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