham,  Woodstock,  so  much  of  the  Town  of  Portland  as  is  not  includ- 
ed in  the  First  District;  so  much  of  the  Town  of  Somers  as  includes 
Enumeration  Districts  Nos.  215  and  216,  as  appears  on  United  States 
Bureau  of  Census  Maps,  1970  Census;  and  the  Town  of  Clinton  exclusive 
of  Enumeration  Districts  Nos.  676,  677,  678  and  681,  as  appears  on 
United  States  Bureau  of  Census  Maps,  1970  Census. 

THIRD  DISTRICT,  consisting  of  the  Towns  of  Branford,  East  Haven, 
Guilford,  Hamden,  Killingworth,  Madison,  Milford,  New  Haven,  North 
Branford,  North  Haven,  Orange,  Stratford,  Wallingford,  West  Haven, 
Woodbridge,  and  so  much  of  the  Town  of  Clinton  as  includes  Enumera- 
tion Districts  Nos.  676,  677,  678  and  681,  as  appears  on  United  States 
Bureau  of  Census  Maps,  1970  Census. 

FOURTH  DISTRICT,  consisting  of  the  Towns  of  Bridgeport,  Darien, 
Fairfield,  Greenwich,  Norwalk,  Stamford,  and  the  Town  of  Westport 
exclusive  of  Block  Group  No.  1  of  Tract  501  and  Block  Groups  Nos.  1 
and  6  of  Tract  503,  as  appears  on  United  States  Bureau  of  Census  Maps, 
1970  Census. 

FIFTH  DISTRICT,  consisting  of  the  Towns  of  Ansonia,  Beacon  Falls, 
Bethany,  Bethel,  Cheshire,  Danbury,  Derby,  Easton,  Meriden,  Middle- 
bury,  Monroe,  Naugatuck,  New  Canaan,  Oxford,  Prospect,  Redding, 
Ridgefield,  Seymour,  Shelton,  Trumbull,  Waterbury,  Weston,  Wilton, 
Wolcott,  Newtown  exclusive  of  Enumeration  Districts  Nos.  9800,  9802 
and  9809,  as  appears  on  United  States  Bureau  of  Census  Maps,  1970 
Census;  and  so  much  of  the  Town  of  Westport  as  includes  Block  Group 
No.  1  of  Tract  501  and  Block  Groups  Nos.  1  and  6  of  Tract  503,  as 
appears  on  United  States  Bureau  of  Census  Maps,  1970  Census. 

(646) 


CONGRESSIONAL    DISTRICTS  647 

SIXTH  DISTRICT,  consisting  of  the  Towns  of  Avon,  Barkhamsted, 
Bethlehem,  Bridgewater,  Bristol,  Brookfield,  Burlington,  Canaan,  Can- 
ton, Colebrook,  Cornwall,  East  Granby,  East  Windsor,  Enfield,  Farm- 
ington,  Goshen,  Granby,  Hartland,  Harwinton,  Kent,  Litchfield,  Morris, 
New  Britain,  New  Fairfield,  New  Hartford,  New  Milford,  Norfolk, 
North  Canaan,  Plainville,  Plymouth,  Roxbury,  Salisbury,  Sharon,  Sher- 
man, Simsbury,  Southbury,  Southington,  SufTield,  Thomaston,  Torring- 
ton,  Warren,  Washington,  Watertown,  Winchester,  Windsor  Locks, 
Woodbury,  so  much  of  the  Town  of  Newtown  as  includes  Enumeration 
Districts  Nos.  9800,  9802  and  9809,  as  appears  on  United  States  Bureau 
of  Census  Maps,  1970  Census;  and  the  Town  of  Somers  exclusive  of 
Enumeration  Districts  Nos.  215  and  216,  as  appears  on  United  States 
Bureau  of  Census  Maps,  1970  Census. 

POPULATION  OF  CONGRESSIONAL  DISTRICTS 

1970  U.S.  Census 

First   District  505,418       Fourth  District  505,367 

Second  District  505,493       Fifth  District  505,315 

Third   District  .        505,293       Sixth  District  505,331 

Total  State  Population  3,032,217 


(648) 


SENATORIAL  DISTRICTS 

(With  U.S.  Census  Figures  for  1970;  Effective  November  1972 
State  Election) 

Senatorial 

District 

X  umber  Towns 

1  Hartford  (P)—  84.273. 

2  Hartford  (P),  Windsor  (P)— 84,973. 

3  East  Hartford  (C),  Manchester  (P)— 84,459. 

4  Andover  (C),  Bolton  (C),  Coventry  (C),  East  Windsor  (C), 

Glastonbury  (C),  Hebron  (C),  South  Windsor  (C),  Man- 
chester (P)— 83,580. 

5  Avon  (C),  West  Hartford  (C),  Simsbury  (P)— 84,547. 

6  New  Britain  (C)— 83,441. 

7  East  Granby   (C),  Enfield   (C),  Suffield   (C),  Windsor  Locks 

(C),  Windsor  (P)— 84,708. 

8  Barkhamsted    (C),   Bloomfield    (C),   Burlington    (C),  Canaan 

(C),  Canton  (C),  Colebrook  (C),  Granby  (C),  Hartland 
(C),  Harwinton  (C),  New  Hartford  (C),  Norfolk  (C), 
North  Canaan  (C),  Winchester  (C),  Simsbury  (P),  Torring- 
ton  (P)— 84,749. 

9  Berlin    (C),    Farmington    (C),    Newington    (C),   Wethersfield 

(C),  Rocky  Hill  (P>— 83,787. 

10  New  Haven  (P),  West  Haven  (P)— 84,828. 

11  New  Haven  (P)_84,779. 

12  Branford    (C),  Durham    (C).  Guilford   (C),   North   Branford 

(C),  Wallingford  (C)— 83,458. 

13  Meriden  (C),  Middlefield  (C),  Middletown  (P)— 83,612. 

14  Orange  (C),  Woodbridge  (C),  Derby  (P),  Milford  (P),  West 

Haven  (P)— 83,822. 

15  Middlebury  (C),  Naugatuck  (C),  Waterbury  (P)— 83,838. 

16  Wolcott  (C),  Southington  (P),  Waterbury  (P)— 84,631. 

17  Ansonia  (C),  Beacon  Falls  (C),  Bethany  (C),  Prospect  (C), 

Seymour  (C),  Derby  (P),  Hamden  (P)— 84,299. 

18  Groton    (C),    Ledyard    (C),   North   Stonington    (C),    Preston 

(C),  Stonington  (C),  Norwich  (P)— 83,996. 

19  Bozrah   (C),  Colchester    (C),   Columbia    (C),   Franklin    (C), 

Griswold  (C),  Lebanon  (C),  Lisbon  (C),  Marlborough  (C), 
Montville  (C),  Salem  (C),  Sprague  (C),  Norwich  (P)— 84,622. 

(649) 


SENATORIAL  DISTRICTS 

Senatorial 
District 
Number  Towns 

20  East  Lyme  (C),  Essex  (C),  Lyme  (C),  New  London  (C),  Old 

Lyme  (C),  Old  Saybrook  (C),  Waterford  (C),  Westbrook 
(Q— 83,903. 

21  Stratford  (C),  Milford  (P),  Shelton  (P)— 83,581. 

22  Bridgeport  (P),  Trumbull  (P)— 84,209. 

23  Bridgeport  (P)_84,484. 

24  Brookfield    (C),    Danbury    (C),    Redding    (C),    Ridgefield    (C) 

—84,247. 

25  Norwalk  (C),  Westport  (P)— 84,543. 

26  Darien    (C),   New   Canaan    (C),   Weston    (C),   Wilton    (C), 

Fairfield  (P),  Westport  (P)— 84,376. 

27  Stamford  (P)— 83,990. 

28  Bethel  (C),  Easton  (C),  Fairfield  (P),  Newtown  (P)— 83,678. 

29  Canterbury   (C),  Killingly  (C),  Plainfield   (C),  Putnam  (C), 

Scotland  (C),  Sterling  (C),  Thompson  (C),  Voluntown  (C), 
Windham  (C),  Mansfield  (P)— 84,541. 

30  Cornwall  (C),  Goshen  (C),  Kent  (C),  Litchfield  (C),  Morris 

(C),  New  Fairfield  (C),  New  Milford  (C),  Plymouth  (C), 
Salisbury  (C),  Sharon  (C),  Sherman  (C),  Thomaston  (C), 
Warren  (C),  Washington  (C),  Torrington  (P)— 84,878. 

31  Bristol  (C),  Plainville  (C),  Southington  (P)— 83,801. 

32  Bethlehem  (C),  Bridge  water  (C),  Monroe  (C),  Oxford  (C), 

Roxbury  (C),  Southbury  (C),  Watertown  (C),  Woodbury 
(C),  Newtown  (P),  Shelton  (P),  Trumbull  (P)— 84,166. 

33  Chester  (C),  Clinton   (C),  Cromwell   (C),  Deep  River  (C), 

East  Haddam  (C),  East  Hampton  (C),  Haddam  (C),  Kill- 
ingworth  (C),  Madison  (C),  Portland  (C),  Middletown  (P), 
Rocky  Hill  (P)— 83,999. 

34  Cheshire   (C),  East  Haven  (C),  North  Haven  (C),  Hamden 

(P)_84,864. 

35  Ashford    (C),    Brooklyn    (C),    Chaplin    (C),    Eastford    (C), 

Ellington  (C),  Hampton  (C),  Pomfret  (C),  Somers  (C), 
Stafford  (C),  Tolland  (C),  Union  (C),  Vernon  (C),  Will- 
ington  (C),  Woodstock  (C),  Mansfield  (P)— 83,992. 

36  Greenwich  (C),  Stamford  (P)— 84,563. 

(C)— Complete  Town         (P)— Part  of  a  Town 
(650) 


ASSEMBLY  DISTRICTS 

(With  U.S.  Census  Figures  for  1970;  Effective  November  1972 
State  Election) 

Assembly 
District 
Number  Towns 

1  Hartford  (P)— 19,337. 

2  Hartford  (P)— 19,840. 

3  Hartford  (P)— 19,814. 

4  Hartford  (P)— 19,521. 

5  Hartford  (P)— 19,455. 

6  Hartford  (P)— 19,402. 

7  Hartford  (P)— 20,469. 

8  Hartford  (P)— 20,179. 

9  East  Hartford  (P),  Manchester  (P)— 20,674. 

10  East  Hartford  (P)— 20,101. 

1 1  East  Hartford  (P)— 20,57 1 . 

12  Manchester  (P)— 20,067. 

13  Manchester  (P)— 19,302. 

14  South  Windsor  (C),  Manchester  (P)— 20,415. 

15  Bloomfield  (P),  Windsor  (P)— 20,753. 

16  Simsbury  (C),  Granby  (P)— 19,448. 

17  Avon  (C),  Bloomfield  (P)— 19,842. 

18  West  Hartford  (P)— 20,418. 

19  West  Hartford  (P)— 20,841. 

20  West  Hartford  (P)— 20,767. 

21  Farmington  (C),  West  Hartford  (P)— 20,395. 

22  Plainville  (C),  New  Britain  (P)— 1 9,934. 

23  New  Britain  (P)— 19,472. 

24  New  Britain  (P)— 20,216. 

25  New  Britain  (P)— 20,016. 

26  New  Britain  (P)— 20,536. 

27  Newington  (P)— 19,686. 

28  Newington  (P),  Wethersfield  (P)— 19,504. 

29  Rocky  Hill  (P),  Wethersfield  (P)— 19,297. 

30  Berlin  (C),  Rocky  Hill  (P>— 19,464. 

31  Glastonbury  (Q— 20,651. 

32  Cromwell  (C),  Portland  (C),  Middletown  (P)— 20,455. 

33  Middletown  (P)— 20,870. 

34  East  Hampton  (C),  Haddam  (P),  Middletown  (P)— 20,843. 

(652) 


ASSEMBLY  DISTRICTS 

Assembly 
District 
Number  Towns 

35  Chester  (C).  Deep  River  (C),  Essex   (C),  Killingworlh   (C), 

Westbrook  (C),  Haddam  (P)— 20,818. 

36  East  Haddam  (C).  Lyme  (C),  Old  Lyme  (C),  Old  Saybrook 

(C)— 19,592. 

37  East  Lyme  (C),  Salem  (C),  Montville  (P)— 19,638. 

38  Waterford  (C),  Ledyard  (P)— 20,136. 

39  New  London  (P)— 20,556. 

40  Groton  (P),  New  London  (P)— 20,769. 

41  Groton  (P)— 20,166. 

42  Groton  (P),  Ledyard  (P)— 20,311. 

43  North  Stonington  (C),  Stonington  (C)— 19,688. 

44  Brooklyn    (C),    Plainfield    (C),    Sterling    (C),    Voluntown    (C) 

—20,227. 

45  Griswold  (C),  Lisbon  (C),  Preston  (C),  Sprague  (C),  Mont- 

ville (P)— 20,359. 

46  Franklin  (C),  Norwich  (P>— 20,837. 

47  Norwich  (P)— 20,815. 

48  Bozrah    (C).    Colchester    (C),    Lebanon    (C),     Montville    (P), 

Norwich  (P)— 19,479. 

49  Scotland  (C),  Windham  (C>— 20,648. 

50  Ashford   (C).  Canterbury    (C),   Chaplin    (C).   Eastford    (C), 

Hampton  (C),  Pomfret  (C),  Killingly  (P)— 20,403. 

51  Putnam  (C),  Thompson  (C),  Killingly  (P)— 20,378. 

52  Somers  (C),  Stafford  (C),  Union  (C),  Woodstock  (C>— 20,327. 

53  Coventry  (C),  Tolland  (C),  Willington  (C)— 19,752. 

54  Mansfield  (C)— 19,994. 

55  Andover  (C),  Bolton  (C),  Columbia  (C),  Hebron  (C),  Marl- 

borough (C),  Vernon  (P)— 19,760. 

56  Vernon  (P) — 19,551. 

57  East  Windsor  (C),  Ellington  (C),  Vernon  (P) — 19,871. 

58  Enfield  (P>— 20,167. 

59  Enfield  (P)— 20,553. 

60  Windsor  Locks  (C),  Enfield  (P)— 20,549. 

61  East  Granby  (C),  Suffield  (C),  Windsor  (P)— 20,726. 

62  Barkhamsted  (C).  Canton  (C),  Hartland   (C),  New  Hartford 

(C),  Burlington  (P),  Granby  (P)— 20,071. 

63  Colebrook   (C),  Norfolk   (C),  North  Canaan   (C),  Salisbury 

(C),  Winchester  (C)— 20,817. 

(653) 


ASSEMBLY  DISTRICTS 

Assembly 
District 
Number  Towns 

64  Canaan  (C),  Cornwall  (C),  Goshen  (C),  Kent  (C),  Sharon 

(C),  Warren  (C),  Torrington  (P)— 19,971. 

65  Torrington  (P)— 20,748. 

66  Harwinton   (C),   Litchfield   (C),    Morris    (C),    Thomaston   (C) 

—19,559. 

67  Bridgewater  (C),  New  Milford  (C),  Roxbury  (C),  Washing- 

ton (Q— 20,237. 

68  Bethlehem  (C),  Woodbury  (C),  Watertown  (P)— 19,825. 

69  Middlebury  (C),  Southbury  (C),  Watertown  (P)— 19,971. 

70  Naugatuck  (P)— 20,016. 

71  Naugatuck  (P),  Waterbury  (P)— 20,704. 

72  Waterbury  (P)— 19,709. 

73  Waterbury  (P)— 19,736. 

74  Waterbury  (P)— 20,394. 

75  Waterbury  (P)— 20,435. 

76  Plymouth  (C),  Waterbury  (P)— 20,394. 

77  Bristol  (P),  Burlington  (P)— 20,360. 

78  Bristol  (P)_19,554. 

79  Bristol  (P),  Southington  (P)— 20,426. 

80  Wolcott  (C),  Southington  (P)— 20,435. 

81  Southington  (P)— 20,536. 

82  Meriden  (P)— 20,856. 

83  Meriden  (P)— 20,057. 

84  Meriden  (P),  Wallingford  (P)— 20,524. 

85  Wallingford  (P)— 20,297. 

86  North  Branford  (C),  Wallingford  (P)— 20,717. 

87  Hamden  (P),  North  Haven  (P)— 19,842. 

88  Hamden  (P),  North  Haven  (P)— 20,606. 

89  Cheshire  (P),  Hamden  (P)— 20,375. 

90  Bethany  (C),  Prospect  (C),  Cheshire  (P)— 20,181. 

91  Hamden  (P)— 19,998. 

92  New  Haven  (P)— 19,798. 

93  New  Haven  (P)— 20,636. 

94  New  Haven  (P)— 20,555. 

95  New  Haven  (P)— 20,138. 

96  New  Haven  (P)— 20,530. 

97  New  Haven  (P)— 20,271. 

(654) 


ASSEMBLY  DISTRICTS 

Assembly 
District 
Number  Towns 

98  East  Haven  (P),  New  Haven  (P)— 20,549. 

99  East  Haven  (P)— 20,350. 

100  Durham  (C),  Guilford  (C),  Middlefield  (C)— 20,654. 

101  Clinton  (C),  Madison  (C)— 20,035. 

102  Branford  (C)— 20,444. 

103  Woodbridge  (C),  Ansonia  (P),  Derby  (P)— 20,806. 

104  Ansonia  (P),  Derby  (P)— 20,626. 

105  Beacon  Falls  (C),  Oxford  (C),  Seymour  (C)— 20,802. 

106  Newtown  (C),  Redding  (P)— 20,281. 

107  Bethel  (C),  Brookfield  (C)— 20,633. 

108  New  Fairfield  (C),  Sherman  (C),  Danbury  (P>— 19,919. 

109  Danbury  (P)— 19,609. 

110  Danbury  (P)— 19,703. 

1 1 1  Ridgefield  (C),  Redding  (P)_20,439. 

1 12  Monroe  (C),  Shelton  (P)— 19,413. 

113  Shelton  (P)— 19,799. 

114  Orange  (C),  West  Haven  (P)— 19,406. 

115  West  Haven  (P)— 19,466. 

116  West  Haven  (P)— 1 9,504. 

117  Milford  (P),  West  Haven  (P)— 19,805. 

118  Milford  (P>— 19,487. 

119  Milford  (P)— 19,565. 

120  Stratford  (P)— 20,013. 

121  Stratford  (P)— 19,525. 

122  Stratford  (P),  Trumbull  (P)— 19,536. 

123  Trumbull  (P)— 19,300. 

124  Bridgeport  (P)— 19,330. 

125  Bridgeport  (P)— 19,317. 

126  Bridgeport  (P) — 19,831. 

127  Bridgeport  (P)— 19,960. 

128  Bridgeport  (P)— 19,359. 

129  Bridgeport  (P)— 19,375. 

130  Bridgeport  (P)— 19,586. 

131  Bridgeport  (P>— 19,784. 

132  Fairfield  (P>— 19,671. 

133  Fairfield  (P)— 19,725. 

(655) 


ASSEMBLY  DISTRICTS 

Assembly 
District 
Number  Towns 

134  Fairfield  (P),  Trumbull  (P)— 19,886. 

135  Easton  (C),  Weston  (C),  Westport  (P)— 20,283. 

136  Westport  (P)— 19,433. 

137  Norwalk  (P)— 19,463. 

138  Norwalk  (P)— 20,063. 

139  Norwalk  (P)— 19,570. 

140  Norwalk  (P)— 20,017. 

141  Darien  (Q— 20,411. 

142  Wilton  (C),  New  Canaan  (P)— 20,094. 

143  New  Canaan  (P),  Stamford  (P)— 19,439. 

144  Stamford  (P)— 19,725. 

145  Stamford  (P)— 20,030. 

146  Stamford  (P)— 20,005. 

147  Stamford  (P)— 20,217. 

148  Stamford  (P)— 20,315. 

149  Greenwich  (P)— 20,135. 

150  Greenwich  (P)— 19,812. 

151  Greenwich  (P)— 19,808. 

(O— Complete  Town         (P)— Part  of  a  Town 


(656) 


ELECTION   STATISTICS 


657 


TOWNS  AS  DISTRICTED   FOR  ELECTION   PURPOSES 

(Effective  November  1972  State  Election) 


Towns 


Congres-  Senatorial 

*££.      District 

Djstnct  No. 


House 

Assembly 

District 

No. 


County 


1  Andover      2 

2  Ansonia    5 

3  Ashford    2 

4  Avon  6 

5  Barkhamsted     6 

6  Beacon    Falls  5 

7  Berlin  1 

8  Bethany       5 

9  Bethel       .. 5 

10  Bethlehem      6 

11  Bloomfield     1 

12  Bolton    1 

13  Bozrah     2 

14  Branford    3 

15  Bridgeport     4 

16  Bridgewater     6 

17  Bristol     6 

18  Brookfield     6 

19  Brooklyn         2 

20  Burlington     6 

21  Canaan     6 

22  Canterbury     2 

23  Canton     6 

24  Chaplin      2 

25  Cheshire  5 

26  Chester     2 

27  Clinton     2,  3 

28  Colchester     2 

29  Colebrook     6 

30  Columbia      2 

31  Cornwall      6 

32  Coventry    2 

33  Cromwell  1 

34  Danbury     5 

35  Darien    4 

36  Deep  River  2 

37  Derby     5 

38  Durham        2 

39  Eastford         2 

40  East  Granby  6 

41  East  Haddam  2 

42  East   Hampton   2 

43  East  Hartford  1 

44  East  Haven  3 

45  East  Lyme  2 

46  Easton    5 

47  East  Windsor  6 

48  Ellington    2 

49  Enfield   6 

50  Eosex      2 

51  Fairfield        4 

52  Farmington   6 

53  Franklin     2 

54  Glastonbury    1 

55  Goshen  6 

56  Granby     6 


4 

55 

Tolland 

17 

103,   104 

New    Haven 

35 

50 

Windham 

5 

17 

Hartford 

8 

62 

Litchfield 

17 

105 

New   Haven 

9 

30 

Hartford 

17 

90 

New   Haven 

28 

107 

Fairfield 

32 

68 

Litchfield 

8 

15,   17 

Hartford 

4 

55 

Tolland 

19 

48 

New   London 

12 

102 

New  Haven 

22,  23 

124-131 

Fairfield 

32 

67 

Litchfield 

31 

77,  78,  79 

Hartford 

24 

107 

Fairfield 

35 

44 

Windham 

8 

62,  77 

Hartford 

8 

64 

Litchfield 

29 

50 

Windham 

8 

62 

Hartford 

35 

50 

Windham 

34 

89,  90 

New  Haven 

33 

35 

Middlesex 

33 

101 

Middlesex 

19 

48 

New  London 

8 

63 

Litchfield 

19 

55 

Tolland 

30 

64 

Litchfield 

4 

53 

Tolland 

33 

32 

Middlesex 

24 

108,   109,  110 

Fairfield 

26 

141 

Fairfield 

33 

35 

Middlesex 

14,   17 

103,   104 

New  Haven 

12 

100 

Middlesex 

35 

50 

Windham 

7 

61 

Hartford 

33 

36 

Middlesex 

33 

34 

Middlesex 

3 

9,  10,  11 

Hartford 

34 

98,  99 

New   Haven 

20 

37 

New   London 

28 

135 

Fairfield 

4 

57 

Hartford 

35 

57 

Tolland 

7 

58.  59,  60 

Hartford 

20 

35 

Middlesex 

26,  28 

132,   133,  134 

Fairfield 

9 

21 

Hartford 

19 

46 

New  London 

4 

31 

Hartford 

30 

64 

Litchfield 

8 

16,  62 

Hartford 

658 


ELECTION  STATISTICS 


TOWNS  AS  DISTRICTED  FOR  ELECTION  PURPOSES 

(Effective  November  1972  State  Election) 


Towns 


SSSE?"  Senatorial 

9  D-ia 


House 

Assembly 

District 

No. 


County 


57  Greenwich     4  36  149-151 

58  Griswold    2  19  45 

59  Groton   2  18  40,  41,  42 

60  Guilford     3  12  100 

61  Haddam     2  33  34,  35 

62  Hamden     3  17,  34  87,  88,  89,  91 

63  Hampton     2  35  50 

64  Hartford    1  1,  2  1-8 

65  Hartland    6  8  62 

66  Harwinton     6  8  66 

67  Hebron     1  4  55 

68  Kent   6  30  64 

69  Killingly     2  29  50,  51 

70  Killingworth     3  33  35 

71  Lebanon    2  19  48 

72  Ledyard     2  18  38,  42 

73  Lisbon    2  19  45 

74  Litchfield     6  30  66 

75  Lyme    2  20  36 

76  Madison     3  33  101 

77  Manchester   1  3,  4  9,  12,  13,  14 

78  Mansfield     2  29,  35  54 

79  Marlborough     1  19  55 

80  Meriden     5  13  82,  83,  84 

81  Middlebury     5  15  69 

82  Middlefield    2  13  100 

83  Middletown     2  13,  33  32,  33,  34 

84  Milford      3  14,  21  117,  118,  119 

85  Monroe      5  32  112 

86  Montville  2  19  37,  45,  48 

87  Morris    6  30  66 

88  Naugatuck     5  15  70,  71 

89  New  Britain  6  6  22,  23-26 

90  New   Canaan   5  26  142,  143 

91  New  Fairfield  6  30  108 

92  New    Hartford    6  8  62 

93  New    Haven    3  10,  11  92-97,  98 

94  Newington     1  9  27,  28 

95  New   London   2  20  39,  40 

96  New   Milford   6  30  67 

97  Newtown   5,  6  28,  32  106 

98  Norfolk     6  8  63 

99  North    Branford    3  12  86 

100  North    Canaan    6  8  63 

101  North  Haven   3  34  87,  88 

102  North  Stonington   2  18  43 

103  Norwalk    4  25  137-140 

104  Norwich     2  18,  19  46,  47,  48 

105  Old    Lyme    2  20  36 

106  Old    Saybrook     2  20  36 

107  Orange     3  14  114 

108  Oxford   5  32  105 

109  Plainfield     2  29  44 

110  Plainville     6  31  22 

111  Plymouth     6  30  76 

112  Pomfret     2  35  50 


Fairfield 

New  London 

New  London 

New  Haven 

Middlesex 

New  Haven 

Windham 

Hartford 

Hartford 

Litchfield 

Tolland 

Litchfield 

Windham 

Middlesex 

New  London 

New  London 

New  London 

Litchfield 

New  London 

New  Haven 

Hartford 

Tolland 

Hartford 

New  Haven 

New  Haven 

Middlesex 

Middlesex 

New  Haven 

Fairfield 

New  London 

Litchfield 

New  Haven 

Hartford 

Fairfield 

Fairfield 

Litchfield 

New  Haven 

Hartford 

New  London 

Litchfield 

Fairfield 

Litchfield 

New  Haven 

Litchfield 

New  Haven 

New  London 

Fairfield 

New  London 

New  London 

Middlesex 

New  Haven 

New  Haven 

Windham 

Hartford 

Litchfield 

Windham 


ELECTION   STATISTICS 


659 


TOWNS  AS  DISTRICTED  FOR  ELECTION  PURPOSES 

(Effective  November  1972  State  Election) 


Towns 


SEE?"  Senatorial 


House 

Assembly 

District 

No. 


County 


113  Portland       1,  2 

1 14  Preston  2 

115  Prospect          5 

116  Putnam          2 

117  Redding     5 

118  Ridgcfield    5 

119  Rocky    Hill   1 

120  Roxbury     6 

121  Salem     2 

122  Salisbury    6 

123  Scotland     2 

124  Seymour      5 

125  Sharon     6 

126  Shelton  5 

127  Sherman    6 

128  Simsbury    6 

129  Somers      2,  6 

130  Southbury    6 

131  Southington  6 

132  South    Windsor   1 

133  Sprague      2 

134  Stafford     2 

135  Stamford     4 

136  Sterling    2 

137  Stonington     2 

138  Stratford      3 

139  Suftield      6 

140  Thomaston    6 

141  Thompson     2 

142  Tolland    2 

143  Torrington     6 

144  Trumbull     5 

145  Union     2 

146  Vernon     2 

147  Voluntown     2 

148  Wallingford     3 

149  Warren      6 

150  Washington     6 

151  Waterbury     5 

152  Waterford      2 

153  Watertown     6 

154  Westbrook     2 

155  West    Hartford    1 

156  West    Haven    3 

157  Weston     5 

158  Westport      4,  5 

159  Wethersfield  1 

160  Willington     2 

161  Wilton          5 

162  Winchester    6 

163  Windham     2 

164  Windsor     1 

165  Windsor   Locks   6 

166  Wolcott      5 

167  Woodbridge    3 

168  Woodbury     6 

169  Woodstock    2 


33 

32 

Middlesex 

18 

45 

New   London 

17 

90 

New   Haven 

29 

51 

Windham 

24 

106,   111 

Fairfield 

24 

111 

Fairfield 

9,  33 

29,  30 

Hartford 

32 

67 

Litchfield 

19 

37 

New   London 

30 

63 

Litchfield 

29 

49 

Windham 

17 

105 

New   Haven 

30 

64 

Litchfield 

21,  32 

112,   113 

Fairfield 

30 

108 

Fairfield 

5,  8 

16 

Hartford 

35 

52 

Tolland 

32 

69 

New  Haven 

16,  31 

79,  80,  81 

Hartford 

4 

14 

Hartford 

19 

45 

New  London 

35 

52 

Tolland 

27,  36 

143,   144-148 

Fairfield 

29 

44 

Windham 

18 

43 

New  London 

21 

120,   121,   122 

Fairfield 

7 

61 

Hartford 

30 

66 

Litchfield 

29 

51 

Windham 

35 

53 

Tolland 

8,  30 

64,  65 

Litchfield 

22,  32 

122,   123,  134 

Fairfield 

35 

52 

Tolland 

35 

55,  56,  57 

Tolland 

29 

44 

New  London 

12 

84,  85,  86 

New   Haven 

30 

64 

Litchfield 

30 

67 

Litchfield 

15,   16 

71,  72-75,  76 

New  Haven 

20 

38 

New  London 

32 

68,  69 

Litchfield 

20 

35 

Middlesex 

5 

18,   19,  20.  21 

Hartford 

10,   14 

114,   115.   116,   117 

New  Haven 

26 

135 

Fairfield 

25,  26 

135,   136 

Fairfield 

9 

28,  29 

Hartford 

35 

53 

Tolland 

26 

142 

Fairfield 

8 

63 

Litchfield 

29 

49 

Windham 

2,  7 

15,  61 

Hartford 

7 

60 

Hartford 

16 

80 

New   Haven 

14 

103 

New  Haven 

32 

68 

Litchfield 

35 

52 

Windham 

COMPOSITION  OF  COUNTIES  IN  THE  STATE  OF  CONNECTICUT 


FAIRFIELD 

Rocky  Hill 

Essex 

Ledyard 

COUNTY 

Simsbury 

Haddam 

Lisbon 

Bethel 

Southington 

Killingworth 

Lyme 

Bridgeport 
Brookfield 

South  Windsor 

Middlefield 

Montville 

Suffield 

Middletown 

New  London 

Danbury 
Darien 

West  Hartford 

Old  Saybrook 

North  Stonington 

Wethersfield 

Portland 

Norwich 

Easton 

Windsor 

Westbrook 

Old  Lyme 

Fairfield 

Windsor  Locks 

Preston 

Greenwich 

NEW  HAVEN 

Salem 

Monroe 

LITCHFIELD 

COUNTY 

Sprague 

New  Canaan 

COUNTY 

Ansonia 

Stonington 

New  Fairfield 

Barkhamsted 

Beacon  Falls 

Voluntown 

Newtown 

Bethlehem 

Bethany 

Waterford 

Norwalk 

Bridgewater 

Branford 

Redding 

Canaan 

Cheshire 

TOLLAND 

Ridgefield 

Colebrook 

Derby 

COUNTY 

Shelton 

Cornwall 

East  Haven 

Andover 

Sherman 

Goshen 

Guilford 

Bolton 

Stamford 

Harwinton 

Hamden 

Columbia 

Stratford 

Kent 

Madison 

Coventry 

Trumbull 

Litchfield 

Meriden 

Ellington 

Weston 

Morris 

Middlebury 

Hebron 

Westport 

New  Hartford 

Milford 

Mansfield 

Wilton 

New  Milford 

Naugatuck 

Somers 

Norfolk 

New  Haven 

Stafford 

HARTFORD 

North  Canaan 

North  Branford 

Tolland 

COUNTY 

Plymouth 

North  Haven 

Union 

Avon 

Roxbury 

Orange 

Vernon 

Berlin 

Salisbury 

Oxford 

Willington 

Bloomfield 

Sharon 

Prospect 

Bristol 

Thomaston 

Seymour 

WINDHAM 

Burlington 

Torrington 

Southbury 

COUNTY 

Canton 

Warren 

Wallingford 

Ashford 

East  Granby 

Washington 

Waterbury 

Brooklyn 

East  Hartford 

Watertown 

West  Haven 

Canterbury 

East  Windsor 

Winchester 

Wolcott 

Chaplin 

Enfield 

Woodbury 

Woodbridge 

Eastford 

Farmington 
Glastonbury 

MIDDLESEX 

NEW  LONDON 

Hampton 
Killingly 

Granby 

COUNTY 

COUNTY 

Plainfield 

Hartford 

Chester 

Bozrah 

Pomfret 

Hartland 

Clinton 

Colchester 

Putnam 

Manchester 

Cromwell 

East  Lyme 

Scotland 

Marlborough 

Deep  River 

Franklin 

Sterling 

New  Britain 

Durham 

Griswold 

Thompson 

Newington 

East  Haddam 

Groton 

Windham 

Plainville 

East  Hampton 

Lebanon 

Woodstock 

(660) 


ELECTION  STATISTICS  661 


VOTE  FOR  PRESIDENT  OF  THE  UNITED  STATES,  NOVEMBER  7,  1972 
FIRST  CONGRESSIONAL  DISTRICT 


Presidential   Electors  for 

l  George  McGovern 

and  R.  Sargent 
Agnew   (R)  Shriver  (D)  Anderson  (G\V) 


Richard   If.   Nixon  George  McGovern         John   G.  Schmitz 

TOWNS  and  Spiro  T.  and  R.  Sargent  and  Thomas  J. 


Berlin    _ 4,769  2,939  108 

Bloomfield    4,585  5,212  68 

Bolton     _ 1,226  668  15 

Cromwell    2,306  1,957  47 

East   Hartford   12,414  13,057  327 

Glastonbury     7,111  4,145  83 

Hartford  15,535  32,205  722 

Hebron     1,231  780  16 

Manchester  14,044  10,413  200 

Marlborough    1,038  603  15 

Newington    8,007  5,903  129 

Rocky    Hill    3,206  2,493  42 

South  Windsor  4,244  3,010  64 

West  Hartford  23,109  17,883  204 

Wethersfield    9,515  5,951  114 

Windsor    6,606  5,433  110 

Portland,  part  of  2,250  1,821  40 

Totals    121,196  114,473  2,304 


(Total  scattered  vote,   149) 


662  ELECTION  STATISTICS 


VOTE  FOR  PRESIDENT  OF  THE  UNITED  STATES,  NOVEMBER  7,  1972 
SECOND  CONGRESSIONAL  DISTRICT 


Presidential  Electors  for 

TOWNS 

Richard  M.  Nixon         George  McGovern 
and  Spiro  T.                 and  R.  Sargent 
Agnew   (R)                       Shriver  (D) 

John  G.  Schmitz 
and  Thomas  J. 
Anderson  (GW) 

Andover    

Ashford  

Bozrah     

Brooklyn     

Canterbury     

624 

532 
599 
1,310 
816 
404 

446 

708 

331 

804 

365 

339 

552 

1,464 

583 

1,680 

716 

780 

152 

968 

1,532 

1,743 

1,432 

886 

252 

1,363 

3,395 

1,018 

225 

2,271 

635 

1,108 

447 

294 

3,729 

889 

8,754 

1,885 

4,952 

447 

6,658 

11 
12 

6 
25 
17 

3 

Chester    

Colchester     

Columbia    

Coventry     

Deep   River   

Durham    

Eastford    

931 
1,610 
1,092 
2,267 
1,218 
1,418 

359 
1,353 

17 
33 
13 
46 
16 
24 
2 
28 

2,088 

26 

3,918 

11 

2,242 

23 

Essex    

1,892 
478 

27 

3 

Griswold  

Groton    

Haddam    

Hampton    

Killingly   

Lebanon   

Ledyard    

Lisbon  

Lyme  

1,729 

8,092 

1,656 

387 

3,140 

1,214 

3,651 

708 

654 

2,555 

37 

127 

30 

8 

96 

20 

40 

6 

7 

43 

Middlefield    

Middletown    

Montville    

1,095 

7,727 
3,953 
6,257 

18 
191 

65 
102 

1,213 

21 

Norwich    

9,260 

144 

Brought  Forward  .... 

78,442 

53,803 

1,298 

ELECTION  STATISTICS 


663 


VOTE  FOR  PRESIDENT  OF  THE  UNITED  STATES.  NOVEMBER  7,  1972 
SECOND  CONGRESSIONAL  DISTRICT  (Continued) 


TOWNS 

Richard  M.   Nixor 
and  Spiro  T. 
Agnew   (R) 

Presidential  Electors  for 

George  McGovern 

and  R.  Sargent 

Shriver  (D) 

John  G.  Schmitz 
and  Thomas  J. 
Anderson  (GW) 

Carried    Forward    ... 

Old  Lyme     

Old  Saybrook    

78,442 
1.982 
3,037 

53,803 
812 

1,243 

2,135 
390 
511 

1,927 
271 
182 
641 

1,982 
237 

2,791 

1.726 

1,396 
80 

4.847 
209 

2.726 
571 
865 

4.231 
767 

533 

186 
320 

1.298 
27 
35 

Plainfield      

2,606 

50 

Pomfret     

Preston    

811 
1,111 
2,428 

16 
18 
77 

483 

10 

Scotland    

Sprague     

Stafford     

291 

801 

2,235 

5 
21 

47 

Sterling  

Stonington    

455 
4,593 

20 
68 

Thompson    

Tolland     

Union    

1.892 

2,263 

185 

52 
30 

8 

Vernon    

Voluntown    

Waterford     

Westbrook    

Wellington    

7,010 

393 

5.817 

1.496 

954 

100 

6 

78 

22 

15 

Windham    

Woodstock    

Clinton,  part  of  

Portland,  part  of  

Somers,  part  of  

4.682 
1,508 

1.590 
250 
608 

78 
43 

22 
2 
9 

Totals    

127,923 

85,382 

2.157 

(Total  scattered  vote,   136) 


664  ELECTION  STATISTICS 

VOTE  FOR  PRESIDENT  OF  THE  UNITED  STATES,  NOVEMBER  7,  1972 
THIRD  CONGRESSIONAL  DISTRICT 


TOWNS 

Richard  M.  Nixor 
and  Spiro  T. 
Agnew   (R) 

Presidential  Electors  for 

George  McGovern 

and  R.  Sargent 

Shriver  (D) 

John  G.  Schmitz 
and  Thomas  J. 
Anderson  (GW) 

Branford     

7,174 

3,775 
3,352 
1,850 
9,272 
460 
1,352 
7,041 
27,990 
1,270 
3,476 
1,992 
8,012 
6,324 
9,360 
1,533 

707 

134 
146 

72 
284 

21 

East   Haven   

Guilford   

Hamden    

Killingworth    

7,231 

4,396 

17,152 

1,073 

Madison    

Milford     

4,189 
15,311 

70 
379 

New  Haven  

North   Branford    

North  Haven  

Orange    

22,446 

3,725 

8,240 

5,385 

16,304 

530 
87 

L50 
90 

680 

WaUingford   

West    Haven    

Woodbridge  

Clinton,  part  of 

9,593 

15,653 

2,828 

1,869 

214 

343 

18 

36 

Totals    

142,569 

87,766 

3,254 

(Total  scattered  vote,  130) 

VOTE  FOR  PRESIDENT  OF  THE  UNITED  STATES,  NOVEMBER  7,  1972 
FOURTH  CONGRESSIONAL  DISTRICT 


TOWNS 

Richard  M.  Nixor 
and  Spiro  T. 
Agnew   (R) 

Presidential  Electors  for 

George  McGovern 

and  R.  Sargent 

Shriver  (D) 

John  G.  Schmitz 
and  Thomas  J. 
Anderson  (GW) 

Bridgeport   

Darien     

30,436 
8,228 

24,572 
2,662 

i  0,368 
9,289 

11,459 

18,299 

5,153 

1,265 
71 

Fairfield    

Greenwich    

Norwalk    

Stamford     

West  port,  part 

of  

19,866 

21,440 

21,496 
29,268 

7,762 

506 
335 
579 
622 

107 

Totals   

138.496 

81,802 

3,485 

(Total  scattered  vote,  114) 


ELECTION  STATISTICS 


665 


VOTE  FOR  PRESIDENT  OF  THE  UNITED  STATES,  NOVEMBER  7,  1972 
FIFTH  CONGRESSIONAL  DISTRICT 


Presidential   Electors  for 

Richard   M.   Nixor 

George  McGovern 

John 

G.  Schmitz 

TOWNS 

and  Spiro  T. 

and 

R.  Sargent 

and 

Thomas  J. 

Agnew    (R) 

Sh 

river  (D) 

And 

?rson  (GW) 

Ansonia     

5,758 

3,797 

158 

Beacon    Falls    

1,045 

668 

28 

Bethany     

1,433 

696 

27 

Bethel    

3,739 

1,709 

86 

Cheshire    

6,811 

2,649 

94 

Danbury   

13,271 

8,186 

368 

Derby    

3,158 

2,079 

62 

Easton  

2,127 

681 

57 

Meriden    

13,724 

11,306 

357 

Middlebury    

1,980 

983 

24 

Monroe     

3,695 

1,329 

114 

Naugatuck    .. 

6,086 

4,704 

161 

New  Canaan   

6,903 

2,915 

65 

Oxford    

1,631 

623 

38 

Prospect    

1,941 

1,021 

40 

Redding    

2,002 

1,009 

59 

Ridgefield     

6,169 

2,621 

147 

4,164 

2,147 

103 

Shelton    

8,810 

3,344 

297 

Trumbull   

11,028 

4,437 

317 

Waterbury    

22,646 

22,345 

667 

Weston    

2,542 

1,500 

42 

Wilton     

5,124 

2,378 

75 

Wolcott     

3,476 

2.286 
1.550 

51 

Newtown,  part  of  

3,943 

86 

Westport,    part   of   

943 

784 

9 

Totals    

144,149 

87,747 

3,532 

(Total  scattered   vote,    132) 


666 


ELECTION  STATISTICS 


VOTE  FOR  PRESIDENT  OF  THE  UNITED  STATES,  NOVEMBER  7,  1972 
SIXTH  CONGRESSIONAL  DISTRICT 


Presidential  Electors  for 


TOWNS 


Richard  M.  Nixon 

George  McGovern 

John  G.  Schmitz 

and  Spiro  T. 

and  R.  Sargent 

and  Thomas  J. 

Agnew   (R) 

Shriver  (D) 

Anderson  (GW) 

3,131 

1,585 

32 

750 

345 

12 

755 

408 

8 

488 

248 

17 

12,913 

11,609 

219 

3,632 

1,208 

90 

1,126 

722 

26 

358 

146 

3 

2,351 

1,206 

26 

366 

211 

12 

481 

281 

6 

1,184 

619 

26 

1,873 

1,536 

44 

9,267 

9,176 

189 

4,646 

3,087 

70 

501 

225 

12 

2,151 

1,044 

31 

474 

130 

6 

1,338 

739 

22 

691 

412 

14 

2,451 

1,302 

32 

610 

309 

14 

16,134 

18,143 

405 

2,661 

891 

39 

1,305 

767 

IS 

4,525 

2,139 

89 

572 

374 

7 

1,007 

534 

11 

4,107 

3,100 

100 

2,372 

2,051 

SI 

Avon   

Barkhamsted    

Bethlehem    

Bridgewater   

Bristol  

Brookfield    

Burlington     

Canaan    

Canton    

Colebrook  

Cornwall     

East    Granby    

East  Windsor  

Enfield    

Farmington    

Goshen    

Granby    

Hartland  

Harwinton    

Kent    

Litchfield    

Morris     

New  Britain    

New  Fairfield    

New  Hartford  

New  Milford     

Norfolk  

North  Canaan  

Plainville    

Plymouth    

Brought  Forward 


84,220 


64,547 


1,606 


ELECTION  STATISTICS 


667 


VOTE  FOR  PRESIDENT  OF  THE  UNITED  STATES,  NOVEMBER  7,  1972 
SIXTH  CONGRESSIONAL  DISTRICT  (Continued) 


TOWNS 

Presidential   Electors  for 

Richard  M.   Nixon         George  McGovern 
and  Spiro  T.                 and  R.  Sargent 
Agnew    (R)                        Shriver  (D) 

John   G.   Schmit7 
and  Thomas  J. 
Anderson  (GW) 

Carried    Forward    .... 
Roxbury  

84,220 

493 

1,461 

64.547 

266 

798 

453 

299 

2,895 

1,241 

5.777 

1,741 

!  ,265 

7.260 

98 

562 

3,372 

2.380 

3,220 

984 

473 
697 

1,606 
9 
15 

894 

22 

577 

13 

6.769 

39 

3,642 

46 

Southington   

Suffield     

7,644 
2,768 

149 
48 

1.949 

43 

Torrington     

8.267 
367 

208 
2 

1,186 

21 

5,024 

92 

3,059 

65 

Windsor   Locks   

Woodbury    

Newtown,   part   of   

Somers,    part    of   

3,374 
2,208 

1.222 
1,306 

58 
32 

21 
18 

Totals    

136,430 

98,328 

2.507 

(Total  scattered  vote,   116) 


668  ELECTION  STATISTICS 

VOTE  FOR  PRESIDENT  OF  THE  UNITED  STATES,  NOVEMBER  7,  1972 
SUMMARY  OF  CONGRESSIONAL  DISTRICTS 


CONGRESSIONAL 
DISTRICTS 

Presidential  Electors  for 

Richard  M.  Nixon         George  McGovern 
and  Spiro  T.                 and  R.  Sargent 
Agnew   (R)                       Shriver  (D) 

John  G.  Schmitz 
and  Thomas  J. 
Anderson  (GW) 

First    

Second    

Third    

Fourth    

Fifth    

Sixth    

121,196 
127,923 
142,569 
138,496 
144,149 
136,430 

114,473 
85,382 
87,766 
81,802 
87,747 
98,328 

2.304 
2.157 
3.254 
3.485 
3332 
2,507 

Totals   

810,763 

555,498 

17,239 

SUMMARY  OF  COUNTIES 


COUNTIES 

Hartford     

194,095 
200,818 
58,516 
233,188 
21,621 
43,478 
33,249 
25,798 

174,837 
135,132 
32.935 
125,128 
16,459 
27,929 
23,573 
19,505 

3,654 
4,373 

New  London  

Fairfield    

850 

6,050 

504 

Litchfield   

Middlesex     

Tolland    

812 
602 
394 

Totals   

810,763 

555,498 

17,239 

Nixon  (R)  over  McGovern  (D)  for  President,  255,265 
(Total  scattered  vote,  777) 


Presidential  Electors  for  Connecticut,  1972:  (Republican)  Collin  Bennett,  Hart- 
ford; Hazel  J.  Knapp,  Derby;  Demetrios  Louziotis,  New  London;  John  J. 
Curtis,  Darien;  Thomas  Laskey,  Woodstock;  Theodore  S.  Ryan,  Sharon;  Myron 
Bernstein,  Moodus;  Robert  L.  Keeney,  Jr.,  Somersville. 

Presidential  Electors  for  Connecticut,  1972:  (Democratic)  Rose  McSparren, 
Marlborough;  Maurice  McCarthy,  Old  Lyme;  James  Bombaci,  Old  Saybrook; 
Victor  Mambruno,  Waterbury;  John  Burokas,  Rockville;  John  Kelly,  No. 
Grosvenor  Dale;  Mary  Sullivan,  Riverside;  Frederick  P.  Daley,  Torrington. 

Presidential  Electors  for  Connecticut,  1972:  (George  Wallace  Party)  Robert 
Barnabei,  New  Haven;  John  Hoover,  Milford*  Thomas  Pallone,  Shelton; 
Steve  Gombos,  Bethany;  Monroe  Sherrow,  Portland;  Charlie  Burke,  East 
Hartford;  Richard  Bucciarelli,  Norwalk;  Gerome  Terrancino,  Brookfield. 


ELECTION  STATISTICS  669 

ELECTORAL  VOTES  FOR  PRESIDENT,   1932-1972 


State 

1932 

1936 

1940 

1944 

1948 

1952 

1956 

1960 

1964 

1968 

1972 

Ala 

Alaska 

R. 

D. 

11 

3 

9 

22 
6 

R. 

D. 
11 

3 
9 

22 
6 
8 
3 

'  7 
12 

'  4 

29 
14 
11 
9 
11 
10 

8 

17 

19 

11 

9 

IS 

4 

7 

3 

4 

16 

3 

47 

13 

4 

26 

11 

5 

36 

4 

8 

4 

11 

23 

4 

11 
8 
8 

12 

3 

523 

515 

R. 

6 

14 
11 
9 

5 

19 

'  7 
"*4 

4 

3 

82 

D. 

11 

3 

9 
22 

8 
3 

7 
12 

4 
29 

11 
10 

8 
17 

R. 

6 

13 
10 

8 

5 

D. 
11 

4 

9 

25 

8 

3 

i 

12 

4 
28 

11 

10 

8 
16 
19 
11 

9 
15 

4 

*3 

4 
16 
4 

47 
14 

R 

■ 

8 
I 

13 
8 

a 

5 

8 

19 

« 

6 

4 

16 

47 
4 

D 

a 

4 

9 

25 

6 

8 
12 

4 

28 

10 
11 

a 

16 
11 

a 

15 
4 

3 

"4 

14 

25 
10 

4 

a 

11 

23 

4 

11 
8 
8 

12 

3 

303 

114 

R. 

4 

32 
6 
8 
3 

10 

4 

27 
13 
10 
8 

"5 

9 
16 
20 
11 

13 

4 
6 
3 
4 

16 
4 

45 

4 

25 
8 

6 

32 

4 

4 

11 
24 
4 
3 
12 
9 

12 

3 

442 

35  3 

D 
11 

8 

12 

10 
10 

8 

14 
8 

8 
'89 

R. 

4 

32 
6 

8 

3 

10 

4 
27 
13 
10 

8 
10 
10 

5 

9 
16 
20 
11 

4 

6 
3 

4 
16 

4 
45 

4 

25 
8 
6 

32 

4 

4 
11 
24 

4 

3 

12 

9 

8 

12 

3 

45  7 

383 

D. 
!!■ 

8 

R. 

3 

4 

32 
6 

D. 
5« 

R. 

10 

D 

3 

6 
40 
6 
8 
3 
3 
14 

4 
4 
26 
13 
9 
7 
9 

R. 
3 

5 

D. 

AI 

10 

R. 

9 
3 
6 
6 

45 
7 
8 
3 

17 

12 

4 

4 

26 

13 

8 

7 

9 

10 

4 

10 

21 

10 

7 

12 
4 
5 
3 
4 

17 
4 

41 

13 
3 

25 
8 
6 

27 
4 
8 
4 

10 

26 
4 
3 
11  " 
9 
6 

11 

3 

520 

503 

D 

Arix 

Ark 

8 

5 

' 

6 
2 

0 
7 

1 

Calif 

Colo 

8 

3 

40 

6 

i 

14 

4 

26 

13 

9 

7 

9 

8 
3 

4 

8 
3 

12 

3 

12 

Del 

7 
?2 

"i 

29 
14 
11 
9 
11 
10 

8 
17 
19 
11 
9 
15 
4 
7 
3 

5 

D.  of  C... 

Fla 

Ga. 

12 

10 

4 

13 
10 

8 
10 

5 

3 

Hawaii .... 
Id..  . 

Ill 

Ind. 

"s 

27 

la 

Kan. 

Ky 

La..  . 

10 

10 

Me , 

4 

10 
14 
21 
10 

4 

10 
14 
21 
10 

Md 

Mass 

Mich. 

9 
16 
20 
11 

• 

'  7 

14 

11 
9 
15 

4 

3 

4 

16 

3 

47 
13 

26 

11 

5 

36 

4 
8 

11 

23 

4 

11 

8 

8 

12 

3 

449 

367 

6 

4 

25 

4 

3 

12 
3 

n 

Miss 

8 
13 

Mo 

Mont.. . 

4 
6 

4 

13 
"3 

12 
4 
5 
3 
4 

17 
4 

43 

13 
4 

26 
8 
6 

29 
4 

4 

11 
25 

4 

3 

12 
9 

7 
12 
3 

4  SO 

434 

12 
4 
5 
3 
4 

17 
4 

12 
4 

26 
8 
6 

8 

4 

11 

4 

3 

12 

12 

3 

301 

64 

43 

29 

4 

25 

9 
7 

191 

Nebr. . 

Nev. 

N.  H..  . 

4 

N.J 

N.  M 

16 
3 

47 
13 

4 
26 
11 

5 

16 

4 

45 

14 

N.  Y 

N.  C 

14 

4 

25 
7 
6 

N.  D..  .. 

36 

Ohio .  . 

Okla 

10 
6 

35 
4 

8 

12 

23 

4 

11 

8 
8 

6 

35 

a 

4 

3 

Oreg 

Penn 

32 

4 
8 

8 

R.  I 

4 
1 

4 
11 
23 

4 

11 

8 

8 

12 

3 

472 

♦  13 

3 

8 

S.C 

S.  D.... 

8 

4 
11 

T^tin 

Tex 

24 

Utah 

3 

4 

3 

12 

9 

vl 

Va..  . 

Wash... 

W.  Va.   . 

8 

Wis 

74^ 

12 
3 

219 

Wyo 

Totals.... 
Plu- 
rality .... 

59 

432 

333 

189 

303 
84 

5  2 

4 

k> 

17 

•• 

In  1948.  the  electoral  votes  of  Alabama  (11).  Louisiana  (10).  Mississippi   (9)  and 
South  Carolina    (8)   were  cast  for  the   States'    Rights   Democrats  candidates. 
"In    1956  in  Alabama,  one  Democratic   elector   refused  to  vote  for   Stevenson    and 
cast  his  ballot  for  Walter   B.  Jones  making  the  Democratic  total  actually   73. 
\n  1960,  in  Alabama  (6).  in  Mississippi  (8).  in  Oklahoma  (1),  a  total  of  15  elec- 
toral votes  were  cast  for  Senator  Harry  F.   Byrd  of  Virginia. 
JIn  1972,  in  Virginia  (1)  electoral  vote  was  cast  for  John  Hospers  of  the  Libertarian 
Party. 


670 


ELECTION  STATISTICS 


VOTE  FOR  REPRESENTATIVES  IN  CONGRESS 

NOVEMBER  7,  1972 

FIRST  CONGRESSIONAL  DISTRICT 


TOWNS 


Richard  M. 

William  R. 

Charlie  A, 

Rittenband 

Cotter 

Burke 

(R) 

(D) 

(GW) 

4,028 

3,507 

103 

3,774 

5,874 

85 

1,012 

853 

14 

1,989 

2,231 

50 

9,268 

15,589 

524 

5,731 

5,379 

100 

12,418 

33,337 

731 

1,032 

955 

24 

11,346 

12,680 

241 

865 

740 

18 

6,261 

7,395 

131 

2,500 

3,131 

56 

3,381 

3,792 

76 

19,470 

20,865 

317 

7,563 

7,667 

155 

5,334 

6,502 

147 

Berlin     

Bloomfield    

Bolton    

Cromwell  

East    Hartford    .... 

Glastonbury    

Hartford    

Hebron    

Manchester    

Marlborough     

Newington  

Rocky  Hill   

South  Windsor  ... 
West   Hartford   .... 

Wethersfield   

Windsor  

Portland,  part  of 
Totals     


216 


204 


96,188 


130,701 


2,778 


Cotter  (D)  plurality,  34,513 
(Total  scattered  vote,  15) 


ELECTION  STATISTICS 


671 


VOTE  FOR   REPRESENTATIVES  IN  CONGRESS 

NOVEMBER  7,  1972 

SECOND  CONGRESSIONAL  DISTRICT 


TOWNS 


Robert  H. 
Steele 

(R) 


Roger 
Hilsman,  Jr. 

(D) 


Andovcr    

Ashford   

Bozrah     

Brooklyn   

Canterbury   

Chaplin     

Chester    

Colchester  

Columbia    

Coventry    

Deep    River    

Durham     

Eastford     

East  Haddam  

East   Hampton     

East  Lyme    

Ellington     

Essex    

Franklin    

Griswold    

Groton     

Haddam    

Hampton     

Killingly    

Lebanon    

Ledyard     

Lisbon   

Lyme   

Mansfield    

Middlefield  

Middletown    

Montville    

New    London    

North   Stonington   

Norwich    

Brought   Forward 


712 

346 

665 

570 

632 

291 

1,449 

672 

886 

302 

469 

277 

1.026 

466 

1,910 

1,130 

1,239 

437 

2,549 

1,373 

1,014 

638 

1,553 

630 

390 

116 

1.502 

823 

2,299 

1,327 

4.231 

1.418 

2,488 

1,162 

2,024 

748 

534 

191 

1,957 

1,127 

8,459 

2.961 

1.797 

873 

432 

177 

3,376 

2.057 

1,343 

495 

3,758 

952 

759 

350 

677 

272 

3.107 

3.024 

1.177 

797 

8,753 

7.590 

4,214 

1,570 

6,669 

4,352 

1,296 

364 

10.120 

5.554 

85,466 


45.432 


672  ELECTION  STATISTICS 


VOTE  FOR  REPRESENTATIVES  IN  CONGRESS 

NOVEMBER  7,  1972 

SECOND  CONGRESSIONAL  DISTRICT  (Continued) 


Robert  H.  Roger 

TOWNS  Steele  Hilsman,  Jr. 

(R)  (D) 

Carried    Forward    

Old  Lyme  

Old  Saybrook  

Plainfield    „ 

Pomfret     „ 

Preston    „ 

Putnam  „ 

Salem  

Scotland    

Sprague     

Stafford     

Sterling   

Stonington    

Thompson    

Tolland     

Union    

Vernon    , 

Voluntown    

Waterford     

Westbrook    

Wellington    

Windham    

Woodstock    , 

Clinton,  part  of  

Portland,  part  of  

Somers,  part  of  

Totals    142,094  73,400 


Steele  (R)  plurality,  68,694 
(Total  scattered  vote,  18) 


85,466 

45,432 

2,098 

684 

3,215 

1,048 

2,954 

1.766 

890 

314 

1,221 

404 

2,585 

1,785 

528 

222 

310 

165 

878 

577 

2,520 

1,694 

499 

194 

4,917 

2,422 

2,014 

1,558 

2,496 

1,142 

211 

61 

8,114 

3,715 

428 

172 

6,214 

2,290 

1,550 

514 

1,066 

727 

5,436 

3,565 

1,662 

624 

1,622 

505 

2,531 

1,561 

669 

259 

ELECTION  STATISTICS 

VOTE  FOR  REPRESENTATIVES  IN  CONGRESS 

NOVEMBER  7,  1972 

THIRD  CONGRESSIONAL  DISTRICT 


673 


IOW  NS 


Hcnn    A. 
Povinclli 

(R) 


Robert 

Giaimo 

(D) 


Branford     

East    Haven    

Guilford    

Hamden    

Killingworth     

Madison     

Milford    

New     Haven     

North    Branford 
North    Haven     ... 

Orange    

Stratford    

Wallingford    

West    Haven    

Woodbridge      

Clinton,   part   of 
Totals    


5,277 

5.562 

5.165 

5.477 

3,188 

2.958 

11,782 

14.493 

915 

586 

3.177 

2.270 

12,994 

9.156 

16,141 

32.544 

2.645 

2,391 

5.217 

6.492 

3,887 

3.447 

14.179 

10.018 

7,448 

8.339 

10.737 

14.208 

1.975 

2.325 

1,586 


951 


106,313 


121,217 


Giaimo  (D)   pluialily,    14,904 
(Total  scattered  vote,  31) 


VOTE  FOR  REPRESENTATIVES  IN  CONGRESS 

NOVEMBER  7,  1972 

FOURTH  CONGRESSIONAL  DISTRICT 


TOWNS 


Stewart  B. 

James  P 

McKinnev 

McLoughl 

(R) 

CD) 

27,909 

26.265 

8.560 

2.133 

20.080 

9.616 

21,458 

8,245 

21.171 

11.183 

28,164 

17,951 

Bridgeport    

Darien      

Fairfield    

Greenwich     

Norwalk    

Stamford   

Westport,    part    of 

Totals    


8.541 


4.122 


135.883 


79.515 


McKinnev  (R)   pluralitv,  56.368 
(Total  scattered  vote.  35) 


674 


ELECTION  STATISTICS 


VOTE  FOR  REPRESENTATIVES  IN  CONGRESS 

NOVEMBER  7,  1972 

FIFTH  CONGRESSIONAL  DISTRICT 


TOWNS 


Ronald  A. 

Saras  in 
(R) 


John  S. 
Monagan 

(D) 


Ansonia     

Beacon   Falls   

Bethany    

Bethel   

Cheshire    

Danbury   

Derby    

Easton   

Meriden    

Middlebury    

Monroe   

Naugatuck    

New  Canaan   

Oxford    

Prospect    

Redding    

Ridgefield     

Seymour    

Shelton    

Trumbull   

Waterbury    

Weston    

Wilton     

Wolcott     

Newtown,  part  of  . 
Westport,   part   of 

Totals    


4,023 

5,542 

827 

908 

1,281 

828 

3,257 

2,163 

5,565 

3,798 

10,923 

10,519 

2,100 

3,120 

1,996 

791 

11,949 

12,911 

1,565 

1,384 

3,281 

1,712 

4,155 

6,646 

6,208 

3,445 

1,277 

975 

1,476 

1,511 

1,850 

1,103 

5318 

3,159 

3,164 

3,184 

6,924 

4.547 

9,888 

5,449 

16,094 

28,590 

2,470 

1,467 

4,825 

2312 

2,636 

3,120 

3,416 

1,996 

910 

762 

117,578 


12,142 


Sarasin  (R>  plurality,  5,436 
(Total  scattered  vote,  11) 


ELECTION  STATISTICS 


675 


VOTE  FOR   REPRESENTATIVES  IN  CONGRESS 
NOVEMBER  7,  1972 
SIXTH  CONGRESSIONAL  DISTRICT 


TOWNS 


John   F. 
Walsh 

(R) 


Ella  T. 
Grasso 

(D) 


Avon    

Barkhanisted    

Bethlehem     

Bridgewater    

Bristol    

Brookfield     

Burlington    

Canaan    _ 

Canton    

Colebrook   

Cornwall   

East  Granby     

East  Windsor     

Enfield    

Farmington     

Goshen    

Granby    

Hartland     

Harwinton    

Kent     

Litchfield    

Morris    

New   Britain     

New  Fairfield    

New  Hartford    

New   Milford    

Norfolk   

North  Canaan  

Plainville     

Plymouth    

Brought   Forward 


2,138 

2.549 

534 

554 

573 

570 

402 

329 

6,656 

17.798 

2,982 

1.849 

728 

1,131 

304 

200 

1,616 

1.919 

267 

308 

346 

412 

74€ 

1.066 

1.290 

2.106 

5,442 

12,803 

3,428 

4,280 

381 

352 

1,479 

1.689 

373 

226 

857 

1,207 

494 

604 

1.803 

1.936 

492 

425 

1,100 

22.597 

2.276 

1,228 

944 

1.125 

3.506 

3.082 

441 

503 

805 

727 

2,693 

4.493 

1.440 

2.986 

56,536 


91.054 


676 


ELECTION  STATISTICS 


VOTE  FOR  REPRESENTATIVES  IN  CONGRESS 

NOVEMBER  7,  1972 
SIXTH  CONGRESSIONAL  DISTRICT  (Continued) 


TOWNS 


John  F. 
Walsh 

(R) 


Ella  T. 
Grasso 

(D) 


Carried   Forward 

Roxbury    

Salisbury   

Sharon     

Sherman    

Simsbury     

Southbury     

Southington     

Suffield   

Thomaston     

Torrington     

Warren    

Washington    

Watertown    

Winchester     

Windsor   Locks   

Woodbury    

Newtown,  part  of  

Somers,  part  of  

Totals    


56,536 

91.054 

415 

334 

1,191 

1,035 

753 

591 

480 

377 

4,672 

4,942 

3,212 

1,613 

5,069 

8,307 

1,849 

2,637 

1,388 

1,830 

4,862 

10,423 

294 

163 

956 

774 

3,844 

4,529 

1,887 

3,586 

1,669 

4,986 

1,782 

1,377 

997 

673 

927 

1,059 

92,783 


140,290 


Grasso  (D)  plurality,  47,507 
(Total  scattered  vote,  9) 


ELECTION  STATISTICS 

VOTE  FOR  STATE  SENATOR,  NOVEMBER  7.   1972 

SENATORIAL  DISTRICTS 


677 


1st 
District 


Joseph    F. 
Brown,  Jr.  (R) 


Joseph  J. 
Fauliso  (D) 


Hartford,    part   of 


8  939 


19.362 


Fauliso  (D)   plurality,    10.423 
(Total  scattered  vote,   1) 


2nd 
District 

Theadore   M. 
Pryor  (R) 

Wilber  G. 
Smith  (D) 

Hartford,   part  of  ... 
Windsor,  part  of  

3.917 

2.844 

13.253 
2.886 

Totals    .. 

6,761 

16.139 

Smith  (D)   plurality,  9.378 
(Total  scattered  vote.   1) 


3rd 
District 

Arthur   B. 
Shattuck  (R) 

Hairy  S. 
Burke  (D) 

East    Hartford    

\fanchester,  part  of  . 

10,678 

6.108 

14.145 
6.229 

Totals    

16.786 

20,374 

Burke  (D)   plurality,  3,588 
(Total  scattered  vote,  3) 


4th  David  O. 
District                                                        Odegard  (R) 

Andover    573 

Bolton    1,115 

Coventry    2,069 

East  Windsor  1,644 

Glastonbury    6.585 

Hebron    1,115 

South    Windsor   3,794 

Manchester,    part    of    6,856 

Totals    „ 23,751 

Odegard  (R)   plurality,  5,553 
(Total  scattered  vote,  9) 


A.    Estelle 
Flanagan  (D) 


473 

746 

1.812 

1,716 

4,556 

877 
3,386 
4.632 


18,198 


678  ELECTION  STATISTICS 

VOTE  FOR  STATE  SENATOR,  NOVEMBER  7,  1972 
SENATORIAL  DISTRICTS 


5th                                                           Nicholas  A. 
District                                                         Lenge  (R) 

Jay  W. 
Jackson  (D) 

Avon    

2,595 

2,073 

West    Hartford   

Simsbury,  part  of  ... 

20,940 

2,549 

19,641 
1,765 

Totals    

26,084 

23,479 

Lenge  (R)  plurality,  2,605 

6th                                                           Edward  T. 
District                                                    Lynch,  Jr.  (R) 

John  V. 
Zisk,  Jr.  (D) 

13,074 

20,185 

Zisk  (D)  plurality,  7,111 
(Total  scattered  vote,  1) 


7th 
District 

Charles  C. 
Draghi  (R) 

Charles  T. 
Alfano  (D) 

East   Granby   

Enfield    

Suffield   

Windsor   Locks   

Windsor,   part  of  ... 

972 

6,648 

1,847 

2,620 

3,010 

823 

11,506 

2,639 

3,941 

3,049 

Totals    

15,097 

21,958 

Alfano  (D)  plurality,  6,861 


8th 
District 


Lewis  B. 
Rome  (R) 


Marshall  J. 
Mott  (D) 


Barkhamsted    

Bloomfield    

Burlington    

Canaan    

Canton    

Colebrook  

Granby    

Hartland     

Harwinton    

New  Hartford  

Norfolk   

North  Canaan  

Winchester  

Simsbury,    part    of    . 
Torrington,  part  of 

Totals    


778 

304 

5,363 

4,324 

1,057 

771 

356 

135 

2,323 

1,162 

361 

208 

2,149 

991 

468 

131 

1,316 

734 

1,301 

740 

558 

372 

970 

539 

2,809 

2,541 

3,824 

1,403 

2,703 

2,351 

26,336 


16,706 


Rome  (R)  plurality,  9,630 
(Total  scattered  vote,  7) 


ELECTION  STATISTICS 

VOTE  FOR  STATE  SENATOR    NOVEMBER  7.  1972 
SENATORIAL  DISTRICTS 


679 


9th 
District 

Ruth  O. 
Truex  (R) 

Curtis  I. 
McLeod  (D) 

Berlin 

4,465 

3.013 

3,027 

4,555 

7,441 

6.008 

9,265 

6,006 

Rocky  Hill,   part  of  . 

699 

765 

Totals    

26,425 

18,819 

Truex  (R)   plurality,  7,606 
(Total  scattered  vote,  4) 

10th 
District 

Clarence  M. 
Whitney  (R) 

Joseph  I. 
Lieberman  (D) 

New   Haven,  part  of 
West  Haven,  part  of 

, 4,448 

6,986 

12,496 
7.052 

Totals    

11,434 

19.548 

Lieberman  (D)   plurality,  8,114 


11th 
District 


Charles  P. 
Costanzo  (R) 


Anthony   M. 
Ciarlone  (D) 


New   Haven,   part   of 


13,892 


16,845 


Ciarlone  (D)   plurality,  2,953 


12th 
District 

Branford     

Durham     

Guilford    

North    Branford    

Wallingford    

Totals    

Page  (R)   plurality.  9,531 
(Total  scattered  vote,  3) 


Stanley   H. 
Page  (R) 


William   R. 
Fischer  (D) 


6,443 
1,372 
4,494 
3,433 
8.667 


3,849 
778 
1.694 
1.488 
7,069 


24,409 


14,878 


13th 
District 

John 
Zajac  (R) 

Anthony   P. 
Miller  (D) 

Meriden     

14,146 

10,728 

Middlefield     

1,082 

887 

Middletown,   part   of 

5,249 

5.416 

Totals      

20,477 

17,031 

Zajac  (R)   plurality,  3,446 
(Total  scattered  vote,  5) 


680  ELECTION  STATISTICS 

VOTE  FOR  STATE  SENATOR,  NOVEMBER  7,  1972 
SENATORIAL  DISTRICTS 


14th 
District 

Winthrop  S. 
Smith  (R) 

John  D. 
Prete  (D) 

Orange    

4,286 

2,285 

2,999 
1,997 

Derby,   part  of  

Milford,    part   of   

West  Haven,  part  of  

1,119 

8,980 

4,843 

1,366 
6,498 
5,651 

Totals    

21,513 

18,511 

Smith  (R)  plurality,  3,002 
(Total  scattered  vote,  3) 

15th 
District 

Stephen  J. 
Sweeney  (R) 

Louis  S. 
Cutillo  (D) 

Middlebury    „ 

Naugatuck    ...„ 

Waterbury,    part    of    

1,808 

5,461 

9,549 

1,111 

5,137 

12,904 

Totals    

16,818 

19,152 

Cutillo  (D)  plurality,  2,334 
(Total  scattered  vote,  2) 

16th 
District 

Perry  A. 
Pisciotti  (R) 

William  J. 
Sullivan  (D) 

Wolcott  

Southington,  part  of  

Waterbury,    part    of    

2,856 

3,974 

8,954 

2,821 
4,262 
12,490 

Totals    

15,784 

19,573 

Sullivan  (D)  plurality,  3,789 
(Total  scattered  vote,  2) 


17th  William 

District  Powanda,  Jr .  ( R) 

Ansonia  4,495 

Beacon  Falls  845 

Bethany     1,316 

Prospect    1,710 

Seymour    3,464 

Derby,   part  of   1,213 

Hamden,  part  of  9,246 

Totals    22,289 

Powanda  (R)  plurality,  3,525 
(Total  scattered  vote,  1) 


Joseph  B. 
Buckley  (D) 


5,025 
859 
780 
1,223 
2,809 
1,447 
6,621 


18,764 


ELECTION  si\i  isi  k  s 

VOTE  K)R  STATI   SENATOR,  NOVEMBER  7.  1972 

si  \  \  IORIAI     DIM  Rl(    I  s 


681 


18th 
District 

Crocon         

Lcdyard    

North     Sionington     

Preston         

Stomngton    

Norwich,    part    of    

Totals 


Samuel    B. 

Hclliet  (R) 


Charles    K 
Ciarv  (D) 


7.633 

3.571 

3.319 

1.286 

1.156 

469 

701 

912 

4,451 

2.767 

1.014 

1.037 

18.274 


10,042 


Hellicr  (R)   plurality,   8.232 
(Total  scattered   \ote,   1) 


19th 
District 

Bozrah     

Colchester     

Columbia    

Franklin    

Griswold    

Lebanon      

Lisbon      

Marlborough    

Montville    

Salem  

Sprague     

Norwich,   part   of   ... 

Totals 


Edna  G. 

Gilman  (R) 


James  J. 
Murphv,  Jr.  (D) 


430 

476 

1.349 

1.649 

987 

677 

312 

412 

1.350 

1.695 

1,000 

812 

507 

585 

818 

781 

3,129 

2.577 

427 

316 

559 

885 

5.815 

7.526 

20th 
District 

East    Lyme   

Essex    

Lyme   

New    London   

Old  Lyme     

Old  Savbrook     

Waterford   

Westbrook     

Totals    


Peter   L. 
Cashman  (R) 


Joshua   \f. 
Fiero,   3rd  (D) 


3,663 

1.910 

1.933 

803 

680 

254 

5.728 

4.994 

1.969 

779 

2.990 

1.222 

5.234 

3.132 

1 .463 

564 

23.660 


13.658 


Cashman  (R)   plurality.    10,002 
(Total  scattered  \ote.  4) 


682  ELECTION  STATISTICS 

VOTE  FOR  STATE  SENATOR,  NOVEMBER  7,  1972 
SENATORIAL  DISTRICTS 


21st  George  L. 

District  Gunther  (R) 

Stratford   17,036 

Milford,  part  of  4,441 

Shelton,  part  of  5,438 

Totals    26,915 

Gunther  (R)  plurality,  15,312 
(Total  scattered  vote,  6) 


Gail  H. 
Stockham  (D) 


7,216 
2,072 
2,315 


11,603 


22nd 
District 

Richard  S. 
Scalo  (R) 

Howard  T. 
Owens,  Jr.  (D) 

Bridgeport,   part  of  . 
Trumbull,  part  of  ... 

16,238 

3,914 

13,327 
2,222 

Totals    

20,152 

15,549 

Scalo  (R)  plurality,  4,603 
(Total  scattered  vote,  1) 


23rd                                                            William 
District                                                   Robinson  (R) 

J.  Edward 
Caldwell  (D) 

Bridgeport, 

part  of  . 

9,671 

14,919 

Caldwell  (D)  plurality,  5,248 

24th                                                          Romeo  G. 
District                                                       Petroni  (R) 

Wayne  A. 
Baker  (D> 

Brookfield 
Danbury 
Redding    ... 
Ridgefield 

3,406 

11,886 

1,887 

6,242 

1,395 
9,428 
1,064 
2,469 

Totals 

23,421 

14,356 

Petroni  (R)  plurality,  9,065 
(Total  scattered  vote,  2) 


25th 
District 

William  J. 
Lyons,  Jr.  (R) 

George  E. 
Ross  (D) 

Edward  J. 
McGuinness  (C) 

.Norwalk     

19,526 

11,663 
981 

1,453 

Westport,  part  of  

1,675 

27 

21,201 

12,644 

1,480 

Lyons  (R)  plurality,  8,557 
(Total  scattered  vote,  5) 


ELECTION  STATISTICS  683 

VOTE  FOR  STATE  SENATOR.  NOVEMBER  7,  1972 
SENATORIAL  DISTRICTS 


26ih  George  C. 

District  Guidcra  (R) 

Darien   "'I?5 

New    Canaan    6,773 

Weston    2,687 

Wilton     5.100 

Fairfield,    part   of   1.496 

Westport,    part   of    6,984 

Totals    30.765 

GuideTa  (R)  plurality,  16,622 
(Total  scattered  vote,  3) 


J.    Mvron 
Johnson  (D) 


2,820 
2. 785 
1.242 
2.156 
662 
4,478 


14,143 


27th 
District 

Hilda  S. 
Clarke  (R) 

William   E. 
Strada,  Jr.  (D) 

Stamford, 

part    of    . 

16.686 

21,140 

Strada  (D)   plurality,  4,454 
(Total  scattered  vote,   1) 


28th 
District 

Joseph  T. 
Gormle\  (Ri 

Jonathan  D. 

Rantrowitz  (D) 

Bethel    

3.392 

1,962 

Easton      

2,081 

699 

Fairfield,   part   of   ... 
Newtown,   part   of   . 

17,375 

4,218 

9.911 
1,828 

Totals    

27.066 

14,400 

Gormley  (R)   plurality,   12.666 
(Total  scattered  vote,   13) 


29th 
District 

Canterbury      

Killingly 

Plainfiel  i    

Putnam    

Scotland    

Sterling    

Thompson    

V'oluntown    

Windham    

Mansfield,   part   of   

Totals    

•Recanvass  figures 

Berry  (R)   plurality,    124 

(Total  scattered   vote,  5) 


Louise  S. 
Berrv  (R) 


Maurice  J. 
Ferland  (D; 


795 

385 

2.732 

2.715 

2,293 

2.368 

2.131 

2.196 

282 

181 

422 

263 

1.738 

1.797 

342 

250 

4.446 

4.168 

1.667 

2.401 

16.848' 


16.724' 


684  ELECTION  STATISTICS 

VOTE  FOR  STATE  SENATOR,  NOVEMBER  7,  1972 
SENATORIAL  DISTRICTS 


30th 
District 


P.  Edmund 
Power  (R) 


Larry 
Gates  (D) 


Cornwall     

Goshen    

Kent    

Litchfield    

Morris   

New  Fairfield    

New  Milford   , 

Plymouth    

Salisbury     

Sharon  

Sherman    

Thomaston  

Warren    

Washington    

Torrington,    part    of 

Totals    


374 

380 

491 

227 

643 

443 

2,363 

1,335 

567 

334 

2,364 

1,094 

4,038 

2,425 

2,172 

2,185 

1,396 

796 

834 

501 

527 

313 

1,808 

1,347 

349 

100 

1,133 

580 

5,594 

4,534 

24,653 


16,594 


Power  (R)  plurality,  8,059 
(Total  scattered  vote,  3) 


31st 
District 

William  A. 
Petit  (R) 

Joseph  J. 
Dinielli  (D) 

Bristol   

Plainville    

Southington,  part  of 

10,827 

4,109 

2,461 

13,364 
3,001 
2,456 

Totals    

17,397 

18,821 

Dinielli  (D)  plurality,   1,424 


32nd 
District 

Richard  C. 
Bozzuto  (R) 

Roger  J. 
Fournier  (D) 

Bethlehem    

Bridgewater    

654 

450 

491 
281 

Monroe   

Oxford  

Roxbury    

Southbury  

Watertown   

3,394 

1,458 

468 

3,473 

4,547 

1,525 

735 

217 

1,313 

3,769 

Woodbury     

Newtown,   part   of   .. 

Shelton,   part  of   

Trumbull,  part  of  .. 

1,998 

608 

2,912 

6,192 

1,143 

328 

1,415 

2,898 

Totals    

26,154 

14,115 

Bozzuto  (R)  plurality,   12,039 
(Total  scattered  vote,  1> 


ELECTION  STATISTICS  685 

VOTE  FOR  STATE  SENATOR,  NOVEMBER  7,  1972 
SENATORIAL  DISTRICTS 


33rd 
District 


Philip   N. 
Costello,  Jr.  (R) 


C.   Thomas 
Foley  (D) 


Chester    

Clinton    

Cromwell    

Deep    River    

East    Haddam    

East  Hampton  

Haddam    

Killingworth     

Madison    

Portland    

Middletown,   part   of 
Rocky  Hill,  part  of  . 

Totals    


919 

559 

3,225 

1,420 

2,014 

2.197 

1,144 

756 

1,261 

1,038 

1,803 

1.766 

1,535 

1,103 

1,034 

480 

4.154 

1,295 

2,125 

2,357 

2,309 

3,138 

2,087 

2,022 

23,610 


18,131 


Costello  (R)   plurality,  5,479 
(Total  scattered  vote,  8) 


34th 
District 

Lawrence  J. 
DeNardis  (R) 

Richard  G. 

Harris  (D) 

Cheshire 

6,163 

3,100 

6,453 

3,869 

7,291 

4,170 

Hamden,   part   of   ... 

5,787 

4.088 

Totals    . 

25,694 

15,227 

DeNardis  (R)  plurality,   10,467 
(Total  scattered  vote,  3) 


35th 
District 


Thomas  G. 
Carruthers  (R) 


Michael  J. 
Riley  (D) 


Ashford   

Brooklyn   

Chaplin  

Eastford    

Ellington     

Hampton     

Pomfret  

Somers  

Stafford   

Tolland     

Union    

Vernon    

Willington    

Woodstock    

Mansfield,  part  of 

Totals    


494 

711 

1,224 

864 

385 

353 

354 

146 

1,950 

1,680 

365 

226 

781 

407 

1,440 

1.461 

1.980 

2.213 

1,958 

1,650 

184 

83 

5,970 

5.727 

326 

943 

1,431 

815 

777 

1,147 

20,119 


18.426 


Carruthers  (R)   plurality,   1,693 
(Total  scattered  vote,  3) 


686 


ELECTION  STATISTICS 


VOTE  FOR  STATE  SENATOR,  NOVEMBER  7,  1972 
SENATORIAL  DISTRICTS 


36th 
District 

Florence  D. 
Finney  (R) 

Alfred  B. 
Lewis  (D) 

Greenwich  

21,192 

8,406 

Stamford,  part  of  ... 

4,441 

4,375 

Totals    

25,633 

12,781 

Finney  (R)  plurality,   12,852 
(Total  scattered  vote,  3) 


VOTE  FOR  STATE  SENATOR 

SPECIAL  ELECTION,  JULY  10,  1973 
(To  fill  vacancy  to  January  8,  1975) 


20th 
District 

East  Lyme  

Essex    

Lyme  

New   London    

Old   Lyme   

Old    Saybrook    

Waterford    

Westbrook   

Totals    


Merritt  M. 
Comstock  (R) 


Hubert  A. 
Neilan  (D) 


1,117 

858 

1,029 

446 

337 

114 

2,094 

3,130 

830 

371 

1,131 

534 

2,062 

1,503 

386 

175 

8,986 


7,131 


ELECTION  STATISTICS  687 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7.  1972 
ASSEMBLY  DISTRICTS 


Hartford,  part   of 


1st 
District 


Stephen    N. 
Polis  (R) 


2,394 


James  J. 
Kennelly  (D) 

5,016 


Kennelly  (D)   plurality,  2,622 
(Total  scattered  \ote,   3) 


Hartford,    part    of 


2nd 
District 


Attilio 
Consoli  (R) 

2,233 


Nicholas  M. 
Motto  (D) 

4,665 


Motto  (D)   plurality,  2,432 


Hartford,   part  of 


3rd 
District 


John   N. 
Fusco  (R) 

1.935 


Paul  A. 
LaRosa  (D) 

4,512 


LaRosa  (D)   plurality.  2,5^ 


Hartford,  part  of 


4th 
District 


Hugh   B.  Abraham   L. 

Freenev  (R)  Giles  (D) 


458 


2,005 


Paul   M. 
Ritter  (I) 

270 


Giles  (D)   plurality,    1,547 


5th 
District 


Jose  L.  Robert  J 

Bayanilla  (R)         Carraghet  (D) 


Hartford,  part  of  .. 

1.475 

3.806 

Carragher  (D)   plurality,  2,331 

Hartford,  part  of  ... 

6th                                                     Ann  Johansen 
District                                                   Hamilton  (R) 

3,185 

George  J. 
Ritter  (D) 

4,653 

Ritter  (D)   plurality,   1,468 

Hartford,  part  of  ... 

7th                                                        William   R. 
District                                                      Hales  (R) 

585 

Clyde  M 

Billington,  Jr.  (D) 

2.961 

Billington  (D)  plurality,  2,376 


688  ELECTION  STATISTICS 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,  1972 
ASSEMBLY  DISTRICTS 


Hartford,  part  of 


8th 
District 


George  W. 
Foster  (R) 

962 


Howard  M. 
Klebanoff  (D) 

4,602 


Klebanoff  (D)  plurality,  3,640 


9th  Carl  A.  Muriel  T. 

District  Zinsser  (R)  Yacavone  (D) 

East  Hartford,  part  of  , 3,361  4,712 

Manchester,   part  of   1,087  885 

Totals    4,448 


5,597 


Yacavone  (D)  plurality,   1,149 


10th 
District 


East  Hartford,  part  of 


Ernest  J. 
Jacques  (R) 

3,152 


George  W. 

Harmon,  Jr.  (D) 

4,887 


Hannon  (D)  plurality,   1,735 


11th 
District 


East  Hartford,  part  of 


Lynne  F. 
Gillette  (R) 

3,538 


Richard  G. 
Willard  (D) 

5,259 


Willard  (D)  plurality,   1,721 


12th 
District 


Manchester,   part   of 


Donald  S. 
Genovesi  (R) 

5,702 


William  M. 
Broneill  (D) 

4,436 


Genovesi  (R)  plurality,  1,266 


13th 
District 


Manchester,   part   of 


Hillery  J. 
Gallagher  (R) 

4,579 


Francis  J. 
Mahoney  (D) 

4,853 


Mahoney  (D)  plurality,  274 
(Total  scattered  vote,  2) 


ELECTION  STATISTICS  689 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,   1972 
ASSEMBLY  DISTRICTS 


14ih  G.   Warren 

District  Westbrook  (R) 

South    Windsor    3,701 

Manchester,  part  of  1,172 

Totals    4,873 

Westbrook  (R)  plurality,   127 

(Total  scattered  vote,  1) 


Cecile  M. 
Decker  (D) 

3,502 
1,244 


4,746 


15th  Merriam 

District  Davis  (R) 

Bloomfield,   part   of  830 

Windsor,   part   of   2,963 

Totals    3,793 

Tudan  (D)  plurality,  2,578 


Victor 
Tudan  (D) 

2,115 
4.256 


6.371 


16th  VirRinia   S. 

District  Connolly  (R) 

Simsbury  6,856 

Granby,   part   of   691 

Totals    7,547 

Connolly  (R)   plurality,  4,521 
(Total  scattered  vote,  2) 


John  J. 
O'Neil  (D) 

2.683 
343 


3.026 


17th  Ruth   H. 
District                                                       Mantak  (R) 

Avon    2,492 

Bloomfield,   part  of   2,781 

Totals    5.273 

Cohen  (D)   plurality,   778 
(Total  scattered  vote,  5) 


Morris   N. 
Cohen  (D) 

2,150 
3.901 


6,051 


18th 
District 


West    Hartford,   part   of 


Gail   M. 
Standish  (R) 

4,564 


David  H. 

Neiditz  (D) 

7,448 


Neiditz  (D)   plurality,  2,884 
(Total  scattered  vote,  2) 


690  ELECTION  STATISTICS 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,  1972 
ASSEMBLY  DISTRICTS 


19th 
District 


West   Hartford,   part   of 


Clyde  W. 
Fuller  (R) 

6,731 


Elaine  T. 
Lowengard  (D) 

5,782 


Fuller  (R)  plurality,  949 
(Total  scattered  vote,  1) 


20th 
District 


West  Hartford,  part  of 


Charles  R. 
Matties  (R) 

7,214 


Owen  L. 

Clark  (D) 

5,137 


Matties  (R)  plurality,  2,077 


21st 
District 

Farmington    

West  Hartford,  part  of  

Totals    

King  (R)  plurality,  2,316 
(Total  scattered  vote,  2) 


Edgar  A. 
King  (R) 

4,894 
1,811 


Julius  E. 
Morante  (D) 

2,744 
1,645 


6,705 


4,389 


22nd  Joseph  Donald 

District  Pugliese  (R)  St.  Pierre  (D) 

Plainville    3,728  3,408 

New  Britain,  part  of  1,124  750 

Totals    4,852  4,158 

Pugliese  (R)  plurality,  694 

23rd  No  Nomination  Dominic  J. 

District  (R)  Badolato  (D) 

New  Britain,  part  of  5,033 

24th  Peter  Joseph 

District  Perakos,  Jr.  (R)  Gregorzek  (D) 

New  Britain,  part  of  3,249  4,355 

Gregorzek  (D)  plurality,  1,106 


ELECTION  STATISTICS 


691 


VOTE  FOR  STATE  REPRESENTATIVE.  NOVEMBER  7,  1972 
ASSEMBLY  DISTRICTS 


25th 
District 

New  Britain,  part  of  

Richard  A.                Julius  D. 
Margeson  (R)            Morris  (D) 

2,575                          5.236 

Morris  (D)   plurality,  2,661 

26th 
District 

New  Britain,  part  of  

No  Nomination             Leon  F. 

(R)              Hermanowski  (D) 

5,336 

(Total  scattered  vote,  6) 

27th  Elmer  A.  Frank  C. 

District  Mortensen  (R)  Cocheo  (D) 

Newington,   part   of  5,887  4,310 

Mortensen  (R)   plurality,  1,577 

28th  Frank  V.  John  If. 

District  Eddy  (R)  Hennessey  (D) 

Newington,   part  of   1,986  1.549 

Wethersfield,    part   of   3,450  4.007 

Totals    5,436  5,556 

Hennessey  (D)   plurality,  120 

29th  Thomas   If.  Vincent   F. 

District  Kablik  (R)  Sabatini  CD1* 

Rockv  Hill,  part  of  1,574  1,568 

Wethersfield.    part    of   4.298  3,520 

Totals    5,872  5,088 

Kablik  (R)   plurality,  784 

30th  Robert   A.  Emil  T. 

District  Argazzi  (R)  Albert  (D) 

Berlin    4,643  3,002 

Rockv  Hill,  part  of  1,232  1,214 

Totals    5.875  4,216 

Argazzi  (R)   plurality,    1,659 

(Total  scattered  vote,  1) 


692  ELECTION  STATISTICS 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,  1972 
ASSEMBLY  DISTRICTS 


Glastonbury   

31st                                                        Jean  T. 
District                                                 Thornton  (R) 

6,637 

Robert  B. 
Basine  (D) 

4,547 

Thornton  (R)  plurality,  2,090 

Cromwell  

Portland    

Middletown,   part  of 

32nd                           Ernest  F.              Joseph  S. 
District                        Peterson  (R)     Coatsworth  (D) 

1,839                   2,393 

2,607                    1,870 

904                    1,164 

Monroe  A. 
Sherrow  (GW) 

32 
42 
16 

Totals  

5,350                   5,427 

90 

Coatsworth  (D)  plurality,  77 
(Total  scattered  vote,  2) 


33rd 
District 


Middletown,  part  of 


Frank  J. 
Tarallo  (R) 

3,547 


Raymond  J. 
Dzialo  (D) 

5,408 


Dzialo  (D)  plurality,  1,861 


34th 
District 

East  Hampton  

Haddam,  part  of  

Middletown,  part  of 

Totals    


Frederick 
Riebold  (R) 


538 
2,481 


William  A. 
O'Neill  (D) 

2,549 

468 

2,655 


4,107 


5,672 


O'Neill  (D)  plurality,  1365 


35th 
District 

Chester    

Deep  River  

Essex    

Killingworth    

Westbrook    

Haddam,  part  of  

Totals    


John  N. 

Charles  W 

DeMerell  (R) 

Eckert  (D) 

722 

761 

1,061 

848 

1,526 

1,192 

932 

565 

1,361 

682 

928 

711 

6,530 


4,759 


DeMerell  (R)  plurality,   1,771 


ELECTION  STATISTICS  693 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,   1972 
ASSEMBLY  DISTRICTS 


36th  John  J. 

District  Tiffany   II  (R) 

East  Haddam  1.313 

Lyme   671 

Old  Lyme  1,951 

Old  Saybrook     2.878 

Totals    6.813 

Tiffany  (R)  plurality,  3,407 

37th  Richard  H. 

District  Wagner  (R) 

East    Lyme   3.467 

Salem  446 

Montville,   part   of   1,428 

Totals    5.341 

Wagner  (R)   plurality,  2,008 

38th  Rufus  C. 

District  Rose  (R) 

Waterford  5,104 

Ledyard,  part  of  9 

Totals    5,113 

Rose  (R)   plurality,   1,730 

39th  Paul  H. 

District  Sullivan  (R) 

New  London,  part  of  3,804 

Sullivan  (R)   plurality,  409 

40th  James  H. 

District  McGill  (R) 

Groton,    part   of   2,574 

New  London,  part  of  2,004 

Totals    4,578 

NfcGill  (R)  plurality,   1,466 
(Total  scattered  vote,  3) 


LeTay  L. 
McFarland  (D) 

995 

273 

821 

1,317 


3.406 


Thomas  C. 
Rando  (D) 

2,142 
294 

897 


3,333 


Richard  O. 
Brooks  (D) 

3.382 

1 


3.383 


Richard   R. 
Martin  (D) 

3.395 


Marv 
Hill  (D) 

1,403 
1.709 


3.112 


694  ELECTION  STATISTICS 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,  1972 
ASSEMBLY  DISTRICTS 


41st 
District 


Groton,   part   of 


Phyllis  T. 
Kipp  (R) 

4,192 


Mary  A. 
Martin  (D) 

2,654 


Kipp  (R)  plurality,   1,538 


42nd  Kenneth  E.  Jeanne  M. 

District  Stober  (R)  Osborne  (D) 

Groton,  part  of  303                             153 

Ledyard,   part   of   3,253                         1,387 

Totals    3,556 


1,540 


Stober  (R)  plurality,  2,016 


43rd  Howard  E.  William  E. 

District  Crouch  (R)  Lord  (D) 

North  Stonington  1,106  526 

Stonington    4,427  2,857 

Totals    5,533 


3,383 


Crouch  (R)  plurality,  2,150 


44th  Judith  M.  Richard  L. 

District  Sturtevant  (R)  Mercier  (D) 

Brooklyn  1,230  866 

Plainfield    1,892  2,809 

Sterling    386  293 

Voluntown    335  261 

Totals    3,843  4,229 


Mercier  (D)   plurality,  386 


45th  Grant  B.  Dorothy 

District  Apthorp  (R)  Faulise  (D) 

Griswold   1,498  1,565 

Lisbon  592  486 

Preston    984  610 

Sprague     692  727 

Montville,   part  of  821  517 

Totals    4,587 


3,905 


Apthorp  (R)  plurality,  682 
(Total  scattered  vote,   1) 


ELECTION  STATISTICS 


695 


VOTE  FOR  STATE  REPRESENTATIVE.   NOVEMBER  7,   1972 
tSSEMBIA    DISTRICTS 


46th  Raymond  J. 

District  Botti  (R) 

Franklin    380 

Norwich,   part   of   3.437 

Totals    3,817 


Thomas   Francis 
Sweeney  ( D) 

339 
3,686 


4.025 


Sweeney  (D)   plurality,  208 


47th 
District 


Norwich,   part   of 


Rene  L. 

Leo  H. 

>ugas  (R) 

Flynn  (D) 

3,160 

4,328 

Flynn  (D)   plurality,    1.168 


48th  James  H. 

District  Brannen  (R) 

Bozrah     471 

Colchester   1,635 

Lebanon    1,063 

Montville,   part   of   1.176 

Norwich,   part   of   433 

Totals    4,778 


Rubin 
Cohen  (D) 
434 
1.408 
744 
794 
310 


3,690 


Brannen  (R)   plurality,    1,088 
(Total  scattered  vote,  2) 


49th  Alan  J. 

District  Mazzola  (R) 

Scotland     267 

Windham    4.587 

Totals    4,854 


John   E. 
Blake  (D) 
202 
4.185 


4.387 


Mazzola  (R)   plurality.  467 
(Total  scattered  \ote,  4) 


50th  Morton  J.  Walter  C. 

District                                                 Blumenthal  (R)         Rumrill  (D) 

Ashford    499  695 

Canterbury    782  392 

Chaplin    396  334 

Eastford     356  141 

Hampton     383  201 

Pomfret    818  368 

Killingly,   part   of   2,139  1,712 

Totals    5.373  3(843 


llumenthal  (R)   plurality.   1,530 


696  ELECTION  STATISTICS 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,  1972 
ASSEMBLY  DISTRICTS 


51st  Theodore  A.  Bernard  P. 

District  Gagne,  Jr.  (R)  Auger  (D) 

Putnam    1,799                         2,546 

Thompson     1,644                          1,948 

Killingly,   part  of   896                             752 

Totals    4,339                         5,246 


Auger  (D)   plurality,  907 
(Total  scattered  vote,  3) 


52nd  Peter  F.  John  E. 

District                                                  Locke,  Jr.  (R)  Julian  (D) 

Somers     1,618  1,277 

Stafford  2,484  1,768 

Union    208  65 

Woodstock    1,321  962 

Totals    5,631  4,072 


Locke  (R)  plurality,   1,559 
(Total  scattered  vote,   1) 


53rd  Jesse  A. 

District  Brainard  (R) 

Coventry   2,157 

Tolland  1,987 

Wellington    839 

Totals    4,983 


Richard  J. 

Cromie  (D) 
1,729 
1,602 
913 


4,244 


Brainard  (R)   plurality,  739 
(Total  scattered  vote,  4) 


Mansfield 


54th 
District 


Jeffrey   P. 

Audrey  P 

Ossen  (R) 

Beck  (D) 

1,834 

4,278 

Beck  (D)  plurality,  2,444 


55th 
District 

Andover    

Bolton    

Columbia    

Hebron    

Marlborough    

Vernon,   part   of   

Totals    


Dorothy  R. 

Cynthi 

a  Grinnell 

Miller  (R) 

Wilson  (D) 

555 

489 

1,136 

725 

1,005 

654 

1,037 

941 

874 

722 

854 

804 

5,461 


4.335 


Miller  (R)  plurality,   1,126 


ELECTION  STATISTICS  697 

VOTE  I  ok  57  \IF  REPRESENTATIVE,  NOVEMBER  7.  1972 
tSSEMBl  V  DISTRICTS 


56th 
District 


Vernon,  part  of 


!«»hn    L. 
Giulictti     K 
3.507 


Thomas   H. 

Doolev  (D) 

4,891 


Doolcy  (D)   plurality    1,384 


57th  Daniel   L. 

District  Mcktcver  (R) 

East  Windsor  1 .676 

Ellington     2,195 

Vernon,   part   of   896 

Totals    4,767 


Iris 

Stein  (D) 

1.670 

1.428 
763 


3.861 


Mckeever  (R)   plurality,  906 
(Total  scattered  vote,  3) 


58th 
District 


Enfield,    part   of 


Sophie  A. 

Guminski  (R) 

2.905 


John 

Morrison  (D) 

4.698 


Nforrison  (D)   plurality,   1,793 
(Total  scattered  vote,  3) 


59th 
District 


Enfield,  part  of 


Rosario  T. 

Stanley 

Vella  (R) 

BiROs  (D) 

4,649 

3,892 

Vella  (R)   plurality,   757 


60th  Joseph   W.  Cornelius 

District  Marinone  (K)  O'Learv  (D) 

Windsor    Locks    3,202  3,407 

Enfield,  part  of  961  1,150 

Totals    4,163  4,557 


O'Learv  (D)   pluralitv.   394 


61st  Astrid  T.  Stanlo    J. 

District  Han/alek  (R)  Malec  (D) 

East    Granbv    1,182                            607 

Suffield   2.837                          1,610 

Windsor,    part   of   2.635                           1,993 

Totals    6.654                         4,210 


Han/alek  (R)   plurality,  2,444 


698  ELECTION  STATISTICS 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,  1972 
ASSEMBLY  DISTRICTS 


62nd  Russell  L.  Arthur  E. 

District  Post,  Jr.  (R)      Fournier,  Jr.  (D) 

Barkhamsted    711  369 

Canton 2,055  1,463 

Hartland     459  139 

New    Hartford 1,226  817 

Burlington,  part  of  464  357 

Granby,  part  of  1,433  664 

Totals    6,348  3,809 


Post  (R)  plurality,  2,539 


63rd  John  D.  John  G. 

District  Harney  (R)  Groppo  (D) 

Colebrook     272  300 

Norfolk     497  439 

North    Canaan    963  556 

Salisbury     1,492  722 

Winchester  1,950  3,485 

Totals    5,174 


5.502 


Groppo  (D)  plurality,  328 
(Total  scattered  vote,  6) 


64th 
District 

Canaan    

Cornwall     

Goshen    

Kent    

Sharon    

Warren   

Torrington,  part  of  

Totals    


Gordon  M. 

James  J. 

Vaill  (R) 

Metro  (D) 

338 

160 

474 

278 

472 

253 

665 

418 

763 

584 

350 

99 

2,725 

2,766 

5,787 


4,558 


Vaill  (R)  plurality,   1,229 


65th 
District 


Torrington,    part   of 


Edwin  R. 
Chadwick  (R) 


3,655 


Addo  E. 
Bonetti  (D) 

6,101 


Bonetti  (D)  plurality,  2,446 
(Total  scattered  vote,  3) 


ELECTION  STATISTICS  699 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,  1972 
ASSEMBLY  DISTRICTS 


66th 
District 

Harwinton    

Litchfield    

Morris   

Thomaston     

Totals    


Harold  G. 
Harlow  (R) 

1.189 

2.339 
573 

1,787 


Frank 

Russo  (D) 

864 

1.370 

328 

1.405 


3,967 


Harlow  (R)   plurality,   1,921 
(Total  scattered  vote,  2) 


67th  Walter  J.  Roben  S. 

District  Conn  (R)  Brown  (D) 

Bridgewater    435  303 

New   Milford  4,168  2,388 

Roxbury    470  280 

Washington    1,130  587 

Totals    6,203 


3.558 


Conn  (R)  plurality,  2,645 


68th  Clyde  O.                 Arthur  P. 

District  Sayre  (R)  Greenblatt  (D) 

Bethlehem    690                            451 

Woodbury    2,032                          1,102 

Watertown,  part  of  2,594                         2,431 

Totals    5.316 


3,984 


Sayre  (R)  plurality,   1,332 


69th 
District 

Middlebury    

Southbury     

Watertown,  part  of  


Eloise  B. 
Green  (R) 

William  J 
Butterly.  Jr 

1.846 
3,587 
1,632 

1.073 
1,218 
1,465 

(D) 


Totals    

7,065 

3.756 

Green  (R)   plurality. 

3,309 

Naugatuck,   part  of 

70th 
District 

Anna   Lee 

Van  Allen  (R) 

4,065 

Bernard  L. 

Avcollre  (D) 
5,410 

Avcollie  (D)   plurality.   1,343 
(Total  scattered  vote,   1) 


700  ELECTION  STATISTICS 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,  1972 
ASSEMBLY  DISTRICTS 


71st  Anthony  G. 

District  Fiore  (R) 

Naugatuck,   part  of  456 

Waterbury,   part   of  3,687 

Totals    4,143 

Colucci  (D)  plurality,   1,495 


Michael  R. 
Colucci  (D) 

815 
4,823 


5,638 


Waterbury,   part  of 


72nd 
District 


John 
D'Agostino  (R) 

2,299 


James  T. 
Healey  (D) 

3,947 


Healey  (D)  plurality,   1,648 


Waterbury,  part   of 


73rd 
District 


Robert  E. 
Paquette,  Jr.  (R) 

4,260 


Natalie 
Rapoport  (D) 

4,736 


Rapoport  (D)  plurality,  476 
(Total  scattered  vote,   1) 


74th 
District 


Waterbury,   part  of 


Ralph  L. 
Orsini  (R) 

3,848 


James  J. 
Palmieri  (D) 

5,456 


Palmieri  (D)  plurality,   1,608 


75th 
District 


Waterbury,   part   of 


Helen  S. 
Danisavage  (R) 

2,266 


William  J. 
Scully,  Jr.  (D) 

4,474 


Scully  (D)   plurality,  2,208 


76th 
District 

Plymouth    

Waterbury,   part  of  

Totals    

Ciampi  (D)  plurality,  322 
(Total  scattered  vote,  1) 


Louise 
Hull  (R) 

2,286 
1,676 


Francis  W. 
Ciampi  (D) 

2,101 
2,183 


3,962 


4,284 


ELECTION  STATISTICS  701 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,  1972 
ASSEMBLY  DISTRICTS 


Totals    

4,515 

4.675 

Wright  (D)  plurality,   160 

Bristol,   part  of   

78th 
District 

Kenneth   H. 
Simmons  (R) 

2,874 

Robert  J. 
Vicino  (D) 

5,569 

Vicino  (D)   plurality,  2,695 

77th  F.   Eugene  Gardner   E. 

District  ONeil  (R)  Wright,  Jr.  (D) 

Bristol,   part  of   1.966  4,205 

Burlington,  part   of   549  470 

4,515 

Wright  (D)  plurality,   160 

78th  Kenneth   H. 

District  Simmons  (R) 

2,874 

Vicino  (D)   plurality,  2,695 

79th  George  A.  Andrew  R. 

District  Glahn,  Jr.  (R)  Grande  (D) 

Bristol,   part  of  3,041  4.430 

Southington,   part   of  545  643 

Totals    3.586  5,073 

Grande  (D>  plurality,   1,487 

80th  Eugene  A.  Eben  F. 

District  Migliaro,  Jr.  (R)     Hathaway  (D) 

Wolcott   2,822  2.903 

Southington,   part  of  1.580  1,354 

Totals    4,402  4.257 

Migliaro  (R)   plurality,    145 
(Total  scattered  vote,  2) 

D 

:i\nes  (D)   plurality,    1,51! 

Evilia  (R)  plurality.  903 


Southington,   part  of 

81st 
District 

Patrick  J. 

Delahunty  (R) 

3.801 

James  J. 
Clynes  (D) 

5.320 

C.Unes  (D)   plurality, 

1,519 

Meriden,    part    of 

82nd 
District 

Walter  A. 

Evilia  (R) 

4.439 

Patsv  J. 
Mesite  (D) 

3  tS6 

702 


ELECTION  STATISTICS 


VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,  1972 
ASSEMBLY  DISTRICTS 


Meriden,  part  of 


83rd 
District 


Louis 

Maleto  (R) 

5,626 


Edward  L. 

Iwanicki  (D) 

4,155 


Frank 

Rubano  (I) 

247 


Maleto  (R)  plurality,   1,471 


84th  Daniel  W.  John  F.  John  P. 

District  Brunski  (R)  Papandrea  (D)  Callaghan  (GW) 

Meriden,  part  of  3,659  2,935  141 

Wallingford,  part  of  1,440  814  29 


Totals    5,099                        3,749 

170 

Brunski  (R)  plurality,   1,350 

85th                                                       Thomas  J. 
District                                                   McKenna  (R) 
Wallingford,    part    of    4,715 

Tohn 

Carrozzella  (D) 

4,020 

McKenna  (R)  plurality,  695 

86th  Hoyte  G. 

District  Brown,  Jr.  (R) 

North    Branford    3,199 

Wallingford,  part  of  2,526 

Totals    5,725 

Brown  (R)  plurality,   1>698 
(Total  scattered  vote,  4) 


Regina  R. 

Smith  (D) 
1,762 
2,265 


4,027 


87th 
District 

Hamden,   part  of  

North  Haven,  part  of  

Albert  W. 
Cretella,  Jr.  (R) 

1,177 

4,976 

Barbara 

Reidman  (D) 

1,014 

3,301 

Totals    

6,153 

4,315 

Cretella  (R)  plurality,   1,838 
(Total  scattered  vote,  1) 


88th 
District 

Hamden,  part  of  

North  Haven,  part  of  

Francis  J. 

Meskill  (R) 

4,386 

1,993 

John  P. 

McManus  (D) 

3,434 

1,266 

Totals    

6,379 

4,700 

Meskill  (R)  plurality,  1,679 
(Total  scattered  vote.  3) 


ELECTION  STATISTK  9  703 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,  1972 
\sSEMBLY  DISTRICTS 


89th  Ruhard  A.  Ralph  W. 

District  Dice  (R)  Riccio  (D) 

Cheshire,   part  of   M9*  1.134 

Hamden,   part  of   1.928 

Totals    6,880  3.062 

Dice  (R)   plurality,  3,818 
(Total  scattered   vote,   1) 

90th  Richard  E.  Denis  F. 

District  Varis  (R)  Broderick  (D) 

Bcthanv     1,353  739 

Prospect    1,612  1,354 

Cheshire,  part  of  3,002  1,652 

Totals    5,967  3.745 

Varis  (R)  plurality,  2,222 

91st  Kenneth  Pasquale 

District  DeMatteis  (R)  Barbato  (D) 

Hamden,   part  of  5,878  4,583 

eMatteis  (R)   plurality,    1,29: 

C 

Re 

tVebber  (D;   plurality,   1,605 

Dul 
itolberg  (D)   plurality,  2,670 

Mca 
Morris  (D)  plurality,  3,068 


DeMatteis  (R)  plurality,   1,295 

New  Haven,  part  of  . 

92nd                                                          Grover  J. 
District                                                   Rees  III  (R) 

4,108 

Albert  R. 
Webber  (D) 

5.713 

Webber  (D;   plurality,   1,605 

New  H  iven,  part  of 

93rd                                                           William 
District                                                    DuBovik.  Jr.  (R) 

2.001 

Irving  J. 
Stolberg  (D) 

4,671 

Stolberg  (D)   plurality,  2,670 

New  Haven,  part  of 

94th                                                          Anthonv 
District                                                    Mendygral  (R) 

855 

Bruce  L. 

Morris  (D) 

3.923 

704  ELECTION  STATISTICS 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,  1972 
ASSEMBLY  DISTRICTS 

95th                                                            Isabelle  William  P. 

District                                                        Johnson  (R)  Ambrogio  (D) 

New  Haven,  part  of  1,361  2,879 

Ambrogio  (D)   plurality,   1,518 

96th                                                          Salvatore  Thomas  W. 

District                                                    Garibaldi  (R)  O'Dea  (D) 

New  Haven,  part  of  3,178  4,371 

O'Dea  (D)  plurality,   1,193 

97th                                                          M.  James  Theresa 

District                                                       Canali  (R)  Taneszio  (D) 

New  Haven,  part  of  4,747  3.769 

Canali  (R)   pluralitv,  978 

98th                                                        V.  William  Mary  B. 

District                                                        Farat  (R)  Griswold  (D) 

East   Haven,   part  of  1,227  816 

New  Haven,  part  of  2,613  3,677 

Totals    3,840  4,493 

Griswold  (D>  plurality,  653 

99th                                                          Mark  S.  Vincent  R. 

District                                                DeFrancesco  (R)  Gagliardi  (D) 

East  Haven,   part   of  5,120  3,283 

DeFrancesco  (R)  plurality,   1,837 

100th                                                       William  L.  David 

District                                                   Churchill  (R)  Lavine  (D) 

Durham     1,123  1,063 

Guilford    3,350  2,828 

Middlefield    769  1,206 

Totals    5,242  5,097 

Churchill  (R)  plurality,   145 


nit  i  imn  STATISTICS  705 

VOTE  K>R  si  \n    REPRESEN1  \ll\K    NOVEMBER  7.  1972 

\sM  MB]  V    DIS  I  RI(.  I  s 


Clinton 
Madison 


101st 

District 


I"    IIU-Nt       (     . 

Burnham,  Jr    i  R 

loan    M 

Mjrtin  tD) 

1.881 
1.606 

Totals 


6341 


Burnham  (R)   pluralitv,   3,05-4 
(Total  scattered  vote,   15) 


102nd  Ruth   H. 

District  Clark     R 

Branford     6.350 

Clark  (R)   pluralitv,   1.855 

103rd  Mvron   E. 

District  Vudkin     R 

Woodbridge    2.529 

Ansonia,  part  of  933 

Derby,    part   of   1.423 

Totals    

Vudkin  (R)   pluralitv,  227 

104th  William 

District  F\.ins  (R) 

Ansonia,  part  of  3,397 

Derbv.  part  of  703 

Totals    4,100 

Ajello  (D)  plurality,   1.279 

105th  Raymond  A. 

District  shea  (R> 

Beacon    Falls    779 

Oxford    1396 

Seymour    3,539 

Totals    5.714 

Shea  (R)   pluralitv.    1.243 

106th  Sarah   Frances 

District  Curtis     R 

Newtown     4.994 

Redding,  part  of  1.211 

Totals    6.205 

Curtis  (R)   plurality   3,597 


Joseph   J. 

Farncielli  (D) 

4.495 


James   F. 

Cohen  (D) 

1.748 

910 

2,000 


4.658 


Carl   R. 

Ajello,  Jr.     D 

4.299 

1,080 


5.379 


Francis  T. 

Keith  (D) 

943 

819 

2.709 


4.471 


Robert  R. 

Freeston  (  Di 

2,055 

553 


2,608 


706  ELECTION  STATISTICS 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,  1972 
ASSEMBLY  DISTRICTS 


107th  Francis  J. 

District  Collins  (R) 

Bethel    3,129 

Brookfield     3,463 

Totals    6,592 

Collins  (R)  plurality,  2,913 

108th  Clarice  A.  Darius  J. 

District  Osiecki  (R)  Spain  (D) 

New  Fairfield  1,922                         1,131 

Sherman     395                             188 

Danburv,  part  of  2.639                         2,516 

Totals     4.956 3.835 

Osiecki  (R)   plurality,   1,121 
(Total  scattered  vote,   3) 


James  M. 

Mannion  (D) 

2,304 

1.375 


3.679 


Harold  D. 

Hansen  (VI) 

472 

289 

280 


,041 


Danburv, 

part  of   ... 

109th 
District 

Patsv 

Cicala  (R) 

3,076 

William  R. 

Ratchford  (D) 

4,583 

Ratchford  (D)   plurality, 

1.507 

Danburv, 

part  of  ... 

110th 
District 

Steven  W. 

Wirtes  (R) 

4,024 

Donald  F. 

Esposito  (D) 

4,411 

Esposito  (D)   plurality, 

387 

111th  Herbert  V. 

District  Camp,  Jr.  (R) 

Ridgefield  5,312 

Redding,   part   of  736 

Totals    6,048 

Camp  (R)   plurality.  2,263 

(Total  scattered  \ote,  1) 


William  M. 
Laviano  (D) 
3,340 
445 


3,785 


112th  George  A. 

District  Johnson,  Jr.  (R) 

Monroe   3,338 

Shelton,   part   of  2,136 

Totals    5,474 

Johnson  (R)  plurality,  2,636 
(Total  scattered  vote,  4) 


Maurice  J. 
Magner  (D) 

1,627 
1,211 


2,838 


ELECTION  STATISTICS  707 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7.  1972 
ASSEMBLY  DISTRICTS 


Shelton.   pan   of 


113th 
District 


James  S.  John   A. 

Connery  (R)         Correia,  Jr.  (D) 

6.004  2.665 


Connerv  (R)   plurality,  3,339 
(Total  scattered  vote,  2) 


114th 
District 


Orange    

West  Haven,  part  of 


John   D. 
McHugh  (R) 

Charles  R. 
Holland  (D) 

4,982 
1,020 

2,243 
1,104 

Totals    

6,002 

3,347 

McHugh  (R)   plurality,  2,655 
(Total  scattered  vote,   1) 

115th 
District 
West   Haven,  part  of 

Edward  F. 
Donovan  (R) 

5.209 

Robert  A. 

Johnson  (D) 

4,227 

Donovan  (R)   plurality,  982 

116th 
District 
West   Haven,  part  of  ... 

Richard  P. 
Antonetti  (R) 

4,540 

George  R. 

Sperrv  (D) 
4,013 

Antonetti  (R)   plurality,  527 

117th 
Distric: 


Milford,   part  of  

West  Haven,  part  of 


William   H.  Rosalie 

Hofmeister  (R)  Kingsbury  (D) 
3,688  1.739 

2,298  2,046 


Totals    

5.986 

3.785 

Hofmeister  (R)   plurality 

2,201 

Milford,   part   of   ... 

118th                             Will 
District                     Mahonev  (R) 

4,738 

Curtis  C. 

Wurth  (D) 
3,094 

Michael  J. 
Allien) 

259 

Mahonev  (R;   plurality. 

1,644 

Milford,   part  of  ... 

119th 
District 

Gerald   F. 

Stevens  (R) 

6,354 

Stephen  J. 

Sawyer  (D) 

2.216 

Stevens  (R)   plurality   4.138 
(Total  scattered  vote,   1) 


708  ELECTION  STATISTICS 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,  1972 
ASSEMBLY  DISTRICTS 


Stratford,  part  of  ... 

120th                                                     William  J. 
District                                                     Smyth  (R) 
6,165 

J.  Roger 

Shull  (D) 
3,216 

Smyth  (R)  plurality,  2,949 

Stratford,  part  of  ... 

121st                                                              Marilyn 
District                                                   Pearson  (R) 
6,465 

Lawrence  E. 

Palaia  (D) 
2,874 

Pearson  (R)  plurality,  3,591 
(Total  scattered  vote,  3) 


122nd                                                       William  A.  Raymond 

District  Bevacqua  (R)  Marsh  (D) 

Stratford,  part  of  3,668  1,759 

Trumbull,  part  of  3,150  1,496 


Totals    

6,818 

3,255 

Bevacqua  (R)  plurality,  3,563 

Trumbull,  part  of  .. 

123rd                                                          Earl  T. 
District                                                  Holdsworth  (R) 
6,664 

James  A. 

Butler  (D) 

2,703 

Holdsworth  (R)  plurality,  3,961 
(Total  scattered  vote,  2) 


Bridgeport,   part  of 


124th 
District 


David  J. 

Sullivan,  jr.  (R) 

4,066 


Agnes  C. 

Simons  (D) 

3,055 


Sullivan  (R)   plurality,   1,011 
(Total  scattered  vote,  3) 


125th 

District 

Bridgeport,    part   of    

Richard  B.                 Ernest  J. 
Stern  (R)              Gosselin  (D) 
1,991                          2,239 

Mary  H. 

Romey  (I) 

22 

Gosselin  (D)  plurality,  248 

126th 
District 
Bridgeport,    part    of    

Frank  J                  John  P.                Anthony 

Tedesco  (R)     Maiocca,  Jr.  (D)     Tarantino  ( 

4,602                       3,835                        59 

Elias 
)     Mirsky  (VT) 

69 

Tedesco  (R)  plurality,  767 


ELECTION  STATISTICS  709 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,   1972 
ASSEMBLY  DISTRICTS 


Bridgeport,  part  of 


127th 
District 


v..uiW\  John  Joseph  J. 

Golenski  (R)  Donofrio  ID)  Cieciuch  (I) 


2.670 


2.937 


in 


Donofrio  (D)   plurality   267 


Bridgeport,  part  of 


!28th 
District 


Angelo  R. 
Dente  (R) 

5,086 


Richard   W. 
Pinto  (D) 

4.477 


John  V. 
Esposito  (I) 

68 


Dente  (R)   plurality,  609 


Bridgeport,   part   of 


129th 
District 


Barbara 
Bovd  (R) 

1,107 


Margaret   E. 
Morton  (D) 

2,982 


Morton  (D)   plurality,    1,875 


Bridgeport,   part   of 


130th 
District 


Ernest   L.  Terr> 

Nickols  (R)  McGoyern  (D) 


4,591 


3.956 


Nickols  (R)   plurality.  641 


131st 
District 


Robert   A.  Samuel 

Dortenzio  (R)  Liskoy  (D) 


Bridgeport,    part    of 


2,996 


3,25: 


Arthur 
Garber  (I) 

116 


Liskoy  (D)   plurality,  261 


Fairfield,   part   of 


132nd 
District 


Joseph   R. 

Fuse,  Jr.  (R) 

5,826 


Har\ev  J. 
Hartin  (D) 

3.985 


Fuse  (R)   plurality,   1,841 
(Total  scattered  vote,   3j 


Fairfield,   part   of 


133rd 
District 


Elinor   F. 
Wilber  (R) 

6,554 


Neil  A. 
Oliviero  (D) 

3,484 


Wilber  (R)   plurality,  3,070 
(Total  scattered  vote,   1) 


710  ELECTION  STATISTICS 

VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,  1972 
ASSEMBLY  DISTRICTS 


134th 
District 

Fairfield,   part  of  

Trumbull,  part  of  

Totals    


Harry  W. 

Robert  W. 

Wenz  (R) 

Sherwood  (D) 

5,799 

3,746 

750 

547 

6,549 


4,293 


Wenz  (R)   plurality,  2,256 
(Total  scattered  vote,  2) 


135th  Samuel  S.                   Rita  D. 

District  Freedman  (R)  Kaunitz  (D) 

Easton   1,962                            825 

Weston    2,234                         1,708 

Westport,  part  of  2,406                          1,894 

Totals    6,602                        4,427 


Freedman  (R)  plurality,  2,175 
(Total  scattered  vote,   1) 


136th 
District 


Westport,  part  of 


Alan  H. 

Nicholas  W. 

<Jevas  (R) 

Thiemann  (D) 

6,216 

3,707 

Nevas  (R)  plurality,  2,509 
(Total  scattered  vote,  20) 


Norwalk,  part  of  ... 

137th 
District 

Howard  A. 
Newman  (R) 

5,451 

William  C. 

Starkweather  (D) 

2,804 

Daniel  L. 

Jeffries  (C) 

328 

Newman  (R)  pluralitv, 

2,647 

Norwalk,  part  of  ... 

138th 
District 

E.  Ronald 
Bard  (R) 
4,968 

Richard  L. 

Mintz  (D) 

3,130 

Wallie  A. 

Strickland  (C) 

248 

Bard  (R)   plurality,   1,838 
(Total  scattered  vote,   1) 

Norwalk,  part  of  .... 

139th 
District 

Louis  J. 
Padula  (R) 
4,962 

John  F. 

McGuirk  (D) 

3,086 

Betty  C. 

Lombardi  (C) 
330 

Padula  (R)  plurality,   1,876 
(Total  scattered  vote,  3) 


ELECTION  STATISTICS  711 

VOTE  FOR  S  I  \  n    REPRESENTATIVi     NOVEMBER  7.  1972 

\ssr  MBI  \    DIM  RK    I  S 


Norwalk,  part  of 


140th 
District 


John   A. 

I.ibn/io  (R) 
4,215 


Otha  N 

trown,   I:      D 
3,015 


John   A. 

r  .ibrino  (C) 

187 


Fabrizio  (R)   plurality.   1,200 
(Total  scattered   vote,    1 


Darien 


141st 
District 


Gennaro  \V 
Frate     k 
6.311 


Carolvn  O 

Brotherton  (D) 

4.318 


Frate  (Ri   plurality   1,993 


Wilton 


142nd 
District 


John   F. 
Mannix  (Rj 
5,068 


Mannix  (R)   plurality  4,371 
(Total  scattered  vote,  2) 


George  F. 
Lenz  (D) 
2,173 


New  Canaan, 

part  ol   

2,484 

1,008 

Totals    . 

7,552 

3.181 

143rd 
District 

New  Canaan,  part  of  

Stamford,  part  of  


John   G. 

Matthews  (R) 

4,323 

2.196 


Sherer  (R)   plurality  2.4 1  i 
(Total  scattered  vote.  5) 


Thorn 
Serrani  (D) 
1.794 
2.166 


Totals 

6,519 

3.960 

Matthews  (R) 

pluralitv, 

2,559 

Stamford,   part  of 

144th 
District 

Sidney  M. 

Sherer     R 

5.891 

Julius  J. 
Blois    D) 

3.473 

Stamford,  part  of  ... 

145th 
District 

Constantine   A. 

Brandi  (R) 

1.642 

Anthonv  D. 

TruKli.i     I) 
3.742 

Truglia  (D)   plurality, 

2.100 

Stamford,  part  of  ... 

146th 
District 

Richard   B. 

Edwards  (R) 

4,436 

Elmer   W. 

Lowden     I") 

3,926 

Edwards  (R)   plurality,   510 


712 


ELECTION  STATISTICS 


VOTE  FOR  STATE  REPRESENTATIVE,  NOVEMBER  7,  1972 
ASSEMBLY  DISTRICTS 


Stamford,  part  of 


147th 
District 


James  F. 
Bingham  (R) 

6,248 


To  M. 

Raleigh  (D) 


Bingham  (R)  plurality,  2,387 


Stamford,  part  of 


148th 
District 


Paul  A. 
Siladi,  Jr.  (R) 

4,520 


George  V. 
Connors  (D) 

3,894 


Siladi  (R)  plurality,  626 


Greenwich,  part  of 


149th 
District 


Abijah  U. 
Fox  (R) 

6,612 


Mary  L. 
Woods  (D) 

3,498 


Fox  (R)  plurality,  3,114 
(Total  scattered  vote,  30) 


150th 
District 


Dorothy  K. 
Osier  (R) 


Morano  (R)  plurality,   1,948 


Katherine  R. 
Warren  (D) 


Greenwich,   part  of   . 

6,674 

3,099 

Osier  (R)  plurality, 

3,575 

Greenwich,   part   of   . 

151st 
District 

Michael  L. 
Morano  (R) 

5,837 

Sheila  G. 
Arnaboldi  (D) 

3,889 

ELECTION  STATISTICS 


713 


SPECIAL  ELECTIONS  FOR  STATE  REPRESENTATIVE 

(To  fill  vacancies  to  January  8,  1975) 

September  11,  1973 


50th 
District 

John  T. 
Savage  (R) 

James  A. 
O'Connor  (D) 

Ashford    

Canterbury    

208 

223 

186 

157 

Chaplin  

Eastford    

Hampton    

Pomfret    

Killingly,   part    of 

Totals    

124 
283 
154 
333 

579 

1,904 

75 

53 

84 

182 

1,035 

1,772 

February  19,   1974 


127th 
District 


Stanley  Matthew  D.  Ralph  J. 

Golenski  (R)       DelPercio   (D)      Cennamo  (I) 


Bridgeport,   part  of 


538 


876 


34 


714 


ELECTION  STATISTICS 


SPECIAL  ELECTIONS  FOR  JUDGE  OF  PROBATE 

(To  fill  vacancies  to  January  8,  1975) 

March  1,  1973 


Deep  River  

District  of 
Deep  River 

Felix 
Starkey,  Jr.  (R) 

403 

Edna  C. 
McQueeney  (D) 

601 

April  3,  1973 

Old  Lyme   

District  of 
Old  Lyme 

Barbara  H.            Daniel  E. 
Woodward  (R)       Kenny  (D) 

644                         659 

November  6,  1973 

New    Canaan    .. 

District  of 
New  Canaan 

Penfield  C. 
Mead  (R) 

3,509 

Mary  Katherine 
Bell  (D) 

2,035 

February  5,  1974 

Enfield 


District  of                        Thomas 

John  K. 

William  F. 

Enfield                         Tyler  (R) 

Raissi  (D) 

McDonald  (I) 

1,549 

2,617 

183 

(Total  scattered  vote,  17) 

April  9,  1974 


District  of 
Redding 


Redding 


Patricia  A. 
Geen  (R) 

842 


Jack 
Stock  (D) 

148 


1  I  I  (HON  STATISTICS 


715 


5TATEMEN1    OF  PRESIDING  OFFICERS    ^S    [*0  VOTES  CAS1 

\  I    UK   I  K>V  \o\  EMBER  7.  1972 
FIRS  I    (  ONGRESSION  \l    DIS  1  RIC  I 


TOWNs 

*  Whole 

number  of 
names  on 

registrv 
list. 

•Whole 

number 

checked  as 

having 

voted. 

Percentage 

voted. 

Number  of 

absentee 

ballots 

received 

from  town 

clerk. 

Number 

of 
absentee 
ballots 
rejected. 

Number 
of 

absentee 
ballots 
voted. 

Berlin     

-    •-- 
11.440 
2.117 

30.488 
12.804 
63.541 

2.353 
27.835 

1.877 
15.929 

6.708 

8.135 
46.333 
17,214 
13.863 

4,638 

8,040 
10.075 

1.937 

4,390 
26.0% 
11. 523 
49.896 

-      7 
25.155 

1,673 
14.337 

'  32 

7.477 
41.542 

12343 

4.171 

90.1 
31 

91.5 

90.3 

90.0 

90.4 
89.1 
90.0 
•     - 
91.9 
-     ' 
92  3 

899 

837 
107 
294 

1.164 
S72 

2.214 
95 

1.763 

72 

70rt 

384 

355 

1.044 
803 

342 

8 
14 
3 

54 
17 
89 
0 
45 
0 
4 

10 
23 
64 

23 

10 

477 

823 

Bolton    .. 

104 

287 

East  Hartford  . 

1,110 

855 

Hartford    

2,125 

95 

Nfanchester    

1.718 

72 

702 

Rockv    Hill 

374 

332 

West   Hartford   .. 

4.144 

1.036 

780 

Portland,   part   of   

332 

Totals     

279.067 

242.41S 

86.9 

15.745                379 
I 

15.366 

•Including  'Presidential   Voters"    voting   for   presidential   electors  cnlv 


ELECTION  STATISTICS 


716 


STATEMENT  OF  PRESIDING  OFFICERS  AS  TO  VOTES  CAST 

AT  ELECTION,  NOVEMBER  7,  1972 

SECOND  CONGRESSIONAL  DISTRICT 


TOWNS 

•Whole 
number  of 
names  on 

registry- 
list. 

•Whole 

number 

checked  as 

having 

voted. 

Percentage 
voted. 

Number  of 

absentee 

ballots 

received 

from  town 

clerk. 

Number 

of 
absentee 
ballots 
rejected. 

Number 
of 

absentee 
ballots 
voted. 

1,203 
1,400 
1,108 
2,758 
1,399 
881 
1,736 
3,821 
1,945 
4,505 
2,275 
2,481 
568 
2,987 
4,316 
6,901 
4,207 
3,204 
815 
3,898 

14,873 
3,149 
710 
6,766 
2,172 
5,571 
1,376 
1,098 
7,098 
2,298 

19,692 
7,259 

14,258 
2,044 

22,601 

1,093 
1,265 
951 
2,169 
1,214 
760 
1,519 
3.205 
1,745 
4.040 
1,983 
2,253 
517 
2,375 
3,725 
5,790 
3,761 
2,855 
741 
3,210 

11,844 
2,743 
627 
5.622 
1,894 
4,943 
1,187 
965 
6,505 
2,040 

16,835 
5,964 

11,505 
1,708 

16,257 

90.8 
90.4 
85.8 
78.6 
86.8 
86.3 
87.5 
83.9 
89.7 
89.7 
87.2 
90.8 
91.0 
79.5 
86.3 
83.9 
89.4 
89.1 
90.9 
82.3 
79.6 
87.1 
88.3 
83.1 
87.2 
88.7 
86.3 
87.9 
91.6 
88.8 
85.5 
82.2 
80.7 
83.6 
71.9 

70 

71 

68 
124 

75 

33 
117 
213 
138 
213 
161 
166 

48 
159 
286 
514 
169 
264 

54 

198 

1,135 

136 

44 
317 

95 
725 

60 
120 
489 
115 
1,047 
326 
988 
152 
1,017 

0 
2 
1 

2 

1 
1 
5 

13 
2 
1 
5 
7 
0 
5 
2 

12 
6 

11 
2 
6 
6 
0 
1 

10 
2 
8 
2 
2 

10 
1 

47 

13 

20 
4 

47 

70 

69 

Bozrah     

67 

Brooklyn      

122 

74 

32 

112 

200 

136 

212 

156 

159 

48 

154 

284 

502 

163 

253 

52 

192 

1,129 

136 

43 

Killingly    

307 

93 

717 

58 

118 

Mansfield    

479 

Middlefield   

114 

1,000 

313 

968 

North   Stonington    

148 
970 

Carried  Forward 

163,373 

135,810 

83.1 

9,907 

257 

9,650 

'Including  "Presidential  Voters"   voting  for  presidential  electors  onlv. 


ELECTION  STATISTICS 


717 


STATEMENT  OF  PRESIDING  OFFICERS    \s    rO  VOTES  <    WI 

AT  ELECTION,  NOVEMBER  7,   1972 
SECOND  CONGRESSIONAL  DISTRICT  (Continued) 


TOWNS 

•Whole 
number  of 
names  on 

registry 
list. 

•Whole 

number 

checked  as 

having 

voted. 

Percentage 
voted. 

Number  of 

absentee 

ballots 

received 

from  town 
clerk. 

Number 

of 
absentee 
ballots 
rejected. 

Number 
of 

absentee 
ballots 
voted. 

Brought  Forward  .. 
Old   Lyme 

163,373 

3,207 

4,9% 

6,044 

1,429 

1,942 

5.263 

883 

580 

1,783 

5,227 

878 

8,962 

4,397 

4,259 

323 

14,035 

735 

10,035 

2.362 

2,065 

10,857 

2,688 

2,396 
493 

1.049 

135,810 
2.854 
4,374 
4,861 
1.240 
1.579 
4,500 

772 

488 
1,495 
4,417 

725 
7.565 
3,730 
3,737 

280 
12,201 

616 
8.783 
2.123 
1.862 
9.108 
2.362 

2.183 
443 
952 

83.1 
89.0 
87.6 
80.4 
86.8 
81.3 
85.5 
87.4 
84.1 
83.8 
84.5 
82.6 
84.4 
84.8 
87.7 
86.7 
86.9 
83.8 
87.5 
89.9 
90.2 
83.9 
87.9 

91.1 
89.9 
90.8 

9.907 
284 
400 
259 

81 
100 
436 

69 

33 

79 
224 

59 
643 
237 
149 

21 
540 

26 
713 
227 

87 
651 
229 

117 
26 
50 

257 

11 
5 
7 
1 
0 

16 
1 

0 
5 

10 
0 
9 
8 
1 
0 

19 
2 

21 
6 
3 

15 
1 

3 

0 
0 

9,650 
273 

Old  Savbrook   

395 

Plainfield     

252 

Pomfret    . 

80 

100 

420 

68 

33 

74 

Stafford    

214 

59 

634 

229 

Tolland    

148 

21 

521 

24 

Waterford      

692 

221 

84 

636 

228 

Clinton,    part  of   

Portland,   part   of    

Somers,   part  of  

114 
26 
50 

Totals     

260,261 

219,060 

84.2 

15,647 

401 

15.246 

•Including  "Presidential  Voters"   voting  for  presidential  electors  onlv 


718  ELECTION  STATISTICS 

STATEMENT  OF  PRESIDING  OFFICERS  AS  TO  VOTES  CAST 
AT  ELECTION,  NOVEMBER  7,  1972 
THIRD  CONGRESSIONAL  DISTRICT 


TOWNS 

•Whole 
number  of 
names  on 

registry 
list. 

•Whole 

number 

checked  as 

having 

voted. 

Percentage 
voted. 

Number  of 

absentee 

ballots 

received 

from  town 
clerk. 

Number 

of 
absentee 
ballots 
rejected. 

Number 
of 

absentee 
ballots 
voted. 

Branford   

East  Haven  

12,632 
14,088 

7,161 
31,742 

1,718 

6,331 
26,476 
66,391 

5,809 
13,446 

8,472 
28,774 
19,269 
30,282 

4,896 

2,982 

11,255 
11,063 

6,462 
27,065 

1,568 

5,654 
22,767 
52,225 

5,193 
12,011 

7,562 
25,352 
16,410 
25,415 

4,492 

2,632 

89.1 
78.5 
90.2 
85.3 
91.3 
89.3 
86.0 
78.7 
89.4 
89.3 
89.3 
88.1 
85.2 
83.9 
91.7 

88.3 

789 

421 

486 

1,811 

118 

618 

1,434 

4,257 

272 

773 

681 

1,368 

1,127 

1,489 

593 

193 

8 

9 
10 
32 

3 

10 
32 
59 

8 
20 
11 
46 
38 
38 

8 

5 

781 
412 

Guilford     

476 

Hamden    

1,779 

115 

608 

Milford    

1,402 

4,198 

North    Branford    

264 
753 

Orange    

Stratford    

670 
1,322 

Wallingford    

West  Haven   

Woodbridge    

Clinton,  part  of  

1,089 

1,451 

585 

188 

280,469 

237,126 

84.5 

16,430 

337 

16,093 

•Including  "Presidential  Voters"  voting  for  presidential  electors  only. 

STATEMENT  OF  PRESIDING  OFFICERS  AS  TO  VOTES  CAST 

AT  ELECTION,  NOVEMBER  7,  1972 

FOURTH  CONGRESSIONAL  DISTRICT 


TOWNS 

•Whole 
number  of 
names  on 

registry 
list. 

•Whole 

number 

checked  as 

having 

voted. 

Percentage 
voted. 

Number  of 

absentee 

ballots 

received 

from  town 

clerk. 

Number 

of 
absentee 
ballots 
rejected. 

Number 
of 

absentee 
ballots 
voted. 

73,877 
12,552 
34,769 
37,370 
41,088 
57,043 

14,968 

56,743 
11,151 
31,079 
32,945 
34,173 
49,336 

13,175 

76.8 
88.8 
89.4 
88.2 
83.2 
86.5 

88.0 

2,637 
1,615 
2,895 
3,405 
2,116 
3,700 

1,787 

47 
28 
20 
32 
121 
119 

38 

2,590 

1,587 

2,875 

3,373 

1,995 

3,581 

Westport,    part   of    .... 

1,749 

Totals    

271,667 

228,602 

84.1 

18,155 

405 

17,750 

'Including  "Presidential  Voters"   voting  for  presidential  electors  only. 


ELECTION  STATISTICS 


719 


M\II\ll\I    oi    I'RKSiniM.  OFFICERS    IS    TO  VOTES  CAS1 
AT  ELECTION.  NOVEMBER  7.   1972 
FIFTH  CONGRESSIONAL  DISTRICT 


TOUXs 

•Whole 
number  of 
names  on 

rcgistrv 
list. 

•Whole 

number 

checked  as 

having 

voted. 

Percentage 

voted. 

Number  of 
absentee 

ballots 

received 

from  town 

clerk. 

Number 

of 
absentee 
ballots 
rejected. 

Number 

of 
absentee 

ballots 
voted. 

11,347 

2.026 

2,322 

6,302 

10.687 

27,302 

6,400 

3,282 

29,915 

3,375 

5,969 

13,022 

11,026 

2,674 

3,462 

10.360 
7,433 

14,869 
18.169 
55.800 

8.281 
6.732 

6.505 

1 .985 

9,980 

1 .792 

2,193 

5.676 

<i.77! 

22.288 

5.424 

2.915 

25.901 

3,061 

5.188 

11.197 

10,053 

2.333 

3.051 

3.124 

9.092 

6.862 

12.486 

16,034 

46.402 

4.134 

7,678 

5,932 

5.680 
1.752 

87  9 

8S.4 
94.4 
90.1 
91.4 
81.6 
84.7 
88.8 
86.6 
90.7 
86.9 
86.0 
91.2 
87.2 
87.6 
90.2 

92.3 

S4.0 
88.2 
83.2 

92.7 
88.1 

87.3 
88.3 

475 

112 
200 
376 
748 

1,686 
240 
286 

1 .636 
270 
238 
837 

1,520 
127 
145 
367 
854 
382 
553 

1 ,266 

2,828 
563 
996 
315 

419 
272 

21 

6 

0 

10 

29 

30 

0 

1 

35 

3 

10 

14 

13 

2 

1 

21 

12 

5 

10 

19 

69 

7 

9 

3 

22 

454 

Beacon    Falls    

106 
200 

Bethel     

366 

719 

1,656 

Derby     

240 

285 

1,601 

267 

228 

823 

1 ,507 

Oxford   .. 

125 

Prospect     

144 

346 

Ridgefield   .. 

842 

377 

543 

1,247 

2,759 

556 

Wilton    

987 

Wolcott    

312 

Newtown,  part  of  

West  port,  part  of  

397 
265 

Totals     

277,353 

239.999 

86.5 

17.711 

359 

17.352 

Including   "Presidential   Voters"   voting   for   presidential   electors  onlv. 


720 


ELECTION  STATISTICS 


STATEMENT  OF  PRESIDING  OFFICERS  AS  TO  VOTES  CAST 
AT  ELECTION,  NOVEMBER  7,  1972 
SIXTH  CONGRESSIONAL  DISTRICT 


TOWNS 

•Whole 
number  of 
names  on 

registry 
list. 

•Whole 

number 

checked  as 

having 

voted. 

Percentage 
voted. 

Number  of 
absentee 
ballots 
received 

from  town 
clerk. 

Number 

of 
absentee 
ballots 
rejected. 

Number 
of 

absentee 
ballots 
voted. 

Avon    

5,301 

1,323 

1,298 

860 

30,151 

5,784 

2,194 

600 

4,024 

684 

839 

2,056 

4,033 

24,047 
8,876 
845 
3,626 
703 
2,406 
1,273 
4,258 
1,065 

41,313 
4,101 
2,418 
7,862 
1,062 
1,814 
8,801 
5,414 

4,827 
1,116 
1,189 

772 

25,270 

5,004 

1,907 

516 
3,642 

598 

783 

1,879 

3,527 

19,100 

7,832 

760 
3,281 

617 
2,130 
1,129 
3,803 

942 

35,685 

3,640 

2,123 

6,828 

967 
1,582 
7,481 
4,544 

91.1 

84.4 
91.6 
89.8 
83.8 
86.5 
86.9 
86.0 
90.5 
87.4 
93.3 
91.4 
87.5 
79.4 
88.2 
90.0 
90.5 
87.8 
88.5 
88.7 
89.3 
88.5 
86.4 
88.8 
87.8 
86.8 
91.1 
87-2 
85.0 
83.9 

385 

78 
111 

62 

1,210 

420 

74 

52 
192 

41 
111 
115 
171 
734 
574 

81 
219 

28 
120 
155 
354 

88 
1,883 
216 
122 
593 
122 
170 
367 
277 

10 
2 
2 
2 

49 
8 
2 
1 
3 
2 
3 
0 
6 

10 
8 
6 
6 

4 

42 

5 
7 
3 
7 
3 

375 

Barkhamsted  

Bethlehem  

76 
109 

60 

Bristol    

1,161 

412 

Burlington    

72 
51 

189 

39 

108 

115 

165 

Enfield     

724 

566 

75 

213 

27 

119 

Kent  

151 

Litchfield    

353 

87 

1,841 

215 

121 

588 

Norfolk    

115 

North  Canaan  

167 

360 

274 

Carried   Forward 

179,031 

153,474 

85.7 

9,125 

197 

8,928 

'Including  "Presidential  Voters"   voting  for  presidential  electors  only. 


1  I  1  (HON  STATISTICS 


721 


STATEMENT  OF  PRESIDING  OFFICERS. AS  TO  VOTES  (   \sl 

AT  ELECTION.  NOVEMBER  7.  1972 

SIXTH  CONGRESSIONAL  DISTRICT  (Continued) 


TOU\s 

•Whole 
number  of 
names  on 

registry 
list. 

•Whole 

number 

cherked  as 

ha\mg 

voted. 

Percentage 
voted. 

Number  of 

absentee 

ballots 

received 

from  town 

clerk. 

Number 

of 
absentee 
ballots 
rejected. 

Number 
of 

absentee 
ballots 
voted. 

Brought  Forward  .. 

179,031 

838 

2,700 

1,665 

1,029 

10,373 
5.522 

15,888 
5,308 
3,718 

18,313 

540 

2.023 

10.343 
6,539 
7,478 
3,616 

1,973 
2,303 

153.474 

774 

2.304 

1,419 

899 

9.867 

4.982 

13.799 

4,645 

3,330 

16,069 

475 

1,79^ 

8,652 

5,646 

6.832 

3,275 

1,735 
2,041 

85.7 
92.4 
85.3 
85.2 
87.4 
95.1 
90.2 
86.8 
87.5 
89.6 
87.7 
88.0 
88.9 
83.7 
86.3 
91.4 
90.6 

87.9 
88.6 

9,125 
129 
324 
176 
100 
978 
418 
599 
349 
325 

1,126 
48 
186 
512 
539 
414 
298 

125 
155 

197 
9 
0 
2 
0 
54 

39 
12 
6 

24 
1 
5 

12 

7 

2 

1 

8,928 
120 

324 

174 

100 

924 

411 

560 

Suffield    

337 
319 

1,102 

47 

Washington     

181 

505 

527 

Windsor  Locks  

407 
291 

Newtown,    part    of    .... 
Somers,  part  of  

123 
154 

Totals     

279,200 

242,016 

86.7 

15,926 

392 

15,534 

•Including  "Presidential  Voters"   voting  for  presidential  electors  onlv. 


722 


ELECTION  STATISTICS 


STATEMENT  OF  PRESIDING  OFFICERS  AS  TO  VOTES  CAST 

AT  ELECTION,  NOVEMBER  7,  1972 

SUMMARY  OF  CONGRESSIONAL  DISTRICTS 


CONGRESSIONAL 
DISTRICTS 

•Whole 
number  of 
names  en 

registry 
list. 

•Whole 

number 

checked  as 

having 

voted. 

Percentage 
voted. 

Number  of 
absentee 
ballots 
received 

from  town 
clerk. 

Number 

of 
absentee 
ballots 
rejected. 

Number 

of 

absentee 

ballots 

voted. 

First    

279,067 
260,261 
280,469 
271,667 
277,353 
279,200 

242,418 
219,060 
237,126 
228,602 
239,999 
242,016 

86.9 
84.2 
84.5 
84.1 
86.5 
86.7 

15,745 
15,647 
16,430 
18.155 
17,711 
15,926 

379 
401 
337 
405 
359 
392 

15,366 

15,246 

Third  . 

16,093 

17,750 

Fifth  .. 

17,352 

Sixth  

15,534 

1,648,017 

1,409,221 

85.5 

99,614 

2,273 

97,341 

COUNTIES 

SUM 

439.267 

407.733 

115,342 

429,681 

46,618 

90.100 

66,587 

52,689 

MARY  O 

380,054 
346,455 
93,828 
366,328 
39,188 
78,528 
58,212 
46,628 

F  COUNT 

86.5 
85.0 
81.3 
85.3 
84.1 
87.2 
87.4 
88.5 

[ES 

23,199 
23,484 
7.579 
29,360 
2,697 
6,620 
4,168 
2,507 

615 
478 
187 
625 

65 
125 
122 

56 

22,584 

23,006 

7,392 

28,735 

2,632 

6,495 

4,046 

2,451 

Totals    

1,648,017 

1,409,221 

85.5 

99,614 

2,273 

97,341 

Including  "Presidential  Voters"   voting  for  presidential  electors  only. 


PARTY   ENROLLMENT  723 
PARTY  ENROLLMENT  IN  CONNECTICUT 

OCTOBER   13,   1973 

(Based  on  figures  submitted  to  the  Secretary  of  the  State  by  the  Registrars  of  Voters.) 

FIRST  CONGRESSIONAL  DISTRICT 

Towns                                       Rep.            Dem.  Unaffil.  Total 

Berlin                                                   3,314             4,264  1,236  8,814 

Bloomrield                         2,856             5,048  3,112  11,016 

Bolton      896                609  581  2,086 

Cromwell                   1,250             1,920  1,926  5,096 

East  Hartford                                    5,012           15,758  7,999  28,769 

Glastonbury  4,594            4,012  3,826  12,432 

Hartford           8,806           36,957  12,652  58,415 

Hebron  738                797  806  2,341 

Manchester                                         8,943           10,639  7,686  27,268 

Marlborough                                          640                584  682  1,906 

Newington                                           4,325             6,328  4,976  15,629 

Rocky    Hill    1,702             2,904  1,715  6,321 

South  Windsor        2,304             3,590  2,214  8,108 

West  Hartford  13,967           15,987  14,381  44,335 

Wethersfield  5,606             6,443  4,446  16,495 

Windsor    3,619             5,890  3,897  13,406 

Portland,  part  of         166                152  234  552 


Totals 

68,738         121,882           72,369 

262,989 

SECOND  CONGRESSIONAL  DISTRICT 

Towns 

Rep.             Dem.           Unaffil. 

Total 

Andover   384  381  344  1,109 

Ashford    280  605  395  1,280 

Bozrah    233  343  507  1,083 

Brooklyn    543  1,054  1,119  2,716 

Canterbury     596  351  424  1,371 

Chaplin  329  293  191  813 

Chester   612  448  662  1,722 

♦Colchester    897  1,348  1,593  3,839 

Columbia   684  578  649  1,911 

Coventry    1,339  1,531  1,292  4,162 

Deep  River   688  768  870  2,326 

Durham    995  634  894  2,523 

Eastford   340  132  85  557 

♦East  Haddam  956  1,015  1,015  2,995 

East  Hampton 1,002  1,127  2,057  4,186 

East  Lyme              2,127  1,780  3,083  6,990 

Carried   Forward  12,005  12,388  15,180  39,583 

♦Colchester,  1  American  Party;  East  Haddam,  9  Concerned  Voters  Party. 


724  PARTY  ENROLLMENT 

SECOND  CONGRESSIONAL  DISTRICT  (Continued) 

Towns  Rep.  Dem.  Unaffil. 

Brought  Forward  12,005  12,388  15,180 

Ellington    1,012  1,121  1,898 

Essex  1,511  736  882 

Franklin  325  361  182 

Griswold  394  2,172  1,381 

Groton   4,085  3,571  6,401 

Haddam   1,066  1,123  1,016 

Hampton    352  257  94 

Killingly   1,321  2,779  2,442 

Lebanon  773  742  691 

Ledyard    1,943  1,267  1,984 

Lisbon    352  390  558 

Lyme  596  201  269 

Mansfield  1,509  2,713  1,924 

Middlefield  573  995  670 

Middletown   3,768  9,113  7,529 

Montville   1,399  2,160  4,046 

New  London  2,479  4,963  6,213 

North  Stonington  810  434  735 

Norwich  3,245  7,615  10,331 

Old  Lyme  1,601  642  1,137 

Old  Saybrook  2,460  1,077  1,436 

Plainfield    912  3,003  2,073 

Pomfret    634  430  310 

Preston  570  451  867 

Putnam  1,149  3,021  989 

Salem    243  315  343 

Scotland  191  206  157 

Sprague  229  880  621 

Stafford    690  2,063  2,465 

Sterling  275  305  273 

Stonington   2,473  2,368  3,800 

Thompson 940  2,145  1,296 

Tolland  1,168  1,269  1,663 

Union  217  68  41 

Vernon  2,823  3,783  6,534 

Voluntown  129  351  246 

Waterford    2,459  3,136  4,190 

Westbrook   1,305  472  599 

Willington    576  637  635 

Windham   2,071  3,335  4,702 

Woodstock  1,258  804  668 

Clinton,  part  of 876  754  701 

Portland,  part  of  1,160  1,646  1,597 

Somers,  part  of 348  264  402 

Totals   66,275  88,526  102,171 


Total 


39,583 

4,031 

3,129 

868 

3,947 

14,057 
3,205 
703 
6,542 
2,206 
5,194 
1,300 
1,066 
6,146 
2,238 

20,410 
7,605 

13,655 
1,979 

21,191 

3,380 

4,973 

5,988 

1,374 

1,888 

5,159 

901 

554 

1,730 

5,218 

853 

8,641 

4,381 

4,100 

326 

13,140 

726 

9,785 

2,376 

1,848 

10,108 
2,730 
2,331 
4,403 
1,014 


256,982 


Totals 

52,996           81,678         135,361 

270,035 

FOURTH  CONGRESSIONAL  DISTRICT 

Towns 

Rep.             Dem.           Unaffil. 

Total 

PARTY   ENROLLMENT  725 

THIRD  CONGRESSIONAL  DISTRICT 

Towns Rep. Dem.  Unaffil. Total 

Branford                                              2,573  3,365  6,283  12,221 

East   Haven                                          1,086  2,492  10,426  14,004 

Guilford                                               3,274  1,703  1,949  6,926 

Hamden                                                 6,048  6,808  18,254  31,110 

Killingworth                                            620  462  644  1,726 

Madison                                               3,310  1,153  1,737  6,200 

Milford                                                7,086  7,682  10,641  25,409 

New  Haven                                        4,825  29,223  27,803  61,851 

North   Branford                                 1,539  1,318  2,748  5,605 

North  Haven       3,482  2,516  7,210  13,208 

Orange  •                                              2,762  1,514  4,025  8,301 

Stratford     4,967  6,645  16,511  28,123 

Wallingford            3,236  5,696  9,492  18,424 

West  Haven                   5,233  9,197  14,786  29,216 

Woodbridge  1,738  1,117  2,016  4,871 

Clinton,  part  of                                 1,217  787  836  2,840 

Totals 

Towns 

Bridgeport                                         12,333  20,841  31,525  64,699 

Darien    7,882  1,700  1,981  11,563 

Fairfield    10,242  9,895  12,857  32,994 

Greenwich    17,344  6,686  11,282  35,312 

♦Norwalk  9,799  13,044  15,363  38,750 

Stamford    20,765  25,939  7,246  53,950 

♦Westport,  part  of 6^065  3,951  4,355  14,377 

Totals   84,430  82,056  84,609  251,645 

♦Nowalk,   139  Conservative  Party,  405  Independent  Party;  Westport,  6  Con- 
servative Action  Party. 

FIFTH  CONGRESSIONAL  DISTRICT 

Towns Rep. Dem.  Unaffil. Total 

Ansonia                                               1,719  5,403  3,934  11,056 

Beacon  Falls  417  1,176  481  2,074 

Bethany    1,104  593  645  2,342 

Bethel   2,029  1,805  2,502  6,336 

Cheshire   3,553  2,154  4,816  10,523 

Danbury  5,560  7,030  13,029  25,619 

Derby   732  3,999  1,512  6,243 

Easton    1,421  621  1,218  3,260 

Meriden    5,231  9,464  14,526  29,221 

Middlebury    1,745  746  862  3,353 

Monroe                                                1,824  1,173  2,832  5,829 

Carried   Forward                     25,335  34,164  46,357  105,856 


726  PARTY  ENROLLMENT 

FIFTH  CONGRESSIONAL  DISTRICT 

Towns  Rep.  Dem.  Unaffil. 

Brought  Forward  25,335  34,164  46,357 

Naugatuck   1,817  5,402  5,920 

New  Canaan  5,671  2,016  2,353 

Oxford    1,074  463  1,100 

Prospect   1,181  1,226  1,119 

Redding    1,514  706  1,211 

*Ridgefield    5,516  2,385  2,142 

Seymour  1,423  1,810  3,791 

Shelton  4,729  3,192  6,458 

Trumbull    5,881  3,503  8,192 

Waterbury    9,652  26,724  17,414 

Weston   2,373  1,184  921 

Wilton    4,389  1,684  1,900 

Wolcott    1,840  2,359  2,459 

Newtown,  part  of  2,705  1,463  2,047 

Westport,  part  of  575  478  400 

Totals     75,675  88,759  103,784 

*Ridgefield,  37  Good  Government  Party. 
SIXTH  CONGRESSIONAL  DISTRICT 

Towns  Rep.  Dem.  Unaffil. 

Avon     2,357  1,396  1,521 

Barkhamsted   594  299  459 

Bethlehem    518  405  351 

Bridgewater   403  244  201 

♦Bristol     5,792  14,953  9,235 

Brookfield    2,817  1,287  1,575 

Burlington    715  717  750 

Canaan  276  111  175 

Canton   1,706  999  1,176 

Colebrook    280  212  182 

Cornwall    418  208  189 

East  Granby  853  693  511 

East  Windsor   1,071  1,466  1,288 

Enfield    3,497  10,775  6,510 

Farmington    3,555  2,965  2,494 

Goshen  440  184  212 

Granby  1,584  968  901 

Hartland  441  127  119 

Harwinton    1,058  611  681 

Kent    558  385  298 

Litchfield    2,017  1,004  1,095 

Morris 507  339  201 

*New  Britain  9,464  25,220  4,751 

New  Fairfield   1,808  804  1,450 

New  Hartford  913  650  807 

New   Milford    2,763  1,956  3,209 

Norfolk    402  266  382 

Carried  Forward   46,807  69,244  40,723 

*  Bristol,  2  George  Wallace  Party;  New  Britain,  1  Socialist  Party. 


Total 


105,856 

13,139 

10,040 

2,637 

3,526 

3,431 

10,080 

7,024 

14,379 

17,576 

53,790 

4,478 

7,973 

6,658 

6,215 

1,453 


268,255 


Total 


5,274 
1,352 
1,274 

848 

29,982 

5,679 

2,182 

562 
3,881 

674 

815 

2,057 

3,825 

20,782 

9,014 

836 
3,453 

687 
2,350 
1,241 
4,116 
1,047 
39,436 
4,062 
2,370 
7,928 
1,050 


156,777 


PARTY   ENROLLMENT  727 

SIXTH  CONGRESSIONAL  DISTRICT   (Continued) 

Towns  Rep.  Dem.  Unaffil.            Total 

Brought  Forward  46,807  69,244  40,723 

North  Canaan                609  312  869 

Plainville  2,407  3,924  2,113 

Plymouth  979  1,281  2,983 

Roxbury                          364  212  275 

Salisbury                  1,452  639  594 

Sharon  '       832  320  494 

Sherman  522  201  291 

Simsbury  5,359  2,360  2,656 

Southbury    3,322  941  1,535 

Southington   3,562  5,331  6,799 

Suffield         2,252  1,467  1,371 

Thomaston     1,234  1,348  1,051 

Torrington   4,723  6,992  6,266 

Warren           368  93  94 

Washington    1,181  410  513 

Watertown  2,937  3,028  4,008 

Winchester            1,625  2,142  2,646 

Windsor  Locks  1,383  3,494  2,423 

Woodbury      1,927  1,002  676 

Newtown,  part  of  820  499  585 

Somers,  part  of     .  713  544  1,001 

Totals  85,378  105,784  79,966         271,131 


156,777 
1,790 
8,444 
5,243 
851 
2,685 
1,646 
1,014 

10,375 
5,798 

15,692 
5,090 
3,633 

17,981 
555 
2,104 
9,973 
6,413 
7,300 
3,605 
1,904 
2,258 


SUMMARY  OF  CONGRESSIONAL  DISTRICTS 

Districts  Rep.  Dem.  Other  Unafhl.  Total 

First  68,738  121,882  -  72,369  262,989 

Second    66,275  88,526  -  102,171  256,982 

Third     52,996  81,678  -  135,361  270,035 

Fourth    84,430  82,056  550  84,609  251,645 

Fifth    75,675  88,759  37  103,784  268,255 

Sixth    85,378  105,784  3  79,966  271,131 


Totals     

433,492       568,685       600 

578,260    1,581,037 

SUMMARY  OF  COUNTIES 

Counties 

Rep.            Dem.       Other 

Unaffil.         Total 

Hartford     111,686  195,259  3  113,440  420,388 

New  Haven  81,002  136,244  -  177,484  394,730 

New    London    27,362  35,490  1  49,178  112,031 

Fairfield     139,551  118,732  587  150,226  409,096 

Windham    11,191  18,720  -  15,218  45,129 

Litchfield    29,378  24,653  -  28,911  82,942 

Middlesex    20,225  23,229  9  23,568  67,031 

Tolland  13,097  16,358  -  20,235  49,690 

Totals  433,492  568.685  600  578,260  1,581,037 


SECTION  VII— UNITED  STATES  GOVERNMENT 


THE  EXECUTIVE 


(The  White  House  Office,  1600  Pennsylvania  Ave., 
Washington,  D.C.   20500) 

President,  Gerald  R.  Ford,  of  Michigan 

(The  President  receives  a  salary  of  $200,000  a  year  and  an  expense  allowance  of 
$50,000,  taxable,  to  assist  in  defraying  expenses  relating  to  the  discharge  of  his 
official  duties,  and  not  exceeding  $40,000,  nontaxable,  a  year  for  travel  expenses  and 
official  entertainment;  term  of  office,  four  years,  January  20,  1973  to  January  20, 
1977.) 

Vice  President,  vacancy 

(The  Vice  President  receives  a  salary  of  $62,500  a  year  and  $10,000  for  expenses, 
taxable.) 

The  Cabinet 

(Salary  of  each  member,  $60,000) 

Secretary  of  State,  Henry  A.  Kissinger,  of  the  District  of  Columbia 

Secretary  of  the  Treasury,  William  E.  SimOn,  of  Virginia 

Secretary  of  Defense,  James  R.  Schlesinger,  of  Virginia 

Attorney  General,  William  B.  Saxbe,  of  Ohio 

Secretary  of  the  Interior,  Rogers  C.B.  Morton,  of  Maryland 

Secretary  of  Agriculture,  Earl  L.  Butz,  of  Indiana 

Secretary  of  Commerce,  Frederick  B.  Dent,  of  South  Carolina 

Secretary  of  Labor,  Peter  J.  Brennan,  of  New  York 

Secretary  of  Health,  Education,  and  Welfare,  Caspar  W.  Weinberger,  of  California 

Secretary  of  Housing  and  Urban  Development,  James  T.  Lynn,  of  Ohio 

Secretary  of  Transportation,  Claude  S.  Brinegar,  of  California 

The  Judiciary 

The  Supreme  Court  of  the    United  States 

U.S.   Supreme  Court  Bldg.,  Washington,  D.C.  20543 

Chief  Justice,  Warren  Earl  Burger,  of  Minnesota,  1969  Salary,  $62,500 

Associate  Justices,  with  year  of  appointment  Salary  of  each  $60,000 

William  O.  Douglas,  of  Conn.  1939  Thurgood  Marshall,  of  New  York  1967 

William  J.  Brennan,  Jr.,  of  N.J.  1956  Harry  A.  Blackmun,  of  Minnesota  1970 

Potter  Stewart,   of  Ohio  1958  Lewis  F.  Powell,  Jr.,  of  Virginia  1971 

Byron  R.  White,  of  Colorado  1962  William  H.  Rehnquist,  of  Arizona  1971 

Clerk,  Michael  Rodak,  Jr.  Reporter  of  Decisions,  Henry  Putzel,  Jr. 

Marshal,  Frank  M.  Hepler  Librarian,  Edward  G.  Hudon 

Press  Information,  Barrett  McGurn 


(728) 


THE  NINETY-THIRD  CONGRESS 

2nd  SESSION,  1974 
The  Congress  convenes  annually  on  January  3,  unless  it  has,  by  law,  fixed  a  different 
date. 

The  Senate 

The  term  of  a  Senator  is  six  years;  annual  salary,  $42,500. 
The  dates  opposite  the  names  of  Senators  indicate  when  they  entered  the  Senate  and 
when  their  present  terms  expire. 

Democrats,  57;  Republicans.  41; 

Conservative-Republican,   1;  Independent,   1; 

total,   100. 

President  Pro  Tempore,  James  O.  Eastland,  Mississippi 

Majority  Leader,  Mike  Mansfield,  Montana 

Minority  Leader,  Hugh  Scott,  Pennsylvania 

Secretary  of  the  Senate,  Francis  R.  Valeo,  New  York 


Alabama 

Idaho 

John  Sparkman,  d. 
James  B.  Allen,  d. 

1946-1979 
1969-1975 

Frank  Church,  d. 
James  McClure,  r. 

1957-1975 
1973-1979 

A  laska 

Illinois 

Ted  Stevens,  r. 
Mike  Gravel,  d. 

1968-1979 
1969-1975 

Charles  H.  Percy,  r. 
Adlai  E.  Stevenson  III,  d. 

1967-1979 
1970-1975 

Arizona 

Indiana 

Paul  J.  Fannin,  r. 
Barry  Goldwater,  r. 

1965-1977 
1969-1975 

R.  Vance  Hartke,  d. 
Birch  E.  Bayh,  Jr.,  d. 

1959-1977 
1963-1975 

Arkansas 

Iowa 

John  L.  McClellan,  d. 
J.  W.  Fulbright,  d. 

1943-1979 
1945-1975 

Harold  E.  Hughes,  d. 
Dick  Clark,  d. 

1969-1975 
1973-1979 

California 

Kansas 

Alan  Cranston,  d. 
John  V.  Tunney,  d. 

1969-1975 
1971-1977 

James  B.  Pearson,  r. 
Bob  Dole,  r. 

1962-1979 
1969-1975 

Colorado 

Kentucky 

Peter  H.  Dominick,  r. 
Floyd  Haskell,  d. 

1963-1975 
1973-1979 

Marlow  W.  Cook.  r. 

Walter  (Dee)   Huddleston,  d. 

1969-1975 
1973-1979 

Connecticut 

Louisiana 

Abraham  A.  Ribicoff,  d. 
Lowell  P.  Weicker,  Jr.,  r. 

1963-1975 
1971-1977 

Russell  B.  Long,  d. 
J.  Bennett  Johnston,  d. 

1948-1975 
1973-1979 

Delaware 

Maine 

William  V.  Roth,  Jr.,  r. 
Joseph  R.  Biden,  Jr.,  d. 

1971-1977 
1973-1979 

Edmund  S.  Muskie,  d. 
William  D.  Hathaway,  d. 

1959-1977 
1973-1979 

Florida 

Maryland 

Edward  J.  Gurney,  r. 
Lawton  Chiles,  d. 

1969-1975 
1971-1977 

Charles  McC.  Mathias,  Jr.,  r. 
J.  Glenn  Beall,  Jr.,  r. 

1969-1975 
1971-1977 

Georgia 

Massachusetts 

Herman  E.  Talmadge,  d. 
Sam  Nunn,  d. 

1957-1975 
1973-1979 

Edward  M.  Kennedy,  d. 
Edward  W.  Brooke,  r. 

1962-1977 
1967-1979 

Hawaii 

Michigan 

Hiram  L.  Fong,  r. 
Daniel  K.  Inouye,  d. 

1959-1977 
1963-1975 

Philip  A.  Hart.  d. 
Robert  P.  Griffin,  r. 

1959-1977 
1966-1979 

(729) 


730 


UNITED  STATES  GOVERNMENT 


Minnesota 
Walter  F.  Mondale,  d.f.l. 
Hubert  H.  Humphrey,  d.f.l. 

Mississippi 
James  O.  Eastland,  d. 
John  C.  Stennis,  d. 

Missouri 
Stuart  Symington,  d. 
Thomas  F.  Eagleton,  d. 

Montana 
Mike  Mansfield,  d. 
Lee  Metcalf,  d. 

Nebraska 
Roman  L.  Hruska,  r. 
Carl  T.  Curtis,  r. 

Nevada 
Alan  Bible,  d. 
Howard  W.  Cannon,  d. 

New  Hampshire 
Norris  Cotton,  r. 
Thomas  J.  Mclntyre,  d. 

New  Jersey 
Clifford  P.  Case,  r. 
Harrison  A.  Williams,  Jr.,  d. 

New  Mexico 
Joseph  M.  Montoya,  d. 
Pete  V.  Domenici,  r. 

New  York 
Jacob  K.  Javits,  r. 
James  L.  Buckley,  c.r. 

North  Carolina 
Sam  J.  Ervin,  Jr.,  d. 
Jesse  A.  Helms,  r. 

North  Dakota 
Milton  R.  Young,  r. 
Quentin  N.  Burdick,  d. 

Ohio 
Robert  Taft,  Jr.,  r. 
Howard  M.  Metzenbaum,  dA 

Oklahoma 
Henry  L.  Bellmon,  r. 
Dewey  F.  Bartlett,  r. 


1964-1979 
1971-1977 


1943-1979 
1947-1977 


1953-1977 
1968-1975 


1953-1977 
1961-1979 


1954-1977 
1955-1979 


1954-1975 
1959-1977 


1954-1975 
1962-1979 


1955-1979 
1959-1977 


1964-1977 
1973-1979 


1957-1975 
1971-1977 


1954-1975 
1973-1979 


1945-1975 
1960-1977 


1971-1977 
1974-1975 


1969-1975 
1973-1979 


Oregon 
Mark  O.  Hatfield,  r. 
Bob  W.  Packwood,  r. 

Pennsylvania 
Hugh  Scott,  r. 
Richard  S.  Schweiker,  r. 

Rhode  Island 
John  O.  Pastore,  d. 
Claiborne  Pell,  d. 

South  Carolina 
Strom  Thurmond,  r. 
Ernest  F.  Hollings,  d. 

South  Dakota 
George  McGovern,  d. 
James  Abourezk,  d. 

Tennessee 
Howard  H.  Baker,  Jr.,  r. 
William  E.  Brock  3rd,  r. 

Texas 
John  G.  Tower,  r. 
Lloyd  M.  Bentsen,  Jr.,  d. 

Utah 
Wallace  F.  Bennett,  r. 
Frank  E.  Moss,  d. 

Vermont 
George  D.  Aiken,  r. 
Robert  T.  Stafford,  r. 

Virginia 
Harry  F.  Byrd,  Jr.,  ind. 
William  L.  Scott,  r. 

Washington 
Warren  G.  Magnuson,  d. 
Henry  M.  Jackson,  d. 

West  Virginia 
Jennings  Randolph,  d. 
Robert  C.  Byrd,  d. 

Wisconsin 
William  Proxmire,  d. 
Gay  lord  Nelson,  d. 

Wyoming 
Gale  W.  McGee,  d. 
Clifford  P.  Hansen,  r. 


1967-1979 
1969-1975 


1959-1977 
1969-1975 


1950-1977 
1961-1979 


1955-1979 
1966-1975 


1963-1975 
1973-1979 


1967-1979 
1971-1977 


1961-1979 
1971-1977 


1951-1975 
1959-1977 


1941-1975 
1971-1977 


1965-1977 
1973-1979 


1944-1975 
1953-1977 


1958-1979 
1959-1977 


1957-1977 
1963-1975 


1959-1977 
1967-1979 


^Appointed  by  the  Governor  on  January  4,  1974  to  fill  the  vacancy  created  by  the 
resignation  of  William  B.  Saxbe. 


THE  NINETY-THIRD  CONGRESS 

2nd  SESSION,  1974 

The  House  of  Representatives 

The  term  of  a  Representative  is  two  years;  annual  salary  S42.500. 

The  Speaker,  Carl  Albert,  Oklahoma 

Majority  Leader,  Thomas  P.  O'Neill.  Jr.,  Massachusetts 

Minority  Leader,  John  J.  Rhodes,  of  Arizona 

Clerk  of  the  House  of  Representatives,  W.  Pat  Jennings,  Virginia 

Democrats  in  roman.  248;  Republicans  in  italic,  187;  total  435. 

Those  marked  *  served  in  the  Ninety-second  Congress. 

ALABAMA.  1.  Jack  Edwards;*  2.  William  L.  Dickinson;*  3.  Bill  Nichols;'  4.  Tom 
Bevill;'  5.  Robert  E.  Jones;'  6.  John  H.  Buchanan;*  7.  Walter  Flowers.* 

ALASKA.     At  large,  Don  E.  Young. 

ARIZONA.  1.  John  J.  Rhodes;*  2.  Morris  K.  Udall;*  3.  Sam  Steiger;*  4.  John 
B.  Conlan. 

ARKANSAS.  1.  Bill  Alexander;*  2.  Wilbur  D.  Mills;*  3.  John  Paul  Hammer- 
schmidt;*  4.  Ray  Thornton,  Jr. 

CALIFORNIA.  1.  Don  H.  Clausen;*  2.  Harold  T.  Johnson;*  3.  John  E.  Moss;* 
4.  Robert  L.  Leggett;*  5.  Phillip  Burton;*  6.  John  Burton;  7.  Ronald  V.  Dellums;* 
8.  Fortney  (Pete)  Stark;  9.  Don  Edwards;*  10.  Charles  S.  Cubser;*  11.  Leo 
J.  Rvan;  12.  Burt  L.  Talcott;*  13.  Robert  Lagomarsino;  14.  Jerome  R.  Waldie;*  15. 
John  J.  McFall;*  16.  B.  F.  Sisk;*  17.  Paul  S.  McCloskev,  Jr.;*  18.  Robert  B.  (Bob) 
Mathias;*  19.  Chet  Holifield;*  20.  Carlos  J.  Moorhead;  21.  Augustus  F.  Hawkins;* 
22.  James  C.  Corman;*  23.  Del  Clawson;*  24.  John  H.  Rousselot;*  25.  Charles  E. 
Wiggins;*  26.  Thomas  M.  Rees.*  27.  Barry  M.  Goldwater,  Jr.;*  28.  Alphonzo  Bell;* 
29.  George  E.  Danielson;*  30.  Edward  R.  Roybal;*  31.  Charles  H.  Wilson;*  32.  Craig 
Hosmer;*  33.  Jerry  L.  Pettis;*  34.  Richard  T.  Hanna:*  35.  Glenn  M.  Anderson;* 
36.  William  M.  Ketchum;  37.  Yvonne  Brathwaite  Burke;  38.  George  E.  Brown,  Jr.; 
39.  Andrew  J.  Hinshaw;  40.  Bob  Wilson;*  41.  Lionel  Van  Deerlin;*  42.  Clair  W. 
Burgener;  43.  Victor  V.  Veysey.* 

COLORADO.  *  1.  Patricia  Schroeder;  2.  Donald  G.  Brotzman;*  3.  Frank  E.  Evans;* 
4.  James  P.  Johnson;  5.  William  L.  Armstrong. 

CONNECTICUT.  1.  William  R.  Cotter;*  2.  Robert  H.  Steele;*  3.  Robert  N. 
Giaimo;*  4.  Stewart  B.  McKinney;*  5.  Ronald  A.  Sarasin;  6.  Ella  T.  Grasso.* 

DELAWARE.     At  large,  Pierre  S.  du  Pont,  4th.* 

FLORIDA.  1.  Robert  L.  F.  Sikes;*  2.  Don  Fuqua;*  3.  Charles  E.  Bennett;*  4. 
William  Chappell.  Jr.;*  5.  Bill  Gunter;  6.  C.  W.  Bill  Young;*  7.  Sam  M.  Gibbons;* 
8.  James  A.  Haley;*  9.  Lou  Frev,  Jr.;*  10.  L.  A.  "Skip"  Bafalis;  11.  Paul  G.  Rogers;* 
12.  J.  Herbert  Burke;*  13.  William  Lehman;  14.  Claude  D.  Pepper;*  15.  Dante  B. 
Fas  cell.* 

GEORGIA.  1.  Ronald  (Bo)  Ginn;  2.  Dawson  Mathis;*  3.  Jack  Brinkley;*  4. 
Benjamin  B.  Blackburn;*  5.  Andrew  Young;  6.  John  J.  Flynt.  Jr.;*  7.  John  W. 
Davis;*  8.  W.  S.  (Bill)  Stuckey,  Jr.;*  9.  Phil  M.  Landrum;*  10.  Robert  G.  Stephens, 
Jr.* 

HAWAII.     1.  Spark  M.  Matsunaga;*  2.  Patsy  T.  Mink.* 

IDAHO.      1.  Steven  D.  Symms;  2.  Orval  Hansen.* 

ILLINOIS.  1.  Ralph  H.  Metcalfe;*  2.  Morgan  F.  Murphy;*  3.  Robert  P.  Hanrahan; 
4.  Edward  J.  Derwinski;*  5.  John  C.  Kluczvnski;*  6.  Harold  R.  Collier;*  7.  Cardiss 
Collins;  8.  Daniel  D.  Rostenkowski;*  9.  Sidney  R.  Yates;*  10.  Samuel  H.  Young;  11. 
Frank  Annunzio;*  12.  Philip  M.  Crane;*  13.  Robert  McClorv;*  14.  John  S.  Erlen- 
born;*  15.  Leslie  C.  Arends;*  16.  John  B.  Anderson;*  17.  George  M.  O'Brien;  18. 
Robert  H.  Michel;*  19.  Thomas  F.  Railsback;*  20.  Paul  Findlev;*  21.  Edward  R. 
Madigan;  22.  George  E.  Shipley;*  23.  Melvin  Price;*  24.  Kenneth  J.  Gray.* 

(731) 


732  UNITED   STATES  GOVERNMENT 

INDIANA.  1.  Ray  J.  Madden;*  2.  Earl  F.  Landgrebe;*  3.  John  Brademas;*  4.  J. 
Edward  Roush;*  5.  Elwood  H.  Hillis;*  6.  William  G.  Bray;*  7.  John  T.  Myers;*  8. 
Roger  H.  Zion;*  9.  Lee  H.  Hamilton;*  10.  David  W.  Dennis;*  11.  William  H.  Hudnut, 
111. 

IOWA.  1.  Edward  Mezvinsky;  2.  John  C.  Culver;*  3.  H.  R.  Gross*  4.  Neal 
Smith;*  5.  William  J.  Scherle-*  6.  Wiley  Mayne* 

KANSAS.  1.  Keith  G.  Sebelius;*  2.  William  R.  Roy;*  3.  Larry  Winn,  Jr.;*  4. 
Garner  E.  Shriver;*  5.  Joe  Skubitz.* 

KENTUCKY.  1.  Frank  A.  Stubblefield;*  2.  William  H.  Natcher;*  3.  Romano  L. 
Mazzoli;*  4.  Gene  Snyder;*  5.  Tim  Lee  Carter',*  6.  John  B.  Breckinridge;  7.  Carl  D. 
Perkins.* 

LOUISIANA.  1.  F.  Edward  Hebert;*  2.  Mrs.  Hale  "Lindy"  Boggs;  3.  David  C. 
Treen;  4.  Joe  D.  Waggonner,  Jr.;*  5.  Otto  E.  Passman;*  6.  John  R.  Rarick;*  7.  John 
B.  Breaux;*  8.  Gillis  W.  Long. 

MAINE.     1.  Peter  N.  Kyros;*  2.  William  S.  Cohen. 

MARYLAND.  1.  Robert  E.  Bauman;  2.  Clarence  D.  Long;*  3.  Paul  S.  Sarbanes;* 
4.  Marjorie  S.  Holt;  5.  Lawrence  J.  Hogan;*  6.  Goodloe  E.  Byron;*  7.  Parren  J. 
Mitchell;*  8.  Gilbert  Gude* 

MASSACHUSETTS.  1.  Silvio  O.  Conte;*  2.  Edward  P.  Boland;*  3.  Harold  D. 
Donohue;*  4.  Robert  F.  Drinan;*  5.  Paul  W.  Cronin;  6.  Michael  J.  Harrington;*  7. 
Torbert  H.  Macdonald;*  8.  Thomas  P.  O'Neill,  Jr.;*  9.  John  J.  Moakley;  10. 
Margaret  M.  Heckler;*  11.  James  A.  Burke;*  12.  Gerry  E.  Studds. 

MICHIGAN.  1.  John  Conyers,  Jr.;*  2.  Marvin  L.  Esch;*  3.  Garry  E.  Brown;*  4. 
Edward  Hutchinson;*  5.  Richard  Vander  Veen;  6.  Charles  E.  Chamberlain;*  7.  Donald 
W.  Riegle,  Jr.;*  8.  J.  Bob  Traxler;  9.  Guy  Vander  Jagt;*  10.  Elford  A.  Cederberg;*  11. 
Philip  E.  Ruppe;*  12.  James  G.  O'Hara;*  13.  Charles  C.  Diggs,  Jr.;*  14.  Lucien  N. 
Nedzi;*  15.  William  D.  Ford;*  16.  John  D.  Dingell,  Jr.;*  17.  Martha  W.  Griffiths;*  18. 
Robert  J.  Huber;  19.  William  S.  Broomfield* 

MINNESOTA.  1.  Albert  H.  Quie*  2.  Ancher  Nelsen;*  3.  Bill  Frenzel;*  4.  Joseph 
E.  Karth;*  5.  Donald  M.  Fraser;*  6.  John  M.  Zwach;*  7.  Bob  Bergland;*  8.  John  A. 
Blatnik.* 

MISSISSIPPI.  1.  Jamie  L.  Whitten;*  2.  David  R.  Bowen;  3.  G.  V.  (Sonny)  Mont- 
gomery;* 4.  Thad  Cochran;  5.  Trent  Lott. 

MISSOURI.  1.  William  Clay;*  2.  James  W.  Symington;*  3.  Leonor  K.  (Mrs. 
John  B.)  Sullivan;*  4.  Wm.  J.  Randall;*  5.  Richard  Boiling;*  6.  Jerry  Litton;  7. 
Gene  Taylor;  8.  Richard  H.  Ichord;*  9.  William  L.  Hungate;*   10.  Bill  D.  Burlison.* 

MONTANA.     1.  Richard  G.  (Dick)  Shoup;*  2.  John  Melcher.* 

NEBRASKA.     1.  Charles  Thone*  2.  John   Y.  McCollister*  3.  David  T.  Martin* 

NEVADA.     At  large,  David  Towell. 

NEW  HAMPSHIRE.     1.  Louis  C.  Wyman;*  2.  James  C.  Cleveland* 

NEW  JERSEY.  1.  John  E.  Hunt;*  2.  Charles  W.  Sandman,  Jr.;*  3.  James  J. 
Howard;*  4.  Frank  Thompson,  Jr.;*  5.  Peter  H.  B.  Frelinghuysen;*  6.  Edwin  B. 
Forsythe;*  7.  William  B.  Widnall*  8.  Robert  A.  Roe;*  9.  Henry  Helstoski;*  10.  Peter 
W.  Rodino,  Jr.;*  11.  Joseph  G.  Minish;*  12.  Matthew  J.  Rinaldo;  13.  Joseph 
J.  Maraziti;  14.  Dominick  V.  Daniels;*  15.  Edward  J.  Patten.* 

NEW  MEXICO.     1.  Manuel  Lujan,  Jr.;*  2.  Harold  Runnels.* 

NEW  YORK.  1.  Otis  G.  Pike;*  2.  James  R.  Grover,  Jr.;*  3.  Angelo  D.  Roncallo; 
4.  Norman  F.  Lent;*  5.  John  W.  Wydler*  6.  Lester  L.  Wolff;*  7.  Joseph  P.  Addabbo;* 
8.  Benjamin  S.  Rosenthal;*  9.  James  J.  Delaney;*  10.  Mario  Biaggi;*  11.  Frank  J. 
Brasco;*  12.  Shirley  Chisholm;*  13.  Bertram  L.  Podell;*  14.  John  J.  Rooney;*  15. 
Hugh  L.  Carey;*  16.  Elizabeth  Holtzman;  17.  John  M.  Murphy;*  18.  Edward  I. 
Koch;*  19.  Charles  B.  Rangel;*  20.  Bella  S.  Abzug;*  21.  Herman  Badillo;*  12.  Jona- 
than B.  Bingham;*  23.  Peter  A.  Peyser*  24.  Ogden  R.  Reid;*  25.  Hamilton  Fish, 
Jr.;*  26.  Benjamin  A.  Gilman;  27.  Howard  W.  Robison;*  28.  Samuel  S.  Stratton;* 
29.  Carleton  J.  King;*  30.  Robert  C.  McEwen;*  31.  Donald  J.  Mitchell;  32.  James 


UNITED   STATES  GOVERNMENT  733 

M  Hanley;*  33.  William  F.  Walsh;  34.  Frank  Horton:*  35.  Barber  B.  Conable,  Jr.* 
36.  Henry  P.  Smith.  Ill;*  37.  Thaddcus  J.  Dulski;*  38.  Jack  F.  Kemp;*  39.  James 
F.  Hmsttngs.* 

NORTH  CAROLINA.  I.  Walter  B.  Jones.'  2.  L.  H.  Fountain;*  3.  David  N.  Hen- 
derson;* 4.  Ike  F.  Andrews;  5.  Wilmer  (Vinegar  Bend)  Mizell;*  6.  L.  Richardson 
Preyer,*  7.  Charles  Rose;  B.  Earl  B.  Ruth;*  9.  James  G.  Martin;  10.  James  T.  Broy- 
hill';*   11.  Roy  A.  Taylor.* 

NORTH  DAKOTA.     At  large.  Mark  Andrews* 

OHIO.  1.  Thomas  A.  Luken;  2.  Donald  D.  Clancy;*  3.  Charles  W.  Whalen,  Jr.;* 
4.  Tennyson  Guver;  5.  Delbert  L.  Latta;*  6.  William  H.  Harsha;*  7.  Clarence  J. 
Brown:*  8.  Walter  E.  Powell;*  9.  Thomas  L.  Ashlev;*  10.  Clarence  E.  Miller;*  11. 
J  William  Stanton;*  12.  Samuel  L.  Devine;*  13.  Charles  A.  Mosher;*  14.  John  F. 
Seiberlillg;*  15  Chalmers  P.  Wvlie;*  16.  Ralph  S.  Regula;  17.  John  M.  Ashbrook* 
18.  Wavne  L.  Hays;*  19.  Charles  J.  Carney;*  20.  James  V.  Stanton;*  21.  Louis  Stokes;* 
22.  Charles  A.  Vanik;*  23.  William  E.  MinshalL* 

OKLAHOMA.  1.  James  R.  Jones;  2.  Clem  R.  McSpadden;  3.  Carl  Albert;*  4. 
Tom  Steed;*  5.  John  Jarman;*  6.  John  N.  Happy  Camp.* 

OREGON.  1.  Wendell  Wyatt;*  2.  Al  Ullman;*  3.  Edith  Green;*  4.  John  Dellen- 
back* 

PENNSYLVANIA.  1.  William  A.  Barrett;*  2.  Robert  N.  C.  Nix;*  3.  William  J. 
Green;*  4.  Joshua  Eilberg:*  5.  John  H.  Ware,  3rd;*  6.  Gus  Yatron;*  7.  Lawrence  G. 
Williams;*  8.  Edward  G.  Biester,  Jr.;*  9.  E.  G.  Shuster;  10.  Joseph  M.  McDade;*  11. 
Daniel  J.  Flood;*  12.  John  P.  Murtha;  13.  R.  Lawrence  Coughlin;*  14.  William  S. 
Moorhead:*  15.  Fred  B.  Roonev:*  16.  Edwin  D.  Eshleman;*  17.  Herman  T.  Schnee- 
beli;*  18.  H.  John  Heinz,  3rd;*  19.  George  A.  Goodling;*  20.  Joseph  M.  Gaydos;*  21. 
John  H.  Dent;*  22.  Thomas  E.  Morgan;*  23.  Albert  W.  Johnson;*  24.  Joseph  P. 
Vigorito;*  25.  Frank  M.  Clark.* 

RHODE  ISLAND.     1.  Fernand  J.  St  Germain;*  2.  Robert  O.  Tiernzin.* 

SOUTH  CAROLINA.  1.  Mendel  J.  Davis;*  2.  Floyd  Spence;*  3.  Wm.  J.  Bryan 
Dorn;*  4.  James  R.  Mann;*  5.  Tom  S.  Gettys;*  6.  Edward  L.  Young. 

SOUTH  DAKOTA.     1.  Frank  E.  Denholm;*  2.  James  Abdnor. 

TENNESSEE.  1.  James  H.  Quillen;*  2.  John  J.  Duncan;*  3.  LaMar  Baker;*  4. 
Joe  L.  Evins;*  5.  Richard  H.  Fulton;*  6.  Robin  L.  Beard,  Jr.;  7.  Ed  Jones;*  8.  Dan 
H.  Kuykendall.* 

TEXAS.  1.  Wright  Patman;*  2.  Charles  Wilson;  3.  James  M.  Collins;*  4.  Ray 
Roberts;*  5.  Alan  W.  Steelman;  6.  Olin  E.  Teague;*  7.  Bill  Archer*  8.  Bob  Eck- 
hardt;*  9.  Jack  Brooks;*  10.  J.  J.  (Jake)  Pickle;*  11.  W.  R.  (Bob)  Poage;*  12. 
James  C.  Wright.  Jr.;*  13.  Robert  D.  Price*  14.  John  Young;*  15.  E  (Kika)  de  la 
Garza;*  16.  Richard  C.  White;*  17.  Omar  Burleson;*  18.  Barbara  C.  Jordan;  19. 
George  H.  Mahon;*  20.  Henry  B.  Gonzalez;*  21.  O.  Clark  Fisher;*  22.  Robert  (Bob) 
Casey;*  23.  Abraham  Kazen,  Jr.;*  24.  Dale  Milford. 

UTAH.     1.  K.  Gunn  McKay;*  2.  Wayne  Owens. 

VERMONT.     At  large.  Richard  W.  Mallary.* 

VIRGINIA.  1.  Thomas  N.  Downing;*  2.  G.  William  Whitehurst;*  3.  David  E. 
Satterfield.  3rd;*  4.  Robert  W.  Daniel,  Jr.;  5.  W.  C.  (Dan)  Daniel;*  6.  M.  Caldwell 
Butler;*  7.  J.  Kenneth  Robinson;*  8.  Stanford  E.  Parris;  9.  William  C.  Wampler;* 
10.  Joel  T.  Broyhill.* 

WASHINGTON.  1.  Joel  M.  Pritchard;  2.  Lloyd  Meeds;*  3.  Julia  Butler  Hansen;* 
4.  Mike  McCormack;*  5.  Thomas  S.  Foley;*  6.  Floyd  V.  Hicks;*  7.  Brock  Adams.* 

WEST  VIRGINIA.  1.  Robert  H.  Mollohan;*  2.  Harley  O.  Staggers;*  3.  John 
Slack;*  4.  Ken  Hechler.* 

WISCONSIN.  1.  Les  Aspin;*  2.  Robert  W.  Kastenmeier;*  3.  Vernon  W.  Thom- 
son;* 4.  Clement  J.  Zablocki;*  5.  Henry  S.  Reuss;*  6.  William  A.  Steiger;*  7.  David 
R.  Obey;*  8.  Harold  V.  Froehlich;  9.  Glenn  R.  Davis.* 

WYOMING.     At  large,  Teno  Roncalio.* 

PUERTO  RICO.     Resident  Commissioner,  Jaime  Benitez. 


U.S.  COURTS  SERVING  CONNECTICUT 

U.S.  COURT  OF  APPEALS- Associate  Justice  of  the  Supreme  Court 
for  Second  Circuit,  Thurgood  Marshall. 

Chief  Judge,  Irving  R.  Kaufman,  New  York  City;  Secy.,  Lucille 
Kolacz. 

Judges,  Paul  R.  Hays,  New  York  City;  Secy.,  Betty  J.  Cohen.  Wilfred 
Feinberg,  Mt.  Vernon,  N.Y.;  Secy.,  Stella  R.  Alusman.  Walter  R.  Mans- 
field, New  York,  N.Y.;  Secy.,  Elizabeth  M.  Horan.  William  Hughes 
Mulligan,  Bronxville,  N.Y.;  Secy.,  Olga  Fitzsimmons.  James  L.  Oakes, 
Brattleboro,  Vt;  Secy.,  Cynthia  W.  Fairchild.  William  H.  Timbers, 
Darien,  Conn.;  Secy.,  Les  Eslinger. 

Senior  Judges,  Harold  R.  Medina,  New  York  City;  Secy.,  Elizabeth  C. 
Gorman.  J.  Edward  Lumbard,  New  York  City;  Secy.,  Hilda  Singer. 
Sterry  R.  Waterman,  St.  Johnsbury,  Vermont;  Secy.,  Kathleen  E.  Coombs. 
Leonard  P.  Moore,  New  York  City;  Secy.,  Jane  Burke.  Henry  J.  Friend- 
ly, New  York  City;  Secy.,  Sydney  L.  Schwartz.  J.  Joseph  Smith,  Hart- 
ford; Secy.,  Arline  Jacques.  Robert  P.  Anderson,  New  London;  Secy., 
Phebe  C.  Watrous. 

Clerk,  A.  Daniel  Fusaro,  New  York,  N.Y.  10007. 

U.S.  DISTRICT  COURT-J  udges:  Chief  Judge,  T.  Emmet  Clarie, 
Hartford;  M.  Joseph  Blumenfeld,  Hartford;  Robert  C.  Zampano,  New 
Haven;  Jon  O.  Newman,  Hartford;  Judges'  Secretaries:  Pauline  T.  Mur- 
phy, Ellen  Anderson,  Doris  R.  Whitten,  Jeanne  Ostapkevich. 

Clerk,  Sylvester  A.  Markowski,  New  Haven;  Deputy  Clerks  at  New 
Haven:  Deputy -in-Charge,  Frances  J.  Consiglio;  Mary  L.  Cieszynski, 
Mary  DeCaprio,  Julia  Fracasso,  Kathleen  C.  Mitchell,  Eric  A.  Thorner, 
Michael  W.  O'Connell,  Stephen  Zehalla,  Leona  Masters.  Deputies  at 
Bridgeport:  Deputy -in-Charge,  Vincent  DeRosa;  Lura  G.  Ellsworth, 
Estelle  R.  Gumper,  Nina  Novelli,  Rita  Ward,  Joan  N.  Oliveau.  Deputies 
at  Hartford:  Deputy -in-Charge,  William  Templeton;  Mary  T.  Donohue, 
Anna  M.  Greco,  Elizabeth  Hansen,  S.  Mary  Orsini,  Adelaide  G.  Celen- 
tano. 

Probation  Officers:  Chief  Probation  Officer,  James  A.  Fetzer,  Hartford; 
William  P.  Guerra,  Carl  G.  Buder,  Margaret  D.  Copelin,  Hartford; 
Tommaso  Rendino,  Patrick  F.  DiDomizio,  New  Haven;  Joseph  Gagne, 
Robert  Zajac,  Bridgeport.  Probation  Clerks,  Jenny  Lynn  Finch,  Eliza- 
beth M.  McNerney,  New  Haven;  Lucille  Dolce,  Mary  Pappas,  Cheryl  J. 
Haas,  Hartford;  Alice  E.  Flynn,  Bridgeport. 

Bankruptcy  Judges  for  the  District  of  Connecticut,  Saul  Seidman, 
Hartford;  Robert  E.  Trevethan,  Bridgeport.  Clerks:  Chief,  Celeste  C. 
Doyle,  Martha  Drown,  Barbara  Rice,  Mary  Wiggins,  Hartford.  Clerks: 
Chief,  Katherine  F.  Fekety,  Vera  Nucera,  Ethel  Petrides,  Suzanne  B. 
Varga,  Bridgeport. 

Jury  Commissioners,  Marguerita  Cunningham,  Hartford;  Sylvester  A. 
Markowski,  New  Haven. 

U.S.  Magistrates,  (Full  Time),  Arthur  H.  Latimer,  New  Haven;  (Part 

(734) 


U.S.  COURTS  SERVING  CONNECTICUT  735 

Time),  Leo  M.  Gwiazdowski,  Norwich;   Dion   W.    Moore,   Bridgeport; 
Thomas  F.  Parker,  West  Hartford. 

Official  Court  Reporters:  Elliott  Sperber,  Paul  A.  Collard,  Hartford; 
Eugene  J.  Russell,  Gerald  Gale,  New  Haven. 

Terms  of  Court:  Regular  sessions  of  court  shall  commence  at  Hartford, 
New  Haven  and  Bridgeport  on  the  first  Wednesday  following  the  first 
Monday  of  September,  and  special  sessions  shall  be  held  at  such  times 
and  at  such  places  as  the  court  may  determine. 

Motion  Days:  First  and  third  Mondays  of  each  month,  except  August, 
and  the  first  week  in  September,  at  New  Haven  and  Bridgeport;  second 
and  fourth  Mondays  of  each  month,  except  August,  and  the  second  week 
in  September,  at  Hartford,  or  as  designated  by  individual  Judge. 


U.S.  DEPARTMENT  OF  JUSTICE 

U.S.  ATTORiXEY,  Harold  J.  Pickerstein,  Bridgeport;  Asst.  U.S.  At- 
torneys, Kenneth  R.  Davis,  Thomas  F.  Maxwell,  Jr.,  Bridgeport;  Peter 
A.  Clark,  William  F.  Dow,  III,  Peter  N.  Mear,  New  Haven;  Henry  S. 
Cohn,  Albert  S.  Dabrowski,  Thomas  P.  Smith,  Hartford;  Admin.  Asst., 
L.  C.  Magrath,  Bridgeport;  Secretaries,  Ellen  M.  Costello,  Carol  M.  Daly, 
Rhoda  R.  Epstein,  Elina  J.  Feliu,  Diana  S.  Kapitan,  Shirley  R.  Kappel, 
Bridgeport;  Patricia  Corbett,  Helen  M.  Geier,  Geraldine  A.  Iannucci, 
New  Haven;  Victoria  A.  Roschefsky,  Roberta  A.  De  Kam,  Joan  M.  Jara- 
chowicz,  Elizabeth  J.  Zochowski,  Hartford. 

U.S.  Marshal,  Ermen  J.  Pallanck,  New  Haven;  Chief  Deputy  Marshal, 
Anthony  G.  Dirienzo,  Jr.,  New  Haven;  Supervising  Deputy  Marshal, 
Richard  M.  Maynard,  Hartford;  Deputy  Marshals,  Regina  Ekberg,  Ron- 
ald Ennis,  Wayne  LaBelle,  Edward  F.  McAlarney,  Alfred  J.  Miller,  Jr., 
New  Haven;  Walter  McBride,  Thomas  Loughnan,  Roy  E.  Welch,  Hart- 
ford. 


U.  S.  DEPARTMENTS  AND  AGENCIES 
SERVING  CONNECTICUT 


AGRICULTURE,  DEPT.  OF—  Agricultural  Marketing   Service:   Bennie   C.   Tiner, 

Officer  in  Charge,  fresh  products  standardization  and  inspection,  State  Office  Bldg., 
Room  G-3,  Hartford  06115;  Oscar  Zucchi,  Milk  Market  Administrator,  Order  No. 
15,  999  Asylum  Ave.,  Hartford  06105. 

Agricultural  Stabilization  and  Conservation  Service:  Warren  E.  Thrall,  State  Chair- 
man; Jeremiah  Wadsworth,  State  Exec.  Dir.;  Address,  Room  307-B,  P.O.  Bldg.,  135 
High  St.,  Hartford  06101. 

Cooperative  Extension  Service  and  Storrs  Agricultural  Experiment  Station:  Edwin 
J.  Kersting,  Director,  University  of  Connecticut,  Storrs  06268. 

Farmers  Home  Administration:  William  W.  Rainville,  County  Supvr.,  P.O.  Box  376, 
Brooklyn  06234.  (Receives  applications,  makes  loans,  assists  borrowers  with  planning 
and  carrying  out  farm  and  home  plans,  receives  payments.)  Serves  Windham  County. 
Theodore  E.  Dziok,  County  Supvr.,  P.O.  Box  7,  North  Franklin  06254.  Serves  New  Lon- 
don and  Middlesex  Counties.  Jon  L.  Slate,  County  Supvr.,  308  Suffield  Village,  Suf- 
field  06078.  Serves  Fairfield,  Hartford,  Litchfield,  New  Haven  and  Tolland  Counties. 

Food  and  Nutrition  Service:  Mason  C.  Sorber,  Jr.,  Officer  in  Charge,  Room  310, 
P.O.  Bldg.,  135  High  St.,  Hartford  06101;  Allen  R.  Hyde,  Officer  in  Charge,  Room 
205,  270  Center  St.,  West  Haven  06516. 

Forest  Service:  James  L.  Bean,  Northeastern  Forest  Experiment  Sta.,  Forest  Insect 
and  Disease  Lab.,  151  Sanford  St.,  Hamden  06514. 

Soil  Conservation  Service:  Robert  L.  Hilliard,  State  Conservationist,  Mansfield  Pro- 
fessional Park,  Route  44A,  Storrs  06268.  District  Conservationist:  David  B.  Thomp- 
son, Route  6,  Stony  Hill,  Bethel  06801;  Frank  E.  Indorf,  Jr.,  322  No.  Main  St., 
Wallingford  06492;  C.  Sherman  Chase,  526  New  London  Tpke.,  Norwich  06360; 
Albion  L.  Weeks,  Agr.  Center  Bldg.,  Brooklyn  06234;  Barry  Cavanna,  Agr.  Center, 
Haddam  06438;  C.  Donald  Summers,  Agr.  Center  Bldg.,  Rockville  06066;  George 
F.  Sweeney,  Agr.  Center  Bldg.,  Litchfield  06759;  Arthur  B.  Cross,  Route  5,  So.  Main 
St.,  Warehouse  Point  06088. 

AIR  FORCE,  DEPT.  OF  THE—  Hdqrs.,  Conn.  Air  National  Guard,  Bradley  IAP, 
Windsor  Locks,  Conn.  060%.  Col.  Thomas  J.  Ciccalone,  Chief  of  Staff  and  Base 
Detachment  Comdr.,  Conn.  ANG. 

Conn.  Wing,  Civil  Air  Patrol,  Auxiliary  of  the  U.S.  Air  Force,  65  Whitney  Ave., 
New  Haven,  Conn.  06510.  Col.  Joseph  B.  Witkin,  Comdr.,  95  Marlin  Rd.,  New 
Britain;  Lt.  Col.  Kenneth  D.  Faust,  Deputy  Comdr.,  98  Forest  St.,  Plainville;  Lt. 
Col.  Chester  P.  Lane,  Chief  of  Staff,  95  Central  Ave.,  Hamden. 

ARMY,  DEPT.  OF— Maj.  Gen.  Leonard  W.  Cronkhite,  Jr.,  CG  94th  U.S.  Army 
Reserve  Command,  Boston  U.S.A.R.  Center,  South  Boston  Naval  Annex,  666  Summer 
St.,  Boston,  Mass.  02210.  Maj.  Gen.  Frederick  W.  Duncan,  76th  Div.  (Tng.), 
700  So.  Quaker  La.,  West  Hartford,  Conn.  06110.  Maj.  Gen.  John  F.  Freund,  Adj. 
Gen.,  State  of  Conn.,  360  Broad  St.,  Hartford,  Conn.  06115.  Col.  Wilbur  F.  Price, 
Senior  Army  Advisor,  U.S.  Army  Advisor  Group  (ARNGUS),  Connecticut,  360  Broad 
St.,  Hartford,  Conn.  06115.  Col.  John  A.  Cassidy,  Senior  Army  Advisor;  Maj. 
William  A.  Spencer,  Deputy  Advisor;  Armv  Readiness  Region  I,  700  So.  Quaker 
La.,  West  Hartford,  Conn.  06110.  Col.  John  H.  Mason,  Div.  Engineer,  U.S.  Army 
Engineer  Division,  New  England,  424  Trapelo  Rd.,  Waltham,  Mass.  02154.  Lt.  Gen. 
Glenn  D.  Walker,  USA,  Commander,  First  U.S.  Armv,  Fort  George  C.  Meade,  Mary- 
land 20755. 

CIVIL  SERVICE  COMMISSION,  U.S.—  Boston  Region:  Regional  Director,  L. 
F.  Cronin,  Hdqts.,  10th  floor,  McCormack  Post  Office  and  Courthouse  Bldg.,  Boston, 
Mass.  02109.  Hartford  Area  Office:  Manager,  Thomas  J.  Portelance,  Roger  G.  Tur- 
geon,  Chief,  Staffing  Services,  Room  717,  450  Main  St.,  Hartford,  Conn.  06103. 
Investigations  Division,  A.  Raymond  Boudreau,  Supervising  Investigator,  Room  718, 
450  Main  St.,  Hartford,  Conn.  06103. 

(736) 


U.S.  DEPARTMENTS  AND  AGENCIES  SERVING  CONNECTICUT  737 

COMMERCE.  DEPT.  OF—  SESA,  Bureau  of  the  Census.  Data  Collection  Cen- 
ter, Arthur  G.  Dukakis,  Director,  441  Stuart  St.,  10th  floor,  Boston,  Mass.  02116. 

Hartford  District  Office  of  Field  Operations:  Director,  Richard  C.  Kilbourn,  Room 
610-B,  Federal  Office  Bldg.,  450  Main  St.,  Hartford  06103. 

National  Oceanic  and  Atmospheric  Administration — National  Weather  Service: 
Meteorologists-in-Charge,  Maurice  R.  Laro,  Weather  Service  Office,  Hartford,  Bradley 
International  Airport.  Windsor  Locks;  Official-in-Charge,  Raymond  J.  Edwards, 
Weather  Service  Office  (Bridgeport-New  Haven),  Bridgeport  MunicipaJ  Airport, 
Stratford;  Hydrologist-in-Charge,  Charles  D.  Hopkins,  Jr.,  National  Weather  Service 
River  Forecast  Center,  135  High  St.,  P.O.  Box  688,  Hartford  06101. 

National  Marine  Fisheries  Service:  Dr.  James  E.  Hanks,  Director,  Biological  Labo- 
ratory, Fishery  Biologist  (Research  Adm.),  Milford. 

Economic  Development  Administration:  Economic  Development  Repr.,  Charles  N. 
Hammarlund,  Jr.,  60  Washington  St.,  Suite  606,  Hartford  06106. 

Regional  Emergency  Planning:  Coordinator,  Richard  F.  Treadway,  District  Direc- 
tor, DIBA  Boston  District  Office,  U.S.  Dept.  of  Commerce,  441  Stuart  St.,  10th 
floor,   Boston,  Mass.   02116. 

DEFENSE,  DEPT.  OF  —  Defense  Supply  Agency,  Defense  Contract  Adminis- 
tration Services  District,  Hartford:  Comdr.,  Col.  Charles  E.  Dixon,  Jr.,  USA,  96 
Murphy    Rd.,    Hartford  06114. 

ECONOMIC  OPPORTUNITY,  OFFICE  OF— Region  I:  Regional  Director,  Ivan 
R.  Ashley,  E-400  J.  F.  Kennedy  Federal  Bldg.,  Boston,  Mass.  02203. 

ENVIRONMENTAL  PROTECTION  AGENCY— Region  I:  Regional  Administra- 
tor, John  A.  S.  McGlennon,  J.  F.  Kennedy  Federal  Bldg.,  Boston,  Mass.  02203. 

FARM  CREDIT  BANKS  OF  SPRINGFIELD— Pres.,  Gordon  Cameron,  Spring- 
field, Mass.  01101. 

FEDERAL  COMMUNICATIONS  COMMISSION— Field  Operations  Bureau,  En- 
gineer in  Charge,  Gerard  Sarno,  Radio  District  No.  1,  1600  Custom  House,  Boston, 
Mass.  02109. 

FEDERAL  DEPOSIT  INSURANCE  CORPORATION— Regional  Director,  Mark 
J.  Laverick,  Two  Center  Plaza,  8th  Floor,  Boston,  Mass.  02108. 

FEDERAL  DISASTER  ASSISTANCE  ADMINISTRATION/ DHUD—  Region  I: 
(Serving  Connecticut  and  other  New  England  States),  Regional  Director,  E.  Paul 
Hartzell,  J.   F.   Kennedy  Federal  Bldg.,   Room  2003-E,   Boston,  Mass.  02203. 

FEDERAL  HOME  LOAN  MORTGAGE  CORPORATION— One  Union  St.,  P.O. 
Box  2196,  Boston.  Mass.  02106.  Vice  Pres.,  Kenneth  H.  Myers;  Regional  Vice  Pres., 
Raymond  H.   Elliott. 

FEDERAL  MEDIATION  AND  CONCILIATION  SERVICE— Regional  Director. 
Paul  Yager.  Room  2937,  26  Federal  Plaza,  New  York,  N.Y.  10007.  Commission- 
ers, Thomas  J.  Carroll,  John  J.  Morton,  450  Main  St.,  Hartford  06103. 

FEDERAL  POWER  COMMISSION— Regional  Engr.,  John  H.  Spellman,  26  Fed- 
eral Plaza,  New  York,  N.Y.  10007. 

FEDERAL  RESERVE  SYSTEM— Federal  Reserve  District  No.  1,  Federal  Re- 
serve Bank  of  Boston,  30  Pearl  St..  Boston.  Mass.  02106,  for  all  of  Conn,  except  Fair- 
field County.  Fairfield  County:  Federal  Reserve  District  No.  2,  Federal  Reserve  Bank 
of  New  York,  33  Liberty  St.,  New  York,  N.Y.  10045. 

FEDERAL  SURPLUS  PROPERTY  CENTER— Administrator,  Tolbert  A.  Breed, 
P.O.  Box  298.  60R  State  St.,  Wethersfield  06109. 

FEDERAL  TRADE  COMMISSION— Boston  Regional  Office:  Regional  Director, 
William  M.  Gibson,  Thirteenth  Floor,  Analex  Bldg.,  150  Causeway  St.,  Boston, 
Mass.   02114. 

GENERAL  SERVICES  ADMINISTRATION—  Buildings  Manager,  Alan  F.  Poor, 
450  Main  St.,  Hartford  06103. 


738  U.S.  DEPARTMENTS  AND  AGENCIES  SERVING  CONNECTICUT 

HEALTH,  EDUCATION,  AND  WELFARE,  DEPT.  OF-Regional  Office  (Serv- 
ing Connecticut  and  other  New  England  States):  Regional  Director,  Robert  Fulton; 
Deputy  Regional  Dir.,  Warren  M.  McFague;  Asst.  to  the  Regional  Dir.  for  Informa- 
tion,  Frank   P.   Bucci,  J.   F.   Kennedy   Federal  Bldg.,   Boston,   Mass.   02203. 

Social  Security  Administration — Offices:  District  Managers,  Jacquellen  A.  Mc- 
Carthy, 307  Main  St.,  Ansonia  06401.  James  C.  Auth,  915  Lafayette  Blvd.,  Bridge- 
port 06603.  Salona  B.  Williams,  477  Barnum  Ave.,  Bridgeport  06608.  Salvatore  T. 
Anello,  59  North  Main  St.,  Bristol  06010.  Norman  Lotz,  8  West  St.,  Danbury  06810. 
Joseph  J.  Mucciaro,  657  Main  St.,  East  Hartford  06108.  Albert  F.  Ragozzino,  450 
Main  St.,  Hartford  06103.  Milton  L.  Stitzel,  71  Catlin  St.,  Meriden  06450.  Otis  B. 
Harrison,  Jr.,  100  Arch  St.,  New  Britain  06050.  Henry  J.  Gromko,  Room  305, 
WTNH-TV  Bldg.,  135  College  St.,  New  Haven  06510.  Charles  S.  Francis,  2  Union 
Plaza,  New  London  06320.  Leigh  E.  Nelson,  20  North  Main  St.,  South  Norwalk 
06854.  Charles  P.  Lennerton,  Thames  Plaza,  Norwich  06360.  Elizabeth  C.  McGuigan, 
Room  503,  26  Sixth  St.,  Stamford  06905.  Donald  R.  Sutherland,  147  Litchfield  St., 
Torrington  06790.  Ernest  D.  Bauer,  Federal  Bldg.,  14  Cottage  PI.,  Waterbury  06702. 
Robert  W.  Johnston,  54  North  St.,  Willimantic  06226. 

Food  and  Drug  Administration — Inspection  Stations:  Karl  H.  Homburg,  Consumer 
Safety  Officer,  915  Lafayette  Blvd.,  Bridgeport,  Conn.  06603;  Robert  Bottomley, 
Supervisory  Consumer  Safety  Officer,  Suite  308,  50  Founders  Plaza,  East  Hartford, 
Conn.   06108. 

HOUSING  AND  URBAN  DEVELOPMENT,  DEPT.  OF-Regional  Office,  Region 
I,  J.  F.  Kennedy  Federal  Bldg.,  Room  800,  Boston,  Mass.  02203.  Hartford  Area 
Office,  999  Asylum  Ave.,  Hartford,  Conn.  06105. 

INTERIOR,  DEPT.  OF  THE — Geological  Survey:  District  Chief,  John  A.  Baker, 
235  P.O.  Bldg.,  135  High  St.,  P.O.  Box  715,  Hartford,  Conn.  06101. 

Bureau  of  Mines — Area  Liaison  Office,  William  R.  Barton,  Liaison  Officer,  P.O. 
Box  102,  Durham,  N.H.  03824. 

INTERSTATE  COMMERCE  COMMISSION—  Bureau  of  Operations,  324  P.O. 
Bldg.,   135   High  St.,  Hartford,   Conn.  06101,   District  Supervisor,  David  J.   Kiernan. 

JUSTICE,  DEPT.  OF — Federal  Bureau  of  Investigation:  Special  Agent  in  Charge, 
Thomas  W.  Leavitt,  770  Chapel  St.,  New  Haven  06510,  P.O.  Box  1890,  06508. 

Immigration  and  Naturalization  Service:  District  Director,  James  E.  Smith,  P.O. 
Bldg.,  135  High  St.,  Hartford  06101. 

Drug  Enforcement  Administration. — Regional  Director,  Edward  R.  Cass,  Suite 
G-64,  J.  F.  Kennedy  Federal  Bldg.,  Boston,  Mass.  02203;  Agent  in  Charge,  Peter 
F.  Gruden,  Rra.  628-E,  450  Main  St.,  Hartford  06103. 

U.S.  Attorney,  Harold  J.  Pickerstein,  Federal  Bldg.,  Bridgeport;  U.S.  Marshal, 
Ermen  J.  Pallanck,  P.O.  Bldg.,  141  Church  St.,  New  Haven  06510;  Chief  Deputy  U.S. 
Marshal,  Anthony  G.  Dirienzo,  Jr.,  P.O.  Bldg.,  New  Haven.  Federal  Correctional 
Institution,  Warden,  J.  J.  Norton,  Danbury  06810. 

LABOR,  DEPT.  OF — Bureau  of  Apprenticeship  and  Training  (State  Office):  J. 
H.  Burnes.  State  Supvr..  Rooms  303-304,  135  High  St.,  Hartford,  Conn.  06101. 
(Field  Office):  James  E.  Daly,  Field  Rep.,  Room  301-A,  915  Lafayette  Blvd., 
Bridgeport,   Conn.   06603. 

Employment  Standards  Administration  (Area  Office):  John  J.  Reardon,  Area 
Director,  Room  305,  135  High  St.,  Hartford,  Conn.  06101.  Location  of  other  offices: 
915  Lafayette  Blvd.,  Bridgeport,  Conn.  06603;  746  Chapel  St.,  New  Haven,  Conn. 
06510;  U.S.  Custom  House,   150  Bank  St.,  New  London,  Conn.  06320. 

Labor  Management  Services  Administration  (Field  Office):  Dennis  P.  Sullivan, 
Resident  Compliance  Officer,  Room  306,  135  High  St.,  Hartford,  Conn.  06101;  Frank 
Barszcz,  Compliance  Officer. 

Veterans'  Employment  Service  (Field  Office) :  William  F.  Hill,  Veterans'  Employ- 
ment Rep.,  Conn.  Labor  Dept.  Bldg.,  200  Folly  Brook  Blvd.,  Wethersfield,  Conn. 
06115.  Robert  B.  Inman,  Asst.  Veterans  Employment  Rep.,  c/o  Conn.  State  Em- 
ployment Service  Office,  816  Fairfield  Ave.,  Bridgeport,  Conn.  06604. 

NATIONAL  AERONAUTICS  AND  SPACE  ADMINISTRATION— Address :   400 

Maryland  Ave.,  S.W.,  Washington,  D.C.  20546.  Administrator,  Dr.  James  C.  Fletcher; 
Deputy  Adm.,  Dr.  George  M.  Low. 


U.S.  DEPARTMENTS  AND  AGENCIES  SERVING  CONNECTICUT  739 

NATIONAL  ENDOWMENT  FOR  THE  HUMANITIES  —  Conn.  Council.  Wes- 
lcs.in  Sla  .  Middletown.  Conn.  06457.  Exec.  Committer,  Chm  ,  Richard  C.  Noycs, 
Kumington;  Vict  Chm.,  Milton  R.  Stern,  Storrs;  Secy.,  Geraldine  W.  Johnson,  Bridge- 
poit.  Trtas.,  Robert  H  Ro^gcveen.  Hamdcn.  Gordon  M.  Jensen,  Hartford;  Mrs.  Chase 
Going  Woodhouse,   Baltic;  Lxec.  Dir.,   Marianne  G.  Barnaby. 

NATIONAL  LABOR  RELATIONS  BOARD—  Region  1:  Director,  Robert  S 
Fuchs,  Bultinch  Bldg..  15  New  Chardon  St.,  7th  Floor,  Boston,  Mass.  02114,  covering 
Maine.  New  Hampshire.  Vermont,  Massachusetts.  Rhode  Island,  Connecticut,  except 
for  Fairfield  County.  Region  2:  Director,  Sidney  Danielson,  Federal  Bldg.,  26 
Federal  Plaza,  New  York.  N.Y.  10007,  covering  Fairfield  County  in  Connecticut; 
Orange,  Putnam.  Rockland.  Westchester.  Bronx  and  Manhattan  County  in  New  York 
State. 

NAVY,  DEPT.  OF  THE: — Commander,  Eastern  Sea  Frontier  and  Vice  Chairman, 
U.S.  Delegation,  United  Nations  Military  Staff  Committee,  Flushing  and  Washing- 
ton Aves.,  Brooklyn,  N.Y.  11251.  VADM  J.  P.  Moorer,  USN,  Commandant, 
Third  Naval  District  and  Commander,  Naval  Base,  New  York,  Flushing  and  Wash- 
ington Aves.,  Brooklyn,  N.Y.  11251.  RADM  W.  M.  Pugh,  II,  USN.  Commanding 
Officer,  U.S.  Saval  Submarine  Base,  New  London,  Groton,  Conn.  06340,  Capt.  Jack 
H.  Hawkins,  USN.  Officer  in  Charge,  AW'  London  Laboratory  of  the  Naval  Under- 
water Systems  Center,  New   London,   Conn.   06320,    Cmdr.    Henry   Cox,   USN. 

POSTAL  SERVICE.  U.S.— Hartford  District  Office,  P.O.  Box  1748,  Hartford, 
Conn.  06101.  District  Manager,  F.  Robert  Siebert;  Customer  Services  Rep.,  Bernard 
M.  Kilmartin;  Mail  Processing  Rep.,  A.  W.  Kuratczyk;  Support  Rep.,  Joseph  D. 
Staph.  Jr.;  SCF  Manager-Postmasters,  Hartford.  Paul  E.  Donovan;  New  Haven, 
Donald  M.  Maloney;  New  London-Willimantic,  Anthony  Facas;  Stamford.  Manuel 
Vetti;  Waterbury,  Edward  J.  Sheehan;   Labor  Relations  Rep.,   F.  J.   Boughan. 

RAILROAD  RETIREMENT  BOARD— Regional  Director.  William  R.  Spence. 
Rm.  3415,  26  Federal  Plaza,  New  York,  N.Y.  10007;  District  Mgr.,  Hyman  D.  Quint. 
Rm.  3404,  26  Federal  Plaza,  New  York,  N.Y.  10007.  Itinerant  service  every  Monday 
and  Tuesday  at  54  Meadow  St.,  Rm.  118,  New  Haven,  Conn.  Direct  phone  service 
to   New  York,   562-0819. 

SECURITIES  AND  EXCHANGE  COMMISSION— Regional  Administrator,  Floyd 
H.  Gilbert,  150  Causeway  St.,  Boston,  Mass.  02114. 

SMALL  BUSINESS  ADMINISTRATION—  Address:  450  Main  St.,  Hartford 
06103.  District  Director,  Thomas  E.  Higgins.  Asst.  District  Dir.  for  Finance  and 
Investment,  Marvin  H.  Kaplan;  Asst.  District  Dir.  for  Management  Assistance, 
Vincent  J.  Mineo;  District  Counsel,  Joseph  A.  Beauchemin;  Community  Economic 
Development  Div.  Chief.  John  P.  Burke;  Financing  Div.  Chief,  Leon  Kessler;  Port- 
folio Management  Div.  Chief,  Thomas  C.  Toomey. 

TRANSPORTATION,  DEPT.  OF—  U.S.  Coast  Guard:  Comdr..  Third  Coast  Guard 
District,  Vice  Adm.  William  F.  Rea  III,  Governor's  Island,  N.Y.  10004;  Supt.,  U.S. 
Coast  Guard  Academy,  Rear  Adm.  William  A.  Jenkins.  New  London;  Comdr.,  U.S. 
Coast  Guard  Group,  Long  Island  Sound.  Cdr.  Daniel  B.  Charter.  Jr..  120  Woodward 
Ave.,  New  Haven;  Comdg.  Officer,  U.S.  Coast  Guard  Station,  LCdr.  Edward  K.  Roe, 
Fort  Trumbull.  New  London;  Comdg.  Officer,  U.S.  Coast  Guard  Marine  Inspection 
Detachment,  LCdr.   Robert  P.   Knauff.  Rm.    1.  Customhouse,  New  London. 

Federal  Aviation  Administration:  Local  Coordinator,  Chief  Controller,  Robert  S. 
Pinnock.  Airport  Traffic  Control  Tower,  Bradley  International  Airport,  Windsor 
Locks   06096. 

Federal  Highway  Administration:  990  Wethersfield  Ave.,  Hartford  06114.  Division 
Engineer,  D.  J.  Altobelli;  Motor  Carrier  Safety  Investigator,  Richard  A.  Gosselin. 

Federal  Railroad  Administration — Region  I:  Director.  Charles  R.  Meyrick.  150 
Causeway  St.,  Analex  Bldg.,  13th  Floor,  Boston,  Mass.  02114. 

National  Highway  Traffic  Safety  Administration — Region  I:  Transportation  Sys- 
tems Center.  Regional  Administrator.  James  F.  Williamson.  55  Broadway,  Cambridge, 
Mass.  02142. 

TREASURY,  DEPT.  OF  THE: — Bureau  of  Alcohol,  Tobacco  and  Firearms: 
Resident  Agent  in  Charge,  John  H.  Waddock,  450  Main  St.,  Hartford  06103. 


740  U.S.  DEPARTMENTS  AND  AGENCIES  SERVING  CONNECTICUT 

Bureau  of  Customs:  Acting  District  Director,  Richard  F.  Casey,  120  Middle  St., 
Bridgeport  06603. 

Internal  Revenue  Service:  District  Director  of  Internal  Revenue,  Joseph  J.  Conley, 
Jr.,  450  Main  St.,  Hartford;  Asst.  to  District  Director  of  Internal  Revenue,  Albert 
C.  Shuckra;  Chief  Intelligence  Div.,  Gerald  C.  Cavanaugh;  Chief,  Collection  and 
Taxpayer  Service  Div.,  Percival  L.  Johnson,  Jr.;  Chief,  Audit  Div.,  Peter  L.  Dillon; 
Chief,  Administration  Div.,  James  J.  Coghlan;  Chief,  Stabilization  Div.,  Anthony 
W.  Crafa;  Taxpayer  Service  Mgr.,  Robert  Baumeister;  Chief,  Appellate  Branch, 
Lloyd  S.  Williams.  U.S.  Savings  Bonds  Division:  State  Dir.,  Stanley  J.  Pribyson, 
Rm.  617-A,  450  Main  St.,  Hartford. 

U.S.  Secret  Service:  Special  Agent  in  Charge,  Robert  G.  Lennon,  205  Whitney 
Ave.,  New  Haven  06511. 

VETERANS  ADMINISTRATION— Administrator  of  Veterans  Affairs:  Central 
Office,  Vermont  between  H  &  I  Sts.,  N.W.,  Washington,  D.C.  20420. 

Regional  Office:  450  Main  St.,  Hartford  (Tel.  244-3740),  Director,  Edward  P.  Bros- 
nan;  Asst.  Director,  Rocco  F.  Vernile;  Chief  Attorney,  Norman  B.  Alverson;  Adjudi- 
cation Officer.  C.  E.  O'Neil;  Loan  Guaranty  Officer,  Melvin  C.  Redman;  Veterans 
Assistance  Officer,  William  J.  Johnston;  Chief  Adm.  Div.,  Elgio  DiRoberts;  Chief, 
Finance  and  Data  Processing  Div.,  Richard  C.  Curtis;  Personnel  Officer,  Edward  J. 
Rodonis. 

Veterans  Administration  Offices:  Veterans  Administration  Hospital,  Newington,  Tel. 
666-4631.  Edward  J.  Farrell,  Veterans  Assistance  Counselor.  Veterans  Administration 
Hospital,  West  Spring  St.,  West  Haven,  Tel.  933-2561.  Thomas  O'Brien,  Veterans 
Assistance  Counselor. 

VETERANS  ADMINISTRATION  HOSPITAL—  Newington  (Tel.  666-4631). 
Hospital  Dir.,  Charles  W.  Lyons;  Asst.  Hospital  Dir.,  Marvin  E.  O'Rear;  Chief  of 
Staff,  Robert  Holsinger,  M.D. 

Administrative  Divisions;  Chief,  Supply  Dir.,  Truel  E.  Niswonger;  Chief,  Fiscal 
Div.,  John  Steck;  Chief,  Personnel,  John  P.  Shanley;  Chief,  Bldg.  Management  Div.> 
Ruby  Draisey;  Chief,  Engineering,  Charles  Ricci. 

Professional  Services:  Chief,  Medical  Administrative  Service,  Arthur  T.  Brown; 
Chief,  Medical  Service,  Robert  L.  Scheig,  M.D.;  Chief,  Surgical  Service,  Arthur 
Anderson,  M.D.;  Chief,  Radiology  Service,  John  J.  Carolan,  M.D.;  Chief,  Labo- 
ratory Service,  Peter  A.  Rinaudo,  M.D.;  Acting  Chief,  Dental  Service,  Benjamin 
Ciola,  D.D.S.;  Acting  Chief,  Psychiatric  Service  (including  Mental  Hygiene  Clinic 
and  Day  Center),  Albert  Wolkoff,  M.D.;  Chief,  Psychology  Service,  Rudolf  R. 
Abramczyk,  Ph.D.;  Chief,  Pharmacy  Service;  Patsy  Farragon;  Chief,  Social  Service, 
Miss  Araxie  Yeranian;  Chief,  Nursing  Service,  Miss  Eleanor  Emerson;  Chief, 
Dietetic  Service,  Miss  Mary  Cuddy. 

VETERANS  ADMINISTRATION  HOSPITAL— West  Haven  (Tel.  933-2561). 
Hospital  Dir.,  Willis  O.  Underwood;  Asst.  Hospital  Dir.,  Robert  G.  Casazza. 

Administrative  Divisions:  Chief,  Personnel  Div.,  Stanford  K.  Tsugawa;  Chief,  Medi- 
cal Administration  Div.,  Fred  J.  Smith;  Chief,  Engineering  Div.,  Jack  E.  Duane; 
Chief,  Fiscal  Div.,  John  H.  Bonsall;  Chief,  Supply  Div.,  James  Fanning;  Chief, 
Building  Management  Div.,  Charles  J.  Malick. 

Professional  Services:  Chief  of  Staff,  Raymond  Yesner,  M.D.;  Chief,  Medical  Serv- 
ice, Robert  M.  Donaldson,  Jr.,  M.D.;  Chief,  Surgical  Service,  Edward  Storer,  M.D.; 
Chief,  Psychiatric  Service,  Paul  Errera,  M.D.;  Chief,  Pulmonary  Disease  Service, 
Nicholas  D.  D'Esopo,  M.D.;  Chief,  Intermediate  Service,  William  Braisted,  M.D.; 
Chief,  Laboratory  Service,  Raymond  Yesner,  M.D.;  Acting  Chief,  Radiology  Service, 
Mary  F.  Keohane,  M.D.;  Acting  Chief,  Rehabilitation  Medicine,  Rollin  M.  Johnson, 
M.D.;  Chief,  Dental  Service,  Alan  M.  Strosberg,  D.D.S.;  Chief,  Nuclear  Medicine 
Service,  Donald  L.  Buchanan,  M.D.;  Chief,  Nursing  Service,  Hazel  J.  Burleson; 
Chief,  Dietetic  Service,  Miss  Joyce  Chamberlain;  Chief,  Pharmacy  Service,  Thad- 
deus  S.  Poreda;  Chief,  Social  Work  Service,  Emanual  Morse;  Chief,  Medical  Illus- 
trations Service,  Kenneth  F.  Hetmanski;  Chairman,  Chaplaincy  Service,  (rotating 
assignment). 


SELECTIVE  SERVICE  SYSTEM  FOR  CONNECTICUT 

State  Hdqrs.,  State  Armory,  Hartford  06115.— State  Dir.,  Frederick  W.  Palomba; 
Deputy  State  Dir.,  Lt.  Col.  Frederick  H.  Russell;  Chief,  Local  Bd.  Operations, 
Martin  J.  O'Toole;  Training  Specialist /Inspector,  Salvatore  J.  Camilleri;  Operations 
StaO   Asm..    Mrs.    Betty    C.    Moore. 

APPEAL  BOARD  FOR  THE  STATE  OF  CONNECTICUT.  State  Armory,  Hart- 
ford.— Chm.,  F.  Owen  Eagan,  Dr.  Jerry  Crawford.  Dr.  Walter  P.   Kosar,   Herbert  E. 

Lister.   Charles   N.   Williams. 

ol  Bd.  No.  1,  State  Armory.  P.O.  Box  1558,  Hartford.  (Hartford,  part  of,  and 
towns  of  Avon.  Farmington.  Newington.  Rockv  Hill.  West  Hartford.  Wethersfield. ) 
Chm.,  Benjamin  Globman,  Albert  L.  Bisaccia.  Robert  J.  D'Efemia,  Harvey  A. 
LaPorte.  John  Lupo,  Jr.,  Alma  McCarthy,  George  Saba. 

Local  Bd.  No.  2,  State  Armory,  P.O.  Box  1558.  Hartford.  (Hartford,  part  of.  and 
towns  of  Bloomfield.  Canton.  East  Granby.  East  Windsor.  Enfield.  Granby,  Hartland, 
Simsbury.  Suftield,  Windsor.  Windsor  Locks.)  Chm.,  Ethan  F.  Bassford.  John  A. 
Alibrio.  Alcide  N.  Gagnon,  Earle  F.  Hannum,  Richard  J.  Miller,  Aldo  P.  Provera, 
Robert  L.  Rigney. 

Local  Bd.  No.  3,  State  Armory,  P.O.  Box  1558,  Hartford.  (Hartford,  part  of,  and 
towns  of  East  Hartford.  Glastonbury.  Manchester.  Marlborough.  South  Windsor.) 
Chm..  William  J.  Roche,  Marshall  L.  Barton.  Albert  R.  Camarco,  Clarence  E.  Foley. 
Paul  Mangiafico,  Jr.,  Joseph  V.  Montinieri,  Robert  Sklener. 

Local  Bd.  No.  4,  Federal  Bldg.,  14  Cottage  PL.  Waterburv.  (Bristol,  Burlington, 
Plainville.  Southington. )  Chm.,  Leo  P.  Soucv.  Dr.  Andrew  Basile.  Donald  Cassin, 
Edward  A.  D'Amato,  Mrs.  Justine  Hamilton,  Mrs.  Nancy  Jewett,  Roger  Tolles. 

Local  Bd.  No.  5,  State  Armory.  P.O.  Box  1558.  Hartford.  (New  Britain.  Berlin.) 
Chm.,  Andrew  P.  Denuzze.  Joseph  J.  Briganti.  Renato  Candelori,  Richard  E.  Kerin. 
William  F.  McKeon,  George  Skovran,  Joe  C.  Willis. 

Local  Bd.  No.  6,  State  Armory.  P.O.  Box  1558,  Hartford.  (Middletown.  Chester, 
Clinton.  Cromwell.  Deep  River.  Durham.  East  Haddam.  East  Hampton.  Essex.  Had- 
dam.  Portland.  Killingworth.  Middlefield.  Old  Say  brook.  Westbrook.)  Chm.,  Roger 
W.  Lindquist,  Edward  C.  Baribeault,  James  J.  Csere,  Howard  D.  Ives,  Eric  G.  Lowry, 
Thomas  J.  Reynolds.  Jr. 

Local  Bd.  No.  7.  Federal  Bldg..  14  Cottage  PL.  Waterburv.  (Meriden.  Wallingford.) 
Chm.,  Joseph  F.  Noonan.  Lewis  V.  Aloia,  Dr.  Sidney  Brick.  Hugh  Hayden,  Roger 
W.  King,  Alfred  R.  Tomassetti,  Nelson  W.  Winston. 

Local  Bd.  No.  8,  640  Chapel  St.,  New  Haven.  (New  Haven,  part  of.  and  towns  of 
Hamden.  North  Haven.)  Chm..  Frank  M.  Porto.  Paul  P.  Bujalski.  F.  Arthur  DeLucia. 
Walter  F.  Hammie.  Daniel  P.  Perrotto,  Milton  L.  Rutenberg. 

Local  Bd.  No.  9,  640  Chapel  St..  New  Haven.  (New  Haven,  part  of,  and  towns 
of  Bethany.  Milford.  Orange,  West  Haven.  Woodbridge.)  Chm.,  Stephan  L.  Hilcoff, 
Morris  Arovas.  Arthur  Bosley,  John  L.  Capecelatro,  Joseph  Celentano.  Arthur  Lewis. 
Michael  J.   Massaro. 

Local  Bd.  No.  10,  640  Chapel  St.,  New  Haven.  (New  Haven,  part  of.  and  towns  of 
Branford.  East  Haven.  Guilford.  Madison.  North  Branford.)  Chm.,  Nicholas  Perrelli, 
Richard  J.  Beatty.  James  M.  Canali,  Andrew  A.  Gambardella,  Domingo  Maldonado, 
Morris  Olmer,  Anthony  G.  Rizzo. 

Local  Bd.  No.  11,  Federal  Bldg..  14  Cottage  PL,  Waterburv.  (Waterbury.  part  of, 
and  towns  of  Middlebury.  Southburv.)  Chm.,  Francis  J.  Phelan.  George  B.  Cohen. 
Morton  H.  Engelman.  Keith  Q.  Kilborn.  Chester  R.  Palmer,  David  B.  Thompson, 
John  N.   Zuella. 

Local  Bd.  No.  12,  Federal  Bldg..  14  Cottage  PL.  Waterbury.  (Waterbury.  part  of. 
and  towns  of  Cheshire.  Naugatuck.  Prospect.  Wolcott.)  Chm.,  Thomas  J.  Dowling, 
Jr.,  Thomas  F.  Kenny,  Renaud  J.  Levesque,  Richard  A.  Linke,  Kenneth  E.  Pinard, 
Sr.,  Richard  V.  Provencher,  Brook  J.  Tarbox. 

(741) 


742  SELECTIVE   SERVICE  SYSTEM 

Local  Bd.  No.  13,  Federal  Bldg.,  14  Cottage  PL,  Waterbury.  (Danbury,  Bethel, 
Brookfield,  New  Fairfield,  Newtown,  Redding,  Ridgefield,  Sherman.)  Chm.,  Philip 
J.  Colla,  Henry  Burley,  Patrick  J.  Crehan,  James  E.  Nimmons,  Mitchell  M.  Samaha, 
Raymond  E.  Wiencek. 

Local  Bd.  No.  14,  Federal  Bldg.,  915  Lafayette  Blvd.,  Bridgeport.  (Bridgeport,  part 
of,  and  town  of  Stratford.)  Chm.,  Edward  J.  Grace,  Jr.,  John  P.  Albertson,  Anthony 
P.  Caseria,  Stephen  W.  Firmender,  Perry  V.  Hyslop,  Julius  Nobili,  John  K.  Ricci. 

Local  Bd.  No.  15,  Federal  Bldg.,  915  Lafayette  Blvd.,  Bridgeport.  (Bridgeport,  part 
of,  and  towns  of  Monroe,  Shelton,  Trumbull.)  Chm.,  Robert  J.  Bednar,  Harold 
Bufferd,  Paul  Custard,  Daniel  Dusenberry,  Casey  J.  Perelka,  Robert  D.  Sheehan,  John 
H.  Welch,  Jr. 

Local  Bd.  No.  16,  Federal  Bldg.,  915  Lafayette  Blvd.,  Bridgeport.  (Bridgeport,  part 
of,  and  towns  of  Easton,  Fairfield,  Weston,  Westport.)  Chm.,  Alfred  J.  Gallucci, 
George  H.  Farrell,  Evelyn  Flynn,  David  H.  MacKenzie,  Jr.,  Charles  F.  Ross,  Jr.,  Joseph 
L.  Shalvoy,  Mrs.  Yolanda  M.  Tallman. 

Local  Bd.  No.  17,  Federal  Bldg.,  915  Lafayette  Blvd.,  Bridgeport.  (Norwalk,  Darien, 
New  Canaan,  Wilton.)  Chm.,  Simon  B.  Ehrlich,  Edgar  J.  Appelman,  Robert  T. 
Eckenrode,  Geno  J.  Eriquezzo,  Pedro  Guerrero,  Louis  Marino,  Charles  S.  Marshall. 

Local  Bd.  No.  18,  Federal  Bldg.,  915  Lafayette  Blvd.,  Bridgeport.  (Stamford, 
Greenwich.)  Chm.,  Nathaniel  Dickerson,  Emile  W.  Jacques,  Jr.,  Joseph  Kolok, 
Muriel  D.  Lewis,  John  R.  McCormack,  Mrs.  Rosalie  Monahan,  John  T.  Rinello. 

Local  Bd.  No.  19,  Federal  Bldg.,  14  Cottage  PL,  Waterbury.  (Watertown,  Bethle- 
hem, Bridgewater,  Morris,  New  Milford,  Plymouth,  Roxbury,  Thomaston,  Warren, 
Washington,  Woodbury.)  Chm.,  Felix  Borkowski,  Jr.,  Charles  L.  Duncan,  Theodore 
L.  Hine,  Frederick  H.  Hoyt,  Russell  Jacobs,  William  Moskaluk. 

Local  Bd.  No.  20,  Federal  Bldg.,  14  Cottage  PL,  Waterbury.  (Torrington,  Barkham- 
sted,  Canaan,  Colebrook,  Cornwall,  Goshen,  Harwinton,  Kent,  Litchfield,  New  Hart- 
ford, Norfolk,  North  Canaan,  Salisbury,  Sharon,  Winchester.)  Chm.,  Hugh  K. 
McCafferty,  Bruce  T.  Grannan,  Mrs.  Bertha  Hughes,  Martin  J.  Moraghan,  Jr.,  Regi- 
nald J.  Smith,  Thomas  H.  Whyte. 

Local  Bd.  No.  21,  824  Main  St.,  Willimantic.  (Vernon,  Andover,  Bolton,  Columbia, 
Coventry,  Ellington,  Hebron,  Mansfield,  Somers,  Stafford,  Tolland,  Union,  Willington.) 
Chm.,  Charles  C.  Bradley,  Leonard  Benjamin,  Henry  S.  Lachut,  Jr.,  Theodore  R. 
Palmer,  Nicholas  Pawluk. 

Local  Bd.  No.  22,  824  Main  St.,  Willimantic.  (Windham,  Brooklyn,  Canterbury, 
Chaplin,  Hampton,  Plainfield,  Pomfret,  Scotland,  Sterling.)  Chm.,  James  N.  Oliver, 
Jr.,  Stuart  A.  Baribeault,  Frank  Ereshena,  Romeo  R.  Vezina,  Barbara  Warner. 

Local  Bd.  No.  23,  824  Main  St.,  Willimantic.  (Putnam,  Ashford,  Eastford,  Killingly, 
Thompson,  Woodstock.)  Chm.,  Omer  H.  Bruneau,  Raymond  B.  LeDuc,  Peter  P. 
Nedzweckas. 

Local  Bd.  No.  24,  824  Main  St.,  Willimantic.  (Norwich,  Bozrah,  Colchester,  Frank- 
lin, Griswold,  Lebanon,  Ledyard,  Lisbon,  North  Stonington,  Preston,  Sprague,  Volun- 
town.)  Chm.,  James  J.  Quarto,  John  K.  Adams,  Mrs.  Elizabeth  Fletcher,  James  E. 
Sheehan. 

Local  Bd.  No.  25,  P.O.  824  Main  St.,  Willimantic.  (New  London,  East  Lyme, 
Groton,  Lyme,  Montville,  Old  Lyme,  Salem,  Stonington,  Waterford.)  Chm.,  Thomas 
P.  Levanti,  Linwood  W.  Bland,  Jr.,  Joseph  C.  Heap,  Mrs.  Joan  P.  Humphreville, 
Jacquelyn  Thomas,  Mary  L.  Maultsby,  Thomas  C.  Walker. 

Local  Bd.  No.  70,  Federal  Bldg.,  14  Cottage  PL,  Waterbury.  (Ansonia,  Beacon  Falls, 
Derby,  Oxford,  Seymour.)  Chm.,  Thomas  J.  Elliott,  Percy  M.  Cohen,  Joseph  W. 
Digris,  Nicholas  Dudchik,  Lucy  McConologue. 


AREA,  POPULATION,   CAPITALS  AND   ELECTED  OFFICIALS 
OF  THE  STATES 

(1970  U.S.  final  census  figures  are  set  forth  in  this  list) 


ALABAMA 

(Yellowhammcr  State,  Heart  of  Dixie) 

Capital.  Montgomery  36105  Area,  51,609  Sq.  M. 

Motto,  Audemus  Jura  Nostra  Defendere 

(We  Dare  Defend  Our  Rights) 
Tree,  Southern  Pine 


Population,  3,444,165 

Flower,  Camellia 

Bird,  Yellowhammer 

Song,  Alabama 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Comptroller 
Attorney  General 


Name 
George  C.  Wallace 
Jere  Beasley 
Mabel  S.  Amos 
Agnes  Baggett 
Fred  E.  Zeigler 
William  Baxley 


Pol. 

Dem. 

Dem. 

Dem. 

Dem. 

Dem. 


Salary 

Term  Ends 

$25,000 

Jan.  1975 

300  • 

Jan.  1975 

20,000 

Jan.  1975 

20,000 

Jan.  1975 

22,568 

Appointive 

22,500 

Jan. 1975 

•$300  per  month  plus  $32  per  day  while  in  session. 
ALASKA 

Capital,  Juneau  99801  Area,  586,412  Sq.  M. 

Motto.  North  to  the  Future 
Tree,  Sitka  Spruce 


Population.   302.173 

Flower,  Forget-Me-Not 

Bird.  Willow  Ptarmigan 

Song,  Alaska's  Flag 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Attorney  General 


Name 
William  A.  Egan 
H.  A.  Boucher 
None 
Norman  C.  Gorsuch 


Pol. 

Dem. 

Dem. 

Dem. 


Salary 

$40,000 

36,000 

33,000 


Term  Ends 
Dec.  1974 
Dec.  1974 


•Serves  at  the  pleasure  of  the  Governor. 


Capital.  Phoenix  85007 

Motto,  Ditat  Deus  (God  Enriches) 

Tree,  Palo  Verde 


ARIZONA 

(The  Grand  Canyon  State) 

Area,  113,909  Sq.  M. 


Population,   1,772,482 

Flower,  Saguaro  Cactus 

Bird.  Cactus  Wren 

Song,  Arizona 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Attorney  General 

Jack  Williams 
None 

Weslev  Bolin 
Bartlett  S.  Fleming 
Gary  Nelson 

Rep. 

Dem. 
Rep. 
Rep. 

$35,000 

22,000 
19,000 
27,500 

Jan. 1975 

Jan.  1975 
Jan.  1975 
Jan. 1975 

ARKANSAS 

(Land  of  Opportunity) 

Capital,  Little  Rock  72201                Area.  53,104  Sq 
Motto,  Regnat  Populus  (The  People  Rule) 
Tree,  Pine 

M. 

Population,  1.923.295 

Flower,  Apple  Blossom 

Bird.  Mockingbird 

Song,  Arkansas 

Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 

Dale  Bumpers 
Dr.  Bob  Riley 
Kelly  Brvant 
Nancy  Hall 
Jimmie  "Red"  Jones 
Jim  Guy  Tucker 

Dem. 
Dem. 
Dem. 
Dem. 
Dem. 
Dem. 

$10,000 
2,500 
5,000 
5.000 
5.000 
6,000 

Jan.  1975 
Jan. 1975 
Jan. 1975 
Jan. 1975 
Jan.  1975 
Jan. 1975 

(743) 


744 


AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


CALIFORNIA 

(The  Golden  State) 


Capital,  Sacramento  95814             Area, 

158,693  Sq 

M. 

Population, 

20,161,000 

Motto,  Eureka  (I  Have  Found  It) 

Flower,  Golden  Poppy 

Tree,  California  Redwood 

Bird,  Valley  Quail 

Song, 

I  Love  You 

California 

Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

Ronald  Reagan 

Rep. 

$49,100 

Jan.  1975 

Lieut.  Governor 

Ed  Reinecke 

Rep. 

35,000 

Jan.  1975 

Secretary  of  State 

Edmund  G.  Brown, 

Jr. 

Dem. 

35,000 

Jan. 1975 

Treasurer 

Ivy  Baker  Priest 

Rep. 

35,000 

Jan. 1975 

Controller 

Houston  I.  Flournoy 

Rep. 

35,000 

Jan. 1975 

Attorney  General 

Evelle  J.  Younger 

Rep. 

42,500 

Jan. 1975 

COLORADO 

(The  Centennial  State) 

Capital,  Denver  80203  Area,  104,247  Sq.  M.  Population,  2,207,259 

Motto,  Nil  Sine  Numine  (Nothing  Without  Providence)  Flower,  Columbine 

Tree,  Blue  Spruce  Bird,  Lark  Bunting 

Song,  Where  the  Columbines  Grow 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Attorney  General 


Name  Pol. 

John  D.  Vanderhoof  Rep. 

Ted  L.  Strickland  (Acting)  Rep. 

Mary  Estill  Buchanan  Rep. 

Palmer  L.  Burch  Rep. 

John  P.  Moore  Rep. 


Salary 

Term  Ends 

$40,000 

Jan.  1975 

25,000 

Jan.  1975 

20,000 

Jan.  1975 

20,000 

Jan.  1975 

26,000 

Jan. 1975 

CONNECTICUT 

(The  Constitution  State) 
Area,  5,009  Sq.  M. 


Capital,  Hartford  061 15 
Motto,  Qui  Transtulit  Sustinet 

(He  Who  Transplanted  Still  Sustains) 
Tree,  White  Oak 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Comptroller 
Attorney  General 

♦Effective  Jan. 


Name 
Thomas  J.  Meskill 
Peter  L.   Cashman 
Gloria  Schaffer 
Alden  A.  Ives 
Nathan  G.  Agostinelli 
Robert  K.  Killian 


Pol 

Rep. 

Rep. 

Dem. 

Rep. 

Rep. 

Dem. 


Population,  3,032,217 

Flower,  Mountain  Laurel 

Bird,  American  Robin 

Song,  none 


* Salary 
$35,000 
10,000 
15,000 
15,000 
15,000 
20,000 


Term  Ends 
Jan. 1975 
Jan.  1975 
Jan.  1975 
Jan.  1975 
Jan.  1975 
Jan.  1975 


8,  1975,  Governor,  $42,000;  Lieut.  Governor,  $18,000;  Secretary, 
Treasurer,  Comptroller,  $20,000;  Attorney  General,  $30,000. 


Capital,  Dover  19901 

Motto,  Liberty  and  Independence 

Tree,  American  Holly 


DELAWARE 

(The  First  State) 
Area,  2,057  Sq.  M. 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Attorney  General 


Name  Pol. 

Sherman  W.  Tribbitt  Dem. 

Eugene  D.  Bookhammer  Rep. 

Robert  H.  Reed  Dem. 

Mary  D.  Jornlin  Rep. 

W.  Laird  Stabler,  Jr.  Rep. 


Population,  548,104 

Flower,  Peach  Blossom 

Bird,  Blue  Hen 

Song,  Our  Delaware 


Salary 

$35,000 

9,000 

18,000 

18,000 

30,000 


Term  Ends 
Jan.  1977 
Jan. 1977 

* 

Jan. 1977 
Jan. 1975 


*  Serves  at  the  pleasure  of  the  Governor. 


AREA,   POPULATION   AND  CAPITALS  OF  THE  VARIOUS  STATES 


745 


Capital.  Tallahassee  32304 
Motto.  In  God  We  Trust 
Tree,  Sabal  Palm 


FLORIDA 

(The  Sunshine  State) 

Area,  58,560  Sq.  M. 


Population,  6,789,443 
Flower,  Orange  Blossom 
Bird,  Mockingbird 
Song.  The  Swanee  River  (Old  Folks  at  Home) 


Office 

Name 

Pol. 

Salary 

Term 

Ends 

Governor 

Reubin   O'D.   Askew 

Dem. 

$40,000 

Jan. 

1975 

Lieut.  Governor 

Tom  Adams 

Dem. 

36,000 

Jan. 

1975 

Secretary  of  State 

Richard  (Dick)  Stone 

Dem. 

36,000 

Jan. 

1975 

Treasurer 

Thomas  D.  O'Malley 

Dem. 

36,000 

Jan. 

1975 

Comptroller 

Fred  O.  Dickinson,  Jr. 

Dem. 

36,000 

Jan. 

1975 

Attorney  General 

Robert  L.  Shevin 

Dem. 

36,000 

Jan. 

1975 

GEORGIA 

(The  Empire  State  of  the  South) 

Capital.  Atlanta  30334  Area.  58,876  Sq.  M. 

Motto.  Wisdom,  Justice  and  Moderation 
Tree,  Live  Oak 


Office  Name 

Governor  Jimmy  Carter 

Lieut.  Governor  Lester  Maddox 

Secretary  of  State  Ben  W.  Fortson,  Jr. 
Comptroller  General  Johnnie  L.  Caldwell 
Attorney  General       Arthur  K.  Bolton 


Pol. 

Dem. 

Dem. 

Dem. 

Dem. 

Dem. 


Population,  4,589,575 

Flower,  Cherokee  Rose 

Song,  Georgia 


Salary 
$47,500 
23,300 
33,300 
30,600 
37,900 


Term  Ends 
Jan. 1975 
Jan. 1975 
Jan.  1975 
Jan.  1975 
Jan. 1975 


HAWAII 

(The  Aloha  State) 

Capital,  Honolulu  96813  Area,  6,450  Sq.  M. 

Motto,  Ua  Mau  Ke  Ea  O  Ka  Aina  I  Ka  Pono 

(The  Life  of  the  Land  is  Perpetuated  in  Righteousness) 
Tree,  Kukui  (Candlenut) 


Population,  769,913 

Flower,  Hibiscus 

Bird,  Hawaiian  Goose 

Song,  Hawaii  Ponoi 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor* 
Finance  Director 
Comptroller 
Attorney  General 

John  A.  Burns 
George  R.  Ariyoshi 
Hiram  Kamaka 
KeNam  Kim 
George  Pai 

Dem. 
Dem. 
Dem. 
Dem. 
Dem. 

$42,000 
35,700 
30,250 
30,250 
30,250 

Dec.  1974 

Dec.  1974 

Appointive 

Appointive 

Appointive 

•The  Lieut.  Governor  also  acts  as  Secretary  of  State. 

IDAHO 

(The  Gem  State) 

Capital,  Boise  83720                         Area,  83,557  Sq. 
Motto,  Esto  Perpetua 

(It  Is  Perpetuated,  or  It  Is  Forever) 
Tree,  Western  White  Pine 

M. 

Population,  713,008 

Flower,  Syringa 

Bird,  Mountain  Bluebird 

Song,  Here  We  Have  Idaho 

Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 

Cecil  D.   Andrus 
Jack  M.  Murphy 
Pete  T.  Cenarrusa 
Marjorie  Ruth  Moon 
Joe  R.  Williams 
W.  Anthony  Park 

Dem. 
Rep. 
Rep. 
Dem. 
Dem. 
Dem. 

$30,000 
7,000 
17,000 
17,000 
17.000 
18,000 

Jan. 1975 
Jan.  1975 
Jan. 1975 
Jan. 1975 
Jan.  1975 
Jan.  1975 

746 


AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


ILLINOIS 

(Prairie  State) 
Capital,  Springfield  62706  Area,  56,400  Sq.  M. 

Motto,  State  Sovereignty,  National  Union 
Tree,  Native  Oak 


Population,  11,113,976 

Flower,  Native  Violet 

Bird,  Cardinal 

Song,  Illinois 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

Daniel  Walker 

Dem. 

$50,000 

Jan.  1977 

Lieut.  Governor 

Neil  F.  Hartigan 

Dem. 

37,500 

Jan. 1977 

Secretary  of  State 

Michael  J.  Howlett 

Dem. 

42,500 

Jan.  1977 

Treasurer 

Alan  J.  Dixon 

Dem. 

30,000 

Jan. 1975 

Comptroller 

George  W.  Lindberg 

Rep. 

40,000 

Jan.  1977 

Attorney  General 

William  J.  Scott 

Rep. 

42,500 

Jan. 1977 

INDIANA 

(The  Hoosier  State) 
Capital,  Indianapolis  46204  Area,  36,291  Sq.  M. 

Motto,  The  Crossroads  of  America 
Tree,  Tulip 


Population,  5,193,669 
Flower,  Peony 
Bird,  Cardinal 


Song,  On  the  Banks  of  the  Wabash 

Office 

Name 

Pol. 

Salary        Term  Ends 

Governor 

Otis  R.  Bowen 

Rep. 

$36,000*       Jan.  1977 

Lieut.  Governor 

Robert   Orr 

Rep. 

23,500**     Jan.  1977 

Secretary  of  State 

Larry  A.  Conrad 

Dem. 

23,500        Dec.  1974 

Treasurer 

Jack  L.  New 

Dem. 

23,500        Feb.  1975 

Auditor 

Mary  Aikins  Currie 

Dem. 

23,500        Dec.  1974 

Attorney  General 

Theodore  L.  Sendak 

Rep. 

27,000        Jan.  1977 

♦Also  $6,000  annually  for  expenses;  executive  mansion  furnished. 
**Also  $6,000  annually  as  President  of  the  Senate,  plus  $25  daily  expenses  while 
the  General  Assembly  is  in  session. 

IOWA 
(The  Hawkeye  State) 
Capital,  Des  Moines  50319  Area,  56,290  Sq. 

Motto,  Our  Liberties  We  Prize  and 
Our  Rights  We  Will  Maintain 
Oak 


Tree 

Office 
Governor 
Lieut.   Governor 
Secretary  of  State 
Treasurer 
Comptroller 
Attorney  General 


Name 
Robert  D.  Ray 


Arthur  A.  Neu 
Melvin  D.  Synhorst 
Maurice  E.  Baringer 
Marvin  R.  Selden,  Jr. 
Richard  C.  Turner 

♦Plus  $5,000  expenses. 

*Plus  personal  expenses  and  travel  allowance. 

tServes  at  the  pleasure  of  the  Governor. 


M. 

Population,  2,825,041 

Flower,  Wild  Rose 

Bird,  Eastern  Goldfinch 

Song,  The  Song  of  Iowa 

Pol. 

Salary        Term  Ends 

Rep. 

$40,000*      Jan.  1975 

Rep. 

11,000**     Jan.  1975 

Rep. 

22,500        Jan.  1975 

Rep. 

22,500        Jan.  1975 

27,000               t 

Rep. 

28,000        Jan.  1975 

KANSAS 
(Sunflower  State,  Jayhawk  State) 
Capital,  Topeka  66612  Area,  82,264  Sq.  M. 

Motto,  Ad  Astra  Per  Aspera 

(To  the  Stars  Through  Difficulties) 
Tree,  Cottonwood 

Office  Name  Pol. 

Governor  Robert  B.  Docking  Dem. 

Lieut.   Governor         Dave   Owen  Rep. 

Secretary  of  State       Elwill  M.  Shanahan  Rep. 

Treasurer  Tom  R.  Van  Sickle  Rep. 

Auditor  Clay  E.  Hedrick  Rep. 

Attorney  General      Vern  Miller  Dem. 

*Plus  expenses  during  legislative  session. 


Population,  2,249,071 

Flower,  Sunflower 

Bird,  Western  Meadow  Lark 

Song,  Home  on  the  Range 


Salary 

Term  Ends 

$20,000 

Jan.  1975 

8,440* 

Jan.  1975 

15,000 

Jan. 1975 

15,000 

Jan.  1975 

14,080 

Jan. 1975 

25,000 

Jan. 1975 

AREA,   POPULATION   AND  CAPITALS  OF  THE  VARIOUS  STATES 

KENTUCKY 

(The  Blue  Grass  State) 


747 


Capital,  Frankfort  40601  Area.  40.395  Sq. 

Motto.  United  We  Stand,  Divided  We  Fall 
Tree,  The  Tulip  Poplar 


Population,  3,219,311 

Flower,  Goldenrod 

Bird,  Cardinal 

Song,  My  Old  Kentucky  Home 


Office 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Attorney  General 


Name 

Wendell  H.  Ford 
Julian  Carroll 
Thelma  L.  Stovall 
Drexell  Davis 
Ed   Hancock 


Pol. 

Dem. 

Dem. 

Dem. 

Dem. 

Dem. 


Salary 

Term  Ends 

$35,000 

Dec. 

1975 

22.500 

Dec. 

1975 

22.500 

Jan. 

1976 

22,500 

Jan. 

1976 

22,500 

Jan. 

1976 

LOUISIANA 

(The  Pelican  State) 


Capital.   Baton   Rouge  70804  Area, 

Motto.  Union,  Justice  and  Confidence 
Tree,  Cypress 


,523   Sq.   M. 


Population,   3,644,796 

Flower,  Magnolia 

Bird,  Eastern  Brown  Pelican 

Song,  Give  Me  Louisiana 


Office 

Same 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Comptroller 
Attorney  General 

Edwin  W.  Edwards 
James  E.  Fitzmorris,  Jr. 
Wade  O.  Martin.  Jr. 
Marv  Evelvn  Parker 
S.  E.  Vines.  Jr. 
William  J.  Guste,  Jr. 

MAINE 

(The  Pine  Tree 

Dem. 
Dem. 
Dem. 
Dem. 
Dem. 
Dem. 

State) 

$28,374 
26.529 
26,529 
26.529 
21.067 
26,529 

May  1976 
May  1976 
May  1976 
May  1976 
May  1976 
May  1976 

Capital.  Augusta  04330  Area,  33.215  Sq.  M.  Population.  993.663 

Motto.  Dirigo  (I  Direct  or  Guide)  Flower,  White  Pine  Cone  and  Tassel 

Tree,  White  Pine  Bird.  Chickadee 

Song,  State  of  Maine 


Office  Name 

Governor  Kenneth  M.  Curtis 

Secretary  of  State*     Joseph  T.  Edgar 
Treasurer*  Norman  K.  Ferguson 

Attorney  General*     Jon  A.  Lund 

•Constitutional  offices  (not  elected). 


Pol. 

Dem. 

Rep. 

Rep. 

Rep. 


Salary  Term  Ends 

$20,000  Jan.  1975 

18.000  Jan.  1975 

13.000  Jan.  1975 

23,500  Jan.  1975 


MARYLAND 

(Old  Line  State,  Free  State) 

Capital,  Annapolis  21404                    Area,  10,577  Sq.  M.                    Population,  3,922,399 

Motto,  Fatti  Maschii,  Femine  Parole  Flower,  Black-eyed  Susan 

(Manly  Deeds,  Womanly  Words)  Bird.  Baltimore  Oriole 

Tree,  Wye  Oak  Song,  Maryland,  My  Maryland 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

Marvin  Mandel 

Dem. 

$25,000 

Jan.  1975 

Lieut.  Governor 

Blair  Lee  III 

Dem. 

24,000 

Jan. 1975 

Secretary  of  State 

Fred  L.  Wineland 

Dem. 

12.000 

Appointive 

Treasurer 

J.  Millard  Tawes 

Dem. 

2,650 

Jan.  1975 

Comptroller 

Louis  L.  Goldstein 

Dem. 

36,000 

Jan.  1975 

Attorney  General 

Francis  B.  Burch 

Dem. 

36,000 

Jan. 1975 

748     AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 

MASSACHUSETTS 

(The  Bay  State) 

Capital,  Boston  02133  Area,  8,257  Sq.  M.  Population,  5,689,170 

Motto,  Ense  Petit  Placidam  Sub  Libertate  Quietem  Flower,  Mayflower 

(By  the  Sword  We  Seek  Peace  but  Peace  Only  Under  Liberty)      Bird,  Chickadee 

Tree,  American  Elm  Song,  Massachusetts 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

Francis  W.  Sargent 

Rep. 

$40,000 

Jan. 1975 

Lieut.  Governor 

Donald  R.  Dwight 

Rep. 

25,000 

Jan.  1975 

Secretary  of 

Commonwealth 

John  F.  X.  Davoren 

Dem. 

25,000 

Jan.  1975 

Treasurer 

Robert  Q.  Crane 

Dem. 

25,000 

Jan.  1975 

Auditor 

Thaddeus  Buczko 

Dem. 

25,000 

Jan.  1975 

Attorney  General 

Robert  H.  Quinn 

Dem. 

30,000 

Jan. 1975 

MICHIGAN 

(The  Wolverine  State) 

Capital,  Lansing  48918  Area,  58,216  Sq.  M. 

Motto,  Si  Quaeris  Peninsulam  Amoenam  Circumspice 

(If  You  Seek  a  Pleasant  Peninsula,  Look  About  You) 
Tree,  White  Pine 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Attorney  General 


Name 
William  G.  Milliken 
James  H.  Brickley 
Richard  H.  Austin 
Allison  Green 
Frank  J.  Kelley 


Population,  8,875,083 

Flower,  Apple  Blossom 

Bird,  Robin 


Pol. 

Salary 

Term  Ends 

Rep. 

$45,000 

Jan. 

1975 

Rep. 

25,000 

Jan. 

1975 

Dem. 

35,000 

Jan. 

1975 

35,000 

Appointive 

Dem. 

35,000 

Jan. 

1975 

MINNESOTA 

(North  Star  State,  Land  of  10,000  Lakes) 

Capital,  St.  Paul  55155  Area,  84,068  Sq.  M.  Population,  3,805,069 

Motto,  L'Etoile  Du  Nord  (Star  of  the  North)  Flower,  Pink  and  White  Lady-slipper 

Tree,  Red  Pine  Bird,  Loon 

Song,  Hail!  Minnesota 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

Wendell  R.  Anderson 

D.F.L. 

$41,000 

Jan.  1975 

Lieut.  Governor 

Rudy  Perpich 

D.F.L. 

30,000 

Jan. 1975 

Secretary  of  State 

Arlen  Erdahl 

Rep. 

25,000 

Jan.  1975 

Treasurer 

Val  Bjornson 

Rep. 

25,000 

Jan. 1975 

Auditor 

Rolland  Hatfield 

Rep. 

26,000 

Jan. 1975 

Attorney  General 

Warren  Spannaus 

D.F.L. 

36,500 

Jan. 1975 

MISSISSIPPI 

(The  Magnolia  State) 

Capital,  Jackson  39201  Area,  47,716  Sq.  M. 

Motto,  Virtute  Et  Armis  (By  Valor  and  Arms) 
Tree,  Magnolia 


Population,  2,216,912 

Flower,  Magnolia 

Bird,  Mockingbird 

Song,  Go  Mississippi  Go 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

William  L.  WaUer 

Dem. 

$35,000 

Jan.  1976 

Lieut.  Governor 

William  Winter 

Dem. 

8,500 

Jan.  1976 

Secretary  of  State 

Heber  A.  Ladner 

Dem. 

23,500 

Jan. 1976 

Treasurer 

Brad  Dye 

Dem. 

21,500 

Jan. 1976 

Auditor 

W.  Hampton  King 

Dem. 

21,500 

Jan. 1976 

Attorney  General 

A.  F.  Summer 

Dem. 

25,000 

Jan. 1976 

AREA,   POPULATION   AND  CAPITALS  OF  THE  VARIOUS  STATES 


749 


MISSOURI 

(The  "Show-Me"  State) 

Capital,  Jefferson  City  65101  Area,  69,686  Sq.  M. 

Motto,  Salus  Populi  Supreme  Lex  Esto 

(The  Welfare  of  the  People  shall  be  the  Supreme  Law) 
Tree,  Dogwood 

Office  Name  Pol. 

Governor  Christopher  S.  Bond  Rep. 

Lieut.  Governor  William  C.  Phelps  Rep. 

Secretary  of  State  James  C.  Kirkpatrick  Dem. 

Treasurer  James  I.  Spainhower  Dem. 

Attorney  General  John  C.  Danforth  Rep. 

MONTANA 

(The  Treasure  State) 

Capital.  Helena  59601  Area,  147,138  Sq.  M. 

Motto,  Oro  y  Plata  (Gold  and  Silver) 
Tree,  Ponderosa  Pine 


Population,  4,677,983 

Flower,   Hawthorn 

Bird,  Eastern  Bluebird 

Song,  Missouri  Waltz 


Salary 

Term 

Ends 

$37,500 

Jan. 

1977 

16,000 

Jan. 

1977 

25.000 

Jan. 

1977 

20,000 

Jan. 

1977 

25,000 

Jan. 

1977 

Population,  694,409 
Flower.  Bitterroot 
Bird,  Western  Meadow  Lark 
Song,  Montana 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

Thomas  L.  Judge 

Dem. 

$25, 000* 

Jan. 1977 

Lieut.   Governor 

Bill   Christiansen 

Dem. 

*• 

Jan. 1977 

Secretary  of  State 

Frank   Murray 

Dem. 

15,000 

Jan. 1977 

Treasurer 

Hollis  G.  Connors 

Rep. 

15,000 

Jan. 1977 

Attorney   General 

Robert  L.  Woodahl 

Rep. 

19,000 

Jan. 1977 

•Plus  maintenance  and  operation  expenses  of  Governor's  Mansion. 
••60  days   legislative  pay   at  $25   per  day,  plus  $25   per  day  for  expenses;  Gov- 
ernor's pay  while  serving  as  Governor. 


NEBRASKA 

(The  Cornhusker  State) 

Capital,  Lincoln  68509                     Area,  77,227  Sq.  M. 
Motto,  Equality  Before  the  Law 
Tree,  Cottonwood 

Office 

Name                                 Pol. 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 

J.  James  Exon                               Dem. 
Frank  Marsh                                  Rep. 
Allen  J.  Beermann                        Rep. 
Wayne  Swanson                             Rep. 
Ray  A.  C.  Johnson                        Rep. 
Clarence  Meyer                             Rep. 

Population,  1,483,791 

Flower,  Goldenrod 

Bird,  Western  Meadow  Lark 

Song,  Beautiful  Nebraska 


Salary 
$25,000 
7,500 
16,000 
15,000 
16,000 
24,000 


Term  Ends 
Jan. 1975 
Jan.  1975 
Jan. 1975 
Jan. 1975 
Jan. 1975 
Jan. 1975 


NEVADA 

(Battle  Born,  The  Sagebrush  State) 


Capital,  Carson  City  89701 
Motto.  All  for  Our  Country 
Tree,  Single-leaf  Pinon 


Area,  110,540  Sq.  M. 


B 

Song 


Population,  488,738 

Flower,  Sagebrush 

ird.  Mountain  Bluebird 

,  Home  Means  Nevada 


Office                                 Name  Pol. 

Governor                      D.  N.  (Mike)  O'Callaghan  Dem. 

Lieut.  Governor          Harry  Reid  Dem. 

Secretary  of  State       William  D.  Swackhamer*  Dem. 

Treasurer                      Mike  Mirabelli  Dem. 

Controller                    Wilson  McGowan  Rep. 

Attorney  General       Robert  List  Rep. 

•Appointed  January  11.  1973  to  fill  vacancy. 

Note:  General  election  November  1974  for  all  above  offices. 


Salary 
$30,000 
6,000 
18.000 
18.000 
18,000 
22,500 


Term  Ends 
Jan. 1975 
Jan. 1975 
Jan. 1975 
Jan. 1975 
Jan. 1975 
Jan.  1975 


750 


AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


Capital,  Concord  03301 
Motto,  Live  Free  or  Die 
Tree,  White  Birch 


NEW  HAMPSHIRE 

(The  Granite  State) 

Area,  9,304  Sq.  M. 


Population,  737,681 

Flower,  Purple  Lilac 

Bird,  Purple  Finch 

Song,  Old  New  Hampshire 


O^ce 

Name                                Pol. 

Salary 

Term  Ends 

Governor 

Secretary  of  State* 
Treasurer* 
Comptroller 
Attorney  General 

Meldrim  Thomson,  Jr.                Rep. 
Robert  L.  Stark                             Rep. 
Robert  W.  Flanders                      Rep. 
Arthur  H.  Fowler                         Rep. 
Warren  B.  Rudman                      Rep. 

$30,000 
23,314 
23,314 
25,010 
23,314 

Jan.  1975 
Jan. 1975 
Jan. 1975 
Dec.  1975 
Jan.  1976 

♦Elected  by  State  Legislature. 

NEW  JERSEY 

(The  Garden  State) 

Capital,  Trenton  08625                       Area,  7,836  Sq.  M. 
Motto,  Liberty  and  Prosperity 
Tree,  Red  Oak 

Population,  7,168,164 

Flower,  Purple  Violet 

Bird,  Eastern  Goldfinch 

Song,  none 

Office 

Name                                 Pol. 

Salary 

Term  Ends 

Governor 
Secretary  of  State 
Treasurer 
Comptroller 
Attorney  General 

Brendan  T.  Byrne                           Dem. 
J.  Edward  Crabiel                         Dem. 
Richard  C.  Leone                          Dem. 
Walter  Wechsler                            Rep. 
William  F.  Hyland                       Dem. 

$55,000 
38,000 
40,000 
39,817 
40,000 

Jan.  1978 
Jan. 1978 
Jan.  1978 
Jan. 1978 
Jan.  1978 

NEW  MEXICO 

(The  Land  of  Enchantment) 


Capital,  Santa  Fe  87501  Area,  121,666  Sq. 

Motto,  Crescit  Eundo  (It  Grows  as  it  Goes) 
Tree,  Pinon 


M. 


Population,  1,016,000 

Flower,  Yucca 

Song,  O  Fair  New  Mexico 

(Asi  Es  Nueva  Mexico) 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

Bruce  King 

Dem. 

$26,000 

Dec.  1974 

Lieut.  Governor 

Robert  Mondragon 

Dem. 

15,000 

Dec.  1974 

Secretary  of  State 

Betty  Fiorina 

Dem. 

20,000 

Dec.  1974 

Treasurer 

Jesse  D.  Kornegay 

Dem. 

20,000 

Dec.  1974 

Auditor 

Frank  M.  Olmstead 

Dem. 

20,000 

Dec.  1974 

Attorney  General 

David  Norvell 

Dem. 

25,000 

Dec.  1974 

Capital,  Albany  12224 

Motto,  Excelsior  (Ever  Upward) 

Tree,  Sugar  Maple 


NEW  YORK 
(The  Empire  State) 

Area,  49,576  Sq.  M. 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Comptroller 
Attorney  General 


Name 
Malcolm  Wilson 
Vacancy 
John  J.  Ghezzi 
Arthur  Levitt 
Louis  J.  Lefkowitz 


Pol. 
Rep. 

Rep. 
Dem. 
Rep. 


Population,  18,241,266 

Flower,  Rose 

Bird,  Bluebird 

Song,  none 


Salary 
$85,000 

44,175 
45,000 
45,000 


Term  Ends 
Jan.  1975 


Jan.  1975 
Jan.  1975 


> Serves  at  the  pleasure  of  the  Governor. 


AREA,   POPULATION   AND  CAPITALS  OF  THE  VARIOUS  STATES 


751 


NORTH  CAROLINA 

(The  Tar  Heel  State) 

Capital.  Raleigh  27602  Area.  52,586  Sq.  M. 

Motto.  Esse  Quam  Videri  (To  Be  Rather  Than  To  Seem) 
Tree.  Pine 


Office  Name 

Governor  James  E.  Holshouser,  Jr. 

Lieut.   Governor  James  B.  Hunt,  Jr. 

Secretary  of  State  Thad  Eure 

Treasurer  Edwin  Gill 

Auditor  Henry  L.  Bridges 

Attorney   General  Robert   Morgan 


Population,  5,082.059 

Flower,  Dogwood 

Bird,  Cardinal 

Song,  The  Old  North  State 


Pol. 

Salary 

Term  Ends 

Rep. 

$35,000 

Jan.  1977 

Dem. 

30,000 

Jan.  1977 

Dem. 

25,000 

Jan.  1977 

Dem. 

25,000 

Jan.  1977 

Dem. 

25,000 

Jan. 1977 

Dem. 

29,500 

Jan. 1977 

NORTH  DAKOTA 

(Sioux  State,  Flickertail  State) 


Capital,  Bismarck  58501 


Motto,  Liberty  and  Union,  Now  and 
Forever,  One  and  Inseparable 
Tree.  American  Elm 


Area,  70.665  Sq.  M. 


Population,  619,750 

Flower,  Wild  Prairie  Rose 

Bird,  Western  Meadow  Lark 

Song,  North  Dakota  Hymn 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.   Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney   General 

Arthur  A.  Link 
Wayne   Sanstead 
Ben   Meier 
Walter  Christensen 
Robert  W.  Peterson 
Allen  I.  Olson 

OHIO 

Dem. 
Dem. 
Rep. 
Dem. 
Rep. 
Rep. 

$18,000 
2,000 
11.000 
11.000 
11,000 
13,000 

Jan.  1977 
Jan. 1977 
Jan.  1977 
Jan. 1977 
Jan. 1977 
Jan. 1977 

(The  Buckeye  State) 

Capital.  Columbus  43215  Area.  41,222  Sq.  M. 

Motto.  With  God  All  Things  are  Possible 
Tree,  Buckeye 


Population,  10,652,017 

Flower,  Scarlet  Carnation 

Bird,  Cardinal 

Song,  Beautiful  Ohio 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 

John  J.  Gilligan 
John  W.  Brown 
Ted  W.  Brown 
Gertrude  W.  Donahey 
Joseph  T.  Ferguson 
William  J.  Brown 

OKLAHOMA 

Dem. 
Rep. 
Rep. 
Dem. 
Dem. 
Dem. 

$40,000 
17,000 
25.000 
25.000 
25.000 
25.000 

Jan.  1975 
Jan. 1975 
Jan.  1975 
Jan. 1975 
Jan. 1975 
Jan. 1975 

(The  Sooner  State) 

Capital,  Oklahoma  City  73105  Area.  69,919  Sq.  M.  Population,  2.559.253 

Motto,  Labor  Omnia  Vincit  (Labor  Conquers  All  Things)  Flower.  Mistletoe 

Tree.  Redbud  Bird,  Scissor-tailed  Flycatcher 

Song,  Oklahoma 


Office 
Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 


Name 
David  Hall 
George  Nigh 
John  Rogers 
Leo  Winters 
Joe  Bailey  Cobb 
Larry  Derryberry 


Pol. 

Salary 

Term  Ends 

Dem. 

$35,000 

Jan. 1975 

Dem. 

18,000 

Jan. 1975 

Dem. 

15,000 

Jan. 1975 

Dem. 

18.000 

Jan. 1975 

Dem. 

15.000 

Jan. 1975 

Dem. 

22,500 

Jan.  1975 

752 


AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


Capital,  Salem  97310 
Motto,  The  Union 
Tree,  Douglas  Fir 

Office 
Governor 
Secretary  of  State 
Treasurer 
Attorney  General 


OREGON 

(The  Beaver  State) 
Area,  96,981  Sq.  M. 


Population,  2,091,385 

Flower,  The  Oregon  Grape 

Bird,  Western  Meadow  Lark 

Song,  Oregon,  My  Oregon 


Name 

Tom  McCall 
Clay  Myers 
James  A.  Redden 
Lee  Johnson 
*Plus  $1,000  per  month  for  expenses. 


Pol. 

Rep. 

Rep. 

Dem. 

Rep. 


Salary 

$35,000* 
29,000 
29,000 
29,000 


Term  Ends 
Jan.  1975 
Jan. 1977 
Jan.  1977 
Jan. 1977 


PENNSYLVANIA 

(The  Keystone  State) 

Capital,  Harrisburg  17120  Area,  45,333  Sq.  M. 

Motto,  Virtue,  Liberty,  and  Independence 
Tree,  Hemlock 


Office 
Governor 
Lieut.  Governor 
Secretary  of 

Commonwealth* 
Treasurer 
Auditor 

Attorney  General* 
♦Appointed  by 


Name 
Milton  J.  Shapp 
Ernest  P.  Kline 

C.  DeLores  Tucker 
Grace  M.  Sloan 
Robert  P.  Casey 
Israel  Packel 
the  Governor. 


Pol. 

Dem. 

Dem. 

Dem. 
Dem. 
Dem. 
Dem. 


Population,  11,793,909 

Flower,  Mountain  Laurel 

Bird,  Ruffed  Grouse 

Song,  none 


Salary 
$45,000 
32,500 

25,000 
35,000 
35,000 
27,500 


Term  Ends 
Jan.  1975 
Jan. 1975 

Jan. 1975 
Jan.  1977 
Jan. 1977 
Jan. 1975 


Capital,  Providence  02903 
Motto,  Hope 
Tree,  Red  Maple 


RHODE  ISLAND 

(Ocean  State) 
Area,  1,214  Sq.  M. 


Population,  949,723 

Flower,  Violet 

Bird,  Rhode  Island  Red  Hen 

Song,  Rhode  Island 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Attorney  General 

Philip  W.  Noel 
J.  Joseph  Garrahy 
Robert  F.  Burns 
Raymond  H.  Hawksley 
Richard  J.  Israel 

Dem. 
Dem. 
Dem. 
Dem. 
Rep. 

$42,500 
25,500 
25,500 
25,-500 
31,875 

Jan.  1975 
Jan. 1975 
Jan. 1975 
Jan. 1975 
Jan.  1975 

SOUTH  CAROLINA 

(The  Palmetto  State) 

Capital,  Columbia  29201                   Area,  31,055  Sq. 
Motto,  Animus  Opibusque  Parati 

(Prepared  with  Minds  and  Resources) 
Tree,  Palmetto 

M. 

Population,  2,590,516 

Flower,  Carolina  Jessamine 

Bird,  Carolina  Wren 

Song,  Carolina 

Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Comptroller 
Attorney  General 

John  C.  West 
Earle  E.  Morris,  Jr. 
O.  Frank  Thornton 
Grady  L.  Patterson,  Jr. 
Henry  Mills 
Daniel  R.  McLeod 

Dem. 
Dem. 
Dem. 
Dem. 
Dem. 
Dem. 

$35,000 
15,000 
30,000 
30,000 
30,000 
30,000 

Jan. 1975 
Jan.  1975 
Jan.  1975 
Jan. 1975 
Jan. 1975 
Jan.  1975 

AREA,   POPULATION   AND  CAPITALS  OF  THE  VARIOUS  STATES 


753 


SOUTH  DAKOTA 

(The  Sunshine  State) 

Capital.  Pierre  57501  Area,  77,047  Sq.  M. 

Motto.   Under  God  the   People   Rule 
Tree.  Black  Hills  Spruce 


Population.  665,507 

Flower,  Pasquc 

Bird.  Ringneck  Pheasant 

Song,  Hail,  South  Dakota 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

Richard  F.   Kncip 

Dem. 

$25,000 

Jan. 1975 

Lieut.  Governor 

William  Dougherty 

Dem. 

* 

Jan.  1975 

Secretary  of  State 

Lorna  B.  Herseth 

Dem. 

15,500 

Jan.  1975 

Treasurer 

David   Volk 

Rep. 

15,500 

Jan. 1975 

Auditor 

Alice  Kundert 

Rep. 

15,500 

Jan.  1975 

Attorney  General 

Kermit   Sande 

Dem. 

21,000 

Jan. 1975 

•Receives  $4,100  in  odd-numbered  years;  $2,900  in  even-numbered  years. 


Capital.  Nashville  37219 
Motto.  Agriculture,  Commerce 
Tree.  Tulip 


TENNESSEE 

(The  Volunteer  State) 
Area,  42.244  Sq.  M. 


Population,  3,924,164 

Flower,  Iris 

Bird,  Mockingbird 

Song,  The  Tennessee  Waltz 


Office                                 Name                                 Pol. 

Salary 

Term  Ends 

Governor                      Winfield  Dunn                                Rep. 
Lieut.  Governor         John  S.  Wilder                                Dem. 
Secretary  of  State*     Joe  C.  Carr                                     Dem. 
Treasurer*                   Thomas  A.  Wiseman,  Jr.               Dem. 
Comptroller*               William  R.  Snodgrass                   Dem. 
Attorney  Generalt     David  M.  Pack                               Dem. 

$30,000 

•  • 

24,000 
24,000 
24,000 
24,000 

Jan.  1975 
Jan.  1975 
Jan. 1977 
Jan. 1975 
Jan. 1975 
Sept.  1974 

•Elected  by  State  Legislature.             t Appointed  by  Supreme  Court. 
**  Receives  regular  legislative  pay. 

TEXAS 

(The  Lone  Star  State) 

Capital,  Austin  78711 
Motto,  Friendship 
Tree,  Pecan 


Area,  267,338  Sq.  M. 


Office 

Name 

Pol. 

Governor 
Lieut.   Governor 
Secretary  of  State 
Treasurer 
Comptroller 
Attorney  General 

Dolph   Briscoe 
Bill   Hobby 
Mark  W.  White,  Jr. 
Jesse  James 
Robert  S.  Calvert 
John  Hill 

UTAH 

Dem 
Dem 
Dem 
Dem 
Dem 
Dem 

(The  Beehive  State) 

Population,  11.196.730 

Flower,  Bluebonnet 

Bird,  Mockingbird 

Song,  Texas,  Our  Texas 

Salary 


$63,000 
4,800 
30.500 
34,000 
34,000 
34,000 


Term  Ends 
Jan.  1975 
Jan. 1975 
Jan. 
Jan. 
Jan. 
Jan. 


1975 
1975 
1975 
1975 


Capital,  Salt  Lake  City  84114 
Motto,  Industry 
Tree,  Blue  Spruce 


Area,  84,916  Sq.  M. 


Population,  1.059.273 

Flower,  Sego  Lily 

Bird.  California  Gull 

Song.  Utah  We  Love  Thee 


Office 

Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 


Name 
Calvin  L.  Rampton 
Clyde  L.  Miller 
David  L.  Duncan 
David  Smith  Monson 
Vernon  B.  Romney 


Pol. 

Salary 

Term  Ends 

Dem. 

$33,000 

Jan.  1977 

Dem. 

20,000 

Jan.  1977 

Dem. 

19,000 

Jan.  1977 

Rep. 

19,000 

Jan.  1977 

Rep. 

23,000 

Jan.  1977 

754 


AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


Capital,  Montpelier  05602 

Motto,  Vermont,  Freedom  and  Unity 

Tree,  Sugar  Maple 


VERMONT 

(The  Green  Mountain  State) 
Area,  9,609  Sq.  M. 


Population,  444,732 

Flower,  Red  Clover 

Bird,  Hermit  Thrush 

Song,  Hail,  Vermont! 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of  State 
Treasurer 
Auditor 
Attorney  General 

Thomas  P.  Salmon 
John  S.  Burgess 
Richard  C.  Thomas 
Frank  H.  Davis 
Alexander  Acebo 
Kimberly  B.  Cheney 

Dem. 
Rep. 
Rep. 
Rep. 
Rep. 
Rep. 

$35,000 
15,000 
19,000 
19,000 
19,000 
24,000 

Jan.  1975 
Jan.  1975 
Jan.  1975 
Jan.  1975 
Jan. 1975 
Jan.  1975 

VIRGINIA 

(The  Old  Dominion) 

Capital,  Richmond  23219                 Area,  40,817 
Motto.  Sic  Semper  Tyrannis 

(Thus  Always  to  Tyrants) 
Tree,  Dogwood 

Sq.  M.                  Population,  4,648,494 

Flower,  Dogwood 

Bird,  Cardinal 

Song,  Carry  Me  Back  to  Old  Virginia 

Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 
Lieut.  Governor 
Secretary  of 

Commonwealth 
Treasurer 
Attorney  General 

Mills  E.  Godwin,  Jr. 
John  N.  Dalton 

Pat  R.  Perkinson 
Robert  C.  Watts 
Andrew  P.  Miller 

Rep. 
Rep. 

Ind. 
Rep. 
Dem. 

$35,000 
10,525 

12,700 
26,000 
30,000 

Jan. 1978 
Jan. 1978 

Jan. 1978 
Jan. 1978 
Jan. 1978 

WASHINGTON 

(The  Evergreen  State) 


Capital,  Olympia 

98504                    Area,  68,192  Sq. 

M. 

Population,  3,345,833 

Motto,  Al-ki  (Bye  and  Bye) 

Flower,  Rhododendron 

Tree,  Western  Hemlock 

Bird,  Willow  Goldfinch 

Song, 

Washington, 

My  Home 

Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

Daniel  J.  Evans 

Rep. 

$34,300 

Jan.  1977 

Lieut.  Governor 

John  A.  Cherberg 

Dem. 

10,600 

Jan. 1977 

Secretary  of  State 

A.  Ludlow  Kramer 

Rep. 

15,800 

Jan. 1977 

Treasurer 

Robert  S.  O'Brien 

Dem. 

15,800 

Jan. 1977 

Auditor 

Robert  V.  Graham 

Dem. 

17,400 

Jan.  1977 

Attorney  General 

Slade  Gorton 

Rep. 

24,300 

Jan. 1977 

WEST  VIRGINIA 

(The  Mountain  State,  Panhandle  State) 


Capital,  Charleston  25305 
Motto,  Montani  Semper  Liberi 

(Mountaineers  Always  Free) 
Tree,  Sugar  Maple 


Area,  24,181  Sq.  M.  Population,  1,744,237 

Flower,  Rhododendron  Maximum 

Bird,  Cardinal 

Song,  The  West  Virginia  Hills 


Office  Name 

Governor  Arch  A.  Moore,  Jr. 

Secretary  of  State  Edgar  F.  Heiskell,  III 

Treasurer  John  H.  Kelly 

Auditor  John  M.  Gates 

Attorney  General  Chauncey  Browning 


Pol. 

Salary 

Term  Ends 

Rep. 

$35,000 

Jan. 

1977 

Rep. 

22,500 

Jan. 

1977 

Dem. 

22,500 

Jan. 

1977 

Dem. 

22,500 

Jan. 

1977 

Dem. 

22,500 

Jan. 

1977 

AREA,  POPULATION  AND  CAPITALS  OF  THE  VARIOUS  STATES 


755 


Capital,  Madison  53702 
Motto.  Forward 
Tree,  Sugar  Maple 


WISCONSIN 

(The  Badger  State) 
Area,  56,154  Sq.  M. 


Population,  4,417,731 

Flower,  Wood  Violet 

Bird,  Robin 

Song,  On,  Wisconsin! 


Office 

Same 

Pol. 

Salary 

Term  Ends 

Governor 

Patrick  J.  Lucey 

Dem. 

$25,000 

Jan.  1975 

Lieut.  Governor 

Martin  J.  Schreiber 

Dem. 

15,000* 

Jan.  1975 

Secretary  of  State 

Robert   C.   Zimmerman 

Rep. 

13,500 

Jan. 1975 

Treasurer 

Charles  P.  Smith 

Dem. 

13,500 

Jan. 1975 

Attorney  General 

Robert  W.  Warren 

Rep. 

20,000 

Jan.  1975 

Per  biennium. 


Capital,  Cheyenne  82001 
Motto.  Equal  Rights 
Tree,  Cottonwood 


WYOMING 

(The  Equality  State) 
Area,  97,914  Sq.  M. 


Population,  332,416 

Flower,  Indian  Paint  Brush 

Bird,  Meadow  Lark 

Song,  Wyoming 


Office 

Name 

Pol. 

Salary 

Term  Ends 

Governor 

Stanley  K.  Hathaway 

Rep. 

$37,500 

Jan.  1975 

Secretary  of  State 

Thyra  Thomson 

Rep. 

23,000 

Jan.  1975 

Treasurer 

James  B.  Griffith 

Rep. 

23,000 

Jan. 1975 

Auditor 

Edwin  Witzenburger 

Rep. 

23,000 

Jan.  1975 

Attorney  General* 

Clarence  A.  Brimmer 

Rep. 

24,000 

Mar.  1975 

'Appointed  by  the  Governor. 


756 


STATE  LEGISLATURES 


3 


uoSob 

,;„_,  rt  to 

|ogS 

H    CO 

.Soar 


««8 


O.T3J2 

o     .2 

M 


SSS1  at 


o> 

!8B§" 

:  o  M  >> «« 

J? 


8.S8 

o 


^  £.2.5 

C  i>  e 

-S|8 

i>  aj  i_  a> 

>>.-=:  j>  a 
.  J5 


ax 


.    g  S  « 


«2'.3t3    Saa 


O  to  to 

c  a 
•a  <o 


©J2      « 

©"O        M 
OS  • 


2«r 

*^  (O 


4)    U      • 

n  3 

©•o  E 


II       Sa^S 


VO  O 


13 

5S 


STATE  LEGISLATURES 


757 


5* 


o  •»  a  5-- 


OS  </) 


uO  g  O  2 


0<£ 


52 


.2  c 
*o  Ja'jn 

•J  s 

Ken 


>>  rt  —  C 
U    3,   C—    BO 

o^i  si 


in   u. 

_3  ° 

■E-o 
\  ■ 

>^  ?! 


x  c  u 


3    " 

i-  c 
rt  x 
«  I) 

w  s 

y  V. 


c 
S  c 

y   X 
>*« 

I-   O 


J2  <"  c  - 


W'i/3 


55 


a  «  i- 

T3C£ 

§|£ 

c  Jg  c 
^2  to  « 


Ires 


T3  — 


3   C 


tu-o 


S      I 


■o  a 
o  3 


v  — 

c  o 
.5"° 

c  "°    ^ 

o  c  « 

^    O  ^ 
u    U    V 

a  x  ^ 

ill 
III 

*!« 

u.    y;    y 
3    _    >. 

g-S-a 


758 


STATE  LEGISLATURES 


£©2  2  5  = 


"  efl  to 

o<«  J?  3  u 

Z°£§£ 


£  °  «2  5; 


£ 


Z  °S  o 

V3~ 


-    iaS 


*£ 


N  to* 

■sS 


.P  d      >  — 


73  to  q 


5£ 

u  o  ? 


§-o£ 


©■a  °-.2 

VO  OH  g 


**.2  «■> 

—  'to   O  O* 
73   co    c  60 

B  »      « 

u  c  «.~ 

uo? 
>>.73  .    to 

OStjC 

o-a  0.0 


■"   to 

■a  3 


to  a 

to  CJS 


o 


•2S|.2 

B0  4H    C   SB 


-  >>2  . 

—  —  - .  ~ 
•g  c1^  u 

SIN 

wt1U? 


^2o 
!cE<= 
*Sg 

a  c  8  B 

S.5&Q 


a  *  .*    r> 


81 


■a  s 


1 

I         t3  «  ** 

a 

t:ss 

o    -    .. 

e 
1 

•  to  co 
to  u.  u 

>>  a  d 

i 

«                  73  >i>> 

pflC 

>  o  to 

t 

+3  £  > 

■C 

s 

C 

3  ■»  tvr 

eo  Jj  >, 

y  ■  c3 

-73 -g 

Sg<= 

SB- 

A  es  J3 

0  O  O 

>>>»>, 

T3T3T3 

73  73^3 

o 

ooo 

.5 

■ 

S 

~  .£   U 

STATE  LEGISLATURES 


759 


5* 


hi*  lis 


05  ■ 


« 


•5  o  ocx 


*3 


I« 


Sfi« 


r| 


-,:    8. 


<*><+>  c 


I  I- 


c        r-"0.c 


eio-  «       w 

£2  ■  B     .5 

^  £  f  a  c  s 

5c»cJ 
«o.2  q.2  «•£ 


B 
5"^ 


fN   fl   Q   QC 


5   ."3 


IS 
II 


•O 

CM 

O 

■ 

c 

X 

■o 

"" 

~ 

c 
o 

'3! 

■ 

c 

■ 

3 

.2 

._ 

9 

g 

>^ 

00 

— 

g 

■ 

3 
5 

IS 


f2&  ^ 

r,>-»        r--» 


c  .5 

■ 


§£ 


760 


STATE  LEGISLATURES 


"^  a 


■shield 


A  >M 


Q 


a 


a 

GO 


u  o  §  o  t- 
H     w~£ 


p«w"3.2 

J  Is 

Ktya 


£& 


of  *S  oS 
°5  Sag"  II 
Sis    &aS    &£ 


8 

.5  . 


>»  O  <u 


o-a  £ 


o*§e 
■d  23  o. « 


"*  Q.CO  c 

5o 


w  o 


w     a 


.2S 


•e    S; 


9    9       3 


!  I  1 


T3  C 

co  O 

s  I 

H 

1  5 

fa  H 


•S      IS?      »& 

tf        «  C        w  B 

i  II  -s| 


•o  « 

CO   3 

3§ 

H»-» 


i-i     « 


«0     l-i    CO    S> 

«  r.   «   B 

e£oo 

-  U      -co 

CO  HI    I) 

o  >  u   a 
B  73   B    >» 

o  •«  o  — 
>  -5  >  Jt 

4)    £    <U    « 

■«     «   •►  ft> 

CO    +J     CO 

"O  T3  T3   O 

2©2  * 
O^OH 


STATE  LEGISLATURES 


761 


a 

o 


E-c1"' 


B 

S 

-     SS 

B 

'2-3.2 

< 

J  2ji 

22 

0 

w 

- 

X 

B 

■ 

Q 

5 
fe 

n 

o 

8 

a  I 

O   60 
00   t3 


3  a 
x  • 


i« 


ss 


u  c  o 


*E 


v>  c  D.'H 


n        o        -* 

©         ©         <s 

<S  «->  — 


1 

S 

| 

c 

1 

1 

3 

1 

a 

<-> 

>, 

a 

9 

■0 

c 
0 

$ 

II 

'     "g 

1 

a  I 

12  "O  c 

S  8.2 

H  He 


U.     U.-S 


<     < 


0.3  a 

IB 


MO         " 

E3h5 


I 


E 

Q 

i 

S 


i  s 

1 « 


762 


STATE  LEGISLATURES 


05  « 


h  "S  u  &  e  >  £ 

fc°fS5 


«s 


.«  o  J;  o  £ 


o  a  a 


2<g 


2  v.  o  «« 

■2  fog  eg 

a.  Xc 


;.s 


O  c  o  « 
oou->  2  . 


■OS  a 


8§" 

.  c 

£  a 
a* 

O    w. 

4>  o  „,• 

o  «^ 
"°  £ 

°     ,-, 


"^ 


SI      I 


S'c'a 
*$  - 

.      « «a 

•n_  c    . 
w>0  u  to 

heaa 

8  «  x  e 

a      u  F 


c 
3  a 


u         CS 

■  w«.2  >» 
Sd  o  S 

-       m    <l 

£  >>      a 

o-o      © 

©         «    © 
00  ^:3.  cr> 

vr « •§  « 


©  9  C 

K|° 

a«c 
£  ^  S 

©•o 


3  ac 

3         c> 
42  V5-T3 


I       £ 


S       S 


ss 


c3*o 

3  co 

£hg 

lis 

3  ..- 


c  >>  a 

0—  3 


£    £ 


•OT3-0 

U    O    o 

>>>%>, 

U   U   u 

>  >  > 

V  O  O 


T3-OT3 

Sw2 

co  f«  aT 

J3l3|g 


T3T3T3 

ooo 


UNITED  STATES  AND  TERRITORIES 

THE    THIRTEEN    ORIGINAL   STATES 


State 

Ratified  the 
Constitution 

State 

Ratified  the 
Constitution 

Dec.      7.  1787 
Dec.    12.  1787 
Dec.    18.  1787 
Jan.      2.  1788 
Jan.      9.  1788 
Feb.      6.  1788 
April  28.  1788 

South  Carolina 

New  Hampshire.  .  .  . 

Virginia 

New  York 

North  Carolina 

Rhode  Island 

May    23,  1788 
June  21.  1788 
June  25.  1788 
July    26.  1788 
Nov.  21.  1789 
May   29.  1790 

Pennsylvania 

New  Jersey 

Georgia 

Connecticut 

Massachusetts 

Maryland 

ORGANIZATION    OF    TERRITORIES    AND    ADMISSION    OF    STATES 
INTO   THE    UNION 


State 


Territory  organized 


State 
admitted 


Vermont 

Out  of  New  Hampshire  and  New  York. .  .  . 

Mar. 

June 

June 

Mar. 

April 

Dec. 

Dec. 

Dec. 

Dec. 

Mar. 

Aug. 

June 

Jan. 

Mar. 

Dec. 

Dec. 

May 

Sept. 

May 

Feb. 

Jan. 

June 

Oct. 

Mar. 

Aug. 

Nov. 

Nov. 

Nov. 

Nov. 

July 

July 

Jan. 

Nov. 

Jan. 

Feb. 

Jan. 

Aug. 

4.  1791 
1.  1792 

Tennessee 

Ohio 

Out  of  North  Carolina 

Ordinance.  1 787 

1.  1796 
1.  1803 

March  3.  1805 

30.  1812 

May  7.  1800 

11.  1816 

April  7.  1798 

10.  1817 

February  3,  1809. . . 

3.  1818 

March  3.  1817 

14.  1819 

15.  1820 

June  4.  1812 

10.  1821 

March  2.  1819.  . 

15,  1836 

Michigan 

Florida 

January  11.  1805 

March  30.  1822.  ...                            

26.  1837 
3.  1845 

Texas 

Iowa 

Annexed 

June  12,  1838 

29.  1845 
28.  1846 

Wisconsin 

April  20.  1836 

29.  1848 

California 

Minnesota 

From  Mexico 

March  3.  1849 

9.  1850 
11,  1858 

Oregon 

August  14.  1848 

14.  1859 

Kansas 

May  30.  1854 

29.  1861 

West  Virginia .... 

Out  of  Virginia 

20.  1863 

Nevada 

March  2.  1861 

31.  1864 

Nebraska 

May  30.  1854 

1.  1867 

Colorado 

February  28.  1861 . .                   

1.  1876 

North  Dakota. . .  . 

March  2.  1861 .... 

2.  1889 

South  Dakota.  .  .  . 

March  2,  1861  ...  . 

2.  1889 

Montana 

May  26.  1864 

8.  1889 

Washington 

March  2.  1853 

11.  1889 

Idaho 

March  3.  1863 

3.  1890 

Wyoming 

July  25.  1868 

10,  1890 

Utah 

Oklahoma 

September  9.  1850 

May  2.  1890 

4.  1896 
16.  1907 

New  Mexico 

September  9.  1850 

6.  1912 

Arizona 

February  24.  1863 

14.  1912 

Alaska  

July  27.  1868 

3.  1959 

Hawaii    

June  14.  1900 

21.  1959 

Territory— District  of  Columbia*— Organized  July  16.  1790-Mar.  3.  1791. 
•Reduced  from  100  to  70  square  miles  by  recession  of  part  of  Virginia  in  1846. 


(763) 


UNITED    STATES   AND   TERRITORIES  764 

TERRITORIES  AND  OTHER  AREAS  UNDER  UNITED 
STATES  ADMINISTRATION 

(Source:   Department  of  the  Interior) 

AMERICAN  SAMOA— Capital,  Pago  Pago;  Governor,  John  M.  Hay  don,  Jr.,  ap- 
pointed by  the  Secretary  of  the  Interior. 

CANAL  ZONE  (PANAMA)— Headquarters,  Balboa  Heights;  Governor,  Maj.  Gen. 
David  S.  Parker.  The  Canal  Zone  Government  and  The  Panama  Canal  Company 
are  independent  agencies  and  are  directly  under  the  Executive  Branch.  The  Sec- 
retary of  the  Army  has  been  designated  by  the  President  to  supervise  the  admin- 
istration of  the  Canal  Zone. 

GUAM — Capital,  Agana;  Governor,  Dr.  Carlos  Garcia  Camacho,  elected  November 
3,   1970. 

TRUST  TERRITORY  OF  THE  PACIFIC  ISLANDS— Headquarters,  Saipan,  Mari- 
ana Islands;  High  Commissioner,  Edward  E.  Johnston,  nominated  by  the  Presi- 
dent and  confirmed  by  the  Senate. 

VIRGIN  ISLANDS— Capital,  Charlotte  Amalie;  Governor,  Dr.  Melvin  H.  Evans, 
elected  November  3,  1970. 

COMMONWEALTH  OF  PUERTO  RICO— (Ceded  to  the  United  States  by  the 
Treaty  of  Paris,  Dec.  10,  1898;  gained  status  of  a  free  commonwealth  associated 
with  the  United  States  on  July  25,  1952.) — Capital,  San  Juan;  Governor,  Rafael 
Hernandez-Colon,  elected  by  popular  vote. 


SECTION  VIII— MISCELLANEOUS 


NON-STATE  INSTITUTIONS  AND  SOCIETIES 
AGRICULTURAL  ASSOCIATIONS 

CONN.  AUDUBON  SOCIETY. -Pres.,  Hugh  R.  Smith,  2325  Burr  St..  Fairfield 
06430;  Vice  Pres.,  1st,  Bradley  Morehouse;  2nd,  Mrs.  John  Fortuna;  Treas.,  Robert 
Larsen;  Exec.  Dir.,  Marshal  T    Case. 

CONN.  BEEKEEPERS  ASSOC.—  Pres.,  M.  Alphonse  Avitabile,  Carmel  Hill  Rd., 
Bethlehem;  Vice  Pres.,  David  C.  Newton,  3  Deborah  La.,  Farmington;  Secy.,  Henry  C. 
Neuhauser,  89  Scott  Swamp  Rd.,  Farmington  06032;  Treas.,  Edwin  LaBrake,  18  Main 
St.,  Woodbridge. 

CONN.  BOTANICAL  SOCIETY,  INC. -Pres.,  LeRoy  W.  Foote,  Middlebury;  Vice 
Pres.,  Gustave  A.  Mehlquist,  Storrs;  Rec.  Secy.,  Mrs.  Joan  Hanas,  New  Haven;  Cor. 
Secy..  Ms.  Joanne  K.  Starr.  Lake  Dr.,  Guilford  06437;  Treas.,  Robert  W.  Otto. 
Stamford. 

CONN.  FLORISTS  ASSOC,  INC.— Office:  50  New  St.,  West  Haven  06516.  Pres., 
Albert  C.  Sandelli,  225  Oak  St.,  New  Britain;  Vice  Pres.,  Phillips  C.  Brown,  Sr.,  222 
Wintonbury  Ave.,  Bloomfield;   Secy.-Treas.,  Charles  Barr,  50  New  St.,  West  Haven. 

CONN.  NURSERYMEN'S  ASSOC,  INC.— Office:  584  Campbell  Ave.,  West 
Haven  06516.  Pres..  Paul  R.  Young,  211  Danbury  Rd.,  Wilton;  Vice  Pres.,  James  W. 
Hosking,  96  Porter  St.,  Watertown;  Exec.  Secy.,  Charles  Barr,  50  New  St.,  West  Haven; 
Treas.,  Lewis  J.  Gray,  R.F.D.  1,  Box  150,  Canterbury. 

CONN.  POMOLOGICAL  SOCIETY.—  Pres.,  Eugene  Bishop,  Guilford;  Vice  Pres., 
Stewart   Ramsay,  Southington;   Secy.-Treas.,  Tom  Moriarty,   Enfield  06082. 

CONN.  POULTRY  ASSOC,  INC.— Office:  State  Office  Bldg..  Hartford  06115. 
Pres.,  Robert  DeCloux,  Norwich;  Vice  Pres.,  John  Lombardi,  Waterford;  Secy.,  Robert 
Goldman,  State  Office  Bldg.,  Hartford;  Treas.,  Robert  Feldman,  Colchester;  Exec. 
Dir.,  Julius  Fleischmann,  South  Windsor. 

CONN.  POULTRY  BREEDERS*  SOCIETY,  INC— Office:  R.R.  1,  Dayville  06241. 
Pres.,  James  Murphy,  331  Swain  Ave.,  Meriden;  Vice  Pres.,  George  Barnum.  Dan- 
bury;  Ralph  Harlow,  Newington;  Octave  Marshall,  Naugatuck;  Ralph  Rundell, 
Pomfret  Center;  Secy.-Treas..  R.  E.  Ledogar,  Breakneck  Hill  Rd.,  R.R.  1,  Box  304, 
Dayville;  Asst.  Secy.,  Roger  F.  Poitras,  Elmwood  La.,  Danielson  06239. 

CONN.  SHEEP  BREEDERS'  ASSOC.  —Pres.,  Vincent  Megaro,  North  Guilford; 
Vice  Pres.,  David  Belden,  Canterbury;  Secy.,  Jayne  Grant,  444  Woodland  Rd.,  Storrs 
06268;  Treas.,  Murwin  Johnson,  Ivoryton. 

CONN.  STATE  GRANGE.  —Pres.,  Frank  Prelli.  Winsted;  Secy.,  Ellsworth  L. 
Covell,  769  Hebron  Ave.,  Glastonbury  06033;  Treas.,  Carl  F.  Svenson,  Jr.,  Collinsville. 

CONN.  VEGETABLE  GROWERS'  ASSOC—  Pres. ,  Ernest  J.  Cuzzocreo,  Jr.. 
Orange;  Vice  Pres.,  Hugh  Kurtz,  Cheshire;  Secv.,  R.  W.  Judd,  Jr.,  1117  Waterbury 
Rd.,  Cheshire  06410;  Treas.,  Charles  Bishop,  Guilford. 

NEW  ENGLAND  DAIRY  AND  FOOD  COUNCIL— Conn.  Office:  95  Niles  St., 
Hartford  06105.  Pres.,  Robert  P.  Davis;  Vice  Pres.,  Willis  Torrey;  Secy.,  Christopher 
B.  Sykes;  Treas.,  Joseph  T.  Loughlin;  Exec.  Dir.,  Edith  A.  Syrjala. 

COUNTY  EXTENSION  SERVICE  OFFICES 

(Note:  The  Extension  Service  Offices  are  part  of  University  of  Conn.  College  of 
Agriculture  and  Natural  Resorrces.) 

FAIRFIELD  COUNTY  EXTENSION  SERVICE.  —Office:  Rte.  6,  Stony  Hill. 
Bethel  06801.  Field  Coordinator,  Howard  A.  Kemmerer,  Jr.;  Extension  Horticulturist, 
Joseph  J.  Maisano.  Jr.;  Home  Economist,  Mrs.  Mary  E.  Pattison;  4-H  Area  Coordi- 
nator, Wesley  F.  Rouse.  Jr.;  4-H  County  Coordinator,  Sallyann  Jones;  4-H  Agt., 
Leroy  Watson. 

HARTFORD  OFFICE,  UNTV.  OF  CONN.  COOPERATIVE  EXTENSION 
SERVICE  AND  HARTFORD  COOPERATIVE  EXTENSION  COUNCIL,  INC., 
COOPERATING.— Office:  1280  Asylum  Ave..  Carriage  House.  Hartford  06105.  Field 
Coordinator,  Frederick  H.  Nelson;  County  Ext.  Agt.,  Stanley  Papanos;  Extension 
Home  Economists,  Mrs.  Alice  V.  Blanco,  Mrs.  Audrey  D.  Kalafus,  Mrs.  Rhea  Law- 

(765) 


766  NON-STATE  INSTITUTIONS 

ton;   Extension  4-H  Agts.,  Edward   H.  Merritt,   David   E.   Nisely,   Elbert  T.   Pegues, 
Karol  Ann  Westelinck. 

MIDDLESEX  EXTENSION  SERVICE  AND  MIDDLESEX  COUNTY  EXTEN- 
SION COUNCIL,  INC.,  COOPERATING. -Office:  Extension  Center,  Haddam  06438. 
Field  Coordinator,  Gregory  G.  Curtis;  4-H  Agts.,  Lloyd  B.  Wilhelm,  Mrs.  Diane  Lis; 
Home  Economists,  Miss  Veronica  M.  Zanelli,  Miss  Carole  C.  Sammons;  Council 
Pres.,  Edward  F.  Button. 

NEW  HAVEN  COUNTY  EXTENSION  SERVICE  AND  NEW  HAVEN  COUN- 
TY AGRIC.  EXTENSION  COUNCIL,  INC.,  COOPERATING. —Office :  322  North 
Main  St.,  Wallingford  06492.  County  Agt.,  George  S.  Geer. 

NEW  LONDON  COUNTY  EXTENSION  SERVICE.— Office:  New  London  Coun- 
ty Agricultural  Center,  562  New  London  Tpke.,  Norwich  06360.  County  Agt.,  Russeil 

E.  Hibbard. 

TOLLAND  COUNTY  EXTENSION  COUNCIL,  INC.— Office:  24  Hyde  Ave.,  Rte. 
30,  Rockville  06066.  Pres.,  Edward  Hastillo,  Rockville;  Vice  Pres.,  Mrs.  Kenneth 
Holton,  Mansfield  Depot;  Secy.,  Mrs.  David  Webb,  Somers;  Treas.,  Lynn  Anderson, 
Rockville. 

TOLLAND  COUNTY  EXTENSION  SERVICE.— Office:  Agricultural  Center,  Rte. 
30,  24  Hyde  Ave.,  Rockville  06066.  County  Adm.  and  Home  Economist,  Cora  H. 
Webb;  Regional  Poultry  Agt.,  James  S.  Rock;  Regional  Dairy  Agt.,  Keith  R.  Goff; 
Extension  4-H  Club  Agts.,  Albert  B.  Gray,  Carmen  Burrows. 

WINDHAM  COUNTY  EXTENSION  SERVICE  AND  WINDHAM  COUNTY 
AGRICULTURAL  EXTENSION  CENTER.  —Office:  Extension  Center,  P.O.  Box 
327,  Brooklyn  06234.  County  Agt.,  Donald  S.  Francis. 

FARM  BUREAUS 

CONN.  FARM  BUREAU  ASSOC,  INC.— Office:  101  Reserve  Rd.,  Hartford 
06114.  Pres.,  Luther  Stearns,  R.F.D.  2,  Willimantic;  Vice  Pres.,  1st,  David  Schreiber, 
R.F.D.  2,  Oxford;  2nd,  George  Merrell,  R.F.D. ,  Plainfield;  Treas.,  Eugene  Freund, 
East  Canaan;  Exec.  Secy.,  George  W.  Simpson,  Jr. 

LITCHFIELD  COUNTY  FARM  BUREAU,  INC.— Office:  Agricultural  Center, 
Litchfield  06759.  Pres.,  Allen  E.  Stickels,  Jr.,  Litchfield;  Secy,  in  Charge,  Mrs.  Robert 
M.  Edwards. 

MIDDLESEX  COUNTY  FARM  BUREAU.—  Pres.,  Thomas  Dumas,  Little  La., 
Durham;  Secy.,  Mrs.  Oscar  Dill,  Oriole  Rd.,  East  Haddam  06423. 

TOLLAND  COUNTY  FARM  BUREAU,  INC. -Office:  P.O.  Box  144,  Willimantic 
06226.  Pres.,  Russell  W.  Martin. 

CHAMBERS  OF  COMMERCE 

(♦Indicates  full-time  Chambers.) 

♦THE  CONN.  BUSINESS  AND  INDUSTRY  ASSOC,  INC.— Office:  60  Washing- 
ton St.,  Hartford  06106.  Chm.,  William  S.  Simpson,  Chm.,  Raybestos-Manhattan,  Inc., 
Bridgeport;  Vice  Chm.,  John  H.  Filer,  Chm.,  Aetna  Life  &  Casualty,  Hartford;  Donald 
W.  Davis,  Pres.,  The  Stanley  Works,  New  Britain;  Pres.,  Arthur  L.  Woods;  Treas., 
John  Coolidge,  Chm.  of  Board,  Converters,  Inc.,  Farmington;  Secy.,  Leon  L.  Lemaire. 

♦ANSONIA. — Office:  Lower  Naugatuck  Valley  Chamber  of  Commerce,  Inc.,  One 
Kingston  Dr.,  06401.  Chm.  of  Board,  J.  B.  Gardner,  Bethany;  Pres.,  Romolo  D. 
Tedeschi,  Glenwood  Ct.,  Bethany. 

AVON.  —Office:  P.O.  Box  16,  06001.  Pres.,  Charles  Pike;  Secy.,  Mrs.  Mary  L.  Mac- 
Pherson. 

BERLIN.— Office:  344  Main  St.,  Kensington  06037.  Pres.,  Ralph  Meyer;  Vice  Pres., 
Robert  Dabrowski;  Secy.,  Helen  Abrams;  Treas.,  Robert  Anderson;  Exec.  Admin., 
Barbara  G.  Randall. 

BETHEL.  —Office:  14  P.  T.  Barnum  Sq.,  06801.  Pres.  Donald  Stryker;  Exec.  Secy., 
Violet  J.  Mattone. 

♦BLOOMFIELD.— Office:    250   Constitution   Plaza,   Hartford   06103.   Pres.,   Patrick 

F.  Bosco;  Vice  Pres.,  Richard  Satell;  Secy  .-Treas.,  Ruth  Barber. 


NON-STATE    INSTITUTIONS  767 

•BRANFORD.— Office:  209  Montowesc  St.,  06405.  Pres.,  Philip  A.  DeLise,  6  Pawson 
Landing;  Exec.  Mgr.,  V.  S.  Karlawish.  38  Bryan  Rd. 

•BRIDGEPORT  AREA  CHAMBER  OF  COMMERCE,  INC.—  Office:  Chapel  St ., 
06604.  Pres.,  John  G.   Phclan.  Exec.   Vice  Pres.,  William   L.   Hawkins. 

•BRISTOL  CHAMBER  OF  COMMERCE,  INC. —Office:  81  Main  St.,  06010. 
Pres..  Terry  B.  Fletcher;  Exec.  Dir.,  C.  Stewart  Anthony. 

CANAAN.—  Pres.,  Richard  Shanley;  Secy.-Treas.,  Charles  H.  Joch,  Jr.,  Box  991, 
Canaan  06018. 

•CHAMBER    OF    COMMERCE    OF    THE    TOWN    OF    GREENWICH,    INC.— 

Office:    109  Greenwich  Ave.,  06830.  Pres.,  Andrew   Bella;   Managing  Dir.,   Arthur  G. 
Norman. 

•CHAMBER  OF  COMMERCE  OF  NORTHWEST  CONN.,  INC.— Office:  40  Main 
St..  Torrington  06790.  Pres.,  Dean  Troxell;   Exec.  Dir.,   Ronald  E.  Zooleck. 

•CHAMBER  OF  COMMERCE  OF  SOUTHEASTERN  CONN.,  INC.— Office:  One 
Whale  Oil  Row,  New  London  06320.  Pres.,  Pierce  F.  Connair;  Secy.,  Frederick  F. 
Shurts;  Managing  Dir.    William  E.  Lockwood. 

CLINTON.  —Pre s. ,  Russell  Gard;  Secy.,  Jan  Londin,  Old  Westbrook  Rd.,  06413. 

•DANBURY  CHAMBER  OF  COMMERCE.  INC.— Office:  20  West  St.,  06810.  Chm. 
of  Board,  Charles  F.  Speidel;  Vice  Chm.,  Robert  B.  Clarke;  Pres.,  Joseph  F.  Taylor; 
Exec.  Asst.,  David  A.  Long;  Secy.,  Robert  W.  Rice;  Treas.,  Paul  Kilok,  Jr.;  Asst. 
Treas.,  Donald  G.  Coon. 

DARIEN.— Office :  903  Post  Rd..  06820.  Pres.,  Franklin  H.  Wilcox;  Exec.  Secy., 
Mrs.  Ruth  Belford. 

•DERBY. — Office:  One  Kingston  Dr.,  Ansonia  06401.  Chm.  of  Board,  J.  B.  Gard- 
ner, Bethany;   Pres.,  Romolo  D.  Tedeschi,  Glenwood  Ct.,  Bethany. 

EAST  GRANBY.  —  Pres.,  F.  Clarke  Sullivan,  16  Tunxis  Ave.;  Secv.,  Joseph  J. 
McKenna.  Box  1776,  So.  Main  St.,  06026. 

EAST  HAMPTON.— Pre?..  Robert  Manafort;  Vice  Pres.,  1st,  James  McGovern, 
2nd,  David  Fosler.  3rd,  Julie  Wall;  Secy.-Treas. ,  Audrey  Heidel,  Huckleberry  La., 
06424. 

•EAST  HARTFORD  CHAMBER  OF  COMMERCE.  INC.  —Office:  914  Main  St., 
06108.  Pres.,  George  Gustin;  Exec.  Vice  Pres.,  J.  Peter  Mahony. 

EAST  HAVEN.— P.O.  Box  244.  06512.  Pres.,  James  Moniello.  536  Thompson  Ave.; 
Vice  Pres..  1st  Anthony  Ferarra.  2nd,  Vincent  Afasano,  3rd,  Mrs.  Mary  McMahon; 
Treas.,  Richard  Reilly. 

•EAST  LYME.— Office:  81  Pennsylvania  Ave.,  P.O.  Box  83.  Niantic  06357.  Pres., 
Robert  Jakubiel;  75/  Vice  Pres.,  Joshua  M.  Fiero  III;  Exec.  Secy.,  Mrs.  Sally  Budds; 
Treas.,  Kenneth  Warner. 

ENFIELD.— (See  Greater  Enfield.) 

•ESSEX  BUSINESS  ASSOC,  INC.-Pr<>5.,  Anthonv  Loicano;  Secy.,  Mrs.  Doro- 
thy C.  Tripp.  Stone  Pit  Hill.  Essex  06426. 

•FAIRFIELD  CHAMBER  OF  COMMERCE.  INC.  —Office:  1597  Post  Rd..  06430. 
Pres.,  Robert  P.  Shea:  Vice  Pres..  1st.  Gerald  Berk:  2nd.  John  Duncan;  3rd.  Walter 
Dunn;  Secy..  Anne  Smith:  Treas.,  J.  Donaldson  Paxton;  Exec.  Secy.,  Mrs.  Mona  Porier. 

•FARMINGTON  CHAMBER  OF  COMMERCE.  INC.  —  Office:  250  Constitution 
Plaza.  Hartford  06103.  Pres..  Ronald  F.  Gilrain;  Vice  Pres.,  James  Patterson;  Secv., 
Carmen  Pencikowski;  Treas.,  Donald  Clark. 

•GLASTONBURY. —Office:  2377  Main  St..  06033.  Pres.,  Eugene  Langan,  816 
New  London  Tpke.;  Exec.  Dir.,  Lani  Jurev,  162  Quarry  Rd. 

GRANBY.—  Pres.,  Edward  Bennett.  345  Salmon  Brook  &.:  Secx.,  Janice  R.  Crane, 
17  Hartford  Ave..  06035. 

•GREATER  ENFIELD  CHAMBER  OF  COMMERCE,  INC.  —Office:  9  No.  Main 
St..  06082.  Pres.,  Charles  B.  Alaimo;  Secy.,  Raymond  W.  Peltier;  Exec.  Dir.,  Marcel 
St.  Sauveur. 

•GREATER  HARTFORD  CHAMBER  OF  COMMERCE,  INC.  —Office:  250  Con- 
stitution Plaza,  06103.  Chm.,  Edward  B.  Bates;  Pres.,  Arthur  J.  Lumsden.  CCE. 


768  NON-STATE   INSTITUTIONS 

•GREATER  MANCHESTER  CHAMBER  OF  COMMERCE,  INC.— Office:  257 
East  Center  St.,  06040.  Chm.  of  Board,  Burl  L.  Lyons;  Pres.,  Richard  G.  Clark. 

•GREATER  MERD3EN  CHAMBER  OF  COMMERCE,  INC.  —  Office:  17  Church 
St.,  06450.  Pres.,  John  D.  Altobello,  Jr.;  Exec.  Vice  Pres.,  Sanford  S.  Shorr. 

♦GREATER  NEW  HAVEN  CHAMBER  OF  COMMERCE,  INC.— Office:  152  Tem- 
ple St.,  06510.  Chm.  of  the  Board,  Frederick  G.  Fischer;  Pres.,  R.  David  Smith. 

♦GREATER  SOUTHINGTON  CHAMBER  OF  COMMERCE,  INC. -Office:  55  No. 

Main  St.,  06489.  Pres.,  John  J.  Dunham;  Vice  Pres.,  Mrs.  Diana  Putnam;  Secy.,  Mrs. 
Edna  Wood;  Treas.,  Martin  F.  Talley. 

♦GREATER  WATERBURY  CHAMBER  OF  COMMERCE.— Office:  32  No.  Main 
St.,  06720.  Chm.  of  Board,  John  C.  Helies;  Pres.,  Justin  T.  Horan,  CCE. 

•GREATER  WESTERLY-PAWCATUCK  AREA  CHAMBER  OF  COMMERCE, 

INC. —Office:  159  Main  St.,  Westerly,  R.I.  02891.  Pres.,  Alcino  G.  Almeida;  Vice 
Pres.,  Michael  P.  Lenihan;  Secy.,  Lewis  R.  Greene;  Treas.,  Robert  R.  Harland;  Off. 
Secy.,  Diane  B.   Howard. 

♦GREATER  WBLLIMANTIC  CHAMBER  OF  COMMERCE,  INC.  —  Office:  1010 
Main  St.,  06226.  Pres.,  Richard  C.  Bunnell;  Exec.  Vice  Pres.,  John  A.  Wrana. 

GREENWICH. — (See  Chamber  of  Commerce  of  Greenwich.) 

GUILFORD.—  Pres.,  H.  Sage  Adams,  P.O.  Box  311,  Madison;  Exec.  Secy.,  Miss 
Nancy  Harrison,  669  Boston  Post  Rd.,  06437. 

♦HAMDEN  CHAMBER  OF  COMMERCE,  INC.— Office:  2407  Dixwell  Ave.,  06514. 
Pres.,  Stephen  P.  Vedeskas;  Exec.  Vice  Pres.,  John  A.  Eadevito,  Jr. 

HARTFORD— (See  Greater  Hartford.) 

KENT. — Pres.,  Eugene  F.  Bull;  Vice  Pres.,  Nicholas  Perrone;  Secy. -Treas.,  Jane 
M.  Greene,  Bluff  Rd.,  06757. 

KILLINGLY-BROOKLYN  CHAMBER  OF  COMMERCE,  INC.  —  P.O.  Box  686, 
Danielson  06239.  Pres.,  John  E.  Cunneen,  Danielson;  Secy.,  F.  R.  Anderson,  Dan- 
ielson. 

LITCHFIELD.— (See  Chamber  of  Commerce  of  Northwest  Conn.,  Inc.) 

LYME  AND  OLD  LYME.  —Pres.,  Robert  A.  Maxwell,  Lyme;  Vice  Pres.,  Maurice 
McCarthy,  Old  Lyme;  Secy.,  N.  R.  Sheffield,  Lyme  St.,  Old  Lyme  06371;  Treas., 
Clifford  M.  Hall,  Lyme. 

MANCHESTER. -(See  Greater  Manchester.) 

MERIDEN.  —  (See  Greater  Meriden.) 

MIDDLETOWN.  —(See  The  Northern  Middlesex  Chamber.) 

♦MILFORD  CHAMBER  OF  COMMERCE,  INC.  —  Office:  102  New  Haven  Ave., 
P.O.  Box  452,  06460.  Pres.,  Joseph  Einhorn,  9  Depot  St.;  Exec.  Dir.,  Robert  B. 
Gregory. 

MONROE.— Office:  P.O.  Box  61,  06468.  Pres.,  Paul  Lentine;  Secy.,  Mrs.  Grace 
H.  Renz. 

♦MYSTIC  CHAMBER  OF  COMMERCE,  INC.  —  Office:  Bank  Sq.,  06355.  Pres., 
Mrs.  Frances  Wood;  Vice  Pres.,  Rufus  Allyn;  Secy.,  William  F.  Hermann,  Jr.;  Treas., 
Mark  Turner. 

♦NAUGATUCK  CHAMBER  OF  COMMERCE,  INC.— Office:  156  Meadow  St., 
06770.  Pres.,  Kevin  T.  Nixon;  Exec.  Vice  Pres.,  James  N.  Greene,  Jr. 

♦NEW  BRFTAIN  CHAMBER  OF  COMMERCE,  INC.— Office:  24  Washington  St., 
06051.  Pres.,  Phillip  T.  Davidson;  Exec.  Vice  Pres.-Secy.,  Herbert  S.  Everett. 

NEW  CANAAN.—  Pres.,  Robert  G.  Ray,  27  Pine  St.;  Secy.,  Edward  R.  King, 
P.O.  Box  583,  06840. 

NEW  FAmFffiLD.  —P.O.  Box  121,  06810.  Pres.,  Beatrice  Rebhan;  Vice  Pres., 
James  Cleary;  Secy.,  Mrs.  Lucille  Penna;  Treas.,  Leo  J.  Mulvilhill. 

NEW  HAVEN.— (See  Greater  New  Haven.) 


NON-STATE   INSTITUTIONS  769 

•NEWINGTON  CHAMBER  OF  COMMERCE.  INC.       —  Office:   250  Constitution 
Plaza,  Hartford  06103.  Pres.,  Edward  Pizzella;   rice  Pre*.,  Craig  Holland 
Ginn;  Trees.,  I  on  Sweeney  . 

NEW  LONDON.— (Sec  Chamber  of  Commerce  of  Southeastern  Conn.) 

NEW  MILFORD.— Office:  38  Banbury  Rd.,  06776.  Pres.,  M.  Joseph  Lillis,  Jr.; 
i  nt-  Pres.,  1st,  loan  a.  Lombard!,  2nd,  Benjamin  Bam  Secy.,  Ruth  J.  Hebnus;  Treas., 
John  Moore. 

•NEWTOWN  CHAMBER  OF  COMMERCE,  INC.— Office:  22  Church  Hill  Rd.. 
06470.  C  O-Chm.  of  Hoard,  Lou  Pellelier.  Paul  S.  Smith;  Pres.,  Philip  Rose;  Exec.  Secy., 
J.  Gilbert  Collins;  Treas.,  Nebon  Denny. 

•THE     NORTHERN     MIDDLESEX     CHAMBER     OF     COMMERCE,     INC.— 

Office:  100  Riverview  Center.  06457.  Pres.,  Philip  T.  DeRing;  Chm.,  Robert  E. 
Cougnlin;  Vice  Chm.,  John  B.  Newman;  Vice  Chm.,  J.  Paul  Peterson;  Treas.,  Ralph 
Mot  .can. 

•NORWALK  CHAMBER  OF  COMMERCE,  INC.— Office:  101  East  Ave.,  P.O.  Box 
668.  06852.  Pres.,  John  Gaydosh;  Exec.  Vice  Pres.,  Sherwood  H.  Prothero. 

•NORWICH  AREA  CHAMBER  OF  COMMERCE,  INC.— Office:  1  Thames  Plaza, 
06360.  Pres.,  Jerrold  L.  Ketover;  Exec.  Vice  Pres.,  Stanley  Israelite. 

OLD  SAYBROOK.  —Office:  61  Main  St.,  06475.  Pres.,  Arnold  BenaJc;  Secy.,  Rita 
Dobbs;  Exec.  Dir.,  A.  G.  McCausland. 

ORANGE.— Office:  222  Boston  Post  Rd..  06477.  Pres.,  Ernest  Letize;  Vice  Pres., 
Al  Evans.  Secy.,  Richard  Zitser. 

•OXFORD.— Office:  One  Kingston  Dr..  Ansonia  06401.  Chm.  of  Board,  J.  B. 
Gardner,  Bethany;  Pres.,  Romolo  D.  Tedeschi,  Glenwood  Ct.,  Bethany. 

•PLAINVILLE.— Office:  73  East  Main  St.  06062.  Pres.,  William  A.  Petit;  Vice 
Pres.,  1st,  Robert  F.  Reale,  2nd,  D.  Wendell  Alderman;  Secy.,  Donald  Rulli;  Treas., 
Kenneth  A.  Hedman;  Exec.  Dir.,  Mrs.  Joan  K.  Valentine. 

PLYMOUTH.  — (See  Terryville-Plymouth  Chamber.) 

PROSPECT.—  Pres.,  Edward  Lucas;  Exec.  Secy.,  Mrs.  Mary  A.  Handy.  Waterbury 
Rd..  Prospect  06712. 

PUTNAM  AREA  CHAMBER  OF  COMMERCE.  INC.  —Office:  28  Front  St.,  Put- 
nam 06260.  Pres.,  John  R.  LaBelle;  Exec.  Secy.,  Madeleine  S.  Gastonguay. 

RIDGEFIELD. -Office:  27  Governor  St.,  P.O.  Box  191.  06877.  Pres.,  Patricia  Free- 
man; Vice  Pres.,  Don  Zemo;  Act.  Treas.,  Exec.  Asst.,  Dorothy  M.  Franks. 

•ROCKVILLE  AREA  CHAMBER  OF  COMMERCE.  INC.  —  Office:  30  Lafayette 
Sq..  Room  107.  P.O.  Box  158.  Rockville  06066.  Pres.,  William  V.  Repoli;  Vice  Pres., 
John  R.  Pozzato;  Secy.,  Leon  J.  Chorches;  Treas.,  Lawrence  S.  Halpern;  Exec.  Dir., 
R.  Bernard  Crowl. 

SALISBURY.  —Pres.,  Richard  Snvder.  Lakeville;  Secv.-Treas.,  Frederic  H.  Leu- 
buscher,  P.O.  Box  393.  Lakeville  06039. 

•SEYMOUR. —Office:  One  Kingston  Dr..  Ansonia  06401.  Chm.  of  Board,  J.  B. 
Gardner.  Bethany;  Pres.,  Romolo  D.  Tedeschi,  Glenwood  Ct.,  Bethany. 

•SHELTON—  Office:  One  Kingston  Dr..  Ansonia  06401.  Chm.  of  Board,  J.  B. 
Gardner.  Bethany:  Pres.,  Romolo  D.  Tedeschi.  Glenwood  Ct..  Bethany. 

SIMSBURY.— Office:  945  Hopmeadow  St..  06070.  Pres..  Frederick  J.  Wheeler:  Vice 
Pres.,  Mrs.  Patricia  W?!den;  Secy.,  Mrs.  Betty  Burke;  Treas.,  Lesster  C.  Gauvain. 

SOUTH  INGTON.— (See  Greater  Southington. ) 

•SOUTH  WINDSOR.— Office:  P.O.  Box  105.  06074.  Pres..  William  J.  Barcomb; 
Vice  Pres.,  Raymond  T.  Boulet;  Exec.  Dir.,  Roland  M.  Aubin. 

STAFFORD  INDUSTRIAL  FOUNDATION.  INC. -Pres.,  Ronald  Argenta,  Wood- 
land Dr..  Stafford  Springs:  Treas.,  Erwin  Polens.  Village  Rd.,  Stafford  Springs;  Secv., 
Raymond  Neri,  Furnace  Ave.,  Stafford  Springs  06076. 

STAFFORD  SPRINGS  CHAMBER  OF  COMMERCE.  INC.  —  Pres..  Jack  Arute: 
Vice  Pres.,  John  Julian:  Secv..  Marion  Kingsburv.  Stafford  Springs  Reminder.  135 
Main  St..  06076:  Treas..  Jeanette  Jellin. 


770  NON-STATE  INSTITUTIONS 

•STAMFORD  AREA  COMMERCE  AND  INDUSTRY  ASSOC.  (SACIA).— 
Office:   1  Bank  St.,  06901.  Chm.  of  Board,  Robert  J.  Newman;  Pres.,  John  Mitovich. 

♦STRATFORD  CHAMBER  OF  COMMERCE,  INC.  —Office:  2192  Main  St.,  06497. 
Pres.,  John  G.  Jaekle;  Exec.  Secy.,  Mrs.  Eleanore  S.  Anton. 

TERRYVJXLE-PLYMOUTH  CHAMBER  OF  COMMERCE,  INC.  -Pres.,  Thomas 
Shively,  66  Main  St.,  Terryville;  Vice  Pres.,  Robert  Stanulis;  Treas.,  Robert  Koehler; 
Secy.,  Mrs.  Ruth  F.  Litwin,  37  South  St.,  Plymouth  06782. 

THOMASTON  BOARD  OF  TRADE.-Pres.,  C.  J.  DelVaglio,  35  Union  St.;  Vice 
Pres.,  William  Akoury,  Hickory  Hill;  Secy.,  Gladys  Koenigsbauer,  Walnut  Hill  Rd. 
06787;  Treas.,  Michael  Bruscino,  651  High  St. 

TORRINGTON.— (See  Chamber  of  Commerce  of  Northwest  Conn.,  Inc.) 

VERNON.— (See  Rockville  Area  Chamber.) 

WALLINGFORD.— Pres.,  Charles  Lirot;  Secy.,  Louis  Isakson,  P.O.  Box  266, 
5  No.  Main  St.,  06492. 

WATERBURY.— (See  Greater  Waterbury.) 

•WATERTOWN-OAKVJXLE  CHAMBER  OF  COMMERCE,  INC.—  Office:  P.O. 
Box  27,  Watertown  06795.  Pres.,  Frank  J.  Nardelli;  Mgr.,  Richard  J.  Giesbrandt. 

•WEST  HARTFORD  CHAMBER  OF  COMMERCE,  INC.  —Office:  948  Farming- 
ton  Ave.,  06107.  Pres.,  Paul  O.  Roedel,  Jr.;  Vice  Pres.,  John  J.  O'Keefe,  Michael 
Balch,  Robert  Toothaker,  Kenneth  Peterson;  Secy.,  Douglas  Rogers;  Treas.,  Fred 
Collins;  Legal  Counsel,  Walter  B.  Schatz;  Exec.  Vice  Pres.,  Robert  E.  Bellavance. 

•WEST  HAVEN  CHAMBER  OF  COMMERCE,  INC.— Office:  P.O.  Box  245,  06516. 
Pres.,  Harvey  Tattersall,  Jr. 

•WESTPORT  CHAMBER  OF  COMMERCE,  INC.  —Pres.,  David  R.  Ekstrom,  87 
State  St.,  East;  Exec.  Vice  Pres.,  Wesley  L.  Hale,  234  Main  St.,  P.O.  Box  209,  06880. 

WETHERSFDZLD  BUSINESSMEN'S  AND  CIVIC  ASSOC.  — Pres.,  Thomas  M. 
Kablik,  36  Blueberry  Hill;  Vice  Pres.,  Nicholas  DePasquale,  105  Albert  Ave.;  Cor. 
Secy.,  Henry  S.  Smalley,  19  Gracewell  Rd.,  06109;  Rec.  Secy.,  John  F.  Harvey  Jr., 
65  Wells  Rd.;  Treas.,  John  S.  Barnes,  126  Valley  View  Dr. 

•WETHERSFmLD  CHAMBER  OF  COMMERCE,  INC.—  Office:  250  Constitution 
Plaza,  Hartford  06103.  Pres.,  Chester  J.  Later;  Vice  Pres.,  Lucas  McEntire;  Secy.- 
Treas.,  Thomas  Kablik. 

WnXEVfANTIC.  —  (See  Greater  Willimantic.) 

WINDSOR. —Office  of  Secy.,  P.O.  Box  144,  06095.  Pres.,  Paul  H.  Wabrek;  Vice 
Pres.,  1st,  Roger  Olsen,  2nd,  Carmen  Morelli;  Secy.,  Frank  D.  Parker;  Treas.,  Alcide 
Gagnon. 

WINDSOR  LOCKS.  —Pres.,  John  F.  Newton,  91  Spring  St.,  06096;  Vice  Pres., 
Walter  Connor;  Financial  Secy.,  Robert  Taravella;  Secy.,  Beverly  Samplatsky;  Treas., 
David  Patterson. 

WINSTED.  —(See  Chamber  of  Commerce  of  Northwest  Conn.,  Inc.) 

•WOLCOTT  CHAMBER  OF  COMMERCE,  INC.— Office:  48  Nichols  Rd.,  P.O.  Box 
6101,  06716.  Pres.,  Alexander  G.  Zebrowski;  Vice  Pres.,  Frank  S.  Duren;  Treas.,  Ralph 
L.  Warner;  Exec.  Secy.,  Charles  Rietdyke. 

BUSINESS,  CIVIC,  EDUCATIONAL,  HEALTH,  PROFESSIONAL 
AND  WELFARE  ASSOCIATIONS 

AMERICAN  CANCER  SOCIETY,  CONN.  DIV.,  INC.  —  Office:  Professional  Cen- 
ter, 270  Amity  Rd.,  Woodbridge  06525.  Exec.  Vice  Pres.,  Robert  I.  Wakeley;  Pres., 
Robert  P.  Zanes,  Jr..  M.D.;  Vice  Pres.,  1st,  Victor  R.  Grann,  M.D.,  2nd,  Mrs.  Edwin 
G.  Mason;  Secy.,  Milton  Geyer;  Treas.,  Mrs.  Leonard  DePalma;  Asst.  Treas.,  Richard 
D.  Nichols;  Chm,  Exec.  Committee,  Robert  W.  Mills;  Crusade  Chm.,  Robert  New- 
man; Dir.  Professional  Education  and  Service,  M.  Patricia  Bergin;  Dir.  Public  Edu- 
cation, Jeane  Roth;  Dir.  Crusade  and  Public  Information,  Thomas  T.  Collins;  Exec. 
Dir.  Emeritus,  Edwin  R.  Meiss. 

AMERICAN  FEDERATION  OF  STATE,  COUNTY  AND  MUNICIPAL  EM- 
PLOYEES, AFL-CIO,  COUNCIL  16.  —  Office:  1010  Wethersfield  Ave.,  Hartford 
06114;  mailing  address,  P.O.  Box  162,  Wethersfield  06109.  Pres.,  Harry  Adler,  77  Union 


NON-STATE    INSTITUTIONS  771 

St.,  Norwich;  Vice  Pres.,  vacancy;  Secy.,  Carl  Ferrucci,  Jr.,  651  Quinnipiac  Ave, 
New  Haven;  Treas.,  Gordon  McLagan,  1049  Farmington  Ave,  Hartford;  ExtC,  Dir., 
Michael  Ferrucci,  Jr.,  119  Warner  Rd.,  North  Haven. 

AMERICAN  INSTITUTE  OF  PLANNERS,  CONN.  CHAPTER  -Pres.,  William 
Ism.-!,  New  Britain;  Vice  Pres.,  Alan  R  l.csslcr,  Waterbury;  Secy.,  Mario  Zavarella, 
Planning  Dept.,  Town  Hall,  Windsor  06095;  Treas.,  Monte  Lee,  Groton;  Membership 
Stcy.,  Shirley  P.  Parish.  New   Haven. 

THE  AMERICAN  NATIONAL  RED  CROSS,  CONN.  DrV.—  Office:  209  Farming- 
ton  Ave  ,  Farmington  06032.  Mgr.,  Richard  H.  Kimball. 

AMERICAN  SCHIZOPHRENIA  ASSOC.  INC.,  CONN.  CHAPTER.  —  Office:  6 
Longview  Dr.,  Bloomfield  06002.  Pres.,  Mrs.  Audrey  Goldman;  Secy.,  Mrs.  Judith 
Haines,  68  Old  Wood  Rd.,  Avon;  Treas.,  Constitution  National  Bank,  Trumbull 
St.,  Hartford;  Schizophrenics  Anonymous  Sponsors,  Mr.  and  Mrs.  Dick  Hogan,  54 
Avondale  Rd.,  Manchester;  Miss  Jeanne  Parker,  29  Randall  Ave.,  West  Hartford. 

AMERICAN  SOCIETY  OF  LANDSCAPE  ARCHTTECTS,  CONN.  CHAPTER. 
— Pres.,  Raymond  S.  Cragin,  979  Farmington  Ave.,  Farmington;  Vice  Pres.,  Dean  A. 
Johnson,  Brownstone  Ct.,  Avon;  Secy. -Treas.,  Kenneth  F.  Neyerlin,  Mattoon  Mew, 
Springfield,  Mass.  01103;  Exec.  Cotnm.  Member-at-Large,  Richard  K.  Dee,  Brownstone 
Ct.,  Avon;  Trustee,  George  A.  Yarwood,  Box  533,  Simsbury. 

THE  ASSOC.  OF  CONN.  LIBRARY  BOARDS,  INC.—  Pres.,  John  Short,  Avon; 
Vice  Pres.,  Russell  R.  Andersen,  New  Haven;  Secy.,  Mrs.  John  Gerzanick,  181  Gar- 
den St.,  Forestville  06010;  Asst.  Secy.,  Mrs.  Philip  Kass,  Waterbury;  Treas.,  Mrs.  A. 
Cole,  Greenwich;  Asst.  Treas.,  George  Taylor,  Bridgeport. 

AUERBACH  SERVICE  BUREAU  FOR  CONN.  ORGANIZATIONS.  —  Office:  G. 
Fox  &  Co.  Bldg..  11th  Floor,  956  Main  St.,  Hartford  06115.  Chm.,  Mrs.  Bernard  W. 
Schiro;  Secy.,  Mrs.  Chase  Going  Woodhouse. 

CHILD  AND  FAMILY  SERVICES  OF  CONN..  INC.  —  Office:  1680  Albany  Ave., 
Hartford  06105.  Chm.  of  Bd.,  Joseph  D.  Sargent;  Vice  Chm.  of  Bd.,  David  H.  Rhine- 
lander;  Pres.,  Mrs.  Richard  B.  Brown;  Vice  Pres.,  Robert  A.  Eden,  Thomas  L.  Morris, 
Jr.,  Mrs.  Robert  W.  Newman;  Treas.,  Peter  L.  Milliken;  Asst.  Treas.,  Rune  V.  Ment- 
zer;  Secy.,  Mrs.  Harold  C.  Kraus;  Exec.  Dir.,  Robert  I.  Beers. 

CHURCH  WOMEN  UNITED  OF  CONN.  —  Pres.,  Mrs.  Sanford  B.  Kauffman, 
Sharon;  Vice  Pres.,  1st,  Mrs.  Kenneth  Kaynor,  Tolland;  2nd,  Mrs.  Carleton  Nutter, 
Wallingford;  Rec.  Secy.,  Mrs.  William  G.  Holmes,  Riverside;  Cor.  Secy.,  Mrs. 
Douglas  Benedict,  Babbitt  Rd.,  Thomaston  06787;  Treas.,  Mrs.  Erwin  Lachelt,  Plants- 
ville. 

CFVIL  SERVICE  EMPLOYEES  AFFILIATES.  INC.— Office:  760  Capitol  Ave.. 
Hartford  06106.  Pres.,  James  Moore,  15  Davis  Rd.,  North  Haven;  Sr.  Vice  Pres., 
Raymond  Spielman,  46  Campbell  Ave.,  Vernon;  2nd  Vice  Pres.,  Frederic  Ward,  48 
Arcadia  Ave.,  Hamden;  Secv.,  Leslie  Williamson,  Notch  Rd.,  Bolton;  Treas.,  Hugo 
Benigni,  33  Valley  View  Dr.,  Farmington;  Exec.  Secy.,  Edward  Gallant,  21  Thimble 
Island   Rd..  Stony  Creek. 

COMMON  CAUSE  IN  CONN.— Office:  576  Farmington  Ave.,  Hartford  06105. 
Chm.,  Sidney  Garvais,  Windsor;  Fin.  Officer,  Warren  G.  Elliott,  Hartford;  Exec.  Dir., 
Evon  R.  Kochey,  Hartford. 

CONCERNED  NURSES  OF  CONN.,  INC.— Pres.,  Mrs.  Eunice  Vaccari,  118  Rob- 
ertson St.,  Bristol;  Secy.,  Mrs.  Kathlene  Korte,  Box  385,  Winsted;  Treas.,  Mrs.  Jean 
Frink,  Perkins  St.,  Winsted;  Exec.  Dir.,  Angelo  J.  De  Mio,  48  Crest  St.,  Wethers- 
field  06109. 

CONGRESS  OF  RACIAL  EQUALrTY  (CORE).  —  State  Coordinator,  Waverly  V. 
Yates,  15  Cleveland  Ter.,  So.  Norwalk  06854. 

CONN.  ASSOC.  FOR  THE  ADVANCEMENT  OF  SCHOOL  ADMINISTRA- 
TION.— Pres.,  Brendan  J.  Tuohy.  Orange;  Pres.-Elect,  Joseph  V.  Medeiros,  New 
London;  Vice  Pres.,  Clarence  M.  Green,  Middletown;  Secy.,  Paul  Burch.  West  Hart- 
ford; Treas.,  Richard  G.  Rausch,  Danbury;  Exec.  Secy.,  John  H.  Conrad,  West  Hart- 
ford. 

CONN.  ASSOC.  OF  ASSESSING  OFFICERS,  INC.  —  Pres.,  Francis  McTigue, 
Mile  Creek  Rd.,  Old  Lyme  06371;  Vice  Pres.,  1st,  John  D.  KiUeen,  Enfield,  2nd, 
Joseph  Cullen,  Darien;  Secy.,  Alexander  Standish,  Hartford;  Treas.,  Edward  Clif- 
ford, New  Haven. 


772  NON-STATE   INSTITUTIONS 

CONN.  ASSOC.  OF  BOARDS  OF  EDUCATION,  INC.  —  Office:  410  Asylum  St., 
Hartford  06103.  Pres.,  Jacqueline  P.  Danzberger,  14  Chester  Rd.,  Darien;  1st  Vice 
Pres.,  Robert  Dean,  Box  253,  Tolland;  Vice  Pres.,  Margaret  Becker,  418  Carter  St., 
New  Canaan;  Lester  Beetle,  73  Arrowbrook  Rd.,  Windsor;  Jewel  Gutman,  8  Daniel 
La.,  West  Simsbury;  Phyllis  K.  Medvedow,  66  Vista  Ter.,  New  Haven;  Secy.,  Mar- 
garet K.  Silberstein,  Petticoat  La.,  East  Haddam;  Treas.,  Victor  M.  Muschell,  374 
West  Pearl  Rd.,  Torrington;  Exec.  Dir.,  Ronald  S.  Gister. 

CONN.  ASSOC.  OF  CHAMBER  OF  COMMERCE  EXECmTVES.  —  Pres.,  R.  Da- 
vid Smith,  Pres.,  Greater  New  Haven  Chamber  of  Commerce;  Vice  Pres.,  Ronald  E. 
Zooleck,  Exec.  Dir.,  Chamber  of  Commerce  of  Northwest  Conn.,  Inc.;  Secy. -Treas., 
Robert  E.  Simpson,  Vice  Pres.,  Public  Affairs,  Conn.  Business  and  Industry  Assoc, 
60  Washington  St.,  Hartford  06106. 

CONN.  ASSOC.  FOR  COMMUNITY  ACTION.—  Pres.,  Charles  B.  Tisdale,  ABCD, 
815  Main  St.,  Bridgeport;  Vice  Pres.,  Steven  Press,  Waterbury;  Treas.,  Leon  Rioux, 
Thames  Valley  Council  for  Community  Action,  Lisbon;  Secy.,  Sondra  Sellinger, 
ABCD,  815  Main  St.,  Bridgeport  06604. 

CONN.  ASSOC.  OF  CONSERVATION  COMMISSIONS,  INC.  —  Address:  P.O. 
Box  177,  West  Hartford  06107.  Pres.,  Erwin  Kelsey,  Arbutus  St.,  Middletown;  Vice 
Pres.,  1st,  Joseph  A.  Ward,  Jr.,  404  Middle  Rd.,  Farmington,  2nd,  Mrs.  Douglas 
Dodge,  233  Clearfield  Rd.,  Wethersfield;  Secy.-Treas.,  Mrs.  Gay  Ewing,  P.O.  Box  72, 
Georgetown;  Exec.  Secy.,  Joseph  A.  Ward,  Jr.,  P.O.  Box  177,  West  Hartford. 

CONN.  ASSOC.  FOR  CONTINUING  EDUCATION.—  Pres.,  Arthur  Brissette,  Sa- 
cred Heart  University,  Bridgeport;  Vice  Pres.,  Mrs.  Patricia  Hendel,  Conn.  College, 
New  London;  Secy.-Treas.,  Noel  Bishop,  Quinnipiac  College,  Hamden  06514. 

CONN.  ASSOC.  OF  THE  DEAF.  —  Pres.,  Walter  Capik,  107  Bassett  St.,  New  Brit- 
ain; Vice  Pres.,  Albert  Berke,  28  E.  Normandy  Dr.,  West  Hartford;  Secy.,  Richard 
Jimenez,  45  Maple  Ave.,  Danbury  06810;  Treas.,  Robert  Johnson,  145  Sisson  Ave., 
Hartford. 

CONN.  ASSOC.  FOR  EDUCATION  OF  YOUNG  CHILDREN.  —  Pres.,  Mrs.  John 
W.  Suter,  Jr.,  360  Old  Post  Rd.,  Fairfield;  Vice  Pres.,  Mrs.  Renwick  Case,  Valley 
Rd.,  Wilson  Point,  South  Norwalk;  Rec.  Secy.,  Mrs.  Maureen  Staggenborg,  10  South 
Ridge  Park,  Bolton;  Cor.  Secy.,  Mrs.  Ellen  Pallisco,  39  Sheridan  St.,  Danbury  06810; 
Treas.,  Mrs.  Clifford  DeBaptiste,  25  Oakleaf  Dr.,  Waterbury;  Asst.  Treas.,  Mrs. 
Muriel  Moore,  16  Dikeman  St.,  Waterbury. 

CONN.  ASSOC.  OF  EXTENDED  CARE  FACILITIES,  INC.— Office:  102  Elm 
St.,  West  Haven  06516.  Pres.,  Francis  P.  Dellafera,  Manchester;  Vice  Pres.,  Vincent 
Botarelli,  Sr.,  North  Haven;  Exec.  Secy.,  Mrs.  Vera  Arterburn,  West  Haven;  Secy., 
Raymond  J.  A.  LeBlanc,  Waterford;  Treas.,  Norman  LaRose,  Bloomfield. 

CONN.  ASSOC.  FOR  HEARING  IMPAIRED  CHILDREN.  —  Pres.,  Mrs.  Ann 
Dandrow,  119  Meander  La.,  Southington;  Vice  Pres.,  1st,  David  Wheeler,  58  Allendale 
Dr.,  North  Haven;  2nd,  Mrs.  Violet  Cadieux,  136  Chestnut  Tree  Hill  Rd.,  Oxford; 
Rec.  Secy.,  Mrs.  Shirley  Casey,  66  Earl  Ave.,  Oakville;  Cor.  Secy.,  Mrs.  Louise 
Mulloy,  Jr.,  23  Woodhill  Rd.,  Trumbull  06611;  Treas.,  Michael  Mellon,  Trumbull. 

CONN.  ASSOC.  OF  LAND  SURVEYORS,  INC.—  Pres.,  Arthur  H.  Howland,  63 
Bridge  St.,  New  Milford;  Vice  Pres.,  1st,  Rocco  V.  D'Andrea,  6  Neil  La.,  Riverside, 
2nd,  Wayne  L.  Woodis,  Rte.  101,  Pomfret  Center;  Secv.,  Francis  A.  Paul,  103  Steinman 
Ave.,  Middlebury  06762;  Treas.,  Oliver  Paquette,  96  Ox  Yoke  Dr.,  Wethersfield. 

CONN.  ASSOC.  OF  LOCAL  LEGISLATORS  (CALL)— Office:  618  Asylum  Ave., 
Hartford  06105.  Pres.,  Sally  M.  Bolster,  Norwalk;  Vice  Pres.,  1st,  George  E.  Frank, 
East  Haven,  2nd,  John  A.  McGuire,  Meriden;  Treas.,  Vincent  E.  Mauro,  New  Haven; 
Secy.,  Henrique  L.  Antonio,  Danbury. 

CONN.  ASSOC.  OF  MUNICIPAL  ATTORNEYS,  INC.  —  Pres.,  Robert  Kapusta, 
Milford;  Vice  Pres.,  1st,  Andrew  S.  Aharonian,  New  Britain,  2nd,  Katherine  Y. 
Hutchinson,  Andover,  3rd,  Frank  S.  D'Ercole,  Simsbury;  Treas.,  Richard  Lafferty, 
Simsbury;  Secy.,  Abbott  B.  Schwebel,  Vernon;  Exec.  Committee,  Arnold  W.  Aron- 
son,  Bloomfield;  Matthew  G.  Galligan,  Wallingford;  George  Gilman,  Norwich;  Alex- 
ander A.  Goldfarb,  Hartford;  Robert  H.  Hall,  Newtown;  Harry  N.  Jackaway,  Kensing- 
ton; Harvey  A.  Katz,  Glastonbury;  Thomas  F.  Keyes,  Jr.,  New  Haven;  Aaron  A. 
Levine,  Trumbull;  F.  T.  Londregan,  Montville;  John  D.  Mahaney,  Waterbury;  Harry 
Ossen,  Torrington;  Aaron  B.  Schless,  Bridgeport;  Amalia  M.  Toro,  Wethersfield; 
Edward  C.  Wynne,  Glastonbury;  Institute  of  Public  Service  Rep.,  George  E.  Hill, 
Storrs. 


NON-STATE    INSTITUTIONS  773 

CONN.      ASSOC.      OF      MUNICIPAL      DEVELOPMENT      COMMISSIONS.— 

\rm.ind    J.    Derouin.    Watcrtown;     Vice    Pres.,    Richard    J.    McComb.    Shelton; 
I      Samuel  Kissinger,  Enfield;  Treat.,  Mrs.  Lois  k    Wiggins,  Milford;  Secretariat, 
Conn     Department  of  Commerce.  C   0   Victor  Allan.   Exec.   Secy.,  210  Washington  St., 
Hartford  06106. 

CONN.  ASSOC.  OF  PUBLIC  ACCOUNTANTS.  INC.  —Pres..  Gerald  S.  Simons. 
Cor.  Osborne  St.  and  Fifth  Ave..  Danbury;  Vice  Pres.,  1st,  Costandino  Tomasella, 
159  Center  St..  Shelton.  2nd.  Joseph  A.  Elelman,  287  Weed  Ave..  Stamford;  Secy.,  Sol 
Goldstein,  1 184  Chapel  St..  New  Haven  06511;  Treas.,  Chester  M.  Katzman.  2348 
Whitney  Ave..  Hamden;  Auditor,  Ivan  Echelson,  2264  Silas  Deane  Hwy.,  Rocky  Hill. 

CONN.  ASSOC.  OF  REALTORS,  INC. —  Office:  c  o  Raymond  F.  Gates.  Jr.. 
Exec.  Vice  Pres.,  63  Imlay  St..  Hartford  06105.  Pres.,  Joseph  J.  Gustin.  79  Dwight 
St.,  New  Britain;  Sr.  Vice  Pres.,  Herbert  H.  Pearce,  393  State  St..  North  Haven; 
Sec*.,  Joan  W.  Eastman.  15  Whitfield  St.,  Guilford;  Treas.,  Salvatore  C.  Monti,  409 
Main  St.,  Ridgefield. 

CONN.  ASSOC.  FOR  RETARDED  CHILDREN,  INC.  —  Office:  21-R  High  St., 
Hartford  06103.  Pres.,  Samuel  Teitelman.  New  Haven;  Vice  Pres.,  1st,  Theodore 
Arnold.  Windsor.  2nd.  Mrs.  Wanda  Carroll,  Bridgeport;  Secy.,  Mrs.  Rita  Gratton, 
Phoenixville  06235;  Treas.,  Martin  Trachtenburg.  Avon. 

CONN.  ASSOC.  OF  SCHOOL  BUSINESS  OFFICIALS.  —Pres.,  Edward  C  Des- 
mond. Town  School  Office,  65  Jesup  Rd..  Westport;  Pres.-Elect,  John  E.  Smith,  Bristol 
Public  Schools;  Vice  Pres.,  Carl  LaMar.  Danbury  Public  Schools;  Treas.,  Robert 
Bullard,  Wilton  Public  Schools;  Secy.,  Richard  Rigling,  Branford  Public  Schools; 
Directors,  James  Pelegano.  Wolcott;  Charles  Wagner.  Norwalk;  Richard  Rigling, 
Branford;  Dr.  John  Greenhalgh.  Fairfield;  James  Naughton,  Newtown;  Edmund  Smith, 
West  Hartford;  Dr.  Alfred  L.  Villa.  Hartford. 

THE  CONN.  ASSOC.  OF  SCHOOL  PSYCHOLOGISTS.  -Pres.,  Mrs.  Alice  Tippet, 
5  Fairy  Glen  Dr..  North  Haven;  Pres.-Elect,  Paul  Berkel.  228  Ledgeside  Ave.,  Water- 
bury;  Secv.,  Miss  Judith  Giannone,  229  Wilbrook  Rd.,  Stratford  06497;  Treas.,  Elliot 
Rubin.  99  Skyvjcw  Dr..  Trumbull. 

CONN.  ASSOC.  OF  SECONDARY  SCHOOLS.  INC.  —Office:  60  Connolly  Pkwy.. 
Hamden  06514.  Pres.,  John  F.  Shine.  Nonnewaug  High  School,  Woodbury:  Vice  Pres., 
Robert  J.  Gaucher.  Ledyard  High  School;  Secy.,  Allan  D.  Walker,  Woodstock  Acad- 
emy; Treas.,  Allen  C.  Frazier,  East  Granby  Jr.-Sr.  High  School;  Exec.  Secy.,  John 
T.  Daly. 

CONN.    ASSOC.    OF    STATE    INSTITUTIONAL    BUSINESS    MANAGERS.— 

Office:  c  o  Business  Manager,  Southern  Conn.  State  College,  501  Crescent  St.,  New 
Haven  06515.  Pres.,  Raymond  Cooper;  Vice  Pres.,  Lachlan  M.  Harkness;  Secy., 
Frederick  G.  Herbert;  Treas.,  Wilson  H.  Cranford,  Jr. 

CONN.  BANKERS  ASSOC. —Office:  100  Constitution  Plaza,  Suite  956,  Hartford 
06103.  Pres.,  James  F.  English,  Jr..  Hartford;  Vice  Pres.,  1st,  George  A.  Baker,  Willi- 
mantic,  2nd,  Alexander  Hawley.  Bridgeport;  Chm.  of  Legislative  Committee,  George 
F.  Taylor.  Bridgeport;  Chm.,  Trust  Diw,  Malcolm  G.  Wilber,  Bridgeport;  Treas., 
William  E.  Budds.  Hartford;  Exec.  Vice  Pres.,  Preston  C.  King,  Hartford;  Exec.  Secy., 
David  B.  Beizer.  Hartford. 

CONN.  BAR  ASSOC. —Office :  15  Lewis  St..  Hartford  06103.  Pres.,  James  R. 
Greenfield.  New  Haven;  Pres.-Elect,  William  K.  Cole,  Hartford;  Vice  Pres.,  Carmine 
R.  Lavieri,  Winsted;  Secy.,  Ralph  G.  Elliot.  Hartford;  Treas.,  Kevin  W.  Conway, 
Mystic;  Asst.  Secy.-Treas.,  Charles  C.  Kingsley,  New  Haven;  Exec.  Dir.,  Daniel 
Hovey,  West  Suffield;  Continuing  Legal  Education  Dir.,  Cecil  I.  Crouse.  Wilton. 

CONN.  BRAILLE  ASSOC.,  INC.  —  Pres.,  Mrs.  Frank  P.  Sweeny.  14  Crooked  Mile 
Rd..  Darien;  Vice  Pres.,  1st,  Richmond  Marcy.  170  Ridge  Rd.,  Wethersfield,  2nd, 
Mrs.  Pearce  D.  Smith.  52  Sunswvck  Rd..  Darien.  3rd,  Mrs.  Henry  Miller,  7  Crest- 
wood  Rd.,  West  Hartford:  Rec.  Secy.,  Mrs.  William  Lundgren,  209  Dudlev  Rd., 
Wilton;  Cor.  Secy.,  Mrs.  Maxwell  Halsey,  Swale  Rd.,  East  Norwalk  06854;  Treas., 
Mrs.  A.  Holzer,  80  Cartright  St.,  Bridgeport. 

CONN.  BRANCH,  NATIONAL  LEAGUE  OF  POSTMASTERS.  —  Pres.,  Fred  H. 
Grimshaw.  81  Preston  St..  Windsor;  Secv.,  Norma  K.  Schaefer,  10L  Masaco  St.. 
Simsbury  06070;  Treas.,  Edward  Gray.  Riverton. 

CONN.  BUILDING  OFFICIALS  ASSOC..  INC.—  Pres.,  James  J.  Bartis,  Sr.,  City 
Hall,  Meriden;  Vice  Pres.,  1st,  William  Dupuis,  45  Fort  Hill  Rd.,  Groton,  2nd,  John 


774  NON-STATE  INSTITUTIONS 

Limoncelli,  Town  Hall,  East  Haven;  Secy.,  George  Hill,  Town   Hall,  Darien  06820; 
Treas.,  William  Kelley,  Town  Hall,  Windsor. 

THE  CONN.  BUSINESS  AND  INDUSTRY  ASSOC,  INC.  —  Office:  60  Washing- 
ton St.,  Hartford  06106.  Chm.,  William  S.  Simpson,  Chm.,  Raybestos-Manhattan, 
Inc.,  Bridgeport;  Vice  Chm.,  John  H.  Filer,  Chm.,  Aetna  Life  &  Casualty,  Hartford; 
Donald  W.  Davis,  Pres.,  The  Stanley  Works,  New  Britain;  Pres.,  Arthur  L.  Woods; 
Treas.,  John  Coolidge,  Chm.  of  Board,  Converters,  Inc.,  Farmington;  Secy.,  Leon 
L.  Lemaire. 

THE  CONN.  CHAPTER  OF  THE  AMERICAN  PHYSICAL  THERAPY  ASSOC, 
INC  — Pres.,  Robert  N.  Parrette,  R.F.D.  4,  Box  557,  Ledyard;  Vice  Pres.,  Leonard 
Pare,  33  Ash  St.,  New  Britain;  Secy.,  Mrs.  Frances  Phelps,  2865  Albany  Ave.,  West 
Hartford  06117;  Treas.,  James  McKay,  Jr.,  159  New  Harwinton  Rd.,  Torrington. 

CONN.  CHAPTER,  THE  ARTHRITIS  FOUNDATION,  INC.— Office:  964  Asylum 
Ave.,  Hartford  06105.  Pres.,  Patrick  A.  Flynn,  12  South  Forest  Cir.,  West  Hartford: 
Vice  Pres.,  James  D.  Kenney,  M.D.,  2  Tokeneke  Dr.,  North  Haven;  Secy.,  Michael 
P.  Berman,  21  Florence  Rd.,  Bloomfield;  Treas.,  David  A.  Doremus,  29  Elwood  Rd., 
Manchester;  Exec.  Dir.,  Edward  Kibbitt,   14C  Ambassador  Dr.,  Manchester. 

CONN.  CHIEFS  OF  POLICE  ASSOC  — Pres.,  Chief  James  Reardon,  Manchester; 
Vice  Pres.,  1st,  Joseph  R.  Pascarella,  East  Haven,  2nd,  Chief  Alfred  Quintiliano, 
Rocky  Hill;  Secy.,  Chief  Frank  Mariano,  Naugatuck;  Treas.,  Chief  Joseph  Ciriello, 
Watertown;  Sgt.  at  Arms,  Chief  Richard  Carlo,  Bethel. 

CONN.  CHILD  WELFARE  ASSOC,  INC.  —Office:  1040  Prospect  Ave.,  Hartford 
06105.  Honorary  Pres.,  Stanley  P.  Mead;  Pres.,  Mrs.  Sumner  McK.  Crosby,  Jr.;  Vice 
Pres.,  1st,  Mrs.  Leavenworth  Sperry,  Jr.,  2nd,  Mrs.  Henry  D.  Towers,  3rd,  Mrs.  John 
Simon;  Secy.,  Mrs.  Newbold  LeRoy,  III;  Treas.,  Michael  J.  Balch;  Exec.  Dir.,  Mrs. 
Jeannette  Dille. 

CONN.  CITIZEN  ACTION  GROUP.— Office:  57  Farmington  Ave.,  Hartford 
06105.  Dir.,  Marc  Caplan,  57  Huntington  St.,  Hartford. 

CONN.  CITIZENS  FOR  HUMAN  LIFE,  INC.  —  9  Francis  St.,  Trumbull  06611. 
Tel.,  268-6879.  Chm.  Bd.  of  Directors,  Mrs.  Kathy  Kergaravat,  9  Francis  St.,  Trum- 
bull; Pres.,  Kenneth  Kaplin,  1547  North  Ave.,  Bridgeport;  Vice  Pres.,  Jack  Wiltrakis, 
8  Westcott  Rd.,  Stamford;  Secy.,  Miss  Bernadette  Harvey,  7  Mill  St.,  Putnam  06260; 
Treas.,  Mrs.  Darlene  Wagner,  Bradford  Hill  Rd.,  Plainfield;  Southwestern  Region 
Dir.,  Roger  Kergaravat,  Trumbull;  Central  Region  Dir.,  Hank  McGann,  222  Cedar 
St.,  Wethersfield;  Eastern  Region  Dir.,  Mrs.  Kathy  Saffian,  43  Card  St.,  Willimantic 

CONN.  CIVIL  LIBERTIES  UNION.  —Chm.,  Nathan  H.  Weiss,  39  Church  St., 
New  Haven;  Vice  Chm.,  Constance  Tredwell,  30  Woodland  St.,  Hartford;  Secy., 
Emanuel  Margolis,  777  Summer  St.,  Stamford;  Treas.,  Arthur  L.  Green,  90  Washing- 
ton St.,  Hartford;  Legal  Advisor,  Thomas  Emerson,  Yale  Law  School,  New  Haven; 
Exec.  Dir.,  William  Olds,  57  Pratt  St.,  Hartford  06103. 

CONN.  CONFERENCE  OF  INDEPENDENT  COLLEGES.-Pres.,  Phillip  S.  Kap- 
lan, Pres.,  University  of  New  Haven;  Vice  Pres.,  Rev.  Thomas  R.  Fitzgerald,  S.J., 
Pres.,  Fairfield  University;  Secy.-Treas.,  A.  M.  Woodruff,  Pres.,  University  of  Hart- 
ford, 200  Bloomfield  Ave.,  West  Hartford  06117. 

CONN.  CONFERENCE  OF  MAYORS  AND  MUNICIPALITIES.  —  Office:  956 
Chapel  St.,  New  Haven  06510.  Pres.,  Bartholomew  F.  Guida,  New  Haven;  Vice  Pres., 
1st,  Frank  J.  McCoy,  Vernon;  2nd,  Richard  H.  Blackstone,  East  Hartford;  Secy., 
Dennis  J.  Murphy,  East  Lyme;  Treas.,  Nicholas  A.  Panuzio,  Bridgeport;  Directors, 
George  A.  Athanson,  Hartford;  Joseph  C.  Carini,  Wallingford;  Theodore  R.  Clark, 
Woodbridge;  Frederick  P.  Daley,  Torrington;  Francis  W.  Messina,  East  Haven; 
Elmer  A.  Mortensen,  Newington;  Arthur  B.  Powers,  Berlin;  Anthony  Sbona,  Middle- 
town;  John  J.  Sullivan,  Fairfield;  Exec.  Dir.,  Joel  Cogen;  Asst.  Dir.,  Kathryn  Feidel- 
son. 

CONN.  CONSERVATION  ASSOC.  —Office:  Northrop  St.,  Bridgewater  06752.  Pres., 
Mrs.  Charles  T.  Chapin;  Vice  Pres.,  G.  William  DeSousa;  Secy.,  Mrs.  Daniel  M. 
McKeon;  Treas.,  Mrs.  Howard  F.  Whitney;  Exec.  Vice  Pres.,  Robert  F.  Kunz. 

CONN.  CONSUMER  ASSOC,  INC.— Office:  P.O.  Box  122,  Gales  Ferry  06335. 
Pres.,  Mrs.  Wendy  Los,  R.F.D.  3,  Box  167,  Woodland  Ter.,  Gales  Ferry;  Vice  Pres., 
Allan  DeLorenzo,  16  Crestview  Dr.,  Bloomfield;  Secy.,  Mrs.  Bessie  Phillips,  45  Round 
Hill  Rd.,  North  Haven;  Treas.,  Mrs.  Grace  Harrison,  27  Meadow  La.,  Manchester. 


NON-STATE    INSTITUTIONS  775 

CONN.  COUNCIL  ON  ALCOHOL  PROBLEMS,  INC.  —  Office:    60   Lorraine    St.. 

ird  06105.   Hon.   Dir.,   Rev    James   F.   English,   West    Hartford;   Pres.,   Rev.  Joseph 

R.   Swain.    Middktown;    Vict   Pres.,    Rev.    Francis   W.    Carlson,    Hartford;    Secy.,    Rev. 

Sumner  \V.  Johnson.   Kensington;   Treas.,  Carl  F.  Ehn,  Simsbury;  Program  Consultant, 

Mis     Mary   Ambler,   Newington. 

CONN.  COUNCIL  ON  CRIME  AND  DELINQUENCY.  —620  Long  Hill  Ave..  Shel- 
lon  06484.  State  Director,  Eileen  Litscher. 

CONN.  COUNCIL  ON  THE  FAMILY.— Omi  .,  Fred  N.  Balet.  Dept.  of  Youth 
Services,  2  King  Ct..  Ea.st  Hartford;  Vice  Chm.,  Ralph  Williams.  Univ.  of  Hartford,  200 
BloomflekJ  Ave.,  West  Hartford;  Secy.,  Mrs.  Annie  L.  Huston,  193  Westland  Ave., 
West  Hartford  061U7;  Treas.,  Rev.  David  McDonald,  St.  Peter's  Church,  214  Main 
St.,  Hartford,  Program  Chm.,  John  P.  Lukens,  Dept.  of  Children  and  Youth  Services, 
345  Main  St..  Hartford;  Membership  Chm.,  Lloyd  Wilhelm,  Middlesex  Extension 
Service,    Haddam. 

CONN.  COUNCIL  OF  ORGANIZATIONS  SERVING  THE  DEAF,  INC.—  Pres., 
Nancy  B.  Rarus,  Simsbury;  Pres.-Elect,  Al  Berke,  West  Hartford;  Vice  Pres.,  Alfred 
Hoffmeister,  West  Hartford;  Rec.  Secy.,  Rae  deRose,  Newington;  Cor.  Secy.,  Ida 
Vernon.  49  May  St.,  West  Haven  06516;  Treas.,  Margaret  Bandy,  East  Hartford. 

CONN.  DEVELOPMENT  COUNCIL.  —Chm.,  Michael  P.  Prisloe,  United  Illumi- 
nating. New  Haven;  Vice  Chm.,  Roger  W.  Boyd.  Union  Trust  Co.,  New  Haven;  Secy., 
Bruce  W.  Taylor.  Conn.  National  Bank,  Bridgeport;  Treas.,  Michael  J.  Pinto,  South 
Conn.  Gas  Co.,  Bridgeport. 

CONN.  DIABETES  ASSOC,  INC.  —Office:  47  College  St..  New  Haven  06510.  Chm. 
of  Bd.,  C.  Marvin  Curtis,  Harbour  Village,  Branford;  Vice  Chm.,  James  Dull,  475 
Ocean  Ave.,  West  Haven;  Pres.,  Neil  Auerbach.  M.D..  149  East  Ave.,  Norwalk; 
1st  Vice  Pres.,  Paul  S.  Goldstein,  M.D.,  2  Church  St.  So.,  New  Haven;  Vice  Pres. 
and  Asst.  Treas.,  William  F.  Van  Eck,  M.D.,  228  Main  St.,  East  Haven;  David  S. 
Wilcox,  M.D.,  85  Jefferson  St.,  Hartford;  Secv.,  James  C.  Hart,  M.D.,  79  Elm  St., 
Hartford;  Treas.,  John  O.  Newell  Jr.,  777  Main  St.,  Hartford;  Exec.  Dir.,  Philip  E. 
Nelbach.  570  Skiff  St..  North  Haven. 

CONN.  DIETETIC  ASSOC.  —Pres.,  Mrs.  Pauline  Fitz.  49  Cocheco  Ave.,  Bran- 
ford  06405;  Treas.,  Joanne  Blackley,  Yale-New  Haven  Hospital,  New  Haven. 

CONN.  DW.,  AMERICAN  ASSOC.  OF  UNIVERSITY  WOMEN.  —  Pres.,  Mrs. 
Robert  S.  Wilson.  88  Wildwoods  Rd..  Meriden;  Vice  Pres.,  1st,  Mrs.  R.  D.  Allen, 
116  Wedgewood  Dr.,  Naugatuck,  2nd,  Mrs.  John  Weaver,  435  Old  Stamford  Rd..  New 
Canaan;  Rec.  Secv.,  Mrs.  J.  Caputo,  Cricket  Lane.  Darien;  Cor.  Secv.,  Mrs.  David 
Bagley,  24  Van  Buren  Ave.,  West  Hartford  06107;  Treas.,  Miss  Evelyn  R.  Skelly,  19 
Riverside  Dr.,  Hamden. 

CONN.  EDUCATION  ASSOC.  —Office:  21  Oak  St.,  Hartford  06106.  Pres.,  Miss 
Jeanette  Hotchkiss,  52  Valleywood  Rd.,  Cos  Cob;  Vice  Pres.,  Arthur  L.  Lavalette, 
185  School  House  Rd..  Newington;  Secy.,  Philip  Garovoy,  Sharon;  Treas.,  Joseph 
Riccio.  6  Charnes  Dr.,  East  Haven;  Exec.  Secv.,  Thomas  P.  Mondani,  10  Timms  Hill 
Rd..  Haddam. 

CONN.  ENGINEERS  IN  PRrVATE  PRACTICE,  INC.  —Office:  1177  Silas  Deane 
Hwy.,  Wethersfield  06109.  Pres.,  Joseph  A.  Cermola;  Vice  Pres.,  Edgar  B.  Vinal; 
Secy.,  Christopher  Marx;  Treas.,  Donald  Wild;  Directors,  Thomas  Golden,  James 
Hooper,  Philip  Wesler;  Exec.  Dir.,  Richard  J.  Yedziniak. 

CONN.  ENTOMOLOGICAL  SOCIETY.  —Address:  Conn.  Agr.  Exper.  Sta.,  Box 
1106.  New  Haven  06504.  Pres.,  Ronald  M.  Weseloh.  Conn.  Agric.  Exper.  Sta..  New 
Haven;  Vice  Pres.,  Gerald  Stage.  Univ.  of  Conn..  Storrs;  Secy.,  Jeanne  Remington, 
Yale  Univ..  New  Haven;  Treas.,  Harry  K.  Kaya,  Conn.  Agric.  Exper.  Sta..  New  Haven. 

CONN.  ENVIRONMENTAL  HEALTH  ASSOC.  INC.  —  Pres.,  Edward  Sugrue. 
3  Crofton  St.,  New  Haven;  Pres.-Elect,  Thomas  E.  Fantozzi,  P.O.  Box  252,  Terry- 
ville;  Secy.-Treas.,  Anthony  V.  Sardinas,  Maplewood  Apts.,  Storrs  06268. 

CONN.  EPILEPSY  ASSOC.  —Address:  47  Old  Turnpike  Rd..  Southington  06489. 
Pres.,  Philip  K.  Schmidt;  Secy.,  Constance  Matthews;  Treas.,  William  Dube.  Rehab. 
Center,  House  of  Hope  for  Epileptics,  Exec.  Dirs.,  Dorothy  Coppola,  Francis  F. 
Coppola. 

THE  CONN.  FEDERATION  OF  BUSINESS  AND  PROFESSIONAL  WOMEN'S 
CLUBS,  INC.— Pres.,  Mrs.  Muriel  W.  Buckley.  146  Neptune  Dr..  Mumford  Cove, 
Groton;  Pres.-Elect,  Miss  Margaret  J.  Coogan,  378  N.  Washington  St.,  Wallingford; 


776  NON-STATE   INSTITUTIONS 

Vice  Pres.,  1st,  Mrs.  Sarah  E.  Efcevitch,  71  Granville  Ave.,  Devon,  2nd,  Mrs.  Mildred 
Clark,  58  Noble  Ave.,  Noank;  Rec.  Secy.,  Mrs.  Pamela  Guillet,  R.F.D.  3,  Box  23A, 
Lisbon;  Cor.  Secy.,  Mrs.  Athena  Kocay,  32  Clinton  Ave.,  Norwich  06360;  Treas.,  Mrs. 
Mary  McCollam,  38  Mountain  St.,  Hartford;  Asst.  Treas.,  Miss  Catherine  Lavinio, 
50  Harlan  St.,  Manchester. 

CONN.   FEDERATION  OF   PLANNING  AND   ZONING   AGENCIES.  —  Pres., 

Thomas  J.  Binnall,  11  Coles  Rd.,  Cromwell;  Vice  Pres.,  Raymond  E.  Gustafson, 
Rock  Rd.,  Burlington;  Treas.,  Rudolph  V.  Pierro,  181  Dartmouth  Rd.,  Manchester; 
Secy.,  William  S.  Robotham,  100  Red  Oak  Hill  Rd.,  Farmington  06032;  Directors, 
Thomas  J.  Binnall,  Cromwell;  Robert  P.  Warren,  East  Haddam;  Rudolph  V.  Pierro, 
Manchester;  William  S.  Robotham.  Farmington;  Wallace  Pringle,  Higganum;  Connie 
Nappier,  Jr.,  Hartford;  Aline  Booth,  Mansfield  Center;  Albert  E.  Powell,  West  Hart- 
ford; Raymond  E.  Gustafson,  Burlington;  Exec.  Dir.,  Thomas  P.  Byrne,  Old  Moun- 
tain Rd.,  Farmington. 

CONN.  FEDERATION  OF  STUDENT  COUNCILS.—  Pres.,  Steve  Girelli,  Man- 
chester; Vice  Pres.,  Bob  Levine,  Montville;  Secy.,  JoEllen  Rocco,  158  Chicory  Dr., 
Wolcott  06716;  Asst.  Secy.,  Paulette  Ethier,  Baltic. 

CONN.  FOREST  AND  PARK  ASSOC,  INC.— Office:  P.O.  Box  389,  1010  Main 
St.,  East  Hartford  06108.  Pres.,  Floyd  M.  Callward,  R.F.D.  1,  Box  255,  West 
Willington;  Secy. -Forester,  John  E.  Hibbard,  R.F.D.  1,  Hebron. 

CONN.  FOUNDATION  FOR  THE  ARTS. -Address.  340  Capitol  Ave.,  Hartford 
06106.  Foundation  created  pursuant  to  Public  Act  No.  73-575. 

Board  of  Directors:  Chm.,  Marcia  Powell  Alcorn,  Suffield;  Vice  Chm.,  James  Elliott, 
Rocky  Hill;  Secy.,  Anthony  S.  Keller,  Exec.  Dir.,  Comm.  on  the  Arts;  Asst.  Secy., 
Michael  Croman,  Clinton;  Treas.,  Alden  A.  Ives,  State  Treasurer;  Asst.  Treas.,  Donald 
Y.  Goss,  Deputy  State  Treasurer;  June  Karelsen  Goodman,  Danbury;  John  W. 
Huntington,  West  Hartford;  Carmelina  Como  Kanzler,  New  London;  John  L.  Mc- 
Lean, Hartford;  Members  at  Large,  Philip  Kappel,  Roxbury;  Mary  Hunter  Wolf, 
New  Haven. 

CONN.  FUNERAL  DIRECTORS  ASSOC.  —Pres.,  Parker  B.  Nutting,  Torrington; 
Vice  Pres.,  1st,  Ralph  E.  Hull,  Seymour,  2nd,  Richard  E.  Stevens,  Enfield;  Secy., 
Leon  A.  Frigon,  Jr.,  Waterbury;  Treas.,  Howard  L.  Holmes,  Manchester;  Exec.  Secy., 
J.  Henry  Deptula,  256  Cherry  St.,  Milford  06460. 

CONN.    HAmDRESSERS    AND    COSMETOLOGISTS    ASSOC,    INC.—  Pres., 

Helen  Tichy,  33  Ann  Ave.,  Shelton;  Vice  Pres.,  1st,  Frank  Clerio,  Heritage  Village, 
Southbury;  2nd,  Thomas  M.  Melo,  55  Church  St.,  Willimantic,  3rd,  Palma  Guardiani, 
307  Wakelee  Ave.,  Ansonia;  Secy.,  Dolores  Dellecave,  55  Bonnie  View  Dr.,  Trumbull 
06611;  Fin.  Secy.,  Jeanne  D'Arc  Gregoire,  44  State  St.,  Hartford;  Treas.,  Rena  M. 
Denson,  Jones  St.,  Amston. 

CONN.  HEART  ASSOC,  INC.  —Office:  234  Murphy  Rd.,  Hartford  06114.  Chm.  of 
Board,  Francis  X.  Hennessy,  45  Darwyn  Dr.,  Windsor;  Vice  Chm.  of  Board,  C.  Rich- 
ard Reed,  174  Parkwood  Rd.,  Fairfield;  Pres.,  Ahmed  Jamshidi,  M.D.,  36  Buck  Hill 
Rd.,  Easton;  Vice  Pres.,  Arnold  Fieldman.  M.D.,  Cardiac  Section,  Hartford  Hospital, 
Hartford:  Secy.,  Miss  Betty  A.  Femia,  R.N.,  80  Sunset  Dr.,  Meriden;  Treas.,  Merritt 
Clonen,  940  Ridgefield  Rd.,  Wilton;  Exec.  Dir.,  Michael  E.  Tarantino,  Harrison  Rd., 
North  Branford. 

CONN.  HOME  ECONOMICS  ASSOC—  Pres.,  Mrs.  Georgia  P.  Spratt,  11  Park 
Ave.,  Greenwich;  Vice  Pres.,  Mrs.  Edith  E.  Diesel,  East  Rd.,  Storrs;  Rec.  Secy., 
Carol  Lindstrum,  1  Putnam  Hill,  Greenwich;  Cor.  Secy.,  Mrs.  Kathryn  M.  Jones,  68 
Depot  Rd.,  Milford  06460;  Treas.,  Mrs.  Alice  Niederwerfer,  R.F.D.  3,  Rockville. 

THE  CONN.  HORSE  COUNCIL,  INC.—  Pres.,  Robert  W.  Brooks,  Holmes  Rd., 
East  Lyme;  Vice  Pres.,  1st,  Hal  Vita,  Hall  Hill  Rd.,  Somers,  2nd,  Charles  Bailey, 
52  Stardust  Dr.,  Enfield,  3rd,  Arthur  Johnson,  Jr.,  Sand  Hill  Rd.,  Portland;  Secy., 
Lisette  Rimer,  Johnson  Rd.,  Columbia  06237;  Treas.,  Jack  Quagliaroli,  100  West  St., 
Windsor  Locks. 

CONN.  HOSPITAL  ASSOC— Office:  90  Sargent  Dr.,  New  Haven  06511.  Pres., 
John  M.  Mclntyre,  Cheshire;  Pres.-Elect,  Robert  W.  Huebner,  Fairfield;  Treas.,  Frank 
T.  Healey,  Jr.,  Waterbury;  Exec.   Vice  Pres.-Secy.,  Herbert  A.  Anderson,  Branford. 


NON-STATE    INSTITUTIONS  777 

CONN.   HOSPITAL  RESEARCH   AND   EDUCATION   FOUNDATION,    INC.— 

Office:    *>  Sargent   Dr..   Ne*    Haven  06511.  Pres ..  John   M.    Mclntyre,   Cheshire;   Pres- 

Roben  w.  Huebner,  Fairfield;  Tnaa.,  Frank  T.  Healey,  Jr.,  waterbury;  Exec. 

I  let    Ph     -V.  •    .  Herbert  A.  Anderson.  Branford. 

CONN.  HUMANE  SOCIETY. -Office:  Russell  Rd..  Newington  06111.  (District 
offices  in  New  Haven.  Stamford.  Waterbury,  Waterford  and  Westport.)  Pres.,  Henry 
S.  Robinson.  Jr.;  Treas..  John  H.  Brooks;  Secy.,  Mrs.  William  E.  C.  Bulkeley;  Gen. 
Mgr.,  Edmond   M.   Tofeldt. 

CONN.  INTERFAITH  HOUSING  CORP.  —  Office:  99  Jackson  St.,  Willimantic 
06226.  Pres.,  Most  Rev.  Vincent  J.  Hines,  Norwich;  Vice  Pres.,  Rt.  Rev.  J.  Warren 
Hutchins,  Hartford;  Secy.,  William  Hale,  Glastonbury;  Financial  Agent,  Rev.  John 
K.  Honan.  Willimantic. 

CONN.  INTERSCHOLASTIC  ATHLETIC  CONFERENCE.  INC.  —  Office:  60 
Connolly  Pkwy.,  Hamden  06514.  Chm.,  Robert  J.  Mischler.  Cheshire  High  School; 
Vice  Chm.,  Theodore  Bartolotta,  Glastonbury  High  School;  Secy  .-Treas.,  Norman  A. 
Fagerquist,  Southbury  High  School;  Exec.  Secy.,  John  T.  Daly. 

CONN.  JOINT  FEDERATION,  INC. —Office:  1177  Silas  Deane  Hwy.,  Wethers- 
field  06109.  Chm.,  Vincent  Juselis;  Vice  Chm.,  William  Smith.  William  Hurlbut; 
Treas.,  Mary'  Munger;  Rec.  Secy.,  William  Northrup;  Exec.  Dir.,  Richard  J.  Yedziniak. 

CONN.  LEAGUE  FOR  NURSING.  —Office:  One  Prestige  Dr.,  Meriden  06450. 
Pres.,  Allison  M.  Bailey,  ADNP,  University  of  Bridgeport;  Vice  Pres.,  Rev.  James 
H.  Coughlin,  Fairfield  University;  Treas.,  Mrs.  Ruth  N.  Knollmueller,  28  Appletree 
La.,  Hamden. 

CONN.  LIBRARY  ASSOC.  —Pres.,  Marie  Yanarella,  Northwestern  Conn.  Com- 
munity College;  Vice  Pres.,  1st,  Elizabeth  Long.  Bridgeport  Public  Library,  2nd, 
Cosette  Kies,  Ferguson  Library,  Stamford;  Secy. -Treas.,  Stuart  Porter,  Danbury  Pub- 
lic Library. 

CONN.  LICENSED  PRACTICAL  NURSES  ASSOC,  INC  —Office:  190  Trum 
bull  St.,  Hartford  06103.  Pres.,  Mrs.  Margaret  Krawiec.  227  White  St.,  Hartford; 
Vice  Pres.,  1st,  Mrs.  Cecilia  Ament,  East  Haddam,  2nd,  May  G.  Jones;  Secy.,  Brother 
Francis  Xavier,  85  New  Park  Ave.,  Hartford  06106;  Treas.,  Sister  Marianne  LeBel,  243 
Steele  Rd..  West  Hartford;  Exec.  Dir.,  Robert  Conn,  Branford. 

THE  CONN.  LUNG  ASSOC.,  INC.— Office:  45  Ash  St.,  East  Hartford  06108. 
Pres.,  William  F.  Doremus,  Harwinton;  Vice  Pres.,  1st,  Thomas  J.  Godar,  M.D.,  West 
Hartford;  2nd,  C.  Phillip  LeRoyer,  M.D.,  West  Hartford;  Secy.,  Mrs.  R.  Samuel 
Howe.  Branford;  Treas.,  Charles  E.  Roh,  M.D.,  West  Hartford;  Asst.  Treas.,  Richaid 
L.  Butler,  West  Hartford;  Exec.  Dir.,  James  A.  Swomley,  Bloomfield. 

CONN.  NEWS  PHOTOGRAPHERS  ASSOC.  —Pres.,  Peter  M.  Maronn,  180  Good- 
win St.,  Bristol;  Vice  Pres.,  Robert  F.  Dwyer,  95  Warren  Ave.,  Vernon;  Secy.,  Marian 
D.  Maronn,  180  Goodwin  St.,  Bristol  06010;  Treas.,  Ellery  G.  Kington,  Sr.,  Mountain 
Spring  Rd.,  RFD  4,  Rockville. 

CONN.  NURSES'  ASSOC.,  INC.  —Office:  1  Prestige  Dr.,  Meriden  06450.  Pres., 
Mrs.  Jean  P.  Bowen,  20  Hawley  Hill.  Avon;  Vice  Pres.,  1st,  Patsy  J.  Mason,  1527 
Farmington  Ave.,  Farmington,  2nd,  Claire  A.  Lvcett,  269  Strawberry  Hill  Ave.,  Nor- 
walk;  Secy.,  Angela  Vicenzi,  168  East  Rocks  Rd.,  Norwalk  06851;  Treas.,  Nancy  M. 
Begley.  572  Whitney  Ave.,  New  Haven;  Exec.  Dir.,  Pat  Blake. 

CONN.  OCCUPATIONAL  THERAPY  ASSOC.  —  Pres.,  Miss  Judith  Snyder,  182 
Allen  St..  New  Britain;  Vice  Pres.,  Mrs.  Laurel  Waple,  245  Highland  St.,  New  Haven; 
Cor.  Secy.,  Miss  Sue  Hanson,  109  Kaye  Vue  Dr.  3E,  Hamden  06514;  Rec.  Secy., 
Mrs.  Barbara  Schulz,  47  Quarry  Dock  Rd.,  Niantic;  Treas.,  Mrs.  Virginia  Bainbridge, 
R.D.   1,  Norwich. 

CONN.  OPERA  ASSOC.  INC.— Office:  15  Lewis  St.,  Hartford  06103.  Chm.,  Mrs. 
Dorothy  Foote.  114  Steele  Rd.,  West  Hartford;  Pres.,  Edward  L.  Hennessy,  Jr.,  60 
Sunset  Farms  Rd.,  West  Hartford:  Vice  Pres.,  ex-officio,  Mrs.  Mary  Basile,  100  Brook- 
side  Blvd.,  West  Hartford;  Vice  Pres.  (Administration).  Roger  S.  Bruttomesso.  799 
Main  St.,  Hartford;  Vice  Pres.  (Fund  Raising),  David  Chase,  999  Asvlum  Ave., 
Hartford;  Vice  Pres.  (Program),  David  L.  Fineberg,  750  Main  St..  Hartford;  Vice 
Pres.  (Public  Relations),  Francis  L.  Murphy,  400  Main  St..  East  Hartford:  Vice  Pres.- 
Treas.,  Frederick  L.  Wooster.  46  Great  Pond  Rd.,  Simsbury;  Secy.,  Mrs.  Beverly 
Casciano,  27  Oak  Ridge  La..  West  Hartford;  Consultant,  Frank  Pandolfi,  20  Sulgrave 
Rd.,  West  Hartford;  Exec.  Dir.,  William  Warden,  15  Lewis  St.,  Hartford. 


778  NON-STATE   INSTITUTIONS 

CONN.  OPERA  GUILD.  —Office:  15  Lewis  St.,  Hartford  06103.  Pres.,  Mrs.  John 
X.  R.  Basile;  Vice  Pres.,  1st,  Mrs.  Andrew  A.  Pinto,  2nd,  Mrs.  David  T.  Chase; 
Rec.  Secy.,  Mrs.  Alan  Dun;  Asst.  Rec.  Secy.,  Mrs.  Frank  J.  Gorman;  Cor.  Secy., 
Mrs.  Burton  Hoffman;  Asst.  Cor.  Secy.,  Mrs.  Louis  E.  Molans;  Treas.,  Mrs.  Ferdi- 
nand Cavalier;  Asst.  Treas.,  Mrs.  Charles  Matthews. 

CONN.  OPTICIANS'  ASSOC,  INC.  —Pres.,  Eric  P.  Muth,  50  Broad  St.,  Milford; 
Vice  Pres.,  1st,  John  Cota,  36  Eddy  St.,  Milford,  2nd,  E.  Craig  Fritz,  267  East  Main 
St.,  Branford,  3rd,  Garry  Lawrence,  R.R.  1,  Partridge  La.,  Tolland;  Rec.  Secy.,  Anne 
Doty,  746  Shepard  Ave.,  Hamden;  Cor.  Secy.,  Noreen  Alegi,  5  Furman  Rd.,  Hamden 
06514;  Treas.,  Ronald  Visciglia,  1430  Post  Rd.,  Fairfield. 

CONN.  PARADE  MARSHAL  ASSOC—  Pres.,  George  Johnson,  Milford;  Vice 
Pres.,  Neil  Burrows,  Watertown;  Secy  .-Treas.,  Bernard  Williamson,  Coppola  Terrace, 
Derby  06418;  County  Vice  Pres.:  Fairfield,  Walter  Wheeler,  Shelton;  Hartford,  Joseph 
Mihaly,  Canton;  Litchfield,  John  Morris,  Thomaston;  Middlesex,  Kenneth  Going, 
Cromwell;  New  Haven,  Alfred  Piccolo,  Oxford;  New  London,  Ronald  Stolz,  Yantic. 

CONN.  PERSONNEL  ASSOC  — Pres.,  William  E.  Wilson,  1  Jacobs  Rd.,  West 
Hartford;  Vice  Pres.,  John  E.  Callachan,  227  Church  St.,  New  Haven;  Secy.,  Joseph 
E.  LaRochelle,  950  Cottage  Grove  Rd.,  Bloomfield  06002;  Treas.,  Bryce  H.  Jose,  227 
Church  St.,  New  Haven. 

CONN.  PHARMACEUTICAL  ASSOC.  —Pres.,  Daniel  C.  Leone,  50  Main  St., 
Norwich;  Pres.-Elect,  Henry  A.  Palmer,  26  Timber  Dr.,  Storrs;  Vice  Pres.,  1st,  John 
DeNicola,  Jr.,  1404  Dixwell  Ave.,  Hamden,  2nd,  Raymond  MoLaughlin,  144  Garry 
Dr.,  New  Britain;  Treas.,  Daniel  A.  Camilliere,  148  Ox  Yoke  Dr.,  Wethersfield;  Exec. 
Secy.,  Francis  B.  Cole,  10  Crossroads  Plaza,  West  Hartford  06117. 

CONN.  PRISON  ASSOC— Office:  340  Capitol  Ave.,  Hartford  06115.  Honorary 
Pres.,  Governor  Thomas  J.  Meskill;  Chm.,  Board  of  Directors,  Gerard  W.  Ingalls; 
Exec.  Dir.,  A.  Ray  Petty;  Dir.  of  Volunteer  Services,  Gordon  S.  Bates;  Dir.  of  Social 
Services,  Thomas  A.  Thurber. 

CONN.  PROBATION  AND  PAROLE  ASSOC.  —Pres.,  William  P.  Muttart,  U.S. 
Probation  Officer,  Hartford;  Vice  Pres.,  Jeremiah  Edwards,  Sr.  Probation  Officer, 
Willimantic;  Secy.,  Barbara  Marr,  Correctional  Counselor,  Niantic;  Treas.,  Joseph 
Gagne,  U.S.  Probation  Officer,  Bridgeport. 

CONN.  PROFESSIONAL  PHOTOGRAPHERS  ASSOC,  INC.  —Address:  11  Pen- 
field  St.,  East  Berlin  06023.  Pres.,  Michael  Gutrick,  Milford;  Vice  Pres.,  1st,  Roy 
Swenson,  Fairfield,  2nd,  Richard  Berozsky,  Enfield,  3rd,  James  Wright,  Plantsville; 
Secy.,  Roland  Laine,  Old  Saybrook;  Treas.,  Edwin  Schmitz,  Middletown;  Exec.  Secy., 
Frank  H.  Gould,  East  Berlin. 

THE  CONN.  PSYCHOLOGICAL  ASSOC.  —  Pres.,  Harvey  L.  Glass,  Ph.D.,  21 
Woodland  St.,  Hartford;  Pres.-Elect,  Edward  Wicas,  Ed.D.,  Univ.  of  Conn.  School 
of  Education,  Storrs;  Secy.,  George  C.  Higgins,  Ph.D.,  Trinity  College,  Hartford; 
Treas.,  Randolph  M.  Lee,  Ph.D.,  Trinity  College,  Hartford. 

CONN.  PUBLIC  EXPENDITURE  COUNCIL,  INC.  —Office:  21  Lewis  St.,  Hart- 
ford 06103.  Chm.,  Bd.  of  Trustees  and  Pres.,  Robert  H.  Willis,  Hartford;  Vice  Chm., 
Bd.  of  Trustees,  Donald  M.  Johnson,  Hartford;  Treas.,  Charles  E.  Lord,  Hart- 
ford; Asst.  Treas.,  Richard  P.  Meduski,  Hartford;  Exec.  Dir.-Secy.,  Robert  H.  Frank- 
lin, Hartford. 

CONN.  PUBLIC  HEALTH  ASSOC—  Office:  c/o  Secy.,  428  Columbus  Ave.,  New 
Haven  06511.  Pres.,  Michael  E  Tarantino,  M.Ed.,  Exec.  Dir.,  Conn.  Heart  Assoc. 
Inc.,  234  Murphy  Rd.,  Hartford;  Pres.-Elect,  Clare  L.  Blanchard,  R.N.,  M.P.H.,  Exec. 
Dir.,  Fairfield  Visiting  Nurse  Assoc,  413  So.  Benson  Rd.,  Fairfield;  Vice  Pres.,  Fred- 
erick G.  Adams,  D.D.S.,  M.P.H.,  Dean,  School  Allied  Health  Professions,  Box  U 
101,  Storrs;  Secy.,  Cornell  Scott,  M.P.H.,  Project  Dir.,  Hill  Health  Center,  New 
Haven;  Treas.,  Philip  W.  Woodrow,  Exec.  Dir.,  Hartford  County  Lung  Assoc, 
Farmington. 

CONN.  RECREATION  AND  PARK  ASSOC  —Pres.,  George  Sanford,  Newington; 
Pres.-Elect,  Melvin  Siebold,  Manchester;  Vice  Pres.,  Robert  Detore,  Newington;  Secy., 
Robert  Dlugolenski,  North  Haven;  Treas.,  Robert  Donnelly,  New  Britain;  Exec.  Secy., 
Charles  Barr,  P.O.  Box  352,  West  Haven  06516. 

CONN.  SAFETY  SOCIETY.  INC.  —Pres.,  Roland  St.  Peter,  American  Machine 
&  Foundry,  Talcottville;  Pres.-Elect,  Harry  Hiltz,  Liberty  Mutual  Ins.  Co.,  Bridgeport; 
Vice  Pres.,  Edmund  Turner,  Nationwide  Ins.,  New  Haven;  Secy.,  Saul  Berger,  New 


NON-STATE    INSTITUTIONS  779 

Haven.  Trial..  Vincent  Lombardo,  State  Labor  Dept.,  Wcthcrsficld;  Directors,  Leo 
Aliv  State  Labor  Dept.,  Wcthersticld;  Lee  Voland,  Olin  Masterson  Co.,  New  Haven; 
William  Dunn,  Nationwide   Ins.,   Hamden;  Norton  Field,  Security   Ins.,  Hartford. 

CONN.  SCHOOL  LIBRARY  ASSOC.  —Pres.,  D.  Philip  Baker,  Stamford  Public 
Schools;  Via  Pres  .  1st.  Mrs.  Elisabeth  Fast,  Groton  Public  Schools,  2nd,  George 
Emerson,  Darien  High  School;  Rec.  Secy.,  Mrs.  Charlene  Riccardi,  Hamden  Public 
Schools;  Cor.  Secy.,  Miss  Judi  Croll,  East  Haven  Public  Schools;  Treas.,  Miss  Barbara 
Vincent,  Branford  Public  Schools. 

CONN.  SECTION  OF  THE  AMERICAN  SOCIETY  OF  CFVIL  ENGINEERS.— 
Pre*.,  David  H.  Densmore,  22  Mildred  Rd.,  West  Hartford;  Pres.-Elect,  William  R. 
Boyens,  Gail  Rd.,  Farmington;  Vice  Pres.,  David  W.  Gates,  255  Crest  St.,  Wethers- 
field;  Secv.,  John  F.  Carney,  III,  Ph.D.,  Univ.  of  Conn.,  Box  U37,  Storrs  06268; 
Treat.,  Robert  N.  Smart,  62  Church  St.,  Wethersfield. 

CONN.  SOCIAL  WELFARE  CONFERENCE.  —Office:  410  Asylum  St.,  Rm.  340, 
Hartford  06103.  Pres.,  Mrs.  Frank  Taylor,  Greenwich;  Vice  Pres.,  Joseph  Downey, 
Bridgeport;  John  Ganter,  Hartford;  Mrs.  Gerald  Kirshbaum,  Stamford;  Werner  A. 
Lutz,  West  Hartford;  Mrs.  James  P.  Warburg,  Greenwich;  Joseph  Zita,  West  Hart- 
ford; Rec.  Secy.,  Mrs.  Ivor  Echols,  West  Hartford;  Treas.,  Miss  Cornelia  Gross, 
Hartford;  Exec.  Secy.,  Mrs.  Sally  C.  Horrax;  Exec.  Dir.,  Murray  B.  Meld. 

CONN.  SOCIETY  OF  ARCHITECTS,  INC.,  AIA.  —Office:  Suite  605,  152  Temple 
St.,  New  Haven  06510.  Pres.,  David  N.  LaBau,  AIA,  West  Hartford;  Vice  Pres., 
Robert  L.  Wilson,  AIA,  Stamford;  Secy.,  Donald  J.  Baerman,  AIA,  New  Haven; 
Treas.,  Richard  E.  Schoenhardt.  AIA,  Simsbury;  Exec.  Dir.,  Peter  H.  Borgemeister, 
Madison;  Exec.  Secy.,  Athailya  Peggy  Hall,  Madison. 

CONN.  SOCIETY  OF  CERTIFIED  PUBLIC  ACCOUNTANTS.— Office:  179  Allyn 
St.,  Hartford  06103.  Pres.,  Robert  D.  Miller,  59  Whitehill  Dr.,  West  Hartford;  Pres.- 
Elect,  Robert  J.  Pue,  281  Hartford  Tpke.,  Vernon;  Vice  Pres.,  John  A.  Carley,  986 
Bedford  St.,  Stamford;  Treas.,  Anthony  R.  Lorenzo,  1700  Bedford  St.,  Stamford; 
Secy.,  J.  Gregory  Hickey,  One  Constitution  Plaza,  Hartford;  Exec.  Dir.,  Jack  Brooks, 
179  Allyn  St.,  Hartford. 

CONN.  SOCIETY  OF  CTVIL  ENGINEERS.  INC.  —Address:  P.O.  Box  57,  Weth- 
ersfield 06109.  Pres.,  Rocco  V.  D'Andrea;  Vice  Pres.,  1st,  Roy  E.  Collins;  Secy.-Treas., 
Raymond  B.  Northam. 

CONN.  SOCIETY  OF  GOVERNMENTAL  ACCOUNTANTS.  —Pres.,  William 
Geary,  Jr.,  410  Burnside  Ave.,  East  Hartford;  Vice  Pres.,  John  Zachos,  15  Timrod 
Trail,  East  Hartford;  Secy.,  Miss  Helen  Kiczuk,  70  Catherine  St.,  Hartford  06106; 
Treas.,  Malcolm  Olins,  33  Stoneham  Dr.,  West  Hartford. 

CONN.  SOCIETY  FOR  THE  PREVENTION  OF  BLINDNESS,  INC.-  Office:  24 
Wall  St.,  P.O.  Box  2020,  Madison  06443.  Glaucoma  Center:  589  Jordan  La.,  Wethers- 
field 06109,  toll-free  1-800-842-0692.  Hon.  Pres.,  Philip  S.  Piatt,  Ph.D.;  Hon.  Vice 
Pres.,  Robert  T.  Cairns;  Pres.,  Carl  A.  Ulffers;  Vice  Pres.,  Joseph  B.  Burns,  Barbara 
Christine,  M.D.,  Peter  B.  Foster,  William  R.  Murphy,  Mrs.  Arthur  Ransohoff,  James 
L.  Rogers,  Andrew  S.  Wong.  M.D.;  Secy.,  Mrs.  F.  Beardsley  Foster;  Asst.  Secy., 
Robert  L.  Polk;  Treas.,  Robert  A.  Cairns;  Asst.  Treas.,  vacancy;  Exec.  Dir.,  Donald 
Macllroy. 

THE  CONN.  SOCIETY  OF  PROFESSIONAL  ENGINEERS,  INC.  —  194  Bridge- 
port Ave.,  Devon  06460.  Pres.,  Hugh  C.  Flaherty,  P.E.,  North  Branford;  Pres.-Elect, 
John  R.  Pozzato,  P.E..  Vernon;  Exec.  Secy.-Treas.,  Llewelyn  M.  Reed,  P.E.,  Milford; 
Asst.  Exec.  Secy.-Treas.,  Deborah  A.  Willard,  Milford;  Rec.  Secy.,  John  R.  Fitz- 
gerald, P.E.,  Cheshire. 

THE  CONN.  SOCIETY  OF  RADIOLOGIC  TECHNOLOGISTS.  —  Pres.,  Sheldon 
Dyer,  R.T.  c/o  Windham  Community  Hospital;  Pres.-Elect,  Candace  Smith,  R.T., 
Gaylord  Hospital;  Vice  Pres.,  Henry  Gautot,  R.T.,  Yale-New  Haven  Hospital;  Secy., 
Patricia  Adams.  R.T..  Lawrence  and  Memorial  Hospital,  New  London  06320;  Treas  , 
Ted  Kravitz,  R.T.,  Rockville  General  Hospital. 

CONN.  SPEECH  AND  HEARING  ASSOC.,  INC.— Pres.,  Marie  Johnson,  78  War- 
ren Ave.,  P.O.  Box  2026,  Vernon  06066;  Vice  Pres.,  Meryl  Aronin;  Rec.  Secy.,  Hope 
Pinkerton;  Cor.  Secy.,  Margaret  Kennedy;  Treas.,  Kenneth  Gist;  Assoc.  Editor,  Eliza- 
beth Harris. 


780  NON-STATE   INSTITUTIONS 

CONN.  STATE  ASSOC.  OF  WOMEN'S  CLUBS.—  Pres.,  Mrs.  Gertrude  Stead- 
well,  57  LeGrand  Ave.,  Greenwich;  Secy.,  Mrs.  Ardell  Gripes,  114  Plainfield  St.,  Hart- 
ford 06112;  Chm.  of  Exec.  Board,  Mrs.  Joanna  Adamson. 

CONN.  STATE  BARBERS  ASSOC.  —  Pres.,  Anthony  Mazzarella,  383  W.  Main 
St.,  New  Britain;  Vice  Pres.,  Sebastian  DeBellis,  Woodstock  St.,  Waterbury;  Rec. 
Secy.,  John  L.  Perrella,  120  Ridgefield  Ave.,  Waterbury;  Secy.-Treas.,  Patsy  L.  Cello, 
213  Highland  Ave.,  Meriden  06450;  Exec.  Secy.,  Michael  Petruzzello,  273  Newtown 
St.,  Middletown. 

CONN.  STATE  EMPLOYEES  ASSOC.  —  Office:  760  Capitol  Ave.,  Hartford 
06106.  Pres.,  Thomas  C.  Lyon,  Jones  Hollow  Rd.,  Rte.  5,  Marlborough;  Sr.  Vice  Pres., 
David  E.  Philips,  R.F.D.  1,  Antrim  Rd.,  Willimantic;  Vice  Pres.,  Stanley  J.  Cichow- 
ski,  20  Echo  La.,  West  Hartford;  Ernest  J.  Gelinas,  112  Pease  Rd.,  East  Longmeadow, 
Mass.;  Joseph  P.  Tobin,  15  Highland  St.,  Newington;  William  Wallett,  151  Powder 
Hill  Rd.,  Middlefield;  Secy.,  Margaret  E.  Kovacs,  Oronoque  Village,  275B  South 
Trail,  Stratford;  Treas.,  Helene  H.  Shay,   167  Park  Ave.,  Windsor. 

CONN.  STATE  FEDERATION  OF  TEACHERS,  AFT.  —  Office:  630  Asylum 
Ave.,  Hartford  06105.  Pres.,  Ronald  J.  O'Brien,  Hamden;  Exec.  Secy.,  Joseph  H. 
Soifer,  Hartford;  Exec.  Vice  Pres.,  Mrs.  Sophie  Banasiak,  New  Britain;  Legislative 
Vice  Pres.,  John  H.  Bannan,  Simsbury;  Vice  Pres.,  Retirement  and  Insurance,  Miss 
Muriel  E.  Lambert,  Vernon;  Publicity  and  Publications,  Miss  Ruth  H.  Feinberg, 
Milford;  Political  Action,  Frank  J.  Connelly,  Windham;  Finance  and  Ways  and  Means, 
Dominick  Golia,  Branford;  Treas.,  Thomas  Bruer.n,  Meriden;  Rec.  Secy.,  Viola  Gra- 
deck,  New  Britain;  AFT,  AFL-CIO  Field  Reps.,  Ms.  Lyn  Brion,  Cromwell;  Lionel 
Williams,  Niantic. 

CONN.  STATE  FEDERATION  OF  WOMEN'S  CLUBS,  INC.—  Pres.,  Mrs.  Benja- 
min H.  Pettis,  18  Canterbury  L  Farmington  Woods;  Vice  Pres.,  1st,  Mrs.  Francis 
Kolb,  8  Mountain  View  Ter.,  E.  Haven,  2nd,  Mrs.  Alva  Bradley,  29  Hogan  Trail, 
Westport,  3rd,  Mrs.  Marvin  Morgenstein,  Wildcat  Hill  Rd.,  Harwinton;  Rec.  Secy., 
Mrs.  George  Gabriel,  43  Prospect  St..  Bloomfield;  Cor.  Secy.,  Mrs.  Lawrence  J. 
Wosczyna,  179  Vine  St.,  New  Britain  06052:  Treas.,  Mrs.  Joseph  Vancisin,  18  Or- 
chard St.,  Branford;  Asst.  Treas.,  Mrs.  J.  Frederick  Cebelius,  46  Robbins  Dr., 
Wethersfield. 

CONN.  STATE  FIREMEN'S  ASSOC.  —Pres.,  John  Northrup,  22  Walton  St.,  Mil- 
ford;  Secy.,  John  Moehring,  56  Toms  Rd.,  Stamford  06906;  Treas.,  Richard  N.  Sy- 
monds,  Jr.,  R.F.D.  2,  Tory  Rd.,  Tolland. 

CONN.  STATE  HYPERTRICHOLOGIST  ASSOC,  INC.  —Pres.,  Lucille  D'Ales- 
sio,  1542  Whitney  Ave.,  Hamden;  Vice  Pres.,  Mrs.  Jane  Tramposch,  630  Moose  Hill 
Rd.,  Monroe;  Secy.,  Arnold  D'Alessio,  1542  Whitney  Ave.,  Hamden  06517;  Treas., 
Miss  Maude  Giltrap,  630  Brooklawn  Ave.,  Bridgeport. 

CONN.  STATE  LABOR  COUNCIL,  AFL-CIO.  —Office:  9  Washington  Ave.,  Ham- 
den 06518.  Pres.,  John  J.  Driscoll;  Exec.  Vice  Pres.,  Justin  Ostro;  Secy.-Treas.,  Joseph 
C.  Bober;  COPE  Dir.,  Betty  L.  Tiani;  Exec.  Secy.,  George  Froehlich. 

CONN.  STUDENT  LOAN  FOUNDATION.  —  Office :  251  Asylum  St.,  Hartford 
06103.  Tel.,  547-1510.  (A  non-profit  corporation  created  pursuant  to  Public  Act  No. 
74-157,  for  the  purpose  of  improving  the  education  opportunities  of  persons  who 
are  residents  of  this  state  and  who  are  attending  or  plan  to  attend  eligible  institutions 
in  this  state  or  elsewhere,  by  lending  funds  to  such  persons  or  guaranteeing  the  loan  of 
funds  to  such  persons,  to  assist  them  in  meeting  their  expenses  of  post-secondary 
education.) 

Board  of  Directors:  Appointed  by  the  Governor,  Chm.,  Joseph  G.  Knapick,  Trum- 
bull, July  15,  1974.  Vice  Chm.,  Anthony  L.  Masso,  Darien,  July  1,  1974.  Treas.,  Rev. 
T.  Everett  McPeake,  Fairfield,  July  1,  1975.  Lillian  E.  Erb,  Noank,  July  15,  1974. 
Mrs.  M.  Adela  Eads,  Kent,  July  1,  1976.  Two  members  appointed  by  the  Pres.  Pro 
Tempore  of  the  Senate,  Secy.,  Ruth  O.  Truex,  Wethersfield;  William  E.  Strada,  Jr., 
Stamford,  July  1,  1975.  Two  members  appointed  by  the  Speaker  of  the  House,  Ray- 
mond J.  Dzialo,  Middletown;  Dorothy  K.  Osier.  Greenwich,  July  1,  1975.  Ex-officio, 
Warren  G.  Hill,  Hartford;  Donald  H.  McGannon,  New  York,  N.Y.  Exec.  Dir.,  Vin- 
cent J.  Maiocco,  North  Haven. 

CONN.  TAX  COLLECTORS  ASSOC—  Pres.,  Stoddard  M.  Smith,  Guilford;  Vice 
Pres.,  Guy  M.  Bonuomo,  Fairfield;  Secy.-Treas.,  Miss  Edith  A.  Cerretani,  Town  Hall, 
New  Canaan  06840. 


NON-STATE    INSTITUTIONS  781 

CONN.  TOWN  AND  CITY  MANAGERS'  ASSOC.  —  Pres ..  Dana  Whitman.  Jr.. 
Rocky  Hill;  Vice  Pres..  C.  Samuel  Kissinger.  Enfield;  Secy.,  John  B.  Harkins,  Tolland 
Green.  Tolland  06084;  Treas.,  Dennis  Moore,  Winsicd. 

CONN.  TOWN  CLERKS  ASSOC,  INC.—  Pres..  Edward  J.  Tomkiel.  Manchester; 
Exec.  Vice  Pres..  1st,  Edward  S.  Sercmet,  Newington;  2nd,  Mrs.  Sally  M.  Sawyer. 
Groton;  Secy.,  Mrs.  Elizabeth  F.  Jolley,  Bloomfield  06002;  Treas.,  Richard  R.  Pearson, 
Seymour;  Legislative  Chairman,  Charles  N.  Enes.  South  Windsor;  County  Vice  Pres., 
Hartford  County,  George  J.  Tudan.  Windsor;  Sew  Haven  County,  Warren  E.  Hall, 
Cheshire;  New  London  County,  Mrs.  Hazel  J.  Gunuskey,  Ledyard;  Fairfield  County, 
Reginald  J.  Reynolds.  New  Canaan;  Windham  County,  Miss  Louisa  B.  Viens,  Killingly; 
Litchfield  County,  Mrs.  Cherie  D.  Reynolds,  Harwinton;  Middlesex  County,  Louis  F. 
Cucia,  Middletown;  Tolland  County,  Henry  F.  Butler,  Vernon. 

THE  CONN.  TRANSLATION  SERVICE,  INC.— (Prof.  Translators  and  Inter- 
preters). Pres.,  Andrew  W.  RastorguefT,  13  Loundsbury  Ave.,  Norwalk;  Vice  Pres., 
Mrs.  Mei  Chuan  Li,  P.O.  Box  1145,  Stamford;  Secy..  Mrs.  E.  J.  Pollaert,  10  Norvel 
La.,  Stamford  06905. 

CONN.  TREE  PROTECTIVE  ASSOC,  INC.— Office:  P.O.  Box  352.  West  Haven 
06516.  Pres.,  John  Stashenko,  Roxbury  Rd..  Stamford;  Vice  Pres.,  Peter  J.  Hannan, 
P.O.  Box  645,  Westport;  Secv.,  Oscar  P.  Stone,  84  Daniel  Dr.,  New  Haven;  Treas., 
Bernard  T.  Wright,  10  Lindberg  St.,  Bethel;  Exec.  Secy.,  Charles  Barr,  50  New  St.. 
West  Haven. 

CONN.  TRIAL  LAWYERS  ASSOC  —Pres.,  Stephen  G.  Friedler,  270  Orange  St., 
New  Haven;  Vice  Pres.,  1st.  M.  Mitchell  Morse,  207  Orange  St.,  New  Haven;  Secy.- 
Treas.,  Richard  A.  Bieder,  1241  Main  St.,  Bridgeport  06603. 

CONN.  URBAN  RENEWAL  ASSOC.  (CURA).  —Pres..  Mrs.  Betty-Lou  Williams, 
Willimantic  Redevelopment  Agency;  Vice  Pres.,  Paul  B.  Strecker,  Hartford  Re- 
development Agency;  Secv..  Patricia  B.  Smith,  New  Haven  Redevelopment  Agency, 
57  Church  St.,  New  Haven  06510;  Treas.,  Margot  Mitchell,  New  Haven  Redevelop- 
ment Agency. 

CONN.  VALLEY  CHAPTER.  SPECIAL  LIBRARIES  ASSOC.  —  Pres.,  Zena  C. 
Grot-Zakrzewski,  Combustion  Engrg.  Nuclear  Power  Systems  Library;  Vice  Pres., 
Michael  E.  Koenig,  Pfizer  Inc.;  Rec.  Secy.,  Judy  A.  Gerritts,  Xerox  Corp.;  Cor.  Secy., 
Lorraine  C.  Nacsin;  Treas.,  Bonnie  J.  Woodworth,  Hartford  Insurance  Group;  Dir. 
at  Large,  George  Renker,  AVCO  Lycoming  Div.  Library. 

CONN.  VOCATIONAL  ASSOC.  —Pres.,  Fred  L.  Wheeler,  247  Beach  Ave.,  Water- 
town;  Pres.-Elect,  Peter  Wolcott,  East  St.,  Hebron;  Secy.,  Lorraine  Gasiorek,  22 
Carter  St..  Danielson;  Treas.,  John  Scavetta,  40  Torwood  St.,  Hartford;  Exec.  Secy., 
Carl  H.   Hubachek,  7  Meadow   Rd..   North   Branford  06471. 

CONN.  WEIGHTS  AND  MEASURES  ASSOC,  ENC  —  Pres.,  Alfons  Koziol,  Stam- 
ford; Vice  Pres.,  1st,  John  T.  Nicosia,  Derby,  2nd,  Ronald  D.  Vandale,  Sr..  Dayville. 
3rd,  Peter  Anastasio,  Norwalk;  Secy.,  George  C  Schmitz,  7  Grafton  St.,  New  Haven 
06513;  Asst.  Secy.,  Guy  M.  Tommasi,  Middletown;  Treas..,  William  Slamon,  Jr., 
Windsor. 

COUNCIL  OF  CATHOLIC  WOMEN.  —  Hartford  Archdiocesan  Council:  Pres., 
Mrs.  Roland  A.  Calabrese,  199  Highfield  Dr.,  Torrington  06790.  Brdigeport  Diocesan 
Council:  Pres.,  Mrs.  Anthony  Angione.  58  Spring  Hill  Ave..  Norwalk  06854.  Sorwich 
Diocesan  Council:  Pres.,  Mrs.  James  T.  Sullivan,  269  Broadway,  Norwich  06360. 

CYSTIC  FIBROSIS  ASSOC  OF  CONN.,  INC.— Office:  255  Sisson  Ave..  Rm. 
102,  Hartford  06105.  Pres.,  Ann  Washburn.  Cheshire;  Vice  Pres.,  Barbara  Andrew, 
Windsor;  Secv.,  Florence  Rehnberg,  Windsor  Locks;  Treas.,  James  Gallagher,  East 
Hartford:  Medical  Dirs.,  Srimathi  Balakrishna,  M.D.,  St.  Francis  C/F  Center. 
Thomas  Dolan,  M.D.,  Yale-New  Haven  C/F  Center;  Exec.  Dir.,  Gregory  Kay,  West 
Hartford. 

THE  EASTER  SEAL  SOCIETY  FOR  CRIPPLED  CHILDREN  AND  ADULTS 
OF  CONN..  INC.  —State  Hdqts.:  682  Prospect  Ave..  Hartford  06105.  Camp  Hemlocks, 
Jones  St..  Hebron  06231.  Pres..  Fenmore  R.  Seton;  Vice  Pres.,  Robert  S.  Carter,  Jr., 
Hamilton  Schwarz;  Treas.,  William  R.  Attridge;  Chm.  House  of  Delegates,  Paul  A. 
Peasley;  Exec.  Dir.,  Malin  Martin.  Local  Affiliates:  The  Hartford  Easier  Seal  Rehab. 
Center.  Inc..  80  Coventry  St..  Hartford;  The  Easter  Seal  Rehab.  Center  of  Eastern 
Fairfield  County.  Inc..  226  Mill  Hill  Ave..  Bridgeport:  The  Central  Conn.  Easter  Seal 
Rehab.  Center.  Inc..  181  Cook  Ave.,  Meriden:  Easter  Seal  Goodwill  Industries  Rehab. 
Center,  Inc.,  20  Brookside  Ave.,  New  Haven;  The  Easter  Seal  Rehab.  Center  of  South- 


782  NON-STATE  INSTITUTIONS 

eastern  Conn.,  Inc.,  216  Norwich-New  London  Tpke.,  Uncasville;  The  Easter  Seal 
Rehab.  Center  of  Southwestern  Conn.,  Inc.,  26  Palmer's  Hill  Rd.,  Stamford;  The 
Easter  Seal  Rehab.  Center  of  Greater  Waterbury,  Inc.,  22  Tompkins  St.,  Waterbury; 
The  Kiwanis-Easter  Seal  Day  Camp.  Wolcott. 

ELEMENTARY  SCHOOL  PRINCIPALS'  ASSOC.  OF  CONN.  —Pres.,  Neil  R. 
Osborne,  Windsor;  Pres.-Elect,  Kenneth  Bilodeau,  Glastonbury;  Vice  Pres.,  1st,  Ruth 
Lovett,  Woodbury,  2nd,  William  Powers,  Waterford;  Rec.  Secy.,  Mrs.  June  Linstrum, 
Bethlehem;  Cor.  Secy.,  Mrs.  Carmel  Lucibello,  295  Mill  Rd.,  North  Haven  06470; 
Treas.,  Alphonse  L.  Manna,  Cheshire;  Dirs.  at  Large,  Robert  Bernstein,  Redding; 
Kathleen  Boscardin,  Enfield;  Benjamin  Macey,  West  Hartford;  Exec.  Secy.,  John 
Wallace,  90  Willard  Ave.,  Newington. 

HUMANE  SOCIETY  OF  THE  UNITED  STATES,  CONN.  BRANCH,  INC.— 
Office:  Salem  Rd.,  East  Haddam  06423.  Pres.,  Raymond  E.  Cummings;  Treas.,  Stanley 
C.  Rockwell;  Secy.,  Rear  Adm.  James  C.  Shaw,  USN  (Ret.). 

INSTITUTE  OF  ELECTRICAL  AND  ELECTRONICS  ENGINEERS,  CONN. 
SECTION.  —  Chm.,  Roger  C.  Zakukliewicz,  Northeast  Util.  Service  Co.,  Hartford; 
Vice  Chm.,  William  E.  Knorr,  Northeast  Util.  Service  Co.,  Hartford;  Secy.,  Donald 
V.  Begnoche,  Electric  Boat  Div.  of  Gen.  Dynamics,  Groton;  Asst.  Secy.,  George  J. 
Bartok,  Northeast  Util.  Service  Co.,  Hartford;  Treas.,  Richard  M.  Brown,  Univ.  of 
Hartford,  West  Hartford. 

KIDNEY  FOUNDATION  OF  CONN.,  INC.— Office:  964  Asylum  Ave.,  Hartford 
06105.  Pres.,  Thomas  J.  Riddell,  Hartford;  Vice  Pres.,  Mrs.  George  Hurlbutt,  Wood- 
bridge;  Secy.,  Mrs.  Edward  Corcoran,  West  Haven;  Treas.,  Jack  W.  Wyker,  New 
Canaan. 

LEAGUE  OF  WOMEN  VOTERS  OF  CONN.,  INC.  —  Office:  60  Connolly  Pkwy., 
Hamden  06514.  Pres.,  Mrs.  Michael  Erlanger;  Vice  Pres.,  1st,  Mrs.  Emory  Ayers, 
2nd,  Mrs.  Adrian  Ostfeld;  Secy.,  Mrs.  Danford  Knowlton;  Treas.,  Mrs.  Owen  Hedden; 
Admin.  Secy.,  Mrs.  Henry  Oldershaw. 

MENTAL  HEALTH  ASSOC.  OF  CONN.,  INC.— Office:  123  Tremont  St.,  Hart- 
ford 06105.  Pres.,  Mrs.  Albert  Kohn;  Vice  Pres.,  Mrs.  Lewella  Francis,  John  P. 
Meyerholz,  Howard  S.  Rogers,  Richard  B.  Schreiber,  Jacob  Zaluda;  Secy.,  Robert 
G.  Melander;  Treas.,  Ray  E.  White;  Exec.  Dir.,  John  W.  Abbott. 

MENTAL  HEALTH  ASSOC.  OF  CONN.,  INC.,  CENTRAL  NAUGATUCK 
VALLEY  CHAPT.— Pres.,  Dr.  Harold  B.  Post,  24  Central  Ave.,  Waterbury  06702; 
Vice  Pres.,  Mrs.  Ernest  R.  Siegler,  Waterbury;  Secy.,  Mrs.  Hauer  W.  Schott,  Middle- 
bury;  Treas.,  Wilder  J.  Greely,  Woodbridge. 

METROPOLITAN  WOMAN'S  CLUB  OF  HARTFORD.  —Pres.,  Mrs.  Polly  Wil- 
son, Mountain  Spring  Rd.,  Farmington;  Vice  Pres.,  1st,  Mrs.  Marie  Dittmann,  97 
North  Quaker  La.,  West  Hartford;  Rec.  Secy.,  Mrs.  Shirley  Peterson,  46  Brace  Rd., 
West  Hartford;  Cor.  Secy.,  Miss  Etta  Santoorjian,  22  Burnham  Dr.,  West  Hartford 
06110;  Treas.,  Mrs.  Marjorie  A.  Rigney,  234  Reservoir  Rd.,  Newington;  Asst.  Treas., 
Mrs.  Frances  Christie,  14  Meadow  Brook  La.,  Avon. 

MUNICIPAL  FINANCE  OFFICERS'  ASSOC.  OF  CONN.-Pres.,  Donald  K.  Mik- 
lus,  Comptroller,  Westport;  Vice  Pres.,  John  Haberern,  Town  Accountant,  Bloomfield; 
Secy.,  Bernard  Newman,  Controller,  Norwalk;  Treas.,  Donald  McKay,  Dir.  of  Finance, 
Newington;  Exec.  Secy.,  Irene  E.  Trejsner,  Asst.  Controller,  New  Haven. 

MUSCULAR  DYSTROPHY  ASSOC.  OF  AMERICA,  INC.  —Office:  179  Allyn  St., 
Hartford  06103.  Pres.,  Armand  LeGault,  54  Pulaski  Dr.,  Hartford;  Vice  Pres.,  Mrs. 
Betty  Haefs,  42  Saxon  Rd.,  Wethersfield;  Secy.,  Mrs.  John  Vasquez,  23  Chapin  Ave., 
Rocky  Hill;  Treas.,  Roger  Chicoine,  27  Fuller  Ave.,  East  Hartford;  District  Dir., 
Donald  G.  Blais,  Westfield,  Mass. 

NATIONAL  ASSOC.  FOR  THE  ADVANCEMENT  OF  COLORED  PEOPLE 
(NAACP),  CONN.  STATE  CONFERENCE  OF  BRANCHES.  —Office:  770  Asylum 
Ave.,  Hartford  06105.  Pres.,  William  Bush,  541  Sedgewick  Ave.,  Stratford;  Vice  Pres., 
1st,  Donald  Ogilvie,  405  Orange  St.,  New  Haven,  2nd,  Mrs.  Eleanor  P.  Davis,  28 
Perry  St.,  Stamford,  3rd,  Ms.  Lottie  B.  Scott,  21  Stanley  PL,  Norwich;  Secy.,  Mrs. 
Vernice  B.  Cook,  34  Dow  St.,  New  London;  Asst.  Secy.,  Ms.  Arlease  Gutridge,  275 
Cooke  St.,  Waterbury. 

NATIONAL  ASSOC.  OF  SOCIAL  WORKERS. —NORTHERN  CONN.  CHAPT. 
—Office:  410  Asylum  St.,  Hartford  06103.  Pres.,  Albert  Alissi,  77  Old  Meadow 
Plain    Rd.,    Simsbury;    Pres.-Elect,    Evelyn    Robinson,    Child    and   Familly    Services, 


NON-STATE    INSTITUTIONS  783 

Hartford;  Vice  Pres.,  Howard  Dickstcin,  State  Welfare  Dept.,  Secy.,  Judy  Lefelar, 
CSWD.  2550  Main  St.,  Hartford;  Treas.,  Barbara  De  Sipio,  HUD,  Hartford. 
SOUTHERN  CONN.  CHAPT.-Oim.,  Eugene  Michael,  Greater  Bridgeport  Mental 
Council;  Vice  Pres.,  1st,  Edith  Woodard,  Hamden  Board  of  Education;  2nd,  Emma 
Lou  Bingham,  Greenwich  Dept.  of  Social  Services;  Cor.  Secy.,  Robert  Bowles,  Urban 
League  of  Greater  New  Haven;  Treas.,  George  Pipkin,  Hall  Neighborhood  House,  52 
Green  St.,  Bridgeport  06608;  Secy.,  Marion  Davis,  Bridgeport  Community  Health 
Center. 

NATIONAL  CONFERENCE  OF  CHRISTIANS  AND  JEWS,  CONN.-WEST- 
ERN  MASS.  REGION.— Regional  Dir.,  Charles  T.  Sardeson,  111  Pearl  St.,  Hartford 
06103. 

NATIONAL  FEDERATION  OF  THE  BLIND  OF  CONN.,  INC.  —  Pres.,  Rev. 
Howard  E.  May,  Jr.,  West  Willington;  Vice  Pres.,  1st,  Mrs.  Shirley  Lebowilz,  West 
Hartford,  2nd,  Ben  Snow,  Hartford;  Secv.,  Miss  Donna  Johnson,  34  Wynding  Hills 
Rd.,  East  Granby  06026;  Treas.,  Mrs.  Theresa  Calusine,  Bloomfield.  Greater  Hart- 
ford Chapt.,  Pres.,  Frank  Meunier,  Wethersfield.  Southeastern  Conn.  Chapt.,  Pres., 
Mrs.  Marjorie  Heath,  New  London.  Eastern  Conn.  Chapt.,  Pres.,  Mrs.  Ruth  Gordon, 
Storrs.  Danbury   Area  Chapt.,  Pres.,  Mrs.  Helen  Brennan  Danbury. 

NATURAL  RESOURCES  COUNCIL  OF  CONN.  —  Pres.,  Mrs.  Richard  Mc- 
Callister.  New  Milford;  Vice  Pres.,  Mrs.  Gay  Ewing,  Erwin  H.  Kelsey;  Secy.-Treas., 
Charles  Barr,  50  New  St.,  West  Haven  06516. 

ORDER  OF  WOMEN  LEGISLATORS  (OWLS)  .—Pres.,  Mrs.  Marilyn  Pearson, 
605  Light  St.,  Stratford;  Vice  Pres.,  1st,  Mrs.  Agnes  C.  Simons,  75  Bunnell  St., 
Bridgeport;  2nd,  Mrs.  Ruth  O.  Truex,  37  Farmingdale  Rd.,  Wethersfield;  Secy.,  Mrs. 
Mary  B.  Griswold,  280  Livingston  St.,  New  Haven  06511;  Treas.,  Mrs.  Bernadette  C. 
Maynard,  R.F.D.  2,  Lisbon;  Historian,  Miss  Harriet  L.  Clark,  R.F.D.  Litchfield. 

THE  PARENT-TEACHER  ASSOC.  OF  CONN.,  INC.  —  Office:  282  Farmington 
Ave.,  Hartford  06105.  Pres.,  Mrs.  Kevin  Kenny,  173  Fairfield  Ave.,  Hartford; 
Rec.  Secy.,  Mrs.  Donald  McCombs,  365  Albert  Ave.,  Stratford;  Treas.,  William  Palmer, 
288  Fern  St.,  Manchester. 

PET  ANIMAL  WELFARE  SOCIETY  OF  CONN.,  INC.  (P.A.W.S.)  —  Address. 
P.O.  Box  214,  Greens  Farms  06436.  Pres.,  Harry  J.  Long;  Vice  Pres.,  William  Cuddy; 
Secy..  Mrs.  Betty  Long;  Rec.  Secy.,  Mrs.  Margaret  Bethune;  Treas.,  Mrs.  Josephine 
Cuddy. 

PLANNED  PARENTHOOD  LEAGUE  OF  CONN.,  INC.-Office:  406  Orange  St., 
New  Haven  06511.  Pres.,  Mrs.  Thomas  J.  Grahame,  Greens  Farms;  Vice  Pres.,  1st, 
Gary  Friedman,  Westport,  2nd,  Ms.  Carolyn  G.  Allen,  Simsbury;  Secv.,  Mrs.  David 
Hibbard,  Carriage  Dr..  Middlebury  06762;  Treas.,  William  Miller.  Litchfield;  Exec. 
Dir.,  Jack  H.  Smith,  New  Haven;  Assoc.  Dir.,  Mrs.  Armond  McCoy,  Hamden. 

POLICE  ASSOC.  OF  COKN. -Pres..  Edward  Hall,  Bridgeport;  Vice  Pres.,  1st, 
Thomas  J.  Sullivan,  Wethersfield,  2nd,  Frederick  Sullivan,  Waterbury;  Secy.,  William 
B.  Coyle,   1863  Stanley  St.,  New  Britain  06051;  Treas.,  Robert  J.  Hughes,  Stamford. 

THE  POLICEWOMEN'S  ASSOC.  OF  CONN.-Prej.,  Janette  L.  Young,  Enfield 
Police  Dept.;  Vice  Pres.,  Susan  Gibbons,  Manchester  Police  Dept.;  Treas.,  Virginia 
Douglass,  Farmington  Police  Dept..  Farmington  06032;  Secy.,  Carol  Hurley,  State 
Police  Dept.;  Chaplain,  Theresa  Zersky,  Windsor  Police  Dept. 

REGISTRARS  OF  VOTERS  ASSOC.  OF  CONN.—  Pres.,  Martin  A.  GafTey,  Meri- 
den;  Vice  Pres.,  Nancy  S.  Tatano,  Stamford;  Secy.,  Claire  Gritzer,  37  Ridge  Rd.,  South 
Windsor  06074;  Treas.,  Salvatore  Micucci,  Bristol;  Directors,  Emile  E.  Giroux,  Fair- 
field; Agatha  Callahan,  New  London;  Thomas  J.  McLarney.  Waterbury;  Martha 
Moriarty,  Wallingford;  William  Murphy,  Daiien;  Rita  Powers,  Berlin;  Dorothy  Turn- 
rose,  New  Britain;  Legislative  Dist.  Chm.,  1st,  Frederick  E.  Peck,  Manchester;  2nd, 
Samuel  Mereen,  Norwich;  3rd,  Joseph  Janosko,  Jr.,  Stratford;  4th,  Edward  Otremba, 
Bridgeport;  5th,  Helen  Mis,  Beacon  Falls;  6th,  James  Murphy,  Torrington. 

STATE  OF  CONNECTICUT  HEALTH  AND  EDUCATIONAL  FACILITIES 
AUTHORITY.— Office:  Room  1105,  60  Washington  St.,  Hartford  06106.  Tel.  547- 
1700.  (Authority  created  pursuant  to  Sec.  10-338,  Gen.  Stat.,  for  the  purpose  of  assist- 
ing in  financing  expansion  and  development  of  institutions  of  higher  education  and 
hospitals.)  Ex-officio,  Adolf  G.  Carlson,  Comr.  of  Finance  and  Control.  Appointed 
by  the  Governor,  Chm.,  Lawrence  Connell,  Jr.,  Glastonbury,  July  1,  1975.  Dr.  Jewel 
P.  Cobb,  New  London,  July  1,  1976.  Stanley  M.  Cooper,  New  Britain,  July  1,  1975. 


784  NON-STATE  INSTITUTIONS 

Anthony  J.  DeLuca,  Orange,  July  1,  1977.  Albert  E.  Diem,  Easton,  July  1,  1976.  Rob- 
ert A.  Kidera,  Fairfield,  July  1,  1977.  Douglas  J.  Thompson,  West  Hartford,  July  1, 
1974.  Roger  C.  Wilkins,  Avon,  July  1,  1978.  Exec.  Dir.,  Robert  C.  Hector. 

STATE  FEDERATION  OF  COUNCIL  FOR  EXCEPTIONAL  CHDLDREN, 
NUMBER  361. — Gov.,  George  Olshin,  New  Haven;  Pres.,  David  Dawson,  New 
Britain;  Vice  Pres.,  Kenneth  Jacobs,  Branford;  Secy.,  Lorraine  Bouffard,  West  Hart- 
ford; Treas.,  Betty  Norris,  Stratford;  Membership  Chm.,  Irene  Haller,  Hamden. 

UNITED  CEREBRAL  PALSY  ASSOC.  OF  CONN.,  INC.  —Office:  One  State  St., 
New  Haven  06511.  Chm.  of  Board,  Mrs.  Victor  Vasko;  Pres.,  Maurice  Myrun;  Exec. 
Vice  Pres.,  Vincent  Lupinacci;  Vice  Pres.,  Alan  B.  Atwood,  Mrs.  Louis  DeMartino, 
Mrs.  James  Frasier,  Mrs.  Sylvester  Grzymkowski,  Mrs.  Thomas  Holleran,  Frank 
Luciani,  Leo  J.  Veilleux;  Secy.,  Mrs.  Ambrose  Kenney;  Treas.,  Miss  Ona  Paskus; 
Exec.  Dir.,  Eliot  J.  Dober.  UCP  Affiliates:  4  Chidsey  Ter.,  Terryville.  (Fairfield 
County),  360  Norman  St.,  Bridgeport,  Exec.  Dir.,  Mrs.  John  J.  Arnold.  (Greater 
Hartford),  50  So.  Main  St.,  West  Hartford,  Exec.  Dir.,  John  D.  Halotek,  45  Bliss 
Rd.,  New  Britain.  P.O.  Box  265,  New  London.  13  Plum  Tree  Rd.,  Plainville.  (Greater 
Waterbury),  61  Bidwell  St.,  Waterbury,  Exec.  Dir.,  Miss  Margaret  Campbell. 

URBAN  LEAGUE  OF  GREATER  HARTFORD.  —  Address:  1229  Albany  Ave., 
Hartford  06112.  Pres.,  Robert  B.  Keane;  Vice  Pres.,  1st,  Richard  M.  Brown,  2nd,  Rev. 
David  E.  Chambers;  Secy.,  Mrs.  Madelyn  Neumann;  Treas.,  Samuel  S.  Fuller;  Eco- 
nomic Dev.  and  Employment  Dir.,  Norman  H.  Wright;  Health  and  Welfare  Co- 
ordinator, Mrs.  Juanita  W.  Payne;  Employment  and  Guidance  Counselor,  Raymond 
L.  Rivera;  Housing  Dir.,  Carl  E.  Harris;  Church  Academy  Dir.,  Mrs.  Bertha  Free- 
man; Project  Matthew  Dir.,  Richard  Wiggins;  Project  LEAP  Dir.,  Nukilwa  Taqui- 
laya;  Career  Guidance  Counseling  Dir.,  William  C.  McGarrah;  On-the-Job  Training 
Dir.,  Council  H.  Dixson;  Exec.  Dir.,  William  J.  Brown. 

URBAN  LEAGUE  OF  GREATER  NEW  HAVEN.— Address:  1  State  St.,  New 
Haven  06511.  Pres.,  Rev.  John  P.  Cook;  Vice  Pres.,  1st,  Pauline  Scipio,  2nd,  William 
C.  Robinson;  Secy.,  Louise  Endel;  Treas.,  Leo  Silverstein;  Exec.  Dir.,  Robert  O. 
Bowles. 

WESTERN  CONN.  CHAPTER,  NATIONAL  MULTIPLE  SCLEROSIS  SO- 
CIETY. —Office:  482  Summer  St.,  Stamford  06901.  Chm.,  Clifford  B.  Marshall; 
Vice  Chm.,  Henry  Baker,  Arthur  Baltimore,  Richard  A.  Winslow;  Secy  .-Treas.,  David 
L.  Farley;  Chm.,  MAC,  Charles  McKendree,  M.D.;  Patient  Coordinator,  Mrs.  Anne 
Sherwood;  Adm.  Asst.,  Mrs.  Olga  Kucharski;  Exec.  Dir.,  Mrs.  Elma  E.  Fay. 

WOMAN'S  CHRISTIAN  TEMPERANCE  UNION  OF  CONN. -Office:  576  Farm- 
ington  Ave.,  Hartford  06105.  Pres.,  Mrs.  M.  Allen  Swift,  54  Ledyard  Rd.,  West 
Hartford;  Vice  Pres.,  Mrs.  Charles  D.  Lawrence,  Norwalk;  Promotion  Secy.,  Miss 
Helen  L.  Hale,  West  Hartford;  Treas.,  Mrs.  Gerald  H.  Julian,  West  Hartford;  Rec. 
Secy.,  Mrs.  Kenneth  L.  Babcock,  256  Main  St.,  Newington. 


HISTORICAL  SOCIETIES 

ACORN  CLUB.  —Pres.,  John  C.  Parsons,  Hartford;  Secy. -Treas.,  Wyman  W. 
Parker,  Wesleyan  Univ.  Library,  Middletown  06457. 

BERLIN  HISTORICAL  SOCIETY.  INC.—  Pres.,  Mrs.  John  Wilcox,  121  Sunset 
La.;  Vice  Pres.,  Edward  Stone,  811  Worthington  Ridge;  Secy.,  Mrs.  Leroy  Coleman, 
59  Cornwall  Rd.,  Kensington  06037;  Treas.,  Mrs.  John  Dodson,  20  Westview  Ter. 

BETHEL  HISTORICAL  SOCIETY.—  Pres.,  Lewis  Goodsell,  26  Highland  Ave.; 
Vice  Pres.,  Edward  J.  Gallagher,  36  Fleetwood  Ave.;  Rec.  Secy.,  Mrs.  Robert  L. 
Benedict,  28  Reservoir  St.;  Cor.  Secy.,  Mrs.  Richard  P.  Masselli,  Old  Hawleyville 
Rd.,  06801. 

(BETHLEHEM)  OLD  BETHLEM,  INC.  —  Pres.,  Arnold  E.  Smith,  Box  99, 
Judge  La.;  Vice  Pres.,  Mrs.  Kathleen  Allan,  Wood  Creek  Rd.;  Secy.,  Mrs.  Sarah 
Lorensen,  Hard  Hill  Rd.,  Bethlehem  06751;  Treas.,  Miss  Marion  Cowles,  Main  St. 

(BLOOMFIELD)  WINTONBURY  HISTORICAL  SOCIETY.  —  Pres.,  Richard  W. 
Bartlett,  3  Prospect  St.;  Vice  Pres.,  George  Weiant,  162  Still  Rd.;  Secy.,  Miss  Loris 
Wiley,  634  Bloomfield  Ave.,  06002;  Treas.,  Mrs.  Alfred  C.  Willoughby,  49  Woodland 
Ave. 


NON-STATE    INSTITUTIONS  785 

BRANFORD  HISTORICAL  SOCIETY.—  Pres.,  Theodore  Gregory;  Treas.,  How- 
ard Prann;  Asst.  Treas.,  Herbert  White;  Rec.  Secy.,  Mrs.  Edward  C.  Cole,  17  Parker 
PI.;  Cor  Sec?.,  Mil.  H.  rbeodorc  Crosby,  36  Woodvale  Rd.,  06405;  Historian,  John 
Kirby. 

(BRIDGEPORT)  THE  BARNUM  MUSEUM  PRESERVATION  SOCIETY.— 
Pres.,  Robert  Onuska.  Bridgeport;  Curator,  Miss  Elizabeth  S.  Seeley,  Bridgeport; 
Secy.,  Mrs.  Marjorie  Edwards,   150  Greyrock  Rd.,  Bridgeport  06606. 

BRIDGEWATER  HISTORICAL  SOCIETY.  —Pres.,  Thomas  Peardon;  Vice  Pres., 
Mrs.  C.  Fred  Goff;  Secy.,  Miss  Selma  Ordewer,  Hut  Hill  Rd.,  06752;  Treas.,  Joseph 
Jural. 

(BRISTOL)  THE  AMERICAN  CLOCK  AND  WATCH  MUSEUM,  INC.— 
100  Maple  St.,  Bristol  06010.  Pres.,  William  S.  Bristow,  85  Belridge  Rd.;  Treas., 
Townsend  T.  Mink.  288  Brewster  Rd.;  Managing  Dir.,  vacancy;  Curator,  Chris  H. 
Bailey,  38  Stearns  St. 

(BRISTOL)  THE  GREATER  BRISTOL  HISTORICAL  SOCIETY,  INC.  —  Pres., 
George  R.  Perry.  52  Carmelo  Rd.;  Vice  Pres.,  Mrs.  Carl  Josephson,  59  Hill  St.;  Rec. 
Secy.,  Mrs.  Clarence  Dibble,  59  Cypress  St.;  Cor.  Secy.,  Mrs.  Wilber  Gardner,  23 
Circle  St.,  06010;  Treas.,  Mrs.  Paul  J.  Minor,  436  Hill  St. 

BROOKFIELD  HISTORICAL  SOCIETY,  INC.  —Pres.,  Harold  H.  Todd,  Jr.,  Ob- 
tuse Rd.  North,  Brookfield  Center;  Vice  Pres.,  Emil  F.  Elges,  Jr.,  Music  Hill  Rd., 
Brookfield  Center;  Treas.,  Mrs.  John  B.  Gregory,  Rte.  25,  Brookfield  Center. 

BROOKLYN  HISTORICAL  SOCIETY.—  Pres.,  James  Stuyniski;  Vice  Pres.,  Mrs. 
David  Bell;  Treas.,  Mrs.  Frederick  Kunkel;  Cor.  Secy.,  Mrs.  Roger  LaFleur,  R.F.D. 
Windham  Rd.,  06234. 

BURLINGTON  HISTORICAL  SOCIETY.  —Pres.,  Mrs.  Lois  P.  Humphrey,  R.F.D. 
3,  Bristol;  Vice  Pres.,  Orrin  Piatt,  R.F.D.  1,  Bristol;  Secy.,  Mrs.  Audrey  Weaver, 
Lyon  Rd.,  06085;  Treas.,  James  Jewett,  Punch  Brook  Rd. 

(CANAAN)  CONN.  RAILROAD  HISTORICAL  ASSOC—  Pres.,  Peter  McLach- 
lan,  Newtown;  Secy.,  Mrs.  Peter  C.  McLachlan,  3  Schoolhouse  Hill  Rd.,  Newtown 
06470;  Treas.,  Natalie  Castagna,  Canaan. 

(CANAAN)  FALLS  VILLAGE-CANAAN  HISTORICAL  SOCIETY.  —  Pres.,  John 
Mahoney,  Falls  Village;  Vice  Pres.,  1st,  Harold  Felton,  Falls  Village,  2nd,  Oliver 
Eldridge,  Canaan;  Rec.  Secy.,  Mrs.  Myron  Cothern,  Falls  Village;  Cor.  Secy.,  Mrs. 
Douglas  Adam,  Church  Ter.,  Canaan  06031;  Treas.,  George  Dings,  Canaan;  Falls 
Village  Museum:  Curator,  Mrs.  Donald  Stock,  Asst.,  Mrs.  Edward  Tyburski;  Canaan 
Museum:  Curator,  Francis  Place,  Asst.,  Mrs.  Paul  Haman. 

CANTERBURY  HISTORICAL  SOCIETY,  INC.  —Pres.,  Mrs.  Andrew  Schrader, 
Rte.  169;  Vice  Pres.,  Edwin  Tetreault;  Secy.,  Mrs.  Valentine  Galasyn,  Buck  Hill  Rd., 
06331;  Treas.,  Mrs.  J.  David  Sullivan. 

THE  CANTON  HISTORICAL  SOCIETY  —Pres.,  Mrs.  William  M.  Baer,  Timber- 
crest  Dr.,  Collinsville;  Vice  Pres.,  George  Diters,  Old  Canton  Rd.,  Collinsville;  Rec. 
Secy.,  Mrs.  Robert  Menasian,  Canton  Center;  Cor.  Secy.,  Mrs.  Francis  Kubik,  Cherry 
Brook  Rd.,  Canton  Center  06020;  Treas.,  Mrs.  Dana  Hinman. 

THE  CHESHIRE  HISTORICAL  SOCIETY,  INC.  —Pres.,  Arthur  J.  Frechette,  Jr., 
289  Taylor  Ave.;  Vice  Pres.,  David  J.  Stewart,  400  Peck  La.;  Cor.  Secy.,  Mrs.  David 
Mathewson,  510  Higgins  Rd.,  06410;  Treas.,  Nelson  J.  Williams,  64  Cornwall  Ave.; 
Curator,  Dr.  Robert  J.  Craig,  92  Main  St. 

CHESTER  HISTORICAL  SOCIETY,  INC.— Pres.,  Mrs.  Barbara  S.  Delaney,  Gor- 
ham  Rd.;  Vice  Pres.,  Stuart  Joslyn,  West  Main  St.;  Secy.,  Mrs.  Theresa  Rams- 
dell,  Liberty  St.,  06412;  Treas.,  Bruce  Watrous,  West  Main  St. 

THE  CLINTON  HISTORICAL  SOCIETY.— William  Stanton  Andrews  Memorial 
Town  Hall,  Clinton  06413.  Pres.,  Theodore  P.  Moser;  Vice  Pres.,  1st,  Seward  F.  Hull, 
Jr.,  2nd,  Mrs.  Richard  Andrews;  Rec.  Secy.,  Mrs.  Michael  Croman;  Cor.  Secy., 
Mrs.  Sam  E.  Seibert;  Treas.,  Col.  Warren  S.  Baker,  Jr.;  Librarian,  Mrs.  Victor  Mays; 
Historian,  Mrs.  Albert  Apgar. 

COLCHESTER  HISTORICAL  SOCIETY.  —  Pres.,  Mrs.  Lillian  Lavech,  Parum 
Rd.;  Vice  Pres.,  Donald  Standish,  Jr.,  East  Shore  Dr.;  Rec.  Secy.,  Mrs.  Valerie 
Standish,  East  Shore  Dr.;  Cor.  Secy.,  Mrs.  Henrietta  Green,  Rte.  85,  Amston  06231; 
Treas.,  Ted  Stebbins,  Stebbins  Rd.;  Asst.  Treas.,  Mrs.  Vera  Glemboski;  Curators, 
Edward  Glemboski,  Stanley  Moroch;  Historian,  Mrs.  Barbara  Brown. 


786  NON-STATE  INSTITUTIONS 

COLEBROOK  HISTORICAL  SOCIETY,  INC.  —  Pres.,  Mrs.  John  Blum;  Vice 
Pres.,  Mrs.  Ronald  B.  Campbell,  R.F.D.  1,  Winsted  06098;  Secy.,  Mrs.  Frederick  S. 
Ellison,  Colebrook  06021;  Treas.,  Mrs.  Harold  Phillips;  Curator,  Mrs.  E.  W.  DeLarm. 

COLUMBIA  HISTORICAL  SOCIETY,  INC.  —Pres.,  Neman  Bowen;  Vice  Pres., 
Delvina  Montigney;  Secy.,  Mr.  and  Mrs.  Ralph  Slale,  Columbia  06237;  Treas.,  Philip 
Isham. 

THE  CONN.  LEAGUE  OF  HISTORICAL  SOCIETIES,  INC. -Pres.,  Mrs.  J.  G. 
Jainschigg,  95  Goodwives  River  Rd.,  Darien;  Vice  Pres.,  Elden  H.  Dustin,  Stratford; 
Harold  B.  Hubbell,  Rowayton;  Rev.  Robert  K.  Loesch,  Madison;  J.  Bard  McNulty, 
Glastonbury;  John  H.  Sutherland,  Vernon;  Rec.  Secy.,  Miss  Alice  W.  Haugh,  3027 
Whitney  Ave.,  Hamden  06518;  Cor.  Secy.,  Miss  Wilma  Older,  East  Hartford;  Treas., 
John  O.  C.  McCrillis,  Branford;  Asst.  Treas.,  Mrs.  Donald  Armistead,  Stony  Creek. 

CORNWALL  HISTORICAL  SOCIETY.  —Pres.,  Robert  T.  Tankersley;  Vice  Pres., 
Frank  E.  Calhoun;  Secy.,  Mrs.  Ursula  H.  Dinneen,  Cornwall  Bridge  06754;  Treas., 
Mrs.  Kay  F.  Fenn. 

COVENTRY  HISTORICAL  SOCIETY.  —Pres.,  William  S.  Clark,  Jr.,  South  St.; 
Vice  Pres.,  Trina  M.  Macko,  Merrow  Rd.;  Rec.  Secy.,  Margaret  E.  Jacobson,  Cooper 
La.,  06238;  Treas.,  Robert  C.  Hamilton,  Silver  St. 

CROMWELL  HISTORICAL  SOCIETY. -Pres.,  Mrs.  Anna  A.  Doering,  396  Main 
St.;  Vice  Pres.,  Mrs.  Victor  Syzdek,  58  Court  St.;  Secy.,  Mrs.  Roger  Nielsen,  34  Court 
St.,  06416;  Treas.,  Victor  Syzdek,  58  Court  St. 

DANBURY  SCOTT  FANTON  MUSEUM  AND  HISTORICAL  SOCIETY,  INC., 

43  Main  St.,  Danbury  06810.— Pres.,  Mrs.  Lester  E.  Durgy;  Vice  Pres.,  1st,  Truman 
A.  Warner,  2nd,  Robert  J.  Sallick;  Secy.,  Mrs.  Francis  R.  Palermo;  Cor.  Secy.,  Mrs. 
Raymond  W.  Overholt;  Treas.,  Clifford  A.  Finkle;  Dir.,  Mrs.  Max  Schling;  Business 
Mgr.,  Nathaniel  D.  Rogers. 

DARIEN  HISTORICAL  SOCIETY,  Old  King's  Hwy.  North,  06820.— Pres.,  Michael 
T.  Biondo;  Vice  Pres.,  Donald  H.  Trautlein;  Secy.,  Richard  K.  Jewett;  Treas.,  Richard 
N.  Rand. 

THE  DEEP  RIVER  HISTORICAL  SOCIETY,  INC.  —Stone  House,  Main  St.,  Deep 
River  06417.  Pres.,  W.  Rush  G.  Hamilton;  Vice  Pres.,  Daniel  Connors;  Rec.  Secy., 
Mrs.  Elizabeth  Becker;  Cor.  Secy.,  Mrs.  Beatrice  David;  Treas.,  Francis  H.  Adams; 
Historian,  Thomas  A.  Stevens. 

DERBY  HISTORICAL  SOCIETY,  INC.— Pres.,  Peter  S.  Ely,  Seymour;  Vice  Pres., 
Leo  Michel,  Seymour;  Rec.  Secy.,  Mrs.  Lawrence  A.  Larson,  Ansonia;  Cor.  Secy., 
Mrs.  Norman  W.  Simpson,  181  Sunset  Dr.,  Ansonia  06401;  Treas.,  William  H.  Axon, 
Jr.,  Ansonia. 

THE  DURHAM  HISTORICAL  SOCIETY.  —  Pres.,  Roger  Newton,  R.F.D.  1,  Box 
320;  Vice  Pres.,  John  Miller,  Jr.,  Higganum  Rd.;  Secy.,  Mrs.  Kenneth  Perry,  Sand 
Hill  Rd.,  06422;  Treas.,  A.  Ernest  Otte,  Fowler  Ave. 

THE  EAST  HADDAM  HISTORICAL  SOCIETY,  INC.  —  Pres.,  Mrs.  Ernest  A. 
Vahle,  R.F.D.  2,  Lyme;  Vice  Pres.,  Dr.  Karl  Stofko,  Orchard  Rd.;  Secy.,  Mrs. 
Everett  Hoffman,  Main  St.,  06469;  Treas.,  Mrs.  Josephine  M.  Bristol,  Old  Colchester 
Tpke. 

(EAST  HAMPTON)  CHATHAM  HISTORICAL  SOCIETY.  —  Pres.,  Mrs.  Mabel 
Robinson,  Abbey  Rd.;  Secy.,  Gray  don  B.  Rich,  6  Crescent  St.,  06424;  Treas.,  Miss 
Druscilla  Wells,  15  Wells  Ave. 

EAST  HARTFORD  HISTORICAL  SOCIETY.-Pr«.,  Miss  Wilma  M.  Older,  11 
Walter  PL;  Vice  Pres.,  Miss  Mary  C.  Dowden,  38  Forest  La.;  Cor.  Secy.,  Miss  Flor- 
ence L.  Peck,  5  Fuller  Ave.,  06108;  Treas.,  Mrs.  George  J.  Older,  11  Walter  PL 

EAST  HAVEN  HISTORICAL  SOCIETY,  INC.  —Pres.,  Anthony  V.  DeMayo,  700 
No.  High  St.;  Vice  Pres.,  Mrs.  Stanley  B.  Chisholm,  64  Bradley  Ave.;  Rec.  Secy., 
Miss  Katherine  Byrne,  19  Cecelia  Dr.;  Cor.  Secy.,  Miss  Eileen  Dunn,  207  Hemingway 
Ave.,  06512;  Treas.,  Robert  H.  Decker,  32  Chidsey  Ave. 

EAST  LYME  HISTORICAL  SOCIETY,  Thomas  Lee  House,  Niantic  06357.— 
Pres.,  Norman  Peck,  Jr.,  Niantic;  Vice  Pres.,  1st,  William  Saars,  Niantic,  2nd,  Mrs. 
Leland  Perkins,  Stamford;  Secy.,  Mrs.  Howard  Kern,  Lake  View  Heights,  Niantic; 
Treas.,  Mrs.  Samuel  Morrison,  East  Lyme;  Historian,  Wilbur  Beckwith. 


NON-STATE   INSTITUTIONS  787 

(EASTON)  THE  HISTORICAL  SOCIETY  OF  EASTON,  INC.      —  Pres.,  Paul  S 

Atkinson,  11  Adams  Rd.;  Vice  Pro  ,  Walter  M.  Reck,  Wilson  Rd.,  R.F.D.  1,  Fair- 
field; Rec.  Secy.,  Mis.  William  Pirozzoli,  1093  Black  Rock  Tpke.;  Cor.  Secy.,  Mrs. 
Donald  How.  Wesiport  Rd.,  R.F.D.  1.  Fairfield  06430;  Treas.,  Alden  Speare,  Bibbins 
Rd..  R.F.D.   1,  Fairfield;  Historian,  Francis  P.  Mcllen,  286  Center  Rd. 

(EAST    WINDSOR)    THE    CONN.    ELECTRIC    RAILWAY    ASSOC,    INC.— 

P.O.  Box  436,  Warehouse  Point  06088.  Chm.,  William  E.  Wood,  Longmeadow,  Mass.; 
Vice  Chm.,  Robert  \V.  Eggleton,  Windsor;  Secy.,  Winslow  Manchester,  253  Hollister 
St.,  Manchester  1)6040;  Treas.,  Karl  W.  D.  Seifert. 

THE  EAST  WINDSOR  HISTORICAL  SOCIETY,  INC.—  Pres.,  John  P.  Johansen, 
Jr.,  Rye  St.,  Broad  Brook;  Vice  Pres.,  Roger  Borrup,  7  Grandview  Ter.,  Warehouse 
Point;  Rec.  Secy.,  Mrs.  Freeman  F.  Patten,  247  Rye  St.,  Broad  Brook  06016;  Treas., 
Fred  T.  Winn,  Jr.,  Scantic  Rd.,  Warehouse  Point. 

ELLINGTON  HISTORICAL  SOCIETY.  —Pres.,  Mrs.  Cecilie  D.  Dahl,  116  Main 
St.;  Vice  Pres.,  Mrs.  Peter  Vaughn,  Main  St.;  Rec.  Secy.,  Mrs.  Louis  Tardif,  Hillsdale 
Dr.,  R.F.D.  1.  Rockville;  Cor.  Secy.,  Mrs.  Ronald  Winther,  431  Somers  Rd.,  06029; 
Treas.,  Mrs.  Donald  Ronalter,  Main  St. 

THE  ENFIELD  HISTORICAL  SOCIETY,  INC.  —Pres.,  Mrs.  Barbara  Mankus; 
Vice  Pres.,  Anthony  Secondo;  Cor.-Rec.  Secy.,  Mrs.  Wanda  Lamana,  25  Oakwood  St., 
06082;  Historian,  Miss  Elizabeth  Best;  Treas.,  Chester  F.   Brainard,  Jr. 

THE  ESSEX  HISTORICAL  SOCIETY,  INC.  —  Pres.,  Langdon  G.  Rankin;  Vice 
Pres.,  Albert  F.  Dock;  Secy.,  Mrs.  Helen  M.  Miller,  67  Main  St.,  06426;  Treas., 
Mrs.  Celia  Francis. 

FAIRFIELD  HISTORICAL  SOCIETY.  —636  Old  Post  Rd.,  06430.  Pres.,  George 
O.  Pratt;  Vice  Pres.,  Pierce  Gaines;  Secy.,  Charles  J.  Walsh;  Treas.,  Elbert  S.  Over- 
baugh;  Curator,  Miss  C.  Elizabeth  Johnson. 

FARMINGTON  HISTORICAL  SOCIETY.— 1554  Farmington  Ave.,  Farmington 
06032.  Pres.,  Richard  M.  Bissell,  Jr.;  Vice  Pres.,  Mrs.  J.  Ellicott  Hewes,  Keith  Smith, 
Jr.;  Secy.,  Mrs.  Leland  Chisholm,   11  Colton  St.,  06032;  Treas.,  John  R.  Christensen. 

(GLASTONBURY)  HISTORICAL  SOCIETY  OF  GLASTONBURY.  —  Pres.,  Jean 
Green;  Vice  Pres.,  William  R.  Browne;  Rec.  Secy.,  Mrs.  Joy  Hale;  Cor.  Secy.,  Mrs. 
Thelma  Ackerman,  85  Hollister  Way  N.  06033;  Treas.,  William  A.  Bottomley;  Asst. 
Treas.,  George  Tripp. 

GOSHEN  HISTORICAL  SOCIETY,  c/o  Pres.,  Goshen  06756.— Pres.,  Mrs.  Ells- 
worth D.  Wood;  Treas.,  Mrs.  Emil  Schweitzer;  Curator,  Mrs.  John  Tuttle;  Asst.  Cura- 
tor, Mrs.  John  Shean. 

(GRANBY)  SALMON  BROOK  HISTORICAL  SOCIETY.  —  Pres.,  Harry  Lanser, 
45  Kelly  La.,  Granby  06035;  Treas.,  Charles  J.  Katan,  61  Strong  Rd.;  Curator,  Mrs. 
Eva  Dewey,  108  Hungary  Rd. 

(GREENWICH)  THE  HISTORICAL  SOCIETY  OF  THE  TOWN  OF  GREEN- 
WICH,  INC.  — Bush-Holley  House,  39  Strickland  Rd.,  Cos  Cob  06807.  Pres.,  John 
P.  Moser;  Rec.  Secy.,  Thomas  F.  Hartch;  Cor.  Secy.,  Mrs.  L.  Butler  Davey,  384  Round 
Hill  Rd.,  06830;  Treas.,  Edward  Schroeder;  Curator  and  Historian,  William  E.  Finch, 
Jr. 

GRISWOLD  HISTORICAL  SOCIETY. —P.O.  Box  261,  Jewett  City  06351.  Pres., 
Samuel  Cathcart;  Vice  Pres.,  Mrs.  Catherine  McLean;  Secy.,  Mrs.  Helen  Dutka; 
Cor.  Secy.,  Mrs.  Naomi  Goldstein;  Treas.,  Mrs.  Stephen  Kulas. 

(GROTON)  NOANK  HISTORICAL  SOCIETY,  INC.  —17  Sylvan  St.,  Box  454, 
Noank  06340.  Pres.,  Capt.  Adrian  Lane;  Vice  Pres.,  Joseph  Quaratella;  Rec.  Secy., 
Mrs.  John  Wilbur;  Cor.  Secy.,  Mrs.  David  Allen;  Treas.,  Mark  Turner;  Historian, 
Mrs.  Alfred  Cramer;  Curator,  Harve  Stein. 

(GUILFORD)    THE   DOROTHY  WHITFIELD  HISTORIC   SOCIETY,    INC.— 

Pres.,  Mrs.  G.  Roger  Watrous;  Vice  Pres.,  1st,  Edward  Flahive,  2nd,  Mrs.  Levin 
Waters;  Rec.  Secy.,  Mrs.  Wesley  Guiles;  Cor.  Secy.,  Mrs.  M.  Francis  Heberger, 
20  Howard  Dr.,  Guilford  06437;  Treas.,  Irving  Dudley. 

(GUILFORD)  THOMAS  GRISWOLD  HOUSE  MUSEUM.  —Pres.,  Howard  Horn- 
stein;  Vice  Pres.,  Martin  Ford;  Rec.  Secy.,  Mrs.  Charles  Peluse;  Cor  Secy.,  Mrs. 
William  H.  Goldrich;  Treas.,  Edward  J.  Cosgrove. 


788  NON-STATE  INSTITUTIONS 

HADDAM  HISTORICAL  SOCIETY,  INC.  —Pres.,  T.  Chadbourne  Dunham;  Vice 
Pres.,  1st,  J.  R.  Bueno,  2nd,  Malcolm  Stearns,  Jr.;  Rec.  Secy.,  Mrs.  Margaret  Wide- 
gren;  Cor.  Secy.,  Mrs.  Laura  Calhoun;  Treas.,  Porter  K.  Wheeler. 

THE  HAMDEN  HISTORICAL  SOCIETY,  INC.  —Pres.,  John  I.  Wheatley,  2200 
Shepard  Ave.;  Vice  Pres.,  Dr.  William  Doheny;  Rec.  Secy.,  Miss  Ruth  Ford;  Cor. 
Secy.,  Mrs.  John  Osgood,  135  Hillfield  Rd.,  06518;  Treas.,  Mrs.  Werner  Zukunft; 
Asst.  Treas.,  Russell  Finley;  Historian,  Miss  Alice  Haugh. 

(HARTFORD)     ANTIQUARIAN    AND    LANDMARKS    SOCDETY,    INC.,    OF 

CONN.— Office:  394  Main  St.,  Hartford  06103.  Pres.,  Mrs.  Joseph  S.  Rosenthal, 
Waterford;  Dir.,  Arthur  W.  Leibundguth,  Hartford;  Vice  Pres.,  Dwight  C.  Lyman, 
New  London;  Richard  N.  Ford,  West  Hartford;  Albert  E.  Van  Dusen,  Storrs;  Rec. 
Secy.,  Mrs.  Christopher  Dodd,  North  Stonington;  Adm.  Asst.,  Mrs.  Michael  Scho- 
binger;  Treas.,  Hartford  National  Bank  and  Trust  Co.,  Trust  Dept.,  777  Main  St., 
Hartford. 

(HARTFORD)  CONN.  HISTORICAL  SOCIETY.— 1  Elizabeth  St.,  Hartford  06105. 
Pres.,  Richard  T.  Steele;  Vice  Pres.,  George  H.  Gilman;  Rec.  Secy.,  Frances  A.  Hoxie; 
Cor.  Secy.,  Mrs.  William  J.  Foote;  Treas.,  Samuel  S.  Fuller;  Dir.,  Thompson  R. 
Harlow. 

(HARTFORD)  STOWE-DAY  MEMORIAL  LD3RARY  AND  HISTORICAL 
FOUNDATION.— 77  Forest  St.,  Hartford  06105.  Harriet  Beecher  Stowe  House,  fully 
restored,  open  to  the  public  Jan.-Feb.,  Wed.,  Sat.,  10  A.M.-5  P.M.,  Sun.  2-5  P.M. 
March-mid-June  and  Labor  Day-Dec,  Tues.-Sat.,  10  A.M.-5  P.M.,  Sun.  2-5  P.M.  Mid- 
June-Labor  Day,  Mon.-Sun.,  10  A.M. -5  P.M.  Admission  charged.  Nook  Farm  Research 
Library,  including  manuscripts  of  Beechers,  Hookers,  Stowes,  Mark  Twain,  and  other 
Connecticut  notables,  open  Mon.-Fri.,  9  A.M. -5  P.M.  Pres.,  J.  H.  Bartholomew,  Jr.; 
Vice  Pres.,  Miss  Helen  D.  Perkins,  H.  Burton  Powers;  Secy.,  Thomas  L.  Archibald; 
Treas.,  Frederick  D.  Houghton;  Dir.  and  Librarian,  Joseph  S.  Van  Why. 

HARTLAND  HISTORICAL  SOCDETY,  P.O.  East  Hartland  06027.— Pres.,  Mrs. 
Gladwin  Parmelee;  Vice  Pres.,  Dr.  Charles  W.  Stipek;  Secy.,  Miss  Agnes  W.  Gorse; 
Treas.,  Mrs.  Oscar  Skaret;  Librarian,  Mrs.  Nathaniel  Emmons;  Curator,  Mrs.  Anita 
Holt;  Historian,  Stanley  A.  Ransom. 

HARWINTON  HISTORICAL  SOCDETY,  INC.—  Pres.,  Carll  Pallokat,  Harmony 
Hill  Rd.;  Vice  Pres.,  Mrs.  Bonnie  Kochiss,  Lake  Harwinton  Rd.;  Secy.,  Mrs.  Wendy 
Kirchofer,  Burlington  Rd.,  06790;   Treas.,  Mrs.  Mary  Ann  Adamski,  Lenor  Dr. 

(HEBRON)  CONN.  AERONAUTICAL  HISTORICAL  ASSOC,  INC.  (Bradley  Air 
Museum).— Box  44,  Hebron  06248.  Pres.,  Robert  H.  Stepanek,  East  Hartford;  Vice 
Pres.,  Robert  Bauer,  Norwalk;  Rec.  Secy.,  Mrs.  Venetia  Tweed,  Branford;  Cor.  Secy., 
Mrs.  Alberta  Parsons,  94  Cider  Mill  Rd.,  Bolton  06040;  Treas.,  Eric  Andersen,  Man- 
chester. 

HEBRON  HISTORICAL  SOCBETY.  —  Pres.,  Ray  Dougherty,  Old  Colchester  Rd., 
Amston;  Vice  Pres.,  Filmore  Bain,  Old  Gilead  Rd.;  Secv.,  June  L.  Nygren,  Old 
Gilead  Rd.,  06248;  Treas.,  Maeril  Griffith,  R.F.D.  Amston;  Historian,  Katharine 
Sibun.  East  St. 

KENT  HISTORICAL  SOCIETY.— Pres.,  Miss  Emily  Hopson;  Vice  Pres.,  Mrs. 
Albert  Jack;  Secy.,  Mrs.  Alta  Morehouse,  So.  Kent  06785;  Treas.,  Mrs.  Virginia 
Jacques. 

KXLLINGWORTH  HISTORICAL  SOCDETY.  —  Pres.,  Mrs.  Robert  Steadman, 
Spencer  Hill  Rd.;  Vice  Pres.,  1st,  Carl  Lauer,  Rte.  80,  2nd,  Mrs.  K.  Wayne  Slipp, 
Rte.  81:  Rec.  Secv.,  Miss  Priscilla  Dundon,  Rte.  81,  R.D.  2;  Cor.  Secv.,  Mrs.  Walter 
B.  Dundon,  Jr.,  R.D.  2,  Rte.  81.  06417;  Treas.,  Mrs.  Alan  G.  Goldsmith,  Rte.  81. 

LEBANON  HISTORICAL  SOCIETY.— Pres.,  Frank  Maloney,  No.  Franklin;  Vice 
Pres.,  John  Senkewitz,  Willimantic;  Rec.  Secy.,  Mrs.  Arlene  McCaw;  Cor.  Secy., 
Mrs.  Janice  Whitcomb,  Goshen  Hill  Rd..  06249;  Treas.,  Catherine  Kasacek;  His- 
torians, Henry  Aspinall,  Janice  Bartizek,  Clarence  Geer,  Lavinia  Walsh. 

LEDYARD  HISTORICAL  SOCDETY.—  Pres.,  Mrs.  Signe  Post,  Gales  Ferry;  Vice 
Pres.,  Jackson  T.  King;  Treas.,  Garv  Carlson;  Rec.  Secy.,  Mrs.  George  Fagan;  Cor. 
Secy.,  Mrs.  Paul  Connor,  Spicer  Hill  Rd.,  06339. 

LITCHFIELD  HISTORICAL  SOCDETY,  MUSEUMS.  —  (Historical  Museum,  on 
the  Green;  Tapping  Reeve  House  and  First  Law  School,  South  St.)   Pres.,  Mrs.  H. 


NON-STATE    INSTITUTIONS  789 

C.  Seherr-Thoss;  Vice  Pre*.,  Mis  Ludlow  Bull;  Secy.,  Richard  R.  Quay;  Treas.,  P. 
Eric  Plehn;  Dir.,  Locketl  loid  Ballard.  Jr.,  P.O.  Box  385.  06759. 

LYME  HISTORICAL  SOCIETY,  INC.— Florence  Griswold  House,  Lyme  St.,  Old 

Lyme  06371.  Pres.,  Mrs.  John   Crosbj    Brown;    Vice  Pres  ,   hi,  George   B.  Tatuni.  2nd, 

Samuel  rhorne;  Secy.,  Robert  G.  Shanklin;  Treas.,  Russell  Seymour. 

MADISON  HISTORICAL  SOCIETY,  INC.  —Nathaniel  Allis  House,  853  Boston 
Post  Rd.,  P.O.  Box  17,  06443.  Pre*.,  Rohert  W.  Carder,  16  Stonewall  La.;  Cor.  Secy., 
Mrs.  Andrew  D.  Weaver,  53   Neck   Rd.;   Treas.,  Rohert   L.   Polk,   116  Liberty  St. 

MANCHESTER  HISTORICAL  SOCIETY.  —  106  Hartford  Rd.,  06040.  Pres., 
Christie  F.  McCormick;  Vice  Pres.,  Wells  Dennison;  Rec.  Secy.,  Miss  Jeanne  Low; 
Cor.  Secy.,  Mrs.  George  Walker;  Treas.,  Mrs.  Robert  W.  Pratt. 

MANSFIELD  HISTORICAL  SOCIETY.  —Pres.,  James  H.  Barnett,  25  Separatist 
Rd.,  Storrs;  Vice  Pres.,  Mrs.  Nathan  L.  Whetten,  Dog  La.,  Storrs;  Secy.,  Mrs.  Vir- 
ginia Samuelson,  Rte.  44A,  Storrs  06268;   Treas.,   Rufus  Munsell,  So.   Eagleville   Rd., 

Storrs. 

THE  MARLBOROUGH  HISTORICAL  SOCIETY. -R.F.D.  5,  Marlborough  06424. 
Pres.,  Larry  T.  Oglesby;  Vice  Pres.,  Mrs.  Stephanie  Czapla;  Secy.,  Miss  Frances 
MacNaught;  Curator,  Mrs.  Florence  Lord. 

MERIDEN  HISTORICAL  SOCIETY.  INC.  —  Andrews  Homestead,  424  West 
Main  St.,  06450.  Hon.  Pres.,  Mayor  of  Meriden;  Pres.,  Edward  P.  Piatek;  Vice  Pres., 
Kathryn  J.  Cooke;  Treas.,  George  E.  Lacoske;  Curator  and  Librarian,  Mrs.  Bernice 
C.  Morehouse. 

(MIDDLETOWN)    THE    MIDDLESEX    COUNTY   HISTORICAL   SOCIETY.— 

General  Mansfield  House,  151  Main  St.,  Middletown  06457.  Pres.,  William  J.  Van 
Beynum;  Vice  Pres.,  1st,  Miss  Helene  B.  Warner,  2nd,  Dr.  Floyd  W.  Adams;  Secy., 
Miss  Sophie  Zarolinsky;   Cor.   Secy.,  Miss   Elizabeth   Murphy;   Treas.,  Warren  Ehlers. 

THE  MILFORD  HISTORICAL  SOCIETY.  INC.  —  P.O.  Box  337,  06460.  Eells- 
Stow  House.  34  High  St..  06460.  Pres.,  William  H.  Hoaglund;  Vice  Pres.,  1st,  John 
Carson,  2nd,  Charles  W.  Hurst.  3rd,  Helen  P.  Langner,  M.D.;  Rec.  Secy.,  Mrs.  Earl 
B.  Swebilius;  Cor.  Secy.,  Mrs.  Roland  J.  Zwiebel;   Treas.,  Howard  S.  Merk. 

MONROE  HISTORICAL  SOCIETY.  —Pres.,  Mrs.  Patricia  Moore,  37  Fan  Hill 
Rd.;  Rec.  Secy.,  Mrs.  Janice  Bartow.  Elm  St.,  06468;  Cor.  Secy.,  Mrs.  Patricia  White; 
Treas.,  Mrs.  Katherine  Sherman,  114  Purdy  Hill  Rd. 

MONTVILLE  HISTORICAL  SOCIETY.  —P.O.  Box  1786,  06353.  Pres.,  Mrs.  An- 
drew J.  Aldrich,  Uncasville;  Vice  Pres.,  Vincent  Villano;  Rec.  Secy.,  Mrs.  Vincent 
Villano;  Cor.  Secy.,  Miss  Marjorie  F.  Smith,  Quaker  Hill  06375;  Treas.,  John  Cogges- 
hall,  Uncasville. 

MORRIS  HISTORICAL  SOCIETY.—  Pres.,  Mrs.  Sherman  K.  Ives,  Rte.  1,  Box 
438;  Vice  Pres.,  Howard  Stoddard,  Lakeside;  Secy.,  Mrs.  David  Strong.  Trotta  La., 
East  Morris  06763;  Treas.,  Mrs.  James  L.  Doyle,  Jr.,  West  Morris  Rd.,  Bantam. 

MYSTIC  SEAPORT. —(See   Stonington—  Mystic  Seaport.   Inc.) 

NAUGATUCK  HISTORICAL  SOCIETY.  —Pres.,  Mrs.  Norman  H.  Wood.  57  Mar- 
bern  La.;  Vice  Pres.,  Miss  Mae  T.  Cullen,  286  Cherry  St.;  Secy.,  Mrs.  John  W.  Vergo- 
sen.  5  Sunset  Dr..  06770;  Treas.,  W.  Fremont  Hoadley,  485A  No.  Spring  St.;  Asst. 
Treas.,  John  W.  Vergosen. 

(NEW  BRITALN)  HISTORICAL  SOCIETY  OF  NEW  BRITAIN.  —Pre s.,  vacancy; 
Vice  Pres.,  1st,  Valentine  B.  Chamberlain,  Jr..  2nd,  John  A.  Kaestle;  Seer.,  Mrs. 
Winnifred  Miller.  339  Stanley  St..  06051;  Treas.,  Frank  W.  Schade;  Asst.  Treas., 
James  G.  Cochrane;  Curator,  Mrs.  Howard  Noble. 

THE  NEW  CANAAN  HISTORICAL  SOCIETY.  —  13  Oenoke  Ridge,  06840.  Pres., 
I.  Davis  Hall;  Vice  Pres.,  Harvey  F.  Jeacock.  John  Rogers;  Secy.,  J.  Marne  Gleason; 
Treas.,  John  R.  Scheemer.  Ill;  Adm.  Secy.,  Miss  Helen  Snavely. 

NEW  FAIRFIELD  HISTORICAL  SOCIETY,  INC.— Pres.,  Mrs.  Martha  Fair- 
child,  Wood  Creek  Rd.;  Vice  Pres.,  Miss  Gertrude  Johnston,  Saw  Mill  Hill  Rd.; 
Rec.  Secv.,  Miss  Ruth  Ruffles.  Ball  Pond  Rd.  E.;  Cor.  Secy.,  Mrs.  Minott  Osborn, 
Rte.  37,  R.D.,  06810;  Treas.,  Mrs.  Daniel  E.  Gerow,  R.F.D.  2. 


790  NON-STATE   INSTITUTIONS 

NEW  HARTFORD  HISTORICAL  SOCIETY. -Pres.,  Howell  H.  Richards;  Vice 
Pres.,  Mrs.  Kathleen  Barnes;  Secy.-Treas.,  Thomas  N.  Smith,  Hoppen  Rd.,  06057; 
Asst.  Secy.-Treas.,  Mrs.  Marie  Moreschi. 

(NEW    HAVEN)    THE    ARCHAEOLOGICAL    SOCIETY    OF    CONN.,    INC.— 

Office:  Box  1916,  Yale  Sta.,  New  Haven  06520.  Pres.,  Fred  Warner;  Vice  Pres.,  1st, 
William  J.  Krause,  2nd,  John  A.  Pawloski,  3rd,  John  DeFelice,  Jr.;  Rec.  Secy.,  David 
H.  Thompson;  Treas.,  Robert  N.  Beaumont;  Editors,  Bulletin,  Barbara  Jordan;  News- 
letter, Douglas  F.  Jordan. 

NEW  HAVEN  COLONY  HISTORICAL  SOCIETY.—  114  Whitney  Ave.,  New 
Haven  06510.  Pres.,  John  D.  Kernan;  Secy.,  Charles  Kingsley;  Treas.,  Merritt  W. 
Cleaver;  Exec.  Dir.,  Robert  R.  Macdonald;  Librarian,  Mrs.  A.  I.  Koel. 

NEW  LONDON  COUNTY  HISTORICAL  SOCIETY,  Shaw  Mansion,  11  Blinman 
St.,  New  London  06320. — Pres.,  John  Winthrop;  Cor.  Secy.,  Curator,  Mrs.  Adam 
Knox;  Rec.  Secy.,  Mrs.  Burton  Kimball. 

NEW  MILFORD  HISTORICAL  SOCIETY. —Office :  4  Aspetuck  Ave.,  P.O.  Box 
449,  New  Milford  06776.  Pres.,  Richard  Booth;  Vice  Pres.,  Joseph  Lillis;  Secy., 
Andrew  H.  Mygatt;  Treas.,  Josephine  Waller;  Asst.  Treas.,  Douglas  Smyth. 

NEWTOWN  HISTORICAL  SOCIETY.  —Pres.,  Raymond  J.  Doyle,  Jr.,  23  So.  Main 
St.;  Vice  Pres.,  Mrs.  Malcolm  McClintock,  Hanover  Rd.;  Secy.,  Mrs.  Richard  M. 
Liska,  Hanover  Rd.,  06470;  Treas.,  Harry  Milliman,  23  Park  La. 

NIANTIC— (See  East  Lyme  Historical  Society.) 

NORFOLK  HISTORICAL  SOCIETY,  INC.  —Pres.,  Abel  I.  Smith,  Mountain  Rd.; 
Vice  Pres.,  Mrs.  Revell  Hoover,  Mrs.  William  W.  Walcott;  Secy.,  Mrs.  Harold  E.  Fields, 
Shepard  Rd.,  06058;  Treas.,  Arthur  S.  Cherouny. 

(NORTHFORD)  TOTOKET  HISTORICAL  SOCIETY,  INC.  —  Pres.,  Gordon  S. 
Miller;  Vice  Pres.,  Leonard  Labaree;  Secv.,  Charles  Ailing,  18-A  Pilgrim's  Harbor, 
Harrison  Rd.,  Wallingford  06492;  Treas.,  Elliot  Ephraim. 

THE  NORTH  HAVEN  HISTORICAL  SOCIETY.—  Pres.,  Louis  Sonazzaro;  Vice 
Pres.,  Merrimur  Mansfield;  Rec.  Secy.,  Mrs.  Francis  Flood;  Cor.  Secy.,  Mrs.  Bruce 
Dumelin,  114  Upper  State  St.,  North  Haven  06473;  Treas.,  Mrs.  Joseph  Bartlett; 
Curator,  Mrs.  George  Furnival;  Historian,  Mrs.  Francis  Flood. 

NORTH  STONINGTON  HISTORICAL  SOCIETY,  INC.  —  Pres.,  C.  William  Cor- 
win;  Vice  Pres.,  Mrs.  Augustus  Vogel;  Secy.,  Mrs.  Richard  Parant,  R.F.D.  3,  Norwich 
06360;  Treas.,  Mrs.  Thomas  M.  Lewis. 

NORWALK  HISTORICAL  SOCIETY.  —P.O.  Box  335,  Norwalk  06852.  Pres.,  John 
Vassos;  Vice  Pres.,  Bradford  Taylor;  Secy.,  Mrs.  Sherwood  H.  Prothero;  Treas., 
Andrew  W.  Kish. 

(NORWALK)  ROWAYTON  HISTORICAL  SOCIETY,  INC.  —Pres.,  H.  B.  Hub- 
bell.  1  Witch  La.;  Vice  Pres.,  Frank  E.  Raymond,  1  Logan  PL;  Rec.  Secy.,  Mrs. 
Lewis  E.  Gage,  5  Memory  La.;  Cor.  Secy.,  Mrs.  John  H.  Coates,  6  Littlebrook  Rd., 
06853;  Treas.,  Douglas  Smith,  30  Highland  Ave. 

(NORWICH)  THE  SOCIETY  OF  THE  FOUNDERS  OF  NORWICH,  CONN., 
INC. — Pres.,  S.  Pearce  Browning,  III,  M.D.,  5  Case  St.;  Vice  Pres.,  Mrs.  Catherine 
S.  Doroshevich;  Secy.,  Mrs.  Warren  G.  Sharpies,  25  Scotland  Rd.,  06360;  Treas., 
John  M.  Fay,  421  Washington  St.;  Asst.  Treas.,  Peter  Lukoff,  33  Wightman  Ave.; 
Registrar,  Mrs.  Anthony  Botti,  Canterbury. 

THE  OLD  SAYBROOK  HISTORICAL  SOCIETY.  —  P.O.  Box  4,  Old  Saybrook 
06475.  Pres.,  Alexander  C.  Husband;  Vice  Pres.,  Mrs.  Leonard  Robinson,  Francis 
Way;  Cor.  Secy.,  Mrs.  Clifford  K.  Channell;   Treas.,  Mrs.  J.  Whittier  Anderson. 

ORANGE  HISTORICAL  SOCIETY.  —Pres.,  Richard  Mason,  526  Gospel  La.; 
Vice  Pres.,  1st,  William  Heinrichs,  59  Wedgewood  Dr.,  2nd,  Salvatore  Ducibella, 
129  Buttonball  Rd.;  Rec.  Secv.,  Miss  Jane  Laird,  801  Grassy  Hill  Rd.;  Cor.  Secy,, 
Mrs.  Hugh  Emerson,  131  Old  Tavern  Rd.,  06477;  Treas.,  Harry  R.  Haynes,  518 
Ridgeview  Rd. 

THE  PLALNVILLE  HISTORICAL  SOCIETY,  INC.—  Pres.,  Mrs.  Robert  Hummel, 
Ledge  Rd.;  Vice  Pres.,  Mrs.  Eugene  Millerick,  33  Red  Stone  Hill;  Rec.  Secy.,  Mrs. 
Samuel  Pavano,  155  Pavano  Dr.;  Cor.  Secy.,  Mrs.  Thomas  Baxter,  17  Timber  Hill 
Rd.,  06062;  Treas.,  Mrs.  Frederick  Kenniston,  95  Hollyberry  La. 


NON-STATE    INSTITUTIONS  791 

PORTLAND  HISTORICAL  SOCIETY. -Pre s.,  Herbert  M.  Ellsworth;  Vice  Pres., 
James  B.  Gildenkeve;  Secy.,  Mrs.  Ruth  Hale.  581  Main  St.,  Portland  06480;  Treas., 
Albert  A.  LeShane;  Din.,  Rev.  Robert  C  Linke,  Mrs.  Phyllis  Peterson,  George  F. 
ThitTault. 

PRESTON  HISTORICAL  SOCIETY.  —Pre s.,  Edith  Thornton,  R.F.D.  1,  Brewster 
Rd.,  Jewett  City;  Vice  Pres.,  John  DiGiulio,  R.F.D.  1,  Norwich;  Rec.  Secy.,  Sylvia 
Correia,  Lynn  Dr.,  Preston  06360;  Treas.,  Judith  Camp,  R.F.D.  1,  Amos  Rd.,  Pres- 
ton City. 

THE  PROSPECT  HISTORICAL  SOCIETY,  INC.  —Pres.,  Richard  O.  Caouette, 
Cornwall  Ave.;  Vice  Pres.,  Mrs.  Peter  Collins,  Union  City  Rd.;  Secy.,  Miss  Ruth  M. 
Cow  dell.  31  Summit  Rd.,  06712;  Treas.,  Mrs.  John  Knapp,  Summit  Rd.;  Curator, 
Miss  Nellie  H.  Cowdell,  31  Summit  Rd. 

REDDING  HISTORICAL  SOCIETY,  INC.  —Pres.,  James  K.  Morgan.  Redding 
Ridye;  Vice  Pres.,  Mrs.  Theodore  R.  Dayton.  Redding;  Secy.,  Ebba  R.  Anderson, 
Redding  06875;  Treas.,  Mrs.  Louis  C.  Klinsing,  Redding  Ridge. 

RIDGEFIELD  LIBRARY  AND  HISTORICAL  ASSOC,  INC.  —  Pres.,  John  L. 
Tower,  3  Peaceable  Hill  Rd.;  Vice  Pres.,  Joseph  H.  Wittman,  Jr.,  206  West  Moun- 
tain Rd.;  Secy.,  Mrs.  Donald  J.  Hawkins,  Nutmeg  Ridge,  06877;  Treas.,  Frank  E. 
Warner,  31  Gilbert  St. 

ROCKY  HILL  HISTORICAL  SOCIETY.— Pres.,  Peter  J.  Revill,  460  Old  Main  St.; 
Cor.  Secy.,  Mrs.  David  W.  Moser,  18  Elm  St.,  06067;  Treas.,  Mrs.  Herbert  S.  Emerson, 
131  Elm  St. 

SALEM  HISTORICAL  SOCIETY,  INC.—  Pres. -Curator,  David  H.  Wordell,  R.F.D. 
1,  Oakdale;  Vice  Pres.,  Andrew  A.  Zemko,  R.F.D.  3,  Colchester;  Secy.-Asst. 
Curator,  Mrs.  Christian  Mutschler,  Jr.,  R.F.D.  4,  Colchester  06415;  Treas.,  Mrs.  An- 
drew A.  Zemko,  R.F.D.  3,  Colchester. 

THE  SALISBURY  ASSOC,  INC.  —Pres.,  A.  Mitchell  Finlay,  Lakeville;  Vice 
Pres.,  Theodore  O.  Rudd,  Lakeville;  Secy.,  Mrs.  Lila  S.  Nash,  Salisbury  06068;  Treas,, 
J.  Kenneth  Athoe,  Lakeville. 

SHARON  HISTORICAL  SOCIETY.—  Pres.,  Roswell  R.  Hart;  Vice  Pres.,  Mrs.  J. 
Buckley  Smith;  Secy.,  Miss  Evelyn  M.  Hamlin,  Sharon  06069;  Treas.,  Frank  N.  Spen- 
cer, Jr. 

(SHELTON)  HUNTINGTON  HISTORICAL  SOCIETY,  INC—  Box  2155,  Shelton 
06484.  Pres.,  Mrs.  Dominick  LaMacchia;  Vice  Pres.,  1st,  Andrew  Fair,  2nd,  Mrs. 
Stephen  Nesteriak;  Rec.  Secy.,  Mrs.  Bernard  Richitelli;  Cor.  Secy.,  Mrs.  Joseph 
Wtorkowski;  Treas.,  James  Viadella. 

SIMSBURY  HISTORICAL  SOCIETY.—  Massacoh  Plantation,  800  Hopmeadow 
St.,  Simsbury  06070.  Pres.,  James  B.  Tanner;  Vice  Pres.,  1st,  James  Anderson; 
Managing  Dir.,  Richard  D.  Moore. 

THE  SOMERS  HISTORICAL  SOCIETY.  —  Pres.,  Richard  S.  DeBell;  Vice  Pres., 
Howard  Whitaker;  Secy.,  Mrs.  Richard  S.  DeBell;  Cor.  Secy.,  Mrs.  J.  Francis  Wood, 
Ninth  Dist.  Rd.,  06071;  Treas.,  Mrs.  George  W.  Davis;  Asst.  Treas.,  Mrs.  Max  Gysi; 
Curator,  Russell  A.  Secrest. 

SOUTHINGTON  HISTORICAL  SOCIETY.  INC.—  Pres.,  J.  Raymond  Fournier, 
1089  Marion  Ave.,  Marion;  Vice  Pres.,  Mrs.  Helen  Cushing,  55  Belleview  Ave.;  Secy., 
Warren  Andrews,  Stillmans  Hill,  06489;  Treas.,  Samuel  Bowers,  155  Meriden  Ave.; 
Fin.  Secy.,  Miss  Mildred  Bristol,  23  Church  St.,  Plantsville. 

SOUTH  WINDSOR  HISTORICAL  SOCIETY.  —Pres.,  Doris  Burgdorf,  1245  Main 
St.,  Carolyn  Toce.  1523  Main  St.;  Vice  Pres.,  Marshall  Lamenzo,  1047  Main  St.;  Rec. 
Secy.,  Ellen  Walcek.  24  Governor's  Hwy.;  Cor.  Secy.,  Jacqueline  Nicholson,  772 
Pleasant  Valley  Rd.;  Treas.,  Edward  Walcek,  24  Governor's  Hwy. 

STAFFORD  HISTORICAL  SOCIETY.  —Pres.,  Earl  M.  Witt.  4  Clearview  Dr., 
Stafford  Springs;  Vice  Pres.,  Mrs.  Arthur  Vollans,  Stafford  Springs;  Secv.,  Mrs. 
Annie  Sukup,  11  Murphy  Rd.,  Stafford  Springs  06076;  Treas.,  Miss  Vina  Sullivan, 
Stafford  Springs. 

STAMFORD  GENEALOGICAL  SOCIETY. —Office :  P.O.  Box  249,  Stamford  06904. 
Pres.,  Paul  W.  Prindle;  Vice  Pres.,  Editor,  Harold  B.  Hubbell;  Cor.  Secy.,  Mrs. 
Richard  S.  R.  Hubert;  Genealogist,  Mrs.  Paul  A.  Olson. 


792  NON-STATE  INSTITUTIONS 

THE  STAMFORD  HISTORICAL  SOCIETY,  INC.— 713  Bedford  St.,  06901.  Pres., 
Stanley  Levine;  Vice  Pres.,  1st,  J.  Robert  Bromley,  2nd,  Robert  Noel-Bentley,  3rd, 
Robert  M.  Halliday;  Rec.  Secy.,  Mrs.  John  P.  Hawe;  Cor.  Secy.,  Mrs.  Earl  Mix; 
Treas.,  Miss  L.  Georgia  Hundley;  Historian,  Mrs.  Malcolm  Feinstein;  Curator, 
Mrs.  Alfred  W.  Dater,  Jr. 

STERLING  HISTORICAL  SOCIETY.  —Pres.,  Mathias  P.  Harpin,  Box  29,  Oneco; 
Vice  Pres.,  Raymond  Poirier,  Newport  Rd.,  Oneco;  Secy.,  Mrs.  Peter  G.  Harpin, 
Box  56,  Rte.  1,  Sterling  06377;  Treas.,  Robert  Clinton,  Snake  Meadow  Rd. 

(STONINGTON)  THE  DENISON  SOCIETY,  INC.-Denison  Homestead,  Pequot- 
sepos  Rd.,  P.O.  Box  42,  Mystic  06355.  Pre*.,  Edward  P.  Cody,  Wethersfield;  Vice 
Pres.-Treas.,  Edward  A.  Breed,  Mystic;  Fin.  Secy.,  Miss  Ann  Denison,  Stonington; 
Curator,  Brainard  Tiffany. 

STONINGTON  HISTORICAL  SOCIETY.  —  P.O.  Box  103,  06378.  Pres.,  Capt.  R. 
J.  Ramsbotham,  USN  (Ret.),  P.O.  Box  202;  Vice  Pres.,  C.  J.  Mason,  P.O.  Box  108; 
Rec.  Secy.,  Mrs.  A.  F.  Draper,  33  Front  St.,  06378;  Treas.,  Hollis  M.  Carlisle,  R.D. 
1,  Box  112. 

(STONINGTON)    INDIAN    AND    COLONIAL    RESEARCH    CENTER,    INC., 

Old  Mystic  06372. — Pres.,  Mrs.  John  H.  Goodman,  Noank;  Vice  Pres.,  Warren  B. 
Fish;  Cor.  Secy.,  Mrs.  Frank  J.  Kohl,  263  Old  Brook  St.,  Noank  06340;  Treas.,  Edward 
A.  Breed,  Mystic. 

(STONINGTON)  MYSTIC  SEAPORT,  INC.  —  Mystic  Seaport,  Greenmanville 
Ave.,  Rte.  27,  Mystic  06355.  Honorary  Chm.,  Bd.  oj  Trustees,  Governor  Thomas 
J.  Meskill;  Chm.  Emeritus,  Philip  R.  Mallory;  Chm.  oj  the  Bd.,  Francis  Day  Rogers; 
Pres.,  William  C.  Ridgway,  Jr.;  Vice  Pres.,  Alfred  Ogden,  Rudolph  J.  Schaefer, 
Alexander  O.  Vietor,  William  B.  White;  Secy.-Asst.  Treas.,  Oliver  Denison,  III; 
Treas.,  Atwood  C.  Ely;  Dir.,  Waldo  C.  M.  Johnston. 

THE  STRATFORD  HISTORICAL  SOCIETY.— Office:  The  Judson  House  and 
Museum,  967  Academy  Hill,  06497.  Pres.,  Elden  H.  Dustin;  Vice  Pres.,  M.  Gilbert 
Andrews;  Rec.  Secy.,  Mrs.  Katherine  Moore;  Treas.,  William 'A.  Bassett. 

SUFFIELD  HISTORICAL  SOCIETY.  —Pres.,  Robert  Gunshanan,  541  No.  Main 
St.;  Vice  Pres.,  Roger  Loomis,  2075  Mountain  Rd.,  West  Suffield;  Secy.,  Mrs.  Thomas 
F.  Gallivan,  Spruce  St.,  06078;  Treas.,  Miss  Margaret  Matuck,  914  Thompsonville  Rd. 

THOMASTON  HISTORICAL  SOCIETY,  INC.—  Pres.,  Miss  Rosa  Gangloff,  Walnut 
Hill;  Vice  Pres.,  Patsy  Piscopo,  Laurel  Dr.;  Secy.,  Miss  Betty  Wilson,  59  Grand  St.; 
Cor.  Secy.,  Mrs.  Mabel  Lyons,  41  Walnut  St.,  06787;  Treas.,  Mrs.  Mary  Landers, 
76  Grand  St. 

THOMPSON  HISTORICAL  SOCIETY,  INC.— Pres.,  Ruth  Barks,  Box  65;  Vice 
Pres.,  Alice  Ramsdell,  R.F.D.,  Putnam;  Secy.,  Mary  Elizabeth  Keegan,  R.R.  1,  No. 
Grosvenor  Dale  06255;  Treas.,  Charles  L.  Spahl,  Thompson. 

TOLLAND  HISTORICAL  SOCIETY.  —  Pres.,  David  White,  Laurel  Ridge  Rd., 
06084;  Vice  Pres.,  Duane  Mathews;  Secy.,  Mrs.  Patricia  Williams;  Treas.,  Mrs.  Beth 
Auperin,  R.D.,  Weigold  Rd. 

THE  TORRINGTON  HISTORICAL  SOCIETY,  INC. —Address :  Hotchkiss-Fyler 
House,  192  Main  St.,  Torrington  06790.  Pres.,  Whitney  L.  Brooks;  Vice  Pres.,  Joseph 
E.  Cravanzola,  Thomas  F.  Wall;  Exec.  Dir.,  Miss  Catherine  C.  Calhoun. 

TRUMBULL  HISTORICAL  SOCIETY,  P.O.  Box  312,  06611.  Pres.,  Elwood  C. 
Stanley,  Jr.;  Vice  Pres.,  David  P.  Beardsley;  Secy.,  Mrs.  Andrew  L.  Harding,  Jr.; 
Treas.,  James  W.  Venman. 

VERNON  HISTORICAL  SOCIETY.  —Pres.,  Arthur  Lyon,  Jr.,  43  Hale  St.,  Rock- 
ville;  Vice  Pres.,  Allen  Dresser,  42  Lawrence  St.,  Rockville;  Rec.  Secy.,  Alice  Con- 
way, 12  Reed  St.,  Rockville  06066;  Cor.  Secy.,  Alice  Cahill,  113  Prospect  St.,  Rock- 
ville; Treas.,  Fred  Hallcher,  Hilltop  Dr.,  Tolland. 

THE  VOLUNTOWN  HISTORICAL  SOCIETY.  INC.  —  Pres.,  Mrs.  George  Wester- 
lund;  Vice  Pres.,  Burton  Jernstrom;  Secy.,  Mrs.  Clifford  Lafreniere,  Voluntown 
06384;  Treas.,  Frank  Haselbacher;  Asst.  Secy.-Treas.,  Mary  Grenier. 

THE  WALLINGFORD  HISTORICAL  SOCIETY.  INC.  —  Samuel  Parsons  House, 
180  So.  Main  St.,  06492.  Pres.,  Mrs.  Friend  J.  Whitney,  44  Edgerton  Rd.,  P.O.  Box 
323;  Secy.,  Miss  Helen  Barnes,  29  Curtis  Ave.;  Cor.  Secy.,  Mrs.  L.  M.  Gaines,  196 
So.  Whittelsey  Ave.;  Treas.,  James  L.  Barnes,  340  Barnes  Rd. 


NON-STATE    INSTITUTIONS  793 

WARREN  HISTORICAL  SOCIETY.  —Pres.,  Rev.  Marshall  Whitehead.  Cornwall 
Bridge;  Vice  Pres.,  Mrs.  Allyn  W.  Perkins,  Windy  Ridge  Rd.,  Cornwall  Bridge;  Secy., 
Mrs  William  Vogel,  Strawberry  La..  New  Preston  06777;  Treas.,  Mrs.  H.  J.  Byron. 
Town  Hill  Rd..  Cornwall  Bridge;  Curator,  Mr.  O.  B.  Swift.  Rte.  45.  Cornwall  Bridge; 
Assi.  Curator,  Mrs.  Eric  Regner,  New  Preston. 

(WASHINGTON)    GUNN    MEMORIAL    LIBRARY    HISTORICAL    MUSEUM, 

Washington  06793. — Chm.  Historical  Committee,  Edmund  Swigart,  Roxbury  Rd.;  Secy., 
Miss  Marian  Vaillant,  Old  North  Rd.;  Treas.,  Guy  Worsley,  Plumb  Hill  Rd.;  Curator, 
Mrs.  Newell  Withey.  Wykeham  Rd. 

(WATERBURY)  THE  MATTATUCK  HISTORICAL  SOCIETY.  —119  West  Main 
St.,  Waterbury  06702.  Pres.,  Arthur  P.  Greenblatt;  Secy.,  Mrs.  William  W.  Brown; 
Treas.,  Merwin  G.  Camp;  Dir.,  William  H.  Watkins. 

WATERFORD  HISTORICAL  SOCIETY,  INC.—  Pres.,  Mrs.  Charles  H  Wilmot, 
41  Riverside  Dr.;  Vice  Pres.,  1st,  Willis  Snow,  Jorden  Ter.,  2nd,  Richard  Hancock, 
Magonk  Point;  Rec.  Secv.,  Mrs.  Willard  Reed,  249  Niantia  River  Rd.;  Cor.  Secy., 
Mrs.  Philip  Skinner,  11  Shore  Rd.,  06385;  Treas.,  Harold  Joyce,  26  Boston  Post  Rd. 

WATERTOWN  HISTORICAL  SOCIETY.  -  Pres.,  William  C.  Cleveland,  Vice 
Pres.,  Mrs.  Livingston  Crowell;  Secy.,  Miss  Frances  Griffin,  77  Candee  Hill  Rd., 
06795;  Treas.,  Mrs.  Frederick  deF.  Camp. 

WESTBROOK  HISTORICAL  SOCIETY.  —Pres.,  John  H.  Wilson;  Vice  Pres.,  Mrs. 
Adelerine  McCarry;  Secy.,  Joan  D.  Wilson,  R.R.  3,  Box  7,  06498;  Treas.,  Mrs. 
Heloise  Darnstaedt. 

(WEST  HARTFORD)    CONN.  SOCIETY  OF  GENEALOGISTS,  INC.  —  P.O. 

Box  305,  West  Hartford  06107.  Pres.,  Richard  Tomlinson;  Vice  Pres.,  Tommie  ClufT; 
Secy.,  George  E.  Williams;  Treas.,  Herbert  A.  Hotchkiss. 

(WEST  HARTFORD)  NOAH  WEBSTER  FOUNDATION  AND  HISTORICAL 
SOCDZTY  OF  WEST  HARTFORD,  INC.  — c/o  Pres.,  Norman  G.  Fricke,  103  Wood 
Pond  Rd.,  West  Hartford  06107;  Vice  Pres.,  Gordon  Bennett,  James  B.  Lyon,  Dr. 
Freeman  Meyer,  Mrs.  Tucker  Warner,  Secy.,  Mrs.  Robert  Knowlton;  Treas.,  Frank 
A.  Kelly. 

WEST  HAVTiN  HISTORICAL  SOCIETY.  —Pres.,  Mrs.  Frederick  Kaercher,  648 
Third  Ave.;  Vice  Pres.,  Mrs.  Paul  Treanor,  817  Main  St.;  Rec.  Secy.,  Mrs.  Eugene 
Mayer.  205  Center  St.;  Cor.  Secy.,  Miss  Viola  Andle,  170  Lamson  St.,  06516;  Treas., 
Mrs.  Malcolm  Nicholson,  273  Center  St. 

WESTON  HISTORICAL  SOCIETY.  INC.  —Pres.,  Edwin  J.  Phelps,  Vice  Pres., 
Emerson  Haslam.  Jr.;  Secv.,  Mrs.  Craig  Gambee;  Cor.  Secv.,  Mrs.  Arthur  J.  Hoe, 
446  Newtown  Tpke.,  06880;  Treas.,  W.  Scott  Hill;  Curator,  Mrs.   Robert  Harper. 

THE  WESTPORT  HISTORICAL  SOCDZTY. —99  Myrtle  Ave.  Pres.,  Mrs.  Robert 
T.  Henkle,  318  Wilton  Rd.;  Vice  Pres.,  1st,  Mrs.  Robert  Finchcr,  25  Stonybrook  Rd., 
2nd,  Mrs.  David  L.  Poor,  232  So.  Compo  Rd.;  Rec.  Secy.,  Mrs.  Nancy  R.  Leonard, 
16  Sachem  Trail;  Cor.  Secy.,  Mrs.  Edmund  Bradley.  47  Treadwell  Ave..  06880; 
Treas.,   William    Vornkahl,    116   Cross   Hwy.;    Curator,   Miss    Ruth    Adams.    Box   576. 

THE  WETHERSFDZLD  HISTORICAL  SOCDZTY.—  Pres.,  Lee  G.  Kuckro.  471 
Main  St.;  Vice  Pres.,  Winston  C.  Macdonough,  56  Broad  St.;  Rec.  Secy.,  Mrs.  Royal 
Joseph,  III,  496  Main  St.;  Cor.  Secy.,  Mrs.  Daniel  G.  St.  Onge,  837  Ridge  Rd.,  06109; 
Treas.,  Richard  P.  Cooley,  130  Maple  St. 

WDLTON  HISTORICAL  SOCDZTY,  INC.— 150  Danbury  Rd.,  06897.  Chm.  of  Bd- 
Pres.,  Robert  P.  Mountain;  Vice  Pres.,  Mrs.  Louis  F.  Bregy;  Rec.  Secy.,  Mrs.  Robert 
M.  Perry;  Treas.,  Mrs.  F.  Lawrence  Goodwin,  Jr. 

THE  WINCHESTER  HISTORICAL  SOCDZTY.  -Pre s.,  J.  Edward  O'Connor;  Vice 
Pres.,  1st,  Francis  D.  Campbell,  2nd,  Robert  Chase;  Secy.,  Mrs.  John  S.  Burwell. 
Winsted  06098;  Treas.,  Dr.  Roderick  B.  Jones;  Asst.  Treas.,  Lawrence  W.  Henrickson, 
Jr.;  Archivist,  Miss  Helen  Hayes. 

WINDHAM  HISTORICAL  SOCDZTY.  —Pres.,  Francis  E.  Wright,  201  Mansfield 
Ave..  Willimantic;  Vice  Pres.,  Mrs.  Lee  Dolloff.  South  Windham;  Secy.,  Mrs.  Rose 
Wellwood.  64  Lewiston  Ave.,  Willimantic;  Treas.,  Alexander  Fabian;  Cor.  Secy., 
Mrs.  Earl  McSweeney,  160  Windham  St.,  Willimantic  06226. 


794  NON-STATE  INSTITUTIONS 

WINDSOR  HISTORICAL  SOCIETY,  INC.  —Office:  Fyler  House,  96  Palisado  Ave., 
Windsor  06095.  Pres.,  Campbell  B.  Wilson;  Secy.,  Miss  Doris  E.  Brechtel;  Treas., 
Miss  Lucile  Wade;  Curator,  Mrs.  Arthur  Hillemeier. 

WOLCOTT  HISTORICAL  SOCIETY,  LNC.-Meeting  Place,  The  Old  Stone  School- 
house,  Nichols  Rd.  Pres.,  Richard  K.  Opper,  205  Center  St.,  06716;  Vice  Pres.,  John 
H.  Washburne;  Treas.,  Maurice  A.  Goodson. 

(WOODBRIDGE)  AMITY  AND  WOODBRJDGE  HISTORICAL  SOCIETY, 
INC. — c/o  Pres.,  Mrs.  James  W.  Berne,  5  Oak  Hill  La.,  Woodbridge  06525;  Vice 
Pres.,  John  Harrington;  Secy..  Mrs.  George  McKiernan;   Treas.,  Stuart  M.  Peck. 

(WOODBURY)     THE    OLD    WOODBURY    HISTORICAL    SOCD3TY,    INC., 

Woodbury. — Pres.,  Alan  K.  Magary,  Main  St.;  Vice  Pres.,  Harlan  H.  Griswold;  Secy., 
Mrs.  Frederick  Leavenworth,  White  Deer  Rocks  Rd.,  06798;  Treas.,  Francis  W.  Petit. 

WOODSTOCK  HISTORICAL  SOCffiTY,  Box  65,  06281.  —  Pres.,  Paul  Lynn; 
Vice  Pres.,  Mrs.  Charles  Wood  III;  Rec.  Secy.,  Miss  Elaine  Lachapelle;  Cor.  Secy., 
Mrs.  Henry  Young;  Treas.,  Thomas  Bessette. 

MEDICAL  AND  RELATED  SOCIETIES 

CONN.  ACADEMY  OF  FAMILY  PHYSICIANS.— Office:  179  Allyn  St.,  Suite  304, 
Hartford  06103.  Pres.,  Theodore  Safford,  Jr.,  M.D.,  Ridgefield;  Pres.-Elect,  Marjorie 
A.  Purnell,  M.D.,  Rockville;  Secy.,  John  S.  Poczabut,  M.D.,  Stamford;  Treas.,  Joseph 
C.  Czarsty,  M.D.,  OakviUe. 

CONN.  CHmOPRACTIC  ASSOC.  —  Pres.,  Dr.  Edward  F.  Hartney,  Plainville; 
Vice  Pres.,  Dr.  James  A.  Sheehy,  Fairfield;  Secy  .-Treas.,  Dr.  John  D.  Griswold,  Jr., 
1456  North  St.,  Suffield  06078. 

CONN.  HOMEOPATHIC  MEDICAL  SOCIETY.  —  Pres.,  Joseph  L.  Kaplowe, 
M.D.,  195  Sherman  Ave.,  New  Haven;  Vice  Pres.,  1st,  Anthony  Shupis,  M.D.,  253 
Grove  St.,  Waterbury;  Secy.,  Richard  C.  Lewis,  M.D.,  58  Trumbull  St.,  New  Haven 
06510;  Treas.,  Charles  H.  Hodgkins,  Jr.,  M.D.,  85  Trumbull  St.,  New  Haven. 

THE  CONN.  OPTOMETRIC  SOCD2TY,  INC.  —  Office:  100  Constitution  Plaza, 
Hartford  06103.  Pres.,  Paul  Taylor,  Jr.,  O.D.;  Vice  Pres.,  1st,  Benjamin  Zeldes,  O.D., 
2nd,  Jonas  Zucker,  O.D.,  3rd,  Alphonse  Inclima,  O.D.;  Secy.,  John  Eggleston,  O.D.; 
Treas.,  Mario  D'Angelo,  O.D.;  Adm.  Dir.,  Murray  Rapoport,  O.D. 

CONN.  PODIATRY  ASSOC,  INC.  — Pres.,  Dr.  William  B.  Mitchard,  576  Main 
St.,  Meriden;  Vice  Pres.,  Dr.  Irwin  Kove,  1  Golden  Hill,  Milford;  Secy.,  Dr.  Robert 
Rinaldi,  24  Third  St.,  Stamford;  Treas.,  Dr.  David  Unger,  241  Main  St.,  Middletown; 
Exec.  Dir.,  Angelo  J.  De  Mio,  48  Crest  St.,  Wethersfield  06109. 

HARTFORD  COUNTY  PODIATRY  SOCD3TY.  —  Pres.,  Dr.  Harvey  Lederman,  65 
South  Main  St.,  West  Hartford;  Vice  Pres.,  Dr.  Elliot  Pollack,  111  Pearl  St.,  Hart- 
ford; Secy.,  Dr.  Bernard  Spear,  51  High  St.,  Bristol  06010;  Treas.,  Dr.  Leo  M.  Veleas, 
1043  Farmington  Ave.,  West  Hartford. 

CONN.  PSYCHIATRIC  SOCffiTY,  INC.— Office:  179  Allyn  St.,  Suite  304,  Hart- 
ford 06103.  Pres.,  Marc  D.  Schwartz,  M.D.,  New  Haven;  Pres.-Elect,  Donald  L. 
Brown,  M.D.,  Hartford;  Secy.,  Darius  G.  Ornstan,  M.D.,  255  Bradley  St.,  New 
Haven,  06510;  Treas.,  Earle  L.  Biassey,  M.D.,  Stratford. 

CONN.  SOCTETY  OF  NATUREOPATHIC  PHYSICIANS.—  Pres.,  Dr.  Raymond 

F.  Dickinson,  44  Woodstock  Ave.,  Putnam;  Vice  Pres.,  1st,  Dr.  Donald  Smith,  94 
Henry  St.,  New  Britain,  2nd,  Dr.  Max  Warmbrand,  480  Bedford  St.,  Stamford; 
Secy.,  Dr.  William  A.  Bulerich,  108  Bank  St.,  Waterbury  06702;  Treas.,  Dr.  Charles 

G.  Soderstrom,  179  Allyn  St.,  Hartford. 

CONN.    SOCIETY    OF    OSTEOPATHIC    PHYSICIANS    AND    SURGEONS.— 

Pres.,  William  B.  West,  D.O.,  7  Riverview,  Essex;  Pres.-Elect,  William  E.  Gallagher, 
D.O.,  495  Hollow  Tree  Ridge  Rd.,  Darien;  Secy.,  Norman  S.  Roome,  Sr.,  D.O.,  16 
So.  Main  St.,  New  Milford  06776;  Treas.,  Arthur  M.  Rogers,  D.O.,  737  Farmington 
Ave.,  West  Hartford. 

CONN.  SOCmTY  OF  PHYSICAL  MEDICINE.  —  Pres.,  L.  Ronald  Homza,  M.D., 
2660  Main  St.,  Bridgeport  06606;  Vice  Pres.,  Secy.-Treas.,  Kent  E.  Sharian,  M.D., 
Carriage  Dr.,  Middlebury. 


NON-STATE    INSTITUTIONS  795 

CONN.  STATE  DENTAL  ASSOC.  — Office:  60  Washington  St.,  Suite  909,  Hartford 
06106.  Pres.,  Dr.  James  E.  Rubin,  110  Prospect  St.,  Stamford;  Pres.-Elect ,  Dr.  Aaron 
Hornstcin,  1172  Whitney  Ave.,  Hanukn;  Vice  Pres.,  Dr.  Lawrence  Scinto,  120  Daniel 
Dr.,  Bridgeport;  Treas.,  Dr.  George  Gentile,  33  Lexington  St.,  New  Britain;  Exec. 
Dir.,  Daniel  W.  McNamara,  500  Huckleberry  Hill  Rd.,  Avon. 

HARTFORD  DENTAL  SOCIETY,  INC.  —Office:  230  Scarborough  St.,  Hartford 
06105.  Pres.,  Jack  Opinsky,  D.D.S..  Hartford;  Vice  Pres.,  E.  Gerard  Keen,  D.D.S., 
Hartford;  Secy.,  Jay  Edwards,  D.D.S.,  Wethersfield;  Treas.,  Stanley  Holzman,  D.D.S., 
West  Hartford;  Exec.  Comm.,  Chm.,  Jack  Opinsky,  D.D.S.,  Jay  Edwards,  D.D.S., 
Morton  Goldberg,  D.D.S.,  Stanley  Holzman,  D.D.S.,  Edward  Johnson,  D.D.S.,  E. 
Gerard  Keen,  D.D.S.,  David  McKenna,  D.D.S. 

THE  HORACE  WELLS  CLUB.  HARTFORD.—  Pres.,  Roger  V.  Ostrander,  D.D.S., 
20  East  Main  St.,  Waterbury;  Vice  Pres.,  Gerald  L.  St.  Marie,  258  Bradley  St., 
New  Haven;  Secy.,  Eugene  M.  Clifford,  Sr.,   106  Niles  St.,  Hartford  06105. 

NAUGATUCK  VALLEY  DENTAL  SOCIETY.  —Pres.,  Bernard  De  Paul,  D.D.S., 
66  Howe  Ave.,  Shelton;  Vice  Pres.,  Lester  Sarkady,  D.D.S.,  384  E.  Main  St.,  Ansonia; 
Secy.,  Thadeus  Novicki,  D.D.S.,  58  Minerva  St.,  Derby  06418;  Treas.,  Peter  J.  Mc- 
Givney,  D.D.S.,  206  Main  St.,  Ansonia. 

NEW  HAVEN  DENTAL  ASSOC. —Office:  c/o  Pres.,  Joseph  Clifford,  D.D.S. , 
27  Elm  St.,  New  Haven  06510;  Vice  Pres.,  Alan  Gelbert,  D.D.S.,  New  Haven;  Secy., 
Stanton  Fater,  D.D.S.,  New  Haven;  Treas.,  Mark  Kolligian,  D.D.S.,  West  Haven. 

NEW  LONDON  COUNTY  DENTAL  ASSOC.  —  Pres.,  Chester  J.  Richmond,  Jr., 
D.D.S.,  New  London;  Pres.-Elect,  Joseph  C.  Veckerelli,  D.M.D.,  Norwich;  Vice 
Pres.,  Jeremiah  J.  Lowney,  Jr.,  D.D.S.,  Norwich;  Secv.,  Thomas  R.  Fordyce,  D.D.S., 
177  Boston  Post  Rd.,  Waterford  06385;  Treas.,  Martin  Kline,  D.M.D.,  New  London. 

THE  CONN.  STATE  MEDICAL  SOCIETY. —Office :  160  St.  Ronan  St.,  New  Ha- 
ven 06511.  Pres.,  James  H.  Root,  Jr.,  M.D.,  1389  W.  Main  St.,  Waterbury;  Pres.- 
Elect,  Guy  W.  VanSyckle,  M.D.,  30  Hospital  Ave.,  Danbury;  Vice  Pres.,  Hilliard 
Spitz,  M.D.,  447  Montauk  Ave.,  New  London;  Secv.,  Louis  C.  Backhus,  M.D.,  41 
Holmes  Ave.,  Waterbury;  Treas.,  Carl  W.  Johnson,  M.D.,  11  No.  Main  St.,  Thomp- 
sonville;  Exec.  Dir.,  William  R.  Richards,  M.D. 

FAIRFIELD  CCUNTY  MEDICAL  ASSOC—  Pres.,  Edward  A.  Kamens,  M.D., 
Bridgeport;  Secy.,  Ralph  L.  Parker,  M.D.,  881  Lafayette  St.,  Bridgeport;  Exec.  Secy., 
Arnold  Olson  285  Golden  Hill  St.,  Bridgeport  06604. 

HARTFORD  COUNTY  MEDICAL  ASSOC.  —  Office:  230  Scarborough  St.,  Hart- 
ford 06105.  Pres.,  Isadore  H.  Friedberg,  M.D.;  Vice  Pres.,  Henry  C.  Rogers,  M.D.; 
Secy.-Treas.,  Arthur  D.  Keefe,  M.D.;  Exec.  Dir.,  Joseph  L.  Gordon. 

LITCHFIELD  COUNTY  MEDICAL  ASSOC.  —Pres.,  Norman  Smith,  M.D.,  Win- 
sted;  Pres.-Elect,  Albert  Atwood,  M.D.,  Torrington;  Secy.-Treas.,  Frank  Lovallo, 
M.D.,  Sharon  Medical  Arts  Center,  Sharon  06069. 

MIDDLESEX  COUNTY  MEDICAL  ASSOC.  —Pre s.,  Henry  Sherwood,  M.D.,  195 
South  Main  St.,  Middletown;  Secy.,  Sanford  W.  Harvey,  M.D.,  Middlesex  Memorial 
Hospital,  Middletown  06457. 

NEW  HAVEN  COUNTY  MEDICAL  ASSOC.-Office :  362  Whitney  Ave.,  New  Ha- 
ven 06511.  Pres.,  Gioacchino  Parrella,  M.D.,  2044  Bridgeport  Ave.,  Milford;  Vice 
Pres.,  George  Bonner,  M.D.,  114  Sherman  Ave.,  New  Haven;  Clerk,  William  L. 
West,  M.D.,  362  Whitney  Ave.,  New  Haven. 

NEW  LONDON  COUNTY  MEDICAL  ASSOC.  —Pres.,  David  G.  Rousseau.  M.D., 
4  North  Second  Ave.,  Taftville;  Pres.-Elect,  Hilliard  Spitz,  M.D..  447  Montauk  Ave., 
New  London;  Vice  Pres.,  Clifford  E.  Wilson,  M.D.,  7  Clinio  Dr.,  Norwich;  Secy.- 
Treas.,  Jerome  Bobruff,  M.D.,  268  Montauk  Ave.,  New  London  06320. 

TOLLAND  COUNTY  MEDICAL  SOCIETY.  —  Pres.,  Edward  Palomba,  M.D., 
Somers;  Vice  Pres.,  Michael  R.  Sharon,  M.D.,  Tolland;  Secy.,  Marjorie  A.  Purnell, 
M.D.,  Rockville  06066. 

WINDHAM  COUNTY  MEDICAL  ASSOC.  —Pres.,  William  A.  Whalen,  M.D., 
132  Mansfield  Ave.,  Willimantic;  Vice  Pres.,  Edmond  B.  Raheb,  M.D.,  14  Carter 
St.,  Danielson;  Clerk,  Anne  H.  Dodd,  M.D.,  86  Puddin  La.,  R.D.  3,  Willimantic 
06226. 


796  NON-STATE  INSTITUTIONS 

CONN.  VETERINARY  MEDICAL  ASSOC.-Office:  267  Cottage  Grove  Rd.,  Bloom- 
field  06002.  Pres.,  Dr.  George  Whitney,  Orange;  Pres.-Elect,  Dr.  Leo  Lieberman, 
Waterford;  Vice  Pres.,  Dr.  Arthur  Scheld,  Clinton;  Treas.,  Dr.  Ralph  Westerberg, 
Farmington;  Secy.,  Dr.  Alvin  R.  MacDonald,  Bloomfield. 

GENERAL  MUSEUMS 

BRIDGEPORT.—  Museum  of  Art,  Science  and  Industry,  4450  Park  Ave.,  06604. 
(Art  Galleries,  Exhibits  of  Topical  Interest  to  Region,  Planetarium  Shows,  Lecture 
Demonstration  Shows  on  Scientific  Subjects  and  Connecticut's  Indians,  for  school  and 
other  groups,  by  reservation.)  Bradley  G.  Brewer,  Dir.  Admission  to  the  museum  is 
free.  Planetarium:  $1  for  adults,  50c  for  children;  children  under  six,  not  admitted 
to  Planetarium. 

DANBURY.— Scott-Fanton  Museum,  43-47  Main  St.,  06810.  (History  Museum, 
Historic   Buildings,   Exhibition   Hall.)    Open:    Daily,   2-5   P.M.;   closed   Mon.,   Tues. 

EAST  HAVEN.— Branford  Trolley  Museum,  17  River  St.,  06512.  (Transportation 
Museum,  Street  Railway  and  Rapid  Transit  Cars.) 

FARMINGTON.— Hill-Stead  Museum,  671  Farmington  Ave.,  06032.  Open:  Wed., 
Thurs.,  Sat.  and  Sun.  afternoons  from  2-5  P.M.  Other  times  by  appointment.  Ad- 
mission $1.00,  children  50c. 

GREENWICH.— A  udubon  Center  in  Greenwich,  613  Riversville  Rd.,  06830.  (Nature 
Center,  Interpretive  Building.) 

GREENWICH.  —Bruce   Museum,   Bruce   Park,   06830.    (Natural   History,   History 

and  Art  Museum.) 

HARTFORD.  — Connecticut  Historical  Society,  Library  and  Museum,  1  Elizabeth 
St.,  06105.  Open:  Daily  9:30  A.M.-5:30  P.M.  except  Sun.  and  holidays;  closed  Sat.  at 
noon  during  June,  July  and  Aug. 

HARTFORD.—  Mark  Twain  Memorial,  351  Farmington  Ave.,  Hartford  06105. 
Open  to  the  public:  Jan.  and  Feb.,  Wed.  through  Sat.,  10  A.M.-5  P.M.;  Sun.  2-5 
P.M.  Mar.  through  Mid-June,  Tues.  through  Sat.,  10  A.M.-  5  P.M.;  Sun.  2-5  P.M. 
Mid-June  through  Aug.,  daily,  10  A.M.-5  P.M.  Sept.  through  Dec,  Tues.  through 
Sat.,  10  A.M.-5  P.M.;  Sun.  2-5  P.M. 

HARTFORD.—  The  Old  State  House,  800  Main  St.,  Hartford  06103.  Open  to  the 
public:  Tuesday  through  Saturday,  12  noon  to  4  P.M.,  under  the  direction  of  the 
Connecticut  Historical  Society.  (All  religious,  school  and  Scout  groups  admitted  free.) 

HARTFORD. — Wadsworth  Atheneum,  600  Main  St.,  06103.  America's  oldest  pub- 
lic art  museum  with  paintings,  sculpture,  furniture,  porcelain,  costumes,  armor, 
Tactile  Gallery.  Open:  Year  round,  Tues.  through  Sat.  from  11  A.M.-4  P.M.;  Sun., 
1-5  P.M.;  closed  Mon.,  New  Year's  Day,  Fourth  of  July,  Thanksgiving,  Christmas. 
Free  gallery  tours:  Sat.,  11:30  A.M.  and  2  P.M.;  Sun.,  2  P.M.;  weekdays,  by  ap- 
pointment. Admission  free. 

HARTFORD.— Widener  Gallery,  Austin  Arts  Center,  Trinity  College,  Summit  St., 
06106.    (Fine  Arts) 

KENT.  — The  Sloane-Stanley  Museum  and  Kent  Furnace,  Route  7,  Kent  06757. 
(State  owned  museum  operated  by  the  Conn.  Historical  Commission.  A  collection 
of  Early  American  tools  and  implements.  Collection  of  artist-writer  Eric  Sloane.) 
Open:  Wed.  through  Sun.,  10  A.M.-4:30  P.M.,  from  Memorial  Day  through  October. 
Admission,  50c  for  adults,  25c  for  children. 

LITCHFIELD.  —Litchfield  Nature  Center  and  Museum,  south  of  Rt.  25,  06759. 
(Nature  Center,  Natural  History  Museum,  Dormitory,  Trails  for  Hiking  and  Horse- 
back Riding.) 

MANCHESTER.  —  Lutz  Junior  Museum,  126  Cedar  St.,  06040.  (Children's  Mu- 
seum) Open  to  public  Tues.  through  Sun.,  2-5  P.M.  Closed  Mondays,  holidays  and 
August.  Live  animals  and  participatory  exhibits.  Saturday  happenings. 

MIDDLETOWN.—  Wesleyan  University,  Davison  Art  Center,  High  St.,  06457. 
Open:  Winter  months,  Mon.  through  Sat.,  10  A.M.-4  P.M.,  Sun.,  2-5  P.M.  Closed 
Sat.  and  Sun.  during  college  vacations.  Closed:  Summer  months,  1974,  due  to  reno- 
vations. 


NON-STATE    INSTITUTIONS  797 

MYSTIC. — Mystic  Seaport,  Grecnmanville  Ave,  06355.  (Maritime  Museum,  Plane- 
tarium, Ships  and  Boats,  emphasis  on  Age  of  Sail,  Library.)  Operated  by  Mystic 
Seaport,   Inc. 

NEW  BRITAIN.— New  Britain's  Youth  Museum,  Hawley  Memorial  Library  06051. 
(General  museum  including  live  animals,  plants,  natural  sciences,  history  and  cul- 
tures of  many  lands.  |  Open  weekdays  2-5  P.M.,  Saturdays  10  A.M. -4  P.M.,  closed 
Sundays,  holidays  and  Saturdays,  June  through  Labor  Day. 

NEW  BRITAIN.— NVm  Britain  Museum  of  American  Art,  56  Lexington  St.,  06052. 
Charles  B.  Ferguson,  Dir.  Open:  Tues.  through  Sun.,  1-5  P.M. 

NEW  CANAAN. -New  Canaan  Nature  Center,  144  Oenoke  Ridge,  06840.  (Natural 
Science,  Conservation  and  Horticulture  Education)  Dir.,  Walter  M.  Medwid;  Naiu- 
raUst,  Lynn  A.  Sprague.  Open:  Tues.  through  Sat.,  10  A.M. -5  P.M.;  Sun.,  1-5  P.M. 
Summer  hours:  June  15-September  15,  Tues.  through  Fri.,  1-5  P.M.;  Sat.,  10  A.M.- 
5  P.M.;  Sun.,   1-5  P.M. 

NEW  HAVEN.— Peabody  Museum  of  Natural  History,  Yale  University,  06520. 
(Natural   History   Museum) 

NEW  HAVEN.— Winchester  Gun  Museum,  275  Winchester  Ave.,  06511.  (Company 
Museum,  Gun  Museum)  Open  to  the  public:  Mon.  through  Sat.,  9  A.M. -4  P.M. 
Closed  holidays.   Admission  free. 

NEW  HAVEN.  —  Yale  University  Art  Gallery,  1111  Chapel  St.,  New  Haven  06520. 
Open:  Tues.  through  Sat.,  10  A.M.-5  P.M.;  Sun.,  2-5  P.M.;  Thurs.,  10  A.M.-5  P.M., 
6-9  P.M.,  September  15  to  June  15;  closed  Mondays,  Thanksgiving,  Christmas,  New 
Year's   and  Fourth  of  July. 

NEW  LONDON.— Connect icut  Arboretum,  Connecticut  College,  06320.  (Arbore- 
tum.  Herbarium) 

NEW  LONDON.  —Lyman  Allyn  Museum,  100  Mohegan  Ave.,  06320;  entrance 
from  William  St.  (Art  Museum)  Hours:  Tues.  through  Sat.,  1-5  P.M.;  Sun.  2-5 
P.M.;  closed  Mon. 

NEW  LONDON,— Thames  Science  Center,  Gallows  La.,  06320.  (Natural  Science 
Museum,  Workshops,  Outings,  Field  Trips,  Films,  Slide  Programs,  for  children  and 
adults.  Conducts  school  programs  on  site  and  in  field.) 

NORWICH. — Norwich  Free  Academy,  Slater  Memorial  Museum,  located  in  the 
Slater  Building  and  the  adjacent  Converse  Art  Building,  108  Crescent  St.,  06360. 
Open:  Mon.  through  Fri.,  9  A.M. -4  P.M.;  Sat.  and  Sun.,  2-5  P.M.;  June  1  through 
Sept.  1,  Tues.  through  Sun.,  1-4  P.M.;  closed  Mondays  during  summer  only  and 
holidays  throughout  the  year. 

SOUTH  NORWALK.-OW  MacDonald's  Farm,  768  Post  Rd.,  06854.  (Children's 
Farm   and   Zoo) 

STAMFORD.  -The  Stamford  Museum  and  Nature  Center,  High  Ridge  and  Sco- 
fieldtown  Roads,  06903.  (Natural  History  Museum,  Nature  Center,  Children's  Farm 
and  Zoo,  Planetarium.  Space  Room,  Observatory,  Outdoor  Theatre,  Art  Gallery, 
Nature  Trails,  Indian  Exhibits,  Weather  Station) 

WAREHOUSE  POINT.— Warehouse  Point  Trolley  Museum,  58  North  Rd.,  Rt. 
140,  East  Windsor  06088.  (Transportation  Museum) 

WEST  HARTFORD.  —Environmental  Centers,  Inc.  (formerly  Children's  Museum 
of  Hartford),  950  Trout  Brook  Dr.,  06119.  (Children's  Museum,  Natural  History 
Museum,  Planetarium.)  Hours:  Tues.  through  Fri..  9  A.M. -5  P.M.;  Sat..  10  A.M.- 
5  P.M.:  Sun.  and  holidays  1-5  P.M.;  closed  Thanksgiving,  Christmas,  Easter,  New 
Year's  Day,  Memorial  Day,  Fourth  of  July.  Labor  Day  weekend;  Museum  free  ad- 
mission; Planetarium  program  fee  $1.50,  children,  75c.  Shows  Sat.  and  Sun.,  1:00 
and  3:30  P.M.  Tel.,  236-2961  for  reservations. 

Also  former  Roaring  Brook  Nature  Center,  Gracey  Rd.,  Canton.  Interpretive 
building  and  103  acres  of  woods.  Same  hours  and  holidays.  No  admission  charge. 
Tel.,  693-0263. 

WESTPORT.—  The  Nature  Center  for  Environmental  Activities,  Inc.,  10  Wood- 
side  La.,  P.O.  Box  165,  06880.  (Science  Museum,  Environmental  Studies  Center,  Live 
Animals,  54-Acre  Sanctuary.) 


798  NON-STATE  INSTITUTIONS 

PATRIOTIC  SOCIETIES 

AMERICAN  GOLD  STAR  MOTHERS,  INC.,  DEPT.  OF  CONN.—  Pres.,  Julia  Jaz- 
winski,  77  Alpine  St.,  Bridgeport;  Vice  Pres.,  1st,  Mrs.  Eva  Beausoliel,  200  Wood- 
mont  Ave.,  Bridgeport;  Cor.  Secy.,  Alice  Nelson,  339  Old  Town  Rd.,  Bridgeport 
06606;  Treas.,  Mrs.  Treasure  Porter,  86  Spruce  St.,  Seymour. 

THE  AMERICAN  LEGION,  DEPT.  OF  CONN.— Office:  92  Farmington  Ave., 
Hartford  06105.  Comdr.,  Joseph  F.  Mardu,  374  Moss  Farm  Rd.,  Cheshire;  Adj.,  Hugh 
C.  Graham,  92  Farmington  Ave.,  Hartford;  Treas.,  William  J.  Pomfret,  645  Farm- 
ington Ave.,  Hartford. 

THE  AMERICAN  LEGION  AUXILIARY,  DEPT.  OF  CONN.  —  Office:  92  Farm- 
ington Ave.,  Hartford  06105.  Mailing  address:  State  Office  Bldg.,  Hartford  06115. 
Dept.  Pres.,  Mrs.  Helene  Schaefer,  Sage  Rd.,  Woodbury;  Dept.  Secy.-Treas.,  Mrs. 
Jean  R.  Tryon,  State  Office  Bldg.,  Hartford. 

AMERICAN  WAR  MOTHERS,  INC.,  CONN.  STATE  CHAPTER.  —  Pres.,  Mrs. 
Mary  Griffin,  46  West  Liberty  St.,  Waterbury;  Rec.  Secy.,  Mrs.  Blanche  Johnson, 
37A  Daisy  St.,  New  Haven;  Cor.  Secy.,  Mrs.  Helen  Niski,  91  Cold  Spring  Cir., 
Naugatuck  06770;  Treas.,  Mrs.  Carrie  L.  Page,  49  Pine  St.,  New  Haven. 

AMVETS.  THE  CONN.  DEPT.  OF  THE  AMERICAN  VETERANS  OF  WORLD 
WAR  II,  KOREA  AND  VIETNAM.  —Comdr.,  Victor  H.  Bessette,  4  Massassoit  Ave., 
Enfield;  Vice  Comdr.,  1st,  Ernest  Salcone,  Salon  Dr.,  North  Haven;  2nd,  Patricia 
Doyle,  118  Kensington  Ave.,  New  Britain,  3rd,  Russell  Wilson,  34  Selander  St.,  New 
Britain;  Finance  Officer,  Earl  Pleu,  6  Old  Farm  Rd.,  Wallingford;  Adj.,  Moe  Poissant, 
403  Litchfield  Dr.,  Windsor  Locks  06096. 

ASSOC.  OF  PAST  DEPT.  PRESIDENTS  OF  THE  ALLffiD  VETERANS 
ORGANIZATIONS.— Pres.,  Miss  Louise  Copping  (Past  D.A.V.  Aux.),  852  Vernon 
St.,  Manchester;  Sr.  Vice  Pres.,  Mrs.  Gertrude  La  Cuyer  (Marine  Corps  League  Aux.), 
319  Hill  St.,  Waterbury;  Secy.,  Mrs.  Thelma  Madden  (American  Gold  Star  Mothers, 
Inc.),  64  Plain  Dr.,  East  Hartford;  Treas.,  Mrs.  Helen  Monaco  (American  War 
Mothers,  Inc.),  247  Still  Hill  Rd.,  Hamden. 

CATHOLIC  WAR  VETERANS.  DEPT.  OF  CONN.  —Comdr.,  Judson  Stewart, 
56  Soundview  Ave.,  Stamford  06902;  Vice  Comdrs.,  1st,  Samuel  Campbell,  40  Wal- 
dorf Ave.,  Bridgeport;  Paul  Pesta,  12  Valley  View  Rd.,  Derby;  James  R.  Zeh,  2% 
Cleveland  St.,  Danbury;  Treas.,  Stanley  J.  Olszewski,  212  McClintock  St.,  New 
Britain;  Adj.,  Mrs.  Oliver  Hales,  610  Frost  Rd.,  Waterbury. 

CATHOLIC  WAR  VETERANS  OF  THE  UNITED  STATES  OF  AMERICA, 
INC.,  AUXILIARY,  DEPT.  OF  CONN.— Pres.,  Mrs.  Mary  Wantroba,  3%  Lester 
St.,  Ansonia;  Secy.,  Miss  Wilma  Masek,  51  Palisade  Ave.,  Bridgeport  06610;  Treas., 
Mrs.  Evelyn  Toth,  57  Pierce  St.,  Fairfield. 

CONN.  CATHOLIC  DAUGHTERS  OF  AMERICA.  —  State  Regent,  Mrs.  Mae  B. 
Harty,  64  Valley  View  Dr.,  Waterbury;  1st  Vice  State  Regent,  Mrs.  Mary  Rich,  16 
Lincoln  Ave.,  West  Hartford;  2nd  Vice  State  Regent,  Miss  Mabel  Ward,  Clearview 
Dr.,  Stafford  Springs;  Secy.,  Mrs.  Nancy  Prive,  2  Grist  Mill  Terr.,  Somers  06071; 
Treas.,  Mrs.  Rosemarie  DeLucia,  Stamford. 

CONN.  CHAPTER  OF  THE  ASSOCIATION  OF  THE  U.S.  ARMY.  —  Pres., 
CWO  Bernard  A.  Corona,  27  Winding  La.,  East  Hartford;  Vice  Pres.,  1st,  LTC 
Harold  F.  Lawson,  Middletown;  2nd,  LTC  Robert  F.  Grady,  Hartford;  3rd,  LTC 
Daniel  A.  Leone,  South  Windsor;  4th,  LTC  Walter  P.  Dunn,  Wethersfield;  5th,  Maj. 
Robert  F.  Gilbert,  Simsbury;  Secy.-Treas.,  Sgt.  Maj.  Charles  W.  Chambers,  832 
Tolland  Tpke.,  Manchester  06040;  Chm.  Bd.  of  Governors,  Brig.  Gen.  John  J.  King, 
248  Fairfield  Ave.,  Hartford. 

CONN.  CHAPTER  OF  NATIONAL  SOCDZTY,  DAUGHTERS  OF  FOUNDERS 
AND  PATRIOTS  OF  AMERICA.  INC.  — Pres.,  Mrs.  Robert  W.  Pawson,  36  Grove 
St.,  Cheshire;  Vice  Pres.,  Mrs.  Karl  Fransson,  11  Dodge  Dr.,  West  Hartford;  Rec. 
Secy.,  Mrs.  Harold  E.  Mayo,  195  Henry  St.,  Manchester;  Chaplain,  Miss  Nellie 
Cowdell,  Summit  Rd.,  Prospect;  Cor.  Secy.,  Mrs.  William  P.  O'Donnell,  East  St., 
Litchfield;  Treas.,  Mrs.  Richard  H.  Fletcher,  224  Pine  Orchard  Rd.,  Branford;  Asst. 
Treas.,  Mrs.  Henry  W.  Schorer,  16  Walbridge  Rd.,  West  Hartford;  Registrar,  Mrs. 
Douglass  Thatcher,  194  Knoll  Dr.,  Hamden;  Historian,  Mrs.  Paul  Stotler,  School 
House  Rd.,  Norfolk. 


NON-STATE    INSTITUTIONS  799 

CONN.  DEPT..  DAUGHTERS  OF  UNION  VETERANS  OF  THE  CTVIL 
WAR,  1861-65,  INC.— Pres..  Mrs.  Wilhelmina  M.  Joyce,  3  Lydale  PI.,  Meridcn; 
Sr  \  fog  /'/v\  .  Miss  \  lorenoe  Campbell,  Box  31,  Lebanon;  Jr.  Vice  Pres.,  Mrs.  Flor- 
ence TwftchelL  21  Catlin  St.,  Meriden;  Secv.-Treas.,  Mrs.  Georgia  M.  Bone,  15  Ade- 
laide St.,  Hartford  06114;  Counselor,  Mrs.  Alice  Waterman,  10  White  Cap  Rd.,  Niantic. 

CONN.  DEPT.,  SONS  OF  UNION  VETERANS  OF  THE  CD/IL  WAR.  —  Dept. 
Comdr.,  Ellery  Linnell,  Murlyn  Rd.,  Hamden;  Sr.  Vice  Comdr.,  Arthur  G.  Lyon, 
Jr.,  43  Hale  St.,  Rockville;  Jr.  Vice  Comdr.,  Carlton  L.  Buckmister,  1  Longview  St., 
Rockville;  Secy.-Treas.,   Frank  W.   Squier.   29  Summit   St.,    East   Hampton  06424. 

CONN.  DEPT.  AUXILIARY  TO  THE  SONS  OF  UNION  VETERANS  OF 
THE  CrVIL  WAR.—  Pres.,  Mrs.  Regina  Standish,  Cone  Rd.,  East  Hampton;  Vice 
Pres.,  Miss  Ann  Willeke,  2  East  St.,  Rockville;  Secy.,  Mrs.  Minnie  Burkhardt,  2 
Bevin  Ct.,  East  Hampton  06424. 

CONN.  DEPT.,  MEXICAN  BORDER  VETERANS  (1911-1917).  —  State  Comdr., 
Lewis  E.  Aldrich,  133  Second  Ave.,  West  Haven;  Adj.,  Richard  G.  Tuttle,  358  Second 
Ave.,  West  Haven. 

CONN.     SOCIETY,     CHILDREN     OF     THE     AMERICAN     REVOLUTION.— 

Sr.  State  Pres.,  Jonathan  Potter,  R.F.D.  2,  Box  238A,  Willimantic;  State  Pres.,  Miss 
Leslie  Livingston,  13  Richmond  Dr.,  Old  Greenwich;  Sr.  Rec.  Secy.,  Miss  Jane  Hardy, 
38  Lordship  Rd.,  Stratford;  Rec.  Secy.,  Miss  Elizabeth  Ruthstrom,  3  Langshire  Dr., 
Madison;  Sr.  Cor.  Secy.,  Mrs.  Thomas  Francis,  R.F.D.  1,  Cathole  Rd.,  Litchfield; 
Cor.  Secy.,  Miss  Lorna  Belanger,  56  Oak  St.,  Meriden  06450;  Chaplain,  Miss  Jeanie 
Ives,  Box  2173,  Meriden. 

CONN.  SOCIETY,  DAMES  OF  THE  COURT  OF  HONOR.  —  Pres.,  Mrs.  Chester 
S.  Wendell,  34  Middlesex  Rd.,  Darien;  Vice  Pres.,  1st,  Mrs.  Douglass  Thatcher,  194 
Knoll  Dr.,  Hamden;  Rec.  Secy.,  Mrs.  George  B.  Hall,  80  Prospect  Ave.,  Guilford; 
Treas.,  Mrs.  Richard  S.  R.  Hubert,  5  Anderson  Rd.,  Greenwich;  Registrar,  Mrs. 
Ernest  A.  France,  24  Sunnyside  Ter.,  Stratford. 

CONN.  SOCD2TY,  DAUGHTERS  OF  THE  AMERICAN  COLONISTS—  State 
Regent,  Mrs.  Ruth  B.  Jackson,  2  Northridge  Rd.,  Old  Greenwich;  Vice  Regent, 
Mrs.  James  Jewett,  141  Elizabeth  St.,  Hartford;  Rec.  Secy.,  Mrs.  Michael  Mozzacchi, 
Lake  Quonnipaug,  Guilford;  Cor.  Secy.,  Mrs.  Richard  E.  Bromfield.  766  Newfield 
Ave.,  Stamford  06905;  Treas.,  Mrs.  Nina  D.  Eisenman,  27  Nash  La.,  Bridgeport. 

CONN.  SOCIETY  MAGNA  CHARTA  DAMES.—  State  Regent,  Mrs.  Eric  Foster 
Storm,  114-5th  Ave.,  Laurel  Beach,  Milford  06460. 

THE  CONN.  SOCIETY  OF  THE  ORDER  OF  THE  FOUNDERS  AND 
PATRIOTS  OF  AMERICA,  INC.  —Gov.,  Harold  L.  Colvocoresses,  36  Arundel 
Ave.,  West  Hartford;  Deputy  Gov.,  Harold  F.  Nash,  R.F.D.  3,  Box  47,  Killingworth; 
Secy.,  Allan  C.  Smith,  9  Stratford  Rd.,  West  Hartford  06117;  Treas.,  Shepard  M. 
Holcombe.  38  Sunset  Farm  Rd.,  West  Hartford;  Registrar,  John  W.  S.  McCormick, 
24  Orchard  Rd..  Windsor;  Chaplain,  Rev.  Russell  E.  Camp,  41  Walnut  St.,  Manchester; 
Historian-Necrologist,  Robert  W.   Carder,   16  Stonewall  La.,  Madison. 

CONN.  SOCDETY  OF  THE  SONS  OF  THE  AMERICAN  REVOLUTION,  INC. 

— Office:  7  Shawandasee  Rd.,  Waterford  06385.  Pres.,  Gerard  J.  Morgan,  22  Morgan 
St.,  Stamford;  Secy.,  G.  Potter  Darrow,  Waterford. 

DAUGHTERS  OF  THE  AMERICAN  REVOLUTION,  INC  —  State  Regent,  Mrs. 
C.  Edwin  Carlson,  43  Brooke  Meadow  Rd.,  Kensington;  Rec.  Secv.,  Mrs.  James  H. 
Cropsey,  White  Oak.  R.F.D.  1,  Litchfield  06759;  Treas.,  Mrs.  Herbert  T.  Nixon,  76 
Wellington  Heights  Rd.,  Avon. 

DEPT.  OF  CONN.,  JEWISH  WAR  VETERANS  OF  THE  U.S.A.  —  Comdr., 
Sidney  Dukorsky,  155  Wayne  St.,  Bridgeport;  Sr.  Vice  Comdr.,  vacancy;  Jr.  Vice 
Comdr.,  Samuel  Levine,  30  Easy  Rudder  La.,  West  Haven;  Adj.,  Teddy  Rogol,  141 
Main  St.,  Seymour;  Quartermaster,  Sam  Toobin,  123  Washington  St.,  So.  Norwalk. 

DEPT.  OF  CONN.,  JEWISH  WAR  VETERANS  AUXILIARY.  —  Pres.,  Mrs. 
Sue  Fine,  12  Sunbright  Dr.,  Meriden;  Sr.  Vice  Pres.,  Mrs.  Hilda  Schwartz,  Fairfield; 
Jr.  Vice  Pres.,  Mrs.  Lillian  Wachs,  Milford;  Rec.  Secv.,  Mrs.  Dorothy  Russell,  222 
South  St.,  West  Haven  06516;  Treas.,  Mrs.  Sadie  Cohen,  50  Roosevelt  St.,  Hamden. 


800  NON-STATE  INSTITUTIONS 

DEPT.  OF  CONN.,  MARINE  CORPS  LEAGUE,  INC.  —Comdt..  Frank  Meakem, 
1151  Washington  St.,  Middletown;  Sr.  Vice  Comdt.,  Charles  W.  Coons,  III,  Green 
Ave.,  Canaan;  Adj.,  Donald  Moore,  Ox  Yoke  Circle,  East  Hampton  06424;  Pay- 
master, Earl  W.  Herrington,  11  Lewis  St.,  East  Hartford;  Service  Officer,  Kenneth  L. 
Yeakel,  98  Hecker  Ave.,  Darien. 

DEPT.  OF  CONN.,  MARINE  CORPS  LEAGUE  AUXILIARY.  —  Pres.,  Rose  Pe- 
tersen, 128  Norfolk  St.,  West  Haven;  Sr.  Vice  Pres.-Secy.,  Margaret  Dupuis,  29  River 
St.,  Southington  06489;  Jr.  Vice  Pres.,  Rosalie  Yeakel,  98  Hecker  Ave.,  Darien; 
Treas.,  Frances  Watt,  Box  76,  Mansfield  Center;  Chaplain,  Velma  Osgood,  29  Cum- 
berland St.,  Manchester;  Judge  Adv.,  Gertrude  LeCuyer,  319  Hill  St.,  Waterbury. 

DEPT.  "OF  CONN.,  UNITED  SPANISH  WAR  VETERANS.  —  Comdr.,  Ben 
Johnson,  (Summer)  Plainville,  Conn.  06062,  (Winter)  Paradise  Bay  Trailer  Park, 
24  Third  St.,  Bradenton,  Fla.  33507. 

DEPT.    OF   CONN.,   UNTTED   SPANISH   WAR   VETERANS   AUXILIARY.— 

Dept.  Pres.,  Ruth  Gaines,  384  Prospect  Ave.,  Hartford;  Sr.  Vice  Pres.,  Gertrude 
Horning,  127  Crown  St.,  Meriden;  Jr.  Vice  Pres.,  Hazel  Christinat,  P.O.  Box  46, 
Norfolk;  Chaplain,  Ethel  Stone,  62  Hedgehog  La.,  West  Simsbury;  Secy.,  Sylvia 
Oakes,  Box  813,  Belden  Sta.,  Norwalk  06852;  Treas.,  Harriet  C.  Orvis,  49  Chapman 

St.,  Hartford. 

DISABLED  AMERICAN  VETERANS.  DEPT.  OF  CONN.  —  Comdr.,  Daniel 
Shpak,  25  Jewett  St.,  Ansonia;  Sr.  Vice  Comdr.,  Julius  Morris,  135  Marlin  Rd.,  New 
Britain;  Jr.  Vice  Comdr.,  Robert  J.  Gutekenst,  102  Crystal  St.,  Wether sfield;  Treas., 
Dominick  Formichella,  35  Pembroke  Rd.,  Hamden;  Adj.,  Paul  Taft,  29  Carver  St., 
Bridgeport  06610. 

DISABLED    AMERICAN    VETERANS    AUXILIARY,    DEPT.    OF    CONN.— 

Comdr.,  Mrs.  Theresa  Ann  Biernacki,  38  Derby  Ave.,  Oxford;  Sr.  Vice  Comdr.,  Irene 
Smith,   15  Curtiss  Ave.,  West  Haven  06483;  Adj.,  Marguerite  Lolatte,  Bridgeport. 

FRANCO-AMERICAN  WAR  VETERANS,  DEPT.  OF  CONN.  —  State  Comdr., 
Clarence  Thibeault,  New  Britain;  Sr.  Vice  Comdr.,  Arthur  Gallant,  228  Putnam  St., 
Hartford;  Vice  Comdrs.,  Roger  Albert,  Forestville;  Richard  Carter,  East  Hartford; 
Leo  Cyr,  Bridgeport;  Quartermaster,  Norman  Arsenault,  18  Irving  St.,  Wilson  06085; 
Adj.,  Lawrence  Houle,  601  Ellsworth  St.,  Bridgeport. 

FRANCO-AMERICAN  WAR  VETERANS  AUXILIARY,  DEPT.  OF  CONN.— 

Pres.,  Jacqueline  Gingras,  38  Harvest  La.,  Bristol;  Vice  Pres.,  1st,  Theresa  Gallant, 
228  Putnam  St.,  Hartford;  2nd,  Joanna  Carrier,  44  Mitchell  Dr.,  East  Hartford;  Secy., 
Anita  Walton,  178  Robertson  St.,  Bristol  06010;  Treas.,  Clara  Ferriere,  155  Exeter  St., 
Hartford. 

THE  GOLD  STAR  FATHERS  OF  AMERICA,  INC. -Pres.,  Carl  Kaercher;  Vice 
Pres.,  John  Wilson,  Sr.;  Rec.  Secy. -Treas.,  Louis  Adelman,  323  Center  St.,  West 
Haven  06516;  Chaplain,  Stephen  Gilhooley;  Sergeant  at  Arms,  Rufus  Rawlins. 

THE  HUGUENOT  SOCffiTY  OF  CONN.  —  Pres.,  Sterling  M.  Lefler,  24  Kings 
Hwy.  So.,  Westport;  Vice  Pres.,  William  M.  Brown,  Orange;  Mrs.  Chester  H.  Chat- 
field,  Bridgeport;  Mrs.  George  E.  Gabriel,  Bloomfield;  Mrs.  Richard  G.  Koch,  Ham- 
den; Treas.,  Willard  M.  Carter,  Norwalk;  Chaplain,  Mrs.  John  W.  Richardson,  Strat- 
ford; Rec.  Secy.,  Mrs.  Harold  E.  Mayo,  Manchester;  Cor.  Secy.,  Miss  Frances  B. 
de  Cou,  152  Raymond  Rd.,  West  Hartford  06107. 

TTALIAN  AMERICAN  WAR  VETERANS  OF  THE  U.S.,  INC.  —  State  Comdr., 
Sam  Grillo,  Post  No.  20,  Norwich;  Sr.  Vice  Comdr.,  John  Sarlo,  321  Homestead  Ave., 
Waterbury  06705;  Jr.  Vice  Comdr.,  Francis  Sanzo,  Hartford;  Judge  Adv.,  Angelo 
DeStephano,  Wethersfield;  Quartermaster,  Frank  Greco,  29  Dikeman  St.,  Waterbury. 

ITALIAN  AMERICAN  WAR  VETERANS  AUXILIARY,  STATE  DEPT.— Dept. 

Pres.,  Mrs.  Elena  Liistro,  91  Eighth  St.,  Newington;  Sr.  Vice  Pres.,  Mrs.  Josephine 
Hadinka,  211  Peck  St.,  New  Haven;  Secy.,  Sue  Monaco,  91  O'Donnell  Rd.,  New 
Britain  06053;  Treas.,  Edith  Jones,  41  Timber  La.,  Waterbury. 

LEBANON  FOUNDATION,  INC.— Honorary  Chm.,  Governor  Thomas  J.  Meskill; 
Chm.,  Harry  F.  Morse,  1071  Ocean  Ave.,  New  London  06320. 


NON-STATE    INSTITUTIONS  801 

MILITARY  GOVERNMENT  ASSOC.  CONN.  CHAPTER- Address:  Eagle  Rd., 
Commerce  Park,  Danbury  06810.  Pres.,  Raymond  Tierney;  Vice  Pres.,  1st,  Lawrence 
Bgncr,  2nd,  Charles  Neil,  3rd,  Raymond  Gushing;   Secy.-Treas.,   Hans   B,   C 'ollischonn. 

MILITARY  ORDER  OF  THE  PURPLE  HEART,   INC.,  DEPT.  OF  CONN.— 

Comdr.,  Edward  Orio,  2  Coleman  Rd.,  West  Haven;  Sr.  Vice  Comdr.,  Louis  Ran- 
ciatto,  116  Short  Beach  Rd.,  East  Haven;  Finance  Officer,  John  Salerno,  376  Taulman 
Dr.,  Orange;  Service  Officer,  David  Rittow,  193  Branford  St.,  Hartford;  Ad/.,  Arthur 
E.  Pcrillo,  9  Frost  Dr.,  North  Haven  06473. 

NATIONAL  SOCIETY  OF  THE  COLONIAL  DAMES  OF  AMERICA  IN  THE 
STATE  OF  CONN.— Office:  Webb  House,  211  Main  St.,  Wethersfield  06109.  Pres.. 
Mrs.  Lambert  Mott,  III,  15  Poplar  Dr.,  Farmington;  Cor.  Secy.,  Mrs.  John  Willard, 
111  Hunter  Dr.,  West  Hartford  06107;  Treas.,  Mrs.  Richard  W.  Swan,  33  Linnard 
Rd.,  West  Hartford. 

NATIONAL  SOCIETY  OF  NEW  ENGLAND  WOMEN,  CONN.  COLONIES.— 

Greenwich  Colony:  Pres.,  Miss  Mabel  Pike,  39  Glenbrook  Rd.,  Stamford;  Cor.  Secy., 
Miss  Beryl  C.  Waterbury,  77  Prospect  St.,  Stamford  06901;  Treas.,  Mrs.  Douglas 
P.  Maxwell,  10  Brookside  Dr.,  Greenwich. — Hartford  Colony:  Pres.,  Mrs.  Harold 
E.  Mayo,  195  Henry  St.,  Manchester;  Cor.  Secy.,  Mrs.  Francis  F.  Gruninger,  28 
Greensview  Dr.,  West  Hartford  06107;  Treas.,  Mrs.  Trubee  S.  Howard,  30  Mont- 
clair  Dr.,  West  Hartford.— New  Haven  Colony:  Pres.,  Mrs.  David  A.  North,  89 
Maple  Ave.,  North  Haven;  Cor.  Secy.,  Mrs.  George  Vincent,  96  Wilcox  Ave.,  Meri- 
den  06450;  Treas.,  Mrs.  Gerald  H.  Longley,  111  Gilbert  Ave.,  Hamden. 

NATIONAL  SOCIETY,  SONS  AND  DAUGHTERS  OF  THE  PILGRIMS 
CONN.  BRANCH.—  Gov.,  Mrs.  D.  Douglass  Thatcher,  194  Knoll  Dr.,  Hamden 
06518;  Deputy  Gov.,  1st,  Mrs.  Luther  L.  Tarbell,  Plymouth  Rd.,  Westbrook,  2nd, 
Mrs.  G.  Ricker  Gowen,  Vickers  Rd.,  New  Hartford;  Rec.  Secy.,  Mrs.  Theodore  R. 
Loomis,  36  Beverly  Rd.,  West  Hartford;  Cor.  Secy.-Treas.,  Mrs.  Harold  E.  Mayo, 
195  Henry  St.,  Manchester. 

NATIONAL  SOCIETY,  UNITED  STATES  DAUGHTERS  OF  1812,  STATE  OF 
CONN.  —Pre s.,  Mrs.  Lawrence  P.  Cogswell,  217  North  Beacon  St.,  Hartford;  Vice 
Pres.,  1st,  Mrs.  Douglas  P.  Maxwell,  Greenwich,  2nd,  Mrs.  Joy  Lee  Peterle,  Stoning- 
ton;  Rec.  Secy.,  Miss  Kathryn  T.  Beers,  West  Hartford;  Cor.  Secy.,  Mrs.  Theodore 
R.  Loomis,  36  Beverly  Rd.,  West  Hartford  06119;  Treas.,  Mrs.  Luther  L.  Tarbell, 
Westbrook;  Chaplain,  Mrs.  James  P.  McClintock,  West  Hartford;  Registrar,  Mrs. 
James  Jewett,  Hartford;  Historian,  Mrs.  S.  Jay  Teller,  West  Hartford;  Curator,  Mrs. 
Henry  W.  Schorer,  West   Hartford. 

NATIONAL  SOCIETY,  WOMEN  DESCENDANTS  OF  THE  ANCIENT  AND 
HONORABLE  ARTILLERY  CO.,  CONN.  COURT.— Pres.,  Mrs.  Douglass  Thatch- 
er, 194  Knoll  Dr..  Hamden;  Vice  Pres.,  1st,  Mrs.  R.  S.  R.  Hubert,  5  Anderson  Rd., 
Greenwich;  2nd,  Mrs.  Harold  E.  Mayo,  195  Henry  St.,  Manchester;  Cor.  Secy.,  Mrs. 
David  A.  North,  89  Maple  Ave.,  North  Haven  06473;  Rec.  Secy.,  Mrs.  Harold  F. 
Nash,  Roast  Meat  Hill,  Killingworth. 

POLISH  AMERICAN  CONGRESS.  DIST  OF  CONN..  INC.  —  Office:  Pulaski 
Plaza,  60  Charter  Oak  Ave.,  Hartford  06106.  Pres.,  Walter  B.  Kozloski;  Vice 
Pres.,  1st,  Walter  Przech;  Exec.  Vice  Pres.,  Edward  S.  Gudelski;  Secy.,  Chester 
Rossiwal. 

POLISH    ARMY   VETERANS   ASSOC.    OF    AMERICA,   DIST.    TV,    CONN.— 

Office:  112  Grove  St.,  New  Britain  06053.  Comdr.,  Leonard  Szubowicz,  218  Rox- 
bury  Rd.,  New  Britain,  Vice  Comdr.,  1st.  Tadeusz  Blazejowski.  Wallingford;  2nd, 
Edward  Michniewicz,  Stratford;  Rec.  Secy.,  Karol  Lachowicz,  Plantsville;  Financial 
Adj.,  Zbigniew  F.  Gintowt.  Rocky  Hill;  Treas.,  John  Niemierzycki,  New  Britain; 
Flag  Bearers,  Victor  Halik,  New  Britain.  Stanislaw  Kuzminski,  New  Britain,  Albin 
Smieja,  East  Hartford;  Cnaplain,  Rev.  Karol  Pacherski,  O.F.M.,  New  Haven. 

POLISH  ARMY  VETERANS  AUXILIARY.  DIST.  IV,  CONN.  —  Pres.,  Mrs.  Stella 
Kostka,  18  Goodyear  Ave.,  Naugatuck  06770;  Vice  Pres.,  Veronica  Bialobrzeska, 
New  Haven;  Zofia  Bednarz.  Meriden;  Rec.  and  Fin.  Secy.,  Mrs.  Jane  J.  Bernat, 
Hartford;  Treas.,  Felicja  Wojtusik,  New  Britain;  Flag  Bearers,  Janina  Malinowski, 
New  Britain;  Helena  Szczawinska,  New  Britain;   Bronislawa  Michulka,  New  Britain. 


802  NON-STATE   INSTITUTIONS 

POLISH  LEGION  OF  AMERICAN  VETERANS,  INC.,  DEFT.   OF  CONN.— 

Dept.  Comdr.,  Edward  S.  Dunaj,  68  Tenth  St.,  Norwich;  Sr.  Vice  Comdr.,  Victor 
Wojenski,  103  Judson  Ave.,  Bristol;  Jr.  Vice  Comdrs.,  1st,  Thomas  Ross,  189  East 
Main  St.,  Meriden,  2nd,  Walter  Kramarz,  54  Henry  St.,  Wolcott;  Treas.,  Martin 
Mazurski,  118  Blueberry  Hill,  Waterbury;  Chaplain,  John  R.  Jolly,  44  Sturtevant  St., 
Norwich;  Historian,  Walter  A.  Ploszaj,  High  St.,  Terryville;  Adj.,  Walter  I.  Horelick, 
98  Cliff  St.,  Norwich  06360, 

POLISH  LEGION  OF  AMERICAN  VETERANS  LADIES  AUXILIARY,  DEPT. 
OF  CONN.  — Pres.,  Mrs.  Mary  Piskorski,  75  Delmar  Dr.,  Bristol;  Vice  Pres.,  Mrs. 
Victoria  Janczura,  74  Oak  St.,  Meriden;  Rec.  Secy.,  Mrs.  Irene  Stratton,  72  Stoning- 
ton  St.,  Hartford  06106;  Treas.,  Mrs.  Patricia  Sobota,  18  Condon  Rd.,  Bristol. 

RESERVE  OFFICERS  ASSOC.  OF  THE  UNITED  STATES,  CONN.  DEPT 

—Pres.,  Maj.  Charles  M.  Robear,  USAFR,  524  Meeting  House  Cir.,  Orange;  Vice 
Pres.,  Air,  LTC  Peter  Rembetsy,  USAFR,  12  First  Park  St.,  Milford;  Vice  Pres., 
Army,  LTC  Thomas  Pearsall.  USAR/R,  185  Maple  Ave.,  North  Haven;  Vice  Pres., 
Navy,  Cart.  George  Beck,  USNR,  10  Meadowbrook  La.,  Westport;  Secy.,  CW4  Philip 
J.  Godeck,  Sr.,  USAR,  152  Bartholomew  Ave.,  Hartford  06106;  Treas.,  Lt.  Leslie 
Nielsen,  USAFR,  1322  Hall  Blvd.,  Bloomfield;  National  Councilman,  Maj.  Clarence 
E.  Sibley,  USAR/R,  Hardwood  Acres,  Apt.  13A,  Storrs;  Judge  Advocate,  LTC  Wer- 
ner P.  Zukunft,  USAFR,  Gaylord  Mountain  Rd.,  Hamden;  Historian,  CW4  Victor 
P.  Rusgaitis,  USAR,  P.O.  Box  386,  Waterbury;  Auditor,  CDR,  Evald  E.  Johnson 
USNR/R,  360  Park  Rd.,  West  Hartford;  Chaplain,  LTC  Earl  R.  Howard,  USAR/R, 
583  New  Britain  Ave.,  Hartford. 

SOCD2TY  OF  THE  CINCINNATI  IN  THE  STATE  OF  CONN.  —  Pres.,  Robert 
W.  Gray,  Jr.,  690  Mountain  Rd.,  West  Hartford  06117;  Vice  Pres.,  William  H.  Judd, 
Jr.,  85  Brookside  Rd.,  New  Britain;  Secy.,  Francis  W.  Cole,  Jr.,  Haydenville,  Mass.; 
Treas.,  Albert  D.  Putnam,  1010  Prospect  Ave.,  Hartford. 

SOCIETY  OF  COLONIAL  WARS  IN  THE  STATE  OF  CONN.  —  Gov.,  Frederic 
S.  Hoffer,  Jr.,  West  Hartford;  Deputy  Gov.,  Edwin  Pugsley,  Jr.,  New  Haven;  Secy., 
Morton  C.  Treadway,  Jr.,  274  Brewster  Rd.,  Bristol  06010;  Treas.,  Shepherd  M.  Hol- 
combe,  38  Sunset  Farm  Rd.,  West  Hartford. 

SOCnSTY  DAUGHTERS  OF  COLONIAL  WARS  IN  THE  STATE  OF  CONN. 

— Pres.,  Mrs.  Wilson  A.  Seavey,  59  Loughlin  Ave.,  Cos  Cob;  Vice  Pres.,  Mrs.  Doro- 
thy Thatcher,  194  Knoll  Dr.,  Hamden;  Chaplain,  Mrs.  Frances  Strecker,  83  Morgan 
St.,  Stamford;  Rec.  Secv.,  Mrs.  Charles  S.  Nutt,  1796  Main  St.,  Glastonbury;  Cor. 
Secy.,  Miss  Katharine  Matthies,  59  West  St.,  Seymour  06483;  Treas.,  Mrs.  Harold  E. 
Mayo,  44  Day  St.  So.,  West  Granby;  Historian,  Mrs.  Luther  L.  Tarbell,  Plymouth 
Rd.,  Westbrook;  Registrar,  Mrs.  Charles  H.  Weber,  Jr.,  39  Benson  PI.,  Fairfield; 
Custodian,  Mrs.  James  Jewett,  141  Elizabeth  St.,  Hartford. 

THE  SOCIETY  OF  THE  DESCENDANTS  OF  THE  COLONIAL  CLERGY.— 

Treas.  Gen.,  Mrs.  Harold  E.  Mayo,   195  Henry  St.,  Manchester  06040. 

SOCIETY  OF  THE  DESCENDANTS  OF  THE  FOUNDERS  OF  HARTFORD. 

—Address:  c/o  Treas.,  9  Stratford  Rd.,  West  Hartford  06117.  Gov.,  George  H. 
Quinion,  Jr.;  Deputy  Govs.,  1st,  Mrs.  Thomas  L.  Archibald;  2nd,  Samuel  S.  Haviland; 
Rec.  Secy.,  Mrs.  David  A.  Scudder;  Cor.  Secy.,  Miss  Lynne  K.  Thomsen;  Treas., 
Allan  C.  Smith;  Chaplain,  Rev.  Robert  L.  Edwards;  Genealogist,  Mrs.  Thompson 
R.  Harlow. 

SOCIETY  OF  MAYFLOWER  DESCENDANTS   EN  THE   STATE   OF  CONN. 

— Gov.,  Lincoln  H.  Brown,  Jr.,  17  Ridge  Rd.,  Groton  Long  Point;  Rec.  Secy.,  Mrs. 
Richard  G.  Koch,  39  Lincoln  St.,  Hamden;  Cor.  Secy.,  Mrs.  Charles  Hellyar, 
81  Lawn  Ave.,  Middletown  06457;  Treas.,  Miss  Christine  Johnson,  409  Whitney  Ave., 
Apt.  9,  New  Haven  06511. 

U.S.    SUBMARINE   VETERANS   OF   WORLD   WAR   II,    CONN.    CHAPTER. 

—State  Comdr.,  Robert  H.  Moore,  187  Bel-Aire  Dr.,  Mystic  06355;  Pres.,  W.  R. 
Larson;  Vice  Pres.,  M.  J.  Cannamela;  Secy.,  A.  Fricke;  Treas.,  John  O.  Hughes. 

U.S.  SUBMARINE  VETERANS  OF  WORLD  WAR  n,  WOMEN'S  AUX- 
ILIARY, CONN.  CHAPTER.  —State  Comdr.,  Marie  Cannamela;  Pres.,  Vivian 
Fricke;  Vice  Pres.,  Eleanora  Lehr;  Secy.,  Patricia  Moore;  Treas.,  Mary  Teater,  2 
Helen  St.,  Norwich  06360. 


NON-STATE  INSTITUTIONS  803 

VETERANS  OF  FOREIGN  WARS,  DEPT.  OF  CONN.  —  Office:  Room  G39, 
State  Office  Bldg.,  Hartford  06115.  Comdr.,  Frank  J.  Lavender,  2381  No.  Benson  Rd., 
Fairfield;  Sr.  Vice  Comdr.,  Warren  B.  Wilson,  Boston  Post  Rd.,  Westbrook;  Jr.  Vice 
Comdr.,  Michael  Malinguaggio,  77  Cross  Dr.,  East  Hartford;  Adj. -Quartermaster, 
James  L.  Lusby,  111  Smith  St.,  Putnam. 

VETERANS  OF  FOREIGN  WARS.  LADIES  AUXILIARY,  DEPT.  OF  CONN. 

—Office:  State  Office  Bldg..  Hartford  06115.  Pres.,  Mrs.  Frances  Dunlap,  589  Horse- 
rond  Rd.,  Madison  06443;  Secy.-Treas.,  Mrs.  Mary  M.  Johns,  300  Vauxhall  St.,  New 
London. 

VETERANS  OF  WORLD  WAR  I  OF  THE  U.S.A.,  INC.,  DEPT.  OF  CONN.— 

— Comdr.,  Arnold  R.  Hart,  Fairfield;  Sr.  Vice  Comdr.,  Hiram  James,  Clinton;  Jr. 
Vice  Comdr.,  Ernest  Romano,  New  Haven;  Adj.,  Louis  S.  Stovin,  P.O.  Box  284, 
West   Haven  06516;   Quartermaster,   Earle   R.  Texido,  West   Haven. 

VETERANS  OF  WORLD  WAR  I  OF  THE  U.S.A.  AUXILIARY,  DEPT.  OF 
CONN.— Pres.,  Mrs.  Audrey  Zelechosky,  14  Thayer  St.,  Hamden;  Sr.  Vice  Pres., 
Mrs.  Mary  Fallon,  79  Northfield  St.,  Greenwich;  Secy.,  Mrs.  Grace  D.  Bjork,  330 
Tyler  Ave.,  Groton  06340;  Treas.,  Mrs.  Bertha  Stearns,  226  Fort  Hill  Rd.,  Groton. 

WOMEN'S  AUXILIARY  TO  THE  MILITARY  ORDER  OF  THE  COOTIE  OF 
THE  U.S.A.  —Pres.,  Ruth  Bockman,  P.O.  Box  508,  Norwich;  Secy.,  Betty  Smith, 
Salem  Tpke.,  Norwich  06360;  Treas.,  Irene  Edwards,  38  Wells  St.,  Manchester. 

WOMEN'S  RELIEF  CORPS,  DEPT.  OF  CONN.,  AUXILIARY  TO  THE 
GRAND  ARMY,  INC.—  Dept.  Pres.,  Mrs.  Faith  B.  Gibbs,  1  Longview  St.,  Rock- 
ville;  Dept.  Secy.,  Mrs.  Alice  Edwards,  55  Grove  St.,  Rockville  06066;  Dept.  Treas., 
Mrs.  Marion  Higbee,  36  Washington  St.,  Mystic. 

YANKEE    DIVISION    VETERANS'    ASSOC.,    DEPT.     OF    CONN.,     INC.— 

Comdr.,  Hugh  Marron,  Mott  Ave.,  Norwalk;  Sr.  Vice  Comdr.,  Frank  Rivers,  167 
White  St.,  Hamden;  Secy.-Treas.,  H.  Leroy  Woodcock,  94  Elmwood  Ave.,  Water- 
bury  06710. 

PRIVATE  COLLEGES  AND  UNIVERSnTES 

ALBERTUS  MAGNUS  COLLEGE,  NEW  HAVEN  06511.—  Pres.,  Dr.  Francis  H. 
Horn;  Secy.-Treas.,  Nicholas  J.  Bua;  Academic  Dean,  Sister  Mary  Ann  Connolly,  O.P.; 
Dean  of  Students,  Sister  Maria  Patricia,  O.P.;  Registrar,  Sister  Rose  Clement 
Stalter,  OP. 

ANNHURST  COLLEGE,  SOUTH  WOODSTOCK.—  Pres.,  Sister  Cecile  Comtois, 
D.H.S.;  Academic  Dean,  Sister  Helen  Bonin,  D.H.S.;  Registrar,  Sister  Marie  Cecile, 
D.H.S. ,Dir.  of  Admissions,  Sister  Agnes  Therese,  D.H.S.  (P.O.,  R.R.  2,  Woodstock 
06281). 

BERKELEY  DIVINITY  SCHOOL.  NEW  HAVEN  06510.— Dean,  The  Very  Rev. 
J.  C.  Michael  Allen,  B.D.;  Secy.,  Samuel  A.  Galpin,  LL.B.;  Chm.  of  the  Board, 
Harold  B.   Whiteman,  Jr.,   Ph.D.;   Treas.,  Heywood   Fox,   A.B. 

BRIDGEPORT  ENGINEERING  INSTITUTE.  BRIDGEPORT  06604.  —  Pres., 
William  J.  Owens;  Vice  Pres. -Business  Affairs,  Theodore  M.  Perkins;  Vice  Pres. -De- 
velopment and  Public  Relations,  H.  Wheeler  Parrott;  Vice  Pres. -Provost,  Melvin  J. 
Rich;  Dean  of  Stamford  Branch,  Michael  B.  Stecyk;  Act.  Dean  of  Continuing  Educa- 
tion, H.  Wheeler  Parrott;  Dean  of  Students,  William  F.  Striebe;  Dean  of  Faculty, 
Stamford,  Geza  C.  Ziegler;  Dean  of  Admissions,  Ernest  L.  Greenhill;  Registrar,  Martha 
K.  Rogers;  Bursar,  William  H.  Alderson,  Jr. 

CONN.  COLLEGE,  NEW  LONDON  06320.  —Pres.,  Oakes  Ames,  Ph.D.;  Dean, 
Mrs.  Jewel  Plummer  Cobb,  Ph.D.;  Dir.  of  Admissions,  Mrs.  Jeanette  Hersey,  B.S.; 
Dir.  of  Graduate  Studies,  Miss  Katherine  Finney,  Ph.D. 

FAIRFIELD  UNIVERSITY,  FAIRFIELD  06430.—  Pres.,  Rev.  Thomas  R.  Fitz- 
gerald, S.J.;  Provost,  Dr.  John  A.  Barone;  Academic  Vice  Pres.,  Rev.  James  H. 
Coughlin.  S.J.;  Dean  of  Admissions,  Rev.  George  A.  Gallarelli,  S.J.;  Registrar, 
Rev.  George  H.  McCarron,  S.J.;  Vice  Pres.  Student  Services,  William  P.  Schimpf, 
Jr.;  Dean,  Graduate  School  of  Education,  Dr.  Robert  F.  Pitt;  Vice  Pres.,  Business 
and  Finance,  John  M.  Hickson;  Dir.  of  Athletics,  C.  Donald  Cook;  Dir.  of  Financial 
Aid,  Paul  Marchelli;  Dir.  of  Placement,  Rev.  W.  Lawrence  O'Neil,  S.J.;  Dean  of 
School  of  Communications,  Rev.  Thomas  Burke,  S.J.;  Dean  of  School  of  Nursing, 
Mrs.  Elizabeth  Dolan;  Dir.  of  Public  Relations,  James  Fessler. 


804  NON-STATE  INSTITUTIONS 

HARTFORD  SEMINARY  FOUNDATION. -5 5  Elizabeth  St.,  Hartford  06105. 
Pres.,  James  N.  Gettemy,  D.D.,  L.H.D.;  Bd.  of  Trustees,  Chm.,  John  H.  Riege;  Secy., 
Rev.  John  E.  Post;  Treas.,  Hartford  National  Bank  and  Trust  Co. 

HOLY  APOSTLES  COLLEGE,  CROMWELL  06416.  —Pres. -Rector,  Very  Rev.  Leo 
J.  Ovian. 

NEW  ENGLAND   INSTITUTE   GRADUATE   SCHOOL,   RIDGEFTELD  06877. 

—Pres.,  John  H.  Heller,  M.D.;   Vice  Pres.,  Joseph  J.  Carries,   Ph.D.;   Dean,  George 
H.  Mickey,  Ph.D.;  Dir.  of  Admissions,  vacancy;  Secy.,  Robert  T.  Tate,  Jr.,  J.D. 

QUTNND7IAC  COLLEGE,  HAMDEN  06518.— Pres.,  Leonard  J.  Kent;  Vice  Pres., 
Academic  Affairs,  Harry  L.  Bennett;  Vice  Pres.,  Comptroller,  Anthony  C.  Stellato; 
Secy. -Treas.,  Edward  J.  Scannell;  Dean  of  Students,  Robert  W.  Evans. 

RENSSELAER  POLYTECHNIC  INSTITUTE  OF  CONN.,  INC.,  HARTFORD 
GRADUATE  CENTER,  HARTFORD  06120.  —  Pres.,  Warren  C.  Stoker;  Treas.- 
Secy.,  Carl  E.  Glans. 

SACRED  HEART  UNIVERSITY,  BRIDGEPORT  06604.  —Pres.,  Robert  A.  Ki- 
dera;  Chancellor,  John  P.  Huck;  Academic  Vice  Pres.,  Dean,  Charles  E.  Ford; 
Adm.  Vice  Pres.,  Maurice  J.  O'Sullivan;  Dean  of  Students,  John  A.  Croffy;  Business 
Mgr.,  John  W.  Welch;  Librarian,  Richard  A.  Matzek. 

ST.  ALPHONSUS  COLLEGE,  SUFFTELD  06078.  —Pres.,  Very  Rev.  David  J. 
Sharrock,  C.SS.R.,  S.T.D. 

ST.  BASDL'S  COLLEGE,  STAMFORD  06902.  —  Pres.,  Most  Rev.  Joseph  M. 
Schmondiuk,  D.D.;  Rector,  Msgr.  Peter  Skrincosky,  S.E.O.D.;  Dean,  Msgr.  Stephen  J. 
Chrepta. 

ST.  JOSEPH  COLLEGE,  WEST  HARTFORD  06117.—  Pres.,  Sister  Mary  Conso- 
lata,  Ph.D.;  Dean  of  Graduate  Studies,  Sister  M.  Leo  Joseph,  Ph.D.;  Dean  of  the 
College,  Rev.  Charles  Shaw;  Treas.,  Richard  Hickish;  Registrar,  Miss  Judith  Ander- 
son, B.S.;  Dir.  of  Admissions,  Miss  Anne  Murphy,  M.S. 

TRINITY  COLLEGE,  HARTFORD  06106.  —  Pres.,  Theoaore  D.  Lockwood 
Ph.D.;  Vice  Pres.,  Thomas  A.  Smith,  M.A.;  Dean  of  Faculty,  Edwin  P.  Nye,  Sc.M. 
Treas.,  J.  Kenneth  Robertson,  M.B.A.;  Dir.  of  Development,  Judson  M.  Rees,  J.D. 
Dir.  of  Admissions,  W.  Howie  Muir,  B.A.;  Dir.  of  Career  Counseling,  Paula  I. 
Robbins,  M.Ed. 

UNTVERSITY  OF  BRTDGEPORT,  BRDDGEPORT  06602.  —Pres.,  Leland  Miles; 
Academic  Vice  Pres.,  Warren  Carrier;  Vice  Pres.  for  Business  and  Finance -Treas., 
Harry  B.  Rowell,  Jr.;  Vice  Pres.  for  Development,  John  J.  Cox;  Dean  of  College 
of  Arts  and  Science,  Albert  J.  Schmidt;  Dean  of  College  of  Business  Adm.,  Francis 
X.  DiLeo;  Dean  of  Jr.  College  and  Continuing  Education,  Francis  Hennessy;  Dean 
of  College  of  Nursing,  Mary  Topalis;  Dean  of  College  of  Education,  Curtis  P.  Ramsey; 
Dean  of  College  of  Engineering,  Franklin  C.  Fitchen;  Dean  of  Admissions,  Donald 
W.  Kern;  Dean  of  Student  Personnel,  Alfred  R.  Wolff;  Controller,  Raymond  D. 
Builter;  Dir.  of  Personnel  Services,  David  E.  Reilly. 

UNTVERSITY  OF  HARTFORD,  WEST  HARTFORD  06117.—  Pres.,  Dr.  A.  M. 
Woodruff;  Provost,  Dr.  David  D.  Komisar;  Vice  Pres.-Treas.,  Russell  Neisloss;  Vice 
Pres.  for  Administration,  Richard  S.  Lewis;  Vice  Pres.  for  Student  Affairs,  George 
E.  McKinley;  Vice  Pres.  for  University  Resources,  Thomas  A.  Pyle;  Dir.  of  Develop- 
ment, Robert  H.  Forrester;  Assistants  to  the  Pres.,  Edward  L.  Friedman,  Delores 
P.  Graham,  Bruce  Hyndman;  Acting  Secy.,  Mrs.  June  Molava;  Dean,  College  of  Arts 
and  Sciences,  Dr.  Frank  J.  Chiarenza;  Dean,  School  of  Business  and  Public  Adm., 
Frederick  C.  Holder;  Dean,  College  of  Education,  Dr.  Irving  S.  Starr;  Dean,  College 
of  Engineering,  T.  Skipwith  Lewis;  Dir.  of  Hartt  College  of  Music,  Donald  A.  Mattran; 
Dean,  Hartt  College  of  Music,  Elizabeth  C.  Warner;  Dean,  Hartford  Art  School, 
Bernard  Hanson;  Dean,  College  of  Basic  Studies,  Kenneth  L.  Meinke;  Dean,  Ward 
Technical  College,  John  D.  Driscoll;  Dir.,  University  College,  Dr.  George  H.  Menke; 
Asst.  Provost,  Charles  P.  Condon;  Dir.  of  Admissions,  Charles  F.  Nelson,  Jr.;  Con- 
sultant for  Technical  Education,  Douglas  M.  Fellows;  Registrar,  John  J.  Smolen; 
Dir.  of  Personnel,  Gerard  B.  Saulnier;  Dir.  of  Institutional  Research,  Robert  Hen- 
derson; Dir.  of  Public  Relations,  Bruce  Hyndman;  Librarian,  John  H.  Mcgavern; 
Business  Mgr.,  William  Mallon. 


NON-STATE    INSTITUTIONS  805 

UNIVERSITY  OF  NEW  HAVEN,  WEST  HAVEN  06516.—  Pres.,  Phillip  S.  Kap- 
Ian;  Provost,  Alexis  N.  Sommers;  Secy.,  Olga  C.  GrifTeth;  Treas.,  Frank  G.  Hull; 
Dean  of  Students,  John  W.  Ghorcycb;  Dir.  of  Admissions,  John  Benevento;  Dir.  of 
Development  and  Alumni  Relations,  Lawrence  C.  Parker;  Dir.  of  Continuing  Educa- 
tion, Richard  C.  Lipp;  Dir.  of  Public  Relations,  Thornton  B.  Smallwood;  Dir.  of 
Special  Studies,  Virginia  M.  Parker;  Registrar,  Joseph  P.  Macionus. 

WESLEYAN  UNIVERSITY,  MIDDLETOWN  06467.—  Pres.,  Colin  G.  Campbell; 
Vice  Pres.  for  Academic  Affairs,  Michael  J.  Brennan;  Dean  of  the  College.  Edgar  F. 
Beckham;  Dean  of  Admissions,  Robert  L.   Kirkpatrick,  Jr.;  Secy.,  William  Kerr. 

YALE  UNIVERSITY,  NEW  HAVEN  06520.  —  Pres.,  Kingman  Brewster,  Jr., 
LL.D.;  Provost,  Richard  N.  Cooper,  Ph.D.;  Secy.,  Henry  Chauncey,  Jr.,  M.A.; 
Treas.,  John  E.  Ecklund,  LL.B.;  Dir.  of  University  Operations,  John  F.  Embersits. 
M.B.A.;  Dir.  of  Institutional  Development  and  Capital  Support,  Endicott  P.  Davison, 
LL.B.;  Registrar,  One  for  each  school  in  Univ.;  Dean  of  Yale  College,  Horace  D.  Taft, 
Ph.D.;  Dean  of  Graduate  School,  Donald  W.  Taylor,  LL.D.;  Dean  of  Law  School, 
Abraham  S.  Goldstein,  LL.B.,  M.A.;  Dean  of  School  of  Medicine,  Robert  W.  Berliner, 
M.D.;  Dean  of  School  of  Nursing,  Donna  K.  Diers,  M.S.N.;  Dean,  School  of  Art, 
Howard  S.  Weaver,  B.A.;  Dean,  School  of  Architecture,  Herman  D.  J.  Spiegel,  M.Eng., 
B.S.Arch.;  Dean  of  Divinity  School,  Colin  W.  Williams,  D.D.;  Dean  of  School  of 
Music,  Philip  F.  Nelson,  Ph.D.;  Dean  of  School  of  Forestry  and  Environmental 
Studies,  Francois  Mergen,  M.F.,  Ph.D.;  Dean  of  School  of  Drama,  Robert  Brustein, 
Ph.D.,  Litt.D. 

PRIVATE  JUNIOR  COLLEGES 

HARTFORD  COLLEGE  FOR  WOMEN,  HARTFORD  06105.  —  Pres.,  Laura  A. 
Johnson,  Dean,  Harriet  V.  Davis;  Dir.  of  Adm.,  Jane  N.  Swift;  Registrar,  Hazel  G. 
Jockheck. 

MITCHELL  COLLEGE,  NEW  LONDON  06320. -Chm.,  William  C.  Fox;  Pres., 
Robert  C.  Weller;  Secy.,  Mabel  A.   Hunter;  Treas.,  Colvert   Moore. 

MT.  SACRED  HEART  COLLEGE,  HAMDEN  06514. -Dean,  Sister  M.  Ursula. 

POST  JUNIOR  COLLEGE,  WATERBURY  06708.— Chm.,  Harold  Leever;  Pres., 
F.  Burton  Cook;  Secy,  and  Dean  of  Academic  Affairs,  Donald  J.  Post,  Jr.;  Treas., 
Francis  M.  White;  Comptroller,  Francisco  Gomes,  Jr.;  Dean  of  Student  Affairs, 
Donald  M.  Cipriano;  Dir.  of  Continuing  Education,  David  J.  Lonergan. 

QUINNIPIAC  COLLEGE,  HAMDEN  06518.— Pres.,  Leonard  J.  Kent;  Vice  Pres., 
Academic  Affairs,  Harry  L.  Bennett;  Vice  Pres.,  Comptroller,  Anthony  C.  Stellato; 
Secy. -Treas.,  Edward  J.  Scannell;  Dean  of  Students,  Robert  W.  Evans. 

ST.  THOMAS  SEMINARY.  BLOOMFIELD  06002.— Pres.,  Rev.  James  J.  Cone- 
frey;  Vice  Pres.,  Rev.  Joseph  P.  Donahue;  Dean  of  Studies,  Rev.  John  F.  Edwards; 
Treas.,  Charles  Cobb;  Registrar  and  Dir.  of  Admissions,  Rev.  Thomas  B.  Campion. 

UNIVERSITY  OF  BRIDGEPORT,  BRIDGEPORT  06602.  (Junior  College  of 
Conn.). — Dean,  Francis  J.  Hennessy. 


806  NON-STATE  INSTITUTIONS 

PRIVATE  SCHOOLS  FOR  TRADE  INSTRUCTION 
AND  SPECIAL  OCCUPATIONAL  TRAINING 

The  following  post-secondary  non-degree  granting  schools  have  been  approved  by  the 
State  Board  of  Education  under  Section  10-8  of  the  General  Statutes  and  the  Regula- 
tions of  the  State  Board  of  Education  thereunder  established  on  June  8,  1966. 

Certain  other  institutions  have  made  application  for  approval;  however,  evaluation 
was  not  completed  at  time  of  publication  of  this  listing. 


School 
Branford 

Branford  Hall  School  of  Business 
Bridgeport 

Butler  Business  School 

Connecticut  Business  Institute 

County  Schools** 

National  Training  Institute,  Inc. 

Warren  Institute 

Danbury 

Warren  Institute  of  Danbury 
East  Hartford 

American  Tractor  Trailer  Trg.,  Inc. 

Computer  Processing  Institute 
of  Connecticut,  Inc. 

Elkins  Institute  of  Hartford,  Inc. 

Fairfield 

Data  Services  Institute 
Greenwich 

NAEBM  Westlawn  School  of 
Yacht  Design* 

National  Training  Service,  Inc.* 

Hamden 

O.S.I.  Data  Processing  Schools 
Paier  School  of  Art 

Hartford 

Aetna  Data  Processing  Educa- 
tion Program 

Bartending  School  of  Mixology 

Career  Trades  Institute 

Conn.  School  of  Broadcasting 

Data  Institute 

Hartford  Institute  of  Accounting 

Hartford  Modern  School  of 
Welding 

Hartford  Secretarial  School 

IBM  Education  Center 

Morse  of  Hartford 

Madison 

Mary  Johnson  Sewing  Studio 
Meriden 

Laurel  of  Connecticut 
Milford 

Connecticut  Welding  Institute 


Address 


19  So.  Main  St.  06405 


211  State  St.  06603 
1188  Main  St.  06603 
3787  Main  St.  06606 
3787  Main  St.  06606 
1412  State  St.  06605 


321  Main  St.  06810 


178  Burnside  Ave.  06108 


111  Ash  St.  06108 
800  Silver  La.  06118 


400  Post  Rd.  06430 


539  Steamboat  Rd.  06830 
34  E.  Putnam  Ave.  06830 


965  Dixwell  Ave.  06518 
6  Prospect  Ct.  06514 


99  Woodland  St.  06105 
635  Farmington  Ave.  06105 
424  Homestead  Ave.  06112 
750  Main  St.  06103 
248  Farmington  Ave.  06105 
54  Forest  St.  06105 

424  Homestead  Ave.  06112 
19  Woodland  St.  06105 
1049  Asylum  Ave.  06105 
183  Ann  St.  06103 


56  Wall  St.  06443 

147  West  Main  St.  06450 

80  Erna  Ave.  06460 


Director 


Nelson  Bernabucci 


Morton  S.  Butler 
Emanuel  Pallant 
Joseph  M.  Monaco 
Joseph  M.  Monaco 
Felix  Exposito 


Raymond  Schneider 


Charles  Schwab 


David  S.  Shefrin 
Kent  Gilbert 


John  Bednarski 


Jules  G.  Fleder 
Michael  F.  Bell 


Campbell  L.  Stubbs 
Edward  T.  Paier 


William  Sebrell 
Donato  Antone 
Robert  Meyers 
Nicholas  Robinson 
Mrs.  Irmgard  Witenko 
Guy  B.  Beeman 

Robert  Annecharico 
Elizabeth  Whitlaw 
D.  Alden  Johnson 
Michael  Taub 


Mrs.  Marilyn  L.  Mannion 
Eugene  F.  Flynn 
William  F.  Miller 


School 

Monroe 

Colonial  School  of  Tool  Design 


NON-STATE    INSTITUTIONS 
Address 

Main  St.  06468 


New  Britain 

Connecticut  Stenographic  Institute    66  Franklin  Sq.  06051 
Moody  School  of  Commerce 
New  England  Technical  Institute 
of  Connecticut,  Inc. 


25  Arch  St.  06051 

99  John  Downey  Dr.  06051 


New  Haven 

Barbizon  School  of  Modeling 
Conn.  School  of  Electronics 
New  Haven  Academy  of  Business 
Stone  School  of  Business 


419  Whalley  Ave.  06511 
586  Boulevard  06519 
900  Chapel  Sq.  06510 
54  Wall  St.  06510 


807 
Director 

Andrew  L.  Amalfitano 


H.  D.  Smith,  Jr. 
Alfred  J.  Fragola 

Joseph  Skarzynski 


Charles  Barrett 
Kenneth  A.  Titus 
Ronald  E.  Brennan 
Thomas  Sapienza 


New  London 

New  London  School  of  Business 

Norwalk 
Computer  Education  Center 
Katherine  Gibbs  School 
Lee  Johnson  School  of  Business 

Norwich 

Norwich  Commercial  School 

Redding  Ridge 

Institute  of  Children's  Literature* 

Rocky  Hill 
Porter  School  of  Design 

Somers 

New  England  Tractor  Trailer 
Training,  Inc. 

Southington 
Briarwood  School  for  Women 

South  Norwalk 

Connecticut  Academy  of  Dental 
Technology 

Stamford 
Merrill  Business  Schools,  Inc. 
Betty  Owen  Secretarial  Systems 
Programming  Institute  of  Conn. 
Stamford  Data  Processing 
School,  Inc. 

Stratford 

Chester  Institute  for  Technical 

Education 
Conn.  School  of  Broadcasting 

West  Hartford 

Hartford  Academy  of  Business 
Technical  Design  Institute 


231  State  St.  06320 


677  Connecticut  Ave.  06856 
6  Leonard  St.  06850 
606  West  Ave.  06850 


193  Broadway  06360 


Georgette  Van  Hove 


Mrs.  Margaret  Burke 
Mrs.  Winifred  G.  Martin 
Mrs.  Margaret  Shays 


Walter  A.  Jalowski 


Valley  Rd.  06876  Douglas  Choteau 

2123  Silas  Deane  Hwy.  06067    W.  L.  Brown 


Main  St.  06071 


2279  Mt.  Vernon  RcL  06489 


Arlan  Greenberg 
Philip  C.  Liguori 


11  West  Washington  St.  06856  Oscar  Schoen 


1365  Washington  Blvd.  06902 
51  Bank  St.  06901 
1200  Summer  St.  06905 

255  Bedford  St.  06902 


2945  Main  St.  06497 
2874  Main  St.  06497 


345  No.  Main  St.  06119 
672A  Farmington  Ave.  06119 


Milton  London 
Miss  Betty  Owen 
HarTy  Belgrade 

Mrs.  Gwen  Mallozzi 


W.  L.  Brown 
Walter  Pinto 


Ronald  Brennan 
Robert  Gaydosh 


808 

School 

Westport 

Famous  Schools* 
Wethersfield 

Career  Training  Institute 

♦Correspondence  Courses  Only 


NON-STATE  INSTITUTIONS 

Address  Director 

54  Wilton  Rd.  06880  Gilbert  C.  Maurer 

449  Silas  Deane  Hwy.  06109  Robert  M.  Meyers 


'Correspondence  and  Resident  Courses 


PRIVATE  SECONDARY  AND  PREPARATORY  SCHOOLS 

Based  on  the  principles  and  procedures  for  approving  independent  secondary 
schools,  the  following  secondary  and  preparatory  schools  have  been  approved  by  the 
State  Board  of  Education,  but  not  for  the  attendance  of  pupils  whose  tuition  is  to  be 
paid  from  public  funds. 

Certain  other  institutions  have  made  application  for  approval;  however,  evalua- 
tion was  not  completed  at  time  of  publication  of  this  listing. 


Town 

Avon  06001 

Baltic  06330 

Bloomfield  06002 

Bridgeport  06605 
06605 
06606 
06604 

Bristol  06010 

Cheshire  06410 

Colchester  06415 
Cornwall  06753 
Danbury  06810 

Enfield  06082 

Fairfield  06430 
06604 

Farmington  06032 

Greens  Farms 
06436 

Greenwich  06830 


School 

Avon  Old  Farms 

Academy  of  the  Holy  Family 

St.  Thomas  Seminary  High 

University   School 
Kolbe   High 

Notre  Dame  Girls  High 
Cathedral  High 

St.  Paul's  Catholic  High 

Cheshire  Academy 
LaSalette  Seminary 

St.  Thomas  More  School 

Marvelwood  School 

Immaculate  High 
Wooster  School 

Our  Lady  of  Angels  Academy 

Fairfield  College  Prep. 
Notre  Dame  Boys  High 

Miss  Porter's  School 

Greens  Farms  Academy 


Academy  of  the  Sacred  Heart 
Brunswick   School 
Daycroft  School 
Greenwich   Academy 
St.  Mary  High 

Hamden  06414        Hamden  Hall  Country  Day  School 
06514  Sacred  Heart  Academy 

Hartford  06102  Institute  of  Living 

06105  Oxford  School 

06105  South  Catholic  High 

06105  Watkinson   School 


Head  of  School 

George  Trautman 

Mother  Mary  Theresa 

Rev.  John  F.  Edwards 

Nicholas  G.  Macol 
Rev.  Maurice  Piszczatowski 
Sr.  Marion  Rielly 
Sr.  Laura  Marie 

Rev.  Edmund  M.  O'Brien 

J.  E.  Crosby 

Rev.  Joseph  J.  Baxter 

James  F.  Hanrahan 

Robert  A.   Bodkin 

Rev.  John  B.   Hossan 
Rev.  John  Verdery 

Sr.  Dulcine  Bartosiak 

Rev.  Harold  R.  Powers 
Rev.  William  G.  Condon 

Richard  W.  Davis 

James  M.  Coyle 

Sr.  Nancy  Salisbury 
Norman  Pedersen,  Jr. 
B.  Cobbey  Crisler 
Katherine  Zierleyn 
Rev.  James  A.  Gay 

M.  J.  Whitson 
Sr.  Ellen 

John  E.  Gaisford 
Robert  A.  Lazear 
Rev.  Zigford  P.  Kriss 
Charles  E.  Todd 


NON-STATE    INSTITUTIONS 


809 


Town 

Kent  06757 


Litchfield  06759 

Manchester  06040 
Middlebury  06762 
Middletown  06457 

Milford  06460 

New  Britain  06053 

06051 
New  Canaan 

06840 
New  Haven  065 11 


School 

Kent  School  (Boys) 
Kent  School  (Girls) 
South    Kent    School 

I  orman  School  for  Boys 
Forman   School   for   Girls 

East   Catholic    High 

Westover   School 

Mercy    High 
Xavier   High 

Academy   of  Our   Lady  of   Mercy 
Milford    Academy 

Mary    Immaculate    Academy 
St.   Thomas   Aquinas   High 

St.   Luke's   School   for   Boys 

Hopkins  Grammar  Day 

Prospect  Hill  School 
St.  Mary's  High 


New  London 
06320 

Williams   School 

New  Independent  School 

New  Milford 
06776 

Canterbury   School 

Norwalk  06851 

Central   Catholic   High 

Orange  06477 

Hannah  Academy  High 

Pomfret  06258 

Pomfret  School 
More  Hall  School 

Putnam  06260 

Putnam  Catholic  Academy 

Rowayton  06853 

Thomas  School 

Salisbury  06068 

Salisbury  School 
Hotchkiss 

Simsbury  06070 

Ethel  Walker    School 
Westminster   School 

Stamford  06905 
06905 
06902 
06902 
06902 
06902 

King   School 

Low-Heywood  School  for  Girls 

Roosevelt    School 

Sacred   Heart   Academy 

St.  Basil  Prep.  School 

Stamford   Catholic   High 

Suffield  06078 

Suffield  Academy 

Thompson  06277 

Marianapclis  Prep. 

Trumbull  06611 

St.  Joseph  High 

Uncasville  06382 

St.  Bernard  High 

Wallingford  0649: 

I  Choate   School 
Rosemary  Hall 

Washington  06793  Gunnery 

Wykeham   Rise 

Waterbury  06708 
06702 
06705 
06706 
06706 

Holy   Cross   High 

Notre    Dame    Academy 

Sacred    Heart    High 

St.  Margaret's  McTernan  School 

Waterbury   Catholic  High 

Head  of  School 

Sidney  N.  Towlc 
Sidney  N.  Towle 
George   Bartlett 

Mis.  John  N.  Forman 
Mis.  John  N.  Forman 

Rev.    Robert   E.   Saunders 
Joseph  L.  Molder 
Rev.    David   F.   McGrath 
Brother  John  F.  Kerr 

Sr.  Grace  Mannion 
George  Corwin 

S      Mary   Felicitas 
Rev.  Gerald  Daley 

Eric  B.  Moore 


F.  Allen  Sherk 

Sr.  Hannah  Sullivan 

Marion   H.    Hamilton 
Leo  A.  Messina,  Jr. 

John  J.  Reydel 

Sr.  Dorothea 
Rabbi  Maurice  Hecht 
Kenneth  M.  Deitch 
Robert  D.  McElaney 
Sr.  Anita  Dion 
Mrs.  Jean  Harris 

Rev.  Edwin  M.  Ward 
Albert  W.  Olscn,  Jr. 

Richard  C.  Pierce 
Donald  H.  Werner 

John  Vance 
Mrs.  E.  R.  Cesare 
Martin  Schwarzschild 
Sr.  Mary  Imelda  Keenan 
Rev.    Leon   A.    Mosko 
Sr.  Elizabeth  Davies 

Paul  G.  Sanderson,  Jr. 

Rev.  Donald  S.  Petraitis 

Brother  Nicholas  Caffrey 

Rev.  Russell  Boisvert 

Rev.  Richard  L.  Aiken 
Joan  C.  Sullivan 

C.    Burgess   Ayers 

Rev.   Willoughby  Newton 

Brother  Francis  Leary 

Sr.    Rita   Corley 

Rev.  John   P.   Blanchfield 

Clayton  B.  Spencer 

Sr.  Maria  Teesch 


810 


NON-STATE   INSTITUTIONS 


Town 


School 


Watertown  06795    Taft   School 

West  Hartford 
06107 
06119 
06119 
06117 
06119 


American  School  for  the  Deaf 
Kingswood   School 
Mt.   St.  Joseph  Academy 
Northwest   Catholic  High 
Robinson   School 

High 


West  Haven  06515  Notre   Dame 
West  Simsbury 

06092  Westledge  School 


Windsor  06095 


Chaffee   School 
Loomis   School 


Head  of  School 
Lance  R.  Odden 

Ben  Hoffmeyer 
Robert   A.   Lazear 
Sr.  Irene  Holoweska 
Rev.  William  F.  O'Keefe 
John   F.    Robinson 

Brother   Patrick  Walsh 

William  Vibert 

Mrs.   Ralph  W.   Erickson 
Frederick  G.  Torrey 


PUBLIC  SECONDARY  SCHOOLS  AND  PRINCIPALS 

These  schools  have  been  approved  for  certification  purposes  and  for  the  attend- 
ance of  pupils  whose  tuition  is  to  be  paid  from  public  funds. 


Brookfield  Jr.  High 
Brooklyn 

The  Brooklyn  School 

(Jr.  High  Division)  Gorman   Rd.   06284 
Canton 

Canton  High  76  Symonds  Ave., 

Collinsville  06022 
Cheshire 

Cheshire   High  525  So.  Main  St.  06410 

Dodd  Jr.  High  100  Park  PI.  06410 

Clinton 

Morgan  High  Rte.  81,  Clinton  06413 


9-12 
6-8 


Town  and  School 

Ansonia 

Ansonia    High 
Avon 

Avon   High 
Berlin 

Berlin    High 

McGee  Jr.  High 
Bethel 

Bethel   High 
Bloomfield 

Bloomfield  High 

Bloomfield  Jr.  High 
Bolton 

Bolton   High 
Branford 

Branford  Sr.  High 
Bridgeport 

Bassick  High 

Central   High 

Harding  High 
Bristol 

Bristol  Central  High      Wolcott   St.   06010  9-12 

Bristol  Eastern  High     632   King   St.   06010  9-12 

Brookfield 

Brookfield  High  Longmeadow  Hill  Rd.   06804     9-12 


A  ddress 

215   Howard  Ave.   06401 

510  West  Avon  Rd.   06601 

139   Patterson  Way  06037 
899  Norton   Rd.   06037 

Judd  Ave.  06801 

Huckleberry  La.  06002 
330   Park  Ave.   06002 

Brandy   St.   06040 

East  Main  St.  06405 

1181   Fairfield  Ave.  06605 
1    Lincoln  Blvd.   06606 
1734  Central  Ave.  06610 


Grades  Principal 

9-12      Henry  J.  Martorano 
9-12      Donald  Cramer 


9-12 

9-12 

9-12 
9-12 
9-12 


6-9 


9-12 
7-8 


Robert   P.   Long 
Michael  R.  Carbone 


9-12       Emanuel  Merullo 


10-12     Louis  E.  Schiavone 
8-9        James  Cronin 


Norman  T.  Shaw 

Edward  T.  Barry 

Edward  Tamashunas 
Richard  Mayer 
Bernard  Shapiro 

James  H.  VanHoff 
Jon  R.  Matt 

Joseph  J.  Russo 
Richard  W.  Bailey 

David  D.  Boland 


7-12       Nicholas  Salvatore 


Robert  J.  Mischler 
Hrach  K.  Mahakian 


9-12      Rexford  Avery 


Town  and  School 

Colchester 

Bacon  Academy 
Coventry 

Coventry  High 
Cromwell 

Cromwell  High 
Danbury 

Broadview  Jr.  High 

Danbury  High 

Rogers  Park  Jr.  High 
Darien 

Darien  High 

Mather  Jr.  High 

Middlesex  Jr.  High 
Derby 

Derby  High 
East  Granby 

East  Granby  Jr.-Sr. 
High 
East  Haddam 

Hale-Ray  High 
East  Hampton 

East  Hampton  High 

East  Hampton  Jr. 
High 
East   Hartford 

East  Hartford  High 

Penney    High 
East   Haven 

East  Haven  High 

East  Haven  Jr.  High 
East   Lyme 

East  Lyme  High 

East  Lyme  Jr.  High 
East   Windsor 

East  Windsor  High 

Ellington 

Ellington    High 

Enfield 

Enfield    High 
Fermi   High 
Kennedy  Jr.  High 
Kosciuszko  Jr.  High 

Fairfield 

Warde   High 
Ludlowe   High 
Fairfield  Woods  Jr. 

High 
Tomlinson  Jr.  High 

Farmington 

Farmington    High 
Robbins   Jr.   High 

Glastonbury 

Glastonbury   High 
Welles  Jr.   High 

Granby 

Granby   Memorial 

High 
Granby  Memorial 
Middle 


NON-STATE    INSTITUTIONS 
A  ddress 

Norwich  Ave.  06415 

P.O.  Box  188,  06238 

Mann  Memorial  Dr.  06416 

Hospital  Ave.  06810 
Clapboard  Ridge  Rd.  06810 
Rogers  Park  Dr.  06810 


11 


Grades             Principal 

9-12 

Everett  Hcrdcn 

9-12 

Milton  A.  Wilde 

9-12 

A.  Merton  Bozoian 

7-8 

9-12 

7-9 

Francis  R.  Palermo 
William  Ryan 
Willis  Caterson 

High  School  La.  06820 

2  Renshaw  Rd.  06820 

204  Hollow  Tree  Ridge  Rd. 

Nutmeg  Ave.  06418 


So.  Main  St.  06026 

Moodus  06469 

No.  Maple  St.  06424 

Childs  Rd.  06424 

777   Burnside    Ave. 
869   Forbes   St. 

200  Tyler   St.   06512 
Hudson   St.   06512 

Chesterfield   Rd.   06333 
Society   Rd.   06333 

74  So.  Main  St.,  Warehouse 
Point  06088 

Box   127,  06029 

Enfield   St.   06082 
Maple  St.  06082 
Raffia   Rd.   06082 
Elm   St.   06082 

Melville  Ave.   06430 
Unquowa   Rd.    06430 

1 1 15  Fairfield  Woods  Rd.  06430 
Unquowa    Rd.   06430 

1580  Farmington  Ave.  06085 
Wolf  Pit   Rd.   06032 

Hubbard   St.   06033 
Neipsic   Rd.   06033 


10-12  Gordo  A.  Bruno 

7-9  Thomas  Benson 

7-9  James  Loughran 

9-12  Martin  R.  Chromik 


7-12 
7-12 
8-12 
7-8 

9-12 

9-12 

9-12 
6-8 

9-12 
6-8 

9-12 
9-12 

10-12 
10-12 
7-9 
7-9 

9-12 
9-12 

7-8 
7-8 

9-12 
7-8 

9-12 
7-8 


315   Salmon   Brook  St.   06035     9-12 
315  Salmon  Brook  St.  06035         6-8 


Allen  C.  Frazier 

Darryl  E.  Hersant 

E.  Robert  Finnegan 

Edwin  J.  Sperry 

John   Callahan 
Lionel  McCabe,  Jr. 

Arnold  Cestari 
Phillip  Costello 

John   D.   Ball 
Robert  A.   McNeil 

Philip  I.  Morton 

Gordan   C.   Getchell 

Leo  Yaconiello 
Anthony  Torre 
Mario  Gentile 
Armand  Regalbuti 

Kenneth   R.   Petersen 
Michael  J.  Perrone 

Alfred  Oneto 
Eugene    Karpinski 

Edward  T.  Dillon 
Eugene  J.  Voll 

Theodore  Bartolotta 
Salvatore  Mangiafico 


Brian  McCartney 
John  Fleming 


812 


NON-STATE   INSTITUTIONS 


Town  and  School 

Address 

Grades            Principal 

Greenwich 

Greenwich  High 
Central  Jr.   High 
Eastern  Jr.  High 
Western  Jr.  High 

Hillside  Rd.  06830 

Stanwich  Rd.  06830 

51  Henrie  Ave.,  Riverside  06878 

Western  Jr.   Hwy.   06830 

10-12 
7-9 
7-9 
7-9 

John   N.   Bird 
Walter  J.  Hallenborg 
Benjamin  Davenport 
David  F.  Clune 

Griswold 

Griswold  High 

Jewett  City  06351 

9-12 

Norman  C.   Gileau 

Groton 
Fitch  Sr.  High 

Cutler  Jr.  High 
Fitch  Jr.  High 
West  Side  Jr.  High 

101   Groton  Long  Point  Rd. 

06340 
160  Fishtown  Rd.,Mystic  06355 
61   Fort  Hill   Rd.   06340 
250  Brandegee  Ave.  06340 

10-12 

7-9 
7-9 
7-9 

Ronald  K.   Gandia 

J.  George  Sneider 
Donald  D.  Scott 
Robert   L.   Strouse 

Guilford 

Guilford  High 

New  England  Rd.  06437 

9-12 

William  J.  Clancy 

Haddam 

Haddam  Jr.  High 

Little  City  Rd.,  Higganum  06441  7-9 

Russell  W.  Oliver 

Hamden 
Hamden   High 
Sleeping  Giant  Jr. 

High 
Whalen  Jr.  High 

2040   Dixwell  Ave.  06514 

75  Washington  Ave.   06518 
550  Newhall  St.  06517 

10-12 

7-9 
7-9 

George  Fitch 

Joseph  Panico 
Carmen  Vegliante 

Hartford 

Bulkeley  High 

Bulkeley  Annex 

Hartford   High 

Hartford  High  Annex 

Weaver   High 
Killingly 

Killingly   High 

Killingly  Jr.  High 

470   Maple   Ave.   06114 
235  Hillside  Ave.  06106 
55   Forest  St.  06105 
110  Washington   St.   06106 
25  Ridgefield  St.   06112 

9-12 

9 

9-12 

9 

9-12 

Ralph  T.  Conlon,  Jr. 
Ted  J.  Perry 
William  P.  Thompson 
William  P.  Thompson 
Edward  Lilly 

Westfield  Ave.,  Danielson  06239  9-12 
52  Broad  St.,  Danielson  06239      7-8 

Richard  H.   Smith 
David  A.  Easterly 

Lebanon 

Lyman  Memorial 
High 

Rte.  207,  06249 

7-12 

Robert  Taylor 

Ledyard 

Ledyard  High 
Ledyard  Jr.  High 

RFD  2,  06339 
Rte.  12,  RFD  8,  Gales 
Ferry  06335 

7-12 
7-8 

Robert  Gaucher 
J.  Richard  Silva 

Litchfield 
Litchfield  High 

West  Rd.  06759 

9-12 

Michael  Savage 

Madison 
Hand  High 

302  Green  Hill  Rd.  06443 

9-12 

Raymond  E.  Lemley 

Manchester 

Manchester  High 
Bennet  Jr.  High 
Illing  Jr.  High 

134  East  Middle  Tpke.  06040 

1151   Main   St.  06040 

229  East  Middle  Tpke.  06040 

10-12 
7-9 

7-9 

George  J.  Emmerling 
Allan   L.   Cone 
Richard  F.  Lindgren 

Mansfield 

E.   O.  Smith  High 

Storrs    06268 

9-12 

Thomas  D.  Morgan 

Meriden 

Maloney  High 
Piatt  High 

121   Gravel   St.  06450 
220   Coe   Ave.   06450 

9-12 
9-12 

Robert  H.  Hart 
Anthony  Panciera 

Middletown 

Middletown   High 
Wilson  High 

695  Newfield  St.  06457 
Hunting  Hill  Ave.  06457 

9-12 
9-12 

E.   Edward  Pehota 
Maurice  Schimetschek 

Milford 

Foran  High 
Law   High 
Milford   High 

Foran  Dr.  06460 
Lansdale   Ave.   06460 
38  W.  River  St.  06460 

9-12 
9-12 
9-12 

Noel  F.  Wilkins 
Burton   Glendon 
Roy  W.  Lund,  Jr. 

Town  and  School 

Monroe 

Masuk    High 
Montvillc 

Montvillc    High 
Naugatuck 

Naugatuck   High 
New    Britain 

New   Britain   High 

Nathan  Hale  Jr.  High 

Pulaski    Sr.    High 

Roosevelt    Jr.    High 

Slade   Jr.   High 

Washington  Jr.  High 
New   Canaan 

New  Canaan  Sr.  High 

Saxe  Jr.   High 
New    Fairfield 

New  Fairfield  High 
New   Haven 

Cross    High 

Hillhouse   High 

Lee    High 

High  School  in  the 
Community  I 

High  School  in  the 
Community  II 
Newington 

Newington  Sr.  High 
New   London 

New  London  High 

New  London  Jr.  High 
New   Milford 

New   Milford   High 
Newtown 

Newtown  High 
North    Branford 

North   Branford   Sr. 
High 

North    Haven 

North   Haven   High 

Orchard  Hill  Jr.  High 

North    Stonington 
Wheeler  High 

Norwalk 

Norwalk   High 
McMahon   High 
Center  for  Voc.  Arts 

Norwich 

Kelly   Jr.   High 
Old   Saybrook 
Old   Saybrook  Sr. 

High 
Old  Savbrook  Jr. 
High 
Plainfield 
Plainfield  High 


NON-STATE   INSTITUTIONS 
Address  Grades 


813 


Principal 


P.O.   Box  313,  06359 

County  St.  06851 
Highland   Ave.   06854 
Main  Ave.   06851 

Mahan   Dr.   06360 


9-i: 


Monroe  Tpke.  06468 

Oakdale  06370 

543   Rubber   Ave.  06770 

110  Mill  St.  06051 

55   Tremont   St.  06051 
757   Farmington  Ave.  06053 
40   Goodwin   St.  0605! 
183   Steele   St.   06052 
370  High  St.  06051 

Farm  Rd.  06840 
468  South  Ave.  06840 

Gillotti  Rd.  06810 

181    Mitchell   Dr.   06511 
480   Sherman    Pkwy.  06511 
100   Church   St.,   So.   06511 

111  Goffe  St.  06511 
80  Olive  St.  06511 

Willard  Ave.  06111 

490  Jefferson  Ave.  06320 
1   Lincoln  Ave.  06320 

25   Sunny  Valley   Rd.   06776 

Rte.  34,  Sandy  Hook  06471 

North    Branford   06471 


East  Campus:  222  Maple  Ave.     9-12 
West   Campus:    55   Bailey   Rd. 
Bassett   Rd.   06473  7-8 


9-12       James    McKelvey 
7-12       Francis   J.    Duff 


Richard   G.    Leonard 


10-12 

Robert 

V.   Fish 

7-9 

Thomas 

Cabelus 

10-12 

William 

G.    Marsh 

7-9 

John   F. 

Smith 

7-9 

Dominic 

DiNino 

7-9 

Francis 

M.  Kelly 

9-12       Alan  H.  Hass 
7-8         Norman   E.    Hunt 


7-10       Owen  O.  McDonnell 


9-12 
9-12 
9-12 

Robert   Conte 
Eugene  Vitelli 
Robert    Schreck 

9-12 

Tom  Nelson 

9-12 

Karen  Wolfe 

9-12 

Warren    R.    Boi 

10-12 
7-9 

William   Foye 
Walter   Eccard 

9-12  Nathan  Chesler 
9-12       Alvah   R.    Cramer 

9-12       Gerald  Finley 

Francis  J.  Diamond 
Frank  J.   Riggs 

7-12       John  J.   Hanley,   Jr. 

9-12  William  Moore 
9-12  Joseph  DeVita 
Ungraded     John  Henshall 


7-8 


James  Horan 


1111    Boston   Post   Rd.   06475     9-12       William  E.    Dubee 
60  Sheffield  St.   06475  7-8         James  F.  Crowley 

Rte.  12,  Central  Village  06332      9-12       Salvatore  J.Guarniccia 


814 


NON-STATE   INSTITUTIONS 


Town  and  School 

Plainville 
Plainville  Sr.  High 
Plainville  Jr.  High 

Plymouth 
Terryville  High 

Portland 
Portland  High 
Portland  Jr.  High 

Putnam 
Putnam  High 

Ridgefield 

Ridgefield  High 
East  Ridge  Jr.  High 

Rocky  Hill 

Rocky  Hill  High 
Griswold  Jr.   High 

Seymour 
Seymour  High 
Seymour  Jr.  High 

Shelton 
Shelton  High 

Simsbury 
Simsbury   High 
James  Memorial 
Jr.  High 

Somers 

Somers  High 

Southington 
Southington  High 
DePaolo  Jr.  High 
Kennedy  Jr.  High 

South  Windsor 

South  Windsor  High 
Stafford 

Stafford  High 

Stafford  Middle 
Stamford 

Stamford  High 

Rippowam  High 

Westhill  High 
Stonington 

Stonington  High 

Mystic  Jr.  High 
Pawcatuck  Jr.  High 

Stratford 

Stratford  High 
Bunnell  High 
Johnson  Jr.   High 
Wooster  Jr.   High 
Flood  Jr.  High 

Suffield 

Suffield  High 

Thomaston 

Thomaston   High 

Thompson 

Tourtellette  Mem. 
High 


Address  Grades 


47  Walnut   St.  06062 
74  East  -St.  06062 


No.  Main  St.,  Terryville  06785      9-12 


P.O.   Box  73,  06480 
314  Main  St.  06480 

Schoolhouse  Dr.  06260 

East  Ridge  06877 
East  Ridge  06877 

Griswold   Rd.   06067 
144  Bailey  Rd.  06067 

2  Botsford   Rd.  06483 
20  Pine  St.  06483 

Perry   Hill   Rd.   06484 

Farms  Village  Rd.  06070 

155  Firetown  Rd.  06070 

Ninth  District  Rd.  06071 

Main   St.,   So.   06489 
Pleasant  St.  06489 
1071  So.  Main  St.,  Plantsville 
06479 


Principal 


9-12 

7-8 

Ivan  Wood 

Stephen  H.  Howes,  Jr. 

9-12 

Edward  Conlin 

9-12 
6-8 

George  A.  Mullen 
Donald  J.  Rixon 

9-12 

Charlotte  McCulloch 

10-12 
7-8 

Harold  Healy 
Edward  Brolin 

9-12 

7-8 

Harold  Symington 
David  L.  Googins 

9-12 

7-8 

Anthony  LoPresti 
Louis  C.  Bevacqua 

8-12 

John  A.  Bondos 

9-12 

Arthur  W.  McGrath 

6-8 

Robert  E.  Pelletier 

7-12 

Robert  H.  Miller 

10-12  John  Gasecki 
6-9  Eugene  Leone 
6-9        Mary  Ellen  Crean 


161  Nevers  Rd.,  Wapping  06087  9-12      William  A.  Spohn 


P.O.   Box   87,   06076 
Hyde  Park,  Box  51,  06076 


9-12 
6-8 


Lawrence  E.  Ierardi 
Jerome  P.  Shea 


55  Strawberry  Hill  Ave.    06902    9-12      Salvatore  J.  Catania 


381   High  Ridge  Rd.  06905 
125  Roxbury  Rd.  06902 


9-12       A.  A.  Iacuzio,  Jr. 
9-12      Arthur  Casioli 


176   South  Broad  St., 

Pawcatuck  02891 
Mistuxet  Ave.,  Mystic  06355      7-9 
100  Field  St.,  Pawcatuck 

02891 


10-12     Ronald  J.  Studzinski 
George   McKenna 


45  North  Parade  06497 
Granada  Ave.   06497 
719  Birdseye  St.  06497 
150   Lincoln   St.   06497 
490  Chapel  St.  06497 

350  Mountain   Rd.   06078 

Thomas   Ave.   06787 


7-9  Burton   W.    Stafford 

9-12  Henry  E.  Crawford 

10-12  Walter  Dunbar 

7-9  Elliot  David 

7-9  Nick   Gianpalo 

7-9  E.  Dunham  Haley 

9-12  Eric  Berger 

7-12  Herbert  DeVeber 


North  Grosvenordale  06255        7-12      Theodore  Fatsi 


NON-STATF.    INSTITUTIONS 


815 


Town  and  School 

Tolland 

Tolland    High 

Torrington 

Torrington    High 

Trumbull 

Trumbull    High 
Hillcrcst    Jr.    High 
Madison  Jr.  High 

Vernon 

Rockville   High 
Sykcs    Memorial 

Wallingford 

Lyman  Hall  High 
Sheehan  High 

VVaterbury 
Crosby   High 
Kennedy   High 
Wilby   High 

Waterford 

Waterford  High 
Clark  Lane  Jr.  High 

Watertown 

Watertown    High 
Swift  Jr.   High 

Westbrook 

Westbrook  Jr.-Sr. 
High 

West    Hartford 
Conard  High 
Hall    High 
King  Philip  Jr.  High 
Plant   Jr.    High 
Sedgwick   Jr.    High 
Talcott  Jr.   High 

West   Haven 

West  Haven    High 

Weston 

Weston   High 

Westport 

Staples   High 
Bedford  Jr.    High 
Coleytown  Jr.   High 
Long   Lots  Jr.    High 

Wethersfield 

Wethersfield   High 
Webb  Jr.    High 
Deane  Jr.    High 

Wilton 

Wilton   Sr.   High 

Windham 

Windham   High 

Windsor 

Windsor   High 
Sage  Park  Jr.  High 
Wilson  Jr.   High 

Windsor   Locks 

Windsor  Locks  High 

Wolcott 

Wolcott   High 


Addrtsi 

Tolland    06084 

Major    Bessc    Dr.   06790 

72  Strobel  Rd.  06611 

530   Daniels    Farm    Rd.    06611 

4630  Madison  Ave.  06611 


Loveland    Hill   06066 
Park    St.   06066 

Pond    Hill    Rd.   06492 
Hope  Hill  Rd   06492 

271  East  Main  St.  06702 
422  Highland  Ave.  06708 
260   Grove    St.   06710 

20   Rope   Ferry   Rd.   06385 
105  Clark  La.  06385 

324   French  St.   06795 

250  Colonial  St.,  Oakville  06779 


McVeigh   Rd.   06498 

110   Berkshire   Rd.   06107 
905  No.  Main  St.  06117 
100   King  Philip   Dr.   06117 
17  Whiting  La.  06119 
128   Sedgwick   Rd.   06107 
899  So.  Quaker  La.  06110 

116  Circle   St.   06516 

Weston  Rd.  06880 

70   North   Ave.   06880 
170    Riverside   Ave.  06880 
255   North  Ave.   06880 
13  Hyde  La.  06880 

411    Wolcott   Hill   Rd.   06109 

51    Willow   St.   06109 

551    Silas  Deane   Hwy.   06109 

363   Danbury   Rd.   06897 

335  High  St.,  Willimantic  06226 

P.O.   Box  40,  06095 

25   Sage   Park   Rd.   06095 

599   Matianuck   Ave.   06095 

South   Elm  St.   06096 

457   Bound    Line   Rd.   06716 


Crudes 

9-12 

9-12 

10-12 

7-9 

7-9 

10-12 
8-9 


9-12 
9-Yl 

9-12 
9-12 
9-12 

9-12 

7-8 

9-12 
7-8 


Principal 

Roj    \    Nierendorf 

Marvin   Ma.skovskv 

William  Goldstein 
Richard  DiDonato 
Robert    McCarthy 

Martin    Fagan 
David    Parker 

Vincent  L.  Inglcsc 
Paul  Marianclla 

John    Fruin 

Theodore   A.    Donahue 

Domcnic  Coviello 

Thomas   R.   Flanagan 
D.    Harold   Goldberg 

William  P.  Williams 
Joseph  Mercier 


5-12  James    Sullivan 

10-12  Henry  Weyland 

10-12  Robert    Dunn 

7-9  James    Ellis 

7-9  Anthony    Mattaliano 

7-9  Francis   Whittle 

7-9  Michael  Stephanian 

9-12  George  T.    Richards 

9-12  James  A.  Hoeh 

10-12  James    Calkins 

7-9  E.    Glenn    Hightower 

6-9  Daniel    Christianson 

7-9  Joseph  Kocllcr 

10-12  Daniel  G.  Spaneas 

7-9  James   S.   Watt 

7-9  Gerald   F.   Morrissey 

9-12  B.  Thomas  Bauman 

9-12  Edward  Schupak 

10-12  Lawrence  P.  Shea 

7-9  William  J.  Sanders,  Jr. 

7-8  Lawrence  Dennis 

9-12  Henry  Traverso 

9-12  Laurence  Shapiro 


816  NON-STATE   INSTITUTIONS 

PUBLIC  SECONDARY  SCHOOLS  FOR  ADULTS 

In  the  following  18  cities  and  towns  the  board  of  education  grants  an  Adult  High 
School  Diploma  on  the  successful  completion   of   a   prescribed   curriculum   of   adult 


Town 

Branford 
Bridgeport 
Danbury 
East  Hartford 

Enfield 

Groton 

Hamden 

Hartford 

Meriden 
Middletown 
Montville 
New  Haven 

New  London 
Norwalk 

Norwich 

Portland 
Stamford 
Waterbury 


Address 

Branford  H.S.  06405 
Central  High  06606 
Danbury  High  06810 
Board  of  Education 

110  Long  Hill  Dr.  06108 
Fermi  High 

Enfield  06082 
Fitch  Sr.  High  06340 
Hamden  High  06514 
Board  of  Education 

249  High  St.  06103 
55  Liberty  St.  06450 
Wilson  Middle  Sch.  06457 
Montville  H.S.  06370 
Board  of  Education 

200  Orange  St.  06510 
New  London  H.S.  06320 
Board  of  Education 

105  Main  St.  06854 
Board  of  Education 

Court  House  06360 
Portland  Sr.  H.S.  06480 
589  Washington  Blvd.  06901 
Board  of  Education 

20  S.  Elm  St.  06720 


Principal  or  Director 

Alfred  House 
Daniel  Donofrio 
Frank  R.  Repole 
Sam  J.  Leone 

Joseph  Scherr 

William  P.  Parmenter 
Gerald  J.  Nolan 
Richard  F.  Kelly 

Arthur  Cordice 
Lowry  T.  Williamson 
Mrs.  Jean  Mendelberg 
A.  Mark  Barbarito 

Rene  J.  Racette 
Forrest  E.  Parker 

Joseph  Murphy 

David  Dole 

Donato  L.  Gonillo 


ENDOWED  AND  INCORPORATED  ACADEMIES 

Approved  as  high  schools  by  the  State  Board  of  Education  for  certification  pur- 
poses and  for  the  attendance  of  pupils  whose  tuition  is  to  be  paid  from  public  funds. 
(Sec.  10-34  of  the  General  Statutes) 


Town   and  School 

Norwich 
Norwich  Free  Academy 

Winchester 
Gilbert  School 

Woodstock 
Woodstock  Academy 


Address 
305   Broadway  06360 


Williams  Ave. 
06098 


Winsted 


Academy   Rd.   06281 


Grades 


9-12 


9-12 
9-12 


Principal 

Charles  P. 
Hamblen 


David  B. 
Allan  D. 


Nichols 
Walker 


REGIONAL  SCHOOL  DISTRICTS 


Supt.   and 
Mailing  Address 


Frank  H.  Samuelson 
P.O.  Box  216 
Falls  Village  06031 


Towns 
Served 


Board  of  Education 


Housatonic  Valley  Regional  High  School 
Regional  School  District  No.   1 
*Canaan  Mrs.  M.  Adela  Eads,  Chm.,  Kent 

Cornwall  Richard  Calhoun,  Vice  Chm.,  North  Canaan 

Kent  Mrs.  Dorothy  Van  Doren,  Secy.,  Falls 

North  Canaan         Village 

Salisbury  Mrs.  Marion  L.  Stock,  Treas.,  Falls  Village 

Sharon  Edward  O.  Heacox,  Sharon 

Peter  Jordano,  Lakeville 


NON-STATE    INSTITUTIONS 


817 


Supt.  and 
Mailing  Address 


Gilbert  V.  De  Mar 
John  Winthrop  Jr.  High 
Winthiop  Rd. 
Deep  River  06417 


Towm 
Served 


Board  of  Education 


Douglas  J.  Smith 

Acting  Supt. 
Newton  Road 
Woodbridge  06525 


Bethany 
Orange 
'Woodbridge 


James  M.  Eisenhaure  Goshen 
Regional  School  Dist.  #6  Morris 
Litchfield  06759  Warren 


A.  Raymond  Rogers 
P.O.  Box  656 

Winsted  06098 


David  Cattanach 
Gilead  Hill  School 
Hebron  06248 


Valley    Regional   High   School 
John   Winthiop   Jr.    High    School 
Regional   School    District   No.   4 
Chester  John  F.  Olson,  Clim.,  Deep  River 

•Deep  River  Mrs.  Mary  B.  Wheeler,  Vice  Chm.,  Chester 

Essex  Richard  Riggio.  Secy.,  Ivoryton 

George  C.  White,  Treas.,  Essex 
Douglas  Crow  I,  Deep  River 
W.  Raymond  James,  M.D.,  Essex 
Paul  Smalley,  Deep  River 
Harold  Straube,  Chester 
Mis.  Nancy  L.  Williams,  Chester 

Amity   Regional   Senior    High   School 
Regional  High  School  District  No.  5 

Leonard  Lohnc,  Chm.,  Woodbridge 
George  B.  Davis,  Jr.,  Vice  Chm.,  Orange 
Mrs.  Frank  Gruskay,  Secy.,  Woodbridge 
Mrs.  John  Crocco.  Treas.,  Orange 
Dr.  Herbert  Hershenson,  Woodbridge 
Louis  J.  Kutzner,  Bethany 
Mrs.  Jack  Middleton,  Bethany 
Dr.  Frederick  E.  Steigert,  Bethany 
Mrs.  Jean  Virshup,  Orange 

Amity    Regional  Junior   High   School 
Regional  High  School  District  No.  5 
♦Bethany 
*Orange 
Woodbridge 

Wamogo   Regional   High   School 

Regional  School  District  No.  6 
♦Litchfield 

Ashbel  G.  Gulliver,  M.D.,  Chm.,  Goshen 
A.  Ernest  Anderson,  Jr.,  Vice  Chm.,  Morris 
Frances  Harmon,  Secy.,  Goshen 
Guido  LaGrotta,  Treas.,  Warren 
Barbara  Bongiolatti,  Morris 
Gerald  F.  Corrigan,  Warren 
Robert  Fritch,  Warren 
George  E.  Robinson,  Goshen 
Lenore  Skilton,  Morris 

Northwestern   Regional  High  School 

Regional  School  District  No.  7 
•Winchester 

Barkhamsted         Nicholas  Fanelli,  Chm.,  Norfolk 

Colebrook  Mrs.  Norman  F.  Thompson,  III,  Secy., 

New  Hartford  Colebrook 

Norfolk  R.  Merritt  Stevens.  Treas.,  Colebrook 

Eugene  McMahon,  New  Hartford 
Gerard  Connors,  New  Hartford 
John   Lavieri.   Barkhamsted 
Ernest  Sinclair,  Norfolk 
John  Toffolon,   Barkhamsted 

RHAM  Jr.-Sr.   Regional  High   School 
Regional  School  District  No.  8 

♦Hebron  Mrs.  Imodale  Richards.  Chm.,  Andover 

Andover  Mrs.  Katharine  Sibun.  Secy.,  Hebron 

Marlborough      Everett  Graham,  Treas.,  Hebron 


NON-STATE   INSTITUTIONS 


Supt.  and 
Mailing  Address 


Towns 
Served 


Lawrence  R.  Miller 
276  Center  Rd. 
Easton  06612 


Gerald  F.  Leblanc 
Regional  School    Dist. 

#10 
R.R.  1 
Burlington  06085 


Vaughn  Clapp 
Town  Hall 
P.O.  Box  277 

Chaplin  06235 


Charles  M.  Northrup 

School  St. 

Washington  Depot  06794 


Howard   F.    Kelley 
167  Main  St. 
Durham   06422 


Board  of  Education 

Mrs.  Cecily  Dreyer,  Andover 
Richard  Harrison,  Marlborough 
Ronald  Haverl,  Andover 
Victor  Schoen,  Marlborough 
Frank  Shannon,  Marlborough 
Ralph  Thompson,  Hebron 

Joel  Barlow  Regional  High  School 
Regional  School  District  No.  9 
Easton  Martin  Wolf,  Chm.,  Easton 

♦Redding  Jacob  J.  Antonez,  Vice  Chm.,  Redding 

Marilyn  S.  Weinstein,  Secy.,  Easton 
Violet  Karatzos,  Treas.,  Redding 
Albert  Casazza,  M.D.,  Redding 
Charles  R.  Feld,  Easton 
Thomas  Kilmurray,  Redding 
John  Sabanosh,  Easton 

Regional  School  District  No.   10 
Harwinton  Arthur  F.  Poole,  Chm.,  Harwinton 

*  Burlington  Mrs.  Carolyn  McCallum.  Secy.,  Burlington 

George  Doty,  Treas.,  Harwinton 
Jeffrey  Benson,  Burlington 
Edward  Gebelein,  Harwinton 
Paul  Jarmosik,  Harwinton 
Clarence  Murdock.  Burlington 
Willard  Yeats,  Burlington 

Parish  Hill  High  School 
Regional  School  District  No.    11 
♦Chaplin  Mrs.  Eva  Loew.  Chm.,  Hampton 

Hampton  Miss  Mary  Hubbard,  Secy.,  Chaplin 

Scotland  William  E.  Philbrick,  Treas.,  Chaplin 

Kent  Healy,  Chaplin 

Leonard  Hutchins.  Scotland  (P.O.  Baltic) 
David  Miller,  Scotland 
James  O.  Robertson,  Hampton 
William  Spicer,  Scotland  (P.O.  Willi- 

mantic) 
Walter  Stone,  Hampton 

Shepaug  Valley   Regional  High  School 
Regional  School  District  No.   12 
Bridgewater         Kenyon  Greene.  Chm.,  Washington 
Roxbury  Frederick  Gerson.  Vice  Chm.,  Bridgewater 

♦Washington         Mrs.  Carol  Cook,  Secy.,  Washington 
Edward  Went,  Treas.,  Roxbury 
Mrs.  Starr  Hagstrom.  Bridgewater 
Randall  Klein,  Bridgewater 
Edward  Meeker,  Washington 
Edward  Tierney.  Roxbury 
Mrs.  Shirley  Van  Winkle.  Roxbury 

Coginchaug  Regional  High  School 
Regional  School  District  No.  13 
♦Durham  C.  Hess  Haagen,  Chm.,  Middlefield 

Middlefield  Mrs.  Ethel  Heyl.  Secy.,  Durham 

Mark  Spatuzzi,  Treas.,  Durham 
Domenic  Ferretti.  Middlefield 
Mrs.  Nancy  Frederiksen,  Middlefield 
Gladys  Lavine,  Durham 
Howard  Pease.  Durham 
Frank  Perrotti,  Middlefield 


NON-STATE    INSTITUTIONS 


819 


Supt.  and 
Mailing  A  ddress 


George  F.  Bradlau 
Minortown  Rd. 

Woodburv  06798 


Towns 
Senvd 


Board  of  Education 


Noonewaua  Regional  High  School 
Regional    School    District    No.    14 

Bethkhem  Roy  O.  Walls,  Chm.,  Woodburv 

dour)  Bernice  Sherlock.  Vice  Chm.,  Bethlehem 

Jane  Cushman,  Secy.,  Woodbury 
Frederick  Wohlers.  Treas.,  Bethlehem 
James  Fairclough,  Ant.  Secy  .-Treas., 

Woodbury 
James  Assard,  Bethlehem 
Richard  Hunt,  Bethlehem 
Jbseph  Vaccaro,  Woodburv 


Pere 


Thomas  J. 
Box  139 

Southbury  06488 


Pomreraug  Regional   High  School 
Regional  School  District   No.    15 

Middlebury  George  Frantzis,  Chm.,  Middlebury 

'Southbury  Edmund  Heebner,  Secy.,  Southbury 

Curtiss  V.  Hart,  Treas.,  Middlebury 
E.  Ross  Caveness.  Southbury 
Mrs.  Robert  Davie,  Middlebury 
Edward  Gerber.  M.D.,  Southbury 
Mrs.  Evelyn  B.  Spencer,  Middlebury 
Jacob  Townsend,  Southbury 


Francis  G.  Ciarfelh 
Algonquin  School 
Coer  Rd. 
Prospect  06712 


Regional   School   District   No 
Beacon  Falls 


16 


Denis  Broderick,  Chm.,  Prospect 
•Prospect  Ernest  Celotto.  Secy.,  Beacon  Falls 

Mrs.  Linda  Raczkowski,  Treas.,  Beacon 

Falls 
Mrs.  Mary  Nolan.  Prospect 
Mrs.  Patricia  Paolino.  Prospect  t 
Louis  Poeta.  Beacon  Falls 
Raymond  Skowronski.  Prospect 
Mrs.  Helena  Taulbee.  Beacon  Falls 


Haddam-Killingworth  Jr.-Sr.  High  School 
Regional  School  District  No.    17 


Roland  P.  Jolie 
Administrative  Offices 
Little  City  Rd. 
Higganum  06441 


Haddam  Eric  Ott,  Chm.,  Haddam 

(•Higganum)    Ralph   Marrone.    Vice  Chm.,   Killingworth 

Killingworth         Mrs.  Katharine  Welling,  Secy., 
Killingworth 
Richard    Hickish.   Treas.,   Higganum 
Robert  Briggs,  Haddam 
William  J.   Dineen,  Jr.,  Killingworth 
Robert  Lentz.  Haddam 
Franklin   Reeve.  Higganum 
Mrs.  Merle  Schukoske.  Haddam 


Robert  G.  Daly 
Regional  High  School 
Lvme  St. 
Old  Lyme  06371 


Regional  School  District  No.  18 
Lyme 


•Old  Lyme 


'Town  where  school  is  located. 


Robert  F.  Sciarroni.  Jr.,  Chm.,  Old  Lyme 
John  J.  Tiffany .  II.   Vice  Chm.,  Lyme 
William  C.  Stewart.  Secy.,  Old  Lyme 
Jeanne  K.  Clark,  Treas.,  Old  Lyme 
Allen  H.  Atwood.  Lyme 
Margaret  Hitchcock,  Lvme 
Gerald  F.  Holland.  Old  Lyme 
Francis  C.  Lanoue.  Old  Lyme 
Robert  Sullivan.  Old  Lyme 


820 


NON-STATE   INSTITUTIONS 


SPECIAL  SCHOOLS 

AMERICAN  SCHOOL  FOR  THE  DEAF.  —  Office:  139  No.  Main  St.,  West  Hart- 
ford 06107.  Pres.,  Judge  Douglass  B.  Wright;  Vice  Pres.,  Frederick  U.  Conard,  Jr., 
Maurice  I.  Abrams,  M.D.;  Secy.,  Jonathan  Goodwin;  Treas.,  Hartford  National  Bank 
and  Trust  Co.;  Exec.  Dir.,  Ben  E.  Hoffmeyer. 

CONN.  JUNIOR  REPUBLIC,  LrTCHFIELD  06759.  —  (Boys,  ages  13  through 
15 V£,  residential  treatment  center,  boarding,  voluntary,  non-sectarian.)  Pres.,  Hans 
C.  Seherr-Thoss;  Dir.,  Richard  D.  Roberts. 

NEWLNGTON  CHILDREN'S  HOSPITAL,  NEWINGTON  06111.  —Pres.,  Talcott 
Stanley;  Secy.,  Mrs.  Earl  W.  Goodell;  Treas.,  Conn.  Bank  and  Trust  Co.;  Med.  and 
Exec.  Dir.,  Burr  H.  Curtis,  M.D.;  Hospital  Adm.,  Roderick  A.  Gettel. 

OAK  HILL  SCHOOL.  (Conducted  by  The  Conn.  Institute  for  the  Blind). — Office: 
120  Holcomb  St.,  Hartford  06112.  Pres.,  Rev.  Robert  L.  Edwards;  Vice  Pres.,  William 
M.  Griffin;  Secy.,  Theodore  M.  Maltbie;  Treas.,  Hartford  National  Bank  and  Trust 
Co.;  Supt.,  Frank  Johns,  Jr. 


PUBLIC  LIBRARIES  OF  CONNECTICUT 


Town 

Andover 

Ansonia 

Ashford 

Avon 

Beacon  Falls 

Berlin 


Bethany 

Bethel 

Bethlehem 

Bloomfield 

Bolton 

Branford 


Bridgeport 

Bridgewater 

Bristol 

Brookfield 

Brooklyn 

Burlington 

Canaan 

Canterbury 

Canton 

Chaplin 

Cheshire 

Chester 

Clinton 

Colchester 

Columbia 

Cornwall 


Coventry 


Cromwell 
D anbury 


Name  of  Library  and  Address* 

Andover  Public 

Ansonia 

Babcock,   Warrenville 

Avon  Free  Public 

Beacon  Falls  Public 

Berlin  Free 

East  Berlin,   East  Berlin 

Peck  Memorial,  Kensington 

Clark  Memorial 

Bethel  Public 

Bethlehem   Free   Public 

Prosser 

Bentley  Memorial,  R.D.  1, 

Manchester 
James  Blackstone  Memorial 
Willoughby  Wallace  Memorial, 

Stony   Creek 
Bridgeport   Public 
Bridgewater  Library  Association 
The  Public  Library 
Joyce   Memorial 
Brooklyn  Library  Association 
Burlington   Public,   RFD   1 
David  M.   Hunt,   Falls   Village 
Canterbury   Public 
Canton   Public,   Collinsville 
William  Ross   Public 
Cheshire   Public 
Chester  Public 
Henry   Carter   Hull 
Cragin  Memorial 
Saxton  B.   Little  Free 
Cornwall   Library  Association 
West   Cornwall  Library 

Association,  West  Cornwall 
Booth  &  Dimock  Memorial,   So. 

Coventry 
Porter   Library  Association, 

RFD   1,   So.   Coventry 
Belden  Library 
D  anbury 
Long  Ridge,  RFD  2,  Danbury 


Librarian 

Mrs.   Robert  McBride 
Peter  Lucuk 
Mrs.   Frank  Cushman 
Mrs.  Nancy  Flynn 
Mrs.   Martin  Christensen 
Mrs.  Richard  Pechout 
Mrs.  Robert  Dacey 
Eugene  Devlin 
Mrs.  Nan  Whitlock 
Edward  J.  Gallagher 
Mrs.  Edmund  Mierzwinski 
Richard  E.  Morrill 
Mrs.  Ruth  Grose 

Maria  van  Wilgen 
Ms.  Joyce  Phipps 

Douglas   G.   Reid 
Mrs.  John  S.  Edwards 
Mrs.  Marcella  Finan 
Mrs.  Theodore  Davis 
Mrs.  Elizabeth  Hunt 
Miss  Faye  L.  Hart 
Mrs.   Charlotte  T.  Kester 
Mrs.   Carlton  Lovell 
Elizabeth  Bowdoin 
Mrs.   Mary  DiCecco 
Mrs.  June  Shapiro 
Edwin  O'Halloran 
Mrs.   Alice   Slator 
Mrs.   Marguerite   I.   Schall 
Mrs.  Gladys  Sorrachi 
Mrs.   Hildreth  A.  Daniel 
Mrs.   Arlington   Yutzler 

Mrs.  Rebecca  Lehmann 

Mrs.  Walter  S.  Haven 

Mrs.  Agnes  O'Donnell 
Mrs.  Marianne  Wooife 
Mrs.  Norman  Jones 


NON-STATE    INSTITUTIONS 


821 


Town 

D.trien 
Deep    Ri\er 
Derby 

Durham 
Eastford 
East   Granby 
East    Haddam 

East    Hampton 


East    Hartford 
East    Haven 
East    Lyme 
Easton 
East    Windsor 


Ellington 

Enfield 

Essex 


Fairfield 

Farmington 
Glastonbury 


Goshen 
Granby 

Greenwich 

Griswold 

Groton 


Guilford 

Haddam 

Hamden 

Hampton 

Hartford 

Hartland 

Harwinton 

Hebron 

Kent 

Killingly 

Killingworth 

Lebanon 

Ledyard 

Litchfield 

Lyme 
Madison 
Manchester 
Mansfield 


Name  of  Library  and  Address* 

Darin 

Deep    River    Public 

Derby   Neck 

Derby    Public 

Durham    Public 

Eastford   Public 

hast    lu.inh\ 

Haddam    Public,   Moodus 

Rathbun    Free    Memorial 

East    Hampton    Public 

Middle    Haddam    Public, 
Middle    Haddam 

Fast    Hartford    Public 

Hagaman    Memorial 

Niantic   Public,    Niantic 

Easton   Public,   P.O.   Box   2 

Broad   Brook   Library   Associa- 
tion.   Broad   Brook 

Warehouse   Point   Library   As- 
sociation,   Warehouse   Point 

Hall    Memorial 

Enfield   Central,   Hazardville 

Essex   Library  Association 

Ivoryton   Library   Association, 
Ivoryton 

Fairfield   Public 

Pequot,   Southport 

Village   Library 

East   Glastonbury   Public  Library 

South   Glastonbury   Public, 
South   Glastonbury 

Welles-Turner   Memorial 

Goshen    Public 

Frederick   H.   Cossitt,   North 
Granby 

Granby   Public 

Greenwich 

Perrot   Memorial,   Old   Greenwich 

Coit,   RFD    1.   Jewett   City 

Slater,   Jewett   City 

Bill   Memorial 

Groton   Public 

Mystic   and   Noank,   Mystic 

Guilford    Free 

Brainerd   Memorial 

Hamden 

Fletcher   Memorial 

Hartford    Public 

Hartland   Public 

Theodore   A.    Hungerford 

Memorial,    RFD   2,   Torrington 

Douglas   Library   Association 

Kent   Library   Association 

Bugbee   Memorial,   Danielson 

The   Killingworth    Library 

Jonathan    Trumbull 

Bill.  RFD  4.  Gales  Ferry 

Gales   Ferrv.   Gales  Ferry 

Gilbert.   Northfield 

Oliver   Wolcott 

Lyme  Public.  RFD  3,  Old  Lyme 

E.  C.  Scranton  Memorial 

Manchester   Public 

Mansfield  Center  Library  Assoc, 
Mansfield   Center 


Librarian 

William    Dcakyne 

Mrs.    Robert    D.    Ingram 

Mrs     Alice    Knowlton 

Mrs.    Helen   G.    Ahearn 

Mrs.  Marsha  Desiarlais 

Mrs.   Catherine   T.   French 

Mis.  George  Guinea 

Mis     Lucille    Narducci 

Martha  Monte 

Mrs.    Kenneth   Anderson 

Mrs.  David  Knceland 

Ralph    Secord 

Mrs.    Venetia  Tweed 

Miss  Josephine  Lathrop, 

Mrs.   Oliver    Mueller 

Mrs.   Wesley  W.   Griswold 

Ms     Karen   Klescjcwski 

Olga  Dichter 
Daniel   S.    Kalk 
Patricia  Kolosowski 
Mrs.   Amos   Bidwell 

Bruce  Kershner 
Stanley   Crane 
Mrs.  Barbara  Gibson 
Mrs.    Daniel   Grantham 
Mrs.  Barbara  Dresser 

Dennis  Weir 

Mrs.   Winifred   Tingley 

Lila  K.  Innes 

Mrs.   Jane   Zimmerman 

Nolan    Lushington 

Mrs.    Eileen   L.   Wallach 

Ruth    Morgan 

Mrs.  St.  John,  Acting 

Mrs    Emihe  Chester 

Mrs.  Edith  Castagno 

Mrs.  Joanna  Case 

Edith   B.    Nettleton 

Mrs.   Helen   Dondero 

Rosemary   Plunkett 

Mrs.  Bay  P.  Fuller 

Wilbur  B.  Crimmin 

Anita    F.    Holt 

Mrs.  Susan  H.  F.  Stephenson 

Mrs.   Daniel   G.   Horton 
Mrs.   J.    Floyd    Barton 
Mrs.   Mavis   Normington 
Mrs    \  era  H.  McClave 
Mrs.   Paul    Randall 
Mrs.  Judith  Brown 
Mrs.   Judith    Brown 
Jacquelvn   Foy 
Mrs.    Karl   Milde 
Mrs     Hazel   P.   Stark 
Mrs.   Sandra  Broom 
John   Jackson 
Mrs.  Ritamarie  Braswell 


822 


NON-STATE   INSTITUTIONS 


Town 

Name  of  Library  and  Address* 

Marlborough 

Richmond  Memorial  Library 

Association,  RFD  2,  East 

Hampton 

Meriden 

Curtis  Memorial 

Middlebury 

Middlebury 

Middlefield 

Levi  E.  Coe  Library  Association 

Middletown 

Russell 

Milford 

Milford  Public 

Monroe 

Monroe  Center,  Monroe  Center 

Montville 

Montville  Community  Library 

Raymond,  RFD   1,  Oakdale 

Morris 

Morris   Public 

Naugatuck 

Howard   Whittemore  Memorial 

New   Britain 

New   Britain   Public 

New   Canaan 

New    Canaan 

New    Fairfield 

New   Fairfield   Free 

New    Hartford 

Bakerville,   RFD    1 

New   Hartford   Free  Public 

New   Haven 

New  Haven  Free   Public 

Newington 

Lucy  Robbins    Welles 

New   London 

Public   Library  of  New  London 

New  Milford 

New  Milford   Public 

Newtown 

Cyrenius   H.   Booth 

Norfolk 

Norfolk 

North   Branford 

North   Branford   Library  System 

Edward   Smith   and  Atwater 

North  Canaan 

Douglas,    Canaan 

North   Haven 

North   Haven   Public  Libraries 

North  Stonington 

Wheeler 

Norwalk 

East   Norwalk   Improvement  Assoc, 

Norwalk   Public 

Rowayton,    Rowayton 

South   Norwalk  Public,   South 

Norwalk 

Norwich 

Otis 

Old   Lyme 

Phoebe   Griffin   Noyes 

Old    Saybrook 

Acton   Public,    Saybrook 

Orange 

Orange   Public 

Oxford 

Oxford,    RFD,   Seymour 

Plainfield 

Aldrich   Free,   Moosup 

Central  Village  Public,   Central 

Village 

Plainfield   Public 

Plainville 

Plainville    Public 

Plymouth 

Plymouth  Library  Association 

Terryville   Public,   Terryville 

Pomfret 

Pomfret   Free 

Social  Library  of  Abington, 

Abington 

Portland 

Buck 

Preston 

Preston   Public,   RFD    1,  Norwich 

Prospect 

Prospect   Public,   RFD  2, 

Waterbury 

Putnam 

Putnam   Free   Public 

Redding 

Mark  Twain   Library  Assoc, 

Box  9,  Redding 

Ridgefield 

Ridgefield 

Rocky  Hill 

Cora  J.   Belden 

Roxbury 

Hodge   Memorial 

Salem 

Salem  Free   Public,   RFD, 

Colchester 

Salisbury 

Scoville   Memorial 

Scotland 

Scotland    Public 

Seymour 

Seymour   Public 

Librarian 
Mrs.  Florence  S.  Lord 


Marion  E.   Cook 
Miss  Barbara  Carson 
James  Tucker 
William   Van  Beynum 
Stanley    Carman 
Mrs.  Taylor  Glenn 

Mrs.  Theodore  Chappell 
Mrs.  Joanne  Austin 
Mrs.  Alberta  Christie 
Mrs.  Virginia  B.  Do  well 
Margaret  A.  Kateley 
Mrs.   Majtha    Fairchild 
Mrs.  Robert  Tonkin 
Mrs.   Robert  F.   Koch 
Mr.  Meredith  Bloss 
Mrs.   Arthur   Hollings 
Mrs.  Elizabeth  Whitten, 

Acting 
William   Bauserman 
Mrs.  Elizabeth  Downs 
Mrs.   Eleanor   Bell 
William  Conniff 

Mrs.   Polly   Fitting 
Robert  A.  Martin 
Mrs.  Louise   H.  Farnum 
Mrs.   Eunice  Van  Zilen 
Donald    Yazgoor 
Dorothy   Johnson 
George  Krzyzak 

Edward  Leonard 
Miss  Donna  Rhein 
Miss  Martha  Strickland 
Mrs.  Norma  H.  Callahan 
Mrs.  Mildred  D.  Allen 
Mrs.    Floyd  Main 
Mrs.  Myra  Francis 

Norman  Kilpatrick 
Ruth   Surgoner 
Mrs.   Nellis   Rood 
Mrs.  Joyce  M.  Reid 
Mrs.  William  D.  Moss 
Mrs.   Royal  Smith 

Mrs.  Marv  K.  Fl&od 
Jean  Moltenbrey,  Act. 
Mrs.  Judith  Dreher 

Mrs.   Millicent   Beausoleil 
Mrs.  Dudley  G.  Sanford 

Phyllis  Paccadolmi 
Peter  Hanson 
John  H.  Humphrey 
Mrs.  Magel  Coffey 

Mrs.  Harold  Miner 
Beulah  Patterson 
Mrs.  Veronica  Kelly 


NON-STATE    INSTITUTIONS 


823 


Town 

Sharon 

Shelton 

Sherman 

Simsbury 

Somcrs 

Southbury 

Southington 

South   Windsor 

Sprague 

Stafford 

Stamford 

Sterling 

Stonington 

Stratford 

Sutheld 

Thomaston 

Thompson 

Tolland 

Torringtont 

Trumbull 


Union 

Vernon 

Voluntown 

Wallingford 

Warren 

Washington 

Waterbury 

Waterford 

Watertown 

Westbrook 

West   Hartford 

West  Haven 

Weston 

Westport 

Wethersfield 

Willington 

Wilton 

Winchester 

Windham 


Windsor 

Windsor  Locks 

Wolcott 

Woodbridge 

Woodbury 

Woodstock 


.  ne  of  Library  and  Address* 

HoCchkiM 

Plumb    Memorial 

Sherman 

Simsbury 

Somers    Free    Public 

Southbury    Public 

Southington    Free    Public 

South    Windsor    Public 

Sprague    Public 

Stafford    Library    Association, 
5   Spring   St..   Stafford   Springs 

Ferguson 

Sterling   Public,   Oneco 

Stonington   Free 

Stratford  Library   Association 

Rent   Memorial 

Thomaston   Public 

Thompson 

Tolland    Public 

Torrington    Library 

Trumbull    Library    System 

Fairchild   Memorial 

Hawley   Memorial 

Nichols   Memorial 

Union   Free   Public,    Stafford 
Springs 

Rockville   Public,   Rockville 

Voluntown    Public 

Wallingford 

Warren   Public,   Cornwall   Bridge 

Gunn    Memorial 

New    Preston 

Silas   Bronson 

Waterford   Public 

Watertown   Librarv   Association 

Westbrook   Public 

West   Hartford   Public 

The   Public   Library 

Weston   Public 

Westport   Public 

Wethersfield   Public 

Willington   Public,    South 
Willington 

Wilton   Library   Association 

Beardsley   &   Memorial,    Winsted 

Guilford   Smith   Memorial, 
South   Windham 

Willimantic   Public.   Willimantic 

Windham   Free   Library 

Windsor   Public 

Windsor  Locks   Public 

Wolcott   Public 

Woodbridge  Town 

Woodbury   Library   Association 

East   Woodstock   Library 

Association.   East  Woodstock 

Howard   Bracken   Memorial 

North   Woodstock,   North 
Woodstock 

West  Woodstock  Library  Associa- 
tion. Star  Route.  South  Wood- 
stock 


Librarian 

\hs    Anthony  Costa,  Jr. 

Doris    Buchheit 

Mrs.  Elizabeth  K.  Oliver 

Edward   Stubbs 

Mrs.    Georgia    Sargent 

Mary   E.    Ryder 

Mrs.   Joyce   Hubbard 

W.   Clayton   Massey 

Mrs.   Marie    Fortin 

Mrs.   Suzanne   Zschock 

Miss   Marie   Hurley- 
Mrs.  Claire  French 
Elizabeth  C.    Kepple 
Maurice    Klein 
Elinor   Burnham 
Miss   Doris   Roques 
Ann  DaMs 
Harold  Gordon 
Mrs.  Esther  Carey- 
Mrs.   Grace   Birch 


Mrs.  Ralph  Otto 

Oscar  M.  Guilbault 
Mrs.   Gladys   Campbell 
Mrs.  Marion  Rue 
Mrs.  Barbara  Curtiss 
Mrs.  Nelson  T.   Hoadley 

Stanford  Warshasky 
\lis>  Virginia  Brown 
Mrs.  Joan  Rintelman 
Mrs.  Gloria  Trimel 
Asbury    W.    Schley 
Miss  Connie  Sacco 
Mrs     Ruth   C.   Hilfer 
Mrs.  Joan  B.  Turner 

Marjorie  G.   Buck 
Mrs.   Mary  Edwards 

Mrs.    Robert   Given 
Mrs.    Hazel   Johnstone 
Mrs.   Harold   Nichols 

M.    Phyllis   Belair 
Mrs.    Amy    Anderson 
Joseph  Ruef 
Mrs.    Richard   Most 
John  F.  Kiernan 
Mrs.  Margaret  Bentlev 
Mrs    Wilbur  R.  Shook 
Mrs.   Charles   Cady 

Mrs.  Jovce  Heckendorf 
Mrs.   Mary   E.    Kelley 

Mrs    Nils  Mathisen 


♦When  no  address  is  given  in  this  column,  the  town  listed  in  the  first  column  is 
to  be  used.     ^Subscription  libraries  serving  as  public  libraries. 


824  NON-STATE   INSTITUTIONS 

LIBRARY  SERVICE  CENTERS 

Maintained  by  the  Conn.  State  Library,  Division  of  Library  Development,  to 
serve  public  libraries  and  public  schools  in  the  Middlesex  and  in  the  Windham- 
Tolland  County  areas. 

Town  Address  Director 

Middletown  786  South  Main  Street  Mrs.  Mary  Anna  Tien 

Willimantic  56  Union  Street  Mrs.  Joan  Butler 

HOSPITALS 

BRIDGEPORT.  Bridgeport  Hospital.*— Office:  267  Grant  St.,  Bridgeport  06602. 
Pres.,  Lee  S.  Johnson;  Secy.,  Mrs.  D.  Wheeler  Clark;  Treas.,  George  B.  Longstreth; 
Exec.  Vice  Pres.,  Clarence  W.  Bushnell. 

The  Park  City  Hospital,  Inc.* — Office:  695  Park  Ave.,  Bridgeport  06604.  Chm.  of 
Bd.,  Reginald  W.  Ray,  Jr.;  Pres.,  Thomas  E.  Mangines;  Secy.,  Mrs.  Tyler  A.  Shinn; 
Treas.,  Emanuel  Zimmer;  Adm.,  Pauline  Nussbaum  Spelke,  R.N.,  FA.C.H.A. 

St.  Vincent's  Hospital.1 — Office:  2820  Main  St.,  Bridgeport  06606.  Pres.  and  Adm., 
Sister  Mary  Agnes;  Secy.,  Sister  Maureen;  Treas.,  Sister  Lorraine. 

BRISTOL.  Bristol  Hospital,  Inc.3— Office:  Brewster  Rd.,  06010.  Chm.,  Bd.  of  Direc- 
tors, Frederick  R.  Downs,  Jr.;  Pres.,  Richard  P.  Fredericks;  Secy.,  George  T.  Calder; 
Treas.,  Roland  L.  Sylvester;  Exec.  Vice  Pres.,  Richard  P.  Fredericks. 

DANBURY.  D anbury  Hospital*— Office:  Hospital  Ave.  06810.  Pres.,  John  W.  Hof- 
fer;  Secy.,  Robert  M.  Durkin;  Treas.,  J.  F.  Edwards;  Adm.,  John  C.  Creasy. 

DERBY.  Griffin  Hospital^— Office:  130  Division  St.  06418.  Pres.,  Edward  W.  Mil- 
ler; 1st  Vice  Pres.,  David  B.  Cohen;  2nd  Vice  Pres.,  Frank  M.  Osak,  Jr.;  Secy..  John 
F.  Costigan;  Treas.,  James  F.  Shanley;  Adm.,  A.  J.  DeLuca. 

GREENWICH.  Greenwich  Hospital  Assoc.*— Office:  Perryridge  Rd.  06830.  Pres., 
Frank  Y.  Larkin;  Vice  Pres.,  Antonio  P.  Mazza,  Alfred  H.  Munkenbeck,  Jr.;  Secy., 
Richard  G.  McClung;  Treas.,  J.  Barrett  Grant;  Dir.,  Edward  B.  Jones. 

HARTFORD.  Hartford  Hospital* — Office:  80  Seymour  St.,  Hartford  06115.  Chm. 
of  Bd.,  William  K.  Cole;  Pres.  aiid  Gen.  Dir.,  T.  Stewart  Hamilton,  M.D.;  Vice  Pres., 
Pomeroy  Day;  Secy.,  Mrs.  St.  Clair  Bromfield;  Treas.,  The  Conn.  Bank  and  Trust  Co. 

Mount  Sinai  Hospital .3— Office:  500  Blue  Hills  Ave.,  Hartford  06112.  Pres.,  Peter 
M.  Savin;  Secy.,  Arnold  S.  Cartin;  Treas.,  Benjamin  Cohen;  Exec.  Dir.,  Robert  B. 
Bruner. 

St.  Francis  Hospital* — Office:  114  Woodland  St.,  Hartford  06105.  Pres.,  Most  Rev. 
John  F.  Whealon;  Secy.,  James  G.  Pettit;  Treas.,  Sister  Francis  Marie,  C.S.J. 

MANCHESTER.  Manchester  Memorial  Hospital*— Office:  71  Haynes  St.,  Man- 
chester 06040.  Pres.,  Robert  H.  Smith;  Vice  Pres.,  Jack  R.  Hunter;  Secy.,  Mrs.  John 
R.  Mrosek;  Treas.,  Conn.  Bank  and  Trust  Co.,  Manchester  Office;  Adm.,  Edward  M. 
Kenney. 

MERIDEN.  The  Meriden-W  allingford  Hospital* — Office:  181  Cook  Ave.,  Meriden 
06450.  Pres.,  Raymond  E.  Donovan;  Vice  Pres.,  Richard  D.  Stapleton,  John  D.  Alto- 
belio,  Robert  J.  McCaw,  Peter  Flagg;  Secy.,  David  W.  Parke,  M.D.;  Treas.,  The 
Meriden  Trust  and  Safe  Deposit  Co.;  Adm.,  John  M.  Mclntyre. 

World  War  II  Veterans'  Memorial  Hospital* — Office:  883  Paddock  Ave.,  Meriden 
06450.  Bd.  of  Trustees,  Chm.,  Donald  Carroll;  Secy.,  Eliot  Stretch,  Jr.;  Adm.,  Gerald 
S.  Goldberg. 

MroDLETOWN.  Middlesex  Memorial  Hospital^ — Office:  28  Crescent  St.,  Middle- 
town  06457.  Chm.,  Russell  G.  D'Oench,  Jr.;  Vice  Chm.,  William  A.  Boyd;  Pres., 
Gordon  B.  McWilliams;  Secy.,  John  B.  Newman;  Asst.  Secy.,  Herbert  M.  Patterson; 
Treas.,  Hartford  National  Bank  &  Trust  Company. 


NON-STATE    INSTITUTIONS  825 

MELFORD.  Milford  Hospital.1— Office:  2047  Bridgeport  Ave.  Milford  06460.  Pres  . 
Fred  B.  Warren;  Vice  Pres..  Daniel  A.  Johnson.  Secy.,  Stephen  E.  Ronai;  Treas., 
Albert  P.  Stowe.  Jr.;  Adm.,  George  R.  Plaskowit/ 

NEW  BRITAIN.  New  Britain  General  Hospital.' — Office:  100  Grand  St..  New  Brit- 
ain 06052.  Pres.,  Herbert  E.  Carlson;  1st  Vice  Pres.,  Angelo  Tomasso;  2nd  Vice 
Pres.,  Clarence  E.  Bachman;  Exec.  Dir.  and  Secy.,  Bliss  B.  Clark,  M.D.;  Treas.,  The 
New  Britain  Bank  &  Trust  Co. 

New  Britain  Memorial  Hospital* — Office:  2150  Corbin  Ave.,  New  Britain  06050. 
Pres.,  George  J.  Coyle;  Vice  Pres.,  Robert  C.  Legat.  Jr.;  Secy.,  Kathenne  C.  111.  M.D.; 
Treas.,  Walter  J.  Blogoslawski,  M.D.;  General  Counsel,  George  J.  Coyle;  Adm.,  Elmer 
G.  E.  Johnson. 

Board  of  Directors:   (Appointed  by  the  Governor  for  three  years.  Special  Act  No. 
1.  Special  Session.  March,    1950.)    Fred  H.   Suess.   New  Britain;  John  F.  Walsh 
Britain,  Julv    1.   1974.  Frazer  Miller.  New   Britain;   Mrs.  Grace  Saunders.  New    Britain. 
July    1,    1975.    Mrs.    Gertrude    McCue,    New   Britain;    Dr.   Joseph    A.    Mlynarski,   New 
Britain.  July  1,  1976. 

NEW  HAVEN.  Hospital  of  St.  Raphael.*— Office:  1450  Chapel  St..  New  Haven 
06511.  Pres.,  Most  Rev.  John  F.  Whealon.  D.D.;  Secy.,  Sister  Margaret  Richard 
Bonaker;  Treas.  and  Adm.,  Sister  Louise  Anthony. 

Yale-Sew  Haven  Hospital.' — Office:  789  Howard  Ave..  New  Haven  06504.  Pres., 
G.  Harold  Welch.  Jr.;  Vice  Pres.,  John  M.  C.  Betts.  Richard  H.  Bowerman.  Mrs. 
Angus  N.  Gordon,  Jr.;  Secy.,  John  Q.  Tilson;  Asst.  Secy.,  Richard  H.  Judd:  Treas., 
Earle  E.  Jacobs,  Jr. 

NEWINGTON.  Newington  Children's  Hospital.*— Office:  1«1  East  Cedar  St.  06111. 
Pres.,  Talcott  Stanley:  Secy.,  Mrs.  Earl  W.  Goodell;  Treas..  Conn.  Bank  and  Trust 
Co.;  Med.  and  Exec.  Dir.,  Burr  H.  Curtis.  M.D.;  Adm.,  Roderick  A.  Gettel. 

Veterans  Administration  Hospital. — Office:  555  Willard  Ave.  06111.  Hospital  Dir., 
Charles  W.  Lyons;  Asst.  Hospital  Dir.,  Marvin  E.  O'Rear. 

NEW  LONDON.  Lawrence  and  Memorial  Hospitals.*— Office:  365  Montauk  Ave.. 
New  London  06320.  Chm.,  Chester  W.  Kitchings:  Pres.-Exec.  Dir.,  John  F.  Mirabito; 
Vice  Pres.,  Francis  F.  McGuire;  Secy.,  William  W.  Miner;  Treas.,  Walter  V.  Baker; 
-455/.  Treas.,  Henry  Gardiner. 

NEW  MILFORD.  Sew  Milford  Hospital,  Inc.'— Office:  21  Elm  St..  New  Milford 
06776.  Pres.,  Ernest  E.  Miller:  Vice  Pres.,  Stephen  H.  Hume,  Edward  F.  Jonas. 
Andrew  H.  Mygatt;  Secv.,  Willis  H.  Barton.  Jr.;  Treas.,  Kurt  Porges;  Adm.,  Saul 
H.  Slone. 

NORWALK.  Sorwalk  Hospital.*— Office:  24  Stevens  St..  Norwalk  06856.  Chm.  of 
Bd.,  David  Dinner;  Vice  Chm.  of  Bd.,  John  P.  Horgan:  Pres.  and  Chief  Exec.  Officer, 
Norman  A.  Brady;  Secy.,  Roger  S.  Hanford;  Treas.,  Theodore  F.  Talmage. 

NORWICH.  The  William  W .  Backus  Hospital.*— Office:  326  Washington  St..  Nor- 
wich 06360.  Pres.,  Rutherford  Swatzburg:  Vice  Pres.,  Leonard  D.  Royce;  Secy.,  Wes- 
ley C.  Sholes;  Treas.,  John  Evans;  Dir.,  Charles  T.  Lotreck. 

PUTNAM.  Day  Kimball  Hospital.* — Office:  320  Pomfret  St.,  Putnam  06260.  Pres., 
John  H.  Puffer;   treas.,  Howard  P.  Barclift;  Adm.,  Charles  F.  Schneider. 

SHARON.  Sharon  Hospitals  Sharon  06069.— Pres.,  Benjamin  M.  Belcher:  Vice 
Pres.,  A.  William  Olsen,  Jr.;  Secv.,  Thomas  R.  Wagner;  Treas.,  John  E.  Rogers; 
Exec.  Dir.,  Paul  W.  Sternlof. 

SOUTHINGTON.  Bradley  Memorial  Hospital  and  Health  Center.*— Office :  Meri 
den  Ave..  Southington  06489.  Pres.,  Michael  J.  Hutnik;  Vice  Pres.,  Russell  S.  Andres. 
Dewev  S.  Blakeslee.  Frederick  W.  Dickerman.  Wesley  B.  Scott;  Secy..  Carl  J.  Soko- 
lowski;  Asst.  Secy.,  Floyd  W.  Neal,  D.D.S.;  Treas.,  A.  Vaughan  Woolsey;  Asst. 
Treas.,  George  E.  Nelson;  Dir.,  Thomas  A.  Blumenthal. 


826  NON-STATE   INSTITUTIONS 

STAFFORD.  The  Cyril  &  Julia  C.  Johnson  Memorial  Hospital,  Inc.1 — Office:  37 
East  St.,  Stafford  Springs  06076.  Pres.,  Charles  W.  Schwanda;  Secy.,  Evelyne  A.  Pari- 
zek;  Treas.,  R.  Dudley  Bridge;  Adm.,  Robert  C.  Boardman. 

STAMFORD.  St.  Joseph  Hospital.*— Office:  128  Strawberry  Hill  Ave.,  Stamford 
06904.  Pres.,  Most  Rev.  Walter  W.  Curtis,  S.T.D.;  Secy.-Treas.,  Rev.  Joseph  A.  Heff- 
ernan;  Adm.,  Sister  Daniel  Marie. 

The  Stamford  Hospital.1  —  Office:  Shelburne  Rd.  and  West  Broad  St.,  Stamford 
06902.  Pres.,  Joseph  F.  Fahey,  Jr.;  Vice  Pres.-Treas.,  Daniel  P.  Tully;  Secy.,  James 
B.  James,  Jr.;  Exec.  Vice  Pres.  and  Adm.,  Edgar  L.  Geibel. 

TORRINGTON.  Charlotte  Hungerford  Hospital.1— Office:  540  Litchfield  St.,  Tor- 
rington  06790.  Pres.,  Lawrence  W.  Smith;  Secy.,  Charles  W.  Roraback;  Treas.,  Hart- 
ford National  Bank  and  Trust  Co.;  Exec.  Dir.,  John  Nicklas. 

VERNON.  Rockville  General  Hospital,  Inc.1— Office:  31  Union  St.,  Rockville 
06066.  Pres.,  John  R.  Gottier;  Secy.,  John  Mason;  Treas.,  Conn.  Bank  and  Trust  Co.; 
Adm.,  William  H.  Scott. 

WALLINGFORD.  Gavlord  Hospital.  (Physical  Medicine,  Rehabilitation  and 
Chronic  Disease.) 3— Office:  Gaylord  Farm  Rd.  06492.  Pres.,  Robert  L.  Fay,  Vice 
Pres.,  Maxwell  O.  Phelps,  M.D.;  Exec.  Vice  Pres.,  Howard  J.  Crockett;  Secy.,  Mrs. 
Schroeder  Burnham;  Treas.,  The  Union  Trust  Co.;  Business  Adm.,  Charles  E.  Lirot. 

Medical  Dir.,  Thomas  F.  Hines,  M.D.;  Chief  of  Clinical  Services,  Curtland  C. 
Brown,  Jr.,  M.D. 

WATERBURY.  The  St.  Mary's  Hospital  Corp.1— Office:  56  Franklin  St.,  Waterburv 
06702.  Pres.,  Most  Rev.  John  F.  Whealon;  Vice  Pres.,  Most  Rev.  John  F.  Hackett, 
D.D.;  Treas.,  Sister  Margaret  Rosita;  Secy.,  Sister  St.  Catherine. 

Waterburv  Hospital .1— Office:  64  Robbins  St.,  Waterbury  06720.  Pres.,  John  D. 
Evans;  Vice  Pres.,  Robert  J.  Narkis;  Secy.,  Robert  D.  Glass;  Treas.,  Sherman  R. 
Buell;  Asst.  Treas.,  Russell  C.  Adams;  Adm.,  Richard  A.  Derr. 

WEST  HAVEN.  Veterans  Administration  Hospital— Office:  West  Spring  St.  06516. 
Hospital  Dir.,  Willis  O.  Underwood;  Asst.  Hospital  Dir.,  Robert  G.  Casazza. 

WINCHESTER.  Winsted  Memorial  HospitalA— Office:  115  Spencer  St.,  Winsted 
06098.  Pres.,  David  B.  Nichols;  Vice  Pres.,  Frank  H.  Finch,  Jr.;  Treas.,  Richard  W. 
MacPherson;  Asst.  Treas.,  Peter  N.  Nustad;  Adm.,  H.  Lee  Green,  Jr. 

WINDHAM.  The  Windham  Community  Memorial  Hospital,  Inc.1 — Office:  Mansfield 
Ave.,  Willimantic  06226.  Pres.,  Eugene  S.  Mittelman;  Vice  Pres.,  Harry  M.  Johnson; 
Secy.,  Gregory  T.  Dial;  Treas.,  Lester  Foster;  Adm.,  Richard  B.  Ogrean. 


iBlue   Cross,   Conn.   Medical  Service    (physicians)    and   other   insurance   plans   ac- 
cepted. 

2Blue  Cross  and  Conn.  Medical  Service  (physicians)  accepted. 
3Blue  Cross  and  other  insurance  plans  accepted. 


NON-STATE    INSTITUTIONS 


827 


LICENSED  PRIVATE  MENTAL  HOSPITALS 

(Inpatient    Psychiatric  Treatment   Facilities) 


Hospital 

Town 

Elmcrest  Psychiatric  Institute 

Portland 

Hall-Brooke  Hospital 

Westport 

Institute  of  Living 

Hartford 

Natchaug  Hospital 

Willimantic 

Silver  Hill  Foundation 

New  Canaan 

Yale  Psychiatric  Institute 

New  Haven 

(Directors — Psychiatric  Services  in 

Hospital 

Town 

Bridgeport  Hospital 

Bridgeport 

Bristol  Hospital 

Bristol 

Greenwich  Hospital  Assoc. 

Greenwich 

Griffin  Hospital 

Derby 

Hartford  Hospital 

Hartford 

Charlotte  Hungerford  Hospital 

Torrington 

Lawrence  and  Memorial  Hospitals 

New  London 

Manchester  Memorial  Hospital 

Manchester 

Meriden-Wallingford  Hospital 

Meriden 

Middlesex  Memorial  Hospital 

Middletown 

Mt.  Sinai  Hospital 

Hartford 

New  Britain  General  Hospital 

New  Britain 

Norwalk  Hospital 

Norwalk 

Park  City  Hospital 

Bridgeport 

St.  Francis  Hospital 

Hartford 

St.  Mary's  Hospital 

Waterbury 

Stamford  Hospital 

Stamford 

Hospital  of  St.  Raphael 

New  Haven 

U  Conn-McCook  Hospital 

Hartford 

Waterbury  Hospital 

Waterbury 

Windham  Community  Memorial 

Willimantic 

Hospital 

Yale-New  Haven  Hospital 

New  Haven 

Physician-in-Charge 

Louis  Fierman,  M.D. 

Albert  M.  Moss.  M.D. 

John  Donnelly,  M.D. 

Olga  Little,  M.D. 

Charles  P.  Neumann,  M.D. 

Charles  W.  Gardner,  Jr.,  M.D. 


Director 

Teunis  van  der  Veen,  M.D. 
Kenneth  F.  Bean,  M.D. 
Paul  W.  Dale.  M.D. 
Karl  Liebman,  M.D. 
Donald  Brown,  M.D. 
Gerald  F.  Burke,  M.D. 
Vacancy 

Duard  Bok,  M.D. 
Fred  M.  Kramer,  M.D. 
Frank  M.  Geiser,  M.D. 
Louis  Gold,  M.D. 
David  M.  Dressier,  M.D. 
Richard  M.  Sallick,  M.D. 
Charles  Zigun,  M.D. 
Austin  McCauley,  M.D. 
Peter  H.  R.  Hawkes,  M.D. 
Simon  L.  Goldfarb,  M.D. 
Gerald  Flamm,  M.D. 
James  R.  Stabenau,  M.D. 
Irwin  Greenbere,  M.D. 
Olga  Little,  M.D. 

Malcolm  B.  Bowers,  M.D. 


HOMES  FOR  CHILDREN 

CROMWELL.  Children's  Home.— Office:  Hicksville  Rd.,  06416.  Pres.,  Ralph  L. 
Sager,  45  Hickory  La.,  Newington;  Vice  Pres.,  Warren  Wise,  37  West  Colonial  Rd., 
Wilbraham,  Mass.;  Secy.,  Evelyn  E.  Petterson,  161  Kensington  Ave..  New  Britain; 
Treas.,  Owen  P.  Jacobsen.  1847  Asylum  Ave.,  West  Hartford;  Exec.  Dir.,  R.  William 
Aust,  Hicksville  Rd.,  Cromwell. 

HAMDEN.  Children's  Center.— Office:  1400  Whitney  Ave..  Hamden  06514.  Pres., 
Mrs.  Robert  Adnopoz;  Secv.,  Mrs.  Edward  G.  Williams;  Treas.,  Mrs.  Lewis  Down- 
ing; Exec.  Dir.,  Peter  Marshall,  A.C.S.W. 

NEW  BRITAIN.  Klingberg  Child  and  Familv  Center,  Inc. — Office:  370  Linwood 
St.,  New  Britain  06052.  Pres.,  Dr.  Haddon  E.  Klingberg.  Jr.;  Secy.,  Mrs.  Marlys 
Berg;  Dir.,  Dr.  Haddon  E.  Klingberg,  Jr.;  Assoc.  Dir.,  Donald  C.  Scott. 

NEW  HAVEN.  Highland  Heights  (Corporate  Title.  St.  Francis  Home  for  Chil- 
dren)—Office:  651  Prospect  St.,  New  Haven  06511.  Pres.  Exec.  Board,  Most  Rev. 
John  F.  Whealon;  Adm.,  Sister  Helen  M.  Gormally. 


828 


PRESS  OF  CONNECTICUT 


PRESS  OF   CONNECTICUT 


829 


w 

WW 

fe 

s 

-^ 

So 

1 

3 

9 

3 

>> 

w 

c 
■■J 

-31 

c 
0 

3 

1 

u 

o 

c 
1 

0 

Martin, 

ohnston, 
nson,  Exe 

s 

u 

o 

c 

eg 

^* 

U, 

< 

2 

pq 

8 

w 

{HI      -^ 

*2 

< 

1-1 

"O 

z 

* 

o 

C  Pi 

0 

— 

c 

B 
B 

Edward 
ME. 

Eugene 
Exec. 

David  I 

Lance  J 

t 

1 

-* 
o 

j 

n 

0 

Q 

2i 

O  — 

osw 

* 

E 

— > 

-. 

o 

AS 

o 

5 

8 

- 

1 

o 
ffl 

c 
0 

1 


p     > 


SZ 
X* 


Z     h>.     H 


:zdl 


■  '5 

=1  = 

W  on 

i  -g 

z  | 

H  Z 


1 

6* 


ors^oo      (-> 
*?  "7  =  2      u 


£      "     ■     "t- 
c     .2      c      u 

2     S?     1    I 


o  <> 


jo 


*    5 


.  5  a  ~  *  J  uj  ! 

i>r-r~      —  «</p  Jj 
-J  >      00      £ 


S'h   hk-s.2 

00    C  U       .  J}  [_  _ 

if,  00  «© 


oo      O 
— '      0-' 


ox 


PL 
- 

- 


«   A3 
5     * 


E     « 


§     Z 


5.2 

-_ 
0 


3    ^    S    ^ 


EUjci 

S    5 


*»    XL 

<        60 


C         |- 


oa    H    H 


5 


4  E 
5ft 


ox   ^      O     •        «  **  ° 


:or 


1 

-  S  J  x  ^    - 
^B<03^ 

^o  SciSw 
-7-r-c«-  Ex 


3    2 

£<"£ 

-c- 


p.    £    tusa 


oc  Co 
n   Z  — 


8        8! 

c^  2, 


C       M       j=       "^       2  n 

f»        *S      *5  *i?  ^25  u^c  c^  ^2  E^  "2 
u©      uO  uo  Oo  c©  reo  oO  S©  ~o 

z      zzzz^^S^^ 


ep    cin  wo 


|C  SS 


•5Sr5     ^^ 


■go  gas  rt° 

oa    C    S 


X 


830 


PRESS  OF  CONNECTICUT 


T3 

bj 

0.5 


i  s  2 


a,  * 


£  * 


3  0 


E    « 


<  ,2 


II 


00    • 


p 

o 
29^     S 


s  < 


S    2 


s 

o 
o 

n    o 


Pu 


S  » 

C7  © 


o 


Cm 


3 
05 


«  -IT)  \U 

:6A-  3 


£Hc 


8  *?fcS5 

»  .„rU          Ph 

^  HBJ      en 

i09  .^^3 


^  O 

|s5'a 


«5         •  *-<«        ■>;? 

:  no  a  .3  ©2  1 

>  t—  2  «-i  o  *    •  o\  -J 
U     £ 


3 

SI 


ills 

,2   •  c  o 

o  "n 
P<     53 


I* 

a  2 

£1   OJ 


s 

£2SM 

o  xQ  xx-- 

So  gold § 

35     U     <     P5 


M  o 

1  o 


u     PS 


OS 

o.:3«2 

Hut 


o 
U 

©T3 


2        Q    55 
U        H     H 


W     M 


£    £ 


■a 

©     s 

u       O 
•g      hJ 

I  * 


Or~  O  ©  O  © 

Tin 

I  2 


M>S  60©       m 


OX^]HHt«hH      l^      _-! 
UosaaacH     £_ 

8h    o    u    p*    rt    & 
w 


c    . 
o  £ 

p 
I! 


1^ 

e3 


S    Z    Z    Z    ^ 


IS 

hi 


■S§,2oSg||C25o 
j3^c5oS2*»«is 
|o2goS§o«o^ 

pq    m    n    u    u    u 


s      >    g  e   t  ti 

rot?      oSt^^r-JSoo^oo^ 

SO  O  'C  vo  fi-S  <-«  3  ft!  ^O  ■•->  VO  *J 

UQ     Q     w     W     W     W 


PRESS  OF   CONNECTICUT  831 


^ 


s  .  s 


2  s     s  u     s     s  £  *  , 

5  2     2  %     2     2  5  s  2   §     g^-^2        § 


£     3      "2      3      =  I     I         5         S-ac 

H     £     P     2        H     £        H        h     £     S 


sis 


l_       L.  C 


J       I      Hi 

a  5  S      •    * ;  .£} 


o    b    , 


&    |8|§     |si|§|5s!!8  ii|lsi|8il  IllgllSlifl 


832 


PRESS  OF  CONNECTICUT 


PRESS  OF   CONNECTICUT 


833 


1    § 


T3    3 


5      B     ~      £     "^ 
S      H      fi      £      £ 


w 

p  c  5 

a  cj  ^ 


fi  2  s  S  *  s  3£o 


s    ~ 


o     3 

2     H 


<E£ 


a  «a  •§  u,  8 

£    os    n 


.=_  — 


S  '5  «  - 

H  s    =  §  ^ 

>.  "a    ~  I  □ 

3 


a  - 

.1  S.g 

3       z 

a:  c 


~^ 


2 

- 

PL 
< 

a. 
Z 

9 


£   (3 


las 

(-    (- 


H     H 


4c. 


*S     S     H 


=      5 


£      1_ 


h  a 


ft.** 


3 

00 


Mfeffl 


r  U  u  =  J  »; 
c     .WaCM 


:=2 


Zlgfc« 

h  a 


■„  •  c 

■  u  -  ~z  ■ 


PHP, 

:  *  ■  -   C  -'  ; 

2£<J 


•a  l^a 

■a  oWO 

.£  §.dl3 

H  H     £ 


a 

"*  r 

22E  e 


0    u.    J 

u      o     * 
►     7      - 


S    0    S 


oc     ac     u 


J9ICEJ 


«5IS 


H 

3C 

g 

_ 

9 

— 

w 

d.2 

X 

23 

^s? 

N 

pq 

3 

u.    . 

a 

= 

|g 

•E5 

1) 

- 

B 

x. 

p» 

■ 

^j 

- 

h 

X 

3    TJ- 

X 

— 

~Z  >/" 

~ 

-  Bi 

u 

z 

s 

K 

2 

^p: 

K 

SK 

M 

-f 

B 

IT 

>.r4 

pq 

- 

r 

PC 

7 

BC 

M  ~ 

_;  q 

j 

2 

C 

c 

j~.  _ 

c_ 

z  o 

s^ 

s 

- 

> 

5 

~ 

- 

J 

H 

ft. 

PE 

— 

-  09 

^  - 


z^ 


□    ^ 


b     m^-,     "2     ^     -o     5     =  £ 

=;  r~  =  32  fe5^£©5«  ?Oi  -:  'v-.  £  —  re  e  9 

,Q-5^t^:Q  r- 5> ■*: ^  —  Tf  Pr~  cc  2o3^ 

Eo  g=  «o no  "o  :c|c  g5  gO?0 

coWcoc?5^J5hh>> 


-  sC  y  ■£■  ~  -~ 

^      ^      ^      ^      £      i 


£      £ 


834 


PRESS  OF  CONNECTICUT 


*«  s?  < 

§  2W 

SO 


*~    (n 

s  ^ 

«    CD 


IS 


in  ™ 


hJ  to 


•13  -s  is  i> 


1-3 

If 

H 


U     K 


^  S     E 


bO 


60       .5 


^      £ 


♦j       °      +J 


K   a;   «   s 


a    s 


is  I 

! 

•a 

.s 


3     9    i»       .2 
•a    n   *       « 


°       o  ~ 

I  ^£ 
°  el 

§  si 

2        e  en 

I   1° 


O       CO 

«   ° 

2     § 


H     < 


3 


0 

0 

O 

hJ 

s 

O 

en 

•a      a^o 

i 

.,  Win 

al  Cor 
23-464 

2 
0 

try  Rd 

Journ 
Tel.  6 

< 

j 

j 

H 

cdUo_1  C 

(J 

lyn  L 
OOld 
el.  62 
idsor 
1  Spri 

GO 

1 

o>  <s  H  .a  -< 

W         £ 

3 

05 


•fe 


■•3H 


^Hcu- 


^2* 

ll 

2  - 


^2 

x>"3< 
U.J.2 


3° 

iri  =, 


2o5i 


-,ri-  en^> 


tswr»^,o.« 


:  O 
1  "S 


■«3 


Hcu 

PQ  130- 


5S 


.  3 
H  c. 


EH< 


<^S^«> 


.  fcH(N 


«Ai" 


^  c 

SI- 

Bj. 


•>  i>^3; 
)     U 


IS 


5o 
>       u    2 


2  8? 

°?  c^- 

,13  o 

*?> 
ȣ- 

^  y^ 
r-  gCQ 

< 


^  ;t     en  O^        in  0\ 

IMI  11 


1S1       So  ^o  go  JJo  §0  e3o  «o  J50  J30  So      c3o      So 


2^ 
It!  ^  "r1 ' 


■!-;r-HHO 


•«'-<^t 


QWoOffiffiffiffiSXK 


K    S    Z 


PRESS  OF  CONNECTICUT 


Q 

B 

a 

c 

g 

c 
o 

k  1 

s  o 

c 

2 

U. 

c 
o 

> 

8 

E 

o* 

.0 
n 

U. 

•o 

V 

u 

< 

■r 
g 

N 

E 

■ 

d 

c 
Q 

1 

c 
ui 

x: 

0 

- 

w 

s 

c 

O 

M 

i 

0 

— 

oa 
u 

£ 

H 

-»' 

£ 

0i 

Q 

C 

2^' 

3 

03 

£ 

£ 

i>   xj   U 


ZZ2 


Si 

u  c 


836  PRESS  OF  CONNECTICUT 

CONNECTICUT  EDITORIAL  ASSOCIATION  (Organized  January  16,  1888) 
Exec.  Office:  Box  397,  Ridgefield,  Conn.  06877.  Pres.,  Jack  Sanders,  Ridgefield  Press; 
Vice  Pres.  (daily  div.),  Mrs.  Lucy  B.  Crosbie,  Willimantic  Chronicle;  Vice  Pres. 
(weekly  div.),  Robert  H.  Estabrook,  The  Lakeville  Journal;  Secy.-Treas.,  Richard  M. 
Woodworth,  West  Hartford  News. 

THE  LAUREL  CLUB  (Organized  1909) — To  foster  cooperation  among  legislative 
newspapermen;  to  promote  better  government  by  accurate  and  fearless  reporting;  to 
puncture  the  overinfiated  egos  of  legislators — Club  Constitution. 

Pres.,  Larrye  deBear,  WFSB-TV;  Vice  Pres.,  Robert  W.  MacGregor,  The  Hartford 
Times;  Secy.,  Jean  Tucker,  WFSB-TV;  Treas.,  James  Mutrie,  Jr.,  New  Haven  Register 
and  Journal-Courier. 

CONNECTICUT  CIRCUIT  OF  THE  ASSOCIATED  PRESS  —  Pres.,  Robert  J. 
Leeney,  New  Haven  Register  and  Journal-Courier,  New  Haven;  Vice  Pres.,  Charles  A. 
Pirro,  Jr.,  Greenwich  Time,  Greenwich;  Secy.,  Ambrose  B.  Dudley,  Associated  Press, 
Hartford;  Treas.,  Forrest  C.  Palmer,  News-Times,  Danbury. 

UNITED  PRESS  INTERNATIONAL  NEWSPAPERS  ASSOC.  OF  CONNECTI- 
CUT — Pres.,  Philip  P.  Savory,  Torrington  Register;  Vice  Pres.,  Forrest  C.  Palmer, 
The  News-Times,  Danbury;  Secy.-Treas.,  John  P.  Reilly,  The  Norwalk  Hour;  Board 
of  Directors:  Edward  E.  Chinnock.  Journal-Inquirer,  Vernon;  William  J.  Clew,  The 
Hartford  Courant;  Charles  Walsh,  Milford  Citizen;  Russell  G.  D'Oench,  Jr.,  Middle- 
town  Press;  Richard  Conway,  New  Britain  Herald;  Mrs.  Lucie  B.  Crosbie,  Willimantic 
Chronicle;  Eugene  Martin,  Waterbury  Republican-American;  Frederick  E.  Hennick, 
Naugatuck  News. 

CONNECTICUT  DADLY  NEWSPAPERS  ASSOCIATION  —  Pres.,  Judith  W. 
Brown,  New  Britain  Herald;  1st  Vice  Pres.,  Edmund  W.  Downes,  The  Hartford 
Courant;  2nd  Vice  Pres.,  Frederick  E.  Hennick,  Naugatuck  Daily  News;  Secy.,  Ken- 
neth H.  Carter,  Waterbury  Republican-American;  Treas.,  Walter  G.  Gisselbrecht, 
Torrington  Register. 

CONNECTICUT  COUNCIL  ON  FREEDOM  OF  INFORMATION  —Chm.,  Dan 
Kops,  WAVZ,  New  Haven;  Vice  Chm.,  Eugene  Martin,  Waterbury  Republican- 
American;  Secy.-Treas.,  Bice  Clemow,   West  Hartford  News. 


RADIO  STATIONS  IN  CONNE<   I  K  I   I 


837 


[*  z  z  *  * 


is  8  S  S     : 

/-.£>       O      vt      o       D 

O 


95    o 


;2S 


8    8 


I  2 


.3 

On© 

cm 


ro     so    r 


IM. 

O    : 


■o    -O 

5    oi 


"3         00   00         Jr  °C 

<  so     ."O        ^^f  T3 


3    Z 


g-S'SJS0§5g 


£1*121 

_  c  t  rt  — 

°°  eog  g    .«.  c 
r^-.ECQ  £S  wo  5 


— ;  <j  > 


■a  E  ow'^.s  « 


3l£lH.3l 


*.Q3 

-r  ^  x. 

o  cue2-  j  c^-a^j 
■gfflScgEc'Sgg^ 


eg  B i  S3 S 5 
a.     i     5        > 


P     H     O     ^     H     O 


838 


1  § 

*   o 


C     00 


£  £  £ 

©  o  © 

2  °  £ 

©,  ©^  ©, 

T*  HI  " 


RADIO  STATIONS  IN  CONNECTICUT 


-2?o     © 

7°      © 
A,©        w> 


©  >>       ©   >>© 


©       © 
§       § 


1? 

3* 

£ 

£ 

£ 

£ 

£ 

too 

.2?o 

© 

© 

© 

© 

© 

Z§ 

Z§ 

© 
©^ 

§ 

§ 

© 
©^ 

© 

in 

£~ 

1" 

rt~ 

M 

-* 

«-« 

© 

>i-i 

<N 

3 

©  >>© 

©  >,© 

© 

© 

© 

© 

© 

o  « »-( 

rJ  no\ 

•tf 

i/i 

2 

© 

CO 

2Q° 

nQ1^ 

rM 

:/-> 

rj 

■* 

■<r 

S>    T!  to 

S  ^  o 

j   .  s 

^  *  -a 

O.  J5 


2  56 


2    -H' 


c 
Z 

^4 


PS       U. 


•S     o 
O     OS 


©  B,w  S  o 
2u. 


^%d£?o2o% 


« -a  ut  c© 
l^l^S^'l^co 

^<J"0     .  o  «  w     .  TO^«  d 

*2"^    03^ 


^      6 


3 

3        u. 
y-  u.   TO 

C  oo<* 

*2- 

3 
O 

3 

CO 
u 
U 
JO 

£ 

3 

V, 

U 

c 
pi 

x> 

G 
X 

C 

o 

e       to 

u 

M 
'55 

u 

tSag 

9.   U   E 
-°0   E 

«     U4 

Wc5 

2" 

u 

a. 

5 
J* 

w    5 

."2     g 
2:     c 

TO           l) 

Q     * 

> 

§ 

a 
H 

2oo 

•as 


—*      S2  r— 


e«--8  . 


2   ■  s^ftuO  « 


x  w  ~  «5  C  «->  t- 


>  .; 


=  1" 

CO^t^Z^^r-Hu-iH 
H     H     H     H     > 


2-      xt 

<;3co  dy 


»»fiu  - 

>.ErJ  oog 

.  e  o55^e 


,       •ON 

o  —  a  c\c 

>    z    ^ 


VJ^e5<WZZ        ZS^ 


e  ^  8 

b  ^  ^ 

<  a  > 

^  £  £ 


to     -o       O 


"       "°        2         3         3         3 
^©g©«©g©«©TO©M0 

fc     M     w     h     ?     ?     ? 


^      ^      b 


to    t:    c 

—  .u,co.c 


ivo  o!£? 
:<n  05O 

'NT3Q 
©.3© 


05  ^  o:  \u  — ■  hj   _ 


*  *  £ 


*  8    £ 
a.  w^     M 


RADIO  STATIONS  IN    CONNE4    I  U  I    f 


I      |      I      |      * 


8 


*    *    s*    » 


839 


|    St 

8    § 


Its  & 


U.     _• 


fas 

or- 


n2 


w  .   _      en  — 
^>E     Sg 

<         £         < 


E  -      u 


1     Q 


u  0 


-  ^  — 
OS    . 


: 


g£*     -" 


•ON 

&ftt-?3 


o  g  >  'J  ^ 


o 
E  -  O  6      _; 

a-  C(N  0g 

£     D     = 


i  T  —  -c     -  S 


.c  <j 

c      E*  E 
.5      3  t  o 

7  „  3  — :  ^S 

9oo^      u  E     °° 


|  a 
gfs&s 

x   »\  —I  r      - .  ■  — 


t-  =  o 


1 1 


.Swgtt 


«  s  or «« 3  .*  ^  a  S  s  c  c-3  a  C 


s   ffafsgSe 

y  5d 


t:  Z>  E  — 2*  s  9  ^     5 w ^  ^z  l.  ■■  > S -V ^  E~— "^  ?  E^  c  c TJ  r 


r"5£  Z 

L»  t    N 


5 

5   I 


coo 


s  liiillii-isillSiiisis  islilliilillii 

o  ■c°uo£°so^c'52-:cioEc-o   go  as  as  as  so  as  as 

jcQoocoQQu.iu.wr:       zr:r:r:~i:r 


rccy; 


840 


£    £    £    £ 

©     o     ©     o 


TELEVISION  STATIONS 

£         £      £  £     £     £     £ 

c         o     ©  o     o     o     5 

o         o     ©  c     o     5     x 


1H  <-) 


55 

*•  a 


5£ 

3-^. 


ON  —  — 


5  2 


c 
u 

c 

0 

2 

u    .  S 

C  y  C 

1 

a 

o 

3 

u 

>% 

S  /t"  u 

c 
o 

03 

CO 

go 
■s. 

o 

^ 

u 
■a 

5  y6 

s. 

— 

u  C 

< 

3 

"3 

u 

■go 

jo 

£) 

0*      OS      £<      « 


5       j 

>         § 

H 


eg 

a     — 

£   - 


X  £  £ 


.2    2 


r-  C 

5        M        4>        V  "3 

«  w->  2  v- E -- -.  r3  Joe 

"3  ^          w          IT!          IT)  <""> 

5°Go«ogo  go 

2    z    z    z  z 


:E^ 


^        J=        T3         3  3 

^sc  rsc  £sc  —  o-s^  =*  ^ 
z     Z     £     £     >     > 


88 

3© 


>3 

artford 
06106 
artford 
06105 

E     E 

TELEVISION    STATIONS 


841 


0 

00       r*i 

9 

0 

«e 

9 

C   B 

fl 

f> 

«o 

•- 

c< 

^3    2     5 

0 

h 

I2 

_^    - 

^* 

1 

J-            s 

3 

5 
B 
1 

h 

--     -; 

CCQ          02<i 

fz      z  . 

.z 

c" 

1 

3 
> 

1| 

H 

P 
- 

c/5 

z 

B  0 

§   5 
Q 

5* 

B 

a    * 

E    t 

°     H 

S       3 
•-.      i 

C       C 

6= 

h 

B 

60    h-"      OB 

s:      ■ 

$ 

1    ?     ?• 

i  8 «  M 

-7 

P 

.C 

u 

5  w 

OB  (2 

Z 

O 

B 

5  ^'    B 

gs?  si 

c  5  n      b    : 

.-6 

c 

a 
E  S 

z 

I 

< 

H 
00 

a  O  O    fi  a 

O      cc     -  w 

_ .*  c 

z 

z 

o 

H 

6 

Is  § 

C<N         ^ 
^      Cm         w 

1  IS  J4 

& 

d 

5  Is 

~^H- 

CI-   «^ 

c  u-  a 

C^ 

1*!   - 
IS  3 

if  8^ 

Z 

O 

7 

- 
- 
- 

O 

do 

-  BE 

h   3   • 

.      >   a 

5    «H    . 

Ji    ,«    ,u 

5  3£  - 

^-   .£  -.£a 

•2H    • 
B  r  S 

ill   >? 

Ictw       -c 

lid  ^ 

1  —     -    -  c 

K^-   iu,  3 

pa  > ■  --z 

<--5     >  = 

^^    r-     Z 

§-  g   1  &« 

EQ3£    U-^ 

Si 

iz 

Z 

O 

r 
> 

- 
- 

- 

S  li 

u     a  c 

u  "E  0  U  X  -5  m 
Hoag  b  yW   : 

~  >  rn  £   ■  w  3 

3  S  j.  2  -S  3  * 

l>  <N       .    ^           t)  .C 

0     ^  -  -  Q  w 

u      0    u 

S3 
u 

i* 

31 

£  E 
j  - 
-  y 

§3 

a '. 

U 

c  ^ 

9  > 
.-< 

si 

a  0 
P 

B 

- 

*-    |  -|S 

^  S«i5| 

3  ill* 

c^  CZ 

U     U 

3 
3  c 

y  C 

6" 

> 

u  _: 

H- 

_z: 

3 

M 

0 

-  c 

C    1- 

tUOQ 
I| 

E  £ 
Q.. 

."3 

<  a 

■S  -"    C  ~  - 

PI  In 
R£|c| 

51 

gtQC 

-■j=-a 

> 

> 

> 
H 

> 

-8  00 

QQ 

a    z 

£ 

c< 

^  5   - 

u 

< 

z 

a 

Z     Q 

H     W 

2 
4 
£ 

< 

U3    ^      ^ 

< 

iC 

< 

«o 

3«S      e^'^ 

BU  ©3 

3  a 

IS 

c 

u°  CO  -0 

Z     Z     H 

Is 

Be 

C 

*>      c 

|  a^^° 

^    Z     H 

c 
-       « 

38IS 

z-~  Z     S 
z    =  z  si 
c  y  a  p  -a  j 

k  -  € 

22 

ECCLESIASTICAL  STATISTICS 


ADVENT  CHRISTIAN  CHURCH 

Rev.  Irvin  M.  Verrill,  Secy.,  236  Crestwood  Rd.,  Torrington  06790 
ORDAINED  MINISTERS:  Connecticut  Advent  Christian  Conference,  Inc. 


Batchelor,  Percy  R. 
Bromley,  Shirlee 
Coughlin,  William  H. 
Dowd,  Edward 
Jordan,  Ralph  E. 
Lockward,  Gibson  C. 
MacCaul,  Reginald  W. 


Plainville 

Bristol 

Danbury 

Montville 

Wallingford 

New  Britain 

Rocky  Hill 


McKnight,  Wilsey  J. 
Murch,  Ronald  A. 
Rundgren,  Carl 
Tibbetts,  Benjamin  D. 
Verrill,  Irvin  M. 
Walch,  Hayden 


Stratford 

Wapping 

E.  Norwalk 

Hartford 

Torrington 

Bristol 


LICENTIATES:  Preacher's  Licenses  and  Christian  Worker's  Certificates 
Hathaway,  Richard  Montville       Rathbun,  Robert  Montville 


AFRICAN  METHODIST  EPISCOPAL  CHURCH 

Bishop,  1st  Episcopal  District,  Rt.  Rev.  Ernest  L.  Hickman 

336  Pelham  Road,  Philadelphia,  Pa.  19119 

Rev.  F.  LeMoyne  Whitlock,  Presiding  Elder,  Stamford 

CLERGY  AND  POST  OFFICE  ADDRESSES 

Campbell,  W.  Melvin 
Crawford,  Peter  G. 
Echols,  S.  J. 
Luster,  Donald  C. 


Hartford 

New  Haven 

Hartford 

Greenwich 


Mayfield,  Elliott 
Smith,  Samuel  T. 
Strickland,  E.  Luis 
Whalen,  Joseph  F. 


Stamford 
Bridgeport 
Bridgeport 

Norwalk 


AFRICAN  METHODIST  EPISCOPAL  ZION  CHURCH 

Rt.  Rev.  Herbert  Bell  Shaw,  Presiding  Bishop,  Wilmington,  North  Carolina 
Rev.  James  Charles  Brown,  Presiding  Elder,  Roxbury,  Mass. 


CLERGY  AND  POST  OFFICE  ADDRESSES 


Barnes,  F.  E. 
Benford,  Ann 
Bess,  Hunter  B. 
Blake,  A.  J. 
Bonner,  H.  D. 
Brooks,  H.  W. 
Brown,  George  R. 
Craig,  K.  L. 
Dumas,  Leounidas 
Green,  Sampson 
Hay,  J.  B. 
Hooker,  W.  H. 


Bridgeport 

Forestville 

New  Haven 

New  Britain 

Waterbury 

Branford 

New  Haven 

Waterbury 

Danbury 

Norwich 

Bridgeport 

New  Britain 


Little,  J.  P. 
Miller,  D.  R. 
McCauley,  Melvin 
Pollard,  J.  H. 
Roberts,  James 
Roderick,  Mark  J. 
Scott,  N.  R. 
Travis,  Ora 
White,  Alfred  E. 
Williams,  H. 
Wrice,  Harold 


Ansonia 

Plainville 

Danbury 

New  London 

Meriden 

Bristol 

New  Haven 

Hartford 

Hartford 

Middletown 

Meriden 


ALBANIAN  ORTHODOX  ARCHDIOCESE  IN  AMERICA 

A  member  of  the  Autocephalous  Orthodox  Church  in  America 

Right  Rev.  Bishop  Stephen  V.  Lasko,  Ruling  Hierarch, 

529  East  Broadway,  South  Boston,  Mass.  02127 

Rev.  Arthur  E.  Liolin,  General  Secy., 

336  Billings  Road,  Wollaston,  Mass.  02170 

Rev.  Eugene  Vansuch,  St.  George  Albanian  Orthodox  Church 

521  Howard  Ave.,  Bridgeport  06605 


(842) 


ECCLESIASTICAL   STATISTICS 


843 


ARMENIAN  APOSTOLIC 

Archbishop  Karekin  Sarkissian,  Prelate 
Armenian  Apostolic  Church  of  America 
138  East  39th  St..  New  York.  N.Y.  10016 

CLERGY  AND  POST  OFFICE  ADDRESS 
Rev.  Sahap  Andekian,  69  Tremont  St.,  New   Britain.  Conn.  06051 


ARMENIAN  CHURCH  OF  AMERICA 

Most  Rev.  Archbishop  Torkom  Manoogian.  Primate  of  the  Diocese  of  the 

Armenian  Church  of  America 

630  Second  Ave..  New  York.  N.Y.  10016 


Arakelian.   Levon 
Asadourian.  Khosrov 


CLERGY  AND  POST  OFFICE  ADDRESSES 

Der  Assadourian,  Vartan 


Bridgeport 
Hartford 


New  Britain 


ASSEMBLIES  OF  GOD 

SOUTHERN  NEW  ENGLAND  DISTRICT 
Superintendent,  Rev.  David  W.  Flower.  3  Prospect  Parkway,  Auburn,  Mass.  01501 


CLERGY  AND  POST  OFFICE  ADDRESSES 


Ambrose,  Chester  S. 
Ashburn.  William  G. 
Atherton,  David  R. 
Babcock.  Richard  M. 
Bangs.  Bolton 
Barco,  James  F. 
Boyer,  Ronald  D. 
Brolzman.  Harry.  Jr. 
Daggett.  Walter  E. 
Elliott,  Charles  C. 
Evans,  Donald  J. 
Fegler,  Thomas  A. 
Godard.  Arthur  J. 
Goldman,  W.  Darryl 
Gustafson,  Kenneth  L. 
Hidle.  Harold  R. 


Waterbury 

Torrington 

Southington 

Naugatuck 

Middletown 

Guilford 

Colchester 

Groton 

Central  Village 

Wethersfield 

Bridgeport 

Meriden 

Old  Saybrook 

Norwich 

Manchester 

Bristol 


Jelley,  Ralph  F. 
Laraby,  William  C. 
Mariano,  Daniel 
McDaniel.  Richard  B. 
Peters,  James  E. 
Pettibone,  Earl  K.,  Sr. 
Potter,  Franklyn  D. 
Provard,  G.  Jack 
Reinhardt,  John  M. 
Scallon,  Richard  P. 
Siwek,  Stanley  J. 
Watrous,  Stephen  D. 
Whiteman,  D.  Leroy 
Willette.   Clarence   A. 
Wolfenbarger.  Floyde 
Zeller,  Roland 


East  Hartford 

Ledyard 

Norwalk 

Windsor  Locks 

Stamford 

Vernon 

Shelton 

D  anbury' 

Bridgeport 

Milford 

New  Milford 

New  London 

New  Haven 

Willimantic 

Putnam 

Watertown 


BAHAT   FAITH 

National  Spiritual  Assembly  of  the  Baha'is  of  the  United  States 
536  Sheridan  Road.  Wilmette.  111.  60091 
Local  Spiritual  Assemblies  of  the  Baha'is 


Secretaries  and  Post  Office  Addresses 


Clayborne.  Mrs.  Gwendolyn  Mansfield 

Daley,  Mrs.  Jean  Hartford 

Golombik,  Ms.  Marcia  Norwalk 

Hopkins,  Mrs.  Pat  Manchester 

Ivanoff.  Mrs.  Christine  S.  Bridgeport 

Lesh.   Richard  Mansfield 

Mentelos,  Mrs.  Barbara  Hamden 


Morphis.  Miss  Maxine 
Moye,  Mrs.  Jeanette 
Risen.  Mrs.  Sylvia 
Springston.  Roscoe  C. 
Stone.  Mrs.  Clara  M. 
Zabel,  Mrs.  Joanne 


Hamden 

Greenwich 

Wallingford 

Stamford 

New  Haven 

Meriden 


844 


ECCLESIASTICAL   STATISTICS 


BAPTIST 

Connecticut  Convention  of  American  Baptist  Churches 

100  Bloomfield  Ave.,  Hartford  06105 

Dr.  Orlando  L.  Tibbetts,  Executive  Minister 

CONNECTICUT  BAPTIST  PASTORS  WITH  POST  OFFICE  ADDRESSES 


Allen,  William  Hartford 

Andrews,  Paul  Mt.  Carmel 

Babbin,  Elwood  L.  Winsted 

Bailey,  Leroy  Hartford 

Bartlett,  Robert  New  London 

Battles,  Richard  A.,  Jr.  Hartford 

Bernadt,  Alfred  R.,  Jr.  Plainville 

Bodein,  Vernon  P.  Canton 

Bohannon,  Robert  Meriden 

Bragg,  Ernest  Hartford 

Brooks,  John  H.  Lebanon 

Brown,  Richard  C.  West  Hartford 

Bubar,  John  H.  Cheshire 

Busdiecker,  Albert  D.  Meriden 

Chan,  Thomas  New  Haven 
Cofield,  Curtis  M.,  II,  D.D.     New  Haven 

Collins,   Kingdon   L.  Norwich 

Cooper,  Kenneth  M.  Willimantic 

Craig,  D.  S.  Hartford 

Crooks,  C.  Burtis,  Jr.  New  Britain 

Crosby,  Donald  New  Haven 

Croteau-Chonka,  Philip  Noank 

Cuthbert,  Edward  Stratford 

DeValve,  Robert  Meriden 

Donelson,  Thomas  J.  New  Haven 
Doughty,  Henry                South  Woodstock 

Doyle,  Richard  Middletown 

Eckard,  Miriam  B.  Waterbury 

Elsensohn,  Bruce  Norwich 

Emig,  Donald   (U.C.C.)  Rowayton 

Fulton,  Julius  South  Norwalk 

Gano,  Norman  Ledyard 

Goff,  Philip  Montville 

Gonzalez,   Eliseo  Bridgeport 

Greenawalt,  Wayne  W.,  Jr.           Putnam 

Griffin,  John  Stratford 

Hamilton,   Richard  Danielson 

Harmon,  Crawford  (Disc.)  Danbury 
Harwood,  Douglas  (U.C.C.)     Stonington 

Henderson,  Phillip  Hartford 

Hicks,  Fred  H.  Meriden 

Hicks,  William  Norwich 

Hiltabidel,  Wade  D.  Ansonia 

Holmes,  Thomas  E.  New  Haven 

Hood,  Vernon  Mansfield 

Hourihan,  Thomas  Jewett  City 

Humphreys,   Paul  M.  Waterbury 
Ihloff,  Charles  E.  (U.C.C.)         Brooklyn 

Jarvis,  Stanley  Hartford 

Jensen,  Howard  J.,  Jr.  Mansfield  Center 

Jeschke,  Reuben  Branford 

Johnson,  Ralph  Stamford 

Johnson,  William  O.  Stratford 
Johnston,  John  R.  (U.C.C.)     Deep  River 

Kaechele,  Edward  New  Haven 

Kehrein,   Gordon  Plantsville 

Kenney,  William  Bridgeport 

Kimbrough,  Lucius  Hartford 


Klindt,  John  A. 
Kneece,  Odyss 
Kuehn,  Arthur 
Lanz,  Frederick 
Lindsay,  David  O. 
Lossing,  Donald  M. 
Lundgren,  Dwight  M. 


Colchester 

Suffield 

Hartford 

Manchester 

Bridgeport 

Moosup 

Shelton 


Luther,  N.  Gordon  North  Haven 

Maldonado,    Alfredo  Willimantic 
May,  Howard  E.,  Jr.        South  Willington 

McKinney,  Robert  Plainfield 

McKissick,  William  J.  Hartford 

McMillon,  J.  A.  Norwalk 

Michaelsen,   Richard  T.  Winsted 

Middleton,  Robert  West  Hartford 

Milton,  Charles  Hartford 

Monts,  George  South  Norwalk 

Moody,  Robert  A.  Hartford 

Murray,  Herbert  Stamford 

Neubert,  John  R.  Wallingford 

Oates,  F.  D.  Hartford 

Perry,  Lee  W.  Torrington 

Perry,   Robert  Stamford 

Petteway,  Stanley  P.  Waterbury 

Post,  Kenneth  Stafford  Springs 

Pratt,  James  L.  Noank 

Price,  Vernon  F.  Norwich 

Purchase,   Richard  T.  Enfield 

Rayner,   Kenneth  Bridgeport 

Reed,  Jonathan  E.  Waterbury 

Riggs,  Lee  West  Haven 

Robinson,  Lorenzo  Stamford 

Rogers,  L.  Wayne  Norwalk 

Ross,  Ralph  D.  West  Hartford 

Samuels,  Aaron  West  Haven 

Sanders,  William  C.  Willimantic 

Schulze,  Laurence  Stepney 

Scott,  Allen  W.  East  Lyme 

Sniffer,  Fred  L.,  D.D.  Meriden 

Shot  well,  J.   Ralph  Hartford 

Small,  David  Bridgeport 

Smith,  Allen  H.  New  Haven 

Smith,  Herbert  Hartford 

Smith,  William  New  Haven 

Spring,  Merle  E.  Mystic 

Stairs,   Ondon  Manchester 
Strong,  Richard  F.         Poquonock  Bridge 

Sullivan,  William  W.  Trumbull 

Taylor,  Julian  A.  New  Haven 

Titus,  Nicholas  Bridgeport 

Tosh,  Richard  Essex 

Towler,  Norman  Hartford 

Walker,  Charles  D.  Milford 

Washington,  Don  New  Canaan 

Webb,  Ronald  H.  Bristol 

White,  Samuel  L.  Stamford 

Whitlock,  Lawrence  Bridgewater 

Wilkinson,  Rowland  N.  Quaker  Hill 


ECCLESIASTICAL    STATISTICS 


845 


Williams,  A.   Roger 
Williams,    Reuben 
Williams,  Samuel  J. 
Wixson,   Raymond  C. 


Hartford 

Bridgeport 

South  Norwalk 

Mystic 


Wood.  Richard  H. 
Woods,  Lorenzo  L. 
Zcnd/ian.   John    H. 


walk. 

MiddkCowo 

North    Stoninglon 


Ministers  Without  Pastoral 


Beale,   Leon 
Bean.   Samuel   H. 
Bennett,  Merle 
Bcrnadt,  Sr.,   Alfred 
Bordner,   Ravmond 
Boutwcll,   Roland 
Braisted.  William  E. 
Bntt,  George  W. 
Callender.  Willard  D. 
Casstevens,  Robert  C. 
Cerri.   Lawrence   A. 
Channon,  William  T. 
Covington,   L.  S. 
Davis,  Leroy 
Donahue,  William  D. 
Drew,   Thomas 
Eno,  Glenn 
Farnsworth.   Fred  M. 
Foreman,  Heyward 
Frye,  Everett 
Gaines,  David  P. 
Gendall.   Ronald 
Hart,  Charlie 
Hoffman,  Curtis  L. 
Hulen,  Dr.  Amos  B. 
Iffland.  Donald  M. 
Israelson,  Evert 


Elsesser.   Alex   H. 
Garrecht,  David 
Jones,  Robert 


Norwich 

Niantic 

Thompson 

Meriden 

Quaker  Hill 

North  Woodstock 

Hamden 

Newtown 

Suffield 

Granby 

Wallingford 

Brooklyn 

New  London 

Hartford 

Groton 

Bridgeport 

Stafford 

Stepnev  Depot 

Lebanon 

New  Haven 

Waterbury 

Stratford 

Stamford 

New  Britain 

Bridgeport 

Litchfield 

Rowayton 


Charges  and  Licentiates 
Kary,  Michael 
King,  Paul 
Kxoll,  Douglas 

LoPresti,   Salvatore 
Mack,   Earl 
McCollum.    Ivanhoe 
Millan,  Henry 
Mitchell.   Richard  W. 
Murdock,  Franklin 
Norris,  Leuray 
Peters,  Claude 
Philpot,  William  H. 
Pierce,   Richard   N. 
Pouliot.  Joseph   E. 
Reid,   Wallace    K 
Sawtelle.   Bradlee 
Shepherd.    Dayton 
Shepler,  Louis  J. 
Tarbell.  Arthur  E. 
Taylor,  Clifford  H. 
Terrell.  Wm.  Sale,  D.D. 
Toth,  Julius 
Trevorrow,  Fred 
Webster,    Harry    B. 
Young,   Robert 
Yousko,  Andrew  T. 


Ministers  in  Special  Service 
Manchester        Lang.  George  E. 

Norwich        Seguine,  Ralph  H. 
U.S.   Navy 


Hartford 

E.  Killingly 

1  ondon 

Ansonia 

Ellington 

Danielson 

Hartford 

Noank 

Mansfield 

Hartford 

Stamford 

Hamden 

Bloomfield 

Bridgeport 

Plymouth 

Meriden 

Ellington 

Mystic 

Suffield 

Montville 

West   Hartford 

Wallingford 

East  Killingly 

Voluntown 

Norwich 

Newtown 


Thompson 
Brooklyn 


BYZANTINE  RITE  CATHOLIC  CHURCH 

Diocese  of  Passaic,  N.J. 
Bishop,  Most  Rev.  Michael  J.  Dudick,  D.D.,  101  Market  St.,  Passaic,  N.J.  07055 


Dolinay,  Thomas 
Fulton,  Eugene 
Kichinko,  Peter 


CLERGY  AND  POST  OFFICE  ADDRESSES 
Bridgeport        Orosz,  Laszlo 


New  Britain 
Meriden 


Senetsky,  Robert 
Zeyack,  John 


Bridgeport 

Peekskill.  N.Y. 

Danbury 


CHURCHES  OF  CHRIST 

LOCATED  AT 


Bridgeport 

Groton 

Manchester             New  London 

Storrs 

Danbury 

Hamden 

Meriden                   Norwich 

Torrington 

Farmington 

Hartford 

New  Haven             Stamford 

Waterbury 

CLERGY 

AND  POST 

OFFICE  ADDRESSES 

Alford.  Abner 

New  Haven 

Dollar.  James 

Torrington 

Arms,  Curtis 

Hartford 

Dunn,  Steve 

Storrs 

Bosworth,  Larry 

Norwich 

Eldridge.  Allen 

Hamden 

Brewer,   Eugene 

Manchester 

Hance.  William 

Bridgeport 

Collins,  Lorenzo 

Hartford 

Malherbe,    Abraham 

Hamden 

Combs,  Dale 

Meriden 

Mathis,    Wayne 

Meriden 

846 


ECCLESIASTICAL  STATISTICS 


McBroom,  Don 
Myers,  Paul 
Smiley,  John 


Farmington       Tarbet,  David 

Stamford        Troup,  Rhinard 
Bloomfield       Van  Tuyl,  Charles 


Danbury 

Waterbury 

Groton 


THE  CHRISTIAN  AND  MISSIONARY  ALLIANCE 

NEW  ENGLAND  DISTRICT 

Superintendent,  Rev.  John  L.  Stirzaker,  34  Central  St.,  South  Easton,  Mass.  02375 

District  Office  Secy.,  Mrs.  Marie  Fullerton,  203  Summer  St.,  Brockton,  Mass.  02402 

CLERGY  AND  POST  OFFICE  ADDRESSES 


Anderson,  Dwight  G 

Norwich       Mindek,  Douglas  W 

[.                          Bethel 

Carlson,  John  R. 

Stratford       Murray,  Ralph  L. 

Milford 

Floros,  Joel  J. 

West  Haven       Sawyer,  Joel  C. 

Bethlehem 

Massa,  Frank  D. 

New  Britain       Slane,  Robert  L. 

Trumbull 

Milley,  Ronald  G. 

West  Hartford       Spence,  Donald  J. 

Stamford 

CHRISTIAN  SCIENCE  CHURCHES  AND  SOCIETIES 

LOCATED  AT 

Ansonia 

Hartford                        New  Haven 

Stamford 

Bridgeport 

Litchfield                       New  London 

Torrington 

Bristol 

Manchester                   New  Milford 

Waterbury 

Danbury 

Meriden                          Norwalk 

Westport 

Darien 

Middletown                   Old  Lyme 

Willimantic 

Glastonbury 

Mystic                           Old  Saybrook 

Wilton 

Greenwich 

New  Britain                  Ridgefield 

Guilford 

New  Canaan                 Rockville 

The  Christian  Science  Committee  on  Publication  for  Connecticut 
Leonard  K.  Nelke,  35  Worth  Ave.,  Hamden  06518 

REGISTERED  CHRISTIAN  SCIENCE  PRACTITIONERS 
AND  POST  OFFICE  ADDRESSES 


Ames,  Mrs.  Myra  M.  Groton 

Anderson,  Edwin  R.  Waterbury 

Bailey,  Mrs.  Ingrid  H.  West  Hartford 
Beardsley,  Mrs.  Audrey  E.  New  Canaan 
Boysen,  Bigelow  Southbury 

Bryden,  Mrs.  Vera  S.  West  Simsbury 

Buffum,  Mrs.  Marjorie  N.  New  Canaan 
Camargo,  Mrs.  Florence  S.  Westport 

Car  dwell,  Mrs.  Phyllis  E.  West  Hartford 
Chase,  Miss  Katherine  B.  Bridgeport 

Childs,  Mrs.  Helen  B.  Old  Greenwich 
Collins,  Mrs.  May  Southbury 

Daniels,  Mrs.  Dorothy  Ross  Darien 

Dunham,  Mrs.  Julia  S.  Manchester 

Entress,  Mrs.  Ella  F.  West  Hartford 

Estelle,  Mrs.  Marie  W.  Manchester 

Garland,  George  F.  Norwalk 

Gesner,  Mrs.  Evelyn  E.  Mystic 

Goeben,  Mrs.  Ruth  M.  West  Hartford 
Hartwell,  Mrs.  Betty  Hawk  Greenwich 
Hawes,  Mrs,  Grace  F.  Darien 

Hill,  Mrs.  Dorothy  R.  Wolcott 

Lewis,  Mrs.  Dorothy  K.  Rocky  Hill 

Lowen,  Mrs.  Matilda  G.  Danbury 

Loye,  Mrs.  Laura  P.  Hamden 

Luther,  Mrs.  Ruth  H.  New  Haven 

Mansfield,  Mrs.  Harriet  H.  New  Haven 
Marietta,   Harold  E.  Greenwich 

Marietta,  Mrs.  Virginia  C.         Greenwich 


McCurdy,  Mrs.  Dorothy  K.  Norwalk 

Meijer,  Mrs.  Elizabeth  DeL.  Danbury 
Nelke,  Leonard  K.  New  Haven 

Oakley,  Mrs.  Florence  I.  Stamford 

Oddy,  George  S.  Easton 

Pinney,  Mrs.  Doris  W.  Bloomfield 

Rice,  Mrs.  Sally  W.  Wilton 

Roberts,  Mrs.  Margaret  H.  New  London 
Rockwell,  Mrs.  Mary  G.  West  Hartford 
Rolleston,  Mrs.  Sara  Emerson  Darien 
Rothenberg,  Mrs.  Alice  Glastonbury 

Roy,  Ernest  J.,  Sr.  Suffield 

Sauer,  Mrs.  Emily  A.  Hazardville 

Schmidt,   Mrs.  Johanna  Fairfield 

Seaman,  John  Stamford 

Sharp,  Mrs.  Marianne  L.  Old  Greenwich 
Sjogren,  Mrs.  Greta  Madison 

Stanford,  Verne  S.  Stamford 

Stanwood,  Mrs.  Dorothy  H.  Wallingford 
Stirling,  Mrs.  Edna  P.  Old  Lyme 

Thiel,  Mrs.  Olive  D.  Cos  Cob 

Ulisney,  Mrs.  Edith  Meriden 

Wahlquist,  Mrs.  Elsie-Jean  Fairfield 

Waller,  George  T.  Rocky  Hill 

Walters,  Gary  G.  Norwalk 

Ward,  Mrs.  Marianne  New  Haven 

Weber,  Mrs.  Gladys  G.  Bridgewater 

Weber,  Brig.  Gen.  Wilfred  H. 

Bridgewater 


ECCLESIASTICAL   STATISTICS 


847 


Wcida,  Mrs.  Jean 
West.  Mrs.  Myrtie 
Whitehead.  Mrs.  Helen  R. 
Whittaker.  Mrs.  Olivia  P. 
Williams.   Mrs.  Anna  M. 
Wilson,  Mrs.  Nanon  B. 


Greenwich 
Woodbridge 

Newington 

New  Canaan 

Southbury 

Higganum 


Winfield.  Mrs.  Helen  O.  Southbury 

Winckler,  Mrs.  Charlotte  Greenwich 

Wood.   Mrs     Harriet    Rew  Hssex 

Wood,  Mrs.  Helen  Dalby  Litchfield 

Wood,  Miss  Kathryn  V.  Hartford 


THE  CHURCH  OF  JESUS  CHRIST  OF  LATTER-DAY 
SAINTS  (MORMON) 

Stake  Pres.,  George  S.  Robison,  25  Highmoor  Dr.,  Wilbraham.  Mass.  01095 
Councilor,  Lawrence  Marostica,  3  Town  Bridge  Rd.,  Collinsville  06022 


Albright.   Richard 
Brown,  David  C. 
Fisher,  R.  Lynn 
Fordham,  Alton 


Black,  Arthur  G. 
Boice,  Raymond 
Colson,  Steven 
Florian.  Don  A. 
Gray,  Robert 


BISHOPS   AND   BRANCH   PRESIDENTS 

Fitchville  Ganoe,  Leslie  J. 

South  Windsor  Oxspring,   Harvey  K. 

Bloomfield  Ross,  Paul  G. 

Middlebury  Spang,  Norman 

STAKE  HIGH  COUNCILORS 

Weatogue        Harmon,  Duane 


Coventry 

Cheshire 

Plantsville 

Manchester 


Hunter,  Byron 
Moore,  Dennis 
Nuttall,  Paul 
Stankiewicz,  Charles 


Goshen 
Madison 
Hamden 

Groton 


Hamden 

Woodbridge 

Coventry 

Mansfield  Center 

Norwich 


CHURCH  OF  THE  NAZARENE 

NEW  ENGLAND  DISTRICT 

Superintendent,  Rev.  Donald  Irwin,   180  Adams  St.,  Quincy,  Mass.  02169 


CLERGY  AND  POST  OFFICE  ADDRESSES 


Alexander,  Calvin,  Jr. 
Allen,  Arthur 
Bowen,  David  G. 
Hathaway,  Dudley  C. 


Norwich  Morris.  Richard  P. 

Danielson  Restrick,   William  W. 

Hartford  Smith,  Keith 

Groton  Taylor,  William 


New  Haven 

Wallingford 

Hartford 

Manchester 


NEW  YORK  DISTRICT 

Superintendent,  Rev.  J.  H.  White,  P.O.  Box  179,  Yorktown  Heights,  N.Y.  10598 
Eddy,  Gerald  Danbury        White,  Philip  W.  Norwalk 


CONGREGATIONAL 

Congregational  House,  125  Sherman  Street,  Hartford  06105 

Note:  All  ministers  listed  below  except  those  denoted  with  an  asterisk  (•)   also  have 
standing  as  ministers  of  the  United  Church  of  Christ. 


CLERGY  AND  POST 


Abbott,  John  W. 
Abernethy,   William   B. 
Ackor,  Miriam  H. 
Adams,  Nathan 
Afman,  John 
Aiken,  Edwin  E. 
Albin,   Richard  W. 
Allan,  James  B. 
Allen,  David  C. 
Allen,  John  J. 


Hamden 

Middletown 

East  Hartford 

Greenwich 

Kensington 

Hartford 

Hartford 

U.S.  Army 

Chester 

Storrs 


OFFICE  ADDRESSES 

Allison.  H.  Victor 
Ameling.  James 
Andersen.  H.  Gardner 
Anderson,    Bruce    F. 
Anthony,  B.   Kenneth 
Arnold,  Allora 
Avery,    Reginald 
Avre,  A.  Russell 
•Babbin,  Elwood  L. 
Baboian,  Charles   D. 


Enfield 

North  Branford 

Wallingford 

Norfolk 

Newtown 

West  Hartford 

Stafford  Springs 

New  Milford 

Groton 

Waterbury 


848 


ECCLESIASTICAL   STATISTICS 


Bailey,  Paul  J.  U.S.  Army 

Bainton,  Roland  H.  New  Haven 

Bakker,  Cornelius  N.  Manchester 

Bankosky,  John  A.  Simsbury 

Barnett,  Richard  H.  Bristol 

Barrows,  Robert  K.  Groton 

Bartholomew,  Edwin  W.  Vernon 

Batchelder,  Robert  C.  Hartford 

Bates,  Gordon  East  Hartford 

Battenhouse,  Paul  F.  Hartford 

Bauer,  Thorpe  P.  Bridgewater 

Beach,  David  N.  Shelton 

Beaver,  R.  Pierce  Sherman 

Bechtold,  Robert  K.  Coventry 

Beck,  John  G.  Prospect 

Bednar,  Zdenek  F.  Wilton 

Beldan,  William  E.,  Jr.  Storrs 
Bengston,  Ernest  L.,  Jr. 

Winchester  Center 

♦Berriman.  William  Groton 

Bieber,  Kenneth  P.  Woodmont 

Bills,  Robert  J.  South  Windsor 

Bishop,  Noel  G.  Guilford 

Bliss,  William  E.  New  Haven 

Bobbitt,  Paul  D.  Manchester 

Bodenweber,  Ernest,  Jr.  West  Haven 

Bodine,  John  J.  Hartford 

Boltz,  Theodore  W.  Bristol 

Bower,  Franklin  A.  Madison 

Bowman,  Paul  J.  Rockville 

Bracher,  James  F.  Greenwich 

Bradley,  C.  Arthur  New  Haven 

Bradley,  Raymond  H.,  Jr.  Andover 

Bradley,  William  L.  New  Haven 

Brown,  C.  Victor  New  Milford 

Brown,  J.  Good  Glastonbury 

Brown,  James  K.  Canterbury 

Brown,  Thomas  E.  New  Haven 

Brumflel,  Bradley  L.  Middlebury 

Brush,  Stuart  C.  Niantic 

Bryant,  William  B.  Westport 

Bunker,  Kenneth  C.  Fairfield 

Bunker,  Wilfrid  H.  West  Cornwall 

Burgdorf,  James  F.  New  London 

Burn,  C.  Neilson  Orange 

Burr,  Christopher  P.  Higganum 

Bushnell,  David  R.  Shelton 

Busick,  Wilson  L.  Clinton 

Buttaro,  Alan  H.  East  Granby 

Buttrick,  John  D.,  Jr.  Newtown 

Cabell,  William,  Jr.  Wilton 

Calhoun,  Robert  L.  Bethany 

Camp,  Russell  E.  Manchester 

Campbell,  Gabe  L.  Stamford 

Campbell,  Thomas  G.  Guilford 

♦Canney,  A.  Wallace    North  Westchester 

Carter,  Richard  P.  Suffield 

Cartwright,  Kimball  D.  Stratford 

Chambers,  David  E.,  Jr.  Hartford 

Champe,    Howard   C.  Bloomfield 
Chapman,  Edwin  P.        Mansfield  Depot 

Cheney,  Roger  N.  Torrington 

Child,  Graham  D.  New  Hartford 

Christensen,   Carl  L.  Waterbury 

Claque-Davies,  Susan  Ridgefield 

Clapp,  Edward  T.  Newington 


Clarke,  Arthur  B. 

Clemmons,  Joseph 

Coe,  Arden  W. 
♦Coffin,  William  S. 

Conant,  Ruth  S. 

Conover,  J.  Stanton 
♦Cook,  Douglas  W. 

Cook,  John  W. 

Cook,  Ralph  M.,  Jr. 

Cowles,  Oliver  H. 

Crabtree,  Davida 

Craig,  Emily 

Crandall,  George  E. 

Daggett,  Robert  B. 

Dakers,  Peter  A. 

Daniel,  R.  Berwyn 

Daniels,  Gibson  I. 

Davis,  Charles  C. 

Davis,  Felix  M.,  Jr. 


Hartford 

Norwalk 

New  Haven 

New  Haven 

Hartford 

Bolton 

Middlefield 

New  Haven 

Granby 

Brooklyn 

New  Britain 

Morris 

Hamden 

Meriden 

Canaan 

Easton 

Woodstock 

Berlin 

Manchester 


Davis,  Stephen  L.        South  Glastonbury 

Day,  Jon  W.  Windsor 

DeRevere,  David  W.  Old  Saybrook 

Dickerman,  David  L.  Hartford 

Dittes,  James  E.  Hamden 

Dixon,  Theodore  T.  Simsbury 

Dorn,  William  P.  Suffield 

Downes,  Joan  A.  Plainville 

Dreher,  George  K.  Mystic 

Drew,  Bernard  T.  Hartford 

Duey,  Charles  J.  West  Hartford 

Duncombe,  David  C.  Hamden 

Dunham,  Arthur  H.  South  Windsor 

Eaton,  David  H.  New  London 

Eaton,  R.  Stanley  South  Windsor 
Eddy,  Robert  L.               Stafford  Springs 

Edmonds.  Edwin  R.  New  Haven 

Edmondson,  James  V.  Haddam 

Edwards,  Robert  L.  Hartford 

Edwards,  Sarah  A.  Avon 

"Elmore,  John  R.  Hartford 

Emig,  Donald  W.  Rowayton 

Emmons,  David  W.  Bristol 

English,  James  F.  West  Hartford 

Ensign,  Loring  S.  Southport 

Erickson,  Anne  F.  Middletown 

Essebaggers,  Theodore  Colchester 

Eusden,  David  B.  Waterbury 

Evans,  George  K.  Columbia 

Ewert,  Wesley  C.  Plantsville 

Ewing,  Roland  G.  Coventry 

Farnum,  Norman  R.,  Sr.  Simsbury 

Fell,  Robert  K.  Durham 

Ferrara,  Randall  P.  Thompson 

Ferry,  Lee  M.  East  Hartford 

Fichter,  Robert  B.  South  Killingly 

Firme,   Vernon   E.  Harwinton 

Fisher,  George  F.  Naugatuck 

Fitzpatrick,  Thomas  M.  Hartford 

Fitzsimmons,  Donald  B.  U.S.  Navy 

Flynn,  William  E.  East  Hartford 

Fogal,  Samuel  W.  Darien 

Forsberg,  Joan  B.  New  Haven 
Forsythe,  Carol  E.        Brookfield  Center 

Forsythe,  James  E.  New  Milford 

Franzius,  Frederic  Groton 

Frazier,  Donald  H.  New  Haven 


ECCLESIASTICAL    STATISTICS 


849 


Frazicr,  Elizabeth  H.  New  Haven 
French,  L.  Clark              Brookiield  Center 

•Frickc.  Charles  H.  Greenwich 

Ciiilpin.   Edward  E.,  Jr.  Riverton 

Garvey,   Stephen   F.  Fairfield 

Gaydos,  William  M.  Woodstock 

Gelbach.  Charles  W.  West  Hartford 

Gerlinger,  Charles  Bridgewatef 

Gettemy,  Jama  N  Hartford 

Cubbs.  Martin  E.  Madison 

Gibson,  Elsie  E.  Hartford 

Gibson.  Royal  J.  Hartford 

Goodwin,  Robert  D.  Farmington 

Gordon.    Richard  C.  Shelton 

Grandy,  Peter  B.  Marlborough 

Green,    Henry   E.  Greenwich 

Green,  William  C.  New  Haven 

Greene,  Robert  W.  Weston 

Griffin,  Dale  F.  Hartford 

Guptill.   Nathanael   M.  Hartford 

•Haas.  Ray  D.  Suffield 

Hainer,    Herbert   M.  Quinebaug 

Hall,  Carl  F.  Hebron 

Hall,  Gretchen  H.  Hebron 

Hall,  Thomas  L.  Lyme 

Hammond,   Benjamin  T.  Waterbury 

Hammond,  Ranson  Somers 

Hanna,  David  B.  New  Canaan 

Harper,   L.   Alexander  New  Britain 

Harris,  Ernest  S.,  Jr.  Essex 

Harrison,   Harold   L.  Wethersfield 

Harrison,  James  S.  Rocky  Hill 

Harrison,  Mary  E.  Wethersfield 

Hart.   William   C.  Stamford 

Harwood,    Douglas  Stonington 

Haut,  Timothy  E.  Guilford 

Hawes,   Francis  C.  Bethlehem 

Heavilin,   Robert  A.  Willington 

Held.   Frederick   G.  Wallingford 

Helfferich,   Reginald  H.  Amston 

Helms.   Hal   M.  Guilford 

'Henderson,  Robert  W.  Middletown 

Higgins,  Anne  H.  North  Haven 

Higgins,  Arthur  North  Haven 

Hinkelman,  Roswell  F.  Madison 

'Hirtle,   Ralph  Westford 

Hoag,   W.   Dixon  Old   Lyme 

Hodges.  Deane  L.  Hartford 

Holmes,    Donald   B.  Rowayton 

Hoskins,    Theodore    G.  Westport 

Hosmer,  John  W.  Southington 

Houston,  Stanley  L.  Fairfield 

Humes.  Allen  M.  Deep  River 

Hundevard,  Alan  S.  Litchfield 

Huston,  Hollis  W.  Cornwall 
Hutchinson,  Pauline  C.    Mansfield  Center 

IhlofT.   Charles   E.  Brooklyn 

Imswiller.  Earl  E.,  Jr.  Broad  Brook 

Inderstrodt.  William  L.  North  Haven 

Ingham.  Clare  M.  Danbury 

Ireland.  Truman  O.  Hartford 

Jackson,  Michael  G.  Wallingford 

Jeffrey.  William  A.,  Jr.  Elmwood 

Jenkins,  Charles  A.  West  Hartford 

Johanson,  Laura  Lane  West  Hartford 

Johnson,  Bruce  J.  Coventry 


Johnson,  Daniel  L. 
Johnson,  Gordon  C 

Johnson,    R.    Alan 
Johnson,   Sumner  W. 
Johnston,  John   R. 
Jones.    Keith   E. 
Jones,    Keith    M. 
Jones,  Stephen  N. 
Jordan,   David   A. 
Juliani,   Dwight   E. 
Kaseman.  Mansfield 
Keast,  George  S. 
Keefer.   C.   Murray 
Keeling,   Robert   W. 
Kelsey,  George   W.,  Jr. 
Kelsey.   Herbert  O. 
Kennedy,  William  T. 
Ketcham,  Donald 
King,  David  S. 
King.    Harry   C,  Jr. 
Kinney,    David   B. 
Klindt,  John  A. 
Knapp,  William  T. 
Knox,    Kenneth   E. 


West  Haven 

PI. i  in  tie  Id 

Sharon 

Kensington 

Deep    Rner 

Windsor 

Wethersfield 

U.S.   Navy 

Hamden 

Plymouth 

New  Haven 

Waterbury 

Seymour 

Monroe 

Plainvillc 

Hebron 

New  Fairfield 

Avon 

Hartford 

Wethersfield 

Higganum 

Colchester 

Hartford 

Talcottville 


Koeroghlian,   Mihran   M.  Hartford 

Lacey,  John  A.  Vernon 

Lafferty,  Samuel  New  Britain 

Landquist,  Waldo  R.  Oakville 

Lane,    Fidelia   A.  Enfield 

Lane,  G.  Homer  Newingtoa 

Lane,    Robert   C.  Enfield 

Lantz,  Robert  J.  Niantic 

Lewis,   Harland  G.  Farmington 

Liebe,  Milton  R.  Deep  River 

Lincoln,   Edwin   R.  Cheshire 

Linden,  Earl  E.  G.  Willimantic 

Linden,   Marshall   E.  Putnam 

Loesch,  Robert  K.  Madison 

Lorimer,   Allan  I.  Esses 

Lovett,  A.  Sidney  New  Haven 

Luckey,  Charles   P.,  Jr.  Middlebury 
Lund,  Anders  G..  Sr.      South  Woodstock 

Lund,  Clayton   R.  Ridgefield 

Lynn,  Paul  R.  Woodstock 
Lyon,  Frederick  W.       Brookfield  Center 

Maclean,   Wilfrid  J.  Norwich 
MacLeod.  Norman  M..  Jr.    New  London 

Malicote,   Paul  V.  Granby 

Manners,   Roger  E.  Branford 

Manter,  John  G.  Windham 

Marsden,   Peter  V.  Hampton 

Martin,   Eric  A.  G.  Hamden 

Martin,  Robert  W.  Thomaston 

Mather,   Alan   F.  Wilton 

Matsen,   Wallace  East   Haven 
May,  Howard  E..  Jr.       West  Willington 

Mayer,  Howard  A.  West  Hartford 

Mayes,  Edward  F.  West  Hartford 

McAlister,  Eugene  B.  Beacon  Falls 

McArthur,   Harvey  K.  Hartford 

McConnell,  William  A.  Farmington 

McCormick,  John  L.  Canton 

McKinstry.  John  W.  Ivorytoil 

McLean,   Bruce   E.  Norwich 

McLean,  J.  Alan  New  Britain 

McWaid,  Robert  A.  East  Haddam 


850 


ECCLESIASTICAL  STATISTICS 


Meek,  Peter  H.  Berlin 

Merrick,  Richard  E.  South  Britain 

Metzger,  Roscoe  F.  Bloomfield 

♦Michaelson,  Richard  T.  Winsted 

Miller,  Donald  G.  Tolland 

Miller,  Edward  R.  Bethlehem 

Milne,  George  M.  Woodbridge 

Milnes,  Russell  H.  Canaan 

Milton,  Nancy  A.  Middle  Haddam 

Milton,  V.  Joseph,  Jr.  Middle  Haddam 

Minear,  Paul  S.  Guilford 

Moore,  Lee  A.  Darien 

Morse,  Bradley  T.  U.S.  Air  Force 

Morrell,  Herbert  B.  Hartford 

Munson,  Paul  N.  L.,  Jr.  North  Haven 

Murphy,  Aubrey  L.  Bristol 

Murphy,  W.  Vinton  Groton 
Myers,  Harry  G.           Warehouse  Point 

Myrick,  Allen  Hamden 

Nagy,  Emil,  Jr.  Bridgeport 

Naser,  Gordon  R.  Chaplin 

Naylor,  Robert  H.  Danbury 

Nelson,  R.  Winthrop  Manchester 

Neuhaus,  Lee  A.  Washington 

Newcomer,  Samuel  H.  Riverside 

Nicholson,  Roger  S.  East  Hartford 

Noonan,  Denis  T.  Danbury 

Nordgren,  Richard  J.  Trumbull 

Noyce,  Gaylord  B.  New  Haven 

Nutting,  Howard  C.  Bridgeport 

Nye,  Kenneth  E.  Greenwich 

Olson,  John  W.  Bridgeport 

Orr,  Howard  Bridgeport 

Owen,  William  W.  New  Haven 

Pardue,  Thomas  Warren 

Parker,  F.  Van  Gorder  Windsor 

Parker,  John  W.  North  Canton 

*Paterson,  Arthur  E.  Middletown 

Peatt,  Harry  L.,  Jr.  Bridgewater 

Peery,  R.  Russell  Hartford 

Pegg,  John  T.  East  Hartford 

Pendleton,  Charles  L.  West  Hartford 

Penney,  Hugh  B.  New  Britain 

Peterson,  Stephen  L.  New  Haven 

Pettis,  Edward  E.  Sherman 

Petty,  A.  Ray  Hartford 

Pickett,  Herbert  E.,  Jr.  New  Preston 

Pierce,  Diane  Derby 

Pike,  Morris  D.  Hartford 

Pillsbury,  Leonard  Waterbury 

Pinyoun,  Harvey  F.  Hartford 
Poorbaugh,  Frederick  H.    New  Fairfield 

Porter,  Mathew  B.  Jewett  City 

Potter,  James  H.  Woodstock 

Potter,  Lyman  G.  Simsburv 

Potter,  Robert  A.  West  Hartford 

Powell,  Clyde  L.  Oakdale 

Powers,  David  M.  Westport 

Putnoki,  Paul  C.  Rocky  Hill 

Rabb,  James  W.  Hanover 

Raeburn,   Craig  N.  Glastonbury 

♦Ramaker,  John  Hartford 

Rangoon,  Richard  West  Simsburv 

Rebman,  Edward  A.  Stafford  Springs 

Reed,  Lyman  D.  Rockville 

Reed,  Lyman  D.  (Mrs.)  Rockville 


Reger,  Willard  M.  Bethany 

Reissig,  Herman  F.  Stamford 

Reynard,  Frederic  E.  Ledyard 

Ricciardi,  Natale  Hartford 

Richardson,  Harold  W.  South  Windsor 

Riggan,  George  A.  Hartford 

Rinden,  Arthur  O.  West  Hartford 

Ritter,  Paul  Hartford 

Roberts,  Elmore  B.,  Jr.  Mystic 
Roberts,  William  O.,  Jr.         Middletown 

Rodrigues,  Charles  V.  Northford 

Rogers,  William  C.  Stamford 

Rohrbaugh,  Mark  L.  New  Britain 

Rollins,  Wayne  G.  Hartford 
Rowland.  Russell             Stafford  Springs 

Ruehl,  Kenneth  P.  New  Canaan 

Rush,  Richard  L.  Fairfield 

Russ,  Charles  T.  West  Cornwall 

Ryan,  Terrence  W.  Devon 

Samsvick,  John  I.  Windsor  Locks 

Sandau,  Wayne  R.  Cheshire 

Sardeson,   Charles  A.  Farmington 

Sargent,  Robert  A.  East  Hampton 

Schafer,  Walter  C.  Hartford 

Schleich,  Charles  Canton 

Schneider,  David  New  Haven 

Schneider,  Otto  U.S.  Navy 

Schoning,  John  B.  U.S.  Air  Force 

Schoonmaker,  Theodore  C.  Avon 

Schroepfer,  Alan  R.  Meriden 

Schultz,  Carl  F.  Glastonbury 

Sealand,  Evans  F.,  Jr.  Canton  Center 

Sellars,  Alastair  C.  Newtown 

Sexton,  William  A.  Waterbury 

Sharpe,  Carl  M.  Woodbury 

Shaw,  John  W.  Stratford 

Shaw,  Joseph  O.,  Jr.  Stratford 

Sherberg,  Albert  N.  Wethersfield 

Sherman,  Stanley  C.  Meriden 

Shoup,  Raymond  L.  Torrington 

Sikkel,  J.  Raymond  Danielson 

Silver,  James  H.  Windsor 

Simpson,  Clifford  O.  Manchester 

Simpson,  David  E.  Danbury 

Simpson,  James  A.  Cornwall 

Simpson,  Paul  D.  Farmington 

Skidmore,  Harold  N.  Lakeside 
Slater,  William              North  Woodstock 

She,  Samuel  N.  New  Haven 

Smith,  Bertram  O.  Danielson 

Smith,  Charles  C.  New  Canaan 

Smith,  Charles  L.,  Jr.  Shelton 

Smith,  Gary  E.  Middletown 

Smith,  George  A.  Woodbury 

Smith,  Harold  C.  Bridgeport 

Smith,  Howard  W.  West  Hartford 

Smith,  J.  Gorman,  III  Suffield 

Smith,  Jeri  S.  West  Haven 

Smith,  John  G.,  IV  Bloomfield 

Smith,  Larry  West  Haven 

Smith,  Norman  L.  Northfield 

Smith,  Sheldon  Ellington 

Soper,  Willard  M.  Milford 

Spalding,  Howard  D.  Norwich 

Sperry,  Douglas  Gales  Ferry 

Stauffer,  Donald  B.  Wolcott 


ECCLESIASTICAL   STATISTICS 


K51 


Stccrc,  Kenneth  W. 

Coventry 

Stevens.   Michael  B. 

So.  Glastonbury 

Stickne) .  David  A. 

Watertown 

Stiers,  Tnomaa   l 

Greenwich 

stipck.  Charki  W. 

West   Hartland 

Stirling,  James   III 

Branford 

Stone.  Lawrence  M. 

Ansonia 

Stone.  Winthrop  E. 

Storrs 

Stonesifer.  Jeffrey  C. 

Meriden 

Strah.  Michael  B. 

Bethel 

Studer,  Arlene  B. 

Fairfield 

Studer,  Don  R. 

Bridgeport 

Swett.   Vardell 

Terryville 

Tangarone.  Adam  A. 

Hartford 

Taylor.  Kenneth  W. 

Hartford 

Teale,  Arthur  E. 

Granby 

Teed.  Kenneth 

Scotland 

Thomas.  David  I. 

Quaker  Hill 

Thomen,  Willard 

Mansfield  Center 

Thursby.  Irvin  G. 

Milford 

Tinkham,  Allen  F. 

Hartford 

Tornallyay,  Martin 

South  Norwalk 

Towle,   Evelyn  T. 

South  Norwalk 

Tozer,   Arnold  W. 

Newington 

True,  George  H. 

Old  Savbrook 

Tudesco.  James  P. 

West  Willington 

Turkington,  Brian  G. 

New  Haven 

Tweed,  John  G. 

Old  Lyme 

Udall.  John  L„  Jr. 

Meriden 

Ukena.  Calvin  H. 

Sherman 

Vail.  Arnold  R. 

North  Branford 

VanCleef.  Frank  C,  Jr 

Manchester 

VanGorden.  Robert  G. 

Westbrook 

Vickey,  Almeda  C. 

East  Haven 

Vieth.  Paul  H. 

Hamden 

Vietze,    Frank   A. 

Bridgeport 

Vought.   Gordon   R. 

Somersville 

Waddell.  Richard  L„  Jr.        New  Haven 

Waggoner.  J.  Garland 

Storrs 

Wagner.  J.  Richard 

East  Hartland 

Wagner,  William  O. 

Southbury 

Wagoner,  Walter  D. 

Hartford 

Walkama.   Kenneth  E. 
Ward.    W.    Rawnond 
Webster,  John    P. 
Weeden.    Robert 
Weigle.   Luther    A 
Weil,  Arthur  C.  Jr. 
Wemland.   David   E. 
Welch.    Mark   R  ,  Jr. 
Welch.   Maxwell  M. 
Weliczko.  John 
West.    William,    III 
Westerburg.  Donald   H. 
Wetzel.   Chester   M. 
Whitaker.  W.  Orin 
Whitcher.  Craig  M. 
Whitebred,   Howard  R. 
Whitehead.   Herbert   M. 
Whitehead,  Marshall  J. 
Whitsitt,  Craig  C. 
Whittemore,   B.   Bruce 
Wiedenheft,  John  H. 
Williams.    Stoddard    B. 
Williams.  W.  Lloyd 
Wilson,  C.  Ronald 
Wilson,  Jeffrey  C. 
Winchell.  Wallace 
Winston,  Alexander  P. 
Woerner,  August  J. 
Wong.  William  Y. 
Woodward.  Truman  H. 
Wratchford,  Eugene  P. 
Wright,  George  T. 
Wright,  M.  Webb 
Wright,  Robert  W. 
Yee,  James  B. 
Yinger,   Paul  W. 
Yordon,  Henry  K. 
Young.  Robert  L. 
Young,  Samuel  W. 
►Zaeder.  J.  Phillip 
Zezzo.  Joseph 
Zito,  William  J. 


Plymouth 

Mansfield   Center 

t    Hartford 

1       i    Hampton 

Haven 

Rockv  Hill 
New  Haven 

Hertford 

New  Haven 

Lebanon 

Westport 

New  Haven 

Glastonbury 

New  Britain 

(ilastonbury 

Wcthersfield 

Kent 

Warren 

Hartford 

New  Haven 

Jewett  City 

Unionville 

Old  Savbrook 

Oxford 

Clinton 

?4anchestcr 

New  Haven 

New  Britain 

Pomfret  Center 

Windsor 

New  Britain 

Roxhury 

Woodbury 

Woodbury 

Redding 

Greenwich 

Norwalk 

Guilford 

Bridgewater 

New  Haven 

Hartford 

Watertown 


CONNECTICUT  CATHOLIC  CONFERENCE 

134  Farmington  Ave..  Hartford  06105 

Pres.,  Most  Rev.  John  F.  Whealon,  Hartford;  Vice  Pres..  Most  Rev.  Walter  W. 
Curtis,  Bridgeport;  Secy.,  Most  Rev.  Vincent  J.  Hines,  Norwich;  Treas.,  Leo  F.  Leary, 
North  Haven;  Exec.  Director,  William  J.  Wholean;  Coordinator,  Sister  Suzanne 
Gross,  FSE. 


THE  FELLOWSHIP  OF  CONNECTICUT  CONGREGATIONAL 
CHRISTIAN  CHURCHES 

(Associated  with  the  National  Association  of  Congregational 

Christian  Churches  of  the  United  States) 

Exec.  Secy.,  Henry  W.  Valentine,  277  Main  St..  Hartford  06106 


CLERGY  AND  POST  OFFICE  ADDRESSES 


Beres.  Kenneth  D. 
Brenner,  Peter  R.  K. 
Brockway,  Duncan 


Hebron 

Hartford 

Colebrook 


Bushnell.  Howard 
Canney,  A.  Wallace 
Clarke.  Raymond 


Norwich 

North  Westchester 

Hartford 


852 


ECCLESIASTICAL   STATISTICS 


Dole,  Fred  M. 
Duncan,  Charles  H. 
Elmore,  John  R. 
Fuller,  C.  Floyd 
Haddon,  Genia 
Henderson,  Robert  W. 
Hirtle,  Ralph  L. 
Horn,  Richard  W. 
Little,   Allen  S. 
McWaid,  Robert  A. 


Rockville 

Eastford 

Hartford 

Derby 

South  Windsor 

Middletown 

Eastford 

Harwinton 

Stony  Creek 

East  Haddam 


Michaelsen,  Richard  T. 
Moissides,  George  L. 
Murdoch,  Elmer  H.,  Sr 
Norton,  A.  T. 
Ostberg,  Karl  W. 
Ricciardi,  Natale 
Richard,  Clayton  E. 
Richard,  Thomas  M. 
Spalding,  Howard  D. 
Wood,  Bruce  H. 


Winsted 

Canterbury 

Norwich 

Clinton 

Norwich 

Chester 

Fitchville 

Brookfield  Center 

Stonington 

Old  Lyme 


CONNECTICUT  COUNCIL  OF  CHURCHES 

60  Lorraine  St.,  Hartford  06105 

Pres.,  Rev.  Nicholas  Titus,  126  Washington  Ave.,  Bridgeport;  1st  Vice  Pres., 
vacancy;  2nd  Vice  Pres.,  Mrs.  Elbert  E.  Gates,  Jr.,  23  Heath  St.,  Mystic;  Secy..  Rev. 
Alfred  White,  2084  Main  St.,  Hartford;  Treas.,  William  B.  Rudy,  45  Riggs  Ave., 
West  Hartford. 

Gen.  Secy.,  Rev.  Dwight  L.  Kintner;  Director,  Christian  Social  Relations,  Mrs. 
Mary  L.  Ambler;  Director,  Ministry  to  Persons  of  Special  Need,  Miss  Ethelyn  L. 
Nichols;  Director,  Cooperative  Broadcast  Ministry,  Ivor  T.  Hugh;  Administrative 
Asst.,  Mrs.  Robert  Eisenberg,  60  Lorraine  St.,  Hartford. 


THE  CONSERVATIVE  BAPTIST  ASSOC.  OF  CONNECTICUT 

Pres.,  Rev.  A.  Roy  Christensen,  Norwich;  Vice  Pres.,  Rev.  Wayne  E.  Soliday, 
Groton;  Secy.,  Willis  J.  Snow,  Waterford;  Treas.,  Howard  M.  Wood,  III,  Glaston- 
bury; Auditor,  Ralph  Green,  Groton;  State  Rep.,  Rev.  Howard  M.  Wood,  Jr.,  Glaston- 
bury; Advisory  Board  Members:  Rev.  A.  Theodore  Ekholm,  Woodstock  Valley;  Rev. 
Edward  M.  Miller,  Norwalk;  Rev.  Alfred  McLeod,  Norwich;  Rev.  George  Bertrand, 
Somers;  Rev.  Vernon  Crouse,  West  Willington;  Rev.  Clifford  Olson,  Fitchville. 


CLERGY  AND  POST  OFFICE  ADDRESSES 


Bertrand,   George 
Christensen,  A.  Roy 
Crouse,  Vernon 


Somers 

Norwich 

West  Willington 


Ekholm,  A.  Theodore    Woodstock  Valley 


Kramer,  William 
McLeod,  Alfred 
Miller,  Edward  M. 


Ledyard 
Norwich 
Norwalk 


Olson,  Clifford 
Reid,  Robert 
Sanders,  Ben 
Soliday,  Wayne  E. 
Wheeler,  Harold 
Wood,  Howard  M.,  Jr. 
Woodbridge,  Russell 


Fitchville 

New  London 

Enfield 

Groton 

Ridgefield 

Glastonbury 

Clinton 


EPISCOPAL 

The  Rt.  Rev.  J.  Warren  Hutchens,  S.T.D.,  D.D.,  1335  Asylum  Avenue,  Hartford  06105 
The  Rt.  Rev.  Morgan  Porteus,  D.D.,  1335  Asylum  Avenue,  Hartford 


Adams,  John 
Adams,  Richard  C. 
Adkins,  Edward  T. 
Allen,  Michael 
Anderheggen,   George   C. 
Andersen,  Raynor 
Andrews,  Sherman  W. 
Angelica,  David  M. 
Annand,  James  E. 
Anthony,   Robert  W. 
Appley,  Byrle  S. 
Arnold,  James  B. 
Atwood,  R.  MacKaye 
Back,  Robert  N. 
Backer,  Ivan  A. 
Barbour,  Paul  H.,  D.D. 


CLERGY  AND  POST 

Cheshire 

Hamden 

Mystic 

New  Haven 

Newtown 

West  Hartford 

Gales  Ferry 

Darien 

Riverside 

West  Haven 

Stonington 

Southport 

Enfield 

Darien 

Hartford 

Farmington 


OFFICE  ADDRESSES 

Bassage,  Harold,  Ph.D. 
Bast,  Robert  L. 
Baxter,  T.  Chester 
Beck,  Thomas  F. 
Beecher,  Robert  S.,  D.D. 
Belden,  Francis  R. 
Bello,  Arthur  E. 
Belury,  William  R. 
Bettinger,  Robert    L. 
Biddle,  Craig,  III 
Bigham,  Jesse  Y. 
Birdsall,  James  A. 
Black,  Robert  E. 
Blackburn,  Laurence  H.,  E 
Blaikie,  Frank  E. 
Blakeslee,  H.  Dwight 


Greenwich 

Fairfield 

Suffield 

New  Haven 

Hartford 

Hartford 

East  Norwalk 

Middletown 

Cheshire 

New  Haven 

Bristol 

Pomfret 

Wallingford 

.D.   Watertown 

Canaan 

Norwich 


ECCLESIASTICAL    STATISTICS 


853 


Bogdanich.  George  R. 
Bond.  Roger  W. 
Boulton,  David 
Bradley,   Raymond 
Bradner,  John 
Broadhurst.  Alan  J. 
Brown,  Charles  J. 


Hamdcn 
Middlciown 
New  HaVGfl 

DanieLson 

Wethersfield 

Coventry 

Bethlehem 


Brown,  Roy  Middle  Haddam 

Budde,  Samuel  A.  Waterbury 

Burlington,   Carl  Stratford 

Burgees.   Frederick  West   Redding 

Burke.  Cyril  C.  Hartford 
Cameron,  Kenneth  W.,  Ph.D.       Hartford 

Cannon,  David  L.  Poquetanuck 

Carberry,  Timothy  O.  Oxford 

Chamberlain,  Bruce  S.  Hartford 

Chambers,  Richard  G.  M.  Brooklyn 

Chappell,  Thomas  H.  Mystic 
Cheney.  Francis  X.,  D.D.         New  Haven 

Cherbonnier,  Edmond  Hartford 

Clague,  James  G.,  Ph.D.  New  Haven 

Clark,  Alfred  Hamden 

Cochrane.  Archie  J.  Bloomfield 

Cockrell,  Richard  New  Haven 

Coleridge.  Clarence  N.  Bridgeport 

Colley,  Daniel  R.  Monroe 

Cooke,  Douglas  T.  Harwinton 

Coolidge,  Edward  C.  East  Hampton 

Cooper,  George  L.  New  Milford 

Copland,  Edward  M.  Farmington 

Corkran,   Richard  Stamford 

Cox,   Ralph   H.  Marlborough 

Cox.  Russell  New  Canaan 

Craig,  Robert  N.  S.  Kent 

Crews.  Richard  E.  Marble  Dale 

Crocker,  G.  Rowell  Wethersfield 

Crocker,  George  N.  Brookfield 

Crossley,  David  E.  Ridgefield 

Cummings,  Robert  C.  Windham 

Dare,  Norman  P.  Rockville 

Debboli,   Walter  A.  Plainville 

Decker,  Alva  G.  East  Hartford 

Deming.  Robert  E.  Orange 

Dimmick,  William  A.  Southport 

Doing,  Robert  B.,  Jr.  Winsted 

Douglas,  Roger  O.  Wilton 

Dresser,  Robert  M.  Stamford 

Dunn,  Howard  F.  Southport 

Dunne,  Richard  W.  Unionville 

Edmonds.  John  B.  Pomfret 

Edsall.  Samuel  H.  Southbury 

Ellis.  Richard  A.  New  Hartford 

Ellwood,  Donald  C.  Wethersfield 

Emerson.  John  R.  Ansonia 

Estabrook.  Earl  S.  Woodbury 

Evans,  Leonard  D.  Danbury 

Fabian,  Richard  New  Haven 

Fenhagen,  James  C.  Hartford 

Fenton,  Arnold  A.  Old  Saybrook 

Ferris.  Fred  I.  E.  Bethel 

Fiddler.  Andrew  E.  New  Haven 

Findlay,  John  H.  Wethersfield 

Fleming,  Raymond  E.  Norwalk 

Fletcher,  Thomas  New  Britain 

Flinn,  J.  Seymour  Greenwich 
Flisher,  Leonard  H.,  D.D.       Wallingford 


Flora,  John  F ..  Ill 
Foley.  Jackson  W. 
Folfctt,   Hebert   L. 
Folsom,  Henry  T 
\  OX,   I  emen   E.,  Ph.D. 
F  i ci.  Hans  W 
Fullam.   Everett 
Gardiner,  Thomas  L. 

Hobart  J. 
Gatto,  Joseph 

Geerta,  Charla 

Gender,  William  F. 
Geyer,  Edward 
Giddings,  Randall  C. 
Glazier.  William  S. 
Goelz,  Edward 
Goodwin,  A.  Murray 
Gough,  Leighton  B. 
Gracey,  David 
Gray,  Richard 
Greer,  Rowan  A. 
Griffiths,  Robert  R. 
Grissom,  Martin   L. 
Griswold,  Charles  H. 
Grunge,   Walter  H. 
Gurniak,  David  F. 
Gushee,  Stephen  H. 
Hadden,  Richard  R. 
Haldeman,  Ronald  E. 


Bolton 
Cheshire 

Old  Saybrook 

East    Haddam 
New  Haven 

Darin 

Bloomfield 

Bridgeport 

Bridgeport 

West   Hartford 

Broad  Brook 

Hartford 

Redding 

West  Hartford 

Higganum 

Hartford 

Durham 

Torrington 

Bloomfield 

New  Haven 

Kent 

Plainfield 

Old  Lyme 

Woodbury 

Litchfield 

Newtown 

Salisbury 

Manchester 


Hall,  George  E.  South  Glastonbury 

Hamlin,  Elbert  B.  Litchfield 

Hanna,  Archibald,  Ph.D.  Branford 

Hanson,  Michael  H.  West  Hartford 

Harris,  Randall  S.  Waterford 

Harvey,  William  C.  Hartford 

Hastings,  Bradford  Greenwich 

Hawkins.  John  J.  Southport 

Hayes.   E.   Perrin  Killingworth 

Hemsley,  Stanley  F.  Stamford 

Hicks.  R.  Lansing,  Th.D.  New  Haven 

Hocking.  Charles  E.  Cheshire 

Hollman,  Edward  D.  Windsor 

Holroyd,  Peter  R.  Watertown 

Howden,  F.  Newton  Lime  Rock 

Howe,  John  W..  Jr.  Farmington 

Hughes,  John  D.  Bolton 

Hulme,  Kenneth  E.  Riverside 

Hulme.   Steven  C.  Niantic 

Hunt.  Leland  O.  South  Norwalk 

Hvde,  James  W.  Salisbury 

Ihloff.  Robert  W.  Bolton 

Jacobs.  Philip  New  Haven 

Jacobson.  Stephen  K.  Middlebury 

Jacques.  Bruce  W.  Torrington 

Jewett.  Robert  A.  Trumbull 

Johnson.  Adolph  Wethersfield 

Johnson,  Charles  P.  Norwich 

Johnson.  Edward  W.  Enfield 

Johnson.  John  R.  New  Haven 

Jones,  Clinton  R.,  D.D.  Hartford 

Jones,  Harry  H.,  D.D.  New  Haven 

Jordan.  Richard  G.  Guilford 

Kendall,  Michael  S.  Waterbury 

Kennedv,  Dana  F.  Westport 

Kennedy,  Douglas  W.  Southport 

Kern.  David  P.  West  Hartford 


854 


ECCLESIASTICAL   STATISTICS 


Kibitz,  William  G.  New  Haven 

Kilbourn,  Thomas  L.  Shelton 

Kittredge,  Jeffrey  L.  Watertown 

Knapp,  Charles  T.  Old  Greenwich 

Knoble,  John  W.  North  Haven 

Kuhlmann,  Frederick  J.  New  Haven 

Laedlein,  George  R.  Weston 

Langdon,  George  D.  Salisbury 

Langhorst,  Winfred  B.  Naugatuck 

Larson,  Laurence  A.  Ansonia 

Leaker,  Arthur  W.  Wethersfield 

LeBarron,  Bruce  E.  Bethany 

LeSeure,  Laurence  J.  New  Haven 

Lewis,  Adam  M.,  Ill  Fairfield 

Lewis,  C.  Pendleton  Stonington 

Libbey,  Richardson  A.  Newington 

Lillpopp,  Donald  R.  Roxbury 

Locke,  Bradford  B.,  Jr.  Guilford 

Loring,  William  D.  Sandy  Hook 

Low,  William  H.  East  Hartford 

Lucas,  Albert  Simsbury 

Luckenbill,  F.  Graham  Danbury 

Macintosh,  Standish  Wethersfield 

Madden,  Richard  Norwich 

Manderbach,  Aaron  Ridgefield 

Markle,  Delmar  S.  Bridgeport 

Marrett,  Michael  M.  New  Haven 

Martin,  James  F.  Branford 

Martin,  Kevin  Stamford 

Martines,  John  W.  Trumbull 

Maybury,  H.  Kilworth  Quaker  Hill 
McAdams,  George  B.,  M.D.  Bloomfield 
McDowell,  Malcolm  H.,  Jr.    Glastonbury 

McKee,  Elmore  M.  Hartford 

McMurtry,  Robert  R.  East  Haven 

Merchant,  Robert  W.  New  Haven 

Merrill,  Edward  R.  Old  Lyme 

Merrill,  Ralph  E.  New  London 

Miller,  Edward  O.  Wallingford 

Miller,  Perry  C.  Meriden 
Miller,  Randolph  C,  Ph.D.      New  Haven 

Mills,  Edward  W.  New  Canaan 

Miner,  Robert  J.  Derby 

Monk,  Arthur  J.  Fairfield 

Moore,  Peter  C.  Wallingford 

Morgan,  Edward  C.  Trumbull 

Morgan,  Edward  J.  Hartford 

Morrill,  Grant  A.,  Jr.  New  Canaan 

Morris,  Alfred  J.  Shelton 

Morton,  William  P.  New  Haven 

Mullin,  Mark  H.  Wallingford 

Mutton,  John  W.  Wethersfield 

Nargesian,  Haig  J.  Washington 

Nelson,  J.  Reed  New  Haven 

Newlin,  Melissa  D.  North  Haven 

Newton,  Willoughby  Washington 

Nicholson,  David  O.  West  Hartford 

Niemiller,  Robert  S.  Bridgeport 

Noble,  John  D.  Bridgeport 

Nolan,  Richard  T.  Bristol 

Nostrand,  George  F.  Manchester 

Ollerman,  Franz  A.  West  Hartford 

O'Neil,  Allen  H.  Meriden 

Painter,  Borden  West  Hartford 

Parker,  Donald  H.  Trumbull 

Parker,  John  W.  Waterbury 


Parker,  Stephen  D.,  Sr. 
Patrick,  Edward 
Paulson,  Everett  W. 
Peet.  Donald  H. 
Penfield,  William  N. 
Persing,  William  N. 
Peterson.  Thomas  G. 
Pierce,  Donald  B. 
Pokorny,  Wayne  D. 
Porter,  George  E. 
Powers,  Alden  W. 
Pratley,  Frederick  H.,  Jr. 
Prevost,  Edward  S. 
Priest,  Benjamin  R. 
Racioppi,  Joseph  A. 
Razee,  George  W. 
Read,  Eaton  W. 
Read,  Ralph  D.,  S.T.D. 
Richter,  Edward  C. 
Robbins,  William  R. 
Roberts,  Phillip  W. 
Robertshaw,  Arthur  J. 
Robinson,  Bruce  M. 
Robinson,  Franklin  K. 
Robinson,  Kenneth  R. 
Rogers,  John  A. 
Rose,  Lawrence,  S.T.D. 
Ross,  Victor  S.,  Jr. 
Satton,  John  J.,  Jr. 
Scales,  Sherrill,  Jr. 
Scannell,  John  S. 
Schroeder,  William 
Schulthess,  James  D. 
Schuster,  Richard  L. 
Scrivener,  William  E. 
Siener,  George  R. 
Smith,  Andrew  D. 
Smith,  Roger  W. 
Sorrells,  William  G. 
Spear,  John 


Collinsville 

Portland 

Putnam 

Devon 

Litchfield 

Hebron 

Stamford 

Northford 

Fairfield 

Bridgeport 

Bridgeport 

Southbury 

Southington 

Gaylordsville 

Fairfield 

Bristol 

Bridgeport 

Farmington 

I  ariffvilJe 

New  Haven 

Glastonbury 

Clinton 

West  Hartford 

Greenwich 

Hamden 

Wethersfield 

Kent 

Glastonbury 

Hamden 

Manchester 

Waterbury 

Norwalk 

Madison 

Middletown 

Norwalk 

Gales  Ferry 

Waterbury 

Farmington 

Watertown 

Danbury 


Spellman,  R.  G.  Windsor  Northfield 

Spurrier,  William  A.  Middletown 

Squires,  Frank  A.  Seymour 

Stahl,  Darvl  W.  New  Britain 

Stevens,  Halsey,  III  Rocky  Hill 

Stimson,  Fredrick  B.,  Jr.  Sharon 

Stowell,  Philip  W.  Avon 

Stuhlman,  Byron  D.  Bridgewater 

Sutton,  Fred  P.  Morris 

Swearingen,  James  D.  New  Hartford 

Taft,  Edward  R.  Milford 

Tait,  Charles  W.  Salisbury 

Tamburro,  Wendell  B.  Yantic 

Taylor,  Robert  W.  New  Haven 

Theuner,  Douglas  E.  Willimantic 

Thomas,  J.  Moulton  West  Hartford 

Thomas,  Kenneth  D.  Essex 

Thompson,  James  Cheshire 

Thornburg.  Michael  Fairfield 

Tillson,  Lewis  N.  Wethersfield 

Townsend,  Edward  P.  Hartford 

Tull,  Alan  C.  Hartford 

Urban,  Joseph  T.  Watertown 

Urban,  Percy  L.,  D.D.  New  Haven 

Utaegbulam,  Matthew  South  Kent 
Van  Brederode,  John  H.  Warehouse  Point 


ECCLESIASTICAL   STATISTICS 


855 


VanWely,  Richard  F. 

\  .111  Winkle.  B.  kin^sland 
Verdery,  John  D. 
Walkden,  Richard  I. 
Ward,  Edwin  M. 
Watson.  Robert  \V.,  Jr. 
Weber,  William  M. 
Weeman.  Gordon  W. 
Welles,  George  H,  Jr. 
Wellncr.  Robert  H. 
White.   Stephen  J. 
Wilcox,  Michael 


North  Branford 

West  Hartford 

Danbury 

Norwalk 

Salisbury 

Groton 

West  Haven 

Wetherstield 

Hartford 

Vernon 

Manchester 

Storrs 


Wilding,  Charles  W.,  S.T.D. 

w.iiard.  c  Lawaoa,  S.T.D. 
Williams.  Earl  T. 
Williams.    Richard   C. 
Wismer,  Frank  E. 
Witter.  Paul  M. 
Woodruff.    Ronald  L. 
Woodward,  Bnnton  W  .  Jr. 
/alneraitis.    Herbert    B. 
Zimmerman,  Jervis  S. 


West  Hartford 

New  Haven 

North  Haven 

Thomaston 

Wilton 

Hartford 

West    H 

Kent 

Ansonia 

West  Hartford 


THE  EVANGELICAL  COVENANT  CHURCH  OF  AMERICA,  INC. 

Superintendent,  The  East  Coast  Conference,  Rev.  C.  Leslie  Strand 
215  Mountain  St.  E.,  Worcester,  Mass.  01606 


MINISTERS  AND  POST  OFFICE  ADDRESSES 


Ball.  Harold 
Benson,  LeRoy  A. 
Carlson,   Dwight   M. 
Cervin,  Fred 
Darst,  Darryl 
Duey,  Charles  J. 
Ek.   Luther  A. 
Johnson,  Alden 
Johnson.  Allan  F. 
Johnson  Karl  E. 


Stamford 

Cromwell 

Meriden 

George  town 

Granby 

West  Hartford 

Naugatuck 

East  Hampton 

Naugatuck 

New  Britain 


Lawson,  Fred  M. 
Lund.  Anders  G. 
McNaughton,  Robert 
Newlin.  Ronald 
Olson.  Roy  E. 
Peterson.  Clarence  H. 
Shattuck.  Eugene  C. 
Stone.   Paul  T. 
Swensen.  Norman  E. 
Yarrington,  Harold 


Woodstock 

South  Woodstock 

Cromwell 

Winsted 

Bridgeport 

Norwich 

Washington  Depot 

Thomaston 

Manchester 

New  Haven 


GREEK  ORTHODOX 

Most  Rev.  Archbishop  Iakovos 
10  East  79th  St.,  New  York,  N.Y.  10021 

CLERGY  AND  POST  OFFICE  ADDRESSES 


Chamberas.  Athanasios 
Demetriades,  James 
Diavates,  James  S. 
Kerames.  George  H. 
Poulos,  George 
Prassas,  George 


Thompsonville 

Hartford 

Waterbury 

New  Haven 

Stamford 

Ansonia 


Psaralexis,    Lazaros 
Remoundos,  Vasilios 
Simones.  Charles  J. 
Stavrakis,    Eleftherios 
Stavropoulos,  Germanos 
Vouros.  Carl  G. 


Danielson 

Stamford 

New  London 

Danbury 

East  Norwalk 

New  Britain 


THE  INDEPENDENT  CATHOLIC  CHURCH  CORPORATION 

Most  Rev.  Archbishop  Edward  C.  Payne,  O.C.,  D.P.Th.,  H.W.P.H.,  Patriarch 
P.O.  Box  261,  Wethersfield  06109 


CLERGY  AND   POST  OFFICE   ADDRESSES 


•Agnew,  Gary  R. 
^Atwell,  Thomas  M. 
•Atwood,  Peter  A. 
•Anthony,  Joseph 

Bailey,  H.  Brough,  M.W. 

Bilecky,  Adam,  Most  Rev. 


U.S.  Army 

U.S.  Army 

Hartford 

Hartford 

Hartford 

,  S.W.P.H. 

Danbury 
U.S.  Air  Force 


•Brannon,  Bernard  M. 

•Brown,  Michael  J.  U.S.  Marine  Corps 
Casev,  Wayne  D.,  M.T.C.  Hartford 

Cervantes,  Vicente  E.,  L.W.S.     Hartford 

tColeman.  Marc  E.  U.S.  Navy 

tCrane,  Glen  W.  Wethersfield 


•Daniel,  Brett 
•Danko,  Gary  F. 
•Deptula,  Blaze  J. 
•Fedorzyn,  Peter  J. 
•Frazier.  Kenneth  F. 
"J'Gagne.  Albert  N. 
•Hall.  Michael  A. 
^Hamilton,    Alexander 
•Hancharyk.  John  W. 
•Harrelson,   Donald  R 
Hesse,  Stephen  E.,  H. 

•Hills,  William  M. 


Hartford 
Middletown 
U.S.  Army- 
West  Sufheld 
Hartford 
East  Hartford 
Hartford 
Wethersfield 
Wethersfield 
Wethersfield 
W  S 
U.S.  Coast  Guard 
Hartford 


856 


ECCLESIASTICAL  STATISTICS 


♦Holda,  Richard  S.  U.S.  Air  Force 

♦Ives,  Robert  O.  Hartford 

♦James,  Raymond  C.  Hartford 

tJudkins,  James  W.,  Jr.  Hartford 

tKaeser,  Scott  L.  East  Hartford 

*Korzun,  David  A.  Wethersfield 

♦Manke,  Edward  A.,  Sr.  Hartford 

♦Martin,  James  D.  Hartford 

♦Matassa,  Anthony  J.  Hartford 

•Mathers,  Rod  B.  Wethersfield 

♦McPhee,  Bruce  D.  Hartford 

♦McPhee,  Neil  A.,  O.C.,  V.G. 

Wethersfield 
♦Meyer,  Andreas  Hartford 

♦Michael,  Edwin  R.  Hartford 

♦Nadzieja,  Benjamin  W.  Hartford 

fNicoll,  Robert  J.  Wethersfield 

♦Payne,  Edward  C,  Most  Rev. 


Phillips,  John  B.,  C.O.C. 


♦Pelletier,  Gary  J. 
♦Perrone,  Anthony  J. 


Wethersfield 
Hartford 
Rockville 


>O.C. 


tc.o.c. 


tPixley,  Russell  C. 
Plested,  Mark,  Rt. 


Rev. 


H.W.S. 

South  Windsor 
New  Haven 
H.W.S.  . 

Wethersfield 
Wethersfield 


{■Raines,  Thomas  E. 
Ryzy-Ryski,  Uladyslau,  Most  Rev., 

L.W.P.H.  Danbury 

♦Salek,  Adam  A.  S.  Hartford 

*Salek,  Gregory  S.  Hartford 

Savois,  William  F.,  H.W.S.    Wethersfield 
Simmat,  Otto,  C.O.C,  G.A.R. 


tSimmat,  Ronald  O. 
♦Stowe,  Robert 
♦Tilden,  Robert  A. 
♦Tubbs,  Robert  A. 
Ulanowicz,  Joseph  V. 
♦Waitkus,  Kenneth  F. 
♦Wilson,  James  J.,  Jr. 


S.A. 


Woodmont 

Woodmont 

Hartford 

Hebron 

Vernon 

Somers 

Hartford 

Manchester 


JEWISH 


CONSERVATIVE 
RABBIS  AND  POST  OFFICE  ADDRESSES 


Algaze,  David 
Belson,  Richard 
Berkun,  Alvin 
Bernstein,  Henry  O. 
Chiel,  Arthur  A. 
Crain,  Donald  D. 
Dimpson,  Louis 
Edelheit,  Amos 
Fine,  Arnold 
Goldman,  Alex  J. 
Greenwald,  Zevi 
Hahn,  Sanford  H. 
Heckelman,  A.  Joseph 
Kaplan,  Gerald 
Kessler,  Stanley  M. 


Danbury 

Milford 

Hamden 

Moodus 

Woodbridge 

Norwalk 

Fairfield 

Willim  antic 

Norwich 

Stamford 

Colchester 

Bridgeport 

Waterbury 

Windsor 

West  Hartford 


Korb,  David 
Laxmeter,  Michael 
Lazowski,  Philip 
Levinson,  Nathan 
Libman,  Melvin  L. 
Marcus,  Robert 
Minkowich,  Meyer 
Norden,  Martin 
Silberman,  Herbert 
Singer,  Howard 
Thomson,  Malcolm 
Troy,  Albert  N. 
Wallin,  S.  Jerome 
Wind,  Leon 
Zwelling,  Harry  Z. 


Torrington 

East  Hartford 

Bloomfield 

Middletown 

New  Haven 

Derby 

Bristol 

Wallingford 

Newington 

West  Hartford 

Greenwich 

Meriden 

Trumbull 

Manchester 

New  Britain 


ORTHODOX 


Avigdor,  Isaac  C. 
AvRutick,  Abraham 
Cohen,  William 
Ehrenkranz,  Joseph 
Feldman,  Albert 
Geller,  Michell  D. 
Gelman,  Aaron  S. 
Gewirtz,  Jonas 
Gewirtz,  Seymour 
Gorelick,  Lazer 


N. 


RABBIS  AND  POST 

West  Hartford 

West  Hartford 

West  Hartford 

Stamford 

New  Haven 

Norwich 

New  Haven 

Bridgeport 

Waterbury 

New  Haven 


OFFICE  ADDRESSES 

Hefterman,  Abraham 
Kaufman,  Mendel 
Lerer,  Melvin 
Lindenthal,  Haskel 
Okolica,  Henry 
Preis,  Erwin 
Rackovsky,   Isaiah 
Schuchatowitz,  Aaron 
Yavne,  Israel  A. 
Zywica,  Meyer 


New  Haven 

New  Haven 

Stamford 

Bloomfield 

New  Britain 

New  London 

Bridgeport 

New  Haven 

South  Norwalk 

Hartford 


REFORM 

RABBIS  AND  POST  OFFICE  ADDRESSES 
Brownstein,  Marc  Newington       Davis,   Richard  A. 

Cohen,  Bruce  Hamden       Feldman,  Abraham  J. 

Cohen,  H.  Hirsch  Storrs       Goldburg,  Robert  E. 


Cheshire 

West  Hartford 

Hamden 


ECCLESIASTICAL   STATISTICS 


857 


Hershfield.    Nathan 
Kaminskv,   Neil 

Knobel,  Peter  S. 

Kronish.   Ronald 
I. ant/.  Jacob 
Malino.  Jerome   R. 
Miller.    Arnold    H. 


West    Hartford 

South  Windsor 

c  rroton 

New   Milford 

Norwalk 

Danbury 

Walerbury 


Rubenstein,    Bvron   T. 
Sher.   Arnold   I. 
Sherman,   (.harks    IV 
Silver,   Harold  S 
Silver.    Samuel    M 
Winer.  Mark  L. 
Wolf.   Arnold  J. 


Wcstport 

Bridgeport 

West    Hartford 

West    Hartford 

nford 

Haven 
New    Haven 


LUTHERAN 

THE  REGIONAL  CONFERENCE  OF  THE  LUTHERAN  CHURCH- 
MISSOURI    SYNOD 

CLERGY  AND  POST  OFFICE  ADDRESSES 

Klauck,   Roland  New  Fairfield 

Kuhl,  Charles  W.  Manchester 

Manns,   Richard  Meriden 

Manus,  Richard  Greenwich 

Matej.   Robert  Stamford 

McClean,   Donald  Rockville 

McGrath,    Donald    D.  Newtown 

Merdinyan,  Wallace  New  London 
Merkel,  Edward  P.  (retired)  Norwalk 
Meyer,  Herbert  C.  (retired)         Cromwell 

Milke,    Oscar  Norwalk 

Nehring,  David  P.  New  Haven 

Nuechterlein,   Louis  Cheshire 

Ontko,   Milan  Byram 

Pelikan,  Jarislav  New  Haven 

Riedel,   Robert  J.'  Winsted 

Ruppar,  William  A.  Wethersfield 

Schwengel,   Kenneth  E.  Enfield 

Skov,   Richard  H.  Niantic 

Springer,  Delbert  Berlin 

Stroup,  John  New  Haven 

Voss,  Hans  A.  Danbury 

Wangerin,  Arnold  T.  Bristol 

Warneck,  Walter  J.,  Jr.  Bethel 

Wilkens,   Wilhelm  Coventry 

Windsor,  Thomas  Glastonbury 

Wismar,  Gregory  Naugatuck 

Wolter,  Robert  E.  New  Milford 

THE  LUTHERAN  CHURCH  IN  AMERICA— NEW  ENGLAND  SYNOD 
Pres.,  Rev.  Eugene  A.  Brodeen,  886  Washington  St.,  Dedham,  Mass.  02026 


Balash,  John  A. 

Waterbury 

Baumgartner,    Willard 

Plain  vilk 

Beck.  John   L. 

Middletown 

Benken,  F.  Richard 

Madison 

Beyer,  Louis  R. 

New  Hartford 

Blake,  Karl 

Willimantic 

Breuer,  Frederick 

Terryville 

Bruning,  Alton  J. 

Wallingford 

Clausing,  Arthur  W.   (retired)     Stamford 

Dreyer,  Elmer 

Hartford 

Duchow,  Martin  C. 

West  Hartford 

Erbe,  Ronald 

Wapping 

Estok,  Daniel 

West  port 

Everist,  Burton 

New  Haven 

Feldmann,  Robert 

Granby 

Fiehler,  Daniel  G. 

Sufheld 

Fisher,  Edward 

Storrs 

Froehlich,   Ronald  G. 

Trumbull 

Gigstad,  Kenneth 

Groton 

Habin,    Eugene 

Hamden 

Heck,  Henry  W.   (retired) 

Greenwich 

Helms,  Eugene 

New  Britain 

Hintz,  Richard 

Stamford 

Holz,  Herbert  J.,  Jr. 

Bridgeport 

Jackson,  Ronald  E. 

Bristol 

Kiesling,  Richard  J. 

Southington 

Klassen,  Thomas 

New   Britain 

Kjoller,  John  K. 

Ridgefield 

CLERGY  AND  POST  OFFICE  ADDRESSES 


Anderson,  C.  Henry 
Auman.  Fred  P.,  Jr. 
Beaver,  Perry  L. 
Bengston,   Paul  J. 
Benson,  C.  W. 
Benson,  Caryl  V. 
Bernard,  Lowell  L. 
Bertram,  Richard 
Borchert,  Otto  A.  (Ret.) 
Brink.  Carl 
Bryant,  Sherwood 
Buehler,  David 
Carlson.  Daniel  J. 
Carter.  William 
Carucci,  Joseph 
Chittick,  Thomas  B. 
Coleman,  Frederick  L. 


Manchester 

New  Haven 

Middletown 

Brookfield 

Stratford 

Bridgeport 

Naugatuck 

Rockville 

West  Haven 

West  Hartford 

Avon 

West  Haven 

New  Britain 

Brooklvn 

West  Hartford 

New  Haven 

Naugatuck 


No. 


Danielscn,  Carl  F 
Ebb.  Carl  O. 
Erickson,  E.  Robert 
Erlandson,  L.  Alden 
Fournier.  Ronald 
Frank,  Harry  B. 
Frick,  Frederick  W. 
Gill,  Wayne 
Gothberg.  E.  J. 
Greene,  R.  B..  Jr. 
Grislis,  Egil 
Gustafson.  Alvar  W. 
Gustafson,  Dale 
Gustafson.  Thorsten  A. 
Heil,  William  T..  Jr. 
Heydenreich.  Robert 
Hoog,  Winton  M. 


Grosvenor  Dale 

Newington 

Gales  Ferry 

Milford 

Manchester 

Waterbury 

Norwich 

New  Britain 

Gales  Ferry' 

Norwalk 

Hartford 

New  Britain 

Hartford 

Southbury 

East  Hartford 

Waterbury 

Cromwell 


858 


ECCLESIASTICAL  STATISTICS 


Hrdlicka,  Herbert  D. 
Hrdlicka,  Paul  D. 
Johnson,  Bernhard  J. 
Johnson,  Eugene  A. 
Johnson,  Richard 
Kent,  Donald 
Kidder,  John  H. 
Lee,  William 
Lindgren,  Richard 
Linke,  Robert  C. 
Mattson,  Earl  R. 
McGee,  Fred  C. 
McKinley,  Steven  L. 
Meleschnig,  Frank  J. 
Moberg,  Carl  E. 
Moretz,  John 
Mouland,  Cyril  J. 
Nielsen,  Holger  O. 
Okerlund,  Earl  E. 
Olson,  Richard  A. 
Pearson,  Richard  B. 
Persson,  K.  Alvar 
Peterson,  Harry  A. 


Bridgeport 

Bristol 

Stamford 

Oxford 

Middletown 

Georgetown 

Meriden 

New  Haven 

Fairfield 

Portland 

Ansonia 

Meriden 

Windsor 

Naugatuck 

Southington 

Stamford 

West  Haven 

West  Goshen 

Bridgeport 

Waterbury 

Bristol 

Forestville 

Thomaston 


Plagemann,  Otto  A.   (Emeritus)  Meriden 


Porritt,  Richard  H 
Rinell,  J.  Roderick 
Rotvig,  Roger  A. 
Sandberg,  Stanley 
Sanderson,  Owen  J. 
Schwarz,  Charles  R. 
Spittal,  John 
Stadtlander,  John  H. 
Strand,  Burton 
Sukosky,  Donald  G. 
Sutterlin,  N.  E. 
Teichmann,  Frederick  W. 
Tichenor,  Jay  M. 
Wadley,  Thomas 
Walter,  Ralph,  Jr. 
Wedemeyer,  Frederick  G. 
White,  James  J.,  Jr. 
Wiediger,  Carl  G. 
Williams,  Donald  A. 
Wimmer,  Harold  R. 
Wogman,  Lawrence 
Wuerscher,  Gerhard  P.  H. 


Torrington 

East  Hampton 

West  Hartford 

West  Hartford 

Hamden 

Monroe 

Bridgeport 

Hartford 

Manchester 

Glastonbury 

Old  Saybrook 

Old  Lyme 

Bridgeport 

Terryville 

Bridgeport 

Vernon 

Bridgeport 

New  Britain 

Shelton 

New  Haven 

Willimantic 

Windsor 


OLD  CATHOLIC 

(Affiliated  with  the  Evangelical  Catholic  Communion  and  the  United  Catholic 

Conference) 

Most  Rev.  John  Perry-Hooker,  24  Garden  St.,  Boston,  Mass.  02114 

The  Rev.  Charles  MacDonald,  Convener,  60  Lorraine  St.,  Hartford  06105 


CLERGY  AND  POST  OFFICE  ADDRESSES 
MacDonald,  Charles  Hartford       Sargent,  Tom 


Coventry 


ORTHODOX  CHURCH  IN  AMERICA 

Dean  of  Churches  of  Conn.  Deanery,  Very  Rev.  Joseph  Pishtey 
P.O.  Box  5008,  3125  North  Main  St.,  Waterbury  06704 


Adamov,  Ilja 
Donat,  Augusta 
Estrad,  Angelo 
Lazor,  Paul 
Markovich,  John 
Mason,  James 


CLERGY  AND  POST  OFFICE  ADDRESSES 


Willimantic 
Norwich 
Meriden 

New  Britain 

Ansonia 

Terryville 


Pishtey,  Joseph 
Tarenko,  William 
Vansuch,  Nicholas 
Wasiliuk,  Theodore 
Yuschak,  Nicholas 
Zlatkovsky,  Paul 


Waterbury 

Hartford 

Ansonia 

Stratford 

Stamford 

New  Haven 


POLISH  NATIONAL  CATHOLIC  CHURCH 

Dean  of  Conn.  State  Church  District,  Very  Rev.  Msgr.  L.  A.  Dabrowski 
258  Harriet  St.,  Bridgeport  06608 


CLERGY  AND  POST  OFFICE  ADDRESSES 
Dabrowski,  Leopold,  Very  Rev. 


Grabek,  Valentine 
Hyszko,  Walter 
Krusinski,  Joseph 


Bridgeport 

New  London 

Manchester 

Wallingford 


Loncola,  Stanley  M. 
Muchlado,  Stephen 
Polak,   Mieczyslaw 
Szlogowski,  John 
Urban,  John 


Thompsonville 

Hartford 

New  Britain 

Union  City 

Norwich 


ECCLESIASTICAL    STATISTICS 


859 


PRESBYTERIAN 

Moderator  of  Presbytery  of  Conn.  Valley, 

Rev.  V.  Donald  Emmcl.  2080  Boulevard.  West  Hartford  06107 

Stated  Clerk,  Rev.  James  J.  Anilosky,  237  Chestnut  St.,  Holyokc,  Mass.  01040 


CLERGY  AND  POST  OFFICE  ADDRESSES 


Allsup,   Frederick  J. 
Barker,   Ivan   H. 
Bales.  Gordon  S. 
Brockway,  Duncan 
Brown,  Gary   P. 
Campbell,  Donald  F. 
Chang,  Wilson 
Quids,  Brevard  S. 
Collin.  William  S..  Jr. 
DeWolfe,  Norman  S. 
Emmel,  V.  Donald 
Forman,  Charles  W. 
Forsberg,  C.   Robert 
Freeberg,  Jon  D. 
Fuhrmeister,  John  C. 
Henderson,  Charles  P., 
Hoffman,  Frank  R. 
Horton,  Lawrence  M. 
Hunn,  John  E. 
Johnson,  Robert  C. 
Kelsey,  David 
Kidd.  Joseph  R. 
Lansdale,  H.  Parker 
Libbey,  L.  Blaine 
MacColl,  W.  Stewart 
Mason,  Andrew  W. 
McConnell.  William  A. 
McLucas,  Bruce 
Meeks,  Wayne 
Mellon,  David 


1  airfield 

Milford 

East  Hartford 

Hartford 

Naugatuck 

Stamford 

Hartford 

New  Haven 

New  Haven 

Riverside 

West  Hartford 

New  Haven 

New  Haven 

Greenwich 

Groton 

Noroton 

Hartford 

Darien 

Simsbury 

New  Haven 

New  Haven 

Wilton 

Bridgeport 

Waterford 

Wilton 

West  Simsbury 

Farmington 

New  Haven 

Hamden 

Hartford 


Miller,   Laird  O. 
Miller.   Richard 
Moor  he  ad,  James  H. 
Murphey,  William  J.,  Jr. 
Nelson.  Douglaa  i 
Nissiey.  Thomat  w. 
Norris,   David  A. 
Parsons,  Howard  L. 
Peel,  Craig  L. 
Pera.  George  A. 
Pietsch.  William  V. 
Purnell,   Vaughn    P. 
Roberts,  William  M.,  Jr. 
Saley,  Richard  J. 
Schrader,  George  A.,  Jr. 
Schundler,  Bruce 
Scott,   Raymond  D. 
Sloat,    Ronald   B. 
Speers.  T.  Guthrie,  Jr. 
Streeter,    Ella-Jean    (Miss 
Thomas,  L.  Eugene 
Ukena.  Calvin  H. 
VanBremen.  Lee 
Vargas,  Gilberto 
Walton,  Jon  M. 
Warch,  Richard 
Wiles,  Gordon  P. 
Wilson,  Grover 
Zaeder,  Philip 


Darien 

Simsbury 

New  Haven 

Old  Greenwich 

New  Haven 

Stamford 

Riverside 

Bridgeport 

Enfield 

Greenwich 

Wilton 

Stamford 

Middletown 

Enfield 

Hamden 

New  Canaan 

Stamford 

Fairfield 

New  Canaan 

Simsbury 

Storrs 

Sherman 

New  Britain 

Hartford 

New  Canaan 

Hamden 

New  London 

Stamford 

New  Haven 


THE  RELIGIOUS  SOCIETY  OF  FRIENDS  (QUAKERS) 

Hartford— Mary  Jane  Carpenter,  Clerk,  27  Greenridge  La.,  West  Hartford  06107; 
Housatonic — Jean  Nienstadt,  Clerk,  Southbury  Training  School;  Middletown — Mary 
Comfort,  Clerk,  Main  St.,  Higganum;  New  Haven — Robert  C.  Perisho,  Clerk,  73 
Lake  PI..  New  Haven;  New  London— Hobart  Mitchell.  Clerk,  R.F.D.  1.  Norwich; 
Stamford,  Greenwich — Carl  Hollander,  Clerk,  Roxbury  and  Westover  Rd..  Stamford; 
Storrs— Mary  A.  Reed,  Clerk,  9  Holly  La.,  Storrs;  Wilton— Martin  Clark,  Clerk, 
317  New  Canaan  Rd.,  Wilton. 


ROMAN  CATHOLIC 

ARCHDIOCESE  OF  HARTFORD 

Hartford,  New  Haven  and  Litchfield  Counties 
Most  Rev.  John  F.  Whealon,  134  Farmington  Ave.,  Hartford  06105 


CLERGY  AND  POST 


Abugel,  Stanley  L. 
Ahem.  John  S. 
Allen.    Francis,    S.M.M. 
Altavesta.  SaWatore,  M.S. 
Angelo,  Robert  R. 
Archambault,  James  H. 
Ashkar,  Dominique 
Balasa,  John  M. 
Balchunas,   Henry  W. 


Wallingford 

Newington 

Litchfield 

Cheshire 

New  Haven 

Bristol 

Torrington 

New  Britain 

Waterbury 


OFFICE  ADDRESSES 

Baldyga,  William  L. 
Baliman,  Reginald,  O.F.M 
Bannon,  Joseph  R. 
Baronowski,  David 
Bailowski,  Joseph  R. 
Barowski,  Karol 
Barrett.   Thomas   A. 
Barry,  Daniel  J. 
Barry,  Edward,  M.S 


Cheshire 

Winsted 

Glastonbury 

Hartford 

Oxford 

New  Haven 

CSS.R.         Suffield 

Hamden 

Hartford 


860 


ECCLESIASTICAL   STATISTICS 


Barry  Maurice  J.  Forestville 

Barry,  Raymond  J.  New  Haven 

Barry,  Thomas  J.  Hartford 

Bartlewski,  George  Bristol 

Bartlewski,  Paul  J.  Thompsonville 

Baxer,  Joseph  J..  M.S.  Cheshire 

Belvel,  Norman  J.  Newington 

Bennett,  Thomas  F.  Menden 

Berberich.  Thomas  E.  Rockv    Hill 

Bergin.  Robert  D.  West  Hartford 

Bethke,  Robert  J.  Seymour 

Bevins,  John  J.  U.S.  Navy 

Bieluch,  Chester  A.  Torrington 

Bizzotto,  Joseph,  C.S.  New  Haven 

Blachuta,  Stanislaus,  CM.  Derbv 

Blackall,  John  C.  Waterburv 

Blackall.  L.  Randall  New  Haven 

Blanchfield,  John  P.  Waterbury 

Blaney,  Philip  L.  Forestville 

Bock,  Lawrence  R.  Windsor 

Bollea.  Richard  C.  New  Haven 

Bolton.  Joseph  F.  Waterbury 

Bomboliski.  Anthony  Hartford 

Botticelli.  William  P.  Torrington 

Bowler.  John  J.  New  Britain 

Boyle.  James  M.  New  Britain 

Bradv.  William  W.  Hartford 

Bray,  William  A.  Suffield 

Brenza,  William  J.  New  Haven 

Brown,  Vincent  A.  Waterburv 

Bruno,  Anthony  J.  Enfield 

Buchheit.   Edward.   C.P.  Farmington 

Buckley.  Joseph  F.  Guilford 

Bufali.  Armando  New  Haven 

Burbank,  Robert  J.  Hamden 

Burbank.   William  M.  New   Britain 

Burke,  Brian,  C.P.  Farmington 

Burnett.  George  P.  Windsor 

Burns.  J.  Patout.  S.J.  New  Haven 

Butler,  Francis  T.  Hartford 

Butler,  George  W.  Suffield 

Byrne.  John  P.  Orange 

Byrnes,  William   C.  Waterbury 

Callahan,  Francis  X.  New  Haven 

Callahan.  Robert  L.  New  Britain 

Campion,  Thomas  B.  Bloomfield 

Cannon,  James  J.,  C.SS.R.  Suffield 

Cannv.  Robert  J.  Madison 
Canuel.    Robert   M.,    S.M.M.       Litchfield 

Carlone.  James  F.  Waterbury 

Carrig.   John  A.  Oakville 

Carroll.  James  C.  U.S.  Army 

Carroll,  James  T.  East  Hartford 

Carroll.  Robert  J.  East  Berlin 

Carroll.  William  F.  Bristol 

Casey,  David.  S.J.  New  Haven 

Casev.  John  D.  Devon 
Castellani,  John  J.  U.S.  Air  Force 
Cavagnuolo.  Salvatore  F.         Southinpton 

Cesaro,  Nicholas  J.  Bloomfield 
Chadziewicz,  Edward  A.         Glastonbury 

Chagnon.    Robert  Plantsville 

Charbonneau,  William  Middlebury 

Charman.  Eugene  J.  Manchester 

Ciarlo,  Eugene  H.  Waterbury 

Clancy,  Douglas  P.  New  Britain 


Clarkin,   Herbert  J.  East  Hartford 

Coleman,  James  G.  Forestville 
Colicchio.   Raiph  M.         North   Branford 

Colletti,  Joseph  Plainville 

Collonan,  Joseph  Milford 

Colton.  Bradford  H.  Seymour 

Conefrey.  James  J.  Bloomfield 

Conlan,  Edward  B.  New  Britain 

Conlan.  William  J.,  O.P.  New  Haven 

Conley,  John  B.  North  Haven 

Conmy,  Gerald  C.S.C.  New  Haven 

Connelly,  James  A.  West  Hartford 

Conte.  John  P.  East  Hartford 

Cook.  John  P.  New  Haven 

Cooney,  John  M.  New  Britain 

Coppa.  Ernest  J.  Bristol 

Corcoran,  Charles  H.  West  Hartford 

Corrigan,  Gerald  T.  Plainville 

Costello.  John  A.  West  Hartford 

Cotter.  John  F.  Hamden 

Cox,  Michael  J.,  M.S.  Hartford 

Crawford,  John  J.  Wethersfield 

Cremonie.  Louis  D.  East  Hartford 

Cretella,  Biagio  West  Haven 

Cronin,  James  J.  Waterbury 

Cronin.  W.  Vincent  East  Hartford 
Cronin.  William  P.,  O.P.          New  Haven 

Croteau,  Francis  A.  Waterbury 

Crowley,   Stephen  L.  Torrington 

Culotta.  Thomas  C.  Meriden 

Cummings,  Leo  B.,  M.S.  Danielson 

Cunningham,  Joseph  T.  Simsbury 

Curran,  John  F.  New  Haven 

Cushing,  Joseph  A.  Seymour 

Cusick,  James  P.  Oakville 

Czekala,  Henry,  CM.  Ansonia 

Dailv,  Leo  J.  Meriden 

Daley,  Gerald  A.  Newington 

D'Alonges,  John  P.  Watertown 

Daly.  Charles  W.  Hartford 

Daly,  John  J.  Kensington 

Daly.  Joseph  M.  Broad  Brook 

Dargan.  James  E.  New  Haven 

Darean.  Peter  S.  Hartford 

DaSilva,  Antonio  Waterbury 

DeCarolis,  Joseph  R.  Derby 

DeCarolis,  Vito  C  Waterbury 

Degnan,  Joseph  A.  Guilford 

Delaney,  John  J.  Manchester 

Delaney,  Robert  S.  Windsor 

Delpape,  Brian  L.  Wethersfield 

Dennehy,  Thomas  F.  Somers 

Desmond.  John  T.  Windsor  Locks 

Devine,  Joseph  A.  Hartford 

Devine,  Leo  D.  Middletown 
DeZinno.  John  M.          Washington  Depot 

Dial.  John  W.  East  Hartford 

Dignam,  John  C.  Branford 

Disnam.  Paul  T.  New  Haven 

Dilion,  Joseph  A.  New  Haven 

DiMeo,  Alfred  A.  Enfield 

Doherty,  Cornelius  J.  Hamden 

Doherty,  Francis  J.  Poquonock 

Donagher.  James.  M.S.  Hartford 
Donaghue.  Daniel  F.        Cornwall  Bridge 

Donaher,  James  F.  North  Haven 


ECCLESIASTICAL   STATISTICS 


861 


. 


Donahue,  Joseph   P.  Bloomficld 

Donnelly,  Edward  Union  City 

Donnelly,  Joseph  Prospect 
Donnelly,  Joseph  F.,  Most  Rev. 

New  Haven 

Doucette,   Lawrence  W.  Bristol 

Doyle,    Robert  W.  Wethersfield 

Drotar,   William,   C.P.  Farmington 

Dudack,  William  E.  Windsor 

Dullard,  Henry  P.  New  Britain 

Dunne,  John.  M.S.  Hartford 

Dupont.  Arthur  J.  New  Haven 

Durkin,  Patrick  J.,  M.S.  Hartford 

Dwyer,  Thomas  H.  Waterbury 

Dyer,  George  A.  Bloomfield 

Edwards,  John  F.  Bloomfield 

Elko,  Joseph  M.  Hartford 

Elliott,  Roger,  C.P.  Farmington 

Embler,  Richard  A.  New  Haven 

Emerling,  James  R.  Simsbury 

Evangelisto,  Louis  A.  Armed  Forces 

Facciuto,  William  P.  Hamden 

Fagan,  Peter  J.  New  Haven 

Fanelli,  James  G.  Hartford 

Fanning.  John  G.  Middlebury 

Farrell,   Brian,  L.C.  Orange 

Farrell.  Edgar  J.  Hamden 

Farrell,   Edward  J.  Waterbury 

Farrell,  Joseph  E.  New  Britain 

Farrell.  Thomas  F.  Windsor  Locks 

Fav,  John  W.  West  Hartford 

Fehr,  Wayne  L.,  S.J.  New  Haven 

Fenton.  John  J.  U.S.  Air  Force 

Ferguson.  Ivan  Tariffville 

Ferraro,  Ronald  A.  Waterbury 

Ferrigno.  Denis  P.  Hartford 

Fiedorczyk,  Henry  P.  Sufheld 

Filip,  Marshall  A.  Watertown 

Finan,  William  J.,  O.P.  New  Haven 

Finn,  John  J.  Harwinton 

Fitzgerald,  Neil  F.  North  Haven 

Fitzmaurice,  Patrick  V.  Hazardville 
Flanagan,  Harold  J.        Warehouse  Point 

Flanagan.  Joseph  F.  Windsor 

Flower,  Thomas  A.  Plainville 

Flynn,  Bernard  J.  Thomaston 

Flynn,  Joseph  A.  Madison 

Flynn,  Mark  F.  Torrington 

Flynn,  Patrick  Waterbury 

Flynn,  Thomas  M.  Ansonia 

Flynn.  Vincent  J.  Kent 

Fogerty,  Leslie  F.  Newington 

Foley,  John  A.,  O.P.  New  Haven 

Foley,  John  J.  Hamden 

Foley,  Louis,  O.F.M.  Winsted 

Foley,  Richard  L.  Rome 

Foley,  Stephen  C.  Bloomfield 

Foran,  Edward  R.  Waterbury 

Ford,  Francis  J.  Waterbury 

Forte,  Joseph  F.  Lakeville 

Fracasso,  Anthony  M.  U.S.  Army 

Frascadore,  Henry  C.  Hartford 

Fries,  Francis  A.  New  Haven 

Frisbie.  Kenneth  J.  Cheshire 

Gaffney,  Edwin  Old  Say  brook 

Gaffney,  Thomas  F.  Hartford 


Gaffney,  Walter  J.,  S.J.  New  Haven 

Gagnc,  Ronald,  M.S.  Cheshire 

Galasso,   Michael  S.  West   Hartford 

Gallagher,  Raymond  F.  Milford 

Galvin,  Myles  Watertown 

Gamba,  Joseph  J.  New  Britain 

Gay.  John  C.  South  Windsor 

Gengras,  Joseph  C.  Bloomfield 

Genua,  Ronald  L.  Waterbury 

Geraghty,   Walter  F.  Southington 

Gianelli,  Gene  E.  Hartford 

Giusani,  Augustine  H.  New  Britain 

Glynn,  James  F.  New  Britain 

Glynn,  Thomas  F.  East  Haven 

Goekler,  Thomas   F.  Hartford 

Goode,  Leonard  T.  New  Britain 

Gorman,  James  E.  Waterbury 

Gorman,  Joseph  F.  Milford 

Gosselin,  Michel  Hamden 

Gould,  Louis,  M.S.  Hartford 

Grace,  Robert  M.  Avon 

Gradeck,  A.  Edward  New  Britain 

Graham,  John  J.  Waterbury 

Graziani,  Joseph  A.  Torrington 

Grenier,  Roger  J.  Waterbury 

Griffin,  Joseph  M.  Meriden 

Grogan,  Frank  Waterbury 

Gryglak,  Michael,  CM.  Enfield 

Guandalini,  Julius  S.  Waterbury 

Gubala,   Theodore   P.  Southington 

Guerrette.   Richard  New  Haven 
Gustina,  Gregory  H.,  O.P.       New  Haven 

Gunnoud,  James  B.  West  Haven 
Hackett,  John  F.,  Most  Rev.        Hartford 

Hagearty,  Charles  B.  U.S.  Army 

Hale,  Francis  A.  West  Hartford 

Halovatch,  Paul  J.  Canaan 
Hamrogue,    John    M.,    C.SS.R.       Suffield 

Hartley,  Arthur  P.  Cheshire 

Harlow,  James  D.  U.S.  Air  Force 

Harrison,  James  E.  East  Hartford 

Hart,  David  J.  Hartford 

Hart,  Edward,  C.SS.R.  Suffield 

Hart.  William,  M.S.  Hartford 

Hastillo,  Stanley  E.  Granby 

Hayes,  Cornelius,  M.S.  Hartford 

Hayes,  Thomas  E.  Madison 

Hayes,  William  J.  New  Britain 

Healey,  Albert  G.  Branford 

Healey,  Joseph  A.  Naugatuck 

Heavren,  Francis  P.  West  Haven 

Heffernan.  Robert  G.  New  Haven 

Heinrich.  Harold  D.  Waterbury 

Heller,  John  Mt.  Carmel 

Herce,  Emeterio  New  Britain 
Heuschkel,  Robert  R„  O.P.     New  Haven 

Hewitt,  Charles  L.  Hartford 

Hickey.  James  V.  Derby 

Hilliard,  William  J.  West  Hartford 

Hlond,  Waclaw  New  Haven 

Hoean.  Lawrence  P.  New  Haven 
Hohlfeld.  Raymond  F.,  M.M.    New  Haven 

Hollenbach.  David,  S.J.  New  Haven 

Horgan,  John  A.  Woodbridge 

Hughes.  John,  M.S.  Cheshire 

Hurley.  John  D.  West  Simsbury 


862 


ECCLESIASTICAL  STATISTICS 


Hussey,  Dennis  R.  East  Haven 

Hussey,  Philip  J.  Manchester 

Hyland,  Edward  F.  New  Haven 

Iannetta,  Vincent  T.  Ansonia 

Jacmierski,  Jan,  CM.  New  Haven 

Jaenicke,  Alfred  J.  Waterbury 

Jaksina,  Edward  S.  Meriden 

Jeffries,  Brian  E.  Kensington 

Jette,  Mark  Hartford 

Johnson,  Charles  B.  Bloomfield 

Johnson,  Daniel  E.  Hamden 

Johnson,   Francis   P.  Newington 
Josson,  Marcel  A.,  C.I.C.M.  New  Haven 

Kaminski,  Ladislaus  J.  New  Britain 

Kaminski,  Stanislaus  F.  Bristol 

Kaminsky,  Joseph  T.  East  Haven 

Karalis,  Albert  Naugatuck 

Karpiey,  Daniel  J.  Manchester 

Karvelis,  Francis  V.  Cheshire 

Karwacki,  Marion  T.  Bristol 

Kattoula,  Peter  G.  Waterbury 

Keane,  John  J.  New  Haven 

Keane,  Martin  T.  Seymour 

Kearns,  Harold  M.  West  Haven 

Keating,  James  D.,  O.P.  New  Haven 

Keating,  Robert  G.  Derby 

Keaveney,  George,  C.SS.R.  Suffield 

Keeley,  Alban  F.  Waterbury 

Keen,  Robert  J.  Simsbury 

Kelleher,  Dennis  P.,  C.SS.R.  Suffield 

Kelleher,  James  F.  New  Haven 

Kelly,  John  A.  Farmington 

Kenefick,  Paul  F.  Meriden 

Kennedy,  Charles  T.  Derby 

Kennedy,  John  S.  Hartford 

Kennedy,  Stanley,  M.S.  Hartford 

Kenney,  John  F.  West  Hartford 

Kenney,  Joseph  A.,  C.SS.R.  Suffield 

Kernan,  William  P.  Meriden 

Kernick,  Raymond  F.  West  Hartford 

Kerwan,  Francis  T.  Enfield 

Kerwan,  James  P.  Bristol 

Kevan,  John  J.  New  Britain 

Kiely,  John  J.  Bloomfield 

Kilbride,  Eugene  M.  South  Windsor 

Killeen,  Bernard  D.  Southington 

Killeen,  John  J.  Hamden 

Killeen,  William  J.  Manchester 

Kinnane,  James  F.  Hartford 

Kish,  Zoltan  S.  Waterbury 
Knott,  John  C,  Rt.  Rev.  Msgr.  Torrington 

Kowalski,  Edmund  R.,  CM.  Derby 

Krastel,  Joseph,  C.SS.R.  Suffield 
Krawchyk,  Matthew,  CP.        Farmington 

Kripas,  John  J.  New  Haven 

Kriss,  Zigford  P.  West  Hartford 

Krukowski,   Francis  V.  Bristol 

Krukowski,  Joseph  W.  New  Britain 

Krupnik,  Ignatius  Union  City 

Kuczynski,  John,  CM.  Ansonia 

Kulo,  Carl  A.  U.S.  Army 

Kurz,  William  S.,  S.J.  New  Haven 

Kvedas,  Leonard  J.  Derby 

Kwasnik,  Stanislaus  A.  Bantam 

Labieniec,  Alphonse  S.  Hartford 

Lacy,  Joseph  R.  Hartford 


Ladish,  Robert  W.  Hamden 

LaFontaine,  Raymond  G.  West  Hartford 

LaFosse,  William,  M.S.  Cheshire 

Lambert,  James  O.  Milford 

LaPenta,  Joseph  A.  Meriden 

LaPlante,  Roland  M.  Union  City 

Lareau,  Canisius,  CP.  Farmington 

LaRose,  Edward  M.  Wolcott 

Las  Heras,  Segundo  Hartford 

Laterreur,  Roger  Bristol 

Laterreur,  Roger  E.  Bristol 

Lauretti,  George  F.  Milford 

Leary,  James  F.  Bloomfield 

Leclair,  Lawrence  J.  Waterbury 

Lescoe,  Francis  J.  West  Hartford 

Lewandowski,  David  J.  New  Britain 

Liptak,  David  Q.  Hartford 

Lloyd,  Ronald,  S.M.M.  Litchfield 

Lochner,  Charles  W.,  M.S.  Cheshire 

Lombard,  Linus,  CP.  Farmington 

Lonergan,  David  W.  New  Britain 

Looney,  Joseph  E.  Hartford 

Lord,  Robert  J.  Hamden 

LoSavio,  Vincent  T.,  CS.  New  Haven 

Lyddy,  Vincent  E.  North  Haven 

Lynch,  John  K.  Naugatuck 

Lynch,  Thomas  J.  Hartford 

Lvnch,  William  F.  Hartford 

Macaluso,  Christie  A.  New  Britain 

MacDonald,  Charles  J.  Hamden 

MacDonald,  Hugh  J.  Bloomfield 

MacDonald,  Joseph  H.  Litchfield 

Maco,  Joseph  P.  New  Britain 

Maguire,  Felix  H.  Marlborough 

Malley,  Michael  Canaan 

Maloney,  James  R.,  O.P.  Guilford 

Manfredi,  Pietro  Seymour 

Mangiafico,  Paul  J.  New  Haven 

Marchand,  Gerald  M.  Hartford 

Marleau,  Floyd,  S.M.M.  Litchfield 

Maroney,  Maurice  J.  West  Haven 

Masiuk,  Julian  J.  Glastonbury 

Matera,  Frank  J.  Meriden 

Mathieu,  Edward  A.  West  Hartford 

Matutis,  Joseph  J.  Hartford 

Maynard,  Leo  E.  East  Hartford 

Mayock,  Francis  A.  New  Haven 

Mazur,  Clarence,  O.F.M.  Enfield 

McBrien,  Harry  W.  West  Hartford 
McCaffrey,  Michael  L.,  O.P.    New  Haven 

McCann,  Joseph  H.  New  Haven 

McCarthy,  Thomas  E.  Avon 

McCarthy,  William  J.  Hartford 

McDonald,  David  M.  Hartford 
McDonald,  John  F.       South  Glastonbury 

McDonnell,  Francis  P.  Wethersfield 

McDonnell,  James  V.  Waterbury 

McGann,  Richard  P.  Bristol 

McGarry,  Joseph  P.  New  Haven 

McGrath,  Robert  D.  Kensington 

McGrath,  William  E.  South  Windsor 
McGuirk,  Thomas  F.,  M.S.     Bloomfield 

McGurk,  Aquinas,  CP.  Farmington 
McKenna,  Robert  F.,  O.P.      New  Haven 

McLaughlin,  Kenzel  Waterbury 

McLaughlin,  Paul  F.  West  Haven 


ECCLESIASTICAL   STATISTICS 


863 


McLean.  Edward  Wcthcrsficld 

McMahon,  Tcrrcnce  P.  Elmwood 

McMahon,  Thomas  J.  West   Haven 

McNernev,  Charles  W.  Bristol 

M.Nicholas.  John  M.  New  Milford 
M.n    lu.  William  C.  C.S.       New  Haven 

McPartland.  Aloysius,  M.S.  Cheshire 

McQueeney,  John  J.  Windsor  Locks 

McShefTery.  Daniel  F.  Hartford 

McVerry.   Michael  Southington 
McWeeney.  John  W..  M.S.       Bloomfield 

Meehan,  Timothy  A.  New  Haven 

Merusi.   Alfred   R.  Wallingford 

Meulcr.   William  Enfield 

Micrzwinski.  Theophil  T.  Meriden 

Mihalek,   Francis  West  Haven 

Missett,  Thomas  R.  Hamden 

Mitchell.  Peter  G.  Woodbridge 

Monniere.  Gerard  A.  Milford 

Montgomery.  Joseph  T.  Devon 

Morales.  Augustine  Hartford 

Morrison.  Douglas  A.  New  Haven 

Morrison.  Edward  West  Hartford 

Mortellite.  Vincent  Bristol 

Moskus.  John  T.  Beacon  Falls 

Motta,  Michael  Newington 

Muha.  Edward  J.  Terryville 

Mulcahy.  Raymond  A.  Ansonia 

Mullen,  William  J.  West  Hartford 

Mullins,  Charles  R.  West  Haven 

Mullins,  Gerald  C.  Wolcott 

Mulrenan.   Alexis,   O.F.M.  Winsted 

Murphy.  Anthony  J.  Norfolk 

Murphy.  Arthur  J.  Wethersfield 

Murphy,   Henry  J.  East  Hartford 

Murphv.  Joseph  G.  West  Hartford 

Myers,  Edward  T..  O.P.  New  Haven 

Nadolny.  Edmund  S.  Hartford 

Nadolny.  Stanley  J.  Branford 

Nash.  Howard  J.  Orange 

Nazzaro.  Stanley  J.  Northford 

Neary.  Anthony.  C.P.  Farmington 

Neumann.  Richard  J.  New  Haven 

Neveu.  Armand  A.  Hartford 

Nock.  James  J.  East  Hartford 

Noonan.  James  E.  Unionville 

O'Brien.   Edmund  M.  Bristol 

O'Brien,   Henry  J.,  Most  Rev. 

West  Hartford 

O'Connell.  James  T.  Hamden 

O'Connell.  John  B.  Enfield 

O'Connell.  Thomas  J.  Mt.  Carmel 

O'Connor.  Francis  X.  U.S.  Army 

O'Connor.  John  R.  Woodmont 

O'Connor,  John  T.  Newington 

O'Connor.  William  V.  U.S.  Army 

O'Dea.  James  F.  Prospect 

Odell.  Joseph  M.  New  Haven 

O'Gradv,   Robert  Forestville 

O'Keefe.  Josenh  P.  New  Hartford 

O'Keefe.   William   F.  West  Hartford 

O'Konski,  Joseph  Hartford 

O'Leary.  Donald  J.  Collinsville 

O'Neil.  Thomas  C.  North  Haven 

O'Neill.  Francis  S.  West  Hartford 

O'Neill.  George  T.  Wallingford 


Oppitz.  Joseph.   C.SS.R.  Suffield 

O'Rourkc,  Thomas  J.  Thomaston 

Pac.  Julius  S.  Terryville 

Pace,   Paul  J.  Waterbury 

Pacherski.  Charles,  CM.  New  Haven 

Padelli,   Emilio  P.  Ansonia 

Paolillo,   Vincent  J.  Bloomfield 

Papandrea,  Salvatore  C.  Harwinton 

Papciak,  Felix  Woodmont 

Paquette.  Albert  L.  Voluntown 

Paturzo,  Louis  S.  Waterbury 

Paul,   Raymond  F.  Waterbury 

Pauli.  James  M.,  C.SS.R.  Suffield 

Pelletier.  Jean  W.  Bloomfield 

Pelletier.  John  B.  Waterbury 

Pelosi.  Louis  A.  New  Haven 
Pepe,  Mario  P.                  Warehouse  Point 

Pepin.   Edward  S.  Manchester 

Perreault.   Aurele   R.  Bristol 

Perrotti.   Caesar  Torrington 

Peruti.  John  J.  Bristol 

Pesce,    Joseph.    C.P.  Farmington 

Pettit.   Josenh   H.  South  Meriden 

Pfnausch,  Edward  G.  Hartford 

Phalen.  John  J.  West  Hartford 

Phillips,   Richard  C.  West  Hartford 

Picher,  Leo  Bloomfield 

Pilkington,  William  West  Haven 

Pilon,  James  F.  Branford 

Pincelli.  Thomas  L.,  I.M.C.  Milford 

Pinto,  Peter  J.  New  Haven 

Pitaro,   Francis  J.  East   Haven 

Pitruzzello,  Raymond  S.  Naugatuck 

Porreca,   Xavier.    O.F.M.  Winsted 

Porrello,  Calogero  J.  Hamden 

Pransketis.  Walter  J.  Goshen 

Prendergast,  John  East  Hartford 

Proulx.  Ravmond  G.  West  Haven 

Przybylo.  William  P.  New  Britain 

Ptaszynski.  Stephen  F.  West  Haven 

Ptaszynski,  Thomas  Cheshire 
Pulcinski.  Richard.  O.F.M.     New  Britain 

Puzzo.  Joseph  P.  West  Hartford 

Quilty.  James  B.,  M.S.  Cheshire 

Quinn,  John  F.  Meriden 

Quinn.  John  J.  U.S.  Air  Force 

Quinn.  Thomas  P.  New  Haven 

Raczynski.  Theodore  T.  Windsor  Locks 

RafTaeta.  George  J.  Guilford 

Raneri.   Carmine  B.  Meriden 

Reardon.  Edward  J.  Manchester 

Redzimski,  John,  CM.  Ansonia 

Reese.  Harry  A..  S.J.  New  Haven 

Regan,  John  D.  Unionville 

Reillev.  John  J.  New  Britain 
Reillv.  William  J.                North  Branford 

Renehan.  John  F..  C.SS.R.  Suffield 

Renkiewicz.   Adolrhe  T.  Enfield 

Rewinkel,  Joseph  P.  West  Hartford 

Revnolds.  Joseph  W.  West  Haven 

Ribeiro.  Nelson  S..  CM.  Waterbury 

Riccio.  Alexis  D.  Hartford 

Richard.  Hudson  P.  Waterbury 

Rikteraitis.  John   E.  New  Britain 

Rilev.  William  J.  West  Hartford 

Ring.  John  G.  West  Hartford 


864 


ECCLESIASTICAL  STATISTICS 


Ritucci,  Thomas  J.  Waterbury 

Roberts,  Henry,  M.S.  Cheshire 

Rodriguez,  Jose  Vaca,  L.C.  Orange 

Rohan,  John  Hamden 

Rooney,  Edward  H.  Devon 

Rosa,  Salvatore  J.  Hartford 

Rosazza,  Peter  A.  Hartford 

Rottloff.  Linus,   C.P.  Farmington 

Roucoulet,  Gerald  Waterbury 

Rousseau,  Robert  J.  Hartford 

Rozint,  Joseph  F.  Waterbury 
Rubinowski,  Raymond  J.         Wallingford 

Rush,  James  C.  Hartford 

Rush,  Thomas  J.,  M.S.  Hartford 

Russell,  Richard  R.  New  Ha'ven 

Ryan,  Vincent,  M.S.  Newington 

Rzasa,  John  J.  Wallingford 

Sabulis.  Paul  P.  Ansonia 

St.  Germain.  Joseph  E.  Wolcott 

St.  Martin.  Robert  J.  Waterbury 

Sanders,  Robert  E.  New  Milford 

Saunders,  Robert  E.  Hartford 

Schaefer,  Joseph  M.  New  Haven 

Schick,  Joseph  P.  South  Windsor 

Schmitz,  Gerard  G.  Madison 

Scholsky.  Martin  J.  Bloomfield 

Seggel,  Frank  J.  New  Britain 

Shanlev,  Matthew  R.  Enfield 

Shanley,   Robert  W.  Wethersfield 

Shanley.  Thomas,  O.P.  New  Haven 

Sharrock,  David,   C.SS.R.  Suffield 

Shaw,  Brian  A.  Yalesville 

Shaw,  Charles  E.  Glastonbury 

Shaw,  Michael  B.  Bloomfield 

Shea,  John  B.  Southbury 

Shea.  John  L.  New  Britain 

Shea,  Raymond  Wolcott 

Shea,  Robert  E.  Waterbury 

Shea,  Robert  J.  Rocky  Hill 

Shea,  Thomas  F.  Tariffville 

Sheehan,  Joseph  P.  Hartford 

Sherer,  Carl  J.  Bethlehem 

Sherer,  Richard  B.  Elmwood 

Sheridan,  Philip  A.  Hartford 

Shine,  Jeremiah  D.  East  Haven 

Shiner,  Kenneth  Elmwood 

Shugrue,  John  T.  West  Hartford 

Sikora,  Stanley  J.  Hartford 

Silva,  Jose  D.  Hartford 

Sima,  Anthony  J.  Woodbury 

Skeabeck,  Andrew,  C.SS.R.  Suffield 

Smialowski,  Anthony  P.  Union  City 

Smith,  Brian  H.,  S.J.  New  Haven 

Smith,  James  H.  East  Hartford 

Smith,  Ronald  T.  Enfield 

Smith,  William  C.  Sharon 

Smolinski,  Henry  F.  Hartford 

Sobiecki,  Peter  S.  Meriden 

Sobolewski,  John  Beacon  Falls 

Sokolowski,  William  R.  Hartford 

Soucy,  Maurice  P.  Meriden 

Speer,  Patrick  J.  Hartford 

Spodnik,  A.  Leo  Waterbury 


Stack,  John  J.,  S.T.D.  West  Hartford 

Stack,  William  J.  Manchester 

Struck,   Harry  C.  Waterbury 

Stuczynski,  John  L.,  CM.  Derby 

Sullivan,  Daniel  James  North  Haven 

Sullivan,  Daniel  Jeremiah  Wallingford 

Sullivan,  James  J.  Southington 

Sullivan,  John  L.,  O.P.  New  Haven 

Sullivan,  John  L.  Norfolk 

Sullivan,  John  P.  New  Haven 

Sullivan,  Michael  J.  West  Hartford 

Sullivan,   Robert   P.  Waterbury 

Swis,  Stanislaus  Hartford 

Szczesil,  Michael  New  Haven 

Szumilo,  Julian,  CM.  New  Haven 

Szymanski,   Karol  Derby 

Szyszka,  Eugene,  CM.  New  Haven 

Taberski,  Richard  M.  Bristol 

Tanski,  Alexander  Southington 

Tartaglia,   Leonard  J.  Ansonia 

Tehan,  John  F.  Enfield 

Testa,  Genaro  J.  East  Haven 

Thuer,  William  J.  Branford 

Tierney,  John  F.  Branford 

Toner,  John,  M.S.  Hartford 

Toner,  Richard  J.  Milford 

Toohey,  Thomas  F.  Newington 

Torpey,  Eugene  F.  Cheshire 

Toscano,  Pasquale  A.  Hamden 

Tracy,  John  P.  New  Haven 

Traxl,  William  West  Hartford 

Trenchard.  Dawson  D.  Farmington 

Trinque,  Paul  Manchester 

Tucker,  Robert  F.  Meriden 

Valla,  Dominic  J.  Hazardville 

Vecchiato,  Rinaldo,  CS.  New  Haven 

Ventresca,  Americo  A.  Hazardville 

Vichas,  Walter  A.  Waterbury 

Vilciauskas,  George  J.  Waterbury 

Vitka,  Stephen  G.  Torrington 

Vujs,  Joseph  E.  New  Britain 

Wadhams,  Gordon  B.  Litchfield 

Walaszek,  Luke  Waterbury 

Walker,  David  M.  Hartford 

Walsh,  John,  M.S.  Cheshire 

Walsh.  John  D.  New  Haven 

Weaver,  John  G.  New  Haven 

Webb,  Charles  E.  U.S.  Navy 

Weldon,  John  J.  Fairfield 
Weyts,  Albert  E.,  C.I.C.M.  New  Haven 
Whealon,  John  F.,  Most  Rev. 

West  Hartford 

Whitson,   Robley  Bethlehem 

Wihbey,  William  M.  New  Haven 

Wirkus,  Paul  A.  New  Haven 

Wodarski,  John  P.  New  Britain 

Wrenn,  Lawrence  G.  Hartford 

Wysocki,  Paul  P.  Waterbury 

Yuskauskas,  Raymond  B.  Waterbury 

Zalonis,  John  Branford 

Zanavich,  Albert  J.  New  Haven 

Ziezulewicz,  George  F.  New  Britain 

Zyskowski,  Edward  J.  Hartford 


ECCLESIASTICAL   STATISTICS 


865 


DIOCESE  OF  BRIDGEPORT 

Fairfield  County 
Most  Rev.  Walter  W.  Curtis,  S.T.D.,  250  Waldemere  Ave.,  Bridgeport  06604 


CLERGY  AND  POST  OFFICE  ADDRESSES 


Agonis,  Edwin,  O.F.M.  Conv.      Danbury 

Albckc.   Henry  A.  Bridgeport 

Albert,  Robert  F.  Norwalk 

Arrando,  Angelo  S.  New  Canaan 

Balint,  Stephen  South  Norwalk 

Bannon.  David  F.  Bridgeport 

Bietighofer,  Alfred  J.  Peru 

Biondino,  Joseph  P.  Norwalk 

Birjie.  George  D.  Georgetown 

Blanchard,  M.  F.  Stamford 

Boccaccio,   Michael  A.  Fairfield 

Bodnar,  Vincent  P.  Easton 

Botton,   Pierre  Darien 

Bozek,  Walter  E.  Georgetown 

Brady,   Philip  Shelton 

Bronkiewicz,  Lawrence  R.                  Rome 

Bumstead,  John  J.  Norwalk 

Buongervino,  Ralph  P.  Stamford 

Burke,  Edwin  F.  Stamford 

Calabro,  Nicholas  J.  Trumbull 

Caldas,  Constantino  R.  Bridgeport 
Campagnone,  Francis  A.      South  Norwalk 

Carew,  Laurence  F.  Danbury 

Carey,  William  F.  Bethel 

Carnicke,  M.  J.  Stamford 

Carrig,  Hubert  P.  Woodbury 

Carroll,  Thomas  J.  Stamford 

Casey,  Thomas  C.  Norwalk 

Casey,  William  F.  West  Hartford 

Cavanaugh,  John  F.  East  Norwalk 

Cleary,  Vincent  P.  Stratford 

Coffey,  Hugh  A.  Weston 

Cole,  James  J.  Stratford 

Coleman,  Walter  P.  Fairfield 

Colohan,  Edward  A.  U.S.  Air  Force 

Conklin,   William  J.  Shelton 

Conlisk,  John  M.  Darien 

Conlon,  Leonard  M.  Norwalk 

Conroy,  Walter   R.  Stamford 

Constantino,  A.  F.  Bridgeport 

Corrigan,  Franklin  J.  Stamford 

Cousins,  John  W.  Easton 

Coyne,  Edwin  J.  Stamford 

Crofut,   Robert  J.  Bridgeport 

Cullen,  J.  Peter  Bridgeport 

Cuneo,  J.  James  Rome 
Curtis,  Walter  W.,  Most  Rev.,  S.T.D. 

Bridgeport 

Curtiss,  George  B.  Fairfield 

Cusack,  Andrew  T.  Wilton 

D'Amico,  Carducci  Stamford 

Deehan,  Daniel  J.  New  Fairfield 

D'Elia,  Michael  Stamford 

Dellolio,  Frank  C.  Fairfield 

DeLuca,  Stephen  J.  Stamford 

DeMarco,  Peter  A.  Fairfield 
Dembeck,  Joachim,  O.F.M.,  Conv. 

Bridgeport 

DeMoura,  Antonio  J.  Danbury 

Dennchy,  Martin  J.  Bridgeport 


Dennis,  James  J. 
DeProfio,  Louis  A. 
Detscher,  Alan  F. 
Devore,  Gerald  T. 
Dolan,  Bernard  M. 
Donnelly,  Patrick  F. 
Donovan,  William  D. 
Dora,  Peter  P. 
Doyle,  Edward  F. 
Doyle,  Jerald  A. 
Driscoll,  Thomas  J. 
Duffy,  Edward  J. 
Dytkowski,  Louis  M. 
Esposito,   Ernest  T. 
Federici,  Martin  J. 
Fenton,  Francis  E. 
Fernandez,  Jose  A. 
Fiedorczyk,  Alphonse  J. 
Filip,  John  J. 
Fitzgerald,  Joseph  M. 


Brookfield 
Trumbull 
Stamford 

Bridgeport 

Newtown 

Weston 

Darien 

Trumbull 

Bridgeport 
Trumbull 
Westpbrt 
Stamford 

U.S.  Army 

Bridgeport 
Fairfield 
Trumbull 
Norwalk 
Stamford 
Stamford 
Trumbull 


Flanagan,  Laurence  F.     Brookfield  Center 

Fletcher,  William  J.  Milford 

Flynn,  Sean  F.  Bridgeport 
Foley,  Daniel  J.                     New  Fairfield 

Franklin,  Robert  C.  U.S.  Navy 

Furey,  J.  Barry  Nichols 

Galla,  Francis  G.  Huntington 

Gallagher,  Hugh  F.  Byram 

Gay,  James  A.  Greenwich 
Genuario,  William  A.,  J. CD.    Bridgeport 

Gilbride,  Andrew  J.  Bridgeport 

Gilmartin,  John  E.  Bridgeport 

Gintoli,  Blase  M.  Fairfield 

Giuliani,  John  B.  Fairfield 

Gleeson,  Stephen  J.  Trumbull 

Gorecki,  Joseph  H.  Westport 

Grady,  Richard  J.  Stamford 

Gray,  Sherman  W.  Rome 

Gregori,  Emidio  O.  Bridgeport 

Grieco,  Nicholas  V.  Stamford 

Grimes,  Mark  E.  Danbury 

Grise,  J.  Clifford  Danbury 
Grzybowski,  Joseph,  O.F.M.  Conv. 

Bridgeport 

Gudz,  George  W.  U.S.  Army 

Guinan,  Thomas  P.  Greenwich 

Gwozdz,  Thomas  Fairfield 

Hajus,  Andrew  J.  Norwalk 

Hale,  Henry  L.  Danbury 

Halloran,  Edward  D.  Glenbrook 

Hamernick,  John  M.  Fairfield 

Hanover,  George  R.  Bridgeport 

Hatoum,  Dimitri  Danbury 

Hebert,  J.  Marc,  C.S.C.  Bridgeport 

Heffernan,  Joseph  A.  Springdale 

Henahan,   Thomas   F.  Fairfield 

Heron,  George  R.  Norwalk 

Holbrook,  Harold  M.  Bolivia 

Horan,  Edward  W.  Trumbull 

Horgan,  John  V.  Trumbull 


866 


ECCLESIASTICAL   STATISTICS 


Hossan,  John  B. 
Howell,  David  W. 
Howley,  Edward  J. 
Hribsek,  Aloysius  J. 
Hussey,  Edmund  J. 
Hyl,  Robert  J. 
Intagliata,  Anthony  J. 
Jazowski,  John  F. 
Karcsinski,  George  M. 
Karl,  Edward  B. 
Keegan,  Martin  P.,  M.M. 
Kicia,  Chester  S.,  O.F.M. 
Kohut,  Joseph  J. 
Koziol,  Stanley  N. 
Krai,  Robert  A. 
Kupec,  Joseph 
Lalic,  Paul 
Lanz,  Kerry  J. 
Laurello,  Bartholomew  J. 
Leary,  James  F. 
Lengen,  Jas.  G. 
Lesko,  Edward  A. 
Looney,  Cornelius  J. 
Lopez,  Ruben  M. 
Loughlin,  William  J. 
Lynch,  Thomas  F. 
Maglione,  Joseph  A. 
Malloy,  Joseph  J. 
Martel,  L.  Charles 
Marus,  Andrew  G. 
Maty,  Robert  J. 
McCarthy,  Michael  J. 
McDermott,  Martin  J. 
McDermott,  Robert  J. 
McGough,  John  F. 
McGrath,  Francis  C. 
McGuire,  Francis  X. 
McKenna,  Francis  D. 
McLaughlin,  J.  J. 
McMahon,  Lawrence  J. 
Medynski,  Francis  J. 
Merry,  Paul  F. 
Methe,  Normand  A. 
Mitchell,  John  C. 
Monahan,  Richard  J. 
Montanaro,  Guido  C. 
Mooney,   Patrick,   S.M.A. 
Moore,  Joseph  P. 
Morgan,  Edward  A. 
Morrissey,  Philip  T. 
Murcko,  John  F. 
Murphy,  Joseph  N. 
Nadile,  Rocco  D. 
Nagle,  William  A. 
Nagle,  William  R. 
Nemeth,  Francis  R.,  O.F. 
Nicita,  Vincent  R. 
Nikodem,  Martin  J. 
Norrell,  Allen  J. 
Norton,  Arthur  E. 
O'Connell,  William 
O'Connor,  Martin  J. 
O'Connor,  Vincent  J. 
Odie,  John  P. 
O'Farrell,  Philip  J. 
Onze,  Robert  E. 


Ridgefield 

Palmer,  Michael  C. 

Bridgeport 

Stamford 

Paolucci,  Donato  M. 

Bridgeport 

Darien 

Pcolka,  Raymond  S. 

Greenwich 

Fairfield 

Pekar,  Joseph  W. 

Bridgeport 

Stamford 

Petrucci,  Raymond  K. 

Fairfield 

Bridgeport 

Pilatowski,  Augustine,  O.F.M.  Conv. 

Greenwich 

Bridgeport 

Stamford 

Pitonak,  John  J. 

Stratford 

Bridgeport 

Polinsky,  John  R. 

Stamford 

Fairfield 

Posluszny,   Francis 

Stratford 

Bridgeport 

Potter,  Joseph  D. 

Brazil 

Conv.  Danbury 

Pranckus,  Francis  J. 

Bridgeport 

Norwalk 

Preti,  Albino 

Stamford 

South  Norwalk 

Rarus,  William  J. 

Greenwich 

Stamford 

Renda,  Xavier  F. 

Stamford 

Wilton 

Riley,  David  J. 

Riverside 

Nichols 

Roberge,  Peter  H. 

Greenwich 

Stamford 

Ronkowitz,  George  R. 

Shelton 

Trumbull 

Rositto,  Joseph  V. 

Danbury 

U.S.  Army 

Rousseau,  Stanley  B. 

Bridgeport 

South  Norwalk 

Russo,  Alfred  E. 

Byram 

U.S.  Army 

Russo,  Dominic 

Bridgeport 

Westport 

Saba,  Joseph  J. 

Greenwich 

Stamford 

Sabia,  John  B. 

Ridgefield 

Norwalk 

Sanders,  John  C. 

Bridgeport 

Newtown 

Sansonetti,  John  R. 

Bridgeport 

Bridgeport 

Saunders,  Austin 

Stamford 

Stratford 

Scanlon,  Bernard  S. 

Bridgeport 

Bridgeport 

Scheyd,  William  J. 

Norwalk 

Danbury 

Schultz,  William  F. 

Bridgeport 

East  Norwalk 

Scull,  Edward  J. 

Fairfield 

Greenwich 

Scully,  Richard  F. 

Bethel 

Stamford 

Shea,  Richard  J. 

Nichols 

Bridgeport 

Sienkiewicz,   Alfred  L. 

Stamford 

Nichols 

Sierzega,  Leopold,  O.F.M. 

Conv.   Fairfield 

Bridgeport 

Smith,  Gregory  M. 

Danbury 

New  Canaan 

Spodnik,  P.  M. 

Stamford 

Shelton 

Stephenson,  Raymond  H. 

Newtown 

Greenwich 

Stubbs,  Charles  W. 

Riverside 

Stratford 

Sullivan,  W.  H. 

Trumbull 

Ridgefield 

Surwilo,  Edward  R. 

Stamford 

Stratford 

Suwinski,  Leo 

Norwalk 

Stamford 

Szocs,  Dennis,  O.F.M. 

Fairfield 

Stratford 

Terentieff,  Robert  J. 

Bridgeport 

Bethel 

Tetreault,  Jean  C. 

Wilton 

Bridgeport 

Thielen,  William  A. 

Norwalk 

Shelton 

Thompson,  William  D. 

Bridgeport 

Westport 

Tighe,  Benedict 

Ridgefield 

Stamford 

Tomasko,  Albert  A. 

Bridgeport 

Westport 

Tomis,  John  E. 

Peru 

Stamford 

Toomey,  John  J.,  J.C.D. 

Bridgeport 

Stratford 

Torras,   Frank,   S.J. 

Bridgeport 

Stamford 

Torres-Frias,  Victor  J. 

Puerto  Rico 

Stamford 

Usenza,  Robert  J. 

Stratford 

Stamford 

Uzzilio,  Robert 

Georgetown 

M.         Fairfield 

Valentovic,  Victor 

Stamford 

U.S.  Air  Force 

Veich,  Vincent  J. 

Riverside 

Stamford 

Virgulak,  Francis  E. 

Rome 

Newtown 

Walker,  Walter  J. 

Bridgeport 

Monroe 

Watts,  Albert 

East  Norwalk 

Ridgefield 

Watts,  Roger  J. 

Wilton 

New  Canaan 

Whalen,  Thomas  J. 

Bridgeport 

Riverside 

Wigh,  John  J. 

Danbury 

Bridgeport 

Yoia,  Frank  D. 

Stratford 

Stamford 

Zabicki,  Paul,  O.F.M.  Conv.     Bridgeport 

Bridgeport 

Zibell,  Edward  G. 

Easton 

ECCLESIASTICAL   STATISTICS 


867 


DIOCESE  OF  NORWICH 

New  London,  Windham,  Middlesex  and  Tolland  Counties 
Most  Rev.  Vincent  J.  Hines,  201  Broadway,  Norwich  06360 

CLERGY  AND  POST  OFFICE  ADDRESSES 


Ahcrn,  Thomas  W.  Groton 

Archambault,  Henry  N.  Norwich 

Archambault,  Richard  L.  Mystic 

Ashe.  John  F.  North  Grosvenor  Dale 

Atkocius.  Valentine.  M.I.C.  Thompson 
Auclair.  Paul  F.  Putnam 

Bajorski,  George  M.  Willimantic 

Baldwin,  Francis  X.,  M.S.  Danielson 

Baldwin.  William  J.  Norwich 

Barrett.  Edmund  J.  Middletown 

Bartok,  Joseph   M.  Montville 

Beardslev,  Robert  A.  Chester 

Beausoleil.  Albert  W.,  O.M.I.  Middletown 
Belliveau.  Norbert  E.  Warrenville 

Berard.  Joseph,  M.S.  Wauregan 

Berube.  Theodore  E.  No.  Grosvenor  Dale 
Bialkowski,  Henry  A.  Ballouville 

Blecharczyk,  Louis  B.  Norwich 

Boisvert.  Russell  L.  Norwich 

Bolieau,   Henry  N.  Moodus 

Boylan.  Colman,  O.F.M.,  Cap. 

Middletown 
Bride,  Thomas  R.  Norwich 

Brown,  Robert  L.  New  London 

Byrne,   Daniel  F.  Oakdale 

Carini.  James  P.  Montville 

Casey.  William  J.  Voluntown 

Cloutier.  Roland  C.  Waterford 

Colapielro,  Anthony  New  London 

Comtois.  Roger  M.  East  Hampton 

Crane.  William  H.  Brooklyn 

Cronin.  Daniel  C.  Portland 

Cronin.  Robert  W.  Bolton 

Cukuras.  Valdemar  Pomfret 

Curry.  James  A.  Groton 

Curtin.  J.  Clifford  Tolland 

Davis.  Edward  J.  Columbia 

Dempsey,  Edward  M.  Colchester 

Driscoll,  Alfred  F.  Norwich 

Duch,  Francis  A.  New  London 

Dusseault,  Emile.  M.S.  Danielson 

Duquette,  Don  Bosco,  O.F.M.,  Cap. 

Middletown 
Dziadosz.  Henry  J.  Moodus 

Eich.  Peter  Claver,  O.F.M.,  Cap. 

Middletown 
Figliola,  Nicholas.  O.F.M.,  Cap. 

Middletown 
Finnegan.  Terence  P.  Westbrook 

Finnerty,  Joseph  G.  Middletown 

Fitzsimons.  Luke  F.  Old  Saybrook 

Flanagan,  Michael  J.,  M.S.  Danielson 
Flint.  Kenneth  P.  Waterford 

Flynn.  William  J.  Norwich 

Fontaine,  Richard  O.  New  London 

Fox.  Michael  D.  Cromwell 

Frigault,  Edward  F.  Baltic 

Gadarowski.  Bronislaus  A.  Montville 

Gajewski.  A.  Michael  Middlefield 

Gaulin,  Roger  M.  Taftville 


Grigonis,  John  Groton 
Gruber,  Anthony  P.               Old  Saybrook 

Guenver.   Yves  Putnam 

Gwudz.  John  S.  New  London 

Huge.  Simon  G.  New  London 

Hebert.   Paul  L.  Pawcatuck 
Hines.  Vincent  J.,  Most  Rev.        Norwich 

Honan.  John  K.  Willimantic 

Horan,  Joseph  Norwich 

Hurley,  James,   M.S.  Danielson 

Introvigne,  Raymond  D.  Middletown 

Jarry,  Dennis  G.  Niantic 

Jean.  Raymond  Durham 

Keenan,  Walter  J.  Clinton 

Kelley,  J.  Ralph  Vernon 

King.  Joseph  V.  Norwich 

Kisluk.  Aloysius  J.  Rockville 

Klein,  Theodore  J.  Mystic 

Kloczko,  Walter  J.  Colchester 

Konopka.  Edward  M.  Vernon 

Kozon,  John  S.  Middletown 

Kugler,  Joseph  J.  Willimantic 

Kuzdal,   Anthony   P.  Quinebaug 

LaChance.  Marcel  G.  Plainfield 

LaFosse,  William,  M.S.  Danielson 

Landry.   Alfred   R.  Taftville 

LaRocque.  Richard  P.  Groton 

Laurion.  Henri  E.  Taftville 

Lepak,   Hyacinth  A.  Rockville 

Liszewski,  Francis  A.  Cromwell 

Loftus,  William  P.  Stonington 

Loverde,  Paul  S.  Willimantic 

Lynch,  Robert  B.  Clinton 

Macdonald,  Kenneth  F.  Deep  River 

Marchesseault.  Arthur  J.  Willimantic 

Marciniak.  John  Norwich 

Mathieu.  Alfred  J.  Dayville 
McCue.  Anthony,  S.S.E. 

Fishers  Island.  N.Y. 

McGinley.  Charles  E.  Chester 

McGrath.  Daniel  F.  Middletown 

McKenna,  Edward  J.  Middletown 

McMahon.   Francis,   S.S.E.  Mystic 

McNulty,  James  D.,  C.S.P.  StoiTS 

McNulty,  Robert  E.  Gales  Ferry 
McParland,  Albert,  O.F.M.,  Cap. 

Norwich 

McShane,   Francis  V.  Somersville 

Miller.  F.  Bernard  Coventry 

Millette,  Philippe  E.  Plainfield 

Mitchell.  Anthony  Middletown 

Moran.  James  W..  C.S.P.  Storrs 

Morrissette.  Joseph  H.  Putnam 

Morrissey.  Francis  S.  Norwich 

Mulcair,  William  S.,  M.S.  Danielson 

Murphy,  Francis  A.  Willimantic 

Murphy,  Francis  W.  Essex 
Murphy,  Hugh  J.                Stafford  Springs 

Murphy,  Terence  J.  Baltic 

Murphy,  Vincent  D.  Jewett  City 


868 


ECCLESIASTICAL  STATISTICS 


Murphy,  William  J.,  S.J.  Pomfret 

Nichols,  Joseph  E.  New  London 

Niedhammer,  Damian,  O.F.M.,  Cap. 

Norwich 
O'Brien,  James  J. 
O'Hara,  Michael  J. 
O'Keefe,  David  M. 
O'Keefe,  Francis  J. 
Olesik,  William 
Ovian,  Leo  J. 
Palmer,  Charles 
Paradis,  Robert  M.,  O.M.I. 
Petruaskas,  John  C,   M.I.C 
Pilatowski,  Frederick  J. 
Post,  John  R.,  S.J. 


Poulin,  Edward  C. 
Pronovost,   Raoul 
Pupsys,  Adam 
Ramen,  Paul  F. 
Ramsay,  John  B. 
Randall,  Timothy, 
Regaldo,  Gonzalo 


M.S. 


Norwich 

Willimantic 

Hartford 

Norwich 

Middlefield 

Cromwell 

Jewett  City 

Middletown 

Thompson 

Jewett  City 

Pomfret 

Willimantic 

Moosup 

Middletown 

Coventry 

Higganum 

Danielson 

Willimantic 


Reisert,  Gregory,  O.F.M.,  Cap. 

Middletown 


Ricard,  Joseph  M. 
Rosaforte,  Anthony  S. 
Roughan,  Richard  F. 
St.  Onge,  Paul  J. 
St.  Onge,  Theodore  E. 
Schneider,  William  F. 
Szczapa,  Stanley  J. 
Shea,  Thomas  W. 
Shields,  William  J. 
Smilga,  Zenon 
Solega,  Eugene  A. 
Stack,  Thomas  F. 
Stubbs,  Lawrence,  O.F.M. 

Sullivan,  John  J. 
Sullivan,  Maurice  F. 
Sutula,  Leo  S. 
West,  Willis  W. 
White,  John  J. 
Williamson,  James  J. 
Wisneski,  Edward  J. 
Yla,  Stasys 


Moosup 

Pawcatuck 

Middletown 

New  London 

Baltic 

Rockville 

Middletown 

Higganum 

East  Lyme 

Middletown 

Old  Saybrook 

Niantic 

Cap. 

Norwich 

Portland 

Ellington 

New  London 

Norwich 

Rockville 

Niantic 

Cromwell 

Putnam 


THE  SALVATION  ARMY 

State  Headquarters:  Brigadier  and  Mrs.  W.  Kenneth  Wheatley 
855  Asylum  Ave.,  Hartford  06105 

CLERGY  AND  POST  OFFICE  ADDRESSES 


Bamford,  Lt.  Col.  &  Mrs.  W.  Arthur 

Manchester 
Beeman,  Capt.  Patricia  Hartford 

Carlson,  Capt.  &  Mrs.  Arthur      Norwich 
Carter,  Maj.  &  Mrs.  Albert  Bristol 

Doyle,  Lieut.  &  Mrs.  Roger      East  Haven 
Fleming,  Brig.  &  Mrs.  H.  B.  Hartford 

Francis,  C/Lieut.  &  Mrs.  William 

D  anbury 
Griffis,  Capt.  &  Mrs.  Walter  Meriden 

Himes,  Capt.  &  Mrs.  Richard 

New  London 
Joubert,  Capt.  &  Mrs.  Robert  Norwalk 
Larcombe,  Capt.  &  Mrs.  William 

New  Haven 
Lugiano,  Capt.  &  Mrs.  Robert  Stamford 
Manning,  Capt.  &  Mrs.  Robert 

Waterbury 


Marshall,  Maj.  &  Mrs.  Robert  Hartford 
Pasquale,  Capt.  June  Ansonia 

Penney,  Capt.  Jacqueline  Hartford 

Pierson,  Capt.  Jane  Hartford 

Raines,  Brig.  &  Mrs.  Raymond  Hartford 
Ronander,  Brig.  &  Mrs.  Caleb 

New  Britain 
Scott,  Maj.  &  Mrs.  Lloyd  Hartford 

Speakman,  Capt.  &  Mrs.  Roy  Ansonia 
Sterling,  Capt.  Judith  Hartford 

Sweger,  Capt.  &  Mrs.  Paul  Bridgeport 
Taylor,  Lieut.  Marietta  New  Britain 

Thatcher,  Maj.  &  Mrs.  Herbert 

New  Haven 
Wadman,  Capt.  David  Bridgeport 

West,  Envoy  Mary  Middletown 

Wickens,  Maj.  &  Mrs.  George  Hartford 
Wood,  Capt.  &  Mrs.  George         Winsted 


SEVENTH-DAY  ADVENTIST  CHURCH 

SOUTHERN  NEW  ENGLAND  CONFERENCE 
Public  Relations  Dir.,  David  E.  Johnson,  South  Lancaster,  Mass.  01561 


Benson,  Bert 
Butendieck,  Rolf 

Chabot,   Alphonse 
Fagal,  William  Jr. 
Flowers,  Ronald 
Fox,  Bruce 


PASTORS  AND  POST 

New  London,  Pawcatuck 
Bridgeport  (Spanish), 
Waterbury    (Spanish) 
Canaan,   Winsted 
Willimantic,  Norwich 
New  Haven 
Hartford,  Rockville, 
Warehouse  Point 


OFFICE  ADDRESSES 

Lopez,   Jose  Hartford    (Spanish) 

Meola,  Earle  Quinebaug,  Putnam 

Moore,  A.  L.  Bridgeport 

Ottschofski,   Herman  Meriden, 

Middletown,  Portland,  Plainville 
Rockey,  Ronald        Danbury,  Waterbury 


ECCLESIASTICAL   STATISTICS 


869 


SPIRITUALIST 

The  Church  of  Faith.  Hope  and  Charily,  Inc. — Founding  Pastor  and  Chairman 
of  Bd.  of  Directors-.  The  Rev.  B.  Walter  Eno,  Camp  Bennett,  So.  Glastonbury  06073. 
Founder  and  Director  of  the  African  Mission,  The  Rev.  E.  Walter  Eno;  Missionary 
Abroad.   The    Rev.    Alphonse    Mokhescng,    Kingdom    of    Lesotho,    So.    Africa. 

First  Church  of  the  Divine  I. win  of  the  State  of  Conn.,  Inc.,  Hartford.  Pastor  and 
Pres.  of  the  Bd.  of  Directors,  Rev  William  Henry  Jackson,  130-D  Hillcrest  Ave., 
Elmwood  06110;  Treas.,  Mrs.  Bonnie  J.  Sears,  147-C  Hillcrest  Ave.,  Elmwood;  Rec. 
Secy.,  Mrs.  Terri  Pace,  308  Maple  Ave.,  Hartford;  Trustees,  Miss  Linda  Madson, 
Hartford;   Mrs.  Winnie  Morris,  Bloomfield;  Mrs.  Pat  Sehl,  Meriden. 


UKRAINIAN  CATHOLIC  CHURCH 

DIOCESE  OF  STAMFORD 

(Suffragan  See  of  the  Metropolitan  See  of  Philadelphia; 
covering  New  York  State  and  the  New  England  States) 

Bishop,  Most  Rev.  Joseph  M.  Schmondiuk,  D.D.,  161  Glenbrook  Rd.,  Stamford  06902 


CLERGY  AND  POST  OFFICE  ADDRESSES 


Balandiuk,   Stephen,   Msgr.  Hartford 

Boholnick,  Theodore  Stamford 

Bura,  John  Stamford 

Chaws,  Peter  Stamford 

Chrepta,   Stephen,  Msgr.  Stamford 

Lar,  Basil,  Very  Rev.  Ansonia 

Manastersky,  Emil,  Msgr.  Stamford 
Mezzomo,  Charles                    New  Britain 


Mosko,   Leon 
Myschyshyn,  Myroslav 
Nazarewych.   Andrew 
Ohirko,  Peter 
Shaloka,  Joseph  L. 
Shust,  Yaroslav 
Skrincosky,  Peter,  Msgr. 


Stamford 

New   Haven 

Willimantic 

Colchester 

Terryville 

Bridgeport 

Stamford 


UNITARIAN  UNIVERSALIST 

Mr.  Arland  Meade,  Pres.,  Unitarian  Universalist 
Conn.  Valley  District,  Meadowood  Rd.,  Storrs  06269 


CLERGY  AND  POST  OFFICE  ADDRESSES 


Baehr,  Joel  D. 
Ciarcia,  Albert  F. 
Gredler,  Frank  S. 
Herrick,  Charles 
Jones,  William  R. 
Lane,  Edwin  A. 
Lauriat,  Nathaniel 


Stamford 
Stratford 
New  London 
Meriden 
Hamden 
Westport 
Hartford 


Lipp,  Frederick 
Olofson,  Tharald  W. 
Robinson,  Philip  H. 
Sa'adah,  Mounir 
Shuttee,  Wayne 
Slater,  William  A. 
Westwood,  Arnold 


West  Hartford 
Norwich 
New  Haven 
Wallingford 
Hamden 
Woodstock 
Manchester 


UNITED  CHURCH  OF  CHRIST* 

Congregational  House 

125  Sherman  St.,  Hartford  06105 

(•See  CONGREGATIONAL  listing) 


UNITED  CHURCH  OF  CHRIST 

(EVANGELICAL  AND  REFORMED  CHURCH) 
Rt.  Rev.  Arpad  Beretz,  Calvin  Synod,  7520  Woodmar  Ave.,  Hammond,  Ind.  46323 

CLERGY  AND  POST  OFFICE  ADDRESSES 


Boszormenyi,  Stephen  M.  Bridgeport        Havadtoy,  Alexander 

Butosi,  John  South  Norwalk       Marsalko,  Joseph 


Fairfield 
Wallingford 


870 


ECCLESIASTICAL   STATISTICS 


UNITED  METHODIST 

CONNECTICUT  CENTRAL  DISTRICT 

Superintendent,  Rev.  Ralph  E.  Spoor,  Jr.,  20  Broadfield  Rd.,  Hamden  06514 
CLERGY  AND  POST  OFFICE  ADDRESSES 


Amrein,  A.  S. 
Arthur,  Mrs.  Jean  C. 
Baker,  Stuart  L. 
Baudendistal,  William  H. 
Bovee,  Barton 
Brown,  C. 
Caldwell,  Gilbert 
Carlson,  F.  W. 
Carroll,  W.  C. 
Clark,  F.  C. 
Cook,  Douglas 
Dubuque,  Raymond  C. 
Englehardt,  George 
Fell,  Robert  K. 
Flynn,  James  D. 
French,  Rolland 
Geiger,  C.  S. 
Griffin,  Reese 
Haaf,  Eugene  H. 
Heuchert,  John 
Hilton,  J.  George 
Horbert,  F. 

Johnson,  Shelton  M.,  Jr. 
Kirkham,  Dr.  Donald  C. 
Martin,  Robert  L. 
Martinez,  Daniel 


Milford 

Derby 

Meriden 

Hamden 

Naugatuck 

Newington 

New  Haven 

Hartford 

West  Hartford 

Southington 

Middlefield 

New  Haven 

Cheshire 

Durham 

Hartford 

Seymour 

Shelton 

Plainville 

North  Haven 

Wallingford 

Pleasant  Valley 

Branford 

Ansonia 

West  Haven 

Hartford 

Hartford 


Morrison,  Kermit  B. 
Mut,  David 
Olofson,  John,  Jr. 
Phillips,  Richard 
Rackliffe,  Donald 
Rainear,  Joseph 
Ross,  John 
Roy,  Ralph  L. 
Rust,  Mrs.  Norma  A. 

Samuelson,  David 
Scholten,  A.  H. 
Simmons,  R.  A. 
Tedcastle,  Arthur 
Thompson,  G.  H. 
Thompson,   Roger  W. 
Thorn,  Ralph  S.,  Jr. 
Vestal,  Billy  Guy 
Warren,  James 
Waters,  Raoul  J. 
Watson,  Vincent 
Wiborg,  Richard  W. 
Woodcock,  Robert  D., 
Yerrington,  R.  Y. 
Yost,  Arthur  P. 


Ill 


CONNECTICUT  VALLEY  DISTRICT 

Superintendent,  Rev.  Rene  O.  Bideaux 

36  Bolton  Center  Road,  Bolton  06040 

CLERGY  AND  POST  OFFICE  ADDRESSES 


Allen,  Daniel  D. 
Brush,  Stuart  C. 
Camp,  John  L. 
Campbell,  David  M. 
Custer,  Earle  R. 
Dahlstrand,  J.  Arthur 
Dibble,  LaVerne 
Dumnack,  John  M. 
Eldridge,  Robert  W. 
Gulinello,  Frank 
Gutekunst,  George  C. 
Hoyle,  Donald  B. 
Hoyt,  Charles  D. 
Ibrahim,  Midhat 
Jackson,  Claribel  B. 
Johnson,  Sam 
Kendall,  Wayne 
Meddaugh,  Gary 
Mees,  Matt 


Warehouse  Point 

Niantic 

Willimantic 

Bolton 

Manchester 

Enfield 

Portland 

East  Hartford 

Manchester 

East  Hartford 

Danielson 

Putnam 

Baltic,  Versailles 

Crystal  Lake 

Moodus 

East  Hartford 

Manchester 

Moosup,  Oneco 

Thompsonville 


Seymour 

Kensington 

Simsbury 

Hartford 

Forestville 

Wethersfield 

West  Granby 

Clinton 

Higganum, 

Middletown 

Bloomfield 

Middletown 

Yalesville 

New  Haven 

Windsor 

Meriden 

New  Haven 

North  Canton 

Rocky  Hill 

Bristol 

New  Britain 

New  Haven 

East  Berlin 

Unionville 

New  Haven 


Rockville 


Mortimer,  John  W. 
Osmer,  Richard  and  Sally 

No.  Grosvenor  Dale,  East  Thompson 


Pogano,  Richard  J. 
Roettger,    Donald 

Scherer,  Henry  J. 
Schuster,  F.  William 

Smith,  Percy  F. 
Spencer,  Ralph  W. 
Staples,  Lawrence  S. 
Swanfeldt,  Eric 
Vogell,  Fred 
Webb,  George 
Williamson,  Gale  R. 
Winter,  Edward  A. 
Wrider,  Darrell 


Mystic 

Glastonbury, 

East  Hartford 

East  Hartford 

Vernon, 

Windsorville 

New  London 

Norwich 

Stafford  Springs 

Uncasville 

Old  Mystic 

Manchester 

Gales  Ferry 

Groton 

Jewett  City,  Bethel 


CONNECTICUT  WEST  DISTRICT 

Superintendent,  Rev.  Wallace  T.  Viets 

791  Newfield  Ave.,  Stamford  06905 

CLERGY  AND  POST  OFFICE  ADDRESSES 


Abel,  Paul 
Barnes,  William  S. 


Trumbull 
Easton 


Brown,  Paul  W. 
Calhoun,  Ashley  M. 


Winsted 
Westport 


ECCLESIASTICAL  STATISTICS 


871 


Carmichael,   Campbell 
Cole,  John 
Davis,  James  H. 
Day,  R.  Randy 
Driscoll.  Lionel  R. 
Dufresne,  Sandra  (Mrs.) 
Ewing.    Paul 
Field,  Clifford  H. 
Fitzgerald,  James  E. 
Cioodhand.  Arthur  W.,  Jr. 
Hamilton,  Robert  S. 
Hassel,  Roy  A. 
Hill.  George  G. 
Hood,  James  S. 
Horesco,  John 
Hovt.  Paul  C. 
Huff.  David  E. 
Jacobsen,  Roy  E. 
Johnson.  Robert  T. 
Kohn.  Carl 
Legg,  J.  Thoburn 
Leone,  Louis  D. 


Trumbull 

Rowayton 

Stamford 

Stratford 

Water  bury 

Th.oma.ston 

Stratford 

Stamford 

Bridgeport 

Stamford 

Trumbull 

Ridgefield 

East  Norwalk 

Fairfield 

Canaan 

Georgetown 

Danbury 

Gaylordsville 

Bethel 

Wilton 

Sharon 

Norwalk 


Miller.   Arnold 
Miller,   Glenn 
Moffat.    Robert  C. 
Otto.  Paul  N. 
Pfeiffer,  Terry  W. 
Pollock.   Gerard    B. 
Purnell,  Richard  A.,  Jr. 
Rodgers,  Kenneth  C. 
Sanford,  Earle  B. 
Sartorio.  Paul  L. 
Saunders,  Marshall  E. 
Simpson,  David 
Simpson,  Eldon 
Smith.  George  D. 
Thody,  Stuart 
Thornburg.  Richard  A. 
Towle,  Walter  R. 
Vasseur,  Ernesto 
Verdin,  Douglas  F. 
Winkleblack,   Dennis   R. 
York,  L.  David,  Jr. 


Greenwich 

Newtown 

Bridgeport 

Greenwich 

Cos  Cob 

Lakeville 

Watertown 

Torrington 

Darien 

New  Canaan 

South  Norwalk 

New  Canaan 

Stratford 

New  Hartford 

Huntington 

Norwalk 

Litchfield 

Woodbury 

Westport 

Fairfield 

Monroe 


LEGAL  HOLIDAYS  IN  THE  STATE 


January  1  New  Year's  Day 

The  Second  Sunday  in  January Martin  Luther  King  Day 

February  12  Lincoln  Day 

Third  Monday  in  February  Washington's  Birthday 

Last  Monday  in  May  Memorial  Day 

July  4  Independence  Day 

The  First  Monday  in  September  Labor  Day 

The  Second  Monday  in  October  Columbus  Day 

November  11  Veterans'  Day 

December  25  Christmas 

Should  any  of  the  dates  listed  above  fall  on  a  Sunday,  with  the 
exception  of  Martin  Luther  King  Day,  the  holiday  is  observed 
on  the  following  Monday.  If  a  legal  holiday  falls  on  a  Saturday, 
state  employees  are  granted  equivalent  time  off  on  the  Friday 
immediately  preceding  such  Saturday  or  given  another  day  off 
in  lieu  thereof. 

*The  Friday  before  Easter  Sunday  Good  Friday 

*The  Fourth  Thursday  in  November  Thanksgiving  Day 

*These  days  are  designated  by  the  Governor. 


(872) 


w 


WW  GREAT  SEAL 


CONNECTICUT 

AH  IK  I.K   FOURTH,   sec.   23,  CONSTITUTION 

of   c:o\\i<  ncuT    designates   the   Secretary 

of   the   State   as   "the  keeper  of  the   Seal  of 
the  State." 

Tradition,  patriotism  and  pride  in  our 
State  have  resulted  in  official  adoption  of 
emblems,  symbols  and  devices  which  had 
been  recognized  over  the  years  by  citizens 
of  our  State  as  belonging  to  Connecticut. 

In  addition  to  the  Great  Seal,  the 
General  Assembly,  by  statute,  has  selected 
the  official  Armorial  Bearings,  State  Flag, 
State  Flower,  State  Bird,  and  State  Tree. 
In  these  pages  we  have  reproduced  these 
treasured  items  with  brief  descriptions. 

As  orurrru  by  thr  (6rnrral  ABsrmblii. 

original  drawings  of  the  official  Great 
Seal  and  the  Armorial  Bearings  may  be 
seen  in  the  Office  of  the  Secretary  of 
the  State. 


Ci^K&S^W()^ 


Secretary  of  the  State 


THE  AMERICAN  FLAG 

Out  of  the  profusion  of  designs  and  symbolisms  inspired  by  the 
fervent  patriotism  and  pride  of  our  infant  days  as  a  nation,  came  the 
flag  which  is  the  basis  of  our  present  national  flag.  By  1776  there  were 
many  flags  for  individual  military  companies  and  sections  of  the  country 
and  the  Continental  Congress  instructed  a  committee  composed  of 
George  Washington,  Robert  Morris  and  Colonel  George  Ross  to  devise 
and  produce  a  flag  for  the  United  States. 

Tradition  has  it  that  Betsy  Ross,  as  early  as  June  1776,  made  a 
Stars  and  Stripes  flag  from  a  pencil  sketch  supplied  by  Washington. 
The  flag  with  13  stripes  and  13  stars  was  officially  adopted  on  June  14, 
1777.  This  was  altered  to  15  stripes  and  15  stars  with  the  admission  of 
Vermont  and  Kentucky  to  the  Union  in  1795. 

On  April  4,  1818,  the  final  form  of  our  flag  was  adopted  by 
Congress  to  allow  for  the  admission  of  new  states.  As  of  July  4,  1960, 
the  flag  contains  fifty  stars  with  each  star  symbolizing  a  state. 

THE  STATE  FLAG 

Inspired  by  a  memorial  from  the  Anna  Warner  Bailey  Chapter  of 
the  Daughters  of  the  American  Revolution,  Governor  O.  Vincent 
Coffin,  on  May  29,  1895,  introduced  to  the  General  Assembly  the  first 
proposal  for  the  adoption  of  a  State  Flag.  On  that  same  day  the 
Assembly  passed  a  resolution  appointing  a  special  committee  to  prepare 
a  designation  of  the  flag  already  generally  accepted  as  the  official  flag  of 
the  state. 

The  General  Assembly  of  1897  provided  an  official  description  of 
the  flag  setting  the  dimensions  at  five  feet,  six  inches  in  length  and  four 
feet,  four  inches  in  width,  of  azure  blue  silk,  with  the  armorial  bearings 
in  argent  white  silk  with  the  design  in  natural  colors  and  bordure  of  the 
shield  embroidered  in  gold  and  silver.  Below  the  shield  there  is  a  white 
streamer,  cleft  at  each  end,  bordered  in  gold  and  browns,  the  streamer 
bearing  in  dark  blue  the  motto  "Qui  Transtulit  Sustinet." 

THE  ARMORIAL  BEARINGS 

On  March  24,  1931,  the  General  Assembly  adopted  a  design  for 
the  official  Arms  of  the  State,  which  it  ordered  drawn  and  filed  with  the 
Secretary  of  the  State.  The  official  description  of  the  Arms  called  for :  A 
shield  of  rococo  design  of  white  field,  having  in  the  center  three  grape 
vines,  supported  and  bearing  fruit.  Below  the  shield  shall  be  a  white 
streamer,  cleft  at  each  end,  bordered  with  two  fine  lines,  and  upon  the 
streamer  shall  be  in  solid  letters  of  medium  bold  Gothic  the  motto 

"QUI  TRANSTULIT  SUSTINET." 

(He  Who  Transplanted  Still  Sustains) 
The  official  arms  and  seal  of  the  State  of  Connecticut,  whether  as  a 
reproduction,  imprint  or  facsimile,  shall  be  made  and  used  only  under 
the  direction  and  with  the  approval  of  the  Secretary  of  the  State. 


THE    MOUNTAIN    LAUREL 

(Kalmia   Latifotia) 


STATE    FLOWER   OF    CONNECTICUT 


Designated  as  the  State  Flower  by  the  General  Assembly  in 
1907.  the  Mountain  Laurel  is  perhaps  the  most  beautiful  of  native 
American  Shrubs.  Its  fragrance  and  the  massed  richness  of  its 
white  and  pink  blossoms  so  vividly  contrast  with  the  darker  colors 
of  the  forests  and  the  fields  that  they  have  continually  attracted  the" 
attention  of  travellers  since  the  earliest  days  of  our  colonization. 
First  mentioned  in  John  Smith's  "General  History"  in  1624  specimens 
were  sent  to  Linnaeus,  the  famous  botanist  by  Peter  Kalm,  the 
Swedish  explorer  in  1750. 

Linnaeus  gave  it  the  name  of  Kalmia  Latifolia.  honoring  the 
name  of  his  correspondent  and  at  the  same  time  describing  the 
"wide-leaved"  characteristic  of  the  plant.  In  addition  to  being  called 
"Mountain  Laurel",  the  plant  has  also  been  spoken  of  as  "Calico 
Bush"  and  " Spoon woocP. 

In  Connecticut,  the  Mountain  Laurel  blossoms  in  the  latter 
part  of  June.  It  is  typical  of  the  plant  that  the  flower  clusters 
appear  in  greatest  profusion  every  second  or  third  years,  enriching 
some  areas  one  season  and  others  the  next. 


STATE 


OF    CONNECTICUT 


The  American  Robin  was  adopted  as  the  official  Stair  Bird 
by  the  General  Assembly  in  1943.  The  name  Robin  i-  applied  to  a 
number  of  familiar  bird-,  but  in  North  America  it  i-  the  migratory 
thrush.  (Turdus  Migratorius.) 

Onr  Robin,  a  true  thrush,  i-  a  migratory  bird  with  a  reddish- 
brown  or  tawny  breast  and  a  loud  cheery  song.  It  was  first  called 
the  Robin  by  the  early  colonists,  in  remembrance  of  the  beloved 
English  bird.  Despite  the  protests  of  some  naturalists,  we  -till  retain 
that   traditional   name. 

The  original  "Robin  Red  brea-t"  is  a  native  of  the  Old  World. 
Tt  is  a  -mailer  bird  Formed  much  like  our  Bluebird,  with  a  dark 
brown   back  and   reddish-orange  throat    and    breast. 

Familiar,  in  the  summer,  throughout  North  America,  the 
American  Robin  i-  seen  from  Ala-ka  to  Virginia.  Most  people  do 
not  know  that  many  Robin-  spend  the  entire  winter  in  New  England. 
They  roost  among  the  evergreens  in  the  stamps  where  thej  feed  on 
winter  berries. 


Illustrations  in  these  pages  by 
Dorothy  F.  Beverly-Haynes 


THE  STATE  CAPITOL 

Overlooking  Hartford's  41  acre  Bushnell  Memorial  Park,  the  Con- 
necticut State  Capitol  first  opened  for  the  General  Assembly  in  January, 
1879. 

Initial  work  on  the  project  had  begun  eight  years  before  in  1871 
when  the  legislature  established  a  special  commission  and  appropriated 
funds  for  construction  of  a  new  statehouse.  The  site  was  contributed  by 
the  city  of  Hartford,  and  the  commission  retained  James  G.  Batterson  to 
build  the  Capitol  from  plans  designed  by  noted  architect  Richard  M. 
Upjohn. 

Constructed  of  New  England  marble  and  granite  and  crowned  by  a 
gold  leaf  dome,  the  Capitol  was  built  at  a  cost  of  $2,532,524.43  and  has 
an  estimated  replacement  value  of  more  than  $20,000,000. 

In  addition  to  housing  the  State  Senate  Chamber,  Hall  of  the  State 
House  of  Representatives  and  offices  of  the  Governor,  Lieutenant  Gov- 
ernor, Secretary  of  the  State,  Comptroller  and  Treasurer,  the  statehouse 
and  surrounding  grounds  abound  with  memories  and  mementos  of 
Connecticut's  early  years. 

The  Connecticut  State  Capitol  was  declared  a  national  historical 
landmark  by  the  United  States  Department  of  Interior  in  1972. 


THE  EXECUTIVE  RESIDENCE 

Georgian  Colonial  in  design,  the  Executive  Residence  is  located  on  six 
beautifully  landscaped  acres,  at  990  Prospect  Avenue,  overlooking  the 
city  of  Hartford.  The  furniture  and  decorations  of  the  19  room  governor's 
residence  are  18th  Century  originals  and  reproductions. 

The  residence  was  built  in  1909  by  Dr.  George  C.  F.  Williams,  who 
occupied  it  until  1933.  The  original  cost  of  the  development  of  the 
property  was  $300,000.  It  was  purchased  by  the  State  in  1943  for  $38,928, 
after  inspection  of  38  different  pieces  of  property  by  the  Legislative  Com- 
mittee on  the  Executive  Residence. 

Governor  Raymond  E.  Baldwin  and  his  family  first  occupied  the  resi- 
dence on  September  14,  1945.  The  formal  public  opening  ceremonies 
were  held  on  October  18,  1945. 


ML,  ,    ^ 

5&**  €     J 

■* 

fc  ?**4    **? 

"*7p*t^?J 

if^l 

STATE  TREE  OF  CONNECTICUT 

(White  Oak,  Quercus  Alba) 

THE  CHARTER  OAK 

Deep-rooted  in  the  historic  tradition  of  Connecticut,  the  Charter  Oak 
is  one  of  the  most  colorful  and  significant  symbols  of  the  spiritual  strength 
and  love  of  freedom  which  inspired  our  Colonial  forebears  in  their  militant 
resistance  to  tyranny.  This  venerable  giant  of  the  forest,  over  a  half 
century  old  when  it  hid  the  treasured  Charter  in  1687,  finally  fell  during  a 
great  storm  on  August  21,  1856. 

Two  English  kings,  a  royal  agent,  a  colonial  hero  and  a  candle-lit 
room  are  the  figures  and  backdrop  in  one  of  the  most  thrilling  chapters  of 
America's  legend  of  liberty.  The  refusal  of  our  early  Connecticut  leaders  to 
give  up  the  Charter,  despite  royal  order  and  the  threat  of  arms,  marked 
one  of  the  greatest  episodes  of  determined  courage  in  our  history. 

On  October  9,  1662,  the  General  Court  of  Connecticut  formally 
received  the  Charter  won  from  King  Charles  II  by  the  suave  diplomacy  of 
Governor  John  Winthrop,  Jr.,  who  had  crossed  the  ocean  for  the  purpose. 

Twenty-five  years  later,  with  the  succession  of  James  II  to  the  throne, 
Connecticut's  troubles  began  in  earnest.  Sir  Edmund  Andros,  His  Majesty's 
agent,  followed  up  failure  of  various  strategies  by  arriving  in  Hartford  with 
an  armed  force  to  seize  the  Charter. 

After  hours  of  debate,  with  the  Charter  on  the  table  between  the 
opposing  parties,  the  candle-lit  room  went  suddenly  dark.  Moments  later 
when  the  candles  were  re-lighted,  the  Charter  was  gone.  Captain  Joseph 
Wadsworth  is  credited  with  having  removed  and  secreted  the  Charter  in 
the  majestic  oak  on  the  Wyllys  estate. 

"THE  CHARTER  OAK-Charles  D.  Brownell" 
Collection,  Wadsworth  Atheneum,  Hartford. 


SOME  FACTS  ABOUT  CONNECTICUT 

(Note:  Additional  facts  and  a  concise  history  of  Connecticut  may 
be  found  in  the  pamphlet  entitled  "An  Outline  of  Government  in 
Connecticut.") 


Name  of  State  Connecticut 

Official  Designation:   "The  Constitution  State"  was  adopted  by  Act  of 

the  Legislature,  1959. 
Indian  Name  (Beside  the  Long  Tidal  River)  Quinnehtukqut 

State   Motto:    Qui  Transtulit  Sustinet—He  Who  Transplanted   Still  Sus- 
tains. 
The  emblems  of  the  State  are  the  Seal,  the  Flag,  the  Flower,  the  Bird, 
the  Tree. 

The  State  Seal  was  provided  for  in  the  Constitution,  1818. 

The  State  Flag  was  adopted  by  Act  of  the  Legislature,  1897. 

The  State  Flower,  the  Mountain  Laurel,  was  adopted  by  Act  of  the 
Legislature,  1907. 

The  State  Bird,  the  Robin,  was  adopted  by  Act  of  the  Legislature, 
1943. 

The  State  Tree,  the  White  Oak,  was  adopted  by  Act  of  the  Legis- 
lature, 1947. 

Hartford  has  been  the  sole  Capital  City  since 1875 

Population,  1970,  U.S.  Official  Census  3,032,217 

Population,   1973,  estimated  3,108,000 

Average  number  of  persons  per  square  mile  (land  area),  1973  638.1 

Cities  with  largest  population  (1970  Census):  1.  Hartford,  158,017 

2.  Bridgeport,  156,542  3.  New  Haven,  137,707. 

Counties  8.     Towns   169.     Cities  23.     Boroughs  11. 

Grand  List  of  Taxable  Property  (1972)  $21,241,831,816 

Average  rate  of  taxation  (1973)  est.  50  mills 

Number  of  houses  (1972)  722,436.  Average  value  (1972)  $11,778 

Birth  Rate  (1973)  11.8     Death  Rate  ( 1973)  8.6 

Area  of  the  State      5,009  square  miles;  3,205,760  acres 

Length  of  Boundary  371  miles 

Length  of  Shoreline  253  miles 

Highest  Altitude  Mt.  Frissell  in  Salisbury,  2,380  ft.  above  sea  level 

Total  mileage  of  Rivers  and  Streams  approx.  8,400 

Total  number  of  Lakes  and  Ponds  approx.  6,000 

State   Parks   85  30,337  acres 

State  Forests  29  132,756  acres 

State   Monuments   10  52  acres 

Conservation  Areas  15,766  acres 

(881) 


882  SOME  FACTS  ABOUT  CONNECTICUT 

Rainfall  per  year  (1973)  51.08  inches 

Miles  on  State  Highway  System  (as  of  Jan.  1,  1974)  3,994 

State  Maintained  Access  Roads  and  Ramps  323 

State  Maintained  Routes  3,671 

Miles  of  Divided  Lane  Highways  in  System  652 

Receipts  of  State  Government  for  the  fiscal  year  July  1,  1973  to  June  30, 
1974,  including  sales  of  State  bonds  and  anticipation 

notes   $2,404,186,235 

Disbursements  of  State  Government  for  the  fiscal  year 
July  1,  1973  to  June  30,  1974,  including  retirement 
of  bonds  and  redemption  of  anticipation  notes  $2,469,369,479 

GOVERNMENT  STATISTICS 

Elective  State  Officers  6 

Governor,  Lieutenant  Governor,  Secretary  of  the  State,  Treasurer, 
Comptroller  and  Attorney  General. 

United  States  Senators  from  Connecticut 2 

United  States  Representatives  6 

State  Senators  in  the  General  Assembly  36 

Representatives  in  the  General  Assembly 151 

JUDICIAL  STATISTICS 

Justices  of  Supreme  Court 6      State  Trial  Referees  28 

Judges  of  Superior  Court 40      Referees  in  Bankruptcy  2 

Judges  of  Common  Pleas                       Probate  Courts  129 

Court  16      Juvenile  Court  1 

Judges  of  Circuit  Court 50      Attorneys  at  Law about  5,200 

Judges  of  Juvenile  Court 6 

LAW  ENFORCEMENT 

State  Police  Headquarters  1 

State  Police  Troops 12 

Community  Correctional  Centers  6 

Number  of  Inmates,  Jan.  1,  1974  941 

Correctional  Institutions   5 

Number  of  Inmates,  Jan.  1,  1974  1,710 

HOSPITALS  AND  INSTITUTIONS 

United  States  Veterans'  Hospitals  2 

State  Veterans'  Hospital  (Rocky  Hill) 

Number  of  patients,  Jan.  1,  1974  985 


SOME  FACTS  ABOUT  CONNECTICUT  883 

State  Hospitals  for  the  Mentally  111  4 

Number  of  patients  under  care,  Jan.  1,  1974  3,868 

State  Training  Schools  for  the  Mentally  Retarded,  and  2 

State  Regional  Centers  for  the  Retarded  1  1 

Number  of  residents  under  care,  Jan.  1,  1974  4,698 

State-Aided  Institution  for  the  Blind  1 

Number  of  students,  approximately   108 

State  School  for  the  Deaf  and  Aphasic  1 

Number  of  students,  Jan.  1.  1974                          210 

State  Chronic  Disease  Hospitals  3 

Number  of  patients  under  care,  Jan.  1,  1974  348 

EDUCATIONAL  STATISTICS 

1972-1973 

Number  Teachers  Students 

State  University                                            1  1,629  20,950 

State  Colleges                                              4  1,619  32,500 

Regional  Community  Colleges                   12  857  21,500 

State  Technical  Colleges                              4  157  5,903 

Independent  Colleges  and  Universities    20  4,287  49,300 

Independent  Two- Year  Colleges                 5  135  1,900 

U.S.  Service  Academy                                  1  124  1,100 

State  Vocational-Technical  Schools         15  580  8,907 

State  or  State-Aided  Schools                     26  553*  4,105 

Public  Schools                                        1,153  34,077  664,761 

Non-Public  Schools                                   358  5,235  95,907 

Endowed  and  Incorporated  Academies      3  235  4,644 
♦Includes  all  staff  at  institutions. 

AGRICULTURAL  STATISTICS 
1973 

Number  of  Farms  4,400 

State  and  County  Farm  Organizations  and  Bureaus  9 

State  and  Subordinate  Granges  148 

Total   Membership   21,665 

Agricultural  Fairs  held   1973 54 

Principal  crops  grown:   Hay,  silage,  tobacco,  potatoes,  sweet  corn,  to- 
matoes, apples,  pears,  peaches,  other  vegetables,  and  small  fruit. 
Cash  farm  income  from  sale  of  crops  $62,163,000 

Principal  livestock  production:   Dairy  products,  eggs,  meat  from  dairy 
animals,  poultry,  hatching  eggs,  swine,  sheep,  turkeys. 
Cash  farm  income  from  sale  of  livestock  and  livestock 

products  $126,475,000 

Total  Cash  Farm  Income    $188,638,000 


884  SOME  FACTS  ABOUT  CONNECTICUT 

Livestock  Number  Value 

Cattle  113,000  $38,985,000 

Swine  6,800  270,000 

Sheep  4,800  134,400 

Poultry    5,012,000  10,024,000 

MISCELLANEOUS  STATISTICS 

Connecticut  Stock  Corporations  (1974)   approx.  39,770 

Corporation  Business  Tax  July  1,  1973  to  June  30,  1974  ...  $139,873,448 
Fees  received  by  Office  of  Secretary  of  the  State  from  July 

1,  1973  to  June  30,  1974  $2,302,399 

(1974) 

Notaries  Public  approx.  24,000 

Water  Companies  163      Gas  and  Electric  Companies  ..       4 

Water  and  Sewer  Companies  ..      2      Telephone  Companies  4 

Sewer  Companies  2      Telephones   2,272,847 

Electric  Companies  13      Railroads  5  mileage  (est.)  664 

Gas  Companies  6      Bus  Companies 35 

Taxi  Companies  104 

Community  Antenna  Television  Companies  (CATV)   17 

Banks  138 

National  Banks   24      Building  or  Savings  and  Loan 

State  Banks  and  Trust  Associations    17 

Companies    45      Federal  Savings  and  Loan 

Savings  Banks   68  Associations    18 

Private  Banks  1      State  Credit  Unions 174 

Federal  Credit  Unions 289 

Small  Loan  Licensees  127      Sales  Finance  Licensees  105 

Sales  Finance  Licensees  (Limited)    94 

Consumer  Collection  Agencies 113 

Insurance  Companies  with  Home  Office  Hdqrs.  in  Connecticut 46 

Autos — Registrations,  all  classes,  July  1,  1972  to  June  30, 

1973 2,103,813 

Motor  Vehicle  Licenses  issued,  July  1,  1972  to  June  30, 

1973  1,213,141 

Motor  Vehicle  Fees,  July  1,  1972  to  June  30,  1973  $50,879,887 

Gasoline  Tax  and  Special  Motor  Fuel  Receipts,  including 

motor  carrier  road  tax  July  1,  1973  to  June  30,  1974 $140,073,973 

Newspapers  published  in  State  (daily  and  weekly)  approx.  95 

Broadcasting  Stations  (AM)   38     (FM)   32 


SOME   FACTS  ABOUT  CONNECTICUT  885 

SOME  OCCUPATIONAL  STATISTICS 

(1974) 

Security  Brokers  or  Dealers      461  Midwives  1* 

Securities  Salesmen                 7,590  Osteopaths  25* 

Investment  Counsel  119  Chiropractors  106* 

Investment  Counsel  Agents      250  Natureopaths  14* 

Debt  Adjusters   1  Podiatrists 184* 

Certified  Public  Physical  Therapists  617* 

Accountants                            995  Hypertrichologists  113* 

Clergymen  about  2,800  Registered  Nurses  21,408* 

Physicians                                 5,061*  Licensed  Practical  Nurses  6,637* 

Dentists            1,972*  Optometrists    289* 

Hygienists                                   918*  Veterinarians  291* 

Speech  and  Hearing  and 

Language  Clinicians  354 

*  Includes  active  in-state  only. 

AVIATION  STATISTICS 

(1974) 

State-owned  Airports:  Bradley  International  Airport,  Windsor  Locks; 
Trumbull  Airport,  Groton;  Hartford-Brainard 
Airport,  Hartford;  Danielson  Airport,  Danielson; 
Waterbury-Oxford  Airport,  Oxford. 

Commercial  Airports  28*         Private  Heliports  14f 

Commercial  Heliports  8           Private  Seaplane  Bases  6 

Commercial  Seaplane  Bases  2 

Private  Airports  34** 

*Includes  state-owned. 
**Includes  2  restricted  military  airports. 

tlncludes  state  heliport. 

CONNECTICUT  INDIANS 

Number  of  Indian  Reservations  in  Connecticut  4 

Golden  Hill  Reservation,  Trumbull  (1  bldg.  lot): 

Number  of  residents  3 

Eastern  Pequot  Reservation,  North  Stonington  (225  acres) : 

Number  of  residents  18 

Western  Pequot  Reservation,  Ledyard  (213  acres): 

Number  of  residents  10 

Schaghticoke  Reservation,  Kent  (400  acres): 

Number  of  residents  2 


ADDENDUM 

COUNCIL  ON  VOLUNTARY  ACTION  (page  165).-Anthony  H. 
Flack,  Fairfield,  appointed  a  member  to  serve  at  the  pleasure  of  the 
Governor. 

DEPARTMENT  OF  COMMUNITY  AFFAIRS  (page  177).-Mrs. 
Susan  Hobbie  Bennett,  Farmington,  appointed  Comr.  of  Community 
Affairs  on  July  29,  1974  to  serve  until  the  sixth  Wednesday  of  the  next 
session  of  the  General  Assembly. 

DEPARTMENT  OF  CONSUMER  PROTECTION  (page  180).- 
Ruben  Figueroa,  Middletown,  appointed  Deputy  Comr.  of  Consumer 
Protection  on  August  1,  1974  in  succession  to  Thomas  Wilson,  who 
resigned. 

BOARD  OF  TRUSTEES  FOR  TECHNICAL  COLLEGES  (page  192). 
—Richard  L.  Normand,  Prospect,  appointed  a  member  for  the  term  end- 
ing June  30,  1978. 

CONNECTICUT  ENERGY  ADVISORY  BOARD  (page  202). -Ap- 
pointed by  the  Governor  to  serve  at  his  pleasure,  but  no  longer  than  his 
term  of  office.  Eckardt  C.  Beck,  Deputy  Comr.  of  Environmental  Pro- 
tection; Russell  L.  Brenneman,  Glastonbury;  Donald  B.  Craft,  New  Ha- 
ven; Arthur  L.  Woods,  West  Hartford.  Appointed  by  the  Pres.  Pro  Tem- 
pore of  the  Senate,  Charles  S.  Isenberg,  West  Hartford;  Thomas  J. 
O'Malley,  Windsor;  Norris  A.  Wildman,  Gaylordsville.  Appointed  by  the 
Speaker  of  the  House,  Harry  L.  Ashmore,  Brookfield;  Walter  Scott,  Jr., 
Milford. 

POWER  FACILITY  EVALUATION  COUNCIL  (page  207).— Charles 
L.  Doherty,  Jr.,  Old  Saybrook,  appointed  a  member  for  the  term  ending 
June  30,  1977  in  succession  to  Jeremiah  Wadsworth,  Farmington.  Morti- 
mer A.  Gelston,  East  Haddam,  reappointed  for  the  term  ending  June 
30,  1977. 

CONNECTICUT  ADVISORY  COMMITTEE  ON  EMERGENCY 
MEDICAL  SERVICES  (page  222). -Appointed  by  the  Governor  to  serve 
at  his  pleasure,  Public  Act  No.  74-305,  Sec.  4.  George  M.  Bennett,  Jr., 
Farmington;  Robert  D.  Bergeron,  Madison;  William  V.  Borst,  Hebron; 
Edwin  P.  Bradley,  Madison;  Edward  R.  Browne,  M.D.,  West  Willington; 
Esther  B.  Clarke,  East  Hartford;  Patrick  J.  Delahunty,  Jr.,  Southington; 
Lawrence  M.  Ford,  Redding;  J.  Richard  Gainter,  M.D.,  Simsbury;  Thomas 
J.  Godar,  M.D.,  West  Hartford;  Mrs.  Helen  Goldberg,  R.N.,  Orange; 
William  Rees  Harris,  Salisbury;  Vern  Hunter,  Meriden;  Ernest  M.  Izumi, 
M.D.,  Winsted;  Spencer  I.  Kanter,  Wethersfield;  Richard  H.  Kimball, 
Avon;  A.  E.  Hertzler  Knox,  M.D.,  Bloomfield;  Thomas  J.  Krizek,  M.D., 
Branford;  Sister  Daniel  Marie  McCabe,  R.N.,  Stamford;  Nicholas  Norton, 
Welfare  Comr.,  Hartford;  Norman  E.  Reed,  Enfield;  Edward  A.  Rem, 
M.D.,  New  Canaan;  Siegfried  T.  Runge,  West  Hartford;  James  B.  Tomas- 
setti,  Westbrook;  Howard  J.  Wetstone,  M.D.,  Bloomfield. 

(886) 


ADDENDUM  887 

STATE  COMMISSION  ON  THE  DEAF  AND  HEARING  IM- 
PAIR! I)  (page  223  ). -Appointed  by  the  Governor,  Mrs.  Josephine  Buell, 
Milford;  Mrs,  Rac  DeRose,  Newington;  Henry  L.  Haines,  M.D.,  Stoning- 
ton;  Mrs.  Barbara  Johnson,  Mansfield  Center;  Mrs.  Kit  Northup,  West 
Hartford;  Robert  Sampson,  Old  Greenwich;  Mrs.  Gloria  White,  Norwich; 
Joel  D.  Ziev,  West  Hartford  (all  members  to  serve  until  the  sixth  Wednes- 
day of  the  next  session  of  the  General  Assembly,  and  until  a  successor 
is  appointed  and  has  qualified). 

DENTAL  COMMISSIONERS  (page  234). -Dr.  Robert  B.  Moyel,  New 
London,  appointed  a  member  for  the  term  ending  June  30,  1975,  and 
until  a  successor  is  appointed  and  has  qualified. 

STATE  BOARD  OF  TELEVISION  AND  RADIO  SERVICE  EX- 
AMINERS (page  239).— Salvatore  Spino,  Waterbury,  appointed  a  mem- 
ber for  the  term  ending  Sept.  30,  1978  in  succession  to  Anthony  F. 
Lackipo  of  Meriden,  deceased. 

DEPARTMENT  OF  MOTOR  VEHICLES  (page  250).-Edward  J. 
kozlowski,  Milford,  appointed  Comr.  of  Motor  Vehicles  on  August  2, 
1974  to  serve  until  the  sixth  Wednesday  of  the  next  session  of  the  Gen- 
eral Assembly. 

CONNECTICUT  GOVERNORS  COMMITTEE  ON  EMPLOY- 
MENT OF  THE  HANDICAPPED  (page  269).— Norman  Fendell,  Man- 
chester; Miss  Wilma  M.  Older,  East  Hartford,  appointed  members  to  serve 
at  the  pleasure  of  the  Governor. 

CONNECTICUT  LAW  REVISION  COMMISSION  (page  270). -Ap- 
pointed by  the  Governor,  John  H.  Welch,  Jr.,  Shelton,  June  30,  1976. 
John  A.  Gawrych,  Torrington;  Robert  C.  Leuba,  Mystic,  June  30,  1978. 
Prof.  Francis  C.  Cady,  Farmington,  June  30,  1980.  Appointed  by  the 
Pres.  Pro  Tempore  of  the  Senate,  Joseph  Q.  Koletsky,  New  London;  Sen. 
Lewis  B.  Rome,  Bloomfield. 

COMMISSION  ON  THE  EDUCATIONAL  AND  INFORMATION- 
AL USES  OF  CABLE  TELECOMMUNICATIONS  (page  270).-Ap- 
pointed  by  the  Governor,  J.  Jeffrey  Almquist,  West  Hartford. 

COMMISSION  TO  STUDY  CONNECTICUT'S  CHILD  WELFARE 
SYSTEM  (page  270).— Appointed  by  the  Pres.  Pro  Tempore  of  the  Sen- 
ate, Mrs.  Barbara  F.  Hoyt,  Cos  Cob;  Ms.  Mary  Ellen  Killeen,  Enfield; 
William  J.  Schickler,  West  Hartford.  Appointed  by  the  Speaker  of  the 
House,  Mrs.  Susan  Crosby,  Woodbridge;  Mrs.  Phyllis  DeChello,  Milford. 

COMMISSION  TO  STUDY  AND  REPORT  ON  THE  TRANSFER 
OF  PSYCHIATRIC  AND  OTHER  RELATED  SERVICES  FOR  CHIL- 
DREN UNDER  THE  AGE  OF  EIGHTEEN  FROM  THE  DEPT.  OF 
MENTAL  HEALTH  TO  THE  DEPT.  OF  CHILDREN  AND  YOUTH 
SERVICES  (page  270). -Appointed  by  the  Governor,  Co-Chm.,  Francis 
H.  Maloney,  Comr.  of  Children  and  Youth  Services;  Ernest  A.  Shepherd, 


888  ADDENDUM 

Comr.  of  Mental  Health.  Paul  N.  Graffagnino,  M.D.,  West  Hartford; 
Richard  H.  Granger,  M.D.,  Woodbridge;  Raymond  T.  Mentzer,  Glaston- 
bury; Margaret  S.  Wilson,  Norwich. 

COMMISSION  TO  STUDY  THE  RETIREMENT  SYSTEMS  FOR 
TEACHERS  AND  STATE  EMPLOYEES  (page  271). -Appointed  by 
the  Governor,  Robert  B.  Goode,  West  Hartford;  Robert  T.  Jackson,  West 
Hartford;  Mrs.  Animus  Jones,  Norwich;  Dr.  James  P.  Kennedy,  Man- 
chester; Daniel  S.  Muirhead,  Newington;  Mrs.  Elsie  Summit,  Waterbury. 

COMMITTEE  TO  STUDY  THE  SOLICITATION  OF  RIDES  IN 
MOTOR  VEHICLES  (page  271). -Appointed  by  the  Pres.  Pro  Tempore 
of  the  Senate,  Sen.  Thomas  G.  Carruthers,  Vernon;  Miss  Kim  Hopkins, 
Simsbury;  Frank  P.  Sutula,  Sumeld.  Appointed  by  the  Speaker  of  the 
House.  State  Rep.  William  H.  Hofmeister,  Milford;  Capt.  Wade  Lowe, 
Milford;  Robert  Ward,  Hamden. 

PUBLIC  DEFENDER  SERVICES  COMMISSION  (page  271). -Ap- 
pointed by  the  House  Minority  Leader,  Brian  L.  Hollander,  Bloomfield. 

CONVENTION  AND  VISITORS  COMMISSION  (Public  Act  No. 
74-337).— Appointed  by  the  Governor,  Benjamin  P.  Terry,  West  Hartford, 
July  1,  1977. 

STATE  ELECTIONS  COMMISSION  (page  202)— Appointed  by  the 
Speaker  of  the  House.  Rev.  Donald  M.  Paolucci,  Bridgeport,  for  the  term 
ending  June  30.  1975. 


INDEX 


Page 

Academic  Awards,  State  Board  for  194 

Accountancy,  State  Board  of  233 

Adjutant  General  249 

Admission  to  the  Bar  302 

Standing  Committees  on 

Recommendations  for  302-303 

of  States  to  Union  763 

Adult  Probation,  Commission  on  184-185 

State   Department  of  185-186 

Adults,  Public  Secondary  Schools  for  816 

Advent  Christian  Church  842 

Aeronautics,  Bureau  of,  Dept.  of  Transp.  260 

and  Space  Adm.,  National  738 

African  Methodist  Episcopal  Church       842 

Zion    Church  842 

Agencies,  Boards,  Commissions  and  Committees,  State  168-271,  886 

and  Federal  Departments  Serving  Connnecticut  736-740 

Agents  of  Town  Deposit  Fund  369-588 

Aging,  Advisory  Council  on  268 

Department  on  268 

Agostinelli,  Nathan  G 104-105,166,744 

Agricultural   Associations  765 

Experiment  Station,  Board  of  Control  170 

Land  Preservation,  Governor's  Task  Force  for  169-170 

Marketing  Service,  U.S.  736 

Stabilization  and  Conservation  Service,  U.S.  736 

Statistics  883-884 

Agriculture,  Commissioner  of  168 

State  Board  of       169 

Department   of    168-170 

U.S.  Department  of      736 

Air  Force,  Department  of       736 

41    National  Guard,  Conn.     736 

"    Pollution  Control  Commission,  Mid-Atlantic  States  209 

Airports.   State   260 

Ajello,  Carl  R.  134-135 

Albanian  Orthodox  Archdiocese  in  America  842 

Albany  Avenue  Child  Guidance  Center  245 

Albertus  Magnus  College  803 

Alcohol  Advisory  Council,  Conn.  State  244 

Council,  Conn.  State  .  244 

"       and  Drug  Dependence,  Advisory  Council  on  244 

Division  of  243-244 

Problems,  Inc.,  Conn.  Council  on  775 

Tobacco  and  Firearms  Branch,  Treasury  Dept.,  U.S.  739 

(889) 


890  INDEX 

Alcoholics,  Blue  Hills  Hospital  for  243 

Aldermen   370-576 

Alfano,  Charles  T 128-129 

Allied  Veterans  Organizations,  Assoc,  of  Past  Dept.  Presidents  of 798 

American  Association  of  University  Women  775 

Cancer  Society  770 

Clock  and  Watch  Museums,  Inc 785 

Federation  of  State,  County  and  Municipal  Employees  .770-771 

Flag  and  Description  of  874-875 

and  Francophone  Cultural  Commission  270 

Gold  Star  Mothers,  Inc 798 

"         Institute  of  Planners,  Conn.  Chapter  771 

Legion  Auxiliary,  Department  of  Conn 798 

Department  of  Conn 798 

Physical  Therapy  Association,  Inc 774 

Red  Cross,  Conn.  Div 771 

Revolution  Bicentennial  Commission  of  Conn 224 

Robin,  State  Bird  877 

Schizophrenia  Assoc,  Inc.,  Conn.  771 

School  at  Hartford  for  the  Deaf  820 

Society  of  Civil  Engineers,  Conn.  Sec 779 

scape  Architects,  Conn.  Sec 771 

War  Mothers    798 

Amvets,  Department  of  Conn 798 

Ancient  and  Honorable  Artillery  Co.,  Conn.  Court  801 

Annhurst  College  803 

Antiquarian  and  Landmarks  Society,  Inc.  of  Conn 788 

Appraisal  Fee  Reference  Committee  213 

Apprentice  Training  Division  228 

Apprenticeship  and  Training,  U.S.  Bureau  of  738 

Council,  Conn.  State   230 

Aquaculture  Div.,  Department  of  Agriculture  168 

Arbitration  and  Mediation,  Conn.  Board  of  231 

Panel,  State  Dept.  of  Education  200 

Archaeologist,  State  225 

Archeological  Society  of  Conn 790 

Architects,  Conn.  Society  of  779 

Architectural  Registration  Board 233 

Area,  Population,  Capitals  and  Elected  Officials  of  50  States  743-755 

Areas,  Towns  and  Cities  369-588 

Armenian  Apostolic  Church  843 

Church  of  America  843 

Armorial  Bearings  of  the  State  874-875 

Armories,   State   249 

Army,  Department  of  736 

Arthritis  Foundation,  Inc.,  Conn.  Chapt.,  The 774 

Art  School,  Hartford  804 

Arts,  Conn.  Foundation  for  the  776 

"     State  Commission  on  the  170-171 


INDEX  891 

Asnuntuck  Community  College  191 

Assemblies  of  God  843 

Assembly  Districts,  Conn.  651-656,657-659 

Assessed  Valuation  of  Property,  Ratios,  Towns  and  Cities  361-368 

Assessing  Officers,  Conn.  Assoc,  of  771 

Assessors,  Towns,  Cities  and  Boroughs  369-588 

Associate  Justice  of  Supreme  Court  for  Second  Circuit,  U.S.  734 

Justices,  Supreme  Court,  Conn.  136-138,273 

Associated  Press  828 

Conn.  Circuit  of     836 

Atlantic  States  Marine  Fisheries  Commission  208 

Atomic  Development  Activities    175 

Attorney,   District,   U.S 735,738 

General,    State        106-107,  167,744 

Attorneys  at  Law     305-341 

Conduct   of  303 

General  of  Connecticut,  Since  1899  86 

Municipal,  Conn.  Assoc,  of  772 

Prosecuting,  Circuit  Court  284-287 

State's    275-277 

Town  369-588 

Audit  Review  Subcommittee,  Legislative  141 

Auditors  of  Public  Accounts,  State  141 

Audubon  Society,  Conn.  765 

Auerbach  Service  Bureau  for  Conn.  Organizations     771 

Aviation  Administration,  Federal   739 

Statistics 885 

B 

Baha'i   Faith  843 

Bail  Commissioner,  Circuit  Court  283 

Ballots  Cast  at  Election,  1972,  Statement  of  Presiding  Officers      715-722 

Bankers  Assoc.,  Conn.  773 

Banking,  Advisory  Council  on  172 

Commission   172 

Commissioner    171 

Department  171-172 

Bankruptcy,  Judges  for  Dist.  of  Conn 734 

Baptist  Clergy  844-845 

Bar,  Admission  to  302 

44     Association,  Conn. 773 

44     Examining  Committee,  State  302 

Barbers  Assoc.,  Conn.  State       780 

Board  of  Examiners  of 233 

Barracks,  Location  and  Officers,  State  Police  253-254 

Beekeepers'  Assoc.,  Conn.     765 

Berkeley  Divinity  School  803 

Biographies  and  Photographs,  Leaders  of  the  1974  General 

Assembly   124-135 


892  INDEX 

Biographies  and  Photographs,  President  of  the  U.S.  94-95 

State   Officers    96-107 

Supreme  Court  Justices  136-138 

United  States  Senators 

and  Representatives   108-123 

Bird,  State  877 

Bi-State  Long  Island  Sound  Marine  Resources  Committee  208 

Blind,  Board  of  Education  and  Services  for  the 202 

"      Conn.  Institute  for  the  (Oak  Hill  School)  820 

National  Federation  of  the,  Conn.  783 

Blindness,  Conn.  Society  for  Prevention  of  779 

Blue  Hills  Hospital  243 

Board  of  Accountancy,  State  233 

"    Agriculture    169 

"    Appeal,  Selective  Service  System  741 

"       Architectural   Registration    233 

"       Boiler  Safety   230-231 

"       of  Chiropractic  Examiners  234 

"        "     Control  of  the  Conn.  Agricultural  Experiment  Sta 170 

"        "     Education  and  Services  for  the  Blind  202 

State    195 

for  Electrical  Work,  State  Examining  237 

"     Elevator  Repair  Work,  State  Examining  237 

Energy  Advisory,  Conn 202,  886 

"       of  Examiners  of  Barbers 233 

"  Embalmers,  Conn 234 

"  Firearms  Permit  235 

"  Hypertrichologists    235 

for  Nursing,  State  236 

in  Optometry,  Conn.  State  237 

"        "  for  Physical  Therapists,  Conn.  State 238 

in  Podiatry  238 

of  Psychologists  238 

"     Healing  Arts,  State  235 

"       Heating,  Piping  and  Cooling  Work  Examining 237 

"       of  Higher  Education,  New  England  193-194 

"       Homeopathic  Medical  Examining,  Conn 235 

"       of  Labor  Relations,  Conn.  State 231 

"     Landscape  Architects,  State 235-236 

"        "     Materials   Review    256 

"     Mediation  and  Arbitration,  Conn 231 

Medical  Examining,  Conn.  236 

"  "  Retirement  Commission,  Conn 252 

"       of  Natureopathic  Examiners,  State  236 

"       Osteopathic  Examining,  Conn 238 

"       of   Pardons    186-187 

"     Parole   184 

"       Personnel   Appeal    252 

Policy    251 


INDEX  893 

Board  for  Plumbing  and  Piping  Work,  State  Examining  237 

of  Registration  for  Professional  Engineers  and  Land 

Surveyors  234-235 

44     Sanitarians  239 

State  Insurance  Purchasing  228 

"     Mental  Health  243 

44     Milk  Regulation  169 

44     Tree  Protection  Examining  239 

44     Weather  Control    211 

Teachers'  Retirement  200 

44       of  Television  and  Radio  Service  Examiners,  State  239,  887 

44     Trustees  for  Regional  Community  Colleges 190-191 

State  Colleges  190 

Technical  Colleges   192,886 

44    Univ.  of  Conn 187-188 

44     Veterinary  Registration  and  Examination,  State  240 

Boards,  Commissions  and  Committees,  State  168-271,  886 

of  Education,  Arbitration  Panel  200 

Bogdanski,  Joseph  W 136,138,273 

Boiler  Safety  Board     230-231 

Bond  Commission,  State  212 

Committee,  Expressway  213 

Bonus  Appeal  Board,  Veterans  266 

Borough  Clerks  373-587 

Elections,  Dates  of  348 

"         Incorporation    Dates    348 

Officers   373-587 

Town  and  City  Statistics  369-588 

Botanical  Society,  Inc.,  Conn 765 

Boxing,  Secretary  of 181 

Bradley  Memorial  Hospital  and  Health  Center 825 

Braille  Assoc,  Inc.,  Conn.  773 

Bridgeport  Community  Mental  Health  Center 246 

Engineering  Institute  803 

Hospital        824 

Regional  Center  for  Mentally  Retarded  215 

Planning  Agency,  Greater  590 

Sacred  Heart  University  804 

Transit  District   595 

University     804,  805 

Bristol  Hospital,  Inc 824 

Broadcasters  Assoc.,  Conn.  841 

44       Associated  Press  841 

Broadcasting  Stations  in  Conn 837-840 

Budgeting  and  Planning  Division,  Dept.  of  Finance  and  Control  211 

Building  Code  Standards  Committee,  State  256 

Inspector,   State    256 

Inspectors,  Municipal  369-588 

Officials  Assoc.,  Conn 773-774 


894  INDEX 

Buildings  and  Grounds  Division,  State 256 

Bureau  of  Customs,  U.S 740 

"  Highways,  State  260-261 

"  Mines,  U.S 738 

Burgesses,   Borough   373-587 

Business,  Civic,  Educational  and  Miscellaneous  Associations 770-784 

and  Industry  Assoc,  Inc.,  The  Conn 766,  774 

"     Professional  Women's  Clubs,  Conn.  Federation  of  .775-776 
Byzantine  Rite  Catholic  Church  845 

C 

Cabinet,  Governor's  165 

United  States  728 

Cable  Telecommunications,  Commission  on  the  Educational 

and  Informational  Uses  270,887 

Camp  Safety  Advisory  Council,  State  222 

Cancer  Society,  American  770 

Capitals  of  the  50  States  743-755 

Capitol  Center  Commission,  Conn 176 

"       Preservation  and  Restoration,  State  Commission  on 225 

"       Region  Council  of  Governments  589 

"       Education  Council 594-595 

Planning  Agency   589 

"       State  878 

Cashman,  Peter  L 98-99,  165,744 

Catholic  Clergy,  Roman 859-868 

Conference,  Conn 851 

Daughters  of  America,  Conn 798 

War  Veterans  and  Auxiliary  798 

Women,  Council  of  781 

CDAP  Coordinators  369-588 

Cedarcrest  Hospital  220 

Census  Bureau,  U.S.  737 

"      Connecticut,  1790-1970  614-619 

1973  est 369-588 

Central  Collection  Division  211 

Committees,  State   630-632 

"        Connecticut  Regional  Center  for  Mentally  Retarded 215 

Planning  Agency   589 

State  College  190 

"        Naugatuck  Valley  Council  of  Governments  593-594 

Mental  Health  Assoc 782 

Regional  Planning  Agency  589-590 

Chamber  of  Commerce  Executives,  Conn.  Assoc,  of 772 

Chambers  of  Commerce  766-770 

Charlotte  Hungerford  Hospital  826 

Charter  of  the  Colony  of  Connecticut,  1662  50-57 

Oak   880 

Chemists,  State  172-173 


INDEX  895 

Cheshire,  Conn.  Correctional  Institution  182 

Chief  Bail  Commissioner       283 

44       Court   Administrator    136,137,273 

44       Deputy  Sheriffs,  County  342-346 

44       Judge,  Circuit  Court,  Conn 283 

Common  Pleas  Court  281 

M       Juvenile  Court   288 

"       Superior  Court   274 

44       Justice,  Supreme  Court,  Conn 136,137,273 

U.S 728 

Justices  of  Connecticut,  Since  1711  87-88 

Public  Defender  275 

State's  Attorney   275 

Chiefs  of  Fire  Dept.,  Towns,  Cities  and  Boroughs  369-588 

44    Police,  Towns,  Cities  and  Boroughs  369-588 

Child  Day  Care  Council  178-179 

and  Family  Services  of  Conn 771 

44      Treatment  Home,  High  Meadows  246-247 

44      Welfare  Assoc,  Inc.,  Conn 774 

System,  Commission  to  Study  Connecticut's 270,887 

Children  and  Youth  Services,  Advisory  Council  on  173 

44        Commissioner  of  173 

Department  of  173-174 

of  the  American  Revolution,  Conn.  Society  799 

44        Conn.  Assoc,  for  Hearing  Impaired  772 

Exceptional,  State  Federation  Council  784 

Interstate  Compact  on  the  Placement  of  267 

School,  Number  of,  Towns  and  Cities,  1973  369-588 

Children's  Center,  Hamden  827 

Home,  Cromwell  827 

Hospital,  Newington  820,825 

Museum,  West  Hartford  797 

Chiropractic  Assoc.,  Conn 794 

Examiners,  Board  of  234 

Christ,  Churches  of  845-846 

Christian  and  Missionary  Alliance  846 

Science  Churches  and  Societies  846-847 

Practitioners   846-847 

Christians  and  Jews,  National  Conference  of  783 

Church  of  the  Nazarene  847 

Women  United  of  Conn 771 

Churches    842-871 

Connecticut  Council  of  851 

of  Christ  845-846 

Circuit  Court,  Conn.,  Circuit  Areas  284-287 

Judges  and  Officers  284-287 

Citizen  Action  Group,  Conn 774 

Advisory  Committee,  River  Basin  Program  210 

Citizens  Advisory  Committee  on  Welfare  267 


896  INDEX 

Citizens  for  Human  Life,  Inc.,  Conn 774 

City  Clerks   370-576 

"     Elections,  Dates  of  347 

"     Grand  Lists  361-368 

"     Incorporation  Dates   348 

"     Managers 350 

"     Mayors    350,370-583 

"     Officers    370-583 

"     Town  and  Borough  Statistics  369-588 

"     and  Town  Managers  Assoc,  Conn 781 

Civic,  Educational,  Health,  Professional  and  Welfare 

Associations  770-784 

Civil  Air  Patrol,  Conn.  Wing  736 

"     Defense  and  Disaster  Compact,  Interstate  249 

"     Preparedness  Advisory  Council  250 

"  "  Directors,  Towns,  Cities  and  Boroughs  369-588 

Office  and  State  Director  of  249 

"     Engineers,  American  Society  of,  Conn.  Section  779 

Conn.  Society  of  779 

"     Liberties  Union,  Conn 774 

"     Service  Employees  Affiliates,  Inc 771 

Commission,  U.S 736 

Claims,  Commission  on  141 

Clergy  of  Connecticut 842-871 

"       The  Society  of  the  Descendants  of  the  Colonial  802 

Clerks,  Circuit  Court,  Conn 284-287 

Common  Pleas  Court  281-282 

"       Juvenile  Courts  288-289 

"       Senate  and  House  140 

Superior  Court  275-277 

Supreme  Court  273 

"       Town  349-350,369-588 

"       U.S.  District  Court  734 

Coast  Guard,  Marine  Inspection,  U.S 739 

"       United  States  739 

Collection  Division,  Central  211 

Collector  of  Customs  740 

College  of  Veterinary  Medicine,  Commission  to  Study  the 

Establishing  of  201 

Colleges,  Bd.  of  Trustees,  Regional  Community  190-191 

"     "  "        State   190 

"     "  "  "     Technical   192,886 

"     "  "        Univ.  of  Conn 187-188 

Conn.  Conference  of  Independent  774 

Private  Junior  805 

Regional  Community  191 

State  190 

"     Technical   192-193 

and  Universities,  Private  803-805 


INDEX  897 

Collins,  Francis  J.  130-131 

Colonial  Clergy,  The  Society  of  the  Descendants  of  the  802 

Dames  of  America,  National  Society  in  Conn 801 

Colored  People,  National  Assoc,  for  the  Advancement  of, 

Conn.  Conference   782 

Commerce,  Conn.  Chambers  of  766-770 

Dept.  of  174-175 

United  States  Dept.  of  737 

Commission  on  Adult  Probation  184-185 

M    the  Arts,  State  170-171 

Atlantic  States  Marine  Fisheries  208 

44  Banking   172 

Commission  on  Claims  141 

Compensation  for  Elected  State  Officials  179 

44  Connecticut  Capitol  Center  176 

Historical     223-224 

Interstate  Water  Compact  209 

Law  Revision  270,887 

Public  Deposit  Protection  172 

Real  Estate  238-239 

River  Valley  Flood  Control  257 

Safety    265 

44  Correction  Industries  Advisory  183 

on  Demolition,  State  234 

on  the  Educational  and  Informational  Uses  of 

44  Cable  and  Telecommunications  270,887 

Elections,  State  202,  888 

Farmington  River  Valley  Flood  Control  257 

Federal   Communications    737 

"  Fire  Safety  Advisory  231 

Five  Mile  River  258 

on  Forfeited  Rights  141 

Greater  Hartford  Flood  257 

for  Higher  Education  187 

on  Hospitals  and  Health  Care  221 

"    Human  Rights  and  Opportunities  225-226 

44    Intergovernmental  Cooperation,  Conn 139-140 

Interstate  Sanitation  209 

Kidney  Disease  Advisory  223 

Liquor  Control  240 

Mid-Atlantic  States  Air  Pollution  Control  209 

Naugatuck  Valley  River  Control  257 

New  England  Interstate  Planning  176 

Water  Pollution  Control  210 

Northeastern  Forest  Fire  Protection  210-211 

on  Official  Legal  Publications  273 

of  Opticians    237 

44    Pharmacy     181 

Public  Utilities   255 


898  INDEX 

Commission,  Retirement,  Conn.  State  Employees  252 

Scholarship,  State  194 

Securities  and  Exchange,  U.S 739 

on  Special  Revenue,  Conn 256-257 

State  Bond  212 

"     Employees  Group  Insurance  252 

"     Traffic    265 

on  the  Status  of  Women 269-270 

Thames  River  Valley  Flood  Control  258 

Tri-State  Regional  Planning  263 

Unemployment   179 

Uniform   Legislation    140 

Veterans  Home  and  Hospital 265 

Workmen's  Compensation  179-180 

Commissioner,  Aging    268 

Agriculture   168 

Banking    171 

Children  and  Youth  Services  173 

"  Commerce   174 

Community  Affairs   177-178,886 

Consumer  Protection 180 

Correction    182 

"  Education  195 

Environmental   Protection   203 

Finance  and  Control  211 

Health     213 

Insurance     227-228 

Labor    228 

Mental  Health  243 

Motor  Vehicles  250,887 

"  Personnel  and  Administration  251 

Public  Works  255 

State  Police  252-253 

Tax    258 

Transportation    259-260 

Welfare   266-267 

Commissioners  of  Deeds  for  the  State  of  Connecticut  in  other  States  .272 

"      in  Connecticut  for  other  States  272 

"  New  Haven  Harbor 263 

of  the  Superior  Court  305-341 

Commissions,  Agencies  and  Boards,  State 168-271,  886 

Committee,  Appraisal  Fee  Reference  213 

on  Criminal  Administration,  Conn.  Planning  176 

Cuban  Refugee  Program  268 

Expressway  Bond  213 

Finance  Advisory   212 

on  Fitness,  Governor's  269 

Forms  and  Procedure  Appeal  211 


INDEX  899 

Committee,  Governor's  on  Employment  of  the  Handicapped  269,  887 

Grievance,  State   Bar  303 

Grievances  from  Towns  (General  Assistance)  268 

Hospital  Cost  221 

Legislative  Management,  Joint  139 

Planning  and  Development  141 

Regulations  Review       140 

Medical  Advisory  267 

"  Natural  Area  Preserves  Advisory  207 

New  Uses  for  Old  Buildings  177 

Records  Management         212 

School  Construction  Economy  Service  Advisory  200 

Standardization     212-213 

State  Library  232 

Committees,  General  Assembly,  1974  156-159 

State  Central  .... 630-632 

Common  Cause  in  Conn.  ..* 771 

Pleas   Court    281-283 

Community  Action,  Conn.  Assoc,  for  772 

Affairs,  Advisory  Council  178 

Commissioner  of  177-178,886 

Department  of    177-179,886 

Colleges,  State  Regional  191 

Correctional  Centers    183 

Development  Action  Plan  Coordinators  (CDAP)  369-588 

Services  Div.,  Mental  Health  244-245 

Compensation  Commission  for  Elected  State  Officials  and  Judges  179 

Unemployment   179 

Workmen's     179-180 

Comprehensive  Health  Planning  Council,  Conn 221-222 

Comptroller,  State  104-105,166-167,744 

Comptrollers  of  Connecticut,  Since  1786  83-85 

Concerned  Nurses  of  Conn.,  Inc 771 

Conduct  of  Attorneys  303 

Conference  of  Christians  and  Jews,  National  783 

Congregational  Clergy  847-851 

Congress  of  Racial  Equality  (CORE)  771 

U.S.,    Ninety-Third    729-733 

Congressional  Districts,  Conn 645-647,657-659 

Congressmen  from  Connecticut  (Incumbent)  112-123,731 

Since   1789       65-70 

Vote   for,    1972   670-676 

"     U.S.  (50  States)     731-733 

Connecticut  Academy  of  Family  Physicians  794 

Advisory  Committee  on  Emergency  Medical 

Services    222,  886 

Council  on  Vocational  and  Career  Education     195 

Aeronautical  Historical  Assoc.,  Inc.  788 

Agricultural  Experiment  Sta.,  Board  of  Control  170 


900  INDEX 

Connecticut  Associated  Press  Broadcasters  Assoc 841 

"  Association  for  the  Advancement  of  School 

Administration    771 

"         Association  of  Assessing  Officers  771 

"  Boards  of  Education  772 

"  "  "  Chamber  of  Commerce  Executives  772 

"  "         for  Community  Action  772 

of  Conservation  Commissions,  Inc 772 

for  Continuing  Education  772 

of  the  Deaf 772 

for  Education  of  Young  Children  772 

"  Extended  Care  Facilities,  Inc 772 

"  Hearing  Impaired  Children 772 

"  Land  Surveyors,  Inc 772 

of  Local  Legislators  (CALL)  772 

"  Municipal  Attorneys,  Inc 772 

"  "  "  "  Development  Commissions  ....773 

"  Policewomen    783 

"  Public  Accountants,  Inc 773 

"  Realtors     773 

for  Retarded  Children,  Inc 773 

of  School  Business  Officials  773 

Psychologists    773 

"  Secondary   Schools   773 

"  "  "  State  Institutional  Business  Managers  773 

Attorney   General    106-107,167,744 

Attorneys  General,  Since  1899  86 

Audubon  Society  765 

Bankers  Assoc 773 

Bar  Assoc 773 

"         Beekeepers'  Assoc 765 

"  Board  of  Examiners  of  Embalmers 

and  Funeral  Directors  234 

"  "       "  Mediation  and  Arbitration  231 

Botanical  Society,  Inc 765 

Braille  Assoc,  Inc 773 

"  Broadcasters  Assoc 841 

Broadcasting  Stations  837-840 

Building  Officials  Assoc 773-774 

Business  and  Industry  Assoc.,  Inc 766,774 

"         Capitol  Center  Commission  176 

Catholic  Conference  851 

Daughters  of  America  798 

Chambers  of  Commerce  766-770 

Chapter  of  the  Association  of  the  U.S.  Army 798 

Charter  of  the  Colony  of,  1662 50-57 

Chief  Justices,  Since  1711  87-88 

Chiefs  of  Police  Assoc 774 

Child  Welfare  Assoc,  Inc 774 


INDEX  901 

Connecticut  Chiropractic  Assoc.  794 

Circuit  Court  Judges  284-287 

of  the  Associated  Press         836 

Citizen  Action  Group       774 

Citizens  for  Human  Life,  Inc 774 

City  and  Town  Managers  Assoc 781 

Civil  Liberties  Union  774 

College,  New  London  803 

Commission  on  Intergovernmental  Cooperation  139-140 

"  "  M  Special   Revenue  256-257 

Comprehensive  Health  Planning  Council  221-222 

Comptroller  104-105,166-167,744 

Comptrollers,  Since   1786   83-85 

Conference  of  Independent  Colleges       774 

M  Mayors  and  Municipalities  774 

Congressmen,  U.S.  (Incumbent)  112-123,731 

Since   1789   65-70 

"  Conservation  Assoc 774 

Constitution  of  1965   30-46 

Consumer  Assoc 774 

"  Correctional  Camp  183 

Institutions    182-183 

Council  on  Alcohol  Problems,  Inc 775 

of  Churches  852 

"  "         on  Crime  and  Delinquency  775 

M    the  Family         775 

"    Freedom  of  Information  836 

of  Organizations  Serving  the  Deaf  775 

Cystic  Fibrosis,  Assoc,  of  781 

Daily  Newspapers  Assoc 836 

Date  of  Admission  to  Union  763 

Department  of  Transportation  259-265 

"  Development  Authority      174 

Council   775 

Diabetes  Assoc 775 

Dietetic  Assoc 775 

Editorial  Assoc 836 

Education  Assoc 775 

Council  194 

Electric  Railway  Assoc.,  Inc 787 

Energy  Advisory  Board,  Conn 202,886 

Agency  202 

Engineers  in  Private  Practice,  Inc 775 

Entomological  Society  775 

Environmental  Health  Assoc.,  Inc 775 

Epilepsy  Assoc 775 

Facts  About  881-885 

Farm  Bureau  Assoc.,  Inc 766 


902  INDEX 

Connecticut  Federation  of  Business  and  Professional  Women's 

Clubs    775-776 

"    Planning  and  Zoning  Agencies  776 

"    Student  Councils  776 

First  Constitution  of  47-50 

Florists  Assoc 765 

Forest  and  Park  Assoc,  Inc 776 

Foundation  for  the  Arts  776 

Funeral  Directors  Assoc 776 

General  Assembly  142-159,  757 

Governor    96-97,  165,  744 

Governor's  Committee  on  Employment 

of  the  Handicapped  269,  887 

Governors,  Since  1639  71-74 

Hairdressers  and  Cosmetologists  Assoc 776 

Health  and  Educational  Facilities  Authority, 

State  of  783-784 

Heart  Assoc,  Inc 776 

Historical  Commission   223-224 

Society    788,  796 

History  of  58-60 

Home  Economics  Assoc 776 

Homeopathic  Medical  Examing  Board  235 

Society    794 

Horse  Council,  Inc 776 

Hospital  Assoc 776 

Research  and  Educ  Foundation,  Inc 777 

House  of  Representatives  144-151,  153-155,  164,757 

"       Speakers,  Since  1819  89-91 

Housing  Finance  Authority  178 

Huguenot  Society  of  800 

Humane  Society   777 

Indians    885 

Institute  for  Blind  (Oak  Hill  School)  820 

Interfaith  Housing  Corp 777 

Interscholastic  Athletic  Conference,  Inc 777 

Interstate  Water  Compact  Commission  209 

Jobs,  Committee  of  Concern  for 174-175 

Joint  Federation,  Inc 777 

Junior  Republic,  Litchfield  820 

Labor  Department  228-232 

Law  Revision  Commission  270,  887 

League  for  Nursing  777 

of  Historical  Societies  786 

"       Women  Voters,  Inc 782 

Legislature    142-159,757 

Length  of  Sessions  160-162 

Political  Division  of  163-164 

Library  Assoc 777 

Boards,  Inc,  The  Assoc  of  771 


INDEX  903 

Connecticut  Licensed  Practical  Nurses  Assoc,  Inc.  777 

Lieutenant  Governor        98-99,  165,744 

Governors,  Since  1639  75-77 

Lung  Assoc.,  Inc.         777 

"  Manpower  Planning  Committee  232 

Office  232 

Services  Council   232-233 

Marketing   Authority        169 

Medical  Examining  Board  236 

Mental  Health  Center,  New  Haven  245 

Advisory  Board  244-245 

Natural  Resources,  Council  of  783 

News  Photographers  Assoc 777 

Nurserymen's  Assoc.,  Inc.  765 

Nurses  Assoc.      777 

M  Occupational  Therapy  Assoc.   777 

Opera  Assoc 777-778 

"       Guild    778 

"  Opticians  Assoc.,  Inc 778 

"  Optometric  Society  794 

Organizations,  Auerbach  Service  Bureau  for  771 

Osteopathic  Examining  Board  238 

Physicians  and  Surgeons  Society 794 

Parade  Marshal  Assoc 778 

"  Personnel  Assoc 778 

Pharmaceutical  Assoc 778 

Podiatry  Assoc.   794 

"  Pomological  Society  765 

Population  of,  by  Counties,  1970,  1973  est 620 

M     Towns  369-588,614-619 

Postmasters,  National  League  of 773 

Post  Offices  597-600 

Poultry  Assoc 765 

Breeders'  Society,  Inc 765 

Press  of  828-836 

Prevention  of  Blindness  Society  779 

Prison  Assoc 778 

Probate  Assembly  290 

Probation  and  Parole  Assoc 778 

Product  Development  Corporation  175 

Professional  Photographers  Assoc.,  Inc.  778 

Psychiatric  Society,  Inc.  794 

Psychological  Assoc 778 

Public  Deposit  Protection  Commission     172 

Expenditure  Council,  Inc.  778 

"       Health    Assoc 778 

"       Libraries    820-823 

Railroad  Historical  Assoc 785 

Real  Estate  Commission  238-239 


904  INDEX 

Connecticut  Recreation  and  Park  Assoc 778 

"  Resources  Recovery  Authority 208 

"         River  Basin  Program,  Citizen  Advisory  Committee  210 

"  "       Estuary  Regional  Planning  Agency  590 

Gateway  Committee  209 

Valley  Flood  Control  Commission 257 

"  Safety  Commission  265 

Society,  Inc 778-779 

School  for  Boys,  Meriden 173 

Library  Assoc 779 

Secretaries  of  the  State,  Since  1639  78-80 

Secretary  of  the  State  100-101,  166,  744 

"  Section  of  American  Society  of  Civil  Engineers 779 

Selective  Service  System  741-742 

Appeal  Board  741 

Senate    142-143,  152,  163,  757 

"  Sheep  Breeders'  Assoc 765 

Social  Welfare  Conference  779 

Society  of  Architects,  Inc.,  AIA  779 

"  "       Children  of  the  American  Revolution 799 

of  Certified  Public  Accountants  779 

"  "        "    Civil  Engineers,  Inc 779 

Dames  of  the  Court  of  Honor  799 

"       Daughters  of  the  American  Colonists  799 

Of  Genealogists,  Inc 793 

"  "        "    Governmental  Accountants   779 

"  "       Magna  Charta  Dames  799 

of  Natureopathic  Physicians  794 

"    the  Order  of  the  Founders 

and  Patriots  of  America  799 

"        "    Osteopathic  Physicians  and  Surgeons  794 

"    Physical   Medicine   794 

for  the  Prevention  of  Blindness  779 

"  "       of  Professional  Engineers,  Inc 779 

"  "        "    Radiologic  Technologists   779 

"  "        "    the  Sons  of  the  American  Revolution,  Inc 799 

Solid  Waste  Management  Advisory  Council 204 

"  Speech  and  Hearing  Assoc 779 

State  Advisory  Council  (Development  Disabilities 
Services  and  Facilities  Construction  Pro- 
gram)   214 

"  "     Apprenticeship  Council  230 

"     Assoc,  of  Women's  Clubs  780 

"     Barbers  Assoc 780 

"     Board  of  Labor  Relations  231 

"     Dental  Assoc 795 

"     Department  of  Education  195-201 

"  "     Employees  Assoc 780 

Retirement  Commission  252 


INDEX  905 

Connecticut  State  Federation  of  Teachers,  AFT  780 

44    Women's  Clubs,  Inc 780 

Firemen's  Assoc 780 

"     Government,  Executive  165-167 

"     Grange  765 

"     Hypertrichologists  Assoc.,  Inc 780 

44     Labor  Council,  AFL-CIO  780 

M     Medical  Society  795 

44     Officers,  Biographies  and  Photographs 96-107 

44     Police  Department  252-254 

M     Secretaries  of,  Since  1639  78-80 

44     Sheriffs  Assoc 342 

44  Student  Loan  Foundation  780 

Supreme   Court    136-138,273 

Tax  Collectors   359-360,369-588 

Assoc 780 

Television  Stations  840-841 

44  Town  and  City  Managers'  Assoc 781 

"     Clerks  Assoc.,  Inc 781 

Towns  in  the  Order  of  Their  Establishment  623-629 

Translation  Service,  Inc.    781 

Transportation  Authority  262 

Commissioner  of   259-260 

State  Dept.  of  259-265 

Treasurer    102-103,166,744 

Treasurers,  Since  1639  81-82 

44  Tree  Protection  Examining  Board  239 

"    Protective  Assoc 781 

Trial  Lawyers  Assoc 781 

United  States  Senators,  Since  1789  63-64 

(Incumbent)    108-111,729 

University  of  187-189 

Urban  Renewal  Assoc.  (CURA)  781 

Valley  Chapter,  Special  Libraries  Assoc.  781 

Hospital,  Middletown   245 

Vegetable  Growers'  Assoc 765 

Veterans  Home  and  Hospital,  Rocky  Hill 266 

Veterinary  Medical  Assoc.  796 

Vocational  Assoc.  781 

Weights  and  Measures  Assoc.,  Inc 781 

Conservation  Areas   207 

Assoc.,  Conn.        774 

Commissions,  Inc.,  Conn.  Assoc,  of 772 

Town     369-588 

Conservative  Baptist  Assoc,  of  Conn 852 

Constables,  Towns  and  Cities  369-588 

Constitution  of  Connecticut  30-46 

First    47-50 

44  the  United  States  of  America  12-29 


906  INDEX 

Consumer  Assoc,  Inc.,  Conn 774 

"  Protection,  Commissioner  of  180 

Department  of  180-181,886 

Consumers  Advisory  Council  181 

Convention  and  Visitors  Commission  888 

CORE,  Congress  of  Racial  Equality  771 

Coroners,  County  and  Deputies  342-346 

Correction,  Commissioner  of  182 

Council  of   182 

Division  of  Parole  182 

Industries  Advisory  Commission  183 

State  Department  of  182-183 

Correctional  Camp,  Conn 183 

Centers,  Community  183 

Institutions,  Conn 182-183 

Corrections  Compact,  New  England  Interstate  184 

Corrective  and  Associated  Agencies  184-187 

Cotter,  John  P 136,  137,  273 

Cotter,  William  R 112-113,  731 

Council  of  Catholic  Women  781 

"        on  Alcohol  and  Drug  Dependence 244 

"         "    Banking,   Advisory    172 

Child  Day  Care  178-179 

"        on  Children  and  Youth  Services,  Advisory  173 

"        Civil  Preparedness  Advisory  250 

"        Community  Affairs  Advisory  178 

"        Comprehensive  Health  Planning  Advisory  221-222 

"        Connecticut  Education  194 

"  Equine  Advisory  170 

"  "  Solid  Waste  Management  Advisory 204 

"        Connecticut  State  Apprenticeship  230 

"        Consumers   Advisory    181 

of  Correction  182 

"        on  Crime  and  Delinquency,  Conn 775 

Drug   177 

"  "       Advisory    177 

"        of  Economic  Advisors  175 

"         "    Human  Services  227 

Indian  Affairs  227 

"        Investment  Advisory  212 

Judicial    277-278 

"        on  Mental  Retardation  214 

"        Power  Facility  Evaluation  207-208,  886 

Public  Health   213 

"        on  Speech  Pathologists  and  Audiologists  223 

"        State  Advisory  on  Vocational  and  Career  Education 195 

State  Planning   175-176 

"        on  Tuberculosis  Control,  Hospital  Care  and 

Rehabilitation   220 


INDEX  907 

Council  on  Voluntary  Action  165-166,  886 

Counties  in  Connecticut       620,  660 

Dates  Constituted  342-346 

Population  of       620 

County  Clerks,  Superior  Court       275-277 

Coroners  and  Deputy  Coroners  342-346 

Detectives  275-277 

Extension  Service  Offices  765-766 

"       Farm  Bureaus     766 

M       Law  Libraries  in  Connecticut  304 

Sheriffs  and  Deputy  Sheriffs  342-346 

Courts,  Chief  Administrator  136,  137,273 

-       Circuit,  Conn.  283-287 

Commissioners  of  the  Superior  305-341 

"       Common  Pleas   281-283 

M       Juvenile,  Conn 288-289 

44       Probate  290-301 

Reporter,  Supreme  273 

"       State    273-301 

"       Superior       274-281 

Review  Division  277 

Supreme,  Conn 136-138,273 

United  States  District  734-735 

"  M  M       Supreme  728 

Crime  and  Delinquency,  Conn.  Council  on  775 

Prevention  and  Control,  Advisory  Committee  on  254 

Criminal  Administration,  Conn.  Planning  Committee  176 

Crippled  Children  and  Adults  of  Conn.  Inc.,  The  Easter  Seal 781-782 

Cuban  Refugee  Program  Committee  268 

(CURA)  Connecticut  Urban  Renewal  Assoc 781 

Customs,  Collector  of  740 

Cyril  and  Julia  C.  Johnson  Memorial  Hospital,  Inc.  826 

Cystic  Fibrosis  Assoc.,  Conn 781 

D 

Dairy  and  Food  Council,  New  England  765 

Dames  of  the  Court  of  Honor,  Conn.  Society  799 

Danbury-Bethel  Transit  District  595 

Hospital  824 

Regional  Center  for  Mentally  Retarded  215-216 

Dates  of  Borough,  Town  and  City  Elections  347-348 

in  Conn.  History,  Selected  Important  58-60 

"      Counties  Constituted  342-346 

"      of  Incorporation,  Boroughs  348 

"       "  M  Cities    348 

44       "  "  Towns  369-588 

Daughters  of  America,  Conn.  Catholic  798 

"  the  American  Colonists,  Conn.  Society  799 

"  44  American  Revolution   799 


908  INDEX 

Daughters  of  1812,  State  of  Conn.,  National  Society,  U.S 801 

"  Founders  and  Patriots  of  America,  Inc.,  Conn. 

Chapt.,  National  Society  798 

and  Sons  of  the  Pilgrims,  National  Society 801 

of  Union  Veterans  of  the  Civil  War,  Conn.  Dept 799 

Day  Kimball  Hospital  825 

Deaf,  American  School  for,  at  Hartford  820 

"      Conn.  Assoc,  of  the  772 

"       of  Organizations  Serving  the 775 

"      and  Hearing  Impaired,  State  Commission  on  the  223,  887 

"      Mystic  Oral  School  199 

Declaration  of  Independence  7-11 

Defenders,  Public,  Superior  Court 275-277 

Defense,  U.S.  Dept.  of 737 

Democratic  State  Central  Committee  631-632 

Town  Chairmen  and  Vice  Chairmen  639-644 

Demolition,  State  Commission  on  234 

Dempsey,  John  N.,  Regional  Center  216-217 

Dental  Assoc,  Conn.  State  795 

"       Commissioners  234,  887 

Medicine,  School  of  188 

Departments,  State  168-271,  886 

Deputy  or  Lieutenant  Governors,  Connecticut,  Since  1639  75-77 

Descriptions  and  Photographs,  Flags,  State  Emblems  and 

State  Capitol  873-880 

Detectives,  County  275-277 

Development  Authority,  Conn 174 

"  Commissions,  Conn.  Assoc,  of  Municipal  773 

Council,  Conn 775 

"  Disabilities  Services  and  Facilities  Construction 

Act,  Advisory  Council  214 

and  Industrial  Commissions,  Municipal  369-588 

Diabetes  Assoc,  Conn 775 

Dietetic  Assoc,  Conn 775 

Disabled  American  Veterans,  Dept.  of  Conn,  and  Auxiliary  800 

Distances,  Connecticut  River,  Hartford,  to 622 

to  Towns  from  Hartford  621-622 

District  Attorney,  U.S 735,  738 

Clerks,  Juvenile  Courts  288-289 

"       Court  Marshal,  U.S 735,738 

"      Terms  and  Motion'Days,  U.S 735 

"      United  States  734-735 

"       Judges,  U.S 734 

Districts,  Assembly  651-656,657-659 

Congressional,  Conn 645-647,657-659 

Senatorial  648-650,  657-659 

Voting,  Towns  and  Cities,  Number  of 369-588 

Doctors,  Connecticut  Medical  Examining  Board  for  236 

Domestic  Relations  Officers,  State 278 


INDEX  909 

Drug  Advisory  Council  177 

"      Alcohol  Dependence  Div.,  Mental  Health  Dept 243-244 

-      Council  177 

Enforcement   Administration   738 

Drugs  and  Cosmetics  Inspectors       181 

DuBois,  Franklin  S.,  Day  Treatment  Center,  Stamford  246 

E 

Easter  Seal  Society  781-782 

Eastern  Connecticut  State  College  190 

Ecclesiastical  Statistics  842-871 

Economic  Advisors,  Council  of  175 

Development  Administration,  U.S 737 

Opportunity,  U.S.  Office  of  737 

Editorial  Association,  Connecticut  836 

Education,  Advisory  Council  for  Special  201 

Arbitration  Panel,  State  Dept 200 

"  Assoc.,  Connecticut  775 

Boards,  Regional  Schools  816-819 

Towns  and  Cities  369-588 

"  Commission  for  Higher  187 

of  the  States  194 

"  Commissioner  of  195 

"  Conn.  Assoc,  of  Boards  of  772 

for  Continuing  772 

M     Dept.  of  195-201 

"  Council,  Capitol  Region  594-595 

Connecticut    194 

and  Services  for  the  Blind,  Board  of  202 

State  Board  of  195 

Vocational    196 

of  Young  Children,  Conn.  Assoc,  for 772 

Educational  Facilities  Authority,  State  of  Conn 783-784 

Health,  Professional,  Civic  and  Welfare  Assoc 77Q-784 

Institutions,  Private  803-810 

Personnel,  Interstate  Agreement  on  Qualification  of  200 

Statistics  883 

Elderly  Commissions,  Municipal  369-588 

Elected  Officials,  Regional  Councils  of  593-594 

Election  Statistics  646-727 

Elections  Commission,  State    202,888 

Dates  of  Town,  City  and  Borough  347-348 

Towns  as  Districted  for  Congressional  657-659 

Electoral  Votes  for  President,  1932-1972  (50  States)  669 

Electrical  and  Electronics  Engineers,  Institute  of 782 

Work,  State  Examining  Board  for  237 

Elementary  School  Principal's  Assoc,  of  Conn 782 

Elevator  Repair  Work,  State  Examining  Board  for  237 

Embalmers  and  Funeral  Directors,  Conn.  Board  of  Examiners  of        234 


910  INDEX 

Emergency  Medical  Services,  Conn.  Advisory  Committee  on 222,  886 

Office  of   220 

Planning,  Office  of  249 

U.S.  Regional  Coordinator  737 

Employment  Security,  Division  of 229-230 

Field  Offices  229-230 

State  Advisory  Council  on 230 

Standards  Administration  738 

Energy  Advisory  Board,  Conn  202,  886 

"       Agency,  Conn 202 

Enfield,  Conn.  Correctional  Institution 182 

Engineers,  American  Society  of  Civil 779 

Conn.  Society  of  Civil  779 

"    Professional 779 

Electrical  and  Electronics,  Institute  of  782 

and  Land  Surveyors,  Professional,  State  Board  of 234-235 

in  Private  Practice,  Inc.,  Conn 775 

Entomological  Society,  Conn 775 

Environmental  Centers,  Inc.,  West  Hartford  797 

Health  Assoc,  Inc.,  Conn 775 

Protection  Agency,  Federal  737 

Bureau  of  Administration  203 

Commissioner  of  203 

Department  of  :> 203-207 

Div.  of  Environmental  Quality  203 

"      "  Preservation  and 

Conservation  204 

Quality,  Council  on  203 

Epilepsy  Assoc,  Conn 775 

Episcopal  Clergy  852-855 

Equine  Advisory  Council,  Conn 170 

Establishment  of  Towns,  Order  of,  and  Origin  of  tjieir  Names 623-629 

Ethics  Committee,  Joint  Legislative  141 

Evangelical  Covenant  Church  of  America 855 

and  Reformed  Church  869 

Executive  Government,  State 165-167 

Residence     879 

Expenditure  Council,  Inc.,  Conn.  Public  778 

Expressway  Bond  Committee  213 

Extended  Care  Facilities,  Inc.,  Conn.  Assoc  of  772 

Extension  Service,  University  of  Conn 765-766 

F 

Facts  About  Connecticut  881-885 

Fairfield  County  Extension  Service  765 

Medical  Assoc 795 

Hills  Hospital,  Newtown  246 

"        University     803 

Fair  Rent  Commissions,  Municipal  369-588 


IND1  X 


911 


Faith,  Hope  and  Charity,  Church  of  869 

FamiK.  Conn.  Council  on  the       775 

Physicians,  Conn.  Academy  of  794 

Relations  Officers,  Circuit  Court         284-287 

Farm  Bureaus  766 

"      Credit  Banks  of  Springfield  737 

Farmers  Home  Administration,  U.S.  736 

Farmington  River  Valley  Flood  Control  Commission 257 

Federal  Aviation  Administration  739 

Bureau  of  Investigation  738 

Communications  Commission  737 

Correctional    Institution  738 

Departments  and  Agencies  Serving  Connecticut 736-740 

Deposit  Insurance  Corporation  737 

Disaster  Assistance  Adm.,  DHUD  737 

General  Services  Administration  737 

Highway  Administration  739 

Home  Loan  Mortgage  Corporation  737 

Mediation  and  Conciliation  Service  737 

Power  Commission       737 

Railroad  Administration  739 

Reserve  System  737 

Surplus  Property  Center  737 

Trade  Commission  737 

Federation  of  State,  County  and  Municipal  Employees,  AFL-CIO  770-771 

"  Teachers.  Conn.  State,  AFT      780 

"  Women's  Clubs,  Inc.,  Conn.  State      780 

Fellowship  of  Conn.  Congregational  Christian  Churches  851 

Finance  Advisory  Committee,  State  212 

Boards,  Towns  and  Cities  369-588 

and  Control,  Commissioner  of  211 

Department  of  211 

Officers  Assoc,  of  Conn.,  Municipal  782 

Finney,  Florence  D.  124-125 

Fire  Fighting  Personnel  Standards  and  Education,  Commission  on        255 

44     Marshal,  State  253 

44     Marshals,  Towns  and  Cities  369-588 

M     Safety  Advisory  Commission         231 

Firearms  Permit  Examiners.  Board  of  235 

Firemen's  Assoc.,  Conn.  State  780 

First  Church  of  the  Divine  Light  of  the  State  of  Conn 869 

"     Constitution  of  Connecticut    47-50 

Fish  Hatcheries  207 

Fitness,  Governor's  Committee  on  269 

Five  Mile  River  Study  Commission  258 

Flags  874-875 

Flood  Commission,  Greater  Hartford  257 

Control  Commission,  Conn.  River  Valley       257 

Farmington  River  Valley  257 


912  INDEX 

Flood  Control  Commission,  Naugatuck  River  Valley 257 

Thames  River  Valley  258 

Florists  Assoc.,  Inc.,  Conn 765 

Food  and  Drug  Adm.,  U.S 738 

"      Council,  New  England  Dairy  and  765 

"      Inspectors,  State  180-181 

and  Nutrition  Service,  U.S 736 

Foot  Guard,  Governor's,  Commandants  of 165 

Ford,  Gerald  R 94-95,  728 

Forest  Fire  Protection  Commission,  Northeastern 210-211 

"       and  Park  Assoc,  Conn 776 

"       Service,  U.S 736 

Forests,  State  205,206 

Forfeited  Rights,  Commission  on  141 

Forms  and  Procedure  Appeal  Committee  211 

Founders  and  Patriots  of  America,  Conn.  Society  of  the  Order  of 799 

Franco- American  War  Veterans,  Dept.  of  Conn,  and  Auxiliary  800 

Freight  Service,  Towns  and  Cities  369-588 

Fundamental  Orders,  The,  1638-1639  47-50 

Funeral  Directors  Assoc,  Conn 776 

and  Embalmers,  Conn.  Board  of  Examiners 234 


Gaming  Commission,  State  (Commission  on  Special  Revenue) 256-257 

Gaylord  Hospital  826 

Genealogists,  Inc.,  Conn.  Society  of  793 

General  Assembly,  Committees,  1974  156-159 

Leaders  of,  1974  124-135 

Length  of  Sessions  160-162 

Members  of,  1974  142-155 

Political  Division  Since  1887  163-164 

Salary  of  Members  757 

Museums    796-797 

Services  Adm.,  U.S 737 

Geological  Survey,  U.S 738 

Giaimo,   Robert  N 116-117,  731 

Gilbert  School  816 

Gold  Star  Fathers  of  America,  Inc 800 

Government  Statistics   882 

"  Towns  and  Cities,  Form  of  369-588 

Governmental  Accountants,  Conn.  Society  of 779 

Governments,  Regional  Councils  of  589,593-594 

Governor  of  Connecticut  96-97,165,744 

Governor's  Cabinet  165 

Committee  on  Fitness  269 

"     Employment  of  the  Handicapped  269,  887 

Council  on  Opportunities  for  the  Spanish-Speaking  ..  .226-227 

Military  Staff   165 

Office   165 


INDEX  913 

Governor's  Railroad  Advisory  Task  Force  262 

Residence     879 

Task  Force  for  the  Preservation  of  Agricultural 

Land  169-170 

Governors  of  Connecticut,  Since  1639  71-74 

Deputy  or  Lieutenant,  Connecticut,  Since  1639  75-77 

of  the  50  States  743-755 

Grand  Lists,  Towns,  Cities  and  Boroughs  361-368 

Grange,  Conn.  State  765 

Grasso,  Ella  T 122-123,  731 

Great  Seal  of  Connecticut  873 

Greater  Bridgeport  Community  Mental  Health  Center  246 

Regional  Planning  Agency  590 

Hartford  Community  College  191 

Flood  Commission   257 

Transit  District    595 

"       New  Haven  Transit  District  595 

Greek  Orthodox  Church  855 

Greenwich  Hospital  Assoc 824 

Grievance  Committees,  State  Bar  303 

Grievances  from  Towns,  Committee  to  Hear  (Welfare)  268 

Griffin  Hospital   824 

Group  Insurance  Commission,  State  Employees  252 

H 

Hairdressers  and  Cosmetologists  Assoc,  Conn 776 

Handicapped,  Conn.  Governor's  Committee  on  Employment 

of  the  269,  887 

Harbor  Commissioners,  New  Haven  Harbor  263 

Masters,  and  Deputies  263-264 

Harbors    263-264 

Hartford,  Albany  Avenue  Child  Guidance  Center 245 

Art  School   804 

College  for  Women  805 

of  Insurance,  University  of  Connecticut  188 

Community  College,  Greater  191 

County  Commissioners  of  the  Metropolitan  District 248 

"       Extension  Service  765 

Medical  Association  795 

Podiatry  Society  794 

Dental   Society    795 

Flood  Commission,  Greater  257 

Hospital        824 

Regional  Center  for  Mentally  Retarded  216 

Rehabilitation  Center,  Inc 781-782 

Seminary  Foundation  804 

Society  of  Descendants  of  Founders  of 802 

University   of    804 

Hartt  College  of  Music  804 

Healing  Arts,  State  Board  of 235 


914  INDEX 

Health  Commissioner  213 

Council,  Public  213 

"       Developmental  Disabilities  Services  and  Facilities 

Construction  Act 214 

Directors,  Towns  and  Cities  369-588 

Education  and  Welfare,  Department  of,  U.S.  738 

and  Educational  Facilities  Authority,  State  783-784 

"       Office  of  Public  213 

Planning  Council,  Conn.  Comprehensive  221-222 

"       Professional,  Civic,  Educational,  and  Welfare 

Associations  770-784 

Protection,  New  England  Compact  on  Radiological 209 

"       and  Safety  Codes,  Inter- Agency  Committee  on 222 

State  Department  of  213-221 

Hearing  Aids,  Advisory  Council  on  223 

Impaired  Children,  Conn.  Assoc,  for 772 

State  Commission  on  the  Deaf  and  223,  887 

Heart  Assoc,  Inc.,  Conn 776 

Heating,  Piping  and  Cooling  Work  Examining  Board  237 

Henry  Whitfield  House  224 

High  Meadows  246-247 

"      Schools,  Public   810-815,  816-819 

Higher  Education,  Commission  for  187 

New  England  Board  of  193-194 

Highland  Heights  827 

Highway  Superintendents,  Municipal  369-588 

Highways,  Bureau  of,  Dept.  of  Transp 260-266 

Hill-Stead  Museum  796 

Historian,  State  233 

Historic  District  Commissions,  Towns  369-588 

Historical  Commission,  Conn 223-224 

Societies  in  Conn 784-794 

Conn.  League  of  786 

History,  Selected  Important  Dates  in  Conn 58-60 

Holidays,   Legal   872 

Holy  Apostles  Seminary  College  804 

Home  Economics  Assoc,  Conn 776 

Homeopathic  Medical  Examining  Board,  Conn 235 

Society,  Conn 794 

Homes  for  Children  827 

Horace  Wells  Club,  Hartford  795 

Horse  Council,  Inc.,  Conn 776 

"       Guard,  Governor's,  Commandants  of  165 

Hospital  Assoc,  Conn 776 

Blue  Hills   243 

Connecticut  Valley,  Middletown  245 

Cost  Committee  221 

Fairfield  Hills,  Newtown  246 

Norwich    247 


INDEX  915 

Hospital  Research  and  Educational  Foundation,  Inc.,  Conn.  777 

of  Saint  Raphael  825 

Survey  and  Construction  Program,  Advisory 

Council  for  222 

Undercliff  Mental  Health  Center 247 

Veterans,  State  Home  and     266 

Hospitals  and  Health  Care,  Commission  on  221 

Non-State  824-827 

Private  for  Mental  Patients  827 

State  Mental  Health  245-248 

for  Mentally  Retarded  215-219 

"     Tuberculosis  Control,  Hospital  Care 

and  Rehabilitation  220 

Veterans  Administration  740,825,826 

Housatonic  Community  College    191 

Valley  Council  of  Elected  Officials 590 

House,  Charles  S 136,137,217 

of  Representatives,  Connecticut  141-151,  153-155,  164,757 

United  States  731-733 

Speakers,  Connecticut,  Since  1819  89-91 

Housing  Authorities,  Municipal   369-588 

Corp.,  Conn.  Interfaith  777 

Finance  Authority,  Conn.  178 

and  Urban  Development,  Dept.  of  738 

Huguenot  Society  of  Conn.      800 

Human  Life,  Inc.,  Conn.  Citizens  for  774 

Relations  Committees,  Municipal  369-588 

"       Rights  and  Opportunities,  Commission  on  225-226 

Executive  Committee  on  226 

Hearing  Examiners  226 

Services,  Council  on   227 

Humane  Society,  Conn 777 

of  the  U.S.,  Conn.  Branch  782 

Humanities  Council,  Conn.,  National  Endowment  739 

Hypertrichologist  Assoc,  Inc.,  Conn.  State  780 

Hypertrichologists,  Board  of  Examiners  235 

I 

Illustrations,  State  Seal,  State  Flag  and  Emblems  873-880 

Immigration  and  Naturalization  Service,  U.S 738 

Incorporation  Dates,  Cities  and  Boroughs  348 

Towns  369-588 

Indebtedness,  Towns,  Cities  and  Boroughs  361-368 

Independence,  Declaration  of  7-11 

Independent  Catholic  Church  Corp 855-856 

Indian  Affairs  Council  227 

and  Colonial  Research  Center,  Inc 792 

Indians.   Connecticut  885 

Industrial  and  Development  Commissions,  Municipal  369-588 


916  INDEX 

Industrial  Modernization,  Advisory  Committee  on  174 

Information,  Summary  of  881-885 

Inland  Wetlands  Commissions,  Municipal  369-588 

Inspectors,  Drugs  and  Cosmetics  181 

Food  180-181 

Weights  and  Measures  180-181 

Institute  of  Electrical  and  Electronics  Engineers 782 

Institutions,  Private  Educational   803-810 

and  Societies,  Non-State  765-827 

State,   Correctional   182-183 

Insurance,  Commissioner  227-228 

Department    227-228 

Purchasing  Board,  State  228 

Interagency  Committee  on  Health  and  Safety  Codes  , 222 

Model  Cities  Committee,  State  178 

Inter-Department  Traffic  Coordinating  Committee  264-265 

Intergovernmental  Cooperation,  Conn.  Commission  on  139-140 

Interior,  U.S.  Department  of  the  738 

Internal  Revenue  Service,  U.S 740 

Interscholastic  Athletic  Conference,  Inc.,  Conn 777 

Interstate  Agreement  on  Qualification  of  Educational  Personnel 200 

"         Civil  Defense  and  Disaster  Compact  249 

"         Commerce  Commission,  U.S 738 

Compact  on  Juveniles  174 

on  Mental  Health  244 

"        for  Parole  and  Probation  Supervision  184 

on  the  Placement  of  Children 267 

"  "        on  Welfare  Services  267 

"         Library  Compact   233 

New  England  Planning  Commission 176 

"  "       Water  Pollution  Control  Commission  210 

Sanitation  Commission   209 

Water  Compact  Commission,  Conn 209 

Investment  Advisory  Council  212 

Italian- American  War  Veterans  of  the  U.S.,  Inc.  and  Auxiliary 800 

Ives,  Alden  A 102-103,  166,744 

J 

Jails,  State  (Community  Correctional  Centers)  183 

Jewish  Rabbis  856-857 

War  Veterans  of  the  U.S.,  Dept.  of  Conn,  and  Auxiliary 799 

Jews,  National  Conference  of  Christians  and  783 

Jobs,  Committee  of  Concern  for  Conn 174-175 

John  N.  Dempsey  Regional  Center  216-217 

Judges,  Circuit  Court,  Conn 284-287 

Common  Pleas  Court  281 

Juvenile  Court 288-289 

Probate  Court  290-301 

Superior  Court  274 


INDEX  917 

lodges,  Supreme  Court  136-138,  273 

U.S.  District  Court  734 

Judicial   Council  277-278 

Decisions.  Reporter  of  273 

Department,  Executive  Secretary   275 

Review  Council  278 

Section,  State  273-341 

Statistics  882 

U.S.  734-735 

Judiciary,  United  States  Supreme  Court  728 

Julius  Haiti  Musical  Foundation       804 

Junior  Colleces  of  Connecticut,  Private  805 

Republic,  Conn.  820 

Jury  Commissioners,  U.S.  District  Court     734 

Superior  Court     275-277 

Justice,  Chief,  Conn 136,  137.273 

Department,  U.S.  735.738 

Justices  of  Connecticut,  Chief  (Past)      87-88 

"  the  Peace  369-588 

Supreme  Court,  Conn.  136-138.273 

Juvenile  Courts,  District  Offices,  Judges,  Personnel  288-289 

Juveniles,  Interstate  Compact  on       174 

K 

Kidney  Disease  Advisory  Commission       223 

Killian,  Robert  K.  106-107,167,744 

Klingberg  Child  and  Family  Center,  Inc 827 

L 

Labor  Commissioner      228 

Council.  AFL-CIO,  Conn.  State  780 

Department,  Conn.  228-232 

U.S.  738 

Management  Services  Adm 738 

"       Relations,  Conn.  State  Board  of  231 

National  Board  739 

Landmarks  Society.  Inc..  of  Conn.,  the  Antiquarian     788 

Landscape  Architects.  American  Society  of         771 

Conn.  State  Board  of      235-236 

Land  Surveyors,  Inc..  Conn.  Assoc.  772 

and  Professional  Encineers,  State  Board  of 
Registration  for  .,  234-235 

Latter-Day  Saints,  Church  of  Jesus  Christ  ....  847 

Laurel   Club  836 

Heights  Hospital.  Shelton         220 

Law,  Attorneys  at  305-341 

Enforcement  Statistics  882 

Libraries  in  Connecticut,  County  ?04 

Practice   of  302 


918  INDEX 

Law  Revision  Commission,  Conn 270,  887 

Lawrence  and  Memorial  Hospitals  825 

Lawyers  Assoc.,  Conn.  Trial  781 

List  of  Conn 305-341 

Leaders  of  the  1974  General  Assembly,  Photographs  and 

Biographies  of  124-135 

League  for  Nursing,  Conn 777 

of  Historical  Societies,  Conn 786 

"      Urban  784 

"      of  Women  Voters,  Inc.,  Conn 782 

Lebanon  Foundation,  Inc.  800 

Legal  Holidays  in  Connecticut  872 

Publications,  Commission  on 273 

Legislative  Audit  Review  Subcommittee 141 

Branch  of  State  Government 139-164 

Commissioners  139 

Committee  on  State  Planning  and  Development  141 

Ethics  Committee,  Joint  141 

"  Fiscal  Analysis,  Office  of 139 

"  Management,  Joint  Committee  on 139 

Program  Review  Committee  140-141 

Regulations  Review  Committee  140 

Research,  Office  of  139 

Staff  Internships,  Committee  for 140 

Legislature,  Connecticut 142-159,  757 

Length  of  Sessions  160-162 

Legislatures  of  the  50  States 756-762 

Librarian,   State   232 

Libraries,  Conn.  County  Law  304 

"     Public    820-823 

Library  Assoc,  Conn 777 

Boards,  Inc.,  The  Assoc,  of  Conn 771 

Committee,  State   232 

"       Compact,  Interstate  233 

Council,   Regional    595 

"       Directors,  Municipal  369-588 

Service  Centers  824 

"      State    232-233 

Licensed  Practical  Nurses  Assoc,  Inc.,  Conn 777 

Licensing,  Registration  and  Examination,  State  Boards  233-240 

Lieutenant  Governor 98-99,  165,  744 

Governors  of  Connecticut,  Since  1639  75-77 

Liquor  Control  Commission  240 

Litchfield  County  Farm  Bureau  766 

Medical  Assoc 795 

Hills  Regional  Planning  Agency 590-591 

Local  Legislators,  Conn.  Assoc,  of 772 

Loiselle,  Alva  P 136,  137,  273 

Long  Lane  School,  Middletown  173 


INDEX 


919 


Lower  Fairfield  County  Regional  Center  for  Mentally  Retarded  217 

Lung  Assoc.,  Conn.  777 

Lutheran  Clergy   857-858 

Lyman  Allyn  Museum  797 

M 

MacDonald,  Herbert  S.  136,  137-138,  273 

Magazines  and  Periodicals,  Monthly  834-835 

Magistrates,  District  Court,  U.S 734-735 

Magna  Charta  Dames,  Conn.  Society  799 

Managers,  City  350 

Conn.  Assoc,  of  Town  and  City 781 

Town   350,380-580 

Manchester  Community  College 191 

Memorial  Hospital  824 

Manpower  Planning  Committee,  Conn 232 

Office,  Conn 232 

Services  Council,  Conn 231-232 

Mansfield  Training  School       219 

Map,  Conn.  Assembly  Districts  651 

Congressional  Districts  645 

Senatorial  Districts  648 

Marine  Corps  League  of  Conn,  and  Auxiliary 800 

Fisheries  Commission,  Atlantic  States  208 

Service,  National  737 

Marketing  Authority,  Conn 169 

Service,  U.S.  Agricultural  736 

Mark  Twain  Memorial     796 

Marshal,  U.S.  District  Court  735,738 

Mattatuck  Community  College  191 

Mayflower  Descendants  in  the  State  of  Conn.,  Society  of  802 

Mayors  of  Cities  and  Towns  350,  380-583 

and  Municipalities,  Conn.  Conference  of  774 

McCook  Division,  University  of  Connecticut  Hospital  189 

McKinney,  Stewart  B 118-119,731 

Mediation  and  Arbitration,  Board  of  231 

Medical  Advisory  Committee       267 

Examiner,  Office  of  the  240 

Examiners,   Assistant    241-243 

Examining  Board,  Conn.  236 

of  the  Retirement  Commission  252 

Services,  Conn.  Advisory  Committee  on  Emergency       202,  886 

Societies  794-796 

Medicolegal  Investigations,  Commission  on  240 

Mental  Health  Assoc.,  Conn 782 

Central  Naugatuck  Valley 782 

Board,   State  243 

Center,  Greater  Bridqeport  246 

"       Conn.,  New  Haven  245 


920  INDEX 

Mental  Health  Centers  244-248 

"         Commissioner  of 243 

"        Community  Services  Division 244-245 

Department  of  243-248 

Hospitals,  State  244-248 

Interstate  Compact  on  244 

Hospitals,  Private  827 

"       Retardation,  Council  on 214 

"  Development  Disabilities  Services  and 

Facilities  Construction  Act,  State 

Advisory  Council  214 

Office  of  214 

Mentally  Retarded,  Regional  Centers  and  Hospitals  for 215-219 

Meriden  School  for  Boys,  Conn 173 

Transit   District    596 

"       World  War  II  Veterans  Memorial  Hospital 824 

-Wallingford  Hospital  824 

Meskill,  Thomas  J 96-97,165,744 

Messengers,  Superior  Court  275-277 

Methodist  Clergy,  United  870-871 

Metropolitan  District,  Commissioners  of,  Hartford  County  248 

Woman's  Club  of  Hartford  782 

Mexican  Border  Veterans  (1911-1917),  Conn.  Dept 799 

Mid- Atlantic  States  Air  Pollution  Control  Commission 209 

Middlesex  Community  College  191 

County  Extension  Service  766 

Farm  Bureau  766 

Medical  Assoc 795 

Memorial  Hospital  824 

Middletown,  Connecticut  Valley  Hospital  245 

Long  Lane  School  173 

Transit  District   596 

Midstate  Regional  Planning  Agency  597 

Mileage  from  Hartford  to  Towns  621-622 

Milford  Hospital  825 

Military  Department  248-250 

"        Government  Assoc,  Conn.  Chapter 801 

Order  of  the  Purple  Heart,  Inc 801 

Staff,  Governor's    165 

Milk  Regulation  Board,  State  169 

Minimum  Wage,  Division  of 229 

Ministers  and  Priests  842-871 

Miscellaneous  Facts  about  Connecticut  881-885 

Mitchell  College  805 

Mobile  Homes,  Advisory  Committee  on  239 

Model  Cities  Committee,  State  Interagency  178 

Mohegan  Community  College 191 

Monuments,  State  207 

Mormon  Clergy  847 


INDEX  921 

Motor  Vehicles,  Commissioner  of  250,887 

Committee  to  Study  the  Solicitation  of  Rides  in    27 1 ,  888 

Department  of  250-251,887 

Equipment  Safety  Commission  251 

Local  Branch  Offices 251 

Mountain  Laurel,  State  Flower  876 

Mount  Sacred  Heart  College,  Hamden  805 

Sinai  Hospital       824 

Multiple  Sclerosis  Society,  Western  Conn.  Chapter 784 

Municipal  Attorneys,  Inc.,  Conn.  Assoc,  of  772 

Development  Commissions,  Conn.  Assoc 773 

"         Finance  Officers  Assoc,  of  Conn 782 

Officers  369-588 

"         Police  Training  Council   254 

Muscular  Dystrophy  Assoc,  of  America,  Inc 782 

Museums,  General   796-797 

Mystic  Oral  School  199 

M       Seaport    792,797 

N 

NAACP  782 

Nathan  Hale  Committee,  U.S.S 224-225 

National  Aeronautics  and  Space  Adm 738 

Assoc,  for  Advancement  of  Colored  People,  Conn. 

Conference    782 

Assoc,  of  Social  Workers,  Conn.  Chapter  782-783 

Conference  of  Christians  and  Jews  783 

Endowment  for  the  Humanities,  Conn.  Council  739 

"         Federation  of  the  Blind  of  Conn.,  Inc 783 

Highway  Traffic  Safety  Adm 739 

Labor  Relations  Board  739 

Marine   Fisheries   Service     737 

Multiple  Sclerosis  Society,  Western  Conn.  Chapter 784 

Oceanic  and  Atmospheric  Administration 737 

Weather  Service  737 

Natural  Area  Preserves  Advisory  Committee 207 

"       Resources  Council  of  Conn 783 

Naturalization  Service,  U.S 738 

Natureopathic  Examiners,  State  Board  of  236 

Physicians,  Conn.  Society  of 794 

Naugatuck  Valley  Dental  Society  795 

River  Control  Commission  257 

Navy,  U.S.  Department  of  739 

"     Naval  Underwater  Systems,  New  London 739 

"     Submarine  Base  739 

Nazarene,  Church  of  the       847 

New  Britain,  Central  Conn.  State  College  190 

General   Hospital    825 

Klingberg  Child  and  Family  Center  827 


922  INDEX 

New  Britain  Memorial  Hospital  825 

"         "         Museum  of  American  Art 797 

Transit  District  596 

New  England  Board  of  Higher  Education  193-194 

Commission  to  Study  the  Establishment  of  a 

College  of  Veterinary  Medicine  in 201 

Compact  on  Radiological  Health  Protection  209 

"  "        Dairy  and  Food  Council  765 

Institute,  Ridgefield  804 

"  "        Interstate  Corrections  Compact  184 

Planning  Commission  176 

Water  Pollution  Control  Commission 210 

"  "        Regional  Commission  , 175 

"  "        River  Basin  Commission 210 

State  Police  Administrators  Conference  254 

Women,  National  Society,  Conn.  Colonies  801 

New  Haven  County  Extension  Service  766 

Medical  Assoc 795 

Dental  Association  795 

"  "       Harbor,  Commissioners  of  263 

Regional  Center  for  Mentally  Retarded 216 

Southern  Conn.  State  College  190 

University  of  805 

Newington,  Cedarcrest  Hospital  220 

Children's  Hospital  820,825 

Veterans  Hospital,  U.S 740,825 

New  London  County  Dental  Assoc 795 

"  "       Extension  Service  766 

Medical  Assoc 795 

Transit  District  596 

New  Milford  Hospital  825 

News  Photographers  Assoc,  Conn 777 

Newspaper  Correspondents  in  Washington,  D.C.,  Conn 835 

Newspapers,  List  of  Conn 828-835 

New  Uses  for  Old  Buildings  Committee  177 

Niantic,  Conn.  Correctional  Institution  183 

Ninety-Third  Congress  729-733 

Noah  Webster  Foundation  793 

Non-State  Institutions  and  Societies  765-827 

North  Central  Regional  Center  for  Mentally  Retarded  217 

Northeastern  Conn.  Regional  Planning  Agency 591 

"  Forest  Fire  Protection  Commission 210-211 

Northwest  Regional  Center  for  Mentally  Retarded  217-218 

Northwestern  Community  College  191 

Conn.  Regional  Planning  Agency  591-592 

Norwalk  Community  College  191 

Hospital  825 

Transit  District  596 

Norwich  Free  Academy 797,  816 


INDEX  923 

Norwich  Hospital  247 

Transit  District  596 

Uncas-on-Thames  Hospital  220 

Nurserymen's  Assoc,  Inc.,  Conn 765 

Nurses' Assoc.,  Conn.  777 

Inc.,  Conn.  Licensed  Practical  777 

Concerned  of  Conn.,  Inc 771 

Nursing,  Conn.  League  for  777 

State  Board  of  Examiners  for  236 

Home  Administrators,  Board  of  Licensure  236 

O 

Oak  Hill  School     820 

Occupational  Licensing,  State  Boards  for  236-237 

Safety  and  Health,  Committee  on  229 

Division  of  229 

Review  Commission   229 

Statistics    885 

Therapy  Assoc.,  Conn.  777 

Oceanic  and  Atmospheric  Administration,  National  737 

Office  of  Civil  Preparedness  249 

M  Economic  Opportunity,  U.S 737 

Hours  and  Locations,  Judges  of  Probate  290-301 

Town,  City  and  Borough  Clerks 369-588 

M     State   Buildings        168 

Locations,  County  Sheriffs  342-346 

State  Boards  and  Commissions  168-271 

"      of  Mental  Retardation  214 

14       M  Public  Health       213 

"  the  Senate  and  House  Clerks 140 

Officials  of  the  50  States  743-755 

Old  Buildings,  Committee  for  New  Uses  for 177 

M    State  Houses  92,796 

Opera  Assoc.,  Conn 777-778 

Guild,  Conn 778 

Opticians  Assoc,  Inc.,  Conn 778 

Commission  of  237 

Optometric  Society,  Conn 794 

Optometry,  Conn.  State  Board  of  Examiners  in 237 

Order  of  Women  Legislators  (Owls)  783 

Orders,  Fundamental,  The,  1638-1639  47-50 

Organization  of  States  and  Dates  of  Admission  763 

Organized  Crime  Prevention  and  Control,  Advisory  Committee  254 

Origin  of  Names  of  Connecticut  Towns  in  Order  of  Their 

Establishment  623-629 

Original  States,  Thirteen  763 

Orphanages  (Homes  for  Children)  827 

Orthodox  Church  in  America       858 

Osteopathic  Examining  Board,  Conn.     238 


924  INDEX 

Osteopathic  Physicians  and  Surgeons,  Conn.  Society  of 794 

Owls,  Order  of  Women  Legislators 783 

P 

Parade  Marshal  Assoc,  Conn 778 

Pardons,  Board  of 186-187 

Parenthood  League  of  Conn.,  Inc.,  Planned 783 

Parent-Teacher  Assoc,  of  Conn.,  lnc 783 

Park  and  Recreation  Commissions,  Municipal  369-588 

"     City  Hospital,  lnc 824 

"     and  Forest  Assoc,  Conn 776 

Parks,  State  204-206 

Parole,  Board  of  184 

Evaluation  and  Rehabilitation,  Commission  on  184 

and  Probation  Assoc,  Conn 778 

Supervision,  Interstate  Compact  184 

Party  Enrollment  in  Conn.,  October  13,  1973  723-727 

Passenger  Service,  Towns  and  Cities  369-588 

Patriotic  Societies  798-803 

P.A.W.S.,  lnc 783 

Pension  Division,  Insurance  Dept 228 

Periodicals  and  Magazines  834-835 

Personnel  Appeal  Board  252 

Assoc,  Conn 778 

Commissioner  251 

Policy   Board    251 

State  Department  251-252 

Pet  Animal  Welfare  Society  of  Conn.,  lnc 783 

Petitioners'  Representatives  in  Support  Action  281-282 

Pharmaceutical  Assoc,  Conn 778 

Pharmacy,  Commission  of 181 

Photographers  Assoc,  Conn.  News  777 

Inc.,  Conn.  Professional  778 

Photographs  and  Biographies,  Leaders  of  the  1974  General 

Assembly   124-135 

President  of  the  U.S 94-95 

State  Officers  96-107 

Supreme  Court  Justices  136-138 

U.S.  Senators  and 

Representatives 108-123 

Wilbert  Snow   2-3 

Descriptions  of  Flags,  State  Emblems  and  State 

Capitol   873-880 

Physical  Medicine,  Conn.  Society  of 794 

Therapists,  Conn.  State  Board  of  Examiners  for  238 

Therapy  Assoc,  Conn.  Chapter,  American  774 

Planned  Parenthood  League  of  Conn.,  lnc 783 

Planners,  American  Institute  of  771 

Planning  Agencies,  Regional  589-596 


INDEX  925 

Planning  Agencies,  State  Coordinator  593 

and  Budgeting  Division,  Dept.  of  Finance  and  Control  211 

Commission,  New  England  Interstate  176 

Committee  on  Criminal  Administration,  Conn 176 

Council,  State  175-176 

and  Development,  Legislative  Committee,  State  141 

Emergency,  U.S.  Regional  737 

and  Research,  Bureau  of,  Dept.  of  Transp 261-262 

44     Zoning  Agencies,  Conn.  Federation  of  776 

Commissions,  Municipal  369-588 

Plumbing  and  Piping  Work,  State  Examining  Board  for  237 

Podiatry  Assoc.,  Conn.  794 

Board  of  Examiners,  State  238 

Society,  Hartford  County  794 

Poison  Information  Center,  State  221 

Police  Administrators  Conference,  New  England  State  254 

Assoc,  of  Conn 783 

44      Barracks,  State  253-254 

44      Chiefs,  Conn.  Assoc,  of  774 

44       Towns  and  Cities  369-588 

44      Commissioner,  State  252-253 

44      Commissioners,    Municipal    369-588 

44      State  Department   252-255 

Training  Council,  Municipal  254 

Policewomen's  Assoc,  of  Conn 783 

Polish  American  Congress,  Dist.  of  Conn 801 

Army  Veterans  Assoc,  of  America  and  Auxiliary  801 

Legion  of  American  Veterans  and  Auxiliary  802 

National  Catholic  Church  858 

Political  Division  of  the  Conn.  General  Assembly  Since  1887  163-164 

Parties,  State  Central  Committees 630-632 

Pomological  Society,  Conn 765 

Population  by  Counties,  1970,  1973  est 620 

of  50  States  743-755 

44    Towns,   1790-1970   614-619 

1973  est 369-588 

Post  Junior  College,  Waterbury  805 

Postmasters,  Conn.  Branch,  National  League  of  773 

Post  Office  Addresses  of  Town  Officers  369-588 

44     Offices  in  Connecticut 597-600 

Postal  Service,  U.S 739 

Poultry  Assoc.,  Conn 765 

Breeders'  Society,  Inc.,  Conn 765 

Power  Facility  Evaluation  Council  207-208,886 

Practical  Nurses  Assoc.,  Conn.  Licensed  777 

Practice  of  Law  302 

Preparatory  Schools,  Private  808-810 

Pre-Retirement  Office,  Dept.  of  Aging  268 

Presbyterian  Clergy  859 


926  INDEX 

Preservation  and  Conservation,  Division  of  204 

President,  Electoral  Votes  for,  1932-1972  (50  States) 669 

of  the  United  States  94-95,728 

Vote  for,  1972  661-669 

Presidents  of  the  United  States,  Since  1789  61 

Press  of  Connecticut  828-836 

Conn.  Correspondents  in  Washington,  D.C 835 

Priests,  Roman  Catholic  859-868 

Prison  Assoc,  Conn 778 

Connecticut  State  (Correctional  Institution,  Somers)  183 

for  Women  (Correctional  Institution, 

Niantic)   183 

Private  Colleges  and  Universities  803-805 

"       Junior  Colleges  805 

Mental  Hospitals  827 

"       Schools,  Endowed  and  Incorporated  Academies  816 

for  Trade  Instruction  and  Special  Occupational 

Training   806-808 

"       Secondary  and  Preparatory  Schools  808-810 

Probate  Assembly,  Conn 290 

"        Court  Administrator  290 

Courts  and  Probate  Judges  290-301 

Probation  and  Parole  Assoc,  Conn 778 

Commission  on  Adult  184-185 

Officers,  District  Court,  U.S 734 

Juvenile  Courts  288-289 

State  185-186 

Product  Development  Corporation,  Conn 175 

Professional  Engineers,  Inc.,  Conn.  Society  of 779 

and  Land  Surveyors,  State  Board  of 

Registration   234-235 

Welfare,  Civic,  Educational  and  Health 

Associations   770-784 

Program  Review  Committee,  Legislative  140-141 

Psychiatric  and  Other  Related  Services  for  Children, 

Commission  to  Study  270,  887 

Society  Inc.,  Conn 794 

Psychological  Assoc,  Conn 778 

Psychologists,  Board  of  Examiners  of  238 

Public  Accountants,  Conn.  Assoc,  of 773 

Society  of  Certified  779 

"       Accounts,  Auditors  of  141 

"       Defender  Services  Commission  271,888 

"       Defenders,  Superior  Court  275-277 

"       Deposit  Protection  Commission,  Conn 172 

"       Expenditure  Council,  Inc.,  Conn 778 

"       Health  Assoc,  Conn 778 

Council  and  Office  of 213 

"       High  Schools  810-815,  816-819 


INDEX  927 

Public  Libraries,  Conn 820-823 

Secondary  Schools  and  Principals  810-815 

Utilities  Commission  255 

Works  Commissioner  255 

Department   255-256 

Directors,   Municipal   369-588 

Purchasing  Division,  State  211 

Purple  Heart  of  the  U.S.,  Military  Order  801 

Q 

Quakers,  Religious  Society  of  Friends  859 

Quinebaug  Valley  Community  College  191 

Quinnipiac  College  804,  805 

R 

Rabbis,  Jewish  856-857 

Racial  Equality,  Congress  of  (CORE)  771 

Radio  and  Television  Service  Examiners,  State  Board  of  239,  887 

Stations  AM  and  FM  837-840 

Radiologic  Technologists,  Conn.  Society  of  779 

Radiological  Health  Protection,  New  England  Compact  on  209 

Rail  and  Motor  Carrier  Services,  Bureau  of,  Dept.  of  Transp.  262 

Railroad  Advisory  Task  Force,  Governor's  262 

Connecticut-New  York  Passenger  Transportation 

Compact    263 

Historical  Assoc.,  Conn 785 

Retirement  Board,  U.S 739 

Rate  of  Taxation,  Towns,  Cities  and  Boroughs  361-368 

Real  Assets  Division,  Public  Works  Dept 255 

M    Estate  Commission,  Conn 238-239 

and  Urban  Economic  Studies  Center,  Univ.  of 

Conn 189-190 

Realtors,  Inc.,  Conn.  Assoc,  of  773 

Recommendations  for  Admission  to  the  Bar,  Standing 

Committees  on  302-303 

Records  Management  Committee  212 

Recreation  and  Park  Assoc.,  Conn 778 

Red  Cross,  American  National,  Conn.  Div 771 

Redevelopment  Agencies,  Towns  and  Cities  369-588 

Referees  State,  Circut  Court  287 

Common  Pleas  Court  281 

Supreme  and  Superior  Court  274 

Reformatory,  Conn.,  Cheshire  (Conn.  Correctional  Institution) 182 

Regional  Centers  for  Mentally  Retarded  215-219 

Commission,  New  England   175 

Community  Colleges   191 

Bd.  of  Trustees  for 190-191 

Councils  of  Governments  593-594 

Education  Council,  Capitol  594-595 


928  INDEX 

Regional  Library  Council 595 

Planning  Agencies  589-596 

State  Coordinator  593 

School  Districts  816-819 

Schools,  Boards  of  Education 816-819 

Registrars  of  Vital  Statistics,  Towns  369-588 

"  Voters   351-358,  369-588 

Assoc,  of  Conn 783 

Registration  and  Examination,  State  Boards  of  233-240 

Regulation  Board,  State  Milk 169 

Regulations  Review  Committee,  Legislative  140 

Rehabilitation  Center,  Stamford  781-782 

State  Division  of  Vocational  198-199 

Religious  Society  of  Friends  (Quakers)   859 

Rensselaer  Polytechnic  Institute  804 

Reporter  of  Judicial  Decisions,  Supreme  Court  273 

Representatives  in  Congress  from  Conn 112-123,  731 

"       Since   1789   65-70 

"      Vote  for,  1972  670-676 

"     U.S.  (50  States) 731-743 

State    144-151, 153-155,  757 

"      Vote  for,  1972  687-713 

Republican  State  Central  Committee  630-631 

Town  Chairmen  and  Vice  Chairmen  633-638 

Reserve  Officers  Assoc,  of  the  U.S 802 

Resources  Priority  Board,  State 250 

Recovery  Authority,  Conn 208 

Retarded  Children,  Inc.,  Conn.  Assoc,  for 773 

Retirement  Board,  U.S.  Railroad  739 

"      Teachers   200 

Commission,  Medical  Examining  Board  of 252 

Connecticut  State  Employees  252 

Systems,  Commission  to  Study  Abuses  and  Failures  of  .228 
for  Teachers  and  State  Employees, 

Commission  to  Study  271,  888 

Review  Division  of  Superior  Court  277 

Ribicoff,  Abraham  A 108-109,729 

River  Gateway  Committee,  Conn 209 

Robin,  American,  State  Bird  877 

Rockville  General  Hospital,  Inc 826 

Rocky  Hill,  Veterans  Home  and  Hospital  266 

Roman  Catholic  Clergy  859-868 

Rome,  Lewis  B 126-127 

S 

Sacred  Heart  University,  Bridgeport 804 

Safety  Commission,  Conn 265 

Fire  (Advisory)  231 

and  Health  Codes,  Inter-Agency  Committee  222 


INDEX  929 

Safety  Society,  Conn 778-779 

Saint  Alphonsus  College  804 

M     Basil's  College  804 

"     Francis  Hospital  824 

M     Joseph  College  804 

"     Joseph's  Hospital   826 

M     Mary's  Hospital  Corp 826 

"     Raphael  Hospital  825 

"     Thomas  Seminary  805 

M     Vincent's  Hospital   . 824 

Salaries,  County  Sheriffs  and  Coroners  342-346 

State  Boards  and  Commissions,  Heads  of 168-271 

"     Officers  744 

"  M     Senators  and  Representatives  757 

U.S.  President  728 

Senators  and  Representatives  729,731 

Salvation  Army      868 

Sanitarians,  Municipal    369-588 

State  Board  of  Registration  for 239 

Sanitation  Commission,  Interstate  209 

Sarasin,  Ronald  A 120-121,  731 

Savings  Bonds,  U.S 740 

Schaffer,  Gloria  100-101,  166,744 

Schizophrenia  Assoc.,  Inc.,  Conn 771 

Scholarship  Commission,  State  194 

School  Administration,  Conn.  Assoc,  for  the  Advancement  of 771 

for  Boys,  Conn 173 

"      Business  Officials,  Conn.  Assoc,  of  773 

Construction  Economy  Service  Advisory  Committee 200 

Finance  and  Equality  of  Educational  Opportunity, 

Commission  to  Study  201 

"      Library  Assoc.,  Conn 779 

"      Psychologists,  Conn.  Assoc,  of 773 

Schools,  Private  Endowed  and  Incorporated  Academies  816 

Secondary  and  Preparatory  808-810 

"       Public  High   810-815,816-819 

Secondary  for  Adults  816 

Regional  District  816-819 

Vocational-Technical   196-197 

"       Special   820 

Occupational  Training  806-808 

Superintendents  of  369-588 

Seal,  State  873 

Seaside  Regional  Center,  Waterford  218 

Secondary  Schools,  Conn.  Assoc,  of  773 

Secret  Service,  U.S 740 

Secretaries  of  the  State  of  Connecticut,  Since  1639 78-80 

Secretary  of  the  State  100-101,  166,744 

Securities  and  Exchange  Commission  739 


930  INDEX 

Security  Division,  Employment  229-230 

Selected  Important  Dates  in  Conn.  History  58-60 

Selective  Service  System  for  Conn 741-742 

"       "        Appeal  Board  741-742 

Selectmen,  Town  369-588 

Senate  Clerk,  State  140 

"       State    142-143,  152,  757 

"       United  States   729-730 

Senatorial  Districts,  State  648-650,657-659 

Senators,  State  142-143,  152,  757 

"     Vote  for,  1972  676-686 

United  States,  From  Conn.  (Incumbent)  108-111,729 

'       Since  1789   63-64 

"       (50  States)  729-730 

Service  Bureau  for  Conn.  Organizations,  Auerbach  771 

Sessions,  Circuit  Court   284-287 

Length  of  (Conn.  Legislature)  160-162 

of  Legislatures,  50  States  756-762 

and  Terms,  Common  Pleas  Court 282-283 

District  Court,  U.S 735 

Superior  Court  279-281 

Supreme   Court   273 

Seventh  Day  Adventist  Church  868 

Sewer  Commissions,  Municipal  369-588 

Shapiro,  Louis  136,  137,  273 

Sharon  Hospital  825 

Sheep  Breeders'  Assoc.,  Conn 765 

Shelton,  Laurel  Heights  Hospital  220 

Sheriffs  Assoc.,  Conn.  State  342 

"       County  and  Deputies  342-346 

Slater  Memorial  Museum,  Norwich  797 

Small  Business  Administration,  U.S 739 

Snow,  Wilbert  2-3 

Social  Security  Administration,  Federal 738 

"      Welfare  Conference,  Conn 779 

"      Workers,  Conn.  Chapter  of  National  Assoc 782-783 

Societies,  Historical  784-794 

and   Institutions,   Non-State 765-827 

Medical   794-796 

Patriotic    798-803 

Society  of  the  Cincinnati  in  the  State  of  Conn 802 

"  Colonial  Wars  in  the  State  of  Conn 802 

"  Daughters  of  Colonial  Wars  in  the  State  of  Conn. 802 

"  the  Descendants  of  the  Colonial  Clergy  802 

"       "     "  "  "     "    Founders  of  Hartford  802 

"  Mayflower  Descendants  in  the  State  of  Conn 802 

Soil  Conservation  Service,  U.S 736 

Soldiers,  Sailors  and  Marines'  Fund  258 

Solid  Waste  Management  Advisory  Council,  Conn 204 


INDEX  931 

Somers,  Conn.  Correctional  Institution  183 

Sons  of  the  American  Revolution  in  the  State  of  Conn.,  Society  of        799 

M     and  Daughters  of  the  Pilgrims,  National  Society,  Conn.  Branch     801 

"     of  Union  Veterans  of  the  Civil  War,  Conn.  Dept.  and  Auxiliary    799 

Southbury  Training  School  219 

South  Central  Community  College  191 

Conn.  Regional  Council  of  Elected  Officials  594 

Planning  Agency  592 

Southeastern  Conn.  Regional  Planning  Agency  592 

Southern  Conn.  State  College  190 

Southwestern  Regional  Planning  Agency  592-593 

Spanish-Speaking,  Governor's  Council  on  Opportunities  for  the      226-227 

United  War  Veterans,  Dept.  of  Conn,  and  Auxiliary 800 

Speakers  of  House  of  Representatives  of  Connecticut,  Since  1819      89-91 

Special  Education,  Advisory  Council  for  201 

Libraries  Assoc,  Conn.  Valley  Chapter  781 

Revenue,  Conn.  Commission  on  256-257 

Schools  820 

Speech  and  Hearing  Assoc.,  Conn 779 

Pathologists  and  Audiologists,  Advisory  Council  on  223 

Spiritualists    869 

Stamford  Hospital   826 

Transit  District  596 

Standardization  Committee  21 2-2 1 3 

Standing  Committees  on  Recommendations  for  Admission  to 

the  Bar  302-303 

State  Advisory  Council  on  Vocational  and  Career  Education  195 

"     Airports   260 

"     Apprenticeship  Council  230 

"     Armorial  Bearings  874-875 

"     Armories    249 

"     Attorney  General   106-107,167,744 

"     Attorneys  General,  Since  1899  86 

"     Auditors     141 

"     Bar  Examining  Committee  302 

"     Barbers  Assoc.,  Conn 780 

"     Bird    877 

"     Board  of  Accountancy  233 

"      "    Education  195 

"      "    Healing  Arts   235 

"    Hypertrichologists  Examiners  235 

"      "    Labor  Relations,  Conn.  231 

44      "    Landscape  Architects   235-236 

"      "    Mediation  and  Arbitration,  Conn 231 

"    Natureopathic  Examiners  236 

"      "    Optometry  Examiners   237 

"    Osteopathic  Examiners  238 

"      "    Physical  Therapists  Examiners  238 


932  INDEX 

State  Board  of  Registration  for  Professional  Engineers  and  Land 

Surveyors  234-235 

"    Subsurface  Sewage  Disposal  System  Examiners 271 

"      "    Television  and  Radio  Service  Examiners  239,  887 

"      "    Veterinary  Registration  and  Examination  240 

"     Boards  and  Commissions  168-271,  886 

Office  Locations   168-271 

"  "      for  Occupational  Licensing  236-237 

of  Registration,  Examination,  Licensing  233-240 

"     Bond  Commission  212 

"     Building  Code  Standards  Committee 256 

"     Capitol     878 

Preservation  and  Restoration  Commission  225 

"     Central  Committees   630-632 

"     Chemists  172-173 

"     Chief  Justices,  Since  1711   87-88 

"     Civil  Preparedness  Division 249 

"     Claims  Commission  141 

"     Colleges   190 

Bd.  of  Trustees  for  190 

"     Commission  on  the  Arts  170-171 

M     "    Deaf  and  Hearing  Impaired  223,  887 

Demolition    234 

"     Community   Colleges   190-191 

"     Comptroller    104-105,  166-167,  744 

"     Comptrollers,  Since  1786 83-85 

"     Correctional  Institutions  182-183 

"     County  and  Municipal  Employees,  American  Federation  of.  770-771 

"     Courts  273-301 

"     Department  of  Adult  Probation 185-186 

"    Environmental  Protection  203-207 

"    Health    213-221 

Regulations  of,  Committee  to  Review  140 

"     Domestic  Relations  Officers  278 

"     Drug  Advisory  Council  177 

"         "     Council    177 

"     Elections  Commission  202,  888 

"     Employees  Assoc,  Conn 780 

Group  Insurance  Commission  252 

Retirement  Commission  252 

"     Family  Relations  Officers  284-287 

"     Federation  of  Teachers,  Conn.,  AFT 780 

"  Women's  Clubs,  Inc.,  Conn 780 

"     Flag    874-875 

"     Flower,  Mountain  Laurel  876 

"     Forests  205,206 

"     Government,  Conn.  Executive   165-167 

"     Governor   of   96-97,165,744 

"     Governors  of,  Since  1639  71-74 


INDEX  933 

State  Harbor  Commissioners  for  New  Haven  Harbor  263 

"     Historian  233 

"     Hospitals,  Mental  Health  245-248 

for  Mentally  Retarded  215-219 

"     Tuberculosis  Control,  Hospital  Care 
and  Rehabilitation  220 

House  of  Representatives        144-151,  153-155,  164,  757 

"     Insurance  Purchasing  Board 228 

Institutional  Business  Managers,  Conn.  Assoc,  of      ..  773 

'"     Institutions,  Correctional  182-183 

"     Jails  (Community  Correctional  Centers)  183 

"     Labor  Department  228-232 

-  Legislatures  (50  States)  756-762 

"     Librarian   232 

M     Library  232 

Committee   232 

-  Lieutenant  Governor  98-99,  165,  744 

Governors  of,  Since  1639  75-77 

M     Mental  Health  Board  243 

Commissioner    243 

Community  Services  Division  244-245 

Milk  Regulation  Board   169 

Monuments        207 

"     Officers,  Biographies  and  Photographs  of 96-107 

Salaries  of   744 

"     Parks  204-206 

44     Personnel         251-252 

44     Planning  Council  175-176 

M     Poison  Information  Center  221 

44     Police  Administrators  Conference,  New  England  254 

Barracks      253-254 

Commissioner    252-253 

Department    252-254 

44     Probation  Officers     185-186 

44     Referees,  Superior  Court  274 

44     Regional  Community  Colleges,  Bd.  of  Trustees  for  190-191 

44     Representatives        144-151,  153-155,  757 

Vote  for,  1972  687-713 

"     Resources  Priority  Board     250 

*'     Scholarship  Commission       194 

44     Seal  873 

44     Secretaries  of  the  State  of  Connecticut,  Since  1639  78-80 

44     Secretary  of  the  100-101,166,744 

44     Senate  142-143,  152,  163.  757 

44     Surplus  Property  Center 211 

44     Tax  Department  258-259 

44     Teachers'  Certification  Advisory  Board       200 

Retirement  Board   200 

44     Technical  Colleges   192-193 


934  INDEX 

State  Traffic  Commission 265 

"     Training  School,  Mansfield  219 

"     Treasurer   102-103,  166,744 

"     Treasurers,  Since  1639  81-82 

"     Tree   880 

"     Tuberculosis  Control,  Hospital  Care  and  Rehabilitation 

Hospitals   220 

"     Vocational  Technical  Schools,  Regional  196-197 

"     Weather  Control  Board  211 

"     Welfare  Department  266-268 

Statement  of  Votes  by  Presiding  Officers,  1972  715-722 

State's  Attorneys  275-277 

States,  Admission  to  the  Union 763 

"      Area,  Population  and  Capitals  of  the  Fifty 743-755 

"      Education  Commission  of  the  194 

"      Emblems,  Nicknames,  Mottoes  743-755 

"      Legislatures  of  the  Fifty  756-762 

Officials,  Areas,  Capitals,  Population  743-755 

Statistics,  Agricultural   883-884 

Aviation     885 

Ecclesiastical    842-871 

Educational  883 

Election    646-727 

Government    882 

Hospitals  and  Institutions  882-883 

Judicial    882 

Law  Enforcement  882 

"         Miscellaneous    884 

"         Occupational  885 

Town,  City  and  Borough  369-588 

Steele,  Robert  H 114-115,  731 

Stevens,  Gerald  F 132-133 

Stowe  Day  Memorial  Library  and  Historical  Foundation  788 

Student  Councils,  Conn.  Federation  of  776 

Loan  Foundation,  Conn 780 

Subsurface  Sewage  Disposal  System  Examiners,  State  Board  271 

Summary  of  Information  881-885 

Sunday  Newspapers  829-830 

Superior  Court   274-281 

"  "       Commissioners  of  305-341 

"  "       Judges    274 

"       Reporters    275-277 

"  "       Review  Division  277 

Terms  and  Sessions  279-281 

Supreme  Court,  Conn 136-138,273 

"       United  States  728 

Surplus  Property  Center,  Federal  737 

State   211 


INDEX  935 

T 

Tax  Collectors  Assoc.,  Conn 780 

Towns,  Cities  and  Boroughs 359-360,  369-588 

"    Commissioner   258 

"    Department,  State  258-259 

"    Due  Dates,  Towns  361-368 

"    Rates,  Towns,  Cities  and  Boroughs 361-368 

44    Review  Boards,  Towns  and  Cities  369-588 

Taxpayer  Service,  Internal  Revenue    740 

Teachers  Certification  Advisory  Board,  State  200 

Conn.  State  Federation  of  780 

Retirement  Board  200 

Technical  Colleges,  Board  of  Trustees  for  192,  886 

Program,  State   192 

.State  192-193 

Schools,  State  Regional  Vocational  196-197 

Telephone  Numbers,  State  Agencies,  Boards  and  Commissions       168-271 

Town,  City  and  Borough  Clerks  369-588 

Television  and  Radio  Service  Examiners,  State  Board  of  239,  887 

Stations  in  Conn 840-841 

Temperance  Union  of  Conn.,  Women's  Christian 784 

Terms  and  Sessions,  Circuit  Court 284-287 

Common  Pleas  Court  282-283 

District  Court,  U.S 735 

Superior  Court  279-281 

Supreme  Court   273 

Territories,  U.S 764 

Thames  River  Valley  Flood  Control  Commission 258 

Thirteen  Original  States   763 

Tolland  County  Extension  Council,  Inc 766 

Service    766 

Farm  Bureau   766 

Medical  Society  795 

Town  Chairmen  and  Vice  Chairmen,  Democratic  639-644 

Republican    633-638 

and  City  Managers'  Assoc,  Conn 781 

44      City  and  Borough  Statistics  369-588 

44      Clerks      349-350, 369-588 

44     Assoc.,  Conn 781 

41     Office  Hours  and  Locations 369-588 

44      Deposit  Fund,  Agents  of 369-588 

44      Elections,  Dates  of  347 

44      Grand  Lists  361-368 

44      Health  Directors  369-588 

"      Managers    350,  380-580 

44      Mayors  350,  380-583 

44      Officers  369-588 

44      Planning  Commissions  ., 369-588 

44      Principal  Industries  ' 369-588 


936  INDEX 

Town  Registrars  of  Vital  Statistics 369-588 

Towns  and  Cities,  Assessed  Valuation  of  Property, 

Ratios  of  361-368 

as  Districted  for  Election  Purposes  657-659 

Fiscal  Periods 361-368 

Forms  of  Government  369-588 

Grievances,  Committee  to  Hear 268 

in  Order  of  Their  Establishment  and  Origin  of  Names 623-629 

Population,  1790-1970  614-619 

1973  est 369-588 

Villages  and  Districts  with  No  Post  Office  of  Same  Name  .601-613 

"     Post  Office  of  Same  Name 597-600 

Trade  Schools,  Private  Occupational  Training 806-808 

Traffic  Commission,  State  265 

"      Coordinating  Committee,  Inter-Dept 264-265 

Transit  Districts  595-596 

Translation  Service,  Inc.,  The  Conn 781 

Translator  Television  Stations  841 

Transportation  Authority,  Conn 262 

"  Bureau  of  Administration  260 

"    Aeronautics  260 

"       "    Highways  260-261 

"    Planning  and  Research 261-262 

"    Rail  and  Motor  Carrier  Services  262 

"       "    Waterways    263 

Commissioner  of  259-260 

Compact,  Conn.-New  York  Railroad  Passenger  263 

Conn.  Department  of  259-265 

Towns  and  Cities  369-588 

U.S.  Department  of  739 

Treasurer,  State  102-103, 166,  744 

Treasurers  of  Connecticut,  Since  1639  81-82 

"  Towns,  Cities  and  Boroughs  369-588 

Treasury,  U.S.  Department  of  ...; 739-740 

Treatment  Center,  Franklin  S.  DuBois 246 

Tree  Protection  Examining  Board,  Conn 239 

"     Protective  Assoc,  Inc.,  Conn 781 

"     Wardens,  Towns  and  Cities 369-588 

Trial  Lawyers'  Assoc,  Conn 781 

Trinity  College  804 

Tri-State  Regional  Planning  Commission  263 

Tuberculosis  Control,  Hospital  Care  and  Rehabilitation, 

Council  on  220 

Control,  Hospital  Care  and  Rehabilitation, 

Hospitals   220 

Tunxis  Community  College  191 

U 
Ukrainian  Catholic  Church  869 


INDEX  937 

Uncas-on-Thames  Hospital  220 

UnderclifF  Mental  Health  Center  247 

Undertakers  (See  Conn.  Board  of  Examiners  of  Embalmers  and 

Funeral  Directors)   234 

Unemployment  Commission  179 

Uniform  Legislation,  Commission  on  140 

Unitarian  Universalist  Clergy  869 

United  Cerebral  Palsy  Assoc,  of  Conn.,  Inc 784 

44      Church  of  Christ  869 

"      Methodist  Clergy 870-871 

44      Press  International  828 

Newspapers  Assoc,  of  Conn 836 

Spanish  War  Veterans,  Dept.  of  Conn,  and  Auxiliary 800 

States  Agencies  Serving  Connecticut 736-740 

Agriculture  Dept 736 

Air  Force,  Dept.  of 736 

Army,  Dept.  of  736 

Assistant  District  Attorneys  735,738 

Bankruptcy  Judges  for  Conn 734 

Bureau  of  Mines  738 

"       Cabinet     728 

Census  Bureau,  SESA 737 

"       Circuit  Judges     734 

"       Civil  Service  Commission  736 

Coast  Guard   739 

Marine  Inspection  Detachment  739 

"       Commerce  Dept 737 

"       Congress  739-733 

"       Congressmen,  Conn 112-123,731 

Constitution  of  the  12-29 

Court  of  Appeals  734 

Courts  Serving  Connecticut 734-735 

"       Declaration  of  Independence  7-11 

"       Defense  Dept 737 

Department  of  Transportation  739 

"       Deputy  Marshals    735,738 

District  Attorney   735,738 

Court  and  Judges  734-735 

"       Drug  Enforcement  Adm 738 

Economic  Opportunity,  Office  of  737 

"       Forest  Service  736 

General  Services  Adm 737 

Government   728-733 

"       Health,  Education,  and  Welfare  Dept 738 

House  of  Representatives   731-733 

Housing  and  Urban  Development  Dept 738 

"  "       Interior  Dept 738 

"       Internal  Revenue  Service       740 

"       Interstate  Commerce  Commission  738 


938  INDEX 

United  States,  Jury  Commissioners  734 

"       Justice  Dept 735,738 

Labor  Dept 738 

"       Magistrates     734-735 

"       Marshal,  District  Court  735,738 

"      JsTaval  Underwater  Systems  Center,  New  London 739 

"       Navy  Dept 739 

"      Submarine  Base  739 

Post  Offices  in  Connecticut 597-600 

Postal  Service  739 

"       President  of  94-95,728 

Presidents  of,  Since  1789  61 

"       Probation  Officers    734 

Railroad  Adm 739 

Retirement  Board   739 

"       Representatives,  Connecticut,  Biographies  and 

Photographs    112-123 

"       Representatives  from  Connecticut,  Since  1789  65-70 

Vote  for  1972  .670-676 

Savings  Bonds,  State  Director  740 

"       Secret  Service  740 

"       Senate   729-730 

"  "       Senators,  Connecticut,  Biographies  and 

Photographs  108-111 

Senators  from  Connecticut,  Since  1789  63-64 

Small  Business  Administration  739 

Supreme  Court  728 

"       Surplus  Property  Center  737 

"  "       Territories  and  Other  Areas 764 

"       Transportation  Dept 739 

"       Treasury  Dept 739-740 

"       Veterans  Adm 740 

"       Hospital,  Newington  740,825 

West  Haven  740,  826 

Vice  Presidents  of,  Since  1789  62 

"       Weather  Service 737 

Universities  and  Colleges,  Private  803-805 

University  of  Bridgeport  804,  805 

"    Connecticut  187-189 

Hartford  College  of  Insurance 188 

Health  Center,  Committee  to  Study 
Establishment  of  as  Nonprofit  Non- 
stock Corporation  189 

Hospital,  McCook  Division  188 

"  "  Real  Estate  and  Urban  Economic 

Studies  Center  189-190 

School  of  Dental  Medicine 188 

School  of  Law  188 

School  of  Medicine 188 


INDEX  939 

University  of  Connecticut  School  of  Social  Work  188 

"     Hartford  804 

"         "     New  Haven  805 

Sacred  Heart  804 

Women,  American  Assoc,  of  775 

Urban  League  784 

M      Renewal  Assoc.,  Conn.  (CURA)  781 

U.S.  Submarine  Veterans  of  World  War  II,  Conn.  Chapter  and 

Women's  Auxiliary     802 

U.S.S.  Nathan  Hale  Committee  224-225 


Valley  Council  of  Governments  594 

Regional  Planning  Agency  593 

M      Transit  District     596 

Vegetable  Growers'  Assoc,  Conn.  765 

Vehicle  Equipment  Safety  Commission  251 

Veterans  Administration  Hospital,  Newington  740,825 

West  Haven  740,826 

**  Regional  Offices  740 

U.S 740 

Affairs  for  Education,  Office  of  ,  194 

Bonus  Appeal  Board  266 

"        Employment  Service  738 

of  Foreign  Wars,  Dept.  of  Conn.,  and  Ladies  Auxiliary  803 

"        Home  and  Hospital  Commission 265 

State  of  Conn.,  Rocky  Hill   266 

of  World  War  I  of  the  U.S.A.,  Dept.  of  Conn,  and 

Auxiliary   803 

Veterinary  Medical  Assoc.,  Conn 796 

Medicine,  Commission  to  Study  the  Establishment 

of  a  College  of  201 

Registration  and  Examination,  State  Board  of  240 

Vice  Chairmen,  Town  Chairmen  633-644 

"     President  of  the  United  States  728 

"     Presidents  of  the  United  States,  Since  1789  62 

Villages  and  Districts  Containing  Post  Office  of  Same  Name 597-600 

Not  Containing  Post  Office  of  Same  Name    601-613 
Vocational  and  Career  Education,  Conn.  Advisory  Council  on  195 

Assoc,  Conn 781 

Education,  Division  of  196 

Rehabilitation,  Division  of  198-199 

Services,  Bureau  of    197-198 

Technical  Schools,  State  Regional  196-197 

Voluntary  Action,  Council  on  165-166,  886 

Vote  for  President  of  U.S.,  1972  661-669 

"      "      Electoral  (50  States),  1932-1972  669 

"    Representatives  in  Congress  from  Conn.,  1972  670-676 

"    State  Representatives,  1972  687-713 


940  INDEX 

Vote  for  State  Senators,  1972  677-686 

kt     Statement  by  Presiding  Officers,  1972  715-722 

Voting  Districts,  Towns  and  Cities,  Number  of 369-588 

W 

Wadsworth  Atheneum  796 

Wallingford  Transit  District  596 

Ward  Technical  Institute,  University  of  Hartford  804 

Warden,  Conn.  Correctional  Institution,  Somers  183 

Federal  Correctional  Institution  738 

Wardens  of  Boroughs  373-587 

Water  Compact  Commission,  Interstate  209 

"      Pollution  Control  Commission,  New  England  Interstate  210 

Waterbury  Hospital  826 

Post  Junior  College  805 

Regional  Center  for  Mentally  Retarded 218-219 

Waterford,  Seaside  Regional  Center  for  Mentally  Retarded 218 

Waterways,  Bureau  of,  Dept.  of  Transp 263 

Weather  Control  Board,  State  211 

Service,  National  737 

Weicker,  Lowell  P.,  Jr 110-111,729 

Weights  and  Measures  Assoc,  Inc.,  Conn 781 

Inspectors,  State  180-181 

Welfare  Associations,  Civic,  Educational,  Health  and 

Professional   770-784 

"       Citizens'  Advisory  Committee  on  267 

Commissioner    266-267 

Department    266-268 

District  Offices  267 

Services,  Interstate  Compact  on  267 

Well  Drilling  Board,  Conn 207 

Wesleyan  University  805 

Davison  Art  Center  796 

West  Haven  Veterans  Hospital,  U.S 740,826 

Western  Conn.  State  College  190 

Westport  Transit  District  596 

Whiting  Forensic  Institute  248 

William  W.  Backus  Hospital  825 

Windham  Community  Memorial  Hospital,  Inc 826 

County  Extension  Service  766 

Medical  Assoc 795 

Regional  Planning  Agency  593 

Winsted  Memorial  Hospital      826 

Women,  Commission  on  the  Status  of 269-270 

Voters  of  Conn.,  League  of     782 

Women's  Auxiliary  to  the  Military  Order  of  the  Cootie,  U.S. A 803 

Christian  Temperance  Union  of  Conn 784 

Clubs,  Inc.,  Conn.  State  Assoc,  of  780 

Federation  of    780 

Relief  Corps.,  Conn.,  Auxiliary  to  the  Grand  Army,  Inc 803 


INDEX  941 

Woodstock  Academy  816 

Workmen's  Compensation  Commission  179-180 

World  War  I  Veterans,  Dept.  of  Conn,  and  Auxiliary 803 

M    II  Veterans  Memorial  Hospital,  Meriden  824 

Y 

Yale-New  Haven  Hospital  825 

Yale  University  805 

Art  Gallery  ,  797 

Yankee  Division  Veterans'  Assoc.  803 

Youth  Services  and  Children,  Advisory  Council  on    173 

Commissioner  of  173 

Department  of 173-174 

Z 

Zip  Code,  Conn.  Post  Offices  597-600 

Zoning  Boards,  Towns  and  Cities  369-588 

of  Appeals,  Towns  and  Cities  369-588 

and  Planning  Agencies,  Conn.  Federation  of  776 


NOTES 


NOTES 


NOTES